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 PURCELL, DENNIS C Employer name Village of Babylon Amount $32,664.00 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, EDITH M Employer name Tompkins County Amount $32,663.63 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, TERESA L Employer name Village of Medina Amount $32,663.53 Date 03/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER, BRUCE Employer name Monroe County Amount $32,663.41 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, LAURIE A Employer name Niagara County Amount $32,663.36 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMANUEL, GREGORY Employer name SUNY Health Sci Center Brooklyn Amount $32,663.21 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HREPTA, ROSEMARY Employer name Dept of Public Service Amount $32,663.20 Date 09/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFF, MITCHELL J Employer name Ithaca City School Dist Amount $32,663.18 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILBURN, LORI A Employer name Essex County Amount $32,662.99 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, DANIEL T Employer name Monroe County Amount $32,662.42 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALPH, GLORIA ANN Employer name Monroe County Amount $32,662.39 Date 10/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, DEBORAH A Employer name Boces-Monroe Amount $32,662.38 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LISA A Employer name Monroe County Amount $32,662.38 Date 09/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MARLYNN Y Employer name Monroe County Amount $32,662.36 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, MARLENE R Employer name Monroe County Amount $32,662.34 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLAY, KIMBERLEY Employer name Schenectady County Amount $32,662.18 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DAVID K Employer name Tompkins County Amount $32,662.08 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CHRISTINE M Employer name Green Haven Corr Facility Amount $32,661.54 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DYNETTE J Employer name Chautauqua County Amount $32,661.14 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MAXIMINO R Employer name SUNY Stony Brook Amount $32,661.04 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, JESSE R Employer name Syracuse City School Dist Amount $32,660.52 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNAR, BRIDGET Employer name Green Haven Corr Facility Amount $32,660.31 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, LAURA Employer name Franklin Square UFSD Amount $32,660.10 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, SANDRA L Employer name Sherburne-Earlville CSD Amount $32,659.89 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, PATRICIA Employer name Central NY DDSO Amount $32,659.84 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITWIN, AMANDA C Employer name Off of The Med Inspector Gen Amount $32,659.82 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDVED, SAMANTHA J Employer name State Insurance Fund-Admin Amount $32,659.82 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUIN, CHAD C Employer name State Insurance Fund-Admin Amount $32,659.82 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAFIS, MARY E Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $32,659.75 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOORHEES, MARY D Employer name Five Points Corr Facility Amount $32,659.46 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, DEMETRIUS Employer name Onondaga County Amount $32,659.03 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSZER, SUZANNA L Employer name Erie County Amount $32,658.95 Date 11/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALYEN, ANTOINETTE M Employer name Erie County Amount $32,658.77 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, MICHAEL T Employer name Supreme Court Clks & Stenos Oc Amount $32,658.24 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, KIMBERLY A Employer name NYS Gaming Commission Amount $32,657.37 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JONATHAN S Employer name Elmira Psych Center Amount $32,657.30 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSMANO, JEFFREY N Employer name Rochester City School Dist Amount $32,656.81 Date 11/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTON, WILLA L Employer name Central NY Psych Center Amount $32,656.70 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALEESE, CAROLYN M Employer name Upper Mohawk Valley Water Bd Amount $32,656.62 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZYCK, KETURAH T Employer name Brooklyn DDSO Amount $32,656.54 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANPHERE, MARJORIE B Employer name Western New York DDSO Amount $32,656.39 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDDEN, JOHN M Employer name Monroe County Amount $32,655.78 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, PAMELA K Employer name Sodus CSD Amount $32,655.69 Date 02/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJAC, KIMBERLY A Employer name Seneca County Amount $32,655.67 Date 11/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, ASAD Employer name New York Public Library Amount $32,655.57 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TREVOR I Employer name Chenango County Amount $32,655.53 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, CHELSEA N Employer name Department of Tax & Finance Amount $32,655.34 Date 11/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, CATHY L Employer name Brighton CSD Amount $32,655.25 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CARL Employer name Buffalo Psych Center Amount $32,655.14 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUER, TABITHA A Employer name Kings Park CSD Amount $32,655.11 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JAMIE