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 O'DONNELL, KELLY A Employer name Town of New Paltz Amount $35,659.76 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELL, CHRISTOPHER J Employer name Long Island Dev Center Amount $35,659.46 Date 11/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, WILLIE J Employer name Rensselaer County Amount $35,659.42 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLEJNEK, SUSAN Employer name Monroe County Amount $35,659.32 Date 06/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, PATRICIA A Employer name Roswell Park Cancer Institute Amount $35,658.75 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGUERCIO, SARA M Employer name Dpt Environmental Conservation Amount $35,658.74 Date 02/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, RODNEY D Employer name City of Syracuse Amount $35,658.44 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DANIEL M Employer name Syracuse Reg Airport Auth Amount $35,658.22 Date 03/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEICHERT, ROSEMARIE V Employer name South Colonie CSD Amount $35,658.20 Date 10/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTA, KATHY R Employer name Williamsville CSD Amount $35,658.17 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, MARY T Employer name Harborfields Public Library Amount $35,658.11 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, DAVID A Employer name Batavia City-School Dist Amount $35,657.83 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, JEFFERY A Employer name Lockport Housing Authority Amount $35,657.77 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAYSON E Employer name Canajoharie CSD Amount $35,657.26 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLOU, KATHLEEN A Employer name Fairport CSD Amount $35,657.10 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMETER, DIANE M Employer name Dept Transportation Region 4 Amount $35,656.90 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANTHONY L Employer name South Huntington UFSD Amount $35,656.83 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CHRISTINA M Employer name Rensselaer County Amount $35,656.74 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLMAN, JAMES C Employer name Marcy Correctional Facility Amount $35,656.59 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFF, MOLLY K Employer name Roswell Park Cancer Institute Amount $35,656.58 Date 12/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEDDLE, JILL A Employer name Boces-Monroe Amount $35,656.48 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCIARONE, ANTHONY, JR Employer name Port Byron CSD Amount $35,656.28 Date 01/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMULAK, THOMAS R Employer name Wyoming Corr Facility Amount $35,655.95 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREEN, STEPHEN M Employer name Herkimer County Amount $35,655.68 Date 05/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIAT, MARY Employer name Tuxedo UFSD Amount $35,655.30 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODBURN, ANNJANET Employer name Westchester County Amount $35,655.11 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, TIMOTHY A Employer name North Syracuse CSD Amount $35,655.08 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINKE, CORINNE M Employer name Lakeland CSD of Shrub Oak Amount $35,654.77 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SUZANNE M Employer name SUNY Binghamton Amount $35,654.07 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, SHAWN K Employer name Town of Rutland Amount $35,653.32 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLER, ANN MARIE Employer name Salem CSD Amount $35,653.26 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMANEAU, STEVEN R Employer name City of Syracuse Amount $35,653.20 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHNIE, KASEEM D Employer name Queens Borough Public Library Amount $35,653.07 Date 08/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMERFORD, DENNIS Employer name SUNY Albany Amount $35,652.93 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGO, MONGTHU T Employer name Supreme Court Clks & Stenos Oc Amount $35,652.84 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURG, ANTHONY W Employer name Town of Summit Amount $35,651.89 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINSON, NATALIE E Employer name NYS Psychiatric Institute Amount $35,651.68 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, MICHEL Employer name Rockland County Amount $35,651.60 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, MICHAEL J, JR Employer name City of Elmira Amount $35,651.42 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CLIFFORD E Employer name Dutchess County Amount $35,651.32 Date 02/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, CAROL E Employer name SUNY College at Cortland Amount $35,651.06 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, KRISTY A Employer name Erie County Amount $35,651.02 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDU, BAMBI L Employer name Lake Placid CSD Amount $35,651.00 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, MIGUEL A Employer name Port Authority of NY & NJ Amount $35,650.84 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, TIMOTHY A Employer name Oneonta City School Dist Amount $35,650.40 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, JANICE M Employer name Johnsburg CSD Amount $35,650.39 Date 08/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, NATHANIEL E Employer name Garden City UFSD Amount $35,649.55 Date 09/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOST, DAWN M Employer name Smithtown CSD Amount $35,649.50 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, CLAUDIA A Employer name Rockland Psych Center Amount $35,649.37 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIBBON, PAULA K Employer name SUNY College at Oswego Amount $35,649.36 Date 03/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELVALLE, MOSES