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 KEYES, KENT D, JR Employer name Department of Motor Vehicles Amount $28,265.48 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTLE, JASON W Employer name SUNY Buffalo Amount $28,265.48 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNLAND, RACHEL M Employer name Seneca County Amount $28,265.40 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA Employer name Huntington UFSD #3 Amount $28,265.33 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLAUFLIN, ANGELIQUE A Employer name Dept of Correctional Services Amount $28,265.04 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, JAMES C Employer name Gloversville City School Dist Amount $28,264.61 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADBERRY, CARA L Employer name Collins Corr Facility Amount $28,264.41 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, ANJULI S Employer name Department of Tax & Finance Amount $28,263.33 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, MARLENE A Employer name SUNY College Techn Morrisville Amount $28,263.24 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRAVE, MELISSA A Employer name Clinton County Amount $28,263.19 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINN, BARBARA A Employer name Cornell University Amount $28,263.15 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, IVAN Employer name New York State Assembly Amount $28,263.10 Date 05/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, EVELYN Employer name New York State Assembly Amount $28,263.10 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKETT, DAVID W Employer name BridgeWater-Leonard-W Winfld CSD Amount $28,262.97 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGBOKWE, LINDA O Employer name Dept of Financial Services Amount $28,262.69 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZESNAT, WILLIAM D Employer name Guilderland CSD Amount $28,262.30 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WATERS, BRIAN W Employer name Ontario County Amount $28,262.27 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, ANTHONY J Employer name Geneva City School Dist Amount $28,262.13 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, DIANNE L Employer name SUNY Albany Amount $28,261.87 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TARA M Employer name Randolph CSD Amount $28,261.74 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICCUM, EVA L Employer name Port Jervis City School Dist Amount $28,261.35 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, CHRISTOPHER H Employer name Pittsford CSD Amount $28,261.30 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, TARA M Employer name Palisades Interstate Pk Commis Amount $28,261.14 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, LAURA Employer name Tri-Valley CSD at Grahamsville Amount $28,260.63 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABO, KAY M Employer name Lewis County Amount $28,260.42 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNE, JOHN C Employer name Village of Wesley Hills Amount $28,260.00 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, KELLY L Employer name Department of Tax & Finance Amount $28,259.70 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGSTRASER, NORA E Employer name Spackenkill UFSD Amount $28,259.68 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILFOYLE, PATRICK W Employer name Rush-Henrietta CSD Amount $28,259.60 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, DEVIN A Employer name Essex County Amount $28,259.08 Date 09/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, ANTOINETTE R Employer name Averill Park CSD Amount $28,258.47 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROIANO, JOSEPH A Employer name Connetquot CSD Amount $28,258.20 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, GLORIA J Employer name Monroe County Amount $28,257.71 Date 12/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIELY-FAILING, JAIME S Employer name Ramapo CSD Amount $28,257.66 Date 11/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JULIE-ANN T Employer name Lansingburgh CSD at Troy Amount $28,257.63 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMLAW, KATHY M Employer name Town of Norfolk Amount $28,257.48 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, KEVIN J Employer name Rensselaer County Amount $28,256.83 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JASON D Employer name Department of Tax & Finance Amount $28,256.09 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASK, ROSALIE N Employer name Southwestern CSD Amount $28,255.80 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, CATHLEEN M Employer name Webster CSD Amount $28,255.69 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBOT, DORA M Employer name Cattaraugus County Amount $28,254.79 Date 02/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, MARY ELLEN K Employer name Department of Health Amount $28,254.54 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, BROOKE A Employer name Rockland County Amount $28,253.76 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER, ELSIE F Employer name South Lewis CSD Amount $28,253.64 Date 08/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADER, ERICK M Employer name Ulster County Amount $28,253.43 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, MATTHEW A Employer name Genesee County Amount $28,253.21 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CHRISTINE A Employer name Goshen CSD Amount $28,253.13 Date 06/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHELE L Employer name Cornell University Amount $28,253.01 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZULEWICZ, BRIDGETTE Employer name Jamestown City School Dist Amount $28,253.01 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, KAREN M Employer name Rockland County Amount $28,252.83 Date 03/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KAREN