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 WOOD, MELISSA S Employer name Onondaga County Amount $35,681.42 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLWAY, JANICE L Employer name Onondaga County Amount $35,681.40 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, LINDA M Employer name Onondaga County Amount $35,681.40 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPPE, VIRGINIA L Employer name Onondaga County Amount $35,681.40 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, TRACY Z Employer name Onondaga County Amount $35,681.40 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTON, DIANE M Employer name Onondaga County Amount $35,681.39 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, AMANDA M, MS Employer name Onondaga County Amount $35,681.39 Date 05/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAMM, MARGARET R Employer name Onondaga County Amount $35,681.38 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JEAN B Employer name Onondaga County Amount $35,681.38 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, CYNTHIA A Employer name Onondaga County Amount $35,681.37 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, JUSTIN W Employer name Onondaga County Amount $35,681.36 Date 07/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, LISA M Employer name Onondaga County Amount $35,681.36 Date 09/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROCCO, DIANA L Employer name Onondaga County Amount $35,681.36 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JUDITH A Employer name Onondaga County Amount $35,681.36 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, HELEN Employer name Onondaga County Amount $35,681.36 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDSEN, LORRAINE T Employer name Onondaga County Amount $35,681.35 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRAMBOISE, MICHELLE J Employer name Onondaga County Amount $35,681.35 Date 11/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, EDWARD W Employer name Onondaga County Amount $35,681.35 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, LAURIE A Employer name Onondaga County Amount $35,681.35 Date 08/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, JANICE M Employer name Onondaga County Amount $35,681.34 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, COLLETTE M Employer name Onondaga County Amount $35,681.34 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONOFRI, MARY F Employer name Onondaga County Amount $35,681.34 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLGE, CHRISTINE A Employer name Onondaga County Amount $35,681.34 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERMERHORN, MARY C Employer name Onondaga County Amount $35,681.34 Date 05/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KELLY A Employer name Onondaga County Amount $35,681.33 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERTETIS, KATHLEEN Employer name Onondaga County Amount $35,681.33 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, ANDRIES D Employer name Onondaga County Amount $35,681.32 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRAR, DOREEN A Employer name Onondaga County Amount $35,681.32 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, SUSAN E Employer name Onondaga County Amount $35,681.32 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVER, MARSHA A Employer name Onondaga County Amount $35,681.32 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAGUE, BETHANY G Employer name Onondaga County Amount $35,681.32 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MARY A Employer name Onondaga County Amount $35,681.31 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, CHRISTINE M Employer name Onondaga County Amount $35,681.31 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK-DE CARR, ANNE M Employer name Onondaga County Amount $35,681.31 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNARCZYK, JACQUELINE Employer name Onondaga County Amount $35,681.30 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DONNA A Employer name Onondaga County Amount $35,681.29 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTIUS, KATHLEEN A Employer name Onondaga County Amount $35,681.29 Date 04/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENT, ELLEN G Employer name Onondaga County Amount $35,681.28 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, EILEEN M Employer name Onondaga County Amount $35,681.28 Date 12/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUILIANI, TRICIA L Employer name Onondaga County Amount $35,681.28 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, LINDA M Employer name Onondaga County Amount $35,681.28 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOTT, CATHY J Employer name Onondaga County Amount $35,681.28 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMSTED, ALAN R Employer name Onondaga County Amount $35,681.27 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, MELISSA A Employer name Onondaga County Amount $35,681.27 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRANCE, ALICIA I Employer name Onondaga County Amount $35,681.26 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RORER, SHARON Employer name Onondaga County Amount $35,681.26 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARAVILLO, VINCENT S Employer name Onondaga County Amount $35,681.26 Date 05/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCER, KAREN A Employer name Onondaga County Amount $35,681.25 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, MARY A Employer name Onondaga County Amount $35,681.25 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMKO, PATRICIA M Employer name Onondaga County Amount $35,681.25 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, ERIK S Employer name Onondaga County Amount $35,681.25 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYDER, MARY