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 GARROW, JANET A Employer name Department of Tax & Finance Amount $41,189.58 Date 09/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, SHARI Employer name Department of Tax & Finance Amount $41,189.58 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOUNTY, NATALIE Employer name Department of Tax & Finance Amount $41,189.58 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, MARLA J Employer name Department of Tax & Finance Amount $41,189.58 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOCCO, TODD J Employer name Department of Transportation Amount $41,189.58 Date 06/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, THERESA M Employer name Dept Labor - Manpower Amount $41,189.58 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENSKI, JOHN W Employer name Dpt Environmental Conservation Amount $41,189.58 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, KAREN L Employer name Dpt Environmental Conservation Amount $41,189.58 Date 11/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MICHAEL J Employer name Dpt Environmental Conservation Amount $41,189.58 Date 06/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JOYCE E Employer name Education Department Amount $41,189.58 Date 04/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, CINDY J Employer name Education Department Amount $41,189.58 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMANTE, LINDA M Employer name Education Department Amount $41,189.58 Date 11/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRRELL, JOHN E Employer name NYS Higher Education Services Amount $41,189.58 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON, THOMAS M Employer name NYS Higher Education Services Amount $41,189.58 Date 10/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLYNN, SHEILA A Employer name Off Alcohol & Substance Abuse Amount $41,189.58 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICHELLE C Employer name Office For Technology Amount $41,189.58 Date 06/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DIANE J Employer name Office of General Services Amount $41,189.58 Date 08/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARY E Employer name Office of General Services Amount $41,189.58 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, LINDA C Employer name Office Parks, Rec & Hist Pres Amount $41,189.58 Date 01/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, SANDRA L Employer name SUNY Albany Amount $41,189.58 Date 12/29/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, PATRICIA Employer name SUNY Albany Amount $41,189.58 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, GAYLE Employer name SUNY Buffalo Amount $41,189.58 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MILTON J Employer name Temporary & Disability Assist Amount $41,189.58 Date 12/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGLE, DARLENE M Employer name State Insurance Fund-Admin Amount $41,189.36 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOES, DIANA L Employer name Dept Transportation Region 1 Amount $41,189.24 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDELLI, MARIA C Employer name Boces Suffolk 2Nd Sup Dist Amount $41,189.10 Date 11/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALUKDER, DILIP K Employer name Pilgrim Psych Center Amount $41,188.93 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCES, JENNY Employer name SUNY at Stony Brook Hospital Amount $41,188.76 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDEL, MICHAEL J Employer name Erie County Amount $41,188.39 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOHANNAN, CHACKO Employer name Bedford Hills Corr Facility Amount $41,187.67 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER-BRAYBOY, ROSALIND Y Employer name Metropolitan Trans Authority Amount $41,187.64 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, BONNIE Employer name Dept Transportation Region 9 Amount $41,187.59 Date 01/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, DANIEL K Employer name South Country CSD - Brookhaven Amount $41,187.53 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DENISE M Employer name Franklin County Amount $41,187.50 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, WADE A Employer name Sunmount Dev Center Amount $41,187.42 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, TIMOTHY J Employer name Village of Rouses Point Amount $41,187.39 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBAGALLO, MELINDA J Employer name North Syracuse CSD Amount $41,187.25 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, TERRELL Employer name Sing Sing Corr Facility Amount $41,187.22 Date 05/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTS, KATHLEEN R Employer name SUNY Albany Amount $41,187.17 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINIOVA, TATSIANA Employer name Finger Lakes DDSO Amount $41,186.97 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCE-COOK, MICHELLE A Employer name Erie County Amount $41,186.96 Date 08/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDARELLI, DAVID J Employer name City of Utica Amount $41,186.92 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, KELLY L Employer name New York State Assembly Amount $41,186.59 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLANT, MARY C Employer name Erie County Amount $41,186.24 Date 03/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, BETTY Employer name NYS Veterans Home at St Albans Amount $41,185.99 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, EILEEN M Employer name SUNY at Stony Brook Hospital Amount $41,185.99 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, ROBERT C, JR Employer name Town of Fenton Amount $41,185.97 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVITSKEY, PATRICIA B Employer name Steuben County Amount $41,185.60 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINETTE, MICHAEL Employer name City of Syracuse Amount $41,185.40 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, AMANDA