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 DAVIS, DIANA S Employer name Town of Camden Amount $36,065.09 Date 01/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINSON, JULIE A Employer name Brasher Falls CSD Amount $36,064.48 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOL, JOHN Employer name Morris CSD Amount $36,064.43 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, TIMOTHY C Employer name Onondaga County Amount $36,064.43 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LISA A Employer name Otsego County Amount $36,064.26 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROTS, YAROSLAV Employer name SUNY Binghamton Amount $36,064.20 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISING, CHASSITY M Employer name Western New York DDSO Amount $36,063.84 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONCALVES, NICHOLAS Employer name Village of New Hyde Park Amount $36,063.66 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, RYAN F Employer name Nassau County Amount $36,063.59 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EMRICK, DIXIE L Employer name Washington Corr Facility Amount $36,063.49 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CAROLINE Employer name Boces-Orange Ulster Sup Dist Amount $36,063.46 Date 03/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ANTHONY S Employer name Dept Transportation Region 10 Amount $36,063.44 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, BRADLEY C Employer name Town of North Dansville Amount $36,063.40 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYSTAF, SARA M Employer name Lockport City School Dist Amount $36,063.25 Date 08/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SUSAN M Employer name Broome County Amount $36,063.12 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLACKI, CYNTHIA V Employer name Wayne CSD Amount $36,063.12 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DARLENE K Employer name SUNY College Technology Alfred Amount $36,062.94 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASARONA, GREGG C Employer name Nassau County Amount $36,062.38 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLIS, TINA M Employer name Sullivan County Amount $36,062.29 Date 03/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ERIKA L Employer name Albany County Amount $36,061.84 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESFAZGHI, ASKALU E Employer name Monroe County Amount $36,061.77 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEELEY, TERRIE A Employer name Sullivan County Amount $36,061.62 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, DONNA J Employer name Syosset CSD Amount $36,061.45 Date 08/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RUDOLPH A Employer name Nassau Health Care Corp. Amount $36,061.43 Date 07/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DEREK S Employer name Lowville CSD Amount $36,061.30 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, HOLLY J Employer name Town of East Hampton Amount $36,061.06 Date 06/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSTIS, CHRISTIAN A Employer name Office of Mental Health Amount $36,060.85 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANGEL-VILLA, LUIS F Employer name Rochester City School Dist Amount $36,060.79 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA, JORGE L Employer name Broome DDSO Amount $36,060.65 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, RENWICK R Employer name Dept Transportation Region 8 Amount $36,060.57 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHETTINO, JOHN Employer name 10Th Jd Suffolk Co Judges Amount $36,060.28 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, MALINDA D Employer name Rocky Point UFSD Amount $36,060.25 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, RICHARD J Employer name SUNY College Technology Canton Amount $36,060.11 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSCOE, KEITH M Employer name Cobleskill Richmondville CSD Amount $36,059.70 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, CHRIS J Employer name City of Schenectady Amount $36,059.58 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, CANDACE N Employer name Monroe County Amount $36,059.58 Date 09/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIMMER, LOUIS R Employer name Lakeland CSD of Shrub Oak Amount $36,059.42 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, JEANETTE E Employer name Kingston City School Dist Amount $36,059.25 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ERIN M Employer name Office of Public Safety Amount $36,058.77 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANNOTTO, LUCO Employer name Smithtown CSD Amount $36,058.71 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, TAMMY S Employer name Evans - Brant CSD Amount $36,058.30 Date 05/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, JAMES Employer name Long Island St Pk And Rec Regn Amount $36,058.22 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMM, AMY R Employer name Monroe County Amount $36,058.09 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHPEARL, INGER Employer name Newark CSD Amount $36,057.98 Date 11/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS-DOOL, CHERYL J Employer name Town of Parma Amount $36,057.62 Date 05/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANDING, RAYMOND A Employer name New York Public Library Amount $36,057.36 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, DANIEL L Employer name Saratoga County Amount $36,057.10 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LINDA J Employer name Albany County Amount $36,057.09 Date 05/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ADAM S Employer name SUNY Buffalo Amount $36,057.08 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, KENNETH C Employer name Village of Huntington Bay Amount $36,057.00 Date 06/14/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPOS, BLANCA