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 JOHNSON, NICOLE M Employer name Cape Vincent Corr Facility Amount $31,286.73 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMANS, SARA L Employer name Cayuga Correctional Facility Amount $31,286.73 Date 06/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOTZ, MICHELE J Employer name Greene Corr Facility Amount $31,286.73 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, SADIE B Employer name Hutchings Psych Center Amount $31,286.73 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSLEY, ROSALIND A Employer name Marcy Correctional Facility Amount $31,286.73 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, JONATHAN M Employer name Rochester Corr Facility Amount $31,286.73 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALINN, LINDSEY M Employer name Southport Correction Facility Amount $31,286.73 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, KEVIN P Employer name Onondaga County Amount $31,286.55 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILES, PHILLIP Employer name Village of Fishkill Amount $31,286.45 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, PRAMEELA P Employer name Long Island Dev Center Amount $31,285.92 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAO, BRENDA M Employer name Wallkill Corr Facility Amount $31,285.79 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JOHN E Employer name Clinton County Amount $31,285.76 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBLIN, PATRICIA HUETHER Employer name Monroe County Amount $31,285.46 Date 01/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRIELLO, LINDA A Employer name Longwood CSD at Middle Island Amount $31,285.01 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSIN, DEBORAH A Employer name Susquehanna Valley CSD Amount $31,284.99 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLENBACK, RICHARD A Employer name Watertown Corr Facility Amount $31,284.80 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYE, KIM R Employer name Sauquoit Valley CSD Amount $31,284.78 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRINO, JUDITH M Employer name SUNY College at Buffalo Amount $31,284.63 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, NICOLE M Employer name Dept Labor - Manpower Amount $31,284.54 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOERMAN, DENA M Employer name Greater So Tier Boces Amount $31,284.13 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KARA L Employer name Boces-Monroe Amount $31,284.00 Date 10/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARTAGLIA, KIMBERLY A Employer name Ontario County Amount $31,284.00 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDLER, MARY ANN Employer name South Orangetown CSD Amount $31,283.94 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBURN, JOSHUA M Employer name Town of Niskayuna Amount $31,283.75 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACCHINO, JOHN V Employer name Hermon-Dekalb CSD Amount $31,283.45 Date 05/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESSNER, MICHELE Employer name Saratoga Springs City Sch Dist Amount $31,283.43 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, YVONNE K Employer name Fulton County Amount $31,283.35 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYLE, AMY M Employer name Franklin County Amount $31,283.32 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUTMAN, MELVIN G Employer name Onondaga County Amount $31,283.30 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNISH, ROBERT L Employer name Lowville CSD Amount $31,283.17 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILSON, TARA L Employer name Tioga County Amount $31,283.13 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLE, CARLA H Employer name Fourth Jud Dept - Nonjudicial Amount $31,282.91 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, DAVID F Employer name Whitesboro CSD Amount $31,282.87 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKSTRAND, PAULA L Employer name Wyoming County Amount $31,282.80 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTCHKISS, MARY K Employer name Wyoming County Amount $31,282.80 Date 09/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, MARILYN T Employer name Wyoming County Amount $31,282.80 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDMAN, PATRICK R Employer name HSC at Syracuse-Hospital Amount $31,282.56 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTA-WOLFE, KATHY A Employer name Schenectady County Amount $31,282.22 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JOSEPH S Employer name NY City St Pk And Rec Regn Amount $31,282.18 Date 05/14/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, ANDREW J Employer name Town of Deerfield Amount $31,281.94 Date 11/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIA, SUSAN A Employer name Canastota CSD Amount $31,281.70 Date 08/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, KELLY ANN Employer name SUNY at Stony Brook Hospital Amount $31,281.51 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MATTHEW E Employer name Department of Tax & Finance Amount $31,281.41 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKER, ANNETTE Employer name Schenectady County Amount $31,281.20 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, CHERYL L Employer name Central NY DDSO Amount $31,280.59 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, RENEE Employer name Lewis County Amount $31,280.38 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, MIRANDA M Employer name Western New York DDSO Amount $31,280.16 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARCUS G Employer name Boces-Albany Schenect Schohari Amount $31,280.08 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER, KEVIN W Employer name East Greenbush CSD Amount $31,280.08 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBARUTO, MANDY Employer name Herricks UFSD Amount $31,279.99 