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 COMEAU, ELAINE M Employer name Connetquot CSD Amount $37,454.49 Date 09/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBIN, WESLEY J Employer name Dept Transportation Region 1 Amount $37,453.55 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIDHOFF, VICTORIA A Employer name Western New York DDSO Amount $37,453.28 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMES, LAURA L Employer name Niagara County Amount $37,453.14 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, ANN M Employer name Town of Manlius Amount $37,452.81 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKAUSKAS, SHARON K Employer name Town of Manlius Amount $37,452.80 Date 01/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYMAN, LINDA A Employer name Town of Manlius Amount $37,452.80 Date 09/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBINSKI, LYNN A Employer name Town of Manlius Amount $37,452.80 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUYLER, ROBERT M Employer name Onondaga County Amount $37,452.77 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, CINDY L Employer name Wellsville CSD Amount $37,452.48 Date 02/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECK, JASON M Employer name Buffalo Psych Center Amount $37,452.47 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JESSICA A Employer name Onondaga County Amount $37,452.16 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLECHA, RACHEL F Employer name Genesee County Amount $37,451.64 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, MARGIE E Employer name City of Cortland Amount $37,450.77 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMANN, ANTHONY J Employer name SUNY Inst Technology at Utica Amount $37,450.60 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, KAREN M Employer name Cleary School Deaf Children Amount $37,450.54 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLER, RENEE A Employer name Wayne County Amount $37,450.53 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAZCAN, INES SERGIO Employer name Queens Borough Public Library Amount $37,450.22 Date 07/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNYON, LAURA M Employer name Broome County Amount $37,450.10 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDA, KAREN M Employer name Erie County Amount $37,450.07 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, MICHAEL E Employer name Town of Pinckney Amount $37,450.07 Date 07/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURLOW, KELLEY A Employer name Oswego County Amount $37,450.04 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, ROSEMARY M Employer name Queens Borough Public Library Amount $37,449.87 Date 04/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, MICHAEL P Employer name West Seneca CSD Amount $37,449.81 Date 04/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNDALL, EVERTON B Employer name Boces-Nassau Sole Sup Dist Amount $37,449.13 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIANESE BADENHOP, JOANNE Employer name Boces-Nassau Sole Sup Dist Amount $37,449.03 Date 10/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MELANIE R Employer name Lakeview Shock Incarc Facility Amount $37,448.85 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBERT, JENNIFER M Employer name Averill Park CSD Amount $37,448.61 Date 07/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMBS, LYDIA J Employer name Environmental Facilities Corp. Amount $37,448.59 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, SHARON A Employer name City of Saratoga Springs Amount $37,448.34 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, NANCY L Employer name Dpt Environmental Conservation Amount $37,448.21 Date 08/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOISI, JO-ANN Employer name Boces Suffolk 2Nd Sup Dist Amount $37,448.20 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEO, JANICE Employer name Boces Suffolk 2Nd Sup Dist Amount $37,448.20 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHANEY, JEANNE L Employer name Roswell Park Cancer Institute Amount $37,448.08 Date 10/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRAZCO, ANGELICA M Employer name City of Rochester Amount $37,448.03 Date 10/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUNT, ROMAN M Employer name Syracuse Housing Authority Amount $37,447.96 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, MARIAH J Employer name HSC at Syracuse-Hospital Amount $37,447.82 Date 07/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DEMERLE R Employer name State Insurance Fund-Admin Amount $37,447.79 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLUCHOWSKI, KEVIN M Employer name Nassau County Amount $37,447.58 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, SILKI B Employer name Department of Motor Vehicles Amount $37,447.47 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAIF, KAZI M Employer name Dept Transportation Region 8 Amount $37,447.17 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, WYATT K Employer name Greater So Tier Boces Amount $37,447.16 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTASIO, ANTHONY M Employer name Nassau County Amount $37,447.16 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSSAINT, SOLANGE M Employer name Pilgrim Psych Center Amount $37,446.93 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, DOROTHY M Employer name SUNY Brockport Amount $37,446.68 Date 11/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, CINDY F Employer name Inst For Basic Res & Ment Ret Amount $37,446.60 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, EILEEN Employer name NYC Criminal Court Amount $37,446.45 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANEY, SHAWN P Employer name Cayuga Correctional Facility Amount $37,446.34 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANY, PHYLLIS C Employer name Town of Malta Amount $37,446.19 Date 01/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRTS, CASSIDY A Employer name Wayne County Amount $37,446.16 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKER, DENNIS J Employer name SUNY College at Oswego Amount $37,446.00 Date 04/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, WILLIAM L Employer name Town of Bombay Amount $37,445.42 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, KATIE L Employer name Cattaraugus County Amount $37,445.25 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, THOMAS F Employer name City of Oneonta Amount $37,444.85 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVEY, DAWN Employer name Bronxville UFSD Amount $37,444.74 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JENNIFER J Employer name Kirby Forensic Psych Center Amount $37,444.63 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKDEN, WILLIAM P, III Employer name Erie County Medical Center Corp. Amount $37,444.52 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELY, MICHAEL F Employer name Sullivan County Amount $37,444.36 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONERLY, XANTIPPLE Employer name Health Research Inc Amount $37,444.07 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MARY E Employer name Marcellus CSD Amount $37,444.03 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSANO, ANTHONY Employer name Fairport CSD Amount $37,444.02 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, PATRICK M Employer name Rochester Psych Center Amount $37,443.77 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKEE, KATHLEEN M Employer name Department of Tax & Finance Amount $37,443.56 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, KENYANA R Employer name Albany County Amount $37,443.55 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES-SCHEFFAD, KAREN E Employer name Hudson Valley DDSO Amount $37,443.37 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDUJAR, BARBARA L Employer name Howland Public Library Amount $37,443.22 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, FRED A Employer name Div Military & Naval Affairs Amount $37,442.93 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, CATRINA R Employer name Buffalo City School District Amount $37,442.85 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFINO, TRISHA A Employer name Erie County Amount $37,442.53 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARDSON, KAREN R Employer name Village of Fayetteville Amount $37,442.50 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, FELIX A Employer name NYS Power Authority Amount $37,442.01 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATERRIGO, MICHAEL J Employer name Children & Family Services Amount $37,441.43 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNICKS, DAWN A Employer name Schenectady County Amount $37,441.41 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, TODD S Employer name Saratoga Cap Dis St Pk Rec Reg Amount $37,441.40 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAE-GRIER, SHELLY L Employer name Buffalo Psych Center Amount $37,441.39 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, NATALIE R Employer name SUNY College at Plattsburgh Amount $37,441.30 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, JUDITH A Employer name New York State Assembly Amount $37,441.10 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCKS, TIMOTHY M Employer name City of Lockport Amount $37,440.81 Date 02/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATEL, ASHISH Employer name Boces-Erie 1St Sup District Amount $37,440.68 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIELEWSKI, MARCY A Employer name Boces-Erie 1St Sup District Amount $37,440.68 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBURN, LOUIS H Employer name Town of New Lisbon Amount $37,440.61 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLAND, LISTON A, JR Employer name Suffolk County Amount $37,440.50 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, REBECCA S Employer name Dept of Correctional Services Amount $37,440.38 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, WILLIAM H Employer name Middle Country CSD Amount $37,440.32 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, KIM Employer name Boces-Rockland Amount $37,440.25 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOGARD, DOUGLAS O Employer name Greece CSD Amount $37,440.09 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, KENNETH B Employer name Lakeview Shock Incarc Facility Amount $37,440.01 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADRON, VICTORIA Employer name Cornell University Amount $37,440.00 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, BEVERLY A Employer name Town of Orchard Park Amount $37,440.00 Date 06/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVALINO, TRACEY J Employer name Liverpool CSD Amount $37,439.97 Date 07/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, QUENTIN L Employer name Bedford Hills Corr Facility Amount $37,439.91 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDWAR, TAYRON A Employer name Village of Island Park Amount $37,439.83 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MACY Employer name Riverview Correction Facility Amount $37,439.74 Date 01/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, THOMAS B Employer name City of Schenectady Amount $37,439.63 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, JO-LYNN R Employer name Nassau County Amount $37,439.63 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLSCHLAGER, SANDRA J Employer name Lowville CSD Amount $37,438.82 Date 03/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RENA M Employer name Hutchings Childrens Services Amount $37,438.76 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIRICKSON, LAVON R Employer name Port Authority of NY & NJ Amount $37,438.70 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, KATHLEEN P Employer name Brooklyn Public Library Amount $37,438.52 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIDMORE, FRANKLIN J Employer name Newfane CSD Amount $37,438.32 Date 11/09/1998 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