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 DEGRAFF, CHERYL L Employer name SUNY College at Geneseo Amount $35,321.39 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, STEVEN M, JR Employer name East Greenbush CSD Amount $35,320.84 Date 03/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JUDITH M Employer name Warren County Amount $35,320.79 Date 02/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENN, STEVEN H Employer name City of Syracuse Amount $35,320.40 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYLE, JOSHUA G Employer name City of Albany Amount $35,320.37 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, MEGAN A Employer name Central NY Psych Center Amount $35,320.30 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANNER, SUSAN H Employer name HSC at Syracuse-Hospital Amount $35,320.17 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, ALICIA O Employer name Port Authority of NY & NJ Amount $35,320.00 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUBAISY, QUSAY M Employer name Bare Hill Correction Facility Amount $35,319.95 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DANIELLE S Employer name HSC at Syracuse-Hospital Amount $35,319.92 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BELLE, BRIAN C Employer name Niagara Falls Pub Water Auth Amount $35,319.92 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, JENNIFER Employer name North Babylon UFSD Amount $35,319.71 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONEY, ANNE M Employer name Potsdam CSD Amount $35,319.67 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY-MOORE, JOLENE Employer name City of Albany Amount $35,319.57 Date 09/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JUSTIN J Employer name Newark CSD Amount $35,319.44 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SUSAN K Employer name Genesee County Amount $35,319.39 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLEROSE, MATTHEW J Employer name Columbia County Amount $35,319.27 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONIGLIO-FOTE, MELLISSA A Employer name Lakeview Shock Incarc Facility Amount $35,318.90 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, WILLIAM L, II Employer name Pulaski CSD Amount $35,318.81 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBIE, TRACY R Employer name Wayne County Amount $35,318.72 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODT, NATALIE R Employer name Cornell University Amount $35,318.62 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, DEBORAH L Employer name Lewis County Amount $35,318.62 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLMART, RICHARD Employer name William Floyd UFSD Amount $35,318.49 Date 04/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, KAREN M Employer name Allegany County Amount $35,318.21 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODARO, SANDRA L Employer name East Aurora UFSD Amount $35,318.18 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, CHRIS A Employer name Hyde Park CSD Amount $35,317.99 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDEN, RICHARD G Employer name Village of Pleasantville Amount $35,317.99 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, BILLIE JEAN Employer name Guilderland CSD Amount $35,317.96 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, CYNTHIA L Employer name Town of Allegany Amount $35,317.96 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPE, STEVEN D Employer name Long Beach City School Dist 28 Amount $35,317.85 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN-CARYL, SHAWN B Employer name Syracuse City School Dist Amount $35,317.75 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DENISE A Employer name Franklin County Amount $35,317.60 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRULIK, AUDRA M Employer name Cheektowaga CSD Amount $35,317.26 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, LISA M Employer name SUNY College at Potsdam Amount $35,317.15 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUFFHAMMER, ELLEN L Employer name Tompkins County Amount $35,317.02 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPONE, ROSARIA Employer name Erie County Medical Center Corp. Amount $35,316.99 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHRAFIOUN, ARON Employer name NYS Senate Regular Annual Amount $35,316.86 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, SHERRI L Employer name Otsego County Amount $35,316.82 Date 07/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRIGNI, CHERYL D Employer name Scotia Glenville CSD Amount $35,316.80 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, LISE G Employer name Clinton County Amount $35,316.50 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTEK, DEBORAH Employer name Erie County Amount $35,315.67 Date 04/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, JUDY R Employer name Cattaraugus County Amount $35,315.61 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, RUSSELL C Employer name City of Buffalo Amount $35,315.61 Date 07/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLATT, JEAN M Employer name Town of Gaines Amount $35,315.30 Date 06/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, MARY Employer name Brentwood UFSD Amount $35,315.28 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, THOMAS Employer name Ninth Judicial District Normal Amount $35,315.20 Date 03/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, DERRY A Employer name Yates County Amount $35,314.95 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, PAMELA R Employer name Sullivan County Amount $35,314.88 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, CLARE D Employer name Town of Constantia Amount $35,314.81 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, LAURA A Employer name Longwood CSD at Middle Island Amount $35,314.22 Date 