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 HARTMAN, CHERYL A Employer name Erie County Amount $28,813.22 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, JUSTINA L Employer name Shenendehowa CSD Amount $28,813.12 Date 11/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, NAKIA P Employer name Creedmoor Psych Center Amount $28,812.75 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLEY, MARCUS M Employer name Town of Massena Amount $28,812.47 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JEFFERY S Employer name Mexico CSD Amount $28,812.29 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NANKIVELL, RAYMOND L Employer name Hornell City School Dist Amount $28,812.00 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, YASSER Employer name Central Islip UFSD Amount $28,811.90 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, BRIAN J Employer name Town of Philipstown Amount $28,811.72 Date 03/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAS, KAREN L Employer name Wayland-Cohocton CSD Amount $28,811.50 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACK, LINDA Employer name Yonkers City School Dist Amount $28,811.41 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDY, JOAN M Employer name West Seneca CSD Amount $28,811.36 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYNUP, JAMES J, JR Employer name Department of Health Amount $28,811.24 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, GAIL M Employer name Town of Guilford Amount $28,811.20 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, TRACEY R Employer name Poughkeepsie City School Dist Amount $28,810.59 Date 04/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, PATRICK E Employer name Town of Schroon Amount $28,809.33 Date 01/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONN, BRIAN K Employer name Eastport/S. Manor CSD Amount $28,809.32 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURINI, JOANNE M Employer name Boces-Monroe Orlean Sup Dist Amount $28,809.25 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, DUSTIN K Employer name Village of Cape Vincent Amount $28,809.20 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIERBA, MARLENE M Employer name West Seneca CSD Amount $28,809.18 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUERS, PHILLIP S Employer name Village of Geneseo Amount $28,809.00 Date 03/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SORCI, KEITH C Employer name Dpt Environmental Conservation Amount $28,808.99 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALACIO, JENNYFER Employer name Albany County Amount $28,808.89 Date 07/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, TANYA M Employer name Central NY DDSO Amount $28,808.80 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, SHEILA C Employer name Westmoreland CSD Amount $28,808.35 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN R Employer name Port Byron CSD Amount $28,808.33 Date 10/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KAYLA R Employer name Department of Tax & Finance Amount $28,808.28 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHON, BONNIE L Employer name Herkimer County Amount $28,808.26 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WOLF, MARY ANNE F Employer name Lyons CSD Amount $28,807.85 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, GEORGE, JR Employer name Rush-Henrietta CSD Amount $28,807.77 Date 10/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGEL, JUDITH A Employer name Schenevus CSD Amount $28,807.67 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENCHINI, MARIETTA C Employer name Village of Babylon Amount $28,807.58 Date 03/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, MAIDA Employer name Onondaga County Amount $28,807.39 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNIERI, JOHN S Employer name SUNY Stony Brook Amount $28,807.36 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYWARD, LOIS A Employer name Essex Soil,Water Cons District Amount $28,807.32 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, DIANE M Employer name Village of Owego Amount $28,807.19 Date 11/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, PETER E Employer name NYS Bridge Authority Amount $28,807.03 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELUSO, THERESA M Employer name Patchogue-Medford UFSD Amount $28,806.92 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, SHAMEKA S Employer name HSC at Syracuse-Hospital Amount $28,806.74 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, EILEEN M Employer name Cornell University Amount $28,806.41 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNE, MARGARET A Employer name Cornell University Amount $28,806.40 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKETT-STEINER, NANCY Employer name Rochester City School Dist Amount $28,806.35 Date 03/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, MARY ANN E Employer name Sodus CSD Amount $28,806.35 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, AMY M Employer name Stillwater CSD Amount $28,805.52 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCHEL, RAYMOND A, JR Employer name Stillwater CSD Amount $28,805.52 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALETTO, JOHN M Employer name Middletown City School Dist Amount $28,805.50 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUKE, RYAN M Employer name Dpt Environmental Conservation Amount $28,805.36 Date 08/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, CELINA Employer name Nassau Health Care Corp. Amount $28,804.83 Date 09/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, CARLCIELA M Employer name Department of Tax & Finance Amount $28,804.62 Date 04/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLEW, PATTI A Employer name Town of Warrensburg Amount $28,804.61 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VAN, HEATHER D Employer name Brunswick CSD Amount $28,804.06 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, SHERRI