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 CASTELLANO, ALLISON M Employer name SUNY College at Old Westbury Amount $46,746.68 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANICETTI, CYNTHIA L Employer name Goshen CSD Amount $46,746.57 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, ELLEN J Employer name Brooklyn Public Library Amount $46,746.46 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIERALA, LISA M Employer name Erie County Amount $46,746.43 Date 02/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALECKI, TROY M Employer name Village of Williamsville Amount $46,746.25 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATKUNASINGHAM, SHIYAM Employer name Office of Technology-Inst Amount $46,745.79 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, JOHN W Employer name Onondaga County Amount $46,745.60 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, HEIDI M Employer name St Lawrence County Amount $46,745.19 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULERIS, FREDERICK F Employer name City of Cohoes Amount $46,744.76 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, WILLIAM J Employer name Town of Shawangunk Amount $46,744.42 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KAREN J Employer name SUNY Binghamton Amount $46,744.38 Date 07/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, SHARON M Employer name HSC at Syracuse-Hospital Amount $46,744.36 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, KIMBERLY S Employer name Syracuse City School Dist Amount $46,744.23 Date 02/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAGLER, TODD A Employer name Niagara County Amount $46,743.76 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, DANIEL D Employer name Dept Transportation Region 4 Amount $46,743.71 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYRKIN, KAREN E Employer name Monroe County Amount $46,743.37 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURICE, GIOVANNI Employer name Erie County Medical Center Corp. Amount $46,743.27 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDER BURG, KAREN M Employer name Schuyler County Amount $46,743.20 Date 03/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEGGENBURGER, RYAN D Employer name Village of Kenmore Amount $46,743.04 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDERLIN, DAVID M Employer name City of Utica Amount $46,742.66 Date 05/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAE-MATTISON, JOANN L Employer name Hudson Valley DDSO Amount $46,742.53 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, ELIZABETH C Employer name East Greenbush Comm Library Amount $46,742.18 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, JAMES T Employer name City of Rome Amount $46,742.05 Date 06/16/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAIN, KATRINA Employer name Children & Family Services Amount $46,742.00 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHURSAND, AVESTA Employer name Sagamore Psych Center Children Amount $46,741.92 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, VALERIE B Employer name Monroe County Amount $46,741.74 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTOZO, LISA M Employer name Freeport Memorial Library Amount $46,741.56 Date 08/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSKO, ALAN F Employer name SUNY Brockport Amount $46,741.56 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, CEDRIC D Employer name Carmel CSD Amount $46,741.37 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIVITERA, TINA LYNN Employer name Western New York DDSO Amount $46,741.36 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLLETT, JACLYN G Employer name Livingston County Amount $46,741.33 Date 11/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, CHARLISE K Employer name Thruway Authority Amount $46,741.31 Date 12/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA-BROWN, ERIN M Employer name Suffolk County Amount $46,741.30 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KATHLEEN A Employer name Town of Amherst Amount $46,741.16 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, QUENTIN R Employer name Capital Dist Psych Center Amount $46,741.10 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, WILFRED P Employer name City of Glens Falls Amount $46,740.82 Date 04/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANZA, JOSE R Employer name Town of Somers Amount $46,740.80 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAISS, KEVIN T Employer name Cornell University Amount $46,740.78 Date 04/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIDNER, KAREN L Employer name N Tonawanda City School Dist Amount $46,740.72 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, BARBARA R Employer name Jasper-Troupsburg CSD Amount $46,740.70 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKARZYNSKI, KIMBERLY M Employer name Bill Drafting Commission Amount $46,740.46 Date 01/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTVATER, JON E Employer name Clinton Corr Facility Amount $46,740.36 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER B Employer name Broome DDSO Amount $46,740.32 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, DARIO A Employer name Rockland County Amount $46,740.29 Date 01/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, PEGGY T Employer name Brooklyn DDSO Amount $46,740.03 Date 12/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, NICHOLAS J Employer name Nassau County Amount $46,740.03 Date 07/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARTEMCHUK, SYLVIA Employer name Town of North Hempstead Amount $46,739.97 Date 02/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, NANCY J Employer name Baldwinsville CSD Amount $46,739.76 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMYOT, DONNA E Employer name SUNY Albany Amount $46,739.61 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KATHRYN K Employer name Cornell University Amount $46,739.48 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATON, OCESA