B Employer name Veterans Home at Montrose Amount $36,056.81 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, BRENDA L Employer name SUNY College Technology Alfred Amount $36,056.57 Date 11/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SCOTT C Employer name Chenango County Amount $36,056.07 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JUANITA M Employer name City of Albany Amount $36,056.05 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DIANE M Employer name Whitesboro CSD Amount $36,056.02 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, DENNIS M Employer name SUNY College at Oneonta Amount $36,055.72 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, JEREMY L.H. Employer name City of Watertown Amount $36,055.35 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGEY, COLESSIA L Employer name SUNY Albany Amount $36,055.04 Date 06/21/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, HEATHER L Employer name Lewis County Amount $36,054.87 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JILL W Employer name Franklin County Amount $36,054.81 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LYNN M Employer name Johnson City CSD Amount $36,054.64 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORETZ, HARRY M Employer name Dept Transportation Region 8 Amount $36,054.59 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKES, TIFFANY M Employer name Erie County Medical Center Corp. Amount $36,054.30 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ANGEL L Employer name Elmira Heights CSD Amount $36,054.20 Date 08/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, JOSHUA F Employer name Watertown Corr Facility Amount $36,054.11 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, BRADLEY Employer name Dept Corrections Trainee Pr Amount $36,054.03 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIOTTO, EUNICE H Employer name Eastchester UFSD Amount $36,053.64 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURAWSKI, AMY S Employer name Boces-Monroe Amount $36,053.48 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORELLO, BRYON J Employer name Boces-Oneida Herkimer Madison Amount $36,053.22 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBS, ANTHONY J Employer name Morrisville-Eaton CSD Amount $36,053.20 Date 09/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VER PLOEG, KIMBERLY P Employer name Department of Law Amount $36,053.07 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PERSIS, CATHERINE N Employer name Village of Johnson City Amount $36,053.03 Date 11/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BAR, CHRISTOPHER D Employer name Dept Transportation Region 1 Amount $36,053.02 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MECCA L Employer name Rensselaer County Amount $36,052.95 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JOETTE L Employer name Chautauqua County Amount $36,052.91 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIOU, MANDY M Employer name Sullivan County Amount $36,052.88 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, THERESA M Employer name Wappingers CSD Amount $36,052.88 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, TONY D Employer name Wyandanch UFSD Amount $36,052.68 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEMAN, ELIZABETH J Employer name Orleans County Amount $36,052.60 Date 01/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEMBA, SUE A Employer name Town of De Witt Amount $36,052.39 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, JASON M Employer name Dept Transportation Region 4 Amount $36,052.11 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, TIMOTHY M Employer name SUNY College at Fredonia Amount $36,052.01 Date 01/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIELLE M Employer name Western NY Childrens Psych Center Amount $36,052.00 Date 07/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLY, ELIZABETH M Employer name Boces-Ulster Amount $36,051.66 Date 03/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, LINDA J Employer name Central Square CSD Amount $36,051.58 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARMSTEDTER, GINA M Employer name Orchard Park CSD Amount $36,051.53 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLEY, MARY A Employer name Sidney CSD Amount $36,051.03 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, SHAUN M Employer name Town of Caneadea Amount $36,050.41 Date 01/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, ANGELEA Employer name City of Buffalo Amount $36,050.16 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINSDALE, RYAN M Employer name Town of North Harmony Amount $36,049.75 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, STEPHEN R Employer name Town of Portage Amount $36,049.24 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSOFSKY, AUDREY K Employer name Newburgh City School Dist Amount $36,049.18 Date 03/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ADAM J Employer name Off of The State Comptroller Amount $36,049.18 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, SHAWN M Employer name City of Cohoes Amount $36,048.71 Date 04/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDZISZEWSKI, SHARON K Employer name St Marys School For The Deaf Amount $36,048.12 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, CHRISTINE Employer name NY City St Pk And Rec Regn Amount $36,048.03 Date 08/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCAGNO, ROSALIE A Employer name Ulster County Amount $36,047.32 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TERRI A Employer name Town of Saugerties Amount $36,047.21 Date 06/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMES, DAMON B Employer name City of Kingston Amount $36,047.00 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST DENIS, JEFFREY T Employer name Town of Waterford Amount $36,046.71 Date 01/02/2014 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