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 CAMPBELL, MATTHEW E Employer name Onondaga County Amount $45,732.30 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSS, DARREN C Employer name Saratoga County Amount $45,732.26 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, HOLLY R Employer name Broome County Amount $45,732.23 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, PETER Employer name NYS Community Supervision Amount $45,731.93 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, KATIE L Employer name SUNY Buffalo Amount $45,731.82 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, JUDITH L Employer name NYS Gaming Commission Amount $45,731.75 Date 09/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DANE A Employer name Genesee County Amount $45,731.61 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, CORDEL Employer name Westchester Health Care Corp. Amount $45,731.61 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, WILLIAM R Employer name Newburgh City School Dist Amount $45,731.34 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, DONALD J, JR Employer name Cornell University Amount $45,731.28 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, LAURIE N Employer name Jamestown City School Dist Amount $45,731.20 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEREN, LISA R Employer name Department of Civil Service Amount $45,730.80 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, LYMARIE Employer name South Orangetown CSD Amount $45,730.47 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEER, MARK E Employer name Central NY DDSO Amount $45,730.24 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERLEY, LORRIE A Employer name Boces-Sullivan Amount $45,729.89 Date 10/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOSHUA P Employer name Dept Transportation Region 9 Amount $45,729.65 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, JOSEPH Employer name Mid-State Corr Facility Amount $45,729.40 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, KRISTA M Employer name SUNY College at Cortland Amount $45,729.35 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN-GILLESPIE, RENEE Employer name Suffolk County Amount $45,729.31 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, DANIEL J Employer name Boces-Nassau Sole Sup Dist Amount $45,729.16 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBER, RONALD Employer name Town of Oyster Bay Amount $45,728.94 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, JOAN P Employer name Nassau Health Care Corp. Amount $45,728.93 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKLAW, ROBERT J Employer name Syracuse Housing Authority Amount $45,728.85 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTHAM, RANDY C Employer name Ogdensburg Bridge & Port Auth Amount $45,728.61 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNS, WILLIAM A, JR Employer name Thruway Authority Amount $45,728.54 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, CHRISTINA L Employer name Sunmount Dev Center Amount $45,728.44 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMBEREL, ERDENECHIMEG Employer name HSC at Syracuse-Hospital Amount $45,728.39 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, ROXANNE K Employer name Central NY DDSO Amount $45,728.26 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COSTANZO, ARACELIS Employer name Suffolk County Amount $45,728.20 Date 09/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACY, RALPH E, JR Employer name Cayuga County Amount $45,728.12 Date 03/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANO, JEFFREY P Employer name Webster CSD Amount $45,727.90 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRELLA, JOSEPH D Employer name City of Yonkers Amount $45,727.85 Date 07/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONDO, MARGARET B Employer name East Greenbush CSD Amount $45,727.70 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUANTONIO, SUSANNAH A Employer name NYS Senate Regular Annual Amount $45,727.33 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ADAM W Employer name Finger Lakes DDSO Amount $45,727.13 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZANO, FRANK V Employer name Cornell University Amount $45,726.98 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHOLA, VICKY L Employer name Tompkins County Amount $45,726.93 Date 06/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, JODI A Employer name Shenendehowa CSD Amount $45,726.72 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACELLI, DONNA L Employer name Clarkstown CSD Amount $45,726.48 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRE, JEROME C Employer name SUNY at Stony Brook Hospital Amount $45,726.12 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, TRENT Employer name Monticello CSD Amount $45,726.00 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, KENYON C, II Employer name Office of General Services Amount $45,725.50 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JUANITA Employer name Department of Health Amount $45,725.03 Date 01/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIANO, THOMAS Employer name Nassau County Amount $45,725.00 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAM, JASON A Employer name NYC Convention Center OpCorp. Amount $45,724.99 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSLEY, NICOLE A Employer name Boces-Orleans Niagara Amount $45,724.98 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIOVANNI, BREANNE L Employer name Pilgrim Psych Center Amount $45,724.95 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JOHN M, JR Employer name City of Syracuse Amount $45,724.42 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, LISA D Employer name Cattaraugus County Amount $45,724.38 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, CHRISTOPHER K Employer name Tri-Valley CSD at Grahamsville Amount $45,724.35 