03/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANG, CARMAN R Employer name Albany County Amount $35,314.02 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMBECK, MARK J Employer name Rochester School For Deaf Amount $35,313.95 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTA, CHARLES P Employer name Town of Kirkwood Amount $35,313.79 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, JANET M Employer name Baldwinsville CSD Amount $35,313.67 Date 01/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name AWN, LISA Employer name Miller Place UFSD Amount $35,313.60 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MICHAEL P Employer name City of Oswego Amount $35,312.91 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, CHRISTOPHER A Employer name Chenango County Amount $35,312.82 Date 12/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHNER, MELODY M Employer name Wayne County Amount $35,312.61 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, DAVID C, II Employer name SUNY Binghamton Amount $35,312.37 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCKS, CRISSA M Employer name Oswego County Amount $35,312.18 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDICI, MEGAN K Employer name Town of Hempstead Amount $35,312.11 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TONYA R Employer name Town of Forestport Amount $35,312.10 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADMANABHA PILLAI, AJAYAN Employer name Kirby Forensic Psych Center Amount $35,312.01 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, DENNIS A, II Employer name City of Syracuse Amount $35,311.97 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONANNO, SAMANTHA E Employer name City of Amsterdam Amount $35,311.90 Date 03/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUCKIN, JAMES Employer name Stamford CSD Amount $35,311.88 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EACY, PATRICIA C Employer name Shenendehowa CSD Amount $35,311.81 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETHIER, GARY M Employer name Albany County Amount $35,311.66 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGEL, JOSHUA D Employer name Dept Labor - Manpower Amount $35,311.59 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENT, GARY C, JR Employer name Lyndonville CSD Amount $35,311.23 Date 08/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MARICRUZ Employer name Orange County Amount $35,310.67 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHER, THEODORE E Employer name Fulton County Amount $35,310.61 Date 03/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WAYNE F Employer name Town of Sangerfield Amount $35,310.56 Date 01/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFETZ, COLLEEN M Employer name Wappingers CSD Amount $35,310.26 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORSTENSEN, PENNY H Employer name Suffolk Otb Corp. Amount $35,309.54 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYRE, KAREN R Employer name Livingston County Amount $35,309.41 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMCHUK, LEE M Employer name Steuben County Amount $35,309.23 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, LUIS Employer name Brooklyn Public Library Amount $35,308.98 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITRE, MARY ANNA Employer name Half Hollow Hills CSD Amount $35,308.83 Date 05/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETZOLDT, MARK S Employer name Carthage CSD Amount $35,308.57 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMMONE, GINA L Employer name Warren County Amount $35,308.35 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JOSHUA A F Employer name Franklin Corr Facility Amount $35,308.27 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULE, SANDRA K Employer name Mechanicville City School Dist Amount $35,308.27 Date 02/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODFELLOW, THOMAS M, JR Employer name Phoenix CSD Amount $35,307.94 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULIBALY, ALLASSANE Employer name Western New York DDSO Amount $35,307.94 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLES, JAMES Employer name Town of Catskill Amount $35,307.86 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, BETTY L Employer name Brockport CSD Amount $35,307.84 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, WENDY M Employer name Town of Henderson Amount $35,307.73 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYACK, JAMES M Employer name City of Buffalo Amount $35,307.64 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CLEARY, SHAUN P Employer name City of Buffalo Amount $35,307.63 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RADDEN, ERIC J Employer name Esp Performing Arts Center Corp. Amount $35,307.58 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, FREDDIE L Employer name City of Buffalo Amount $35,307.55 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, KELLY L Employer name Brocton CSD Amount $35,307.43 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MARIAN Employer name Grand Island CSD Amount $35,306.95 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYS, MARGARET M Employer name Rensselaer County Amount $35,306.92 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODINE, KAREN C Employer name Ontario County Amount $35,306.40 Date 08/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERINO, MICHELE A Employer name Baldwinsville CSD Amount $35,306.38 Date 08/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, FREDA O Employer name SUNY Albany Amount $35,305.68 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, WILLIAM C Employer name Dutchess County Amount $35,305.43 Date 08/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, JOANNE Employer name Five Points Corr Facility Amount $35,304.84 Date 06/20/1981 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