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 ROSSI, JAMIE T Employer name Groveland Corr Facility Amount $28,853.38 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, KEVIN J Employer name Town of Amherst Amount $28,853.10 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, SUSAN R Employer name Essex County Amount $28,853.00 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CHRISTOPHER J M Employer name Green Haven Corr Facility Amount $28,852.92 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, WENDE L Employer name Clyde-Savannah CSD Amount $28,852.83 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MASSO, DOLORES Employer name South Huntington UFSD Amount $28,852.60 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, KATIRIA S Employer name Finger Lakes DDSO Amount $28,852.54 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZALGUEZ, LUCIA Employer name SUNY College at Purchase Amount $28,852.13 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWFOE, STEPHANIE Employer name Gilboa-Conesville CSD Amount $28,851.96 Date 02/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, LAILA A Employer name Thruway Authority Amount $28,851.91 Date 12/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYFIELD, KAREN N Employer name SUNY Buffalo Amount $28,851.77 Date 09/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLENBECK, CHRISTI M Employer name Department of Tax & Finance Amount $28,851.73 Date 05/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFFNER, PAUL E Employer name Mineola UFSD Amount $28,851.44 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, GAIL A Employer name Chenango County Amount $28,850.98 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JANET N Employer name Bethlehem CSD Amount $28,850.79 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNDROCK, BRIAN W Employer name Genesee County Amount $28,850.32 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURCRAY, MISTY L Employer name Westport CSD Amount $28,850.28 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ORFELINA Employer name Nassau County Amount $28,850.12 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, MICHELE R Employer name Mexico CSD Amount $28,850.09 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS, TODD M Employer name Div Military & Naval Affairs Amount $28,849.82 Date 12/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAWN, COLLEEN M Employer name Department of Tax & Finance Amount $28,849.73 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL MONACO, JOSEPHINE G Employer name Orchard Park CSD Amount $28,849.61 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KENYA Employer name Monroe County Amount $28,848.80 Date 02/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUF, JEFFREY Employer name Greenville CSD Amount $28,848.78 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, RAFAEL Employer name SUNY College at Fredonia Amount $28,848.77 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, MIGDALIA Employer name Department of Tax & Finance Amount $28,848.39 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGER, JESSICA L Employer name Department of Tax & Finance Amount $28,848.38 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JANICE A Employer name Bethlehem CSD Amount $28,848.23 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, TERESA L Employer name Oxford CSD Amount $28,848.08 Date 01/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, AMANDA S Employer name Town of Geddes Amount $28,847.90 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELATION, PENNY M Employer name Town of Beekmantown Amount $28,847.73 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTL, PATRICIA A Employer name Genesee County Amount $28,847.49 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBOX, JAYNE M Employer name Town of Brunswick Amount $28,847.43 Date 02/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, LINWOOD M, JR Employer name Rochester City School Dist Amount $28,847.41 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIORE, JOHN J Employer name New York Public Library Amount $28,847.03 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, PAUL S Employer name Town of Danby Amount $28,846.74 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, MARY R Employer name Canandaigua City School Dist Amount $28,846.51 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMAN, RONALD C Employer name Town of Walworth Amount $28,846.47 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCENZI-SPICER, LAURIE L Employer name Oswego County Amount $28,846.26 Date 08/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASLANIAN, JASON V Employer name St Lawrence Psych Center Amount $28,846.24 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALVO, TRACY L Employer name Burnt Hills-Ballston Lake CSD Amount $28,846.20 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MING, ALTON E Employer name Capital Dist Trans Authority Amount $28,846.20 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, MICHAEL W Employer name City of Cohoes Amount $28,846.20 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROVATO, ANTHONY Employer name Cornwall CSD Amount $28,846.20 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, ANGELA I Employer name Poughkeepsie City School Dist Amount $28,846.18 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, PAUL D Employer name Town of Pittsfield Amount $28,846.14 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOSTER, CYNTHIA J Employer name Pine Bush CSD Amount $28,846.02 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALISKI, DOREEN M Employer name Warwick Valley CSD Amount $28,846.00 Date 12/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBANKS, DONNA J Employer name Plattekill Public Library Amount $28,844.97 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, DE VAUGHN T Employer name City of Binghamton Amount $28,844.83 Date 08/03/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANDILLO, CHERYL A Employer