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 SCHERER, LEE A Employer name SUNY Brockport Amount $36,188.98 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, MICHAEL J Employer name Dept Transportation Region 10 Amount $36,188.59 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIDALA, LAURA I Employer name Garden City UFSD Amount $36,188.34 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIMMER, THERESA K Employer name Chemung County Amount $36,188.07 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, ELIZABETH L Employer name Brooklyn Public Library Amount $36,187.60 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LISA M Employer name Columbia County Amount $36,187.32 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSOGNIA, FRANK J Employer name Johnstown City School Dist Amount $36,187.05 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DAKOTA Employer name Nassau County Amount $36,186.49 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI TOMMASO, ROSEMARIE Employer name Sullivan County Amount $36,186.32 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ARTHUR L Employer name Brocton CSD Amount $36,186.09 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SHARON D Employer name Yates County Amount $36,185.82 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, DIANE L Employer name Nassau County Amount $36,185.76 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, CRAIG A Employer name Fairport CSD Amount $36,185.61 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, CURTIS S Employer name Hudson River Park Trust Amount $36,185.12 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JEWELL E Employer name Town of Gardiner Amount $36,185.09 Date 11/22/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYNE, DOUGLAS J Employer name SUNY Stony Brook Amount $36,184.95 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, CRYSTAL L Employer name Auburn Corr Facility Amount $36,184.92 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VERGNE, JOSHUA S Employer name Town of Indian Lake Amount $36,184.77 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, VICKIE S Employer name North Rose-Wolcott CSD Amount $36,184.75 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, BARBARA J Employer name Sullivan County Amount $36,184.66 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUZAU, DIANE M Employer name Lewiston-Porter CSD Amount $36,184.65 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SHERRY L Employer name St Lawrence Childrens Services Amount $36,184.65 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, MAUREEN M Employer name Roswell Park Cancer Institute Amount $36,184.46 Date 12/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLSAPPLE, THOMAS L Employer name Red Hook CSD Amount $36,184.34 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, JOANNA A Employer name Willard Drug Treatment Campus Amount $36,184.00 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, TIMOTHY M Employer name Dept Transportation Region 7 Amount $36,183.80 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWAL, HILDALYN Employer name Office For Technology Amount $36,183.78 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, DEAN I Employer name Brooklyn Public Library Amount $36,183.65 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, KATHLEEN C Employer name Hempstead Housing Authority Amount $36,183.33 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, AMANDA M Employer name Office of Mental Health Amount $36,183.12 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, MUHAMMAD J Employer name Rensselaer County Amount $36,182.73 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, AMY S Employer name Franklin Corr Facility Amount $36,182.71 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, RYAN M Employer name Orleans County Amount $36,182.52 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIDON, PATRICK J Employer name Onondaga County Amount $36,182.50 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBERRY, BRIAN A Employer name Niagara County Amount $36,182.16 Date 02/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ESPOSITO, LAURIE A Employer name Suffolk County Amount $36,182.12 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, LINDA J Employer name Boces-Broome Delaware Tioga Amount $36,182.08 Date 06/12/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDICK, AMANDA L Employer name Orleans County Amount $36,181.96 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, MATTHEW R Employer name Children & Family Services Amount $36,181.67 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBOWSKI, PATRICIA A Employer name Town of Elma Amount $36,181.47 Date 12/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODFELLOW, ROBERT A Employer name Central NY DDSO Amount $36,181.28 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFT, ELIZABETH P Employer name Schodack CSD Amount $36,180.88 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENCIVENGA, ANNE Employer name Hudson Valley DDSO Amount $36,180.54 Date 03/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGAR, LEE ANN Employer name Niagara County Amount $36,180.43 Date 02/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, MARY J Employer name City of Yonkers Amount $36,180.23 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUCIER, NANCY A Employer name Town of Liberty Amount $36,180.21 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVA, NORMA J Employer name Oneida County Amount $36,180.20 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENHARDT, CHERYL A Employer name SUNY College at Buffalo Amount $36,180.14 Date 10/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, LIANE R Employer name Erie County Amount $36,180.09 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUE, ROBERT C Employer name Westchester County Amount $36,180.07 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, RENEE A