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 GLASSER, WILLIAM F Employer name Hudson Corr Facility Amount $35,732.41 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, ANNAMARIA Employer name Washingtonville CSD Amount $35,732.40 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPE, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $35,732.28 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIGAN, JOSEPH D, JR Employer name Health Research Inc Amount $35,732.22 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EINHORN, MARSHA B Employer name Boces-Nassau Sole Sup Dist Amount $35,732.00 Date 08/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, CANDICE E Employer name Boces-Nassau Sole Sup Dist Amount $35,732.00 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLESINGER, DIANE K Employer name Boces-Nassau Sole Sup Dist Amount $35,732.00 Date 02/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSILLA, CAROL A Employer name Boces-Nassau Sole Sup Dist Amount $35,732.00 Date 01/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDOIN, PAULA J Employer name Taconic DDSO Amount $35,732.00 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, DANIEL L Employer name Saratoga Springs City Sch Dist Amount $35,731.74 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTRZEBA, AMY M Employer name Baldwinsville CSD Amount $35,731.68 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, GERHAAD L Employer name Hempstead UFSD Amount $35,731.48 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, CHRISTI L Employer name Dpt Environmental Conservation Amount $35,731.31 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, THOMAS H Employer name Lewis County Amount $35,731.20 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHARLES V Employer name SUNY Health Sci Center Syracuse Amount $35,731.11 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, JOSEPH C Employer name City of Albany Amount $35,730.84 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JOSEPH D Employer name Town of Vienna Amount $35,730.63 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULISANE, KATHERINE H Employer name Kinderhook CSD Amount $35,730.55 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, RANDY P Employer name Rochester School For Deaf Amount $35,730.44 Date 09/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERATORE, BARBARA A Employer name Onondaga County Amount $35,730.38 Date 05/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, ALAN R Employer name City of Binghamton Amount $35,730.34 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULTARI, LIZA A Employer name Cornell University Amount $35,730.12 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRECA, CHRISTINE Employer name Rocky Point UFSD Amount $35,729.97 Date 06/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JANISE Employer name Orange County Amount $35,729.86 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTUSKA, ANNE K Employer name Niagara County Amount $35,729.72 Date 09/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATEN, BARRY A Employer name Village of Endicott Amount $35,729.60 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMA, YESENIA Employer name Cornwall CSD Amount $35,729.07 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, TERRY L Employer name SUNY College at Geneseo Amount $35,729.01 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, JODI ANNE Employer name Madrid-Waddington CSD Amount $35,729.00 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERO, LEONARD K Employer name Town of Brant Amount $35,728.88 Date 02/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, SUSAN M Employer name SUNY at Stony Brook Hospital Amount $35,728.35 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUCETTI, PAUL G Employer name Health Research Inc Amount $35,728.30 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ-COLLAZO, DESCIRE, MS Employer name Health Research Inc Amount $35,728.30 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, RASHAD A Employer name Dutchess County Amount $35,728.13 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, LINDA S Employer name Corning Painted Pst Enl Cty Sd Amount $35,727.12 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORASHICK, STEVEN L Employer name Village of Valley Stream Amount $35,727.05 Date 07/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORTORE, DIANE R Employer name Bolivar Richburg CSD Amount $35,726.85 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVELL, ROBERT L Employer name Lockport City School Dist Amount $35,726.71 Date 04/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEUBNER, ROBYN A Employer name Erie County Amount $35,726.50 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, KATHIE S Employer name Town of Henrietta Amount $35,726.31 Date 08/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENK, MICHAEL L Employer name Dept Transportation Region 10 Amount $35,726.17 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, MARY L Employer name Town of Van Buren Amount $35,725.87 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSIG, MARILYN Y Employer name Onondaga County Amount $35,725.50 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, JEANETTE L Employer name Boces-Del Chenang Madis Otsego Amount $35,725.20 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARHAM, SHELLEY A Employer name Boces Madison Oneida Amount $35,725.06 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAY, TIA M Employer name Central NY DDSO Amount $35,724.89 Date 11/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, JO ANN N Employer name Kingston City School Dist Amount $35,724.77 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDANTE, FRANCES R Employer name Monroe County Amount $35,724.65 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DAVID T Employer name Williamsville CSD Amount $35,724.58 Date 11/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULTARI, LAURA J Employer name St Francis School For Deaf Amount $35,724.14 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIURASTANTE, MARI E Employer name City of Binghamton Amount $35,724.03 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, PATRICIA A Employer name Erie County Amount $35,723.89 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, LISA A Employer name Grand Island CSD Amount $35,723.84 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAULS, JUNETTE L Employer name Chenango Valley CSD Amount $35,723.77 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, KATHERINE J Employer name Springs UFSD of East Hampton Amount $35,723.70 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIO, CAROL A Employer name West Babylon Public Library Amount $35,723.49 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLSTIEN, RENE J Employer name NYS School For The Blind Amount $35,723.41 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, COLLEEN P Employer name Ridge Fire District Amount $35,722.89 Date 08/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLYN, JACOB V Employer name Village of West Carthage Amount $35,722.86 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMER, CAROL A Employer name Oswego County Amount $35,722.45 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKER, KATY A Employer name Central NY DDSO Amount $35,722.44 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLDANSKI, BOGDAN Employer name Great Neck Library Amount $35,722.24 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, SCOTT W Employer name Greene Corr Facility Amount $35,721.98 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHMIEDER, JOHN R Employer name Suffolk County Amount $35,721.78 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, BRIAN J Employer name Westchester County Amount $35,721.65 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JESSICA A Employer name Taconic DDSO Amount $35,721.36 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, DAVID R Employer name Onondaga County Amount $35,721.22 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BUZ, LORI A Employer name Central NY Psych Center Amount $35,720.78 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JASON D Employer name Collins Corr Facility Amount $35,720.66 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGADISH, USHA K Employer name Pittsford CSD Amount $35,720.28 Date 11/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, RITA J Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $35,720.20 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AREVALO, GUSTAVO M Employer name New York Public Library Amount $35,719.72 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, CHANELL L Employer name Staten Island DDSO Amount $35,719.56 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, RUTH M Employer name Suffolk County Amount $35,719.55 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH H Employer name Rensselaer County Amount $35,719.54 Date 08/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPER, AMANDA M Employer name City of Mechanicville Amount $35,718.80 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, HEATHER A Employer name SUNY at Stony Brook Hospital Amount $35,718.24 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLBACH, DOROTHY E Employer name Mahopac Public Library Amount $35,717.93 Date 05/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDY, ANNE MARIE Employer name Schenectady County Amount $35,717.81 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETHERELL, CARRIE DEE Employer name Cortland County Amount $35,717.48 Date 11/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, PAMELA E Employer name Madison County Amount $35,717.41 Date 07/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ORLANDO Employer name SUNY College at Buffalo Amount $35,717.00 Date 08/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINT, SAMANTHA L Employer name Dpt Environmental Conservation Amount $35,716.66 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISCIANDRO, COREY S Employer name Chautauqua County Amount $35,716.46 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORIO, GINA L Employer name Niagara-Wheatfield CSD Amount $35,716.30 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, JENNA M Employer name Town of Greece Amount $35,716.08 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISHOLM, REGINALD F Employer name Pilgrim Psych Center Amount $35,716.01 Date 10/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNET, ANN MARIE Employer name Sewanhaka CSD Amount $35,715.86 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHRISTINE M Employer name Town of York Amount $35,715.26 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, SUSAN L Employer name Sherman CSD Amount $35,715.04 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, ABDUL R Employer name Lackawanna City School Dist Amount $35,715.00 Date 06/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATUZZA, PATRICIA A Employer name Lackawanna City School Dist Amount $35,715.00 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTYKA, SUSAN M Employer name Lackawanna City School Dist Amount $35,715.00 Date 05/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, MARY LOU Employer name Lackawanna City School Dist Amount $35,715.00 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DAVID A Employer name Onondaga County Amount $35,714.66 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALZIEL, JENNIFER L Employer name Cayuga County Amount $35,714.44 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULASKI, LAURA S Employer name Town of De Witt Amount $35,714.17 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, LAURA A Employer name Johnson City CSD Amount $35,713.67 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, MARK R Employer name Temporary & Disability Assist Amount $35,713.57 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, MARIE F Employer name Middle Country CSD Amount $35,713.02 Date 04/08/1997 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