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 TROWBRIDGE, PATRICIA Employer name Rensselaer County Amount $35,895.18 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLMAN, ERNEST E, JR Employer name Waterloo CSD Amount $35,894.65 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSETT, HOLLY J Employer name Ticonderoga CSD Amount $35,894.61 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, GEORGE R, JR Employer name Oswego County Amount $35,894.55 Date 08/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, COLLEEN C Employer name Essex County Amount $35,894.50 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, ELIZABETH A Employer name Onondaga County Amount $35,894.43 Date 12/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, ROXANNE D Employer name SUNY Binghamton Amount $35,894.26 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JACK R Employer name Finger Lakes DDSO Amount $35,894.24 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECHENYY, VITALIY Employer name HSC at Syracuse-Hospital Amount $35,893.98 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TAUKESHA L Employer name SUNY at Stony Brook Hospital Amount $35,893.38 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTELL, JANICE R Employer name Hammondsport CSD Amount $35,893.36 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORSTENSEN, CHRISTOPHER D Employer name Suffolk Otb Corp. Amount $35,893.36 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, JEAN F Employer name Greenburgh North Castle UFSD Amount $35,893.22 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, ANDREA C Employer name City of Syracuse Amount $35,892.73 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERAK, DE SALES M Employer name Niagara County Amount $35,892.51 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUBACH, JAMIE M Employer name Dpt Environmental Conservation Amount $35,892.19 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLQUHOUN, KAREN J Employer name Medina CSD Amount $35,892.11 Date 01/09/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, JENNIFER L Employer name City of Syracuse Amount $35,892.01 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMERAGIC, MERSIHA Employer name Utica City School Dist Amount $35,891.80 Date 04/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKWELL-SWEET, ANGELA C Employer name Town of Woodstock Amount $35,891.52 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLARO, SCOTT J Employer name Auburn City School Dist Amount $35,891.38 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIALOBZESKI, CYNTHIA A Employer name City of Schenectady Amount $35,891.35 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVIDIO, STEVEN M Employer name SUNY at Stony Brook Hospital Amount $35,891.04 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERNIER, CASSIE R Employer name Third Jud Dept - Nonjudicial Amount $35,890.37 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, DENISE M Employer name Brentwood UFSD Amount $35,890.30 Date 11/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, HARRIET D Employer name Brooklyn Public Library Amount $35,890.30 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAMER, JILL D Employer name Oneida County Amount $35,890.30 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKARIS, CAROL R Employer name Broome County Amount $35,889.73 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILD, JO ANNE Employer name Monroe County Amount $35,889.56 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUGH, WILLIAM D Employer name SUNY Health Sci Center Syracuse Amount $35,889.54 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, MARYANN Employer name Floral Park-Bellerose UFSD Amount $35,889.37 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDERS, WAYNE M Employer name Allegany County Amount $35,889.20 Date 05/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, WILHELMENA Employer name Monroe County Amount $35,889.12 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALM, POLLY A Employer name Oneida City School Dist Amount $35,889.06 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENAVIDES, CINTHYA Z Employer name Hempstead UFSD Amount $35,888.98 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, CAROLINE Employer name Patchogue-Medford Pub Library Amount $35,888.44 Date 09/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSEN, JERI-LYNN Employer name East Irondequoit CSD Amount $35,888.42 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLYN, GEORGE M Employer name Fairport CSD Amount $35,888.20 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, KAREL L Employer name Dept Health - Veterans Home Amount $35,888.07 Date 11/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSOLO, DONNA M Employer name Town of Mamakating Amount $35,887.97 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, TIA M Employer name Wende Corr Facility Amount $35,887.48 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, CHARLES W Employer name St Marys School For The Deaf Amount $35,887.40 Date 02/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, PAUL E Employer name Westchester County Amount $35,887.07 Date 02/06/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILBERSTEIN, ISRAEL S Employer name State Insurance Fund-Admin Amount $35,886.91 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LOGAN J Employer name Cayuga Correctional Facility Amount $35,886.85 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOCI, MARGARET A Employer name Rome City School Dist Amount $35,886.80 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, DOLORES L Employer name Central NY DDSO Amount $35,886.38 Date 05/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, LESLIE A Employer name Onondaga County Amount $35,885.96 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZYNSKI, DANA L Employer name Onondaga County Amount $35,885.96 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN OPHEMERT, CAROLYN Employer name Suffolk County Amount $35,885.64 