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 SCOTT, ELIZABETH D Employer name Town of Amherst Amount $35,911.96 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, VINCENT A Employer name Boces-Tompkins Seneca Tioga Amount $35,911.70 Date 10/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANGLER, KRISTIN R Employer name Monroe County Amount $35,911.69 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, NICOLE L Employer name Central NY DDSO Amount $35,911.47 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FORT, NANCY P Employer name Alexander CSD Amount $35,911.34 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, MARY A Employer name Williamsville CSD Amount $35,911.29 Date 10/08/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZHAUSEN, DEAN R Employer name Cleveland Hill UFSD Amount $35,910.96 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOHER, LAUREN E Employer name Onondaga County Amount $35,910.90 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLUSKY, DANIELLE F Employer name Central NY DDSO Amount $35,910.77 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, MARY KATHERINE Employer name Office For Technology Amount $35,910.76 Date 01/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYNES, PAUL G Employer name Dept Transportation Region 10 Amount $35,910.65 Date 11/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAL, GARY M, JR Employer name Wallkill Corr Facility Amount $35,910.60 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, MONICA Employer name New York City Childrens Center Amount $35,910.54 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLER, AMANDA N Employer name Delaware County Amount $35,910.17 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAROL, GLORIA E Employer name Oneida County Amount $35,910.13 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDAM, MARK E Employer name Village of Hoosick Falls Amount $35,910.00 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSCHI, TERESA L Employer name Amsterdam Housing Authority Amount $35,909.84 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, KIM M Employer name Department of Tax & Finance Amount $35,909.59 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRAKE, BELINDA H Employer name HSC at Syracuse-Hospital Amount $35,909.45 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDICK, DARRON P Employer name Office For Technology Amount $35,909.20 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOROSO, JENNIFER M Employer name Children & Family Services Amount $35,909.09 Date 08/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUGH, TINA R Employer name Otsego County Amount $35,908.93 Date 03/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJJAR, JOHN M Employer name City of Albany Amount $35,908.49 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STECHER-GASKA, LISA M Employer name Erie County Amount $35,908.16 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUINO, SHADAI Employer name Erie County Amount $35,908.06 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, JENNIFER L Employer name Elmira Childrens Services Amount $35,908.05 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDBERG, KAITLYN M Employer name Off of The State Comptroller Amount $35,908.04 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERY, MICHAEL Employer name City of Rochester Amount $35,907.92 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, BRIAN W Employer name St James Fire District Amount $35,907.33 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SHERI L Employer name Waterville CSD Amount $35,907.12 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILATICH, BARBARA K Employer name Columbia County Amount $35,907.00 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MIGUEL A Employer name Bay Shore UFSD Amount $35,906.80 Date 11/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTE, ANTONINA Employer name Lancaster CSD Amount $35,906.72 Date 01/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKIAS, MICHAEL F Employer name Westchester County Amount $35,906.67 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEALS, STACY A Employer name Susquehanna Valley CSD Amount $35,906.50 Date 10/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, ALBERT R Employer name City of Albany Amount $35,905.82 Date 09/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TRICIA Employer name Bedford CSD Amount $35,905.70 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, JUANA I Employer name Bedford CSD Amount $35,905.70 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUERA, MARIA E Employer name Bedford CSD Amount $35,905.70 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, THOMAS J Employer name Office of General Services Amount $35,905.49 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ANGELINA Employer name NYC Criminal Court Amount $35,905.34 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORK, JOSEPH R Employer name Elmira Corr Facility Amount $35,905.19 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESNIAK, HILARY H Employer name Central NY DDSO Amount $35,905.17 Date 11/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, MELISSA A Employer name Buffalo City School District Amount $35,905.03 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, XUDONG Employer name SUNY Binghamton Amount $35,905.02 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, HEATHER A Employer name Sunmount Dev Center Amount $35,904.72 Date 03/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAM, JENNIFER W Employer name Holland Patent CSD Amount $35,904.68 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LAMONT E Employer name Sag Harbor UFSD Amount $35,904.30 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINSON, CARLTON R Employer name Queens Borough Public Library Amount $35,903.90 Date 12/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORMIER, CORINDA M Employer name Lewis County Amount $35,903.78 