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 KENNEDY, KEVIN R Employer name SUNY Buffalo Amount $38,708.32 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOWSKI, MAUREEN J Employer name SUNY Buffalo Amount $38,708.32 Date 10/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINTON, BENJAMIN Employer name SUNY College at Cortland Amount $38,708.32 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSE L, JR Employer name SUNY College at New Paltz Amount $38,708.32 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIAS-NAVA, ADAN Employer name SUNY College at New Paltz Amount $38,708.32 Date 03/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, CARLOS J Employer name SUNY College at New Paltz Amount $38,708.32 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, EDWARD Employer name SUNY College at Oneonta Amount $38,708.32 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKER, LISA M Employer name SUNY College at Oneonta Amount $38,708.32 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTELLE, MICHAEL P Employer name SUNY College at Oswego Amount $38,708.32 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTA, LONNA L Employer name SUNY College at Oswego Amount $38,708.32 Date 12/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, JUDY L Employer name SUNY College at Plattsburgh Amount $38,708.32 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, ELIZABETH E Employer name SUNY College Techn Cobleskill Amount $38,708.32 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, ELIZABETH A Employer name SUNY College Technology Delhi Amount $38,708.32 Date 02/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, ANGELA C Employer name Allegany County Amount $38,708.28 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWETT, FRANK A Employer name Town of Hempstead Amount $38,708.00 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIVIN, DENISE M Employer name SUNY Buffalo Amount $38,707.60 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAND, LISA M Employer name SUNY Buffalo Amount $38,707.60 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIDGEON, MARY M Employer name SUNY Buffalo Amount $38,707.60 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATUM, DONNA Y Employer name SUNY Buffalo Amount $38,707.60 Date 05/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCCHIONERO, AMANDA L Employer name Department of Health Amount $38,707.58 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHAEL L Employer name Town of Westmoreland Amount $38,706.96 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, RANDY L Employer name SUNY College Techn Cobleskill Amount $38,706.56 Date 05/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, NICOLE M Employer name City of Syracuse Amount $38,706.52 Date 04/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAPOLITO, KATHLEEN M Employer name Haverstraw-StoNY Point CSD Amount $38,706.23 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, KORAN R Employer name Taconic St Pk And Rec Regn Amount $38,706.17 Date 06/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSANNA, KIMBERLY A Employer name Clarence CSD Amount $38,705.65 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, ANNE E Employer name Long Island St Pk And Rec Regn Amount $38,705.60 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, PATRICK J Employer name Town of Crown Point Amount $38,705.57 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESLER, TRACY P Employer name Steuben County Amount $38,705.55 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, CYNTHIA A Employer name Steuben County Amount $38,705.52 Date 02/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, JENNIFER M Employer name Liverpool CSD Amount $38,705.42 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEL, DAYNE A Employer name Essex County Amount $38,704.90 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KARLY J Employer name SUNY College at Fredonia Amount $38,704.82 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERY, JANIE L Employer name Homer CSD Amount $38,704.62 Date 10/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEANEY, VONDA M Employer name Copake-Taconic Hills CSD Amount $38,704.58 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOL, MARC P, II Employer name Dept Transportation Reg 2 Amount $38,704.27 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BEVERLY J Employer name Victor CSD Amount $38,704.26 Date 03/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARELUS, JOHN P Employer name Town of Turin Amount $38,704.23 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MARCO A Employer name New York Public Library Amount $38,704.15 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOCHYM, CYNTHIA M Employer name SUNY College at Fredonia Amount $38,704.06 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, STEVEN D Employer name Otsego County Amount $38,703.97 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTH, DONNA M Employer name Town of Islip Amount $38,703.94 Date 11/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREDOVAN, ANN Employer name Byram Hills CSD at Armonk Amount $38,703.23 Date 11/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, VINCENT J Employer name Department of Tax & Finance Amount $38,703.19 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, RITA P Employer name Lakeland CSD of Shrub Oak Amount $38,703.11 Date 09/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WINKLER, MITCHELL T Employer name Richfield Springs CSD Amount $38,703.00 Date 03/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, ELIZABETH K Employer name Department of Tax & Finance Amount $38,702.70 Date 02/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBLEE, MEGHAN A Employer name Cornell University Amount $38,701.94 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARIA C Employer name Frontier CSD Amount $38,701.75 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCHELL, CYNTHIA L Employer name Whitney Point CSD Amount $38,701.66 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, GIGI E Employer name Appellate Div 4Th Dept Amount $38,701.65 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGHTMAN, HOLLY A Employer name Saranac CSD Amount $38,701.62 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, CHERIE C Employer name Carmel CSD Amount $38,701.50 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSEM, NASSR Employer name Erie County Amount $38,701.37 Date 08/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHRIBER, CAITLIN A Employer name Erie County Amount $38,701.35 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IENTILE, SUSAN D Employer name Hudson Falls CSD Amount $38,701.08 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTZ, MALINA M Employer name Erie County Amount $38,700.96 Date 07/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTENFELD, LINDA C Employer name Education Department Amount $38,700.84 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, SUEHALEY Employer name City of Syracuse Amount $38,700.76 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, SHANE C Employer name SUNY College at Geneseo Amount $38,700.65 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BUMBARD, MARY L Employer name Oneida County Amount $38,700.54 Date 12/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADAS, MICHELE N Employer name Oneida County Amount $38,700.52 Date 11/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, DEVIN B Employer name Off of The State Comptroller Amount $38,700.35 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, SCOTT A Employer name Elmira City School Dist Amount $38,700.03 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVOLACCI, KARA L Employer name Bedford CSD Amount $38,699.97 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, MYIA Employer name Warren County Amount $38,699.73 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, ARTHUR Employer name SUNY Health Sci Center Syracuse Amount $38,699.70 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLARY, TIMOTHY M Employer name Fulton County Amount $38,699.43 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGEL, NOAH D Employer name Village of Kiryas Joel Amount $38,699.25 Date 05/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, WILLIAM S Employer name East Islip UFSD Amount $38,698.96 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFER, WILLIAM E Employer name SUNY College at Oswego Amount $38,698.70 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDINARO, MICHELLE L Employer name W NY Veterans Home at Batavia Amount $38,698.52 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTIO, MARIE T Employer name Port Authority of NY & NJ Amount $38,698.50 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, JAYLEEN E Employer name New York State Assembly Amount $38,698.42 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, FRANCES J Employer name SUNY at Stony Brook Hospital Amount $38,698.40 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, AMY M Employer name Mohawk Valley Psych Center Amount $38,698.12 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, GARY L Employer name Town of Napoli Amount $38,698.02 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADROWSKI, RAYMOND J Employer name Erie County Amount $38,697.73 Date 07/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MARC D Employer name NYS Gaming Commission Amount $38,697.59 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVIVIER, JUNON Employer name SUNY Brockport Amount $38,697.57 Date 08/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHNER, MARLENE Employer name Broome County Amount $38,697.47 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, KENNETH L Employer name Chenango County Amount $38,697.36 Date 07/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMONTE, CLAUDIA D Employer name Suffolk County Water Authority Amount $38,697.18 Date 09/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPPEL, DEBORAH J Employer name Roswell Park Cancer Institute Amount $38,697.16 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, SCOTT R Employer name Palisades Interstate Pk Commis Amount $38,697.12 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVAK, ERIC J Employer name Jordan-Elbridge CSD Amount $38,696.79 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINWANDEL, LINDSEY M Employer name Roswell Park Cancer Institute Amount $38,696.78 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, SCOTT L Employer name Essex County Amount $38,696.52 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, SARAH A Employer name Dept Labor - Manpower Amount $38,696.21 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ-LEMES, ADRIAN Employer name Buffalo Mun Housing Authority Amount $38,696.18 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTURI, LAKSHMI B Employer name Syosset Public Library Amount $38,695.99 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, ROXANNA E Employer name Nassau Health Care Corp. Amount $38,695.86 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO-FITZGIBBON, ROCIO Employer name Nyack Housing Authority Amount $38,695.48 Date 07/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, GILBERTO Employer name SUNY Stony Brook Amount $38,695.48 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, MELISSA M Employer name SUNY at Stony Brook Hospital Amount $38,695.46 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LILY M Employer name HSC at Syracuse-Hospital Amount $38,694.98 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRIA, ROBERT Employer name SUNY College at Old Westbury Amount $38,694.72 Date 01/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLEM, REED B Employer name Town of Lewisboro Amount $38,694.59 Date 08/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, GORDON G Employer name Boces Madison Oneida Amount $38,694.30 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARIE E Employer name Catskill Otb Corp. Amount $38,694.29 Date 03/27/1987 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