B Employer name City of Syracuse Amount $46,739.43 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, TRACY L Employer name Western New York DDSO Amount $46,739.14 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, GARRETT M Employer name Town of Vernon Amount $46,739.13 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DENNIS D Employer name Indian River CSD Amount $46,738.95 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRINISHIN, DOREEN P Employer name Capital District DDSO Amount $46,738.47 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCHUS-BURKE, ALEXIS W E Employer name HSC at Brooklyn-Hospital Amount $46,738.40 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGER, MARGUERITE T Employer name East Greenbush CSD Amount $46,738.29 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MARY Employer name Rochester City School Dist Amount $46,738.15 Date 11/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLACH, BRUCE C Employer name Dept Transportation Region 5 Amount $46,738.06 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECKER, CAITLIN A Employer name Empire State Development Corp. Amount $46,738.00 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTIW, JOHN P Employer name Monroe County Amount $46,737.99 Date 02/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALENSKI, SUSAN J Employer name Broome County Amount $46,737.94 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, AMBER LYNN Employer name Western New York DDSO Amount $46,737.85 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY, JEANNE M Employer name St Lawrence Childrens Services Amount $46,737.74 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXTON, DEBORAH A Employer name Steuben County Amount $46,737.70 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ANTOINE D Employer name City of Buffalo Amount $46,737.24 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILAR, MARY L Employer name Rochester Housing Authority Amount $46,737.13 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAJCEVSKI, MARIA L, MS Employer name HSC at Syracuse-Hospital Amount $46,736.97 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MICHAEL, SHEILA A Employer name Town of Jerusalem Amount $46,736.85 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNER, RICKEY Employer name Town of Virgil Amount $46,736.71 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, PATRICK R Employer name Mohawk Correctional Facility Amount $46,736.61 Date 02/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAES, ANTHONY Employer name Town of Wawarsing Amount $46,736.56 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEFNER, DAVID G Employer name Columbia County Amount $46,736.27 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORPET, ADAM P Employer name Village of Wellsville Amount $46,736.00 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWIE, ADAM M Employer name SUNY Albany Amount $46,735.78 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONGO, PHILIP S Employer name Town of Groveland Amount $46,735.48 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRECHINO, DEANA A Employer name NYS Dormitory Authority Amount $46,734.79 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORENT, PHENOLD Employer name SUNY College of Optometry Amount $46,734.74 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLFELZ, DIANE L Employer name SUNY Health Sci Center Syracuse Amount $46,734.33 Date 09/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCOS, MARICELA Employer name Metropolitan Trans Authority Amount $46,734.32 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULES, MARIE ARLENE Employer name Boces Westchester Sole Supvsry Amount $46,734.20 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBITSKY, PETER J Employer name Boces Eastern Suffolk Amount $46,733.89 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATES, KARLA J Employer name Monroe County Amount $46,733.82 Date 08/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, BRENT P Employer name Broome County Amount $46,733.76 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLER, JEREMIAH E Employer name Gouverneur Correction Facility Amount $46,733.66 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ANN MARIE Employer name Suffolk County Amount $46,733.59 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, THEODORA R Employer name Bernard Fineson Dev Center Amount $46,733.53 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GERONIMO, DENISE L Employer name Suffolk County Amount $46,733.53 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNITTO, MARY ELLEN Employer name 10Th Jd Nassau Nonjudicial Amount $46,733.17 Date 11/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, TONYA Employer name Albany County Amount $46,732.90 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, CRAIG M Employer name Boces-Ham'Tn Fulton Montgomery Amount $46,732.89 Date 03/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, LEI Employer name Department of Health Amount $46,732.78 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CROIX, NICHOLAS P Employer name Dept Transportation Region 7 Amount $46,732.44 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM ROZELLE, COLLEEN M Employer name SUNY Binghamton Amount $46,732.37 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDY, MATTHEW V Employer name City of Gloversville Amount $46,732.34 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, ERIN M Employer name Hudson Valley DDSO Amount $46,732.32 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, SARA K Employer name SUNY Binghamton Amount $46,732.30 Date 12/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOXON, MINDY L Employer name Capital District DDSO Amount $46,732.02 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINUCANE, KARLYN M Employer name Genesee County Amount $46,731.90 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANGALOS, SOFIA A Employer name SUNY Buffalo Amount $46,731.82 Date 08/18/2010 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