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 TERRY, DOMENICA M Employer name Health Research Inc Amount $43,116.13 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE-DRESCH, GERALDINE L Employer name Sullivan Corr Facility Amount $43,116.10 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTERKO, JULIE A Employer name Sunmount Dev Center Amount $43,116.07 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ASHLEY S Employer name NYC Convention Center OpCorp. Amount $43,115.90 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINEA, DESIREE Employer name Nassau Health Care Corp. Amount $43,115.70 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUVE, LAURA M Employer name Town of Fishkill Amount $43,115.67 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOELE, DAVID J Employer name Hudson & Black Riv Reg Dist Amount $43,115.60 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKLES, PATRICK D Employer name Town of North Greenbush Amount $43,115.60 Date 12/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTRIE-FISHER, OMAR K Employer name State Insurance Fund-Admin Amount $43,115.53 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, DEREK J Employer name State Insurance Fund-Admin Amount $43,115.53 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, AYANNA A Employer name State Insurance Fund-Admin Amount $43,115.53 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DARLENE M Employer name SUNY College at Cortland Amount $43,115.45 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDAY, STEVEN P Employer name Oswego County Amount $43,115.28 Date 03/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLINGAME, ERIC P Employer name SUNY Buffalo Amount $43,115.10 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, JANICA Employer name Erie County Medical Center Corp. Amount $43,115.06 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGELLIS, MARIE Employer name Nassau County Amount $43,114.71 Date 11/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, JANET L Employer name Off of The State Comptroller Amount $43,114.68 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBKA, JOHN M, JR Employer name Dept of Correctional Services Amount $43,114.52 Date 10/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, GUY E Employer name Office of General Services Amount $43,114.52 Date 04/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMULLEN, DANIEL Employer name Temporary & Disability Assist Amount $43,114.52 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSONIUS, PAULA A Employer name Rochester Psych Center Amount $43,114.27 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANARA, DENNIS M Employer name Buffalo Mun Housing Authority Amount $43,114.10 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYFIELD, BRUCE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $43,114.09 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENAHAN, MARY E Employer name Rensselaer County Amount $43,113.52 Date 07/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, PAULEEN M Employer name SUNY College at Geneseo Amount $43,113.30 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, JESSICA N Employer name Erie County Medical Center Corp. Amount $43,113.03 Date 08/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, JAMES N Employer name Town of De Witt Amount $43,112.96 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULSIFER, NANCY J Employer name Clinton Corr Facility Amount $43,112.37 Date 07/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MAURICE E Employer name City of Rochester Amount $43,111.91 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WALTER E Employer name Dept Transportation Region 8 Amount $43,111.88 Date 07/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, FRANKLIN E Employer name Long Island St Pk And Rec Regn Amount $43,111.74 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROMO, MICHELE M Employer name Central NY Psych Center Amount $43,111.58 Date 08/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, MICHAEL R Employer name Village of Tully Amount $43,111.37 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODLIFF, RICHARD J, II Employer name Elmira Corr Facility Amount $43,110.89 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLLACO, SUSAN M Employer name Monroe County Amount $43,110.84 Date 10/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGER, EDWARD D Employer name Jefferson County Amount $43,110.30 Date 12/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORRELL, MATTHEW P Employer name Southampton UFSD Amount $43,110.29 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRALA, JENNY L Employer name Dpt Environmental Conservation Amount $43,110.16 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MAUREEN V Employer name Jefferson County Amount $43,109.87 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYPNIEWSKI, TAMMY M Employer name Erie County Medical Center Corp. Amount $43,109.70 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEFFREY A Employer name SUNY College at New Paltz Amount $43,109.69 Date 07/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALATIOTO, JOSEPH G Employer name Columbia County Amount $43,109.67 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELARM, MARK E Employer name Dept Transportation Region 8 Amount $43,109.67 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVUOTO, JAIME R Employer name Workers Compensation Board Bd Amount $43,109.54 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGOOLA, JOHN P Employer name Div Housing & Community Renewl Amount $43,109.48 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAWRENCE C Employer name Niagara County Amount $43,109.41 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BONA, SHAWN Employer name Town of Hempstead Amount $43,109.11 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, AL R Employer name Suffolk Otb Corp. Amount $43,109.06 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MONICA L Employer name Monroe County Amount $43,109.01 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASCH, PATRICIA A Employer name Town