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, STEPHANIE N Employer name Erie County Medical Center Corp. Amount $35,903.35 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, PATTIE Employer name Metro New York DDSO Amount $35,903.35 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, RICHARD R Employer name Marcy Correctional Facility Amount $35,903.19 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBIG, BRIDGET A Employer name Granville CSD Amount $35,903.08 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, MARK A Employer name North Syracuse CSD Amount $35,902.72 Date 02/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, SHIRLEY Employer name Johnstown City School Dist Amount $35,902.62 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADHURST, STEFFONE Employer name Rensselaer County Amount $35,902.61 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DANA A Employer name Cornell University Amount $35,902.52 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIFRITZ, THOMAS C Employer name Olympic Reg Dev Authority Amount $35,902.27 Date 11/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOTTS, SUSAN G Employer name City of Niagara Falls Amount $35,902.24 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONG, YONGLIN Employer name SUNY Albany Amount $35,902.00 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JOE ANNE Employer name Town of Callicoon Amount $35,901.80 Date 08/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, DARREN J Employer name Onondaga Co Res Rec Agcy Amount $35,901.79 Date 08/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARECKI, JEFFREY J Employer name Amherst CSD Amount $35,901.33 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBORSKI, CAROL A Employer name Town of Southampton Amount $35,901.12 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENA, CATHERINE T Employer name Comsewogue Public Library Amount $35,901.07 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, JAMES B Employer name New York State Assembly Amount $35,901.06 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, ANGELA Employer name Albany County Amount $35,901.01 Date 07/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, GEORGE L, III Employer name Court of Claims Amount $35,901.00 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, PATRICK Employer name Nassau County Amount $35,900.50 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHUBEL, NATALIE Employer name Schenectady County Amount $35,900.37 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLONG, NIGEL L Employer name Baldwinsville CSD Amount $35,900.23 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNUS, KATHLEEN M Employer name Levittown UFSD-Abbey Lane Amount $35,900.11 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, GORDON E Employer name Town of Canandaigua Amount $35,899.92 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRESTONE, JAMES E Employer name Department of Civil Service Amount $35,899.76 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARIA, DEBORAH A Employer name SUNY College at New Paltz Amount $35,899.63 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENATUS, GARRY Employer name Village of Scarsdale Amount $35,899.58 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADDEN, PHARA Employer name Rockland Psych Center Amount $35,899.56 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOWSKI, EDWARD M Employer name Webster CSD Amount $35,899.02 Date 11/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, LEIF G Employer name Cortland County Amount $35,898.79 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU VALL, SUSAN M Employer name Wayne County Amount $35,898.64 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIUS, LAURA A Employer name Wayne County Amount $35,898.61 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, SUSAN F Employer name Downstate Corr Facility Amount $35,898.55 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DAWN N Employer name New York State Assembly Amount $35,898.25 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALECKI, JENNIFER E Employer name Auburn Corr Facility Amount $35,897.92 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEY, JENNIFER L Employer name Orleans County Amount $35,897.68 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, THOMAS J Employer name Cape Vincent Corr Facility Amount $35,897.63 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, BARRY T Employer name SUNY Binghamton Amount $35,897.46 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, BRYCE A Employer name Thousand Isl St Pk And Rec Reg Amount $35,897.43 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JOELLE C Employer name City of Buffalo Amount $35,897.39 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNINGER, KRYSTAL M Employer name Department of Health Amount $35,897.39 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, CASEY M Employer name Ballston Spa-CSD Amount $35,896.63 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, COURTNEY L, JR Employer name Town of Webb Amount $35,896.45 Date 05/19/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, HAROLD L Employer name Rensselaer County Amount $35,895.82 Date 02/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENDY, ROBERT V Employer name Putnam County Amount $35,895.78 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, CHRISTOPHER J Employer name SUNY College at Oneonta Amount $35,895.71 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DONALD R Employer name City of Buffalo Amount $35,895.65 Date 06/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBERT, DIANE E Employer name Baldwinsville CSD Amount $35,895.38 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODMAN, ELIZABETH B Employer name Cornell University Amount $35,895.36 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEADLE, SHEILA B Employer name Town of Woodbury Amount $35,895.22 Date 04/05/1999 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