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 HALEY, JOYCE A Employer name SUNY at Stony Brook Hospital Amount $40,389.90 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURZIN, LINDA A Employer name SUNY at Stony Brook Hospital Amount $40,389.90 Date 07/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NECROTO, MARYBETH Employer name SUNY at Stony Brook Hospital Amount $40,389.90 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSANO, RENEE Employer name SUNY at Stony Brook Hospital Amount $40,389.90 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTA, LARRY R Employer name Amsterdam City School Dist Amount $40,389.64 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, DENNIS J Employer name Mechanicville City School Dist Amount $40,389.62 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEPHEW, DANIEL J Employer name Town of Chazy Amount $40,389.60 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLARD, SARA R Employer name Boces-Monroe Amount $40,389.59 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, KATIE E Employer name SUNY College at Geneseo Amount $40,389.43 Date 08/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BRIGITTE E Employer name Bedford Hills Corr Facility Amount $40,389.24 Date 08/31/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, JOYCELIN Employer name Nassau Health Care Corp. Amount $40,389.20 Date 02/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, LOUIS C Employer name Office of General Services Amount $40,389.18 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, KYLE Employer name HSC at Brooklyn-Hospital Amount $40,389.15 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPTON, MERRITT C Employer name Cornell University Amount $40,388.97 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNA, MELISSA A Employer name New York State Canal Corp. Amount $40,388.92 Date 05/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLI, CAROL E Employer name Erie County Amount $40,388.85 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJDAS, PAUL D Employer name Chautauqua County Amount $40,388.71 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLK, CLAUDIA A Employer name SUNY at Stony Brook Hospital Amount $40,388.68 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JULIE C Employer name Orleans Corr Facility Amount $40,388.55 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, DOUGLAS B Employer name Steuben County Amount $40,388.54 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, JOHN A Employer name City of Albany Amount $40,388.22 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSON, DEBRA J Employer name Tompkins County Amount $40,387.47 Date 12/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, TERESA A Employer name Tompkins County Amount $40,387.46 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, GERRI L Employer name Tompkins County Amount $40,387.43 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLESKI, DARCIE L Employer name Westfield CSD Amount $40,387.19 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VEGLIA, CARL J, III Employer name Dept Labor - Manpower Amount $40,386.68 Date 04/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISSA, SUSAN I Employer name Central NY Psych Center Amount $40,386.65 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONK, MARTIN P Employer name Van Hornesville-O D Young CSD Amount $40,386.54 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, AALIYAH O Employer name Taconic DDSO Amount $40,386.46 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, RACHEL M Employer name Chemung County Amount $40,386.44 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, NICOLE L Employer name Town of Wilmington Amount $40,386.40 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, THOMAS J Employer name Boces-Sullivan Amount $40,386.39 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, EDWARD Employer name Port Authority of NY & NJ Amount $40,386.36 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, CRISTIN L Employer name Department of Health Amount $40,386.32 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, MARIANNA Employer name Scarsdale UFSD Amount $40,385.99 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, ANNE B Employer name Oswego County Amount $40,385.87 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DOUGLAS C Employer name Herkimer County Amount $40,385.86 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, DEBORAH A Employer name Oswego County Amount $40,385.86 Date 08/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBERT, KENT J Employer name Department of Tax & Finance Amount $40,385.73 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERENKA, ROBERT L, JR Employer name NYS Office People Devel Disab Amount $40,385.73 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUADRADO, JASON R Employer name New York Public Library Amount $40,385.66 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, JOANNE J Employer name City of Oswego Amount $40,385.48 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLER, ADAM W Employer name Ontario County Amount $40,385.48 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZZA, DANIEL, JR Employer name City of Utica Amount $40,385.45 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JERRY R Employer name Schoharie County Amount $40,385.45 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFRIED, MICHELE J Employer name Dalton-Nunda CSD Amount $40,385.44 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, CRYSTAL L Employer name Steuben County Amount $40,385.42 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEN, ANNE M Employer name Albany County Amount $40,385.27 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZMIYARCH, JOSEPH A Employer name Village of Saugerties Amount $40,385.06 Date 02/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, RODDY P Employer name Franklin County Amount $40,384.61 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, TERRY A Employer name Village of Watkins