of Monroe Amount $43,108.44 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, KAREN E Employer name Finger Lakes DDSO Amount $43,108.27 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFORDS, JEFFERY P Employer name Four County Library System Amount $43,108.21 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, REUBEN G, JR Employer name Schoharie County Amount $43,108.04 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHY, BINI L Employer name SUNY at Stony Brook Hospital Amount $43,107.83 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, LAURIE Employer name Boces Eastern Suffolk Amount $43,107.79 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COURT, PETER J Employer name Bedford Hills Corr Facility Amount $43,107.75 Date 04/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, CONNIE M Employer name HSC at Syracuse-Hospital Amount $43,107.71 Date 05/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, PETER S Employer name Lockport City School Dist Amount $43,107.62 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABIE, SUSAN M Employer name Dept of Correctional Services Amount $43,107.56 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMELL, MARK J Employer name Town of Tupper Lake Amount $43,107.56 Date 05/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RENEE Employer name Schoharie County Amount $43,107.46 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, KYLE D Employer name Jefferson County Amount $43,107.35 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SONYA F Employer name Onondaga County Amount $43,107.08 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, ELIZABETH A Employer name SUNY at Stony Brook Hospital Amount $43,107.07 Date 04/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIA, MARJORIE E Employer name UFSD of The Tarrytowns Amount $43,107.00 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, KRISTINE S Employer name Cornell University Amount $43,106.94 Date 11/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED-BRADLEY, LESLIE M Employer name Rensselaer County Amount $43,106.54 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFERT, CHERYL L Employer name Rensselaer County Amount $43,106.49 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLANDO, GARY R, JR Employer name SUNY Binghamton Amount $43,106.37 Date 11/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TAMIKA K Employer name Education Department Amount $43,106.28 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, SHIRLEY A Employer name Dept of Financial Services Amount $43,106.12 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONKO, LEONA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,106.02 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, WILLIAM C Employer name Buffalo Psych Center Amount $43,105.87 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYLE, CATHERINE A Employer name Town of Chili Amount $43,105.82 Date 05/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, BRENDAN P Employer name HSC at Syracuse-Hospital Amount $43,105.81 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWARKA, OMAWATIE N Employer name Schenectady County Amount $43,105.56 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBE, THERESA A Employer name Schenectady County Amount $43,105.56 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASTARZA, HALINA Employer name Schenectady County Amount $43,105.56 Date 09/14/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDINOTTI, TERESA R Employer name Schenectady County Amount $43,105.56 Date 07/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJDAS, LOUANN Employer name Clarence CSD Amount $43,105.49 Date 06/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, GEORGE Employer name Shenendehowa CSD Amount $43,104.87 Date 06/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALADE, WILLIAM M Employer name Town of Lee Amount $43,104.85 Date 12/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESAW, KEITH A Employer name Dept Transportation Region 1 Amount $43,104.74 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAMELA H Employer name Dept Labor - Manpower Amount $43,104.51 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHLFELD, JOHN F Employer name Dept Transportation Region 9 Amount $43,104.34 Date 09/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, DEBRA L Employer name Erie County Medical Center Corp. Amount $43,104.34 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DARLENE M Employer name SUNY Binghamton Amount $43,104.09 Date 09/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTMAN, DANIEL P Employer name Erie County Amount $43,103.75 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, LARRY F, JR Employer name Steuben County Amount $43,103.56 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, DAVID T Employer name Town of Canton Amount $43,103.49 Date 05/31/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, ADRIANA Employer name SUNY at Stony Brook Hospital Amount $43,103.34 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLEY, WENDY G Employer name Niagara-Wheatfield CSD Amount $43,103.31 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JANICE E Employer name Niagara-Wheatfield CSD Amount $43,103.31 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, CATHERINE Employer name Town of Delhi Amount $43,103.16 Date 08/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, ERICKA L Employer name Franklin County Amount $43,103.00 Date 03/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, STACY O Employer name NYS Higher Education Services Amount $43,102.84 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCK, KIP M Employer name Lewis County Amount $43,102.78 Date 07/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGAM, VEENA Employer name SUNY Stony Brook Amount $43,102.68 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, CYNTHIA E Employer name NYS Dormitory Authority Amount $43,102.63 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, RAYMOND M Employer name City of Syracuse Amount $43,102.55 Date 12/12/2005 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