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 STRAHAN, KAREN J Employer name Allegany County Amount $40,111.76 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, SANTO Employer name Monticello CSD Amount $40,111.48 Date 09/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, EDWARD J Employer name Department of Health Amount $40,111.11 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABLOSKY, SUSAN E Employer name City of Rochester Amount $40,110.95 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VREDENBURG, CARL J Employer name Mechanicville City School Dist Amount $40,110.85 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHETTE, MARC P Employer name Village of Washingtonville Amount $40,110.82 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROZIAK, RYSZARD Employer name Monroe County Amount $40,110.72 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, DELHI Employer name NYS Psychiatric Institute Amount $40,110.54 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZNANSKI, BOGUMIL C Employer name NYS Senate Regular Annual Amount $40,110.29 Date 01/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, STEVEN M Employer name Town of Shandaken Amount $40,110.09 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALBO, KIMBERLY M Employer name SUNY College at Buffalo Amount $40,109.96 Date 02/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIS, TRACEY L Employer name Town of Wilton Amount $40,109.94 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLEY, MICHAEL P Employer name SUNY at Stony Brook Hospital Amount $40,109.90 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, JILLAYNE C Employer name Niagara County Amount $40,109.89 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, KATHERINE T Employer name Town of Massena Amount $40,109.88 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIANELLA, CYNTHIA J Employer name Central NY DDSO Amount $40,109.01 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMM, TINA M Employer name Fort Plain CSD Amount $40,108.85 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MELANIE M Employer name Oswego County Amount $40,108.85 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIO, ANA E Employer name New York Public Library Amount $40,108.76 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMSKI, SUSAN P Employer name Westhill CSD Amount $40,108.67 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, KAY K Employer name Dept of Financial Services Amount $40,108.66 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDE, BINTA Employer name Metro New York DDSO Amount $40,108.31 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, ANDREA E Employer name Boces-Oneida Herkimer Madison Amount $40,108.10 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, ANNETTE M Employer name SUNY College at Fredonia Amount $40,107.94 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVILLA, ASHLEY L Employer name Town of Lloyd Amount $40,107.76 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, ROBIN A Employer name HSC at Syracuse-Hospital Amount $40,107.69 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, LISA C Employer name Riverhead Charter School Amount $40,107.65 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEHIGIAN, PAUL T Employer name Off of The State Comptroller Amount $40,107.48 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, MATTHEW L Employer name City of Dunkirk Amount $40,107.44 Date 10/05/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DU PRAU, CYNTHIA P Employer name Dept Labor - Manpower Amount $40,107.44 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, JENNIFER R Employer name New Paltz CSD Amount $40,107.41 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, GLENN R, JR Employer name Delaware County Amount $40,106.93 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, TRACY L Employer name Broome County Amount $40,106.92 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLECH, JACQUELINE A Employer name Putnam Valley CSD Amount $40,106.82 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGOBARDI, JAMES V, JR Employer name Erie County Medical Center Corp. Amount $40,106.52 Date 02/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TAMMY Employer name HSC at Brooklyn-Hospital Amount $40,106.49 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONEY, CREG C Employer name Dept Transportation Region 8 Amount $40,106.40 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATHIS, RITA Employer name SUNY Binghamton Amount $40,106.29 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, JOHN W Employer name Town of Kortright Amount $40,105.84 Date 02/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, NICOLE L Employer name St Lawrence Psych Center Amount $40,105.74 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFER, DAVID J Employer name Five Points Corr Facility Amount $40,105.35 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL-TAYLOR, DONNA D Employer name Dept Labor - Manpower Amount $40,105.34 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SHERI S Employer name HSC at Syracuse-Hospital Amount $40,104.64 Date 11/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDOVA, SANDRA E Employer name Capital Dist Psych Center Amount $40,104.53 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, ELIZABETH A Employer name Lewiston-Porter CSD Amount $40,104.53 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, TIMOTHY JOHN Employer name Washington County Amount $40,104.53 Date 02/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, SIRI L Employer name East Ramapo CSD Amount $40,104.30 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, GEORGIA Employer name Town of Hempstead Amount $40,103.63 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASIELLO, JAMES, JR Employer name Town of Hempstead Amount $40,103.63 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONESSI, MAUREEN E Employer name Newburgh City School Dist Amount $40,103.23 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, DEBORAH Employer name Newburgh City School Dist Amount $40,103.23 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHORNO, JONI L Employer name Newburgh City School Dist Amount $40,103.23 Date 11/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLWELL, KRISTY R Employer name Newburgh City School Dist Amount $40,103.23 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JEALIEN Employer name Newburgh City School Dist Amount $40,103.23 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOHOSEY, JOSEPH Employer name Town of Clarkstown Amount $40,103.18 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, STEPHEN Employer name Rockland County Amount $40,103.02 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, KEVIN M Employer name Town of Boonville Amount $40,102.82 Date 10/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIND, BRIAN J Employer name Cattaraugus County Amount $40,102.37 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, MARK W Employer name Village of Coxsackie Amount $40,102.32 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, WILLIAM J Employer name Off of The Med Inspector Gen Amount $40,102.30 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, KAREN Employer name Islip UFSD Amount $40,102.22 Date 12/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGHSWANDER, CURT A Employer name Lockport City School Dist Amount $40,102.06 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSY, MELVYN M Employer name Kirby Forensic Psych Center Amount $40,101.94 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTZIG, BARBARA Employer name SUNY Buffalo Amount $40,101.94 Date 09/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TIMOTHY M Employer name Steuben County Amount $40,101.47 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KARIMAH Employer name SUNY Health Sci Center Brooklyn Amount $40,101.41 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADENCHINI, ANNAMARIA Employer name Town of Haverstraw Amount $40,101.30 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENO, JEFFERY D Employer name Children & Family Services Amount $40,100.89 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WING, TED E Employer name Franklinville CSD Amount $40,100.79 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIOBANE, FALLOU Employer name Boces Madison Oneida Amount $40,100.39 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, JOSEPH P Employer name Albany County Amount $40,100.37 Date 01/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, ERIC M Employer name Genesee County Amount $40,099.97 Date 06/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ROBERT J Employer name Town of Frankfort Amount $40,099.78 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTWELL, DENYSE S Employer name Lewis County Amount $40,099.76 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, KELLY M Employer name Children & Family Services Amount $40,099.58 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDY, BRANDON E Employer name Cherry Valley-Springfield CSD Amount $40,099.55 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPRAWSKI, ROBERT L Employer name Dpt Environmental Conservation Amount $40,099.25 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, KATHY D Employer name Rochester Childrens Services Amount $40,099.15 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUSCELLO, LELA A Employer name Village of Hammondsport Amount $40,098.90 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRILL, KYLE F Employer name Niskayuna CSD Amount $40,098.65 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLANDER, STEVEN T Employer name HSC at Syracuse-Hospital Amount $40,098.64 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESABRAIS, SHARON L Employer name Health Research Inc Amount $40,098.39 Date 06/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, ARTHUR E Employer name Fishkill Corr Facility Amount $40,098.35 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, STEPHANIE Employer name City of Rochester Amount $40,098.15 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWLA, MAHFUZUR R Employer name Port Authority of NY & NJ Amount $40,098.08 Date 10/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEGAN, JODI J Employer name Rensselaer County Amount $40,097.96 Date 02/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURSESE, KIM MARIE A Employer name Boces-Ham'Tn Fulton Montgomery Amount $40,097.95 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, ANGELA DELORES Employer name Monroe County Amount $40,097.70 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUHEME, ERIN M, MS Employer name Franklin County Amount $40,097.63 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, DAVID R Employer name Greenport UFSD Amount $40,097.40 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, ANNA C Employer name Bryant Library Amount $40,097.15 Date 07/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, PATRICIA Employer name Orange County Amount $40,097.08 Date 08/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCER, DAVID A Employer name Town of Cicero Amount $40,097.03 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBREY, CLAIRE E Employer name Niagara County Amount $40,096.77 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROGER S Employer name Village of Lake George Amount $40,096.36 Date 11/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, TERESA J Employer name Wayne County Amount $40,096.17 Date 04/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLESTATE, JOHN P Employer name General Brown CSD Amount $40,096.08 Date 09/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNZA, KAREN L Employer name Boces-Dutchess Amount $40,096.01 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLINGHAM, KEITH D Employer name Town of Warrensburg Amount $40,095.90 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLETT, KAILENE P Employer name Cattaraugus County Amount $40,095.81 Date 05/26/2011 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