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 PRY, SABRINA C Employer name Temporary & Disability Assist Amount $52,096.98 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, THOMAS W Employer name Dept Transportation Region 10 Amount $52,096.92 Date 05/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VRABEL, JOHN P Employer name Seneca County Amount $52,096.91 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RONDA L Employer name Town of Walton Amount $52,096.78 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERLANDSON, MICHAEL C Employer name Town of Ellicott Amount $52,096.65 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GITTMAN, ELLEN W Employer name Putnam County Amount $52,096.54 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKOWSKI, BARBARA A Employer name Town of Cheektowaga Amount $52,096.49 Date 02/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, REBECCA MARY Employer name Broome County Amount $52,096.45 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, TALIA Employer name City of Rye Amount $52,096.27 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHA, JOHN A Employer name Thruway Authority Amount $52,096.18 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKOWSKI, MICHAEL F, JR Employer name Dept Transportation Region 4 Amount $52,096.03 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, KULJIT Employer name SUNY at Stony Brook Hospital Amount $52,096.03 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GURGAN, CAITLIN A Employer name Third Jud Dept - Nonjudicial Amount $52,095.92 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, PATRICIA Employer name Town of Babylon Amount $52,095.84 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, ANTHONY A Employer name Village of Westbury Amount $52,095.49 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORERO, JOSE H Employer name Byram Hills CSD at Armonk Amount $52,095.33 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, YONETTE Employer name Bernard Fineson Dev Center Amount $52,095.23 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGEUX, KELLY M Employer name City of Niagara Falls Amount $52,094.85 Date 07/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FONSECA, MIGUEL A Employer name Town of Clay Amount $52,094.74 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DONALD A Employer name Town of Bethlehem Amount $52,094.43 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, JESSICA L Employer name Department of Tax & Finance Amount $52,094.38 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, MICHELE A Employer name Department of Tax & Finance Amount $52,094.38 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, BONNY J Employer name Department of Tax & Finance Amount $52,094.38 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANIF, TALESHA R Employer name Department of Tax & Finance Amount $52,094.38 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MFOAFO, GLADYS A Employer name Department of Tax & Finance Amount $52,094.38 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLA, JEFF L Employer name Department of Tax & Finance Amount $52,094.38 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, MICHAEL D Employer name Department of Tax & Finance Amount $52,094.38 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, DANIEL S Employer name Department of Transportation Amount $52,094.32 Date 05/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERA, MAIRA V Employer name Village of Ossining Amount $52,094.02 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLWOOD, ALFRED J Employer name Port Authority of NY & NJ Amount $52,093.89 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDEN, MARIE E Employer name Onondaga County Amount $52,093.88 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, MICHAEL T Employer name Rockland County Amount $52,093.85 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIS, KIMBERLY E Employer name Thruway Authority Amount $52,093.56 Date 10/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENTA, ANTONIO G Employer name Third Jud Dept - Nonjudicial Amount $52,093.48 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINNETT, CAROLE ANN P Employer name HSC at Syracuse-Hospital Amount $52,093.47 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES-GRIFFIN, SARA J Employer name Schoharie County Amount $52,093.32 Date 11/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIN, CONSTANCE L Employer name Dutchess County Amount $52,093.16 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDLIN, SHARON P Employer name Waterloo CSD Amount $52,092.93 Date 08/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBE, SUSAN T Employer name Village of Menands Amount $52,092.60 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERT, WAYDE SCOTT Employer name Batavia City-School Dist Amount $52,092.37 Date 11/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROPIETRO, REBECCA S Employer name Capital District DDSO Amount $52,092.25 Date 11/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, MICHAEL T Employer name Capital Dist Trans Authority Amount $52,092.00 Date 07/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEMPNER, WAYNE S Employer name Warwick Valley CSD Amount $52,091.90 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAFLIN, DIANNA L Employer name Cortland County Amount $52,091.63 Date 02/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGARRIGO, JAMIE D Employer name Buffalo Psych Center Amount $52,091.59 Date 07/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANTIANIS, JANE J Employer name Harborfields Public Library Amount $52,091.18 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, THERESA L Employer name Madison County Amount $52,090.88 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, JAMES A Employer name Woodbourne Corr Facility Amount $52,090.60 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARCANGELO, KRISTEN Employer name Lexington School For The Deaf Amount $52,090.48 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ZACHARY P Employer name Dpt Environmental Conservation