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORAGHAN, MARY T Employer name Queens Borough Public Library Amount $45,724.34 Date 04/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, DENNIS P Employer name Dept Transportation Region 5 Amount $45,724.27 Date 12/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHER, JESSICA L Employer name Dept Labor - Manpower Amount $45,724.23 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, CISSELY Employer name Westchester County Amount $45,724.09 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, DONNA Employer name Hilton CSD Amount $45,724.05 Date 12/03/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, DIANNA Employer name Dept of Correctional Services Amount $45,723.99 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, FELICIA M Employer name Erie County Medical Center Corp. Amount $45,723.83 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, WILLIAM S Employer name Town of Roxbury Amount $45,723.75 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, TRACY M Employer name Onondaga County Amount $45,723.29 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROSS K Employer name SUNY Albany Amount $45,723.11 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, WILLIAM C Employer name Gowanda Correctional Facility Amount $45,722.92 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUR, BEATA Employer name SUNY Albany Amount $45,722.88 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNACI, ROBERT Employer name Town of Bethel Amount $45,722.77 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOHMEYER, KENNETH W Employer name Boces-Ulster Amount $45,722.62 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISHCHYNSKA, MARIYA Employer name Port Jervis City School Dist Amount $45,722.52 Date 04/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, LATOYA T Employer name New York Public Library Amount $45,722.33 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, MAUREEN C Employer name Cortland County Amount $45,722.05 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDNEY, KEITH Employer name Erie County Amount $45,721.98 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, DANIEL J Employer name Albion Corr Facility Amount $45,721.91 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ARIEL K Employer name Town of Hempstead Amount $45,721.64 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRSHAD, NOSHEEN Employer name Town of Hempstead Amount $45,721.64 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARON, STELLA B Employer name Dutchess County Amount $45,721.56 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVENELL, WILLIAM L Employer name Elmont UFSD Amount $45,721.48 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGLE, LAUREN D Employer name Warwick Valley CSD Amount $45,721.18 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEACHY, CHARLEEN M Employer name New York City Childrens Center Amount $45,721.06 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JEFFREY A Employer name Coxsackie Corr Facility Amount $45,720.42 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, MARIBETH R Employer name SUNY College at Fredonia Amount $45,720.38 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, DAVID W Employer name Sullivan County Amount $45,720.17 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGIA, MICHAEL J Employer name Town of Waterford Amount $45,720.17 Date 12/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAYTON, KELLY E Employer name Steuben County Amount $45,720.07 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, JENNIFER A Employer name Buffalo Psych Center Amount $45,720.06 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ELIZABETH Employer name Port Authority of NY & NJ Amount $45,720.00 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, FERNANDO Employer name City of Buffalo Amount $45,719.98 Date 02/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWE, ROSE MARIA Employer name North Babylon UFSD Amount $45,719.94 Date 09/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, PIERRE C Employer name Green Haven Corr Facility Amount $45,719.93 Date 12/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVY, GERALD C, JR Employer name Syracuse City School Dist Amount $45,719.72 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAISE, ERIC J Employer name Clinton County Amount $45,719.63 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTLIK, FRANK, III Employer name Arlington CSD Amount $45,719.51 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZOL, DONNA Employer name SUNY Stony Brook Amount $45,719.46 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASUTA, GEORGE J Employer name City of Olean Amount $45,719.27 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORYSZEWSKI, ANTHONY C Employer name N Tonawanda City School Dist Amount $45,719.09 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, JOHN F Employer name Taconic DDSO Amount $45,718.88 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMAN, JONATHAN H Employer name Department of Law Amount $45,718.74 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VEGLIA, BIANCA M Employer name Department of Law Amount $45,718.74 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPSKI, JESSICA Employer name SUNY Albany Amount $45,718.72 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ-KOLLER, ROBERT M Employer name SUNY Buffalo Amount $45,718.72 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, RAYMAR Employer name Queens Borough Public Library Amount $45,718.58 Date 05/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAJDECKI, DOROTA A Employer name Office of Mental Health Amount $45,718.54 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, MARK E Employer name Town of Bethlehem Amount $45,718.35 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOJTISEK, MICHAEL A Employer name Village of Endicott Amount $45,718.31 Date 07/07/2008 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