name Genesee County Amount $28,844.48 Date 04/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, MARIANNE F Employer name SUNY College at Old Westbury Amount $28,844.44 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, KEVIN J Employer name Town of Chesterfield Amount $28,844.25 Date 07/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEHLE, ROBBIE L Employer name Gowanda CSD Amount $28,844.00 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, JUDY S Employer name Sullivan West CSD Amount $28,843.36 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, WALTER T, SR Employer name SUNY College at Oswego Amount $28,843.15 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, MARY Employer name Oneida County Amount $28,843.11 Date 05/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, FELICIA Employer name Div Housing & Community Renewl Amount $28,842.98 Date 07/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILS-AIME, JEAN R Employer name Roslyn UFSD Amount $28,842.32 Date 02/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, DAVID G Employer name Norwich UFSD 1 Amount $28,842.29 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, SARAH J Employer name Nassau Health Care Corp. Amount $28,841.86 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDER, MELISSA A Employer name Boces-Nassau Sole Sup Dist Amount $28,841.63 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, DAVID B Employer name Town of Chili Amount $28,841.33 Date 10/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEUNG, KIM Employer name Department of Tax & Finance Amount $28,841.06 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYETTE, RACHEL S Employer name Copenhagen CSD Amount $28,840.73 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELUSO, ELIZABETH A Employer name Jefferson County Amount $28,840.26 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, HEATHER M Employer name Sunmount Dev Center Amount $28,840.14 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSME, CARLENE Employer name Rockland County Amount $28,839.49 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, BRITTANY R Employer name Department of State Amount $28,839.38 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATCLIFFE, KENNETH S Employer name BridgeWater-Leonard-W Winfld CSD Amount $28,839.13 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMISKEY, SALVINA Employer name Erie County Amount $28,839.04 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUKAS, TOBY L Employer name Livingston County Amount $28,838.95 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORPEY, LEON H Employer name Scio CSD Amount $28,838.81 Date 05/04/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, NICOLAS A Employer name Port Authority of NY & NJ Amount $28,838.68 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLLINCHI, JAVIER Employer name Charter School Applied Tech Amount $28,838.40 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, SANDRA J Employer name Lewis County Amount $28,838.13 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANNA, ELIZABETH B Employer name City of Long Beach Amount $28,838.00 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANKFORD, LAURA A Employer name Manchester Shortsville CSD Amount $28,837.64 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, THERESA E Employer name Chenango County Amount $28,837.50 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, KATHERINE A Employer name Dept Labor - Manpower Amount $28,837.42 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDIGO, JONATHAN K Employer name Sunmount Dev Center Amount $28,836.70 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OULTEN, MICHAEL V, II Employer name Wyoming County Amount $28,835.97 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, MICHELE M Employer name Department of Tax & Finance Amount $28,835.81 Date 01/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORAY, GREGG S Employer name Ulster Correction Facility Amount $28,835.49 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JULIE A Employer name Opp/Ephr-St.John CSD Amount $28,835.04 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGNEY, JAMES J, III Employer name Off of The Med Inspector Gen Amount $28,834.84 Date 06/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLANDER, MICHAEL J Employer name North Salem CSD Amount $28,834.36 Date 11/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSHIN, TANYA M Employer name Westchester Health Care Corp. Amount $28,834.00 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSUCH, MARCIA A Employer name Niagara County Amount $28,833.49 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, LOREN G Employer name Honeoye Falls-Lima CSD Amount $28,833.44 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DONALEE Employer name Oswego School Dist Pub Library Amount $28,833.21 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPPINO, ANGELA M Employer name Bedford CSD Amount $28,833.08 Date 07/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MITCHELL Employer name Div Alc & Alc Abuse Trtmnt Center Amount $28,832.93 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREW, DOUGLAS A Employer name Baldwinsville CSD Amount $28,832.13 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFEL, CHRISTOPHER F Employer name HSC at Syracuse-Hospital Amount $28,831.96 Date 06/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, CINDY L Employer name West Canada Valley CSD Amount $28,831.70 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, MYRISSA M Employer name Broome County Amount $28,831.62 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ELLEN M Employer name Boces-Del Chenang Madis Otsego Amount $28,831.39 Date 04/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, BRENDA J Employer name Otsego County Amount $28,831.36 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARQUIS R Employer name Western New York DDSO Amount $28,831.26 Date 03/21/2013 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