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 JOHNSON, RYAN P Employer name Ulster County Amount $36,803.13 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, EDWARD D Employer name SUNY Buffalo Amount $36,803.09 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, ALICE L Employer name Chappaqua CSD Amount $36,802.85 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, KAY M Employer name Wyoming County Amount $36,802.40 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, JODY A Employer name Village of Brownville Amount $36,802.10 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, CAL M Employer name Salmon River CSD Amount $36,801.90 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONT, MICHAEL A Employer name Indian River CSD Amount $36,801.37 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DER MEULEN, DONNA L Employer name Orange County Amount $36,801.24 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERLY, FRANCES M Employer name Delaware County Amount $36,801.22 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, STEPHANIE E Employer name Department of Tax & Finance Amount $36,801.14 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, KENNETH P Employer name Town of Brookhaven Amount $36,801.13 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADWELL, LUCILLE A Employer name SUNY College at Oswego Amount $36,801.11 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GECHELL, DEANNA Employer name Erie County Medical Center Corp. Amount $36,801.09 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, WILLIAM W Employer name City of Albany Amount $36,800.99 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, FRANCES J Employer name SUNY Binghamton Amount $36,800.90 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, STEPHANIE A Employer name Fulton County Amount $36,800.74 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSELBACH, COLLEEN D Employer name Education Department Amount $36,800.54 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JESSICA L Employer name Erie County Medical Center Corp. Amount $36,800.44 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TIMI T Employer name New York State Assembly Amount $36,800.29 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, DANIEL A Employer name Rochester City School Dist Amount $36,800.03 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLSCHMIEDER, JOYCE M Employer name Town of Geddes Amount $36,800.00 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZETELA, BRIAN Employer name Town of Hempstead Amount $36,799.78 Date 07/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE A Employer name Washington County Amount $36,799.46 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAM, KAREN M Employer name Belleville-Henderson CSD Amount $36,798.99 Date 09/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, HELEN G Employer name City of Mount Vernon Amount $36,798.77 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITZER, DENNIS K, JR Employer name City of Binghamton Amount $36,798.76 Date 07/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORISON, BETH E Employer name Onondaga Co Res Rec Agcy Amount $36,798.57 Date 01/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEST, BRENNA M Employer name Schenectady City School Dist Amount $36,798.54 Date 06/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, EMILY J Employer name Rochester Psych Center Amount $36,798.47 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, CINDY S Employer name Town of Union Amount $36,798.29 Date 01/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNABY, BERNADET B Employer name Queens Borough Public Library Amount $36,798.02 Date 03/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIZZINE, ROBERT L Employer name Rockland County Amount $36,797.87 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, TIMOTHY C Employer name Town of Springfield Amount $36,797.65 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLOSZYN, MARGARET V Employer name Nassau County Amount $36,797.60 Date 12/31/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EYSAMAN, MELISSA E Employer name Roswell Park Cancer Institute Amount $36,797.47 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BENJAMIN C Employer name St Lawrence County Amount $36,797.24 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JAVON Employer name Executive Chamber Amount $36,797.21 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DIANE E Employer name Boces Madison Oneida Amount $36,797.06 Date 08/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONZO, CONNIE L Employer name Genesee County Amount $36,796.97 Date 08/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMERON, DINORA Employer name South Huntington UFSD Amount $36,796.80 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINICIO-FRANCO, SULINA Employer name Cornell University Amount $36,796.57 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MATTHEW D Employer name Cheektowaga-Maryvale UFSD Amount $36,796.43 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONK, SCOTT L Employer name Delaware County Amount $36,796.39 Date 04/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, STEPHEN C Employer name Town of Cambridge Amount $36,796.36 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, FORREST E Employer name Schenectady County Amount $36,796.34 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, MICHAEL C Employer name Dept Transportation Region 10 Amount $36,796.22 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, GIOVANNA J Employer name St Joseph's School For Deaf Amount $36,796.10 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUALBERTI, DONNA G Employer name Mill Neck Manor Schl For Deaf Amount $36,795.99 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLING, MARJORIE D Employer name Capital District Otb Corp. Amount $36,795.69 Date 11/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, PAMELA A Employer name Genesee County Amount $36,795.60 