Employer name Thruway Authority Amount $28,252.75 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSSELIN, ZACHARY T Employer name Town of Warrensburg Amount $28,252.48 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, KAREN E Employer name Dept of Correctional Services Amount $28,252.47 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, LISA M Employer name Department of Tax & Finance Amount $28,252.41 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ROBERT A Employer name Dept Transportation Region 1 Amount $28,252.33 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JACQUELINE L Employer name Office of General Services Amount $28,252.20 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDS, LISA M Employer name SUNY Buffalo Amount $28,252.11 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, CHRISTINA M Employer name NYS Teachers Retirement System Amount $28,252.00 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTE, ELIZABETH J Employer name Red Hook CSD Amount $28,251.85 Date 03/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLSTON, JANE M Employer name Monroe County Amount $28,251.83 Date 11/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLIS, CHRISTINE A Employer name Boces-Wayne Finger Lakes Amount $28,251.56 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, BRIAN J Employer name Onondaga County Amount $28,251.52 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATUSAK, JOLENE L Employer name Genesee County Amount $28,251.41 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, TERRY A Employer name Monroe Woodbury CSD Amount $28,251.20 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, COURTNEY A Employer name Finger Lakes DDSO Amount $28,251.18 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIL, ROBERTA M Employer name Oneida County Amount $28,251.14 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LISA M Employer name Duanesburg CSD Amount $28,250.97 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, GRACE Employer name North Babylon Public Library Amount $28,250.67 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, JACOB M Employer name SUNY Brockport Amount $28,250.62 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVKA, NATALIYA Y Employer name Penfield CSD Amount $28,250.60 Date 02/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, GREGORY S Employer name Brasher Falls CSD Amount $28,250.32 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DICEY Employer name Monroe County Amount $28,250.06 Date 07/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHRER, ANDREW E Employer name NYC Judges Amount $28,250.00 Date 05/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, BARBARA J Employer name Oswego City School Dist Amount $28,249.99 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CHAUNCY C Employer name Fishers Fire District Amount $28,249.98 Date 01/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, MARK W Employer name Town of Hume Amount $28,249.51 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWK, TERRY M Employer name Morrisville-Eaton CSD Amount $28,249.48 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDINSKI, JOSEPH M Employer name Town of Nichols Amount $28,249.05 Date 01/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, GRACE M Employer name Boces-Nassau Sole Sup Dist Amount $28,248.14 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNICI, LYLA C Employer name Oneonta City School Dist Amount $28,248.14 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, DIANE R Employer name Mamaroneck UFSD Amount $28,248.09 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, CARRI M Employer name Jefferson County Amount $28,247.82 Date 11/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONI, MEREDITH A Employer name NYS Gaming Commission Amount $28,247.76 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENINCASA, EILEEN F Employer name Rockville Centre UFSD Amount $28,247.38 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, SUSAN Employer name Bethlehem CSD Amount $28,246.89 Date 01/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, PETER J Employer name Auburn City School Dist Amount $28,246.85 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, AMY J Employer name Adirondack Correction Facility Amount $28,246.74 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVENER, CRYSTAL P Employer name Department of Motor Vehicles Amount $28,246.63 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAATS, JILL R Employer name Steuben Co Industrial Dev Agcy Amount $28,246.18 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALBRAITH, CATHERINE M Employer name Centereach Fire District Amount $28,246.10 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, KATHLEEN M Employer name Liverpool CSD Amount $28,245.61 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO TEMPIO, LYNDA C Employer name Williamsville CSD Amount $28,245.46 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, ELIZABETH J Employer name New York Public Library Amount $28,244.64 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, KATIE L Employer name Central NY Psych Center Amount $28,244.61 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTESON, JOSEPH C Employer name SUNY Buffalo Amount $28,243.94 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAND, MARY L Employer name Victor CSD Amount $28,243.92 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KEVIN L Employer name Town of Hempstead Amount $28,243.88 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENGENACK, JAMES E Employer name Guilderland CSD Amount $28,243.74 Date 11/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, DEBORAH M Employer name Town of Concord Amount $28,243.64 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, MICHELLE L Employer name Chemung County Library Dist Amount $28,243.62 Date 04/15/2013 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