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 PETERSON, VARSI A Employer name Chautauqua County Amount $35,694.07 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YENCER, DAWN E Employer name Livingston County Amount $35,693.65 Date 04/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPIOLEK, WILLIAM Employer name Nassau County Amount $35,693.62 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOGAJ, COLLEEN F Employer name Boces-Monroe Amount $35,693.46 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, MICHAEL A Employer name Erie County Medical Center Corp. Amount $35,693.43 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, TERRI A Employer name Rensselaer County Amount $35,693.19 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, WAKAKO Employer name Rensselaer County Amount $35,692.79 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVEU, LYNNE M Employer name New York State Assembly Amount $35,692.49 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITANO, ROSEANN Employer name Village of Lawrence Amount $35,692.34 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHESTER, VICTORIA D Employer name Sullivan County Amount $35,692.32 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, FELIX Employer name City of Schenectady Amount $35,692.17 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, GORDON Employer name Town of Hardenburgh Amount $35,692.00 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMOT, CHRISTOPHER D Employer name City of North Tonawanda Amount $35,691.97 Date 02/25/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEONE, LISA A Employer name Wayne County Amount $35,691.94 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, DARLENE A Employer name SUNY College at Plattsburgh Amount $35,691.56 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYLES, TERRY L Employer name City of Syracuse Amount $35,691.24 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, SHAUN M Employer name Dept Transportation Region 8 Amount $35,690.72 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, CAROL A Employer name Spencer Van Etten CSD Amount $35,690.62 Date 07/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEDER, ADAM W Employer name Dept Transportation Region 8 Amount $35,690.48 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, LAQUITA S Employer name St Francis School For Deaf Amount $35,690.27 Date 04/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, FRED W Employer name Spencerport CSD Amount $35,689.97 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENT, IRWIN G Employer name Oneonta City School Dist Amount $35,689.85 Date 06/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, PATRICIA L Employer name HSC at Syracuse-Hospital Amount $35,689.79 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, ROBERT J Employer name Niagara St Pk And Rec Regn Amount $35,689.52 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, CHRISTINA M Employer name Monroe County Amount $35,689.42 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDI, HASSEN Employer name Monroe County Amount $35,689.35 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DION, SHELLEY A Employer name So Glens Falls CSD Amount $35,689.26 Date 12/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOGAN, JUDY A Employer name Livingston County Amount $35,688.80 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CHRISTOPHER M Employer name Village of Ilion Amount $35,688.68 Date 12/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK-JACOBSEN, JENNIFER A Employer name Morris CSD Amount $35,688.62 Date 01/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOCH, PAUL W Employer name Dept Transportation Region 9 Amount $35,688.61 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTWORTH, SANDRA M Employer name Finger Lakes DDSO Amount $35,688.37 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCANNON, MEGAN E Employer name New York City Childrens Center Amount $35,687.82 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, DOREEN R Employer name Cortland County Amount $35,687.76 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT TORREY, KELSEY A Employer name Orleans County Amount $35,687.65 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, YI Employer name Health Research Inc Amount $35,687.50 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, DONALD, JR Employer name Rensselaer County Amount $35,687.50 Date 01/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, RASHEADA L Employer name Finger Lakes DDSO Amount $35,687.47 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, JOHN I Employer name Village of Nissequogue Amount $35,687.36 Date 06/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHU, STEPHANIE Employer name NYC Convention Center OpCorp. Amount $35,687.16 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BRIAN K Employer name Hunter-Tannersville CSD Amount $35,686.75 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, STEVEN E Employer name Rochester City School Dist Amount $35,686.57 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JOSEPH P Employer name SUNY College Technology Canton Amount $35,686.51 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUVAL, CADET Employer name Village of Spring Valley Amount $35,686.40 Date 06/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JOSEPH R Employer name City of Schenectady Amount $35,686.35 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPTON, TRACIE J Employer name Lewis County Amount $35,686.27 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORNE, JACQUELINE F Employer name Div Criminal Justice Serv Amount $35,685.90 Date 04/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATZER, JOSEPH A Employer name Erie County Amount $35,685.49 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARR, MICHAEL T Employer name Jamesville De Witt CSD Amount $35,685.44 Date 07/09/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, JACK A Employer name Dept Transportation