M Employer name Onondaga County Amount $35,681.23 Date 08/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, SANDRA N Employer name Onondaga County Amount $35,681.22 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, LORI ANNE Employer name Onondaga County Amount $35,681.22 Date 04/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, KIMBERLY M Employer name Montgomery County Amount $35,681.21 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONTAGNE, MICHELLE A Employer name Onondaga County Amount $35,681.21 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIETRA, FIORENZA Employer name Rensselaer County Amount $35,681.15 Date 12/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, THERESA Employer name Oceanside UFSD Amount $35,681.12 Date 09/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTYZEL, MADELINE C Employer name Onondaga County Amount $35,681.12 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VERGNE, STANLEY D Employer name Great Meadow Corr Facility Amount $35,681.05 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALBUZOSKI, RICHARD G, JR Employer name Erie County Amount $35,680.68 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMS, JOHN W, JR Employer name Wayne County Amount $35,680.27 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTON, GERALDINE G Employer name Town of Neversink Amount $35,680.17 Date 09/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZER, LORINDA J Employer name Wayne County Amount $35,680.17 Date 04/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, DONNA M Employer name Greene County Amount $35,680.12 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, STEVEN Employer name Dept Transportation Region 5 Amount $35,680.08 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KATHRYN W Employer name HSC at Syracuse-Hospital Amount $35,679.69 Date 08/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, DENNIS J Employer name Albany County Amount $35,679.65 Date 08/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINS, SALINA D Employer name Oneida County Amount $35,679.59 Date 03/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, ANTHONY Employer name Manhattan Psych Center Amount $35,679.50 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KAREN C Employer name Erie County Medical Center Corp. Amount $35,679.45 Date 12/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, KAREN M Employer name Olean City School Dist Amount $35,679.43 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBURN, CYNTHIA J Employer name Hyde Park CSD Amount $35,679.32 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANAGAN, RYAN J Employer name New York State Assembly Amount $35,678.67 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, ARIEL H Employer name New York State Assembly Amount $35,678.67 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, JESSICA A Employer name New York State Assembly Amount $35,678.67 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LUISA F Employer name New York State Assembly Amount $35,678.67 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMOROSKE, ANNALYSE R Employer name New York State Assembly Amount $35,678.67 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LARNON, MATTHEW R Employer name New York State Assembly Amount $35,678.67 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINATO, FRANCESCO C Employer name New York State Assembly Amount $35,678.67 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, MICHAEL Y Employer name New York State Assembly Amount $35,678.67 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ADRIAN S Employer name New York State Assembly Amount $35,678.67 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEGAN, PATRICK J Employer name City of Buffalo Amount $35,678.59 Date 07/31/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COZART, TERRY J Employer name Schenectady County Amount $35,678.25 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, TERRENCE L Employer name Schalmont CSD Amount $35,678.06 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, JULIA L Employer name Central NY Psych Center Amount $35,677.99 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, KRISTOPHER B Employer name Office of General Services Amount $35,677.74 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHMAN, STELLA JANE Employer name Eastern NY Corr Facility Amount $35,677.70 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, LISA C Employer name Schuyler County Amount $35,677.60 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND-CLARKE, TANYA Employer name Metropolitan Trans Authority Amount $35,677.50 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, LORRAINE J Employer name Town of Greece Amount $35,677.45 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, DOUGLAS R Employer name Elmira City School Dist Amount $35,676.45 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSMA, IVAN D Employer name Town of Cherry Valley Amount $35,676.43 Date 11/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLER, AUDRA B Employer name Chautauqua County Amount $35,676.39 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASANO, SUZANNE Employer name North Babylon Public Library Amount $35,675.90 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSICO, LAURA K Employer name Suffolk County Amount $35,675.89 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEILNHOFER, JODILYNN Employer name Supreme Ct-1St Civil Branch Amount $35,675.86 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JENIFER E Employer name Town of Islip Amount $35,675.81 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, ISABELLA Employer name Yonkers City School Dist Amount $35,675.48 Date 03/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHMAN, RYAN P Employer name Dept Transportation Region 9 Amount $35,675.30 Date 10/20/2014 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