What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name KNOEBEL, JOHN B Employer name Schoharie County Amount $33,415.87 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, MELINDA A Employer name Chautauqua County Amount $33,415.64 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYWALT, MARTHA A Employer name City of Syracuse Amount $33,415.36 Date 09/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLETTE, JOANNE Employer name East Greenbush CSD Amount $33,414.96 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGE, VITALINE M Employer name Bare Hill Correction Facility Amount $33,414.82 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JAVIER Employer name SUNY Buffalo Amount $33,414.79 Date 07/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINSON, RUSSELL E Employer name Staten Island DDSO Amount $33,414.62 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIEZKI, THOMAS R Employer name Western New York DDSO Amount $33,414.40 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JASON R Employer name City of Rochester Amount $33,414.28 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, DAVID A Employer name Dpt Environmental Conservation Amount $33,414.25 Date 05/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, SHEILA L Employer name Longwood CSD at Middle Island Amount $33,414.25 Date 10/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKINS, TINA M Employer name Baldwinsville CSD Amount $33,414.12 Date 05/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, ANNE Employer name Hannibal CSD Amount $33,414.11 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, SHAUN A Employer name 10Th Jd Nassau Nonjudicial Amount $33,413.68 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENULIS, MINDAUGAS A Employer name NYC Civil Court Amount $33,413.62 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEERY, STEVEN M Employer name Gates-Chili CSD Amount $33,413.57 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, ROSE Employer name Brockport CSD Amount $33,413.30 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANAMENTO, SUSAN L Employer name Bedford CSD Amount $33,413.13 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOROW, BRENDA L Employer name SUNY College Technology Alfred Amount $33,412.84 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, CINDRA L Employer name Boces-Broome Delaware Tioga Amount $33,412.63 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, SUSAN L Employer name Orange County Amount $33,412.50 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, MARY M Employer name SUNY College at Geneseo Amount $33,412.30 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICUNAS, PAUL J Employer name Bare Hill Correction Facility Amount $33,411.23 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSBANDS, CORINE A Employer name Nassau Health Care Corp. Amount $33,410.76 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LERCH, AMANDA M Employer name Dept Ag & Markets Amount $33,409.79 Date 06/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERDAY, BRIAN C Employer name Rochester Housing Authority Amount $33,409.75 Date 07/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANZETTA, CYNTHIA D Employer name Greece CSD Amount $33,409.46 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTINGER, WILMA J Employer name Cayuga County Amount $33,409.38 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, GLENN R Employer name Bare Hill Correction Facility Amount $33,409.25 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEMER-MORGAN, TRISHA A Employer name Tompkins County Amount $33,409.17 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, SHELLY L Employer name SUNY College Technology Delhi Amount $33,408.74 Date 03/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHSON, JASON Employer name Finger Lakes DDSO Amount $33,408.55 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELL, NANCY R Employer name Town of Wappinger Amount $33,408.06 Date 05/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, CAROL M Employer name Harrison CSD Amount $33,407.91 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEMAN, RICHARD J, JR Employer name Town of Edmeston Amount $33,407.77 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, ROBERT Employer name Rockville Centre Pub Library Amount $33,407.73 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOFFLE, SUSANNA M Employer name South Lewis CSD Amount $33,407.60 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, JOHN E Employer name City of Corning Amount $33,407.54 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAYTON, ROBIN D Employer name Town of De Witt Amount $33,406.88 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, ALISA M Employer name Fishkill Corr Facility Amount $33,406.38 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, CHERRI T Employer name City of Hudson Amount $33,406.23 Date 05/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHIO, REGINA A Employer name City of Utica Amount $33,406.08 Date 03/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ-PEREZ, LUIS A Employer name Children & Family Services Amount $33,405.96 Date 06/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, TANYA A Employer name Department of Motor Vehicles Amount $33,405.89 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DIONNA S Employer name St Marys School For The Deaf Amount $33,405.61 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, AIMEE M Employer name Corning Painted Pst Enl Cty Sd Amount $33,405.46 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDERAME, MARILYN Employer name Sullivan County Amount $33,405.13 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, AMY A Employer name Clinton County Amount $33,404.55 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS JEAN, JEAN R Employer name Hudson Valley DDSO Amount $33,404.52 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABORE, MARTIAL W Employer name Office For Technology Amount $33,404.36 