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGBEE, KATHERINE L Employer name Rensselaer County Amount $35,885.37 Date 11/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURATORE, MICHAEL A Employer name Dept of Agriculture & Markets Amount $35,884.94 Date 09/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEBER, ERIN A Employer name Town of Dryden Amount $35,884.66 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, TIMOTHY J Employer name Dept Transportation Region 9 Amount $35,884.16 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMINO, XIOMARA C Employer name Rensselaer County Amount $35,884.12 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHANNON, ANDREW R Employer name Dept Transportation Region 8 Amount $35,884.03 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGLETREE, DEBORAH J Employer name Town of Greece Amount $35,883.81 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, MELISSA L Employer name Dept Health - Veterans Home Amount $35,883.53 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARRIGO, CYNTHIA M Employer name SUNY College at Oswego Amount $35,883.51 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSER, VERONICA J Employer name Chautauqua County Amount $35,883.18 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOHN J Employer name City of Rensselaer Amount $35,882.86 Date 09/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, CHAD M Employer name Allegany St Pk And Rec Regn Amount $35,882.85 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHSON, JORDAN G Employer name Churchville-Chili CSD Amount $35,882.70 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENNIS, JOANNE Employer name Town of Tuxedo Amount $35,882.64 Date 03/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, CAROL ANN Employer name Syosset CSD Amount $35,882.62 Date 08/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, LINDA J Employer name Southampton UFSD Amount $35,882.44 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLARD, CAROL S Employer name SUNY College at Potsdam Amount $35,882.44 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, MELANIE B Employer name Onondaga County Amount $35,882.43 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAEL S Employer name Brooklyn Public Library Amount $35,882.25 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRING, GARRY D Employer name SUNY College Technology Alfred Amount $35,882.22 Date 01/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEITERS, CHRISTINA Employer name Brentwood UFSD Amount $35,882.11 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLANIN, JUSTIN J Employer name Town of Whitestown Amount $35,881.72 Date 01/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGEDUS, AMY M Employer name Cortland County Amount $35,881.46 Date 08/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CLAYTON M Employer name Locust Valley CSD Amount $35,881.23 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, KAREN Employer name Arlington CSD Amount $35,881.05 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CINDY K Employer name Chautauqua County Amount $35,881.05 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DWAYNE D Employer name Creedmoor Psych Center Amount $35,880.90 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, BARTHOLMEW J Employer name Village of Mayfield Amount $35,880.88 Date 11/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, MATTHEW S Employer name City of Jamestown Amount $35,880.84 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, SHAWN W Employer name City of Albany Amount $35,880.37 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUBIO, LILLIAN N Employer name Town of Liberty Amount $35,880.21 Date 12/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTINI, MARK D Employer name Saratoga County Amount $35,880.15 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JOHN E Employer name Sachem CSD at Holbrook Amount $35,880.08 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNOT, PAMELA M Employer name Town of Fishkill Amount $35,880.00 Date 07/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRALL, JOHN M, JR Employer name City of Syracuse Amount $35,879.76 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, JE NAI R Employer name Hutchings Psych Center Amount $35,879.68 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, CONSTANCE I Employer name Onondaga County Amount $35,879.66 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORKO, JACOB L Employer name SUNY Buffalo Amount $35,879.56 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, KAREN S Employer name Warren County Amount $35,879.56 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALOZE, VICKI T Employer name Division of State Police Amount $35,879.39 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAJKO, NICHOLAS J Employer name Green Haven Corr Facility Amount $35,878.99 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ACKER, MARTHA E Employer name Rotterdam Mohonasen CSD Amount $35,878.54 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUVARIS, BRIAN J Employer name Port Authority of NY & NJ Amount $35,878.36 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGMANN, THERESA A Employer name Niagara-Wheatfield CSD Amount $35,878.31 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADRID, ALEX Employer name City of Rochester Amount $35,878.25 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANNEN, MICHAEL E Employer name Deposit CSD Amount $35,877.70 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, EMMA Y Employer name Wayne County Amount $35,877.27 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, YVETTE J Employer name Freeport Housing Authority Amount $35,877.18 Date 08/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MIMI E Employer name Boces Wash'sar'War'Ham'Essex Amount $35,876.87 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORDINO, DEBORAH A Employer name SUNY Buffalo Amount $35,876.87 Date 07/06/1972 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