Glen Amount $40,384.58 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDMAN, CAROLYN Employer name Franklin Square UFSD Amount $40,384.46 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, COLIN M Employer name Off of The State Comptroller Amount $40,384.27 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIA, CALI P Employer name New York State Assembly Amount $40,384.23 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGINS, TI OCEA B Employer name Finger Lakes DDSO Amount $40,384.01 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRUSCIO, KATHLEEN Employer name East Greenbush CSD Amount $40,383.94 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KELVEY, MARY L Employer name Wayland-Cohocton CSD Amount $40,383.86 Date 06/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, LAURIE S Employer name Ontario County Amount $40,383.72 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSAHAI, ROHAN H Employer name Rochester City School Dist Amount $40,383.71 Date 10/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLACE, LYNNE M Employer name SUNY at Stony Brook Hospital Amount $40,383.65 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, HEATHER L Employer name Great Meadow Corr Facility Amount $40,383.52 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINGSWORTH, SHEILA A Employer name Kingsboro Psych Center Amount $40,383.41 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONDRISKA, MAREN A Employer name Fulton County Amount $40,383.28 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOHN A, JR Employer name City of Rome Amount $40,382.94 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, KERRY F Employer name Town of Plattsburgh Amount $40,382.80 Date 10/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENZEL, BETH A Employer name NYS School For The Deaf Amount $40,382.79 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHANCSEK, NANCY J Employer name Buffalo City School District Amount $40,382.67 Date 01/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHLER, JEANEEN M Employer name Islip UFSD Amount $40,382.65 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINTZ, TONI A Employer name Islip UFSD Amount $40,382.65 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, DONNA J Employer name NYC Convention Center OpCorp. Amount $40,382.62 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, ANDREA Employer name SUNY at Stony Brook Hospital Amount $40,382.44 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FEO, CONCETTA Employer name SUNY College at Purchase Amount $40,382.38 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, DONNA M Employer name Department of Health Amount $40,382.12 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERING, KAREN N Employer name Western New York DDSO Amount $40,382.05 Date 04/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, EDWARD E Employer name Schenectady City School Dist Amount $40,381.99 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSARO, JOANNE Employer name Department of Tax & Finance Amount $40,381.93 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALACIOS, EZEQUIEL FABRIZZIO Employer name Hawthorne-Cedar Knolls UFSD Amount $40,381.78 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JUDY Employer name Boces-Nassau Sole Sup Dist Amount $40,381.71 Date 12/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHOENIX, JASON E Employer name Town of Walton Amount $40,381.61 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, DERRICK J Employer name Dept Transportation Region 7 Amount $40,381.56 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, KELLY J Employer name Department of Transportation Amount $40,381.39 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLES, RAYMOND D Employer name Cheektowaga-Maryvale UFSD Amount $40,381.11 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKUCKA, KELLY L Employer name Niagara County Amount $40,380.79 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDUN, BRENT E Employer name Town of Farmington Amount $40,380.49 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFFERTY, MARICLARE Employer name Erie County Medical Center Corp. Amount $40,380.11 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMBLETON, MATTHEW T Employer name Wyoming County Amount $40,380.03 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KUNE, JACKIE M Employer name State Insurance Fund-Admin Amount $40,380.02 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDSELL, LAWRENCE J Employer name Utica City School Dist Amount $40,379.92 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, JOHN P Employer name Sunmount Dev Center Amount $40,379.48 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUITS, CARL L Employer name Central Valley CSD Amount $40,378.87 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JENNIFER Employer name Taconic DDSO Amount $40,378.23 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSCH, WENDY Employer name Westhampton Beach UFSD Amount $40,378.14 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIORE, KAREN A Employer name Boces-Nassau Sole Sup Dist Amount $40,378.13 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGIS, KEVIN Employer name Rockland Psych Center Amount $40,378.13 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, LAURA L Employer name Baldwinsville CSD Amount $40,378.05 Date 03/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, MARGARET M Employer name Town of La Grange Amount $40,378.02 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLER, ELIZABETH M Employer name Port Authority of NY & NJ Amount $40,378.00 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALTER, DIANA J Employer name Town of Wawarsing Amount $40,377.87 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LOUIS E Employer name Monroe County Amount $40,377.61 Date 12/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHIN, DAVID C Employer name Western New York DDSO Amount $40,377.57 Date 04/24/1987 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