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, BOYD C Employer name Long Island Dev Center Amount $31,279.81 Date 12/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, KENNETH M Employer name Children & Family Services Amount $31,279.47 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNEY, MARGARET E Employer name Attica CSD Amount $31,279.35 Date 07/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVELIA, EILEEN M Employer name Capital District DDSO Amount $31,278.75 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMLOTT, WILLIAM R Employer name Cazenovia CSD Amount $31,278.61 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFFER, JOHN F Employer name Frontier CSD Amount $31,278.59 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KATHRYN R Employer name Hilton CSD Amount $31,278.51 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, TANYA M Employer name Seneca County Amount $31,278.42 Date 11/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMCKE, FRANCES C Employer name Hyde Park CSD Amount $31,278.25 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, SHAWN M Employer name Town of Urbana Amount $31,278.07 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVILL, AARON J Employer name Western New York DDSO Amount $31,277.63 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, CINDY L Employer name Evans - Brant CSD Amount $31,276.73 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIDERT, TRACEY J Employer name Ontario County Amount $31,276.62 Date 02/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, CHERIE D Employer name East Greenbush CSD Amount $31,276.05 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTINA, JULIA G Employer name Cazenovia CSD Amount $31,276.02 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TERRY R Employer name Copenhagen CSD Amount $31,275.94 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSANT, CRAIG S Employer name Copenhagen CSD Amount $31,275.94 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRYAN J Employer name Rensselaer County Amount $31,275.68 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DEBORAH M Employer name Greater So Tier Boces Amount $31,275.05 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, KATHLEEN J Employer name Boces-Monroe Amount $31,274.97 Date 07/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JOSEPH N Employer name Albany County Amount $31,274.80 Date 07/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELL, JAMES L Employer name NYS Office People Devel Disab Amount $31,274.79 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, JUSTIN M Employer name Washington County Amount $31,274.55 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, MELODIE A Employer name Chautauqua County Amount $31,274.44 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOERSS, ELLEN M Employer name Lockport City School Dist Amount $31,274.38 Date 01/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELAND, JOANNE M Employer name Warren County Amount $31,274.31 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ-LA RUI, PAUL N Employer name Battery Park City Authority Amount $31,274.29 Date 11/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DAVID B Employer name Olympic Reg Dev Authority Amount $31,273.99 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAL, KATHLEEN R Employer name Fulton County Amount $31,273.73 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELEHOWSKY, KRISTINA M Employer name Central NY DDSO Amount $31,273.51 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAMAY, MICHAEL R, JR Employer name Bare Hill Correction Facility Amount $31,272.59 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, KYANIA Q Employer name HSC at Syracuse-Hospital Amount $31,272.42 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBRON, DORENE E Employer name St Francis School For Deaf Amount $31,272.42 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKO, COREY M Employer name Onondaga County Amount $31,272.28 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALEY, BOBBIE J Employer name Clinton County Amount $31,272.12 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DEBORAH D Employer name Manhasset UFSD Amount $31,271.95 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPKINS, JUDY A Employer name Addison CSD Amount $31,271.56 Date 04/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, TERRY SCOTT Employer name Gilbertsville Mt Upton CSD Amount $31,271.54 Date 02/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAH, BLAKE R Employer name Village of Saranac Lake Amount $31,271.39 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORZELLECA, NICOLE M Employer name Suffolk County Amount $31,271.24 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHOUT, JESSICA M Employer name Chemung County Amount $31,271.11 Date 12/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MICHAEL T Employer name Erie County Medical Center Corp. Amount $31,270.97 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWILLING, ASHLEY J Employer name Syosset CSD Amount $31,270.77 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERTELT, PAUL V Employer name Department of Tax & Finance Amount $31,270.46 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBEL, MICHAEL K Employer name Rensselaer County Amount $31,270.30 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORWITZ, LISA E Employer name Dpt Environmental Conservation Amount $31,270.27 Date 06/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, KATHLEEN Employer name Smithtown CSD Amount $31,270.24 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, SCARLETT C Employer name Dutchess County Amount $31,269.28 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, RUFUS Employer name Westbury UFSD Amount $31,269.04 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, MICHAEL C Employer name Town of Walworth Amount $31,268.76 Date 11/17/2011 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