L Employer name Fulton County Amount $28,804.04 Date 04/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, YSRAEL Employer name Huntington UFSD #3 Amount $28,803.84 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, ALEXANDRIA N Employer name Dept Health - Veterans Home Amount $28,803.83 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBALDI, LOUISE J Employer name Boces Westchester Sole Supvsry Amount $28,803.49 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ELIZABETH A Employer name Horseheads CSD Amount $28,802.98 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, JOSE A Employer name Rochester City School Dist Amount $28,802.98 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, WENDY H Employer name West Seneca CSD Amount $28,802.88 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERBINI, JERRY A Employer name Boces-Nassau Sole Sup Dist Amount $28,802.84 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADLES-SHARP, ETHAN H Employer name Department of Tax & Finance Amount $28,802.79 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENITO, KYLE R Employer name Department of Tax & Finance Amount $28,802.37 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, SONYA D Employer name Sherburne-Earlville CSD Amount $28,802.03 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ODETTE Employer name South Beach Psych Center Amount $28,802.03 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, SUZANNE O Employer name Chautauqua County Amount $28,802.01 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUDHRY, QUDSIA B Employer name Central NY DDSO Amount $28,801.81 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NANCY V Employer name Workers Compensation Board Bd Amount $28,801.65 Date 12/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, LAVERIA Employer name NYC Criminal Court Amount $28,801.64 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, LAURIE J Employer name Thruway Authority Amount $28,800.61 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUCI, JAMES A Employer name Town of Malta Amount $28,800.01 Date 05/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTMANN, STEVEN H Employer name Town of Malta Amount $28,800.01 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, LINDA M Employer name Lansingburgh CSD at Troy Amount $28,799.97 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CASEY A Employer name Sullivan West CSD Amount $28,799.92 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, SHAWN W Employer name Erie County Medical Center Corp. Amount $28,799.89 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CLIFFORD A Employer name SUNY College Techn Cobleskill Amount $28,798.71 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERPIEC, ALECK J Employer name Dept Corrections Trainee Pr Amount $28,798.34 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, KAREN J Employer name James Prendergast Library Amount $28,798.32 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJEWSKI, THOMAS A Employer name Voorheesville CSD Amount $28,798.32 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, LUIS A Employer name SUNY Brockport Amount $28,797.62 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMONE, HEIDI M Employer name West Seneca CSD Amount $28,797.49 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNAUTZ, BRITTANY L Employer name Groveland Corr Facility Amount $28,797.13 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIDALGO, ALEJANDRA Employer name Bedford Hills Corr Facility Amount $28,796.92 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARO, BETTY J Employer name Boces-Orange Ulster Sup Dist Amount $28,796.70 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANZ, SAMANTHA N Employer name Children & Family Services Amount $28,796.58 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DANIEL D Employer name City of Rome Amount $28,796.10 Date 06/15/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORAN, LINDA Employer name Minisink Valley CSD Amount $28,796.04 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENKES, STEPHEN Employer name Columbia County Amount $28,795.80 Date 08/04/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAQUEWAY, THOMAS R Employer name Town of Richmondville Amount $28,795.50 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREENA C Employer name Hale Creek Asactc Amount $28,795.38 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, LEE M Employer name Wells CSD Amount $28,795.09 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOMHOWER, CATHERINE Employer name Department of Health Amount $28,794.85 Date 01/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, JOAN E, MRS Employer name Wayne CSD Amount $28,794.67 Date 07/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIOTTA, CHRISTOPHER J Employer name Greece CSD Amount $28,794.64 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, DEBORAH L Employer name Montgomery County Amount $28,794.24 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, WILEM Employer name Greenburgh CSD Amount $28,794.19 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, BARBARA J Employer name New York Mills UFSD Amount $28,794.02 Date 01/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GORDER, JUDITH E Employer name Oneida County Amount $28,793.65 Date 03/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHL, TIMOTHY P Employer name SUNY College at Potsdam Amount $28,793.50 Date 02/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALTER, JANICE R Employer name South Huntington UFSD Amount $28,792.91 Date 02/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, CHERRY L Employer name St Lawrence County Amount $28,792.69 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, DEBORA M Employer name West Seneca CSD Amount $28,792.37 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPE, ELIZABETH M Employer name Assembly: Annual Legislative Amount $28,792.36 Date 03/10/1997 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