Employer name City of Albany Amount $35,649.35 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMEYER, PATRICIA M Employer name Town of Inlet Amount $35,649.31 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOHN, MICHAEL J Employer name Central NY DDSO Amount $35,649.28 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, LUIZ C Employer name Dept Transportation Region 10 Amount $35,648.75 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINH, TRAN H Employer name Monroe County Amount $35,648.60 Date 08/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARESKY, GINA M Employer name HSC at Syracuse-Hospital Amount $35,648.54 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SEAN J Employer name Groveland Corr Facility Amount $35,648.40 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CHARLES H, III Employer name Town of Wright Amount $35,648.12 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDES, MARY L Employer name Town of Batavia Amount $35,647.98 Date 09/08/1959 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, PATRICIA A Employer name Greenburgh CSD Amount $35,647.90 Date 10/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRABAND, BRETT M Employer name Delaware County Amount $35,647.75 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, TYISHYA D Employer name Wende Corr Facility Amount $35,647.71 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, PAULA Employer name Rochester Psych Center Amount $35,647.61 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, STEPHANIE J Employer name Nassau County Amount $35,647.48 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRIDIE, SYLVIA L Employer name Bridgehampton UFSD Amount $35,647.35 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, KATHLEEN A Employer name Westhampton Beach UFSD Amount $35,647.34 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOYCE L Employer name Erie County Medical Center Corp. Amount $35,647.26 Date 11/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MICHAEL D Employer name Town of Owego Amount $35,646.88 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANSKIVER, TRACY A Employer name Village of Albion Amount $35,646.43 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER-DURGON, JENNIFER L Employer name Jefferson County Amount $35,646.29 Date 04/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARNER, RANA M Employer name Wayne CSD Amount $35,646.29 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBLER, SHERRY R Employer name Island Park UFSD Amount $35,645.96 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVILLE, RANDY J Employer name Cornell University Amount $35,645.73 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCHIANO, BARBARA R Employer name Town of Babylon Amount $35,645.68 Date 08/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTE, FROSINA Employer name SUNY Albany Amount $35,645.65 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSINEAU, DAVID J Employer name Town of Fishkill Amount $35,644.50 Date 03/03/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANCHEZ VAZQUEZ, LUIS O Employer name Rochester City School Dist Amount $35,644.49 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALTER, RENE D Employer name SUNY Binghamton Amount $35,644.12 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLER, DEVORA M Employer name Rockland County Amount $35,644.08 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KEITH M Employer name SUNY Stony Brook Amount $35,644.03 Date 11/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTHEN, KENNETH, JR Employer name Town of Hempstead Amount $35,644.00 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIKSON, JEANINE D Employer name Office of General Services Amount $35,643.99 Date 02/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCIANESE, PIERA A Employer name Monroe County Amount $35,643.64 Date 07/05/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, LISA M Employer name City of Glens Falls Amount $35,643.40 Date 07/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSELL, THELMA L Employer name SUNY College at Oneonta Amount $35,643.40 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONIGHT, KRISTEN N Employer name Central NY Psych Center Amount $35,643.29 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILFER, JUDITH Employer name Dept Health - Veterans Home Amount $35,643.16 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JEFFREY L Employer name Dept Transportation Region 1 Amount $35,642.89 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, FRANK M Employer name Boces-Nassau Sole Sup Dist Amount $35,642.82 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, KRYSTAL R Employer name Jefferson County Amount $35,642.47 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEBLE, JENNIFER A Employer name Office of Mental Health Amount $35,642.43 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARY, LAURA JANE G Employer name Environmental Facilities Corp. Amount $35,642.34 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, MATTHEW G Employer name Department of Tax & Finance Amount $35,642.23 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC FARLANE-ISLER, ELIZBETH R Employer name Taconic DDSO Amount $35,642.18 Date 08/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDRANO, ABRAHAM J Employer name Pilgrim Psych Center Amount $35,642.07 Date 04/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, TODD D Employer name Dpt Environmental Conservation Amount $35,641.53 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILKESON, DEBORAH J Employer name South Beach Psych Center Amount $35,641.28 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, LELA Employer name SUNY College Environ Sciences Amount $35,641.08 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZYNSKI, JEREMY M Employer name Erie County Amount $35,640.93 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SCOTT E Employer name Rome City School Dist Amount $35,640.81 Date 09/05/2013 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