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 GERSTHER, PATRICK A Employer name City of Syracuse Amount $35,082.61 Date 08/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUG, SABRINA H Employer name Seaford UFSD Amount $35,082.59 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, BETH A Employer name Central NY Psych Center Amount $35,082.11 Date 09/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUNE, JOEL J Employer name Jefferson County Amount $35,081.99 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, JEAN C Employer name Cortland County Amount $35,081.81 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NANCY J Employer name Cortland County Amount $35,081.81 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, KATHERINE A Employer name City of Hornell Amount $35,081.80 Date 05/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, JANE M Employer name Boces Wash'sar'War'Ham'Essex Amount $35,081.67 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, STEVEN W Employer name Westchester County Amount $35,081.60 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBRAIA, ANNETTE M Employer name Supreme Ct Kings Co Amount $35,081.11 Date 01/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIMONE, ERNEST C, JR Employer name Niagara Frontier Trans Auth Amount $35,080.78 Date 03/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESTER, TIMOTHY A Employer name Erie County Medical Center Corp. Amount $35,080.32 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ANTHONY M Employer name Roswell Park Cancer Institute Amount $35,080.07 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, ALAN A Employer name Brookfield CSD Amount $35,079.96