M Employer name Albany Pine Bush Preserve Comm Amount $41,185.39 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, SALOME B Employer name Rockland Psych Center Children Amount $41,184.81 Date 07/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, KIMBERLY M Employer name Western Regional Otb Corp. Amount $41,184.38 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JODY M Employer name Campbell Savona CSD Amount $41,184.36 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, TREVOR D Employer name Clinton County Amount $41,184.20 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLHAUS, THOMAS M Employer name SUNY Albany Amount $41,184.13 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, KAREN L Employer name Office of Mental Health Amount $41,184.12 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, KYLE J Employer name NYC Criminal Court Amount $41,184.09 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELL, TODD E Employer name Allegany Limestone CSD Amount $41,184.07 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYERS, MARSHA V Employer name NYS Mortgage Agency Amount $41,184.00 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MADELINE M Employer name NYS Mortgage Agency Amount $41,184.00 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ALEIDA Employer name NYS Mortgage Agency Amount $41,184.00 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNESKI, JENNIFER L Employer name Chemung County Amount $41,183.88 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLINE, MARCY Employer name Department of Tax & Finance Amount $41,183.86 Date 06/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARUQUI, SHABNAM Employer name Amityville Public Library Amount $41,183.52 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, AMY L Employer name Roswell Park Cancer Institute Amount $41,183.45 Date 05/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRADER, SALLY A Employer name Wyoming County Amount $41,183.42 Date 11/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, MELISSA J Employer name Rensselaer County Amount $41,183.30 Date 02/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, BRIAN C Employer name Town of Remsen Amount $41,183.15 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRERETON, SUSAN TARA Employer name Harrison CSD Amount $41,183.14 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORMER, DEBRA J Employer name Cattaraugus County Amount $41,183.08 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA ROSA, JEWEL Employer name Erie County Amount $41,183.07 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, BARBARA J Employer name City of Rochester Amount $41,182.98 Date 03/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIROLAMO, MARY LOUISE Employer name City of Rochester Amount $41,182.98 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, ANN Employer name City of Rochester Amount $41,182.98 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVALINGAM, SUBRAMANIAM Employer name City of Rochester Amount $41,182.98 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, STARR G Employer name City of Rochester Amount $41,182.98 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LA DAWN E Employer name New York Public Library Amount $41,182.96 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, JANET M Employer name Jefferson County Amount $41,182.79 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, CAROLYN J Employer name Erie County Medical Center Corp. Amount $41,182.76 Date 03/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, PAMELA A Employer name Supreme Court Clks & Stenos Oc Amount $41,182.46 Date 07/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELIZABETH M Employer name Western New York DDSO Amount $41,181.81 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUALE, SCOTT T Employer name Gowanda Correctional Facility Amount $41,181.75 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANA R Employer name SUNY at Stony Brook Hospital Amount $41,181.75 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, ELAINE K Employer name Fulton City School Dist Amount $41,181.53 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, MICHAEL T Employer name New York State Canal Corp. Amount $41,181.52 Date 06/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKEMORE, REGINA E Employer name Health Research Inc Amount $41,180.95 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINE, EBONY C Employer name Edgecombe Corr Facility Amount $41,180.84 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLGAN, JOHN P Employer name Dutchess County Amount $41,180.75 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONSECA LA BOTT, JENNIFER A Employer name Commack UFSD Amount $41,180.52 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, ANGELITA Employer name Freeport UFSD Amount $41,180.36 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLER, KIMBERLY J Employer name Schalmont CSD Amount $41,180.24 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, DONA M Employer name Cornell University Amount $41,179.48 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANTHIER, JIM A Employer name St Lawrence County Amount $41,179.34 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANO, DOUGLAS F Employer name Dept Labor - Manpower Amount $41,179.32 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALTON, LEAH E Employer name Boces-Monroe Amount $41,179.27 Date 09/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, MELISSA H Employer name Delaware County Amount $41,179.16 Date 08/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, LAWRENCE J Employer name Monroe County Amount $41,179.04 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAURIN, MARVIN W Employer name Brooklyn Public Library Amount $41,178.99 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSO, LEANNE N Employer name Tompkins County Amount $41,178.71 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENO, DIANA L Employer name Central Valley CSD Amount $41,178.69 Date 04/16/1986 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