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 WALKER, SEAN C Employer name City of Schenectady Amount $38,371.41 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, DANIEL R Employer name SUNY at Stony Brook Hospital Amount $38,371.17 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIONE, JOSEPH Employer name Franklin Square UFSD Amount $38,370.85 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, NORMAN F Employer name New York Public Library Amount $38,370.79 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JEDD W Employer name SUNY Binghamton Amount $38,370.71 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYKE, MALCOM H Employer name Buffalo City School District Amount $38,370.56 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURAD, JACK C Employer name Marcy Correctional Facility Amount $38,370.48 Date 04/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, JAMES A, JR Employer name Town of North East Amount $38,370.28 Date 12/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, TONY T, JR Employer name Department of Law Amount $38,370.25 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, LYNETTE N Employer name Baldwinsville CSD Amount $38,370.07 Date 10/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, NOEMI Employer name City of Buffalo Amount $38,369.75 Date 06/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUTLER, WILLIAM F, JR Employer name Department of Motor Vehicles Amount $38,369.61 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCSOK, MELINDA R Employer name Department of Law Amount $38,369.51 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ERIN E Employer name Department of State Amount $38,369.51 Date 10/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANUS, RYAN C Employer name Finger Lakes DDSO Amount $38,369.50 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERUBE, PAMELA J Employer name SUNY Empire State College Amount $38,369.49 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURASSA, LESLIE C Employer name Dpt Environmental Conservation Amount $38,369.45 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, DEAN A Employer name SUNY College at Plattsburgh Amount $38,369.14 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSAN, MARY JANE Employer name Pilgrim Psych Center Amount $38,368.79 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLINGER, LISA N Employer name Boces St Lawrence Lewis Amount $38,368.78 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIELINSKI, SHERRI L Employer name Erie County Amount $38,368.59 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELESCO, THOMAS J Employer name Central NY DDSO Amount $38,368.51 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, NATALIE M Employer name SUNY Health Sci Center Syracuse Amount $38,368.48 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, SHANTELL L Employer name South Beach Psych Center Amount $38,368.45 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, MARGUERITA Employer name New York Public Library Amount $38,368.12 Date 04/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, BRANDON R Employer name Monroe County Amount $38,368.06 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ROBIN G Employer name Maine-Endwell CSD Amount $38,368.05 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBEK, RENEE J Employer name Waterloo CSD Amount $38,368.04 Date 10/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, KEVIN M Employer name Town of Walworth Amount $38,367.40 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ANDREW M Employer name Shawangunk Correctional Facili Amount $38,367.24 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHORN, DIANE G Employer name Health Research Inc Amount $38,367.11 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, CARMELLE Employer name Albany County Amount $38,366.77 Date 12/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEZIN, MIREILLE A Employer name Elmont UFSD Amount $38,366.65 Date 03/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINOZA, LIDIA Employer name Sullivan County Amount $38,366.57 Date 11/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUERT, DONNA RAYE Employer name Wyoming County Amount $38,365.81 Date 02/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, RITA A Employer name Hermon-Dekalb CSD Amount $38,365.48 Date 09/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMOCK, FELICIA M Employer name Empire State Development Corp. Amount $38,365.43 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADET, CALEB Employer name New York Public Library Amount $38,364.93 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTON, KATHERINE Employer name Boces-Wayne Finger Lakes Amount $38,364.92 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNNER, DONALD A Employer name City of Rochester Amount $38,364.85 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRASTRO, EVAN G Employer name Village of Johnson City Amount $38,364.67 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, PHYLLIS S Employer name Wayne County Amount $38,364.53 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PRATO, PENNY M Employer name SUNY Binghamton Amount $38,364.15 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAFF, KAREN M Employer name Saratoga County Amount $38,364.11 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELWARD, ROXANNE G Employer name Prattsburgh CSD Amount $38,363.32 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERZ, GARY E Employer name Town of Orange Amount $38,363.27 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECK, ALISTAIR Employer name Ulster County Amount $38,363.07 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKHAM, PATRICIA E Employer name HSC at Syracuse-Hospital Amount $38,362.77 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, CAROLYN A Employer name HSC at Syracuse-Hospital Amount $38,362.77 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUSA, MICHAEL S Employer name Berkshire UFSD Amount $38,362.73 Date 07/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHRISTOPHER W Employer name Clinton CSD Amount $38,362.36 Date 08/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNISTER, TIMOTHY W, JR Employer name Manhattan Psych Center Amount $38,362.17 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, MANDY L Employer name Sunmount Dev Center Amount $38,362.04 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCH, SHARON D, MRS Employer name Grand Island CSD Amount $38,361.59 Date 08/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSSEAU, DEBORAH M Employer name SUNY College at Plattsburgh Amount $38,361.43 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES DIGGES, SARA N Employer name Department of Health Amount $38,361.28 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, ERIC R Employer name City of Rome Amount $38,361.08 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSLEIN, GARRETT Employer name SUNY at Stony Brook Hospital Amount $38,360.94 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERGHETTA, KEVIN A Employer name Putnam County Amount $38,360.83 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, DENNIS M Employer name Arlington CSD Amount $38,360.47 Date 12/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, ELEANOR A Employer name Cornell University Amount $38,359.63 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CHRISTY L Employer name Broome County Amount $38,359.33 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOREEN M Employer name Erie County Medical Center Corp. Amount $38,359.31 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRISH, CORNELL, III Employer name Oneida County Amount $38,359.31 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHROP, SHELLIE K Employer name Cornell University Amount $38,359.24 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULSON, KENNETH S Employer name Town of Schaghticoke Amount $38,359.11 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGERI, LINDA M Employer name New York Public Library Amount $38,359.05 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JOYLYNN M Employer name Franklin County Amount $38,359.00 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GENE M Employer name Westchester County Amount $38,359.00 Date 10/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, DOREEN P A Employer name HSC at Brooklyn-Hospital Amount $38,358.93 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGALLI, MARYBETH Employer name Mahopac CSD Amount $38,358.86 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEVENDORF, SARAH E Employer name Erie County Medical Center Corp. Amount $38,358.66 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CARMEN Employer name New York Public Library Amount $38,358.64 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBAK, CARA V, MRS Employer name Silver Creek CSD Amount $38,358.40 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JAMES J Employer name City of Kingston Amount $38,358.39 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, AMY M Employer name Allegany County Amount $38,358.32 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, PRISCILLA D Employer name Department of Law Amount $38,358.22 Date 12/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEWELLING, JADE M Employer name Warren County Amount $38,357.98 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, ROBERT W Employer name Chenango County Amount $38,357.92 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, KEVIN E Employer name Town of Crown Point Amount $38,357.87 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DANIEL R, JR Employer name Town of Pittsfield Amount $38,357.87 Date 02/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAONE, JOANN M Employer name Schenectady City School Dist Amount $38,357.80 Date 04/03/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, JAMES F Employer name Watertown City School District Amount $38,357.00 Date 02/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVOE, MICHAELENE Employer name Niagara County Amount $38,356.97 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMBERY, AMY B Employer name Broome County Amount $38,356.86 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARENDS, ASHLEY E, MRS Employer name Fourth Jud Dept - Nonjudicial Amount $38,356.86 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHER, THERESA A Employer name Broome County Amount $38,356.85 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKOWSKY, KELLY E Employer name Broome County Amount $38,356.85 Date 03/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, MICHAEL P Employer name Dept Labor - Manpower Amount $38,356.76 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, MONICA C Employer name SUNY Stony Brook Amount $38,356.70 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, KYLE F Employer name Town of Perinton Amount $38,356.70 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBSON, ROGER W Employer name Town of Andes Amount $38,356.21 Date 03/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, TOREN A Employer name Patchogue-Medford Pub Library Amount $38,356.20 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, KAREN S Employer name Town of Pittsford Amount $38,356.18 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, HERMINO A Employer name New York State Assembly Amount $38,356.00 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONAN, CHARLES N Employer name SUNY College at Old Westbury Amount $38,355.89 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM D Employer name Town of Jay Amount $38,355.77 Date 01/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, ANTHONY J Employer name William Floyd UFSD Amount $38,355.59 Date 08/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, LISA L Employer name Lakeview Shock Incarc Facility Amount $38,355.57 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBER, OLIVIA A Employer name Greene County Amount $38,355.42 Date 06/18/2012 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