Region 3 Amount $35,685.37 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLINAS-RIVERA, EDUARDO Employer name Ninth Judicial Dist Amount $35,685.19 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, RACHEL E Employer name Ninth Judicial Dist Amount $35,685.19 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARLA J Employer name Ninth Judicial Dist Amount $35,685.19 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PRINCESS R Employer name Ninth Judicial Dist Amount $35,685.19 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, MD S Employer name Dpt Environmental Conservation Amount $35,685.14 Date 08/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE KANY, VICTOR J Employer name Erie County Amount $35,685.10 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNER, JOSHUA M Employer name Sullivan West CSD Amount $35,685.04 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, CHRISTINE A Employer name SUNY College at Plattsburgh Amount $35,685.03 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPHILL, JARATH Employer name Onondaga County Amount $35,684.93 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTINI, MICHAEL J Employer name Wappingers CSD Amount $35,684.90 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, STEPHANIE Employer name Wappingers CSD Amount $35,684.90 Date 12/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GREGORIO, NICOLA Employer name City of Schenectady Amount $35,684.82 Date 04/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, PATRICK T Employer name Town of Hempstead Amount $35,684.74 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, ROBIN A Employer name Syracuse City School Dist Amount $35,684.70 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, JOHN R Employer name Town of Catskill Amount $35,684.62 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERMO, SANDRA A Employer name Poughkeepsie City School Dist Amount $35,684.46 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, DEVVAN A Employer name Albany County Amount $35,684.43 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAKIN, ANNE L Employer name Rush-Henrietta CSD Amount $35,684.40 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEZZANINI, MICHAEL J, IV Employer name Utica City School Dist Amount $35,684.26 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAXTON, AARON D Employer name SUNY College Techn Farmingdale Amount $35,684.15 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLELEAGH, LINDA A Employer name Roswell Park Cancer Institute Amount $35,683.89 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, AMBERLY R Employer name SUNY Albany Amount $35,683.64 Date 05/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTURN, RICKY A Employer name Kendall CSD Amount $35,683.61 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDORE, WENDY S Employer name City of Buffalo Amount $35,683.40 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODROW, TINA A Employer name St Lawrence Psych Center Amount $35,683.24 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARON, MELISSA A Employer name Onondaga County Amount $35,683.18 Date 10/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, KAREN J Employer name Onondaga County Amount $35,683.18 Date 06/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINCI, DANIELLE A Employer name SUNY Stony Brook Amount $35,683.16 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, PAUL A Employer name Dept Transportation Region 8 Amount $35,683.09 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, VIRGINIA A Employer name Alexandria CSD Amount $35,683.03 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWES, ROBERT W.C. Employer name Oneida County Amount $35,682.98 Date 02/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, PETER J Employer name City of Rensselaer Amount $35,682.82 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, JACOB W Employer name Mid-State Corr Facility Amount $35,682.72 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMB, MICHAEL P Employer name Onondaga County Amount $35,682.68 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTTAGE, MARK E Employer name Onondaga County Amount $35,682.67 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOTON, RONALD J Employer name Onondaga County Amount $35,682.63 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MICHAEL T Employer name Onondaga County Amount $35,682.62 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, RICHARD G Employer name Onondaga County Amount $35,682.60 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNISH, THOMAS J Employer name Onondaga County Amount $35,682.59 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, EDWARD L Employer name Onondaga County Amount $35,682.59 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREISCHEL, THOMAS P Employer name Eden CSD Amount $35,682.52 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFIELD, ANNIEKIA M Employer name Erie County Medical Center Corp. Amount $35,682.52 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNON, KENDRA L Employer name Riverview Correction Facility Amount $35,682.40 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBOWSKI, LEO A Employer name Arlington CSD Amount $35,682.10 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MATTHEW L Employer name Department of Civil Service Amount $35,682.03 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, HANNA N Employer name Rensselaer County Amount $35,681.72 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRON, TOBIE L Employer name Monroe County Amount $35,681.66 Date 04/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, BRENDA L Employer name Onondaga County Amount $35,681.49 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, MARY B Employer name Onondaga County Amount $35,681.44 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAYTON, KATHLEEN E Employer name Onondaga County Amount $35,681.44 Date 03/24/2003 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