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYED, MUHAMMAD T Employer name Office For Technology Amount $33,404.36 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERRAMAREDDY, PRANATHI Employer name Office For Technology Amount $33,404.36 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, VERONA Employer name Ulster County Amount $33,404.08 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, DEBRA A Employer name Unatego CSD Amount $33,404.04 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IYER, JAYALAKSHMI Employer name Pilgrim Psych Center Amount $33,403.95 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, BRIAN M Employer name Vestal CSD Amount $33,403.93 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANTS, JEANINE A Employer name NYS Power Authority Amount $33,403.86 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODBOUT, MEGAN E Employer name Broome DDSO Amount $33,402.72 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, ANGELINA H Employer name Wayne County Amount $33,402.70 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIAN, CODY M Employer name Village of Rouses Point Amount $33,402.33 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, DEBRA A Employer name Levittown UFSD-Abbey Lane Amount $33,402.31 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, VIRGINIA V Employer name Town of Lumberland Amount $33,402.27 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSTHEIMER, ERIKA C Employer name Green Haven Corr Facility Amount $33,401.57 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JASON S Employer name Health Research Inc Amount $33,400.74 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, TAMMY L Employer name Dept Transportation Region 5 Amount $33,400.65 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENZANO, VITO D Employer name Groveland Corr Facility Amount $33,400.10 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHL, MALLORY D V Employer name Cornell University Amount $33,400.06 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAN, MARYELLEN C Employer name Roxbury CSD Amount $33,400.02 Date 07/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINHOFER, CATHLEEN G Employer name Middleburgh CSD Amount $33,399.63 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZMINO, HAZEL M Employer name Town of East Hampton Amount $33,399.53 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, OSCAR A Employer name Kingston Housing Authority Amount $33,399.49 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANAS, ANA Z Employer name Boces-Nassau Sole Sup Dist Amount $33,399.48 Date 03/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUIS, ELAYNE M Employer name Broome County Amount $33,399.46 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHER, DALE E Employer name Long Island St Pk And Rec Regn Amount $33,399.31 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, NORA Employer name Rochester City School Dist Amount $33,399.29 Date 01/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERWARKER, DANIELLE C Employer name Capital District DDSO Amount $33,398.98 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, DAVID J Employer name Rochester Housing Authority Amount $33,398.91 Date 08/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, JOSEPH A Employer name Rome City School Dist Amount $33,398.68 Date 08/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, JEANNE A Employer name Dept of Correctional Services Amount $33,397.89 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULVER, MARY ELIZABETH Employer name Albany County Amount $33,397.43 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, LOIS V Employer name Albany County Amount $33,397.42 Date 09/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCANGELI, DEAN C Employer name Willard Drug Treatment Campus Amount $33,396.64 Date 06/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILY, MELISSA M Employer name Erie County Amount $33,396.31 Date 06/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGADORN, KEVIN C Employer name Brockport CSD Amount $33,396.29 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTLIFF, PATRICK R Employer name Boces-Broome Delaware Tioga Amount $33,396.19 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JOSEPH J Employer name Dpt Environmental Conservation Amount $33,396.14 Date 12/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDROSE, KELLY M Employer name Workers Compensation Board Bd Amount $33,396.14 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLAN, ERIK J Employer name Town of Ashland Amount $33,396.00 Date 05/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, REBECCA D Employer name Chenango County Amount $33,395.93 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZONA, ANGELA M Employer name Erie County Amount $33,394.85 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ELLEN L Employer name East Rochester UFSD Amount $33,394.80 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, JOHN P Employer name Central NY DDSO Amount $33,394.41 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TRACI A Employer name West Genesee CSD Amount $33,394.16 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RICHARD J Employer name City of Jamestown Amount $33,393.85 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JENNIE Employer name Cayuga County Amount $33,393.45 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTES, KATHLEEN A Employer name Roswell Park Cancer Institute Amount $33,393.33 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENTHER, KAREN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,393.13 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALEB, CYNTHIA APRIL Employer name Huntington UFSD #3 Amount $33,393.07 Date 09/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESFORD, BRITTEN L Employer name Saratoga County Amount $33,393.01 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRETT M Employer name Children & Family Services Amount $33,392.95 Date 08/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP