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 WILSON, SAMANTHA M Employer name Cornell University Amount $35,100.00 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, AMY R Employer name Roswell Park Cancer Institute Amount $35,099.93 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERDHEIM, MILDRED R Employer name New York State Assembly Amount $35,099.66 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, MELANIE A Employer name Clinton County Amount $35,099.50 Date 06/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAFACE, ADAM L Employer name Westchester County Amount $35,099.40 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, LINDSEY M Employer name Rensselaer County Amount $35,098.70 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADORNO, BENJAMIN Employer name Olympic Reg Dev Authority Amount $35,098.65 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, DAVID A Employer name Longwood CSD at Middle Island Amount $35,098.63 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTIN, DAISY A Employer name Clinton County Amount $35,098.48 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY P Employer name Queens Borough Public Library Amount $35,098.30 Date 08/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENSEL, CHERYL C Employer name Onondaga County Amount $35,098.14 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISHNAN, GOKUL THIRUPPATHI Employer name Bernard Fineson Dev Center Amount $35,098.09 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTINA B Employer name Chautauqua County Amount $35,098.01 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVILLIER, ZACHARY T Employer name Central NY Psych Center Amount $35,098.00 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASWAD, THOMAS D Employer name Greater Binghamton Health Center Amount $35,097.95 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENDUM, ABIGAIL L Employer name Sayville UFSD Amount $35,097.51 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPEL, DENIS J Employer name Gates-Chili CSD Amount $35,097.42 Date 01/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, SUSAN L Employer name Chautauqua County Amount $35,097.03 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, ROBERT W Employer name Beacon City School Dist Amount $35,096.98 Date 08/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA, ANDREA M Employer name South Huntington UFSD Amount $35,096.91 Date 09/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, AARON M Employer name Town of Cobleskill Amount $35,096.89 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZARIELLO, FRANK J Employer name Town of Richmondville Amount $35,096.51 Date 02/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, RANDY J Employer name Chautauqua County Amount $35,096.32 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRISH, DESTINY D Employer name HSC at Syracuse-Hospital Amount $35,095.81 Date 03/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNUCCI, LUCIA Employer name So Glens Falls CSD Amount $35,095.63 Date 08/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, ANGLITA Employer name Fishkill Corr Facility Amount $35,095.42 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, STEPHANIE A Employer name Boces-Broome Delaware Tioga Amount $35,095.40 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, SUSANNE Employer name City of Mount Vernon Amount $35,095.09 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, EDWARD L Employer name Dept Transportation Region 5 Amount $35,094.76 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, ELIZABETH ANN Employer name Dept Health - Veterans Home Amount $35,094.74 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GERALD M Employer name Town of Baldwin Amount $35,094.54 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, LOUISE J Employer name Taconic DDSO Amount $35,094.42 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAAB, CHRISTINA M Employer name Cheektowaga-Maryvale UFSD Amount $35,094.38 Date 08/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONERKAMP, CATHERINE J Employer name Garden City UFSD Amount $35,094.30 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVERINO, JEAN M Employer name Yonkers City School Dist Amount $35,094.15 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANPHER, CRYSTAL M Employer name SUNY College at Geneseo Amount $35,093.85 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, CAROLYN Employer name Boces Westchester Sole Supvsry Amount $35,092.76 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, PHILIPPA A Employer name Westchester County Amount $35,092.41 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKENNA, KATHY L, MS Employer name Sullivan County Amount $35,092.37 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEGLER, SUZANNE M Employer name Erie County Amount $35,092.29 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, EUNICE A Employer name Long Island Dev Center Amount $35,092.25 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYGAL, KAREN A Employer name Monroe County Amount $35,092.14 Date 09/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALATESTA, MICHAEL P Employer name Rensselaer County Amount $35,092.01 Date 03/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, SUSAN B Employer name Dunkirk City-School Dist Amount $35,092.00 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRELL, KATHLEEN M Employer name Iroquois CSD Amount $35,091.52 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURK, BRIAN L Employer name Ithaca City School Dist Amount $35,091.47 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLOP, MATTHEW T Employer name SUNY College Techn Farmingdale Amount $35,091.17 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAHAM, SARAH G Employer name New York State Assembly Amount $35,091.04 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JAMES W, JR Employer name Village of Granville Amount $35,091.01 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJICK, TERENCE J Employer name Dept Transportation Region 4 Amount $35,090.84 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, KEITH A Employer name Central NY DDSO Amount $35,090.62 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, RICHARD F Employer name Jefferson County Amount $35,090.35 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, SUSAN L Employer name Johnstown City School Dist Amount $35,090.27 Date 01/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRETTI, MARY E, MS Employer name Trumansburg CSD Amount $35,090.25 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, SHERMELL Employer name HSC at Syracuse-Hospital Amount $35,089.60 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, JOAN L Employer name SUNY Brockport Amount $35,089.49 Date 10/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST THOMAS, DOREEN M Employer name Oneida County Amount $35,089.48 Date 05/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINO-DEL ANGEL, LAURA A Employer name Syracuse City School Dist Amount $35,089.41 Date 07/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, NICOLE M Employer name Erie County Amount $35,089.22 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGERTH, JON R Employer name Office of Technology-Inst Amount $35,089.20 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINIBALDI, HEATHER E Employer name Roswell Park Cancer Institute Amount $35,089.16 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, GLEN R Employer name Oneonta City School Dist Amount $35,089.14 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRABEE, JOHN H Employer name Town of North Greenbush Amount $35,088.94 Date 08/14/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOTLEY, JAMIE R Employer name Newburgh City School Dist Amount $35,088.60 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLORY, RICHARD Employer name Department of Health Amount $35,088.53 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MARCHE, ARLENE G Employer name Department of Transportation Amount $35,088.45 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, MELISSA Employer name SUNY College at Geneseo Amount $35,088.43 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DWIGHT S Employer name Rochester City School Dist Amount $35,088.12 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LYMAN H Employer name Delaware County Amount $35,088.08 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, MAUREEN Employer name Bellmore-Merrick CSD Amount $35,088.01 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGANS, EDWARD R, JR Employer name Office of General Services Amount $35,087.92 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVONE, MARIANN Employer name Edgemont UFSD at Greenburgh Amount $35,087.62 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAGHER, JARED W Employer name Office For Technology Amount $35,087.24 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, SANDREEN V Employer name Monroe County Amount $35,087.08 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUENEMANN, GREGORY H Employer name SUNY College at Oneonta Amount $35,087.03 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, RANAY L Employer name Schuyler County Amount $35,086.95 Date 07/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, KATHERINE M Employer name Western New York DDSO Amount $35,086.91 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLERUS, JACOB J Employer name City of Buffalo Amount $35,086.85 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIGER, MICHELLE L Employer name Chautauqua County Amount $35,086.63 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAERKL, BRIAN K Employer name City of Binghamton Amount $35,086.58 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMSTETTER, STEPHANIE A Employer name Erie County Medical Center Corp. Amount $35,086.34 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANALLEY, BRIAN J Employer name New York State Assembly Amount $35,086.23 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SHARON D Employer name Finger Lakes DDSO Amount $35,086.14 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SCOTT A Employer name Div Military & Naval Affairs Amount $35,086.12 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISANT, NICOLA Employer name Albany County Amount $35,086.01 Date 11/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, NICOLE M Employer name Chautauqua County Amount $35,085.95 Date 12/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAERTL, DONNA L Employer name Boces-Wayne Finger Lakes Amount $35,085.43 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTH, KATHRYN A Employer name HSC at Syracuse-Hospital Amount $35,085.16 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, PATRICIA A Employer name Town of North Greenbush Amount $35,084.89 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUBY, PAULA W Employer name Lewis County Amount $35,084.88 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABER, BARBARA M Employer name Dover UFSD Amount $35,084.77 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARILLE, CATHERINE M Employer name Dutchess County Amount $35,084.06 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, HAROLD J Employer name Office of General Services Amount $35,084.03 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOJICA, TEDDY Employer name Town of Ulster Amount $35,083.86 Date 04/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, DANIEL L Employer name Windsor CSD Amount $35,083.50 Date 04/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ERNESTINE R Employer name Dept of Financial Services Amount $35,083.41 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARONSON, CONNIE T Employer name Lexington School For The Deaf Amount $35,083.32 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINGS, COLLEEN M Employer name NYS Office People Devel Disab Amount $35,083.10 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGLAND, SUSAN L Employer name Churchville-Chili CSD Amount $35,083.06 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHA, BARRY J Employer name Town of Ausable Amount $35,082.98 Date 05/13/2009 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