J Employer name Islip UFSD Amount $32,655.00 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, DONNA M Employer name Greater So Tier Boces Amount $32,654.97 Date 04/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHER, JODIE M Employer name Hudson Falls CSD Amount $32,654.60 Date 07/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, KIMBERLY D Employer name North Syracuse CSD Amount $32,654.50 Date 10/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, SANDRA R Employer name NYS Higher Education Services Amount $32,654.45 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATS, BARBARA A Employer name Queensbury UFSD Amount $32,654.40 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPSTEEN, ROBERT D Employer name Moravia CSD Amount $32,654.07 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, KRISTEN L Employer name Central NY DDSO Amount $32,654.00 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISEY, SHILA M Employer name HSC at Syracuse-Hospital Amount $32,654.00 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, MICHAEL D Employer name Town of Sherman Amount $32,653.99 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMDJAL, ANCIL K Employer name Department of Motor Vehicles Amount $32,653.80 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, CHRISTINA M Employer name Wyoming County Amount $32,653.78 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIUS, MERICATHRYN ELAINE Employer name Monroe County Amount $32,653.63 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEBEL, THERESA A Employer name West Babylon UFSD Amount $32,653.60 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, CHEESA M Employer name Liverpool CSD Amount $32,653.16 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARFMANN, JACQUELINE W Employer name North Colonie CSD Amount $32,652.81 Date 03/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, RANDY L Employer name Kingston City School Dist Amount $32,652.68 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDEN, LINDA M Employer name Sullivan County Amount $32,652.66 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, REMECIA L Employer name Monroe County Amount $32,652.64 Date 03/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, APRIL M Employer name Office of Mental Health Amount $32,652.63 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, EILEEN M Employer name Sewanhaka CSD Amount $32,652.50 Date 04/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, GLORIA L Employer name New York City Childrens Center Amount $32,652.49 Date 02/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, HILDA S Employer name Liberty CSD Amount $32,652.39 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOPP, REBECCA A Employer name Fulton County Amount $32,651.91 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MARGARET A Employer name Boces-Broome Delaware Tioga Amount $32,651.80 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, ADAM K Employer name Delaware County Amount $32,651.80 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, COURTNEY L Employer name Canandaigua City School Dist Amount $32,651.00 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEBE, JOHN C Employer name Erie County Amount $32,650.87 Date 04/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELTZER, ADAM H Employer name State Insurance Fund-Admin Amount $32,650.82 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, RUTH E Employer name East Greenbush CSD Amount $32,650.80 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENOW, BRITTANY D Employer name Fredonia CSD Amount $32,650.33 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT L Employer name NYS Bridge Authority Amount $32,650.30 Date 07/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBROVECH, PATRICIA M Employer name Fabius-Pompey CSD Amount $32,649.89 Date 07/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, LYNN A Employer name Bay Shore UFSD Amount $32,649.74 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLITER, JORDAN M Employer name Off of The State Comptroller Amount $32,649.65 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, CORNELIA A Employer name St Johnsville Housing Auth Amount $32,648.92 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, JACQUELINE A Employer name Town of Middletown Amount $32,648.79 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSSACK, JOHN M Employer name East Hampton UFSD Amount $32,648.62 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINOWSKI, KATHRINE M Employer name Town of Sand Lake Amount $32,648.00 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ANNIE L Employer name Thousand Island CSD Amount $32,647.46 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAKEEM, ANDRE J Employer name Erie County Medical Center Corp. Amount $32,647.25 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINFELDER, PATRICIA A Employer name Chautauqua County Amount $32,647.24 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCELIA, KAREN A Employer name Brewster CSD Amount $32,646.94 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, LIANNE B Employer name Bainbridge-Guilford CSD Amount $32,646.91 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CHRISTINE M Employer name Hoosic Valley CSD Amount $32,646.50 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARLING, FRANCES M Employer name Ulster County Amount $32,646.33 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARK, HEATHER M Employer name SUNY College Technology Alfred Amount $32,646.10 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLENDE, ELLIOTT Employer name Finger Lakes DDSO Amount $32,646.05 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, DENISE A Employer name Cayuga Co Soil,Water Cons Dist Amount $32,646.00 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JORDAN Employer name Boces-Nassau Sole Sup Dist Amount $32,645.94 Date 01/31/2013 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