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDFORD, TYISHA Employer name Department of Motor Vehicles Amount $36,795.46 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAXTON, TIFFANY C Employer name Department of Motor Vehicles Amount $36,795.46 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, SUSAN M Employer name Department of Motor Vehicles Amount $36,795.46 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWICKI, CAROLYN A Employer name Dpt Environmental Conservation Amount $36,795.46 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADARO, MICHAEL L Employer name Western Regional Otb Corp. Amount $36,795.25 Date 01/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASLER, MARCY L Employer name Chautauqua County Amount $36,795.23 Date 03/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, DENISE M Employer name North Syracuse CSD Amount $36,795.05 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMM, SCOTT D Employer name Churchville-Chili CSD Amount $36,794.61 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, KATHERINA M Employer name Erie County Amount $36,794.59 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PAUL Employer name Scarsdale UFSD Amount $36,794.41 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLS, KENNETH L D Employer name City of Syracuse Amount $36,794.14 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, KAREN M Employer name Cornell University Amount $36,793.72 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEZZI, KAREN E Employer name Schenectady County Amount $36,793.57 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOPER, LORI L Employer name Riverview Correction Facility Amount $36,793.47 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASILKOWSKI, MICHAEL A Employer name Office For Technology Amount $36,793.35 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, LAMECCA W Employer name Supreme Ct Kings Co Amount $36,793.32 Date 11/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLL, ALBERT G Employer name Westchester County Amount $36,792.28 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OOMMEN, MANJU L Employer name Nassau Health Care Corp. Amount $36,792.25 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, TRAVIS S Employer name Village of Lake George Amount $36,792.20 Date 10/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOYA, ANDREA J Employer name Rensselaer County Amount $36,791.96 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLEMBIEWSKI, MARK A Employer name Attica Corr Facility Amount $36,791.67 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, KATHLEEN A Employer name Wyoming Corr Facility Amount $36,791.18 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, MICHELE A Employer name SUNY College at Plattsburgh Amount $36,790.90 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINGRIN, JESSICA M Employer name Central NY DDSO Amount $36,790.88 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, NICHOLE L Employer name Albany County Amount $36,790.66 Date 12/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTMAN, JOHN N Employer name Town of Hempstead Amount $36,790.00 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, JAMES G Employer name Town of Hempstead Amount $36,789.50 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMGARDNER-JONES, OLA J Employer name Yonkers City School Dist Amount $36,789.28 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKONIEWSKI, CHRISTINE Employer name SUNY Buffalo Amount $36,789.26 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTLA, ROSALIE Employer name SUNY Buffalo Amount $36,789.26 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, SHERYL M Employer name Town of Aurora Amount $36,789.15 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLOSKY, GREGORY W Employer name Ulster County Amount $36,788.85 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENKEWICH, ARLEEN N Employer name Department of Tax & Finance Amount $36,788.72 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, AMANDA Employer name Chemung County Amount $36,788.63 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNICKLES, BRIAN T Employer name Town of Franklin Amount $36,788.51 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORP, DARLENE M Employer name Niagara County Amount $36,788.44 Date 03/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KENNETH L Employer name Bill Drafting Commission Amount $36,788.37 Date 03/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENN, LISA ANN Employer name Oneida County Amount $36,788.13 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODEO, JOHN W Employer name Erie County Amount $36,788.00 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTVED, DEBRA P Employer name Westmoreland CSD Amount $36,787.20 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODIE, DIANA L Employer name Cattaraugus County Amount $36,787.16 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST. LEGER, MICHAEL G Employer name Town of Sullivan Amount $36,786.77 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISTRETTA, MARGARET H Employer name Dansville CSD Amount $36,786.63 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, KISHAWANA S Employer name Uniondale UFSD Amount $36,786.48 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, BARBARA A Employer name Catskill CSD Amount $36,786.24 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTINA N Employer name Dept Labor - Manpower Amount $36,786.22 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSELSTEIN, KATHERINE G Employer name Town of Lysander Amount $36,786.22 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, VANESSA F Employer name Children & Family Services Amount $36,785.46 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZAK, SUSAN M Employer name Children & Family Services Amount $36,785.46 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELESS, CHRISTINE S H Employer name Children & Family Services Amount $36,785.46 Date 10/26/1999 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