Employer name Cornell University Amount $36,180.00 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, KAREN A Employer name Fulton Housing Authority Amount $36,179.85 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDOSO, MARIA H Employer name Yonkers City School Dist Amount $36,178.90 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, LINDA Employer name SUNY Binghamton Amount $36,178.52 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULME, DOUGLAS W Employer name Wyoming County Amount $36,178.33 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTOSKI, MARY BETH Employer name Oneida County Amount $36,178.11 Date 04/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBURN, YOLANDA C Employer name City of Rochester Amount $36,177.93 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, RICHARD A Employer name Onondaga County Amount $36,177.92 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDY, CHRISTINA Employer name Dobbs Ferry UFSD Amount $36,177.78 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKS, KHAWAN E Employer name City of Niagara Falls Amount $36,177.67 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BLASE, KRISTI A Employer name Brighton CSD Amount $36,177.66 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, NAQUANNE Employer name Rensselaer County Amount $36,177.56 Date 01/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODGE, DOUGLAS Employer name Department of Tax & Finance Amount $36,177.48 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JINKS, GERALDINE L Employer name Monroe County Amount $36,177.30 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLING, RONALD M Employer name SUNY Stony Brook Amount $36,177.05 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CHERYL A Employer name Newark Valley CSD Amount $36,176.89 Date 09/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, JANICE C Employer name Boces-Ham'Tn Fulton Montgomery Amount $36,176.86 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASBELL, CHARLES Employer name Rensselaer County Amount $36,176.82 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, SETH B Employer name Orange County Amount $36,176.17 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, JEAN'AL E Employer name Canastota CSD Amount $36,176.15 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, ADAM J Employer name Saratoga County Amount $36,176.04 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, CANDICE A Employer name Onondaga County Amount $36,175.88 Date 07/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZZIO, MICHAEL Employer name Onondaga County Amount $36,175.64 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOORNBEEK, BRIAN C Employer name Onteora CSD at Boiceville Amount $36,175.12 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATLEY, SUSAN A Employer name Genesee County Amount $36,174.65 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJACZKOWSKI, MARY E Employer name Genesee County Amount $36,174.65 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALLAS, JACEN C Employer name Wheatland-Chili CSD Amount $36,174.55 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLEBRUCH, RAMONA Employer name SUNY Binghamton Amount $36,174.35 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, DOUGLAS J, III Employer name Sunmount Dev Center Amount $36,174.21 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMISON, TRAVIS J Employer name SUNY College Technology Alfred Amount $36,173.58 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, BARBARA H Employer name Pittsford CSD Amount $36,173.28 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JAY R Employer name Town of Smyrna Amount $36,173.14 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOLIETO, MARK Employer name City of Schenectady Amount $36,173.12 Date 10/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDLER, JACQUELINE E Employer name Cambridge CSD Amount $36,172.87 Date 02/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALMERS, REGINALD D Employer name New York State Assembly Amount $36,172.64 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUCHEMIN, MEGAN T Employer name Dept Labor - Manpower Amount $36,172.63 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHIER, KYLE H Employer name Marcy Correctional Facility Amount $36,172.34 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, MICHAEL J Employer name Eastport/S. Manor CSD Amount $36,171.49 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOY, DIANA Employer name SUNY College at Buffalo Amount $36,171.34 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, TERESA R Employer name Baldwinsville CSD Amount $36,171.15 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, ETHAN M Employer name Monroe County Water Authority Amount $36,171.12 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AITYASSINE, CAROL L Employer name Town of Clifton Amount $36,171.11 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JELKS, LARRY D Employer name Roswell Park Cancer Institute Amount $36,170.68 Date 05/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARAHONA ESPALANTE, LORENA B Employer name Queens Borough Public Library Amount $36,170.61 Date 10/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, DANIEL R Employer name Charter School Applied Tech Amount $36,170.25 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYGERT, RYAN A Employer name Town of St Johnsville Amount $36,170.13 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, SUSAN A Employer name Monroe County Amount $36,170.10 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUCH, ROSEMARIE E Employer name Town of Babylon Amount $36,169.94 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETT, LINDA L Employer name Village of Endicott Amount $36,169.74 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHON, BJORN L Employer name SUNY Buffalo Amount $36,169.52 Date 11/12/2007 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