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 KELSEY, LISA Employer name SUNY Central Admin Amount $35,288.43 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISNETT, VALARIE A Employer name Fulton County Amount $35,288.23 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, SANDRA L Employer name Fulton County Amount $35,288.13 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLEYN, GREGORY S Employer name Boces-Monroe Amount $35,287.68 Date 11/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, EVELYN G Employer name Fulton County Amount $35,287.58 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARY, SHADASHA D Employer name City of Albany Amount $35,287.44 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRGENTI, DEBORAH A Employer name New York State Assembly Amount $35,287.33 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, DONALD D Employer name Town of Pharsalia Amount $35,287.30 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIA, SUSANNE Employer name Harrison CSD Amount $35,287.27 Date 09/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTMAN, CHRISTOPHER J Employer name Westchester County Amount $35,286.81 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMEULEN, REBECCA Employer name Wayne County Amount $35,286.52 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINK, JENNA M Employer name HSC at Syracuse-Hospital Amount $35,286.51 Date 08/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, LYNETTE M Employer name Cortland County Amount $35,286.30 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, KENNETH R Employer name Town of Greenburgh Amount $35,285.35 Date 04/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DORIS L Employer name Queens Borough Public Library Amount $35,285.15 Date 12/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINDELL, STEVEN C Employer name Deer Park UFSD Amount $35,284.93 Date 02/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSLEY, PAULA M Employer name Orleans County Amount $35,284.84 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLETTA, JULIA Employer name Boces Suffolk 2Nd Sup Dist Amount $35,284.80 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, SHERRY K Employer name St Regis Falls CSD Amount $35,284.58 Date 08/28/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ERIN E Employer name Oswego County Amount $35,284.56 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BARBARA H Employer name Town of Canandaigua Amount $35,284.26 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANEY, THERESHE Employer name Broome County Amount $35,283.99 Date 10/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSS, THERESA M Employer name Schoharie County Amount $35,283.61 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDOON, KERRY A Employer name Town of Woodstock Amount $35,283.43 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANE, MICHELLE J Employer name Indian River CSD Amount $35,283.41 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JULIE A Employer name Village of Attica Amount $35,283.28 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITLAND, CHERRI D Employer name Skaneateles CSD Amount $35,283.19 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, ALAISHA N Employer name Monroe County Amount $35,282.83 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, RAMON R Employer name Patchogue-Medford UFSD Amount $35,282.78 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, WANDA J Employer name Montgomery County Amount $35,282.71 Date 10/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, TIMOTHY M Employer name Town of Lorraine Amount $35,281.99 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAUGAMAN, KEITH A Employer name SUNY Buffalo Amount $35,281.88 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, BRIDGET Employer name Erie County Medical Center Corp. Amount $35,281.41 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOTTE, TINA M Employer name Department of Motor Vehicles Amount $35,281.21 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, DERLY B Employer name Clarkstown CSD Amount $35,280.48 Date 11/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWELL, EUGENE B Employer name Town of Milford Amount $35,279.47 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSBERG, MICHAEL D Employer name Town of Brookhaven Amount $35,279.42 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALA, DIANE L Employer name Herkimer County Amount $35,279.36 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LYNN L Employer name Sullivan County Amount $35,279.26 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, LORRAINE Employer name Boces-Nassau Sole Sup Dist Amount $35,279.24 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLCKEMER, JANETTE S Employer name Duanesburg CSD Amount $35,279.13 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, MITCHELL J Employer name City of Rochester Amount $35,279.10 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDELL, ELLEN Employer name Dpt Environmental Conservation Amount $35,279.10 Date 12/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, CHANTEL A Employer name Town of Newburgh Amount $35,279.04 Date 11/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNONE, JESSICA A Employer name SUNY at Stony Brook Hospital Amount $35,279.02 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBER, KAREN A Employer name Town of Massena Amount $35,278.84 Date 10/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEICH, DEANNA M Employer name Town of Wawayanda Amount $35,278.65 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, TODD J Employer name Albany County Amount $35,278.59 Date 10/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, WLADIMIR Employer name HSC at Brooklyn-Hospital Amount $35,278.42 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, DAVID R Employer name Mid-Hudson Psych Center Amount $35,278.12 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, MIA J Employer name Yonkers City School Dist Amount $35,277.98 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, PAUL J Employer name SUNY Health Sci Center Syracuse Amount $35,277.57 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MEGAN R Employer name St Lawrence County Amount $35,276.90 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, JILL E Employer name Harborfields CSD of Greenlawn Amount $35,276.78 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, CATHY A Employer name SUNY College at New Paltz Amount $35,276.71 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINASH, JOANNE P Employer name Putnam County Amount $35,276.66 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, WILLIAM M Employer name Capital District DDSO Amount $35,276.54 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, SATCHTRAL L Employer name Monroe County Amount $35,276.41 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOTTA, ANNE M Employer name Half Hollow Hills CSD Amount $35,275.68 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MARY D Employer name Freeport Memorial Library Amount $35,275.21 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMAGGIO, BARBARA A Employer name Saratoga Springs City Sch Dist Amount $35,275.21 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, SHANNEN L Employer name Mid-Hudson Psych Center Amount $35,274.91 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JUAN R Employer name Longwood CSD at Middle Island Amount $35,274.89 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, JASON R Employer name Cornell University Amount $35,274.43 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MARCELLA L Employer name Department of State Amount $35,274.30 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUG, HEATHER M Employer name Erie County Medical Center Corp. Amount $35,274.24 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CAROLIS, BRYAN W Employer name City of Rome Amount $35,274.23 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, JAIME L Employer name Columbia County Amount $35,274.21 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVACS, HENRY N D Employer name Health Research Inc Amount $35,274.06 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, AMBER M Employer name Jordan-Elbridge CSD Amount $35,274.06 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETHIC, TRICIA A Employer name Albion Corr Facility Amount $35,273.72 Date 01/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, LANA G Employer name Three Village CSD Amount $35,273.70 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JULIE A Employer name Bradford CSD Amount $35,273.62 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEURRYS, JOSLYN M Employer name Williamson CSD Amount $35,273.26 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARMAN, CRYSTAL G Employer name Long Island Dev Center Amount $35,273.18 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, KALI Employer name SUNY College of Optometry Amount $35,272.90 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JOHN V Employer name Washington County Amount $35,272.44 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KIMBERLY E Employer name Schoharie County Amount $35,272.37 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, TANYA E Employer name Oswego County Amount $35,272.05 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MATTHEW J Employer name Erie County Amount $35,271.99 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTNER, JOANNE M Employer name Southern Cayuga CSD Amount $35,271.99 Date 12/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, GLENFORD P Employer name Division of State Police Amount $35,271.88 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, CORY M Employer name City of Utica Amount $35,271.43 Date 06/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, KEVIN S Employer name Boces-Sullivan Amount $35,271.42 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLEO, ANTHONY Employer name Clarkstown CSD Amount $35,271.42 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASAN, YASER M Employer name Dept Transportation Region 4 Amount $35,271.21 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINN, LINDA L Employer name Chenango County Amount $35,270.70 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, BETTY K Employer name NYS Teachers Retirement System Amount $35,270.70 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUDGE, WEISU S Employer name SUNY Albany Amount $35,270.67 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARQUES C Employer name City of Buffalo Amount $35,270.62 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARISI, CHRISTOPHER F Employer name City of Buffalo Amount $35,270.62 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, THOMAS J Employer name City of Buffalo Amount $35,270.62 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABBOTT, ALLISON L Employer name NYS Gaming Commission Amount $35,270.40 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, PABLO Employer name Wallkill Corr Facility Amount $35,270.24 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, EULAINE S Employer name Boces-Erie 1St Sup District Amount $35,270.18 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, PAMELA A Employer name Boces-Wayne Finger Lakes Amount $35,269.29 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLO, H CELLA Employer name NYS Power Authority Amount $35,269.26 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, DEBORAH A Employer name Village of Babylon Amount $35,269.18 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, JOANNE M Employer name Capital District DDSO Amount $35,269.12 Date 07/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERRILLO, RACHEL A Employer name HSC at Syracuse-Hospital Amount $35,268.89 Date 07/14/2009 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