Amount $52,090.34 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULLO, IRENE Employer name Town of Hempstead Amount $52,089.99 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANG, DANIEL V Employer name Town of Perrysburg Amount $52,089.90 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, BRIAN S Employer name State Insurance Fund-Admin Amount $52,089.70 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDVED, KENNETH D Employer name State Insurance Fund-Admin Amount $52,089.70 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, TASMAN ST A Employer name State Insurance Fund-Admin Amount $52,089.70 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHERS, AMYMARIE Employer name Central NY Psych Center Amount $52,089.53 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, ROBERT K Employer name Oneida County Amount $52,089.35 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, ELAINE L Employer name Genesee County Amount $52,089.26 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTE, KRISTIN M Employer name SUNY Buffalo Amount $52,089.19 Date 11/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDWASSER, DAVID B Employer name Hudson Valley DDSO Amount $52,089.04 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TROY T Employer name Children & Family Services Amount $52,088.94 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILHELM, SARA E Employer name State Insurance Fund-Admin Amount $52,088.70 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, JEROME S Employer name Cape Vincent Corr Facility Amount $52,088.51 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMY, GREGORY Employer name Pilgrim Psych Center Amount $52,088.37 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALARK, MATTHEW D Employer name NYS Office People Devel Disab Amount $52,088.34 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMPER, AARON C Employer name Fallsburg CSD Amount $52,088.29 Date 10/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCKI, BARBARA J Employer name Hauppauge UFSD Amount $52,088.24 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTY, CEDRIC A Employer name SUNY Stony Brook Amount $52,088.14 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARACO, ANTHONY R, JR Employer name Monroe County Amount $52,087.88 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GJELAJ, LUKE Employer name City of Yonkers Amount $52,087.82 Date 08/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, JEFFREY S Employer name City of Syracuse Amount $52,087.78 Date 11/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JEAN A Employer name West Genesee CSD Amount $52,087.62 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, HYACINTH B Employer name SUNY at Stony Brook Hospital Amount $52,087.54 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUM, JONATHAN W Employer name Division of The Budget Amount $52,087.25 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDOVER, SCOTT P Employer name Town of West Seneca Amount $52,086.97 Date 06/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, SHERRI L Employer name Peru CSD Amount $52,086.62 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANBACK, TANGIRE C Employer name Finger Lakes DDSO Amount $52,086.49 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDELE, MICHAEL J Employer name Mattituck-Cutchogue UFSD Amount $52,086.47 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUYEA, JODI L Employer name Broome County Amount $52,086.32 Date 02/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTNER, RONALD J Employer name Town of Amherst Amount $52,086.15 Date 03/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, DARYL S Employer name Chautauqua County Amount $52,086.11 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, IVELISSE Employer name Dept Transportation Region 8 Amount $52,086.06 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHS, JOHN K Employer name East Islip UFSD Amount $52,085.96 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREYWOOD, PHYLLIS Employer name Livingston County Amount $52,085.96 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, TINA L Employer name Western New York DDSO Amount $52,085.91 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANETTA, SUSAN J Employer name SUNY Central Admin Amount $52,085.89 Date 05/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANARO, DAVID M Employer name Orange County Amount $52,085.83 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MONIQUE J Employer name SUNY College Techn Farmingdale Amount $52,085.83 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, DEBORAH J Employer name SUNY College Technology Canton Amount $52,085.83 Date 10/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, EMILY A Employer name Natural Heritage Trust Amount $52,085.58 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, GEORGE K Employer name HSC at Brooklyn-Hospital Amount $52,085.19 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOFFORD, MICHAEL J Employer name Clinton-Essex-Franklin Library Amount $52,085.14 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMM, FREDERICK J Employer name Churchville-Chili CSD Amount $52,084.96 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISSAR, KYLIE E Employer name HSC at Syracuse-Hospital Amount $52,084.75 Date 08/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROCCIA, JILL M Employer name Sachem CSD at Holbrook Amount $52,084.73 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, EMILY H Employer name SUNY Central Admin Amount $52,084.68 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCKER, HOWARD A Employer name Health Research Inc Amount $52,084.54 Date 05/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWAY, MICHAEL R Employer name Town of Clinton Amount $52,084.38 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORULLA, RUDOLPH J Employer name Port Authority of NY & NJ Amount $52,084.33 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHAEL L Employer name Senate Special Annual Payroll Amount $52,084.30 Date 04/30/2007 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