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 WASHINGTON, TRAVIS L Employer name SUNY at Stony Brook Hospital Amount $39,082.45 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, BARBARA G Employer name Seneca Falls-CSD Amount $39,082.42 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERWIN, JANICE C Employer name Town of North Greenbush Amount $39,082.01 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVASTA, CHRISTOPHER F Employer name Kings Park CSD Amount $39,081.70 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULLO, JOSEPH C, JR Employer name Buffalo Sewer Authority Amount $39,081.63 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNNIP, PATRICK J Employer name HSC at Syracuse-Hospital Amount $39,081.61 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, RICHARD K Employer name Montgomery County Amount $39,081.50 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENICCOLA, JESSICA F Employer name Erie County Amount $39,081.43 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKNER, JACQUELINE E Employer name SUNY College at Geneseo Amount $39,081.02 Date 02/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GALDER, SARAH R Employer name Boces-Broome Delaware Tioga Amount $39,080.80 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBER, BRENDA L Employer name Chautauqua County Amount $39,080.55 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNAARS, JEFF P Employer name Nassau County Amount $39,080.45 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, GARY J Employer name Town of Machias Amount $39,080.20 Date 06/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, LORENA Employer name Department of Motor Vehicles Amount $39,080.16 Date 11/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNSETT, STEPHANIE M Employer name Orange County Amount $39,080.00 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRZAK, ANNA V Employer name William Floyd UFSD Amount $39,079.78 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALD, CAROLINE PENDZICK Employer name Helen Hayes Hospital Amount $39,079.73 Date 03/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIB, CHRISTINE M Employer name Cornell University Amount $39,079.72 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYKE, MICHELLE M Employer name Cayuga County Amount $39,079.59 Date 04/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALEXIS N Employer name Western New York DDSO Amount $39,079.49 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKSINSKI, WENDY S Employer name Chemung County Amount $39,079.41 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, DEBORAH R Employer name Fayetteville-Manlius CSD Amount $39,079.07 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES-RYAN, DEANNA J Employer name Adirondack Correction Facility Amount $39,078.49 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMQUIST, SUSAN B Employer name Rockland Psych Center Amount $39,078.47 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVANO, JASON R Employer name Office of Mental Health Amount $39,078.40 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, HELEN A Employer name City of Newburgh Amount $39,078.19 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, KARYN M Employer name So Glens Falls CSD Amount $39,077.80 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER-HAYES, REGINA G Employer name City of Rochester Amount $39,077.76 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLISON, LINDA Employer name Massapequa Public Library Amount $39,077.61 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABELINE, ERIKA T Employer name Willard Drug Treatment Campus Amount $39,077.54 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MARSHA Employer name HSC at Brooklyn-Hospital Amount $39,077.48 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ANNA D Employer name Town of Guilderland Amount $39,077.25 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, BRYCE E Employer name Town of StoNY Creek Amount $39,077.22 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, ERIC M Employer name NYS Senate Regular Annual Amount $39,077.10 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, NOLAN R Employer name Oneida County Amount $39,077.04 Date 12/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONICK, BROOKE A Employer name Office of Mental Health Amount $39,076.81 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA DE LOJA, ROSA G Employer name Veterans Home at Montrose Amount $39,076.37 Date 06/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DAWN M Employer name Dpt Environmental Conservation Amount $39,076.35 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CARRIE A Employer name Broome DDSO Amount $39,076.08 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMAIO, WILLIAM P Employer name Dept Transportation Region 6 Amount $39,076.05 Date 12/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZIK, BRIAN C Employer name Boces-Orange Ulster Sup Dist Amount $39,076.02 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECORD, MICHAEL W Employer name Wayne County Amount $39,075.94 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKWICA, CHRISTOPHER L Employer name Essex County Amount $39,075.34 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANKE, MAX W Employer name Westchester County Amount $39,075.33 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTLES, LA SHAUN L Employer name Roswell Park Cancer Institute Amount $39,075.31 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, LANETTE M Employer name Cattaraugus County Amount $39,075.26 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, ANTHONY D Employer name Syracuse Housing Authority Amount $39,075.16 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFORTE, RUTH J Employer name Greene County Amount $39,074.99 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALBANO, DEBRA A Employer name Baldwin UFSD Amount $39,074.95 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, ADELE M Employer name Greene County Amount $39,074.95 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGGS, LEAH M Employer name Off of The State Comptroller Amount $39,074.84 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAR, CORY M Employer name SUNY College Technology Canton Amount $39,074.75 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER-LEE, KATHY A Employer name Queens Borough Public Library Amount $39,074.70 Date 03/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAY, JOHN E Employer name Rotterdam Mohonasen CSD Amount $39,074.60 Date 08/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONKO-HANSON, JUIREITH M Employer name Monroe County Amount $39,074.55 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBERT, JAMES A Employer name SUNY College at Oswego Amount $39,074.53 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, KEITH W Employer name Department of Tax & Finance Amount $39,074.49 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASSAR, JENNA E Employer name Erie County Medical Center Corp. Amount $39,073.97 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DUMAKA P Employer name Queens Borough Public Library Amount $39,073.83 Date 05/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANRAHAN, MEGHAN B Employer name City of Binghamton Amount $39,073.04 Date 10/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUKHRAM, NAROMATTIE Employer name Office For Technology Amount $39,073.02 Date 03/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASCO-HORI, JOSELYN Employer name New York Public Library Amount $39,072.90 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIERE, LAURA A Employer name Albany County Amount $39,072.87 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEWERKER, REBECCA L Employer name Oneonta City School Dist Amount $39,072.69 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAEGER, LISA M Employer name City of Buffalo Amount $39,072.41 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, RICHARD J Employer name Erie County Medical Center Corp. Amount $39,072.14 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULLER, ANDREW P Employer name City of Oneida Amount $39,072.13 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, RODRIGO A Employer name Troy City School Dist Amount $39,071.58 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, ULLAS Employer name Rockland Psych Center Children Amount $39,071.41 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, REINA D Employer name Island Park UFSD Amount $39,071.34 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JAMES D Employer name Department of Tax & Finance Amount $39,071.18 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAES, SUZANNE M Employer name Boces-Wayne Finger Lakes Amount $39,070.89 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLE, VALERIE A Employer name Boces-Oneida Herkimer Madison Amount $39,070.86 Date 05/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTI, JENNIFER L Employer name City of Rome Amount $39,070.82 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ALBERT R Employer name Pine Bush CSD Amount $39,070.45 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, PATRICIA L Employer name Oceanside UFSD Amount $39,070.36 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, LIZA M Employer name Shawangunk Correctional Facili Amount $39,069.76 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, TINA M Employer name Sullivan County Amount $39,069.69 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JAMES M Employer name Eastport/S. Manor CSD Amount $39,069.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, LON L Employer name SUNY College at Geneseo Amount $39,069.46 Date 05/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSQUEA, LOURDES M Employer name SUNY Stony Brook Amount $39,069.22 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, UTE Employer name Southampton UFSD Amount $39,069.09 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANNELL, DIANE M Employer name Wayne County Amount $39,069.07 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESCIA, DORENE M Employer name Utica City School Dist Amount $39,069.04 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSCALZO, JOSEPH Employer name Department of Motor Vehicles Amount $39,069.03 Date 01/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGILIA, THERESA M Employer name Wayne County Amount $39,068.93 Date 11/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, JOSEPH D Employer name Roswell Park Cancer Institute Amount $39,068.90 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KELLY M Employer name Cornell University Amount $39,068.82 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCOCK, MICHELLA M Employer name Broome DDSO Amount $39,068.11 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLELLAN, MARTICE A Employer name Children & Family Services Amount $39,068.07 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, SHANNON M Employer name St Lawrence County Amount $39,067.92 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOBARE, CHRISTINE F Employer name St Lawrence County Amount $39,067.75 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, CINDY L Employer name Southport Correction Facility Amount $39,067.72 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPONT, MARY L Employer name St Lawrence County Amount $39,067.66 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, ANTHONY D Employer name Off of The State Comptroller Amount $39,067.65 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPPERS, CHRISTOPHER I Employer name Rochester City School Dist Amount $39,067.35 Date 09/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKUM, KELLEY E Employer name St Lawrence County Amount $39,067.25 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, BRIAN N Employer name Jamesville De Witt CSD Amount $39,067.21 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOLDEN, MARY J Employer name St Lawrence County Amount $39,066.81 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAES, PAMELA A Employer name Cornell University Amount $39,066.32 Date 11/22/2007 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