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 KETTLER, CHRISTINE G Employer name Canajoharie CSD Amount $34,610.24 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLING, SHAWNA E Employer name Central NY DDSO Amount $34,610.15 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESTNUT, LEONARD R Employer name Niagara Frontier Trans Auth Amount $34,610.15 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, JAY E Employer name Hamilton County Amount $34,609.86 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MELODY Employer name Dept of Financial Services Amount $34,609.84 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRINZI, RYAN E Employer name Orleans Corr Facility Amount $34,609.37 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARVER, HIAWATHA Employer name Hutchings Psych Center Amount $34,609.23 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDON J Employer name Village of Painted Post Amount $34,609.14 Date 08/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRARY, JEFFERY R Employer name Rochester City School Dist Amount $34,608.59 Date 11/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE ROUX, CHRISTINE M Employer name Boces Eastern Suffolk Amount $34,608.54 Date 11/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, MARGARET E Employer name Horseheads CSD Amount $34,608.53 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAFOE, JULIE A Employer name Central NY DDSO Amount $34,608.32 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZATA, OSCARINA Employer name Onondaga County Amount $34,608.00 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGUCKI, ZACHARY A Employer name City of Buffalo Amount $34,607.64 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRUM, KALE J Employer name City of Buffalo Amount $34,607.64 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEGNA, LOUIS S Employer name City of Buffalo Amount $34,607.64 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC NULTY, JENNIFER Employer name Central NY DDSO Amount $34,607.48 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUBAISY, QUSAY M Employer name Franklin Corr Facility Amount $34,607.25 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRIDGE, ELLEN M Employer name Canandaigua City School Dist Amount $34,607.20 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYE, GARY R Employer name SUNY Brockport Amount $34,607.01 Date 02/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, GERALD S Employer name Children & Family Services Amount $34,606.91 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, BARBARA Employer name Boces-Nassau Sole Sup Dist Amount $34,606.80 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASON, MARVIN R Employer name SUNY College Techn Farmingdale Amount $34,606.80 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DACIMO, MAUREEN Employer name Greenport UFSD Amount $34,606.45 Date 08/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMILIEN, JOSETTE Employer name New York Public Library Amount $34,606.42 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, TERESA M Employer name Lake George CSD Amount $34,605.92 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLOCK, DEBRA A Employer name Corning Community College Amount $34,605.76 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ALICIA M Employer name West Islip Public Library Amount $34,605.66 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINENDOLL, TERRI A Employer name Boces Wash'sar'War'Ham'Essex Amount $34,605.59 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, SHANNON S Employer name Dept Transportation Region 1 Amount $34,605.32 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, NICOLE A Employer name Five Points Corr Facility Amount $34,605.29 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOGOWSKI, NICHOLAS A Employer name Dept Transportation Region 1 Amount $34,605.26 Date 03/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETHERTON, HEATHER L Employer name Erie County Amount $34,604.96 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, RYAN M Employer name Town of Colonie Amount $34,604.85 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, MICHAEL P Employer name City of Syracuse Amount $34,604.75 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIER, JOSEPH A Employer name Niagara County Amount $34,604.63 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, GINA M Employer name Smithtown CSD Amount $34,604.62 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, MELINDA Employer name Supreme Court Clks & Stenos Oc Amount $34,604.61 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGUERO, MARIA Employer name Cornell University Amount $34,604.48 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLO, MICHAEL T Employer name Village of Rockville Centre Amount $34,604.04 Date 01/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENTILE, MICHAEL Employer name Riverhead CSD Amount $34,603.84 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, BRUCE Employer name SUNY Albany Amount $34,603.82 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, NANCY J Employer name Boces-Erie 1St Sup District Amount $34,603.73 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, GEORGE L Employer name Broome County Amount $34,603.61 Date 08/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENG, YAN Employer name SUNY Albany Amount $34,603.00 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESCIUTTI, MARY ANNE Employer name Gates-Chili CSD Amount $34,602.93 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWMAN, JEFFREY S Employer name Erie County Amount $34,602.85 Date 07/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BING, CONSTANCE Employer name Capital District DDSO Amount $34,602.76 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKARD-COX, ANGELA Y Employer name Roswell Park Cancer Institute Amount $34,602.54 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOLA, WENDY E Employer name Chautauqua County Amount $34,602.42 Date 04/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, DANIEL J Employer name Town of East Hampton Amount $34,601.63 Date 11/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, JOHN C Employer name Bill Drafting Commission Amount $34,600.74 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMITAGE, DONNA Employer name Nassau County Amount $34,600.71 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRUSZ, STEVEN M Employer name Wende Corr Facility Amount $34,600.59 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARA, PATRICIA A Employer name Broome County Amount $34,600.55 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROUTY, BARBARA A Employer name Seneca County Amount $34,600.55 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, ELIZABETH Employer name City of Albany Amount $34,599.89 Date 09/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEBLES, ASHLEY L Employer name Boces-Jeff'son Lewis Hamilton Amount $34,599.87 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKRAN, JULIE C Employer name Onondaga County Amount $34,599.75 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOMA, BARBARA A Employer name Erie County Amount $34,599.70 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, MARY Employer name Fayetteville-Manlius CSD Amount $34,599.52 Date 12/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, PIEDAD Employer name West Hempstead Public Library Amount $34,599.43 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABOLT, DEBRA L Employer name Lakeview Shock Incarc Facility Amount $34,599.25 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, MATTHEW A Employer name Clinton Corr Facility Amount $34,598.48 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDAU, DONALD R Employer name City of Syracuse Amount $34,598.44 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLHAMMER, DONNA Employer name Rhinebeck CSD Amount $34,598.37 Date 02/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, CLAUDIA E Employer name NYC Civil Court Amount $34,598.26 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, REGINA M Employer name Rochester Psych Center Amount $34,598.14 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONE, SARAH B Employer name Creedmoor Psych Center Amount $34,598.04 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BETHANY R Employer name Williamson CSD Amount $34,597.97 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, HARRY K Employer name Deposit CSD Amount $34,597.92 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MICHAEL E Employer name SUNY College at Cortland Amount $34,597.67 Date 03/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, TYLER J Employer name St Lawrence County Amount $34,597.34 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARZA, FIDEL Employer name Central NY DDSO Amount $34,597.31 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTT, TIMOTHY P Employer name Town of Ellington Amount $34,597.26 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLON, LOGAN C Employer name Monroe County Amount $34,597.25 Date 07/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, LONNI B Employer name Shenendehowa CSD Amount $34,597.12 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, KENNETH C Employer name City of Ithaca Amount $34,597.10 Date 06/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, CHRISTINE M Employer name Town of Schroon Amount $34,596.80 Date 12/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKLAS, DENISE Employer name North Bellmore UFSD Amount $34,596.35 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENHART, DONNA Employer name Town of Wappinger Amount $34,596.31 Date 03/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANHA, STEPHANIE S Employer name NYS Senate Regular Annual Amount $34,596.30 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, JAMES M Employer name Village of Herkimer Amount $34,596.23 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEKSANDROWICZ, KAREN A Employer name Riverhead CSD Amount $34,596.13 Date 02/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CETINA, PHILLIP A Employer name Nassau Health Care Corp. Amount $34,595.75 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFANY, JONATHAN L Employer name Boces-Broome Delaware Tioga Amount $34,595.40 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, RASHID H Employer name Dept Transportation Region 5 Amount $34,595.35 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DEBBIE L Employer name Genesee County Amount $34,594.85 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLOCH, HELEN A Employer name Ballston Spa-CSD Amount $34,594.27 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, KATHLEEN M Employer name Miller Place UFSD Amount $34,593.29 Date 02/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ASHLEY J Employer name Dryden CSD Amount $34,593.23 Date 08/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, BRIANA P Employer name Albion Corr Facility Amount $34,593.09 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, ERIC M Employer name City of Buffalo Amount $34,592.78 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANLEY, RICHARD P Employer name City of Buffalo Amount $34,592.78 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHMAND, TERRANCE M Employer name City of Buffalo Amount $34,592.78 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, KAREN M Employer name Sayville UFSD Amount $34,592.46 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLAY, ZACHARY D Employer name Rensselaer County Amount $34,592.44 Date 05/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSOP, WILLIAM R Employer name SUNY College at Geneseo Amount $34,592.32 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZARDO, ANTHONY S Employer name Supreme Ct Kings Co Amount $34,592.09 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NINTZEL, BARBARA J Employer name Sayville UFSD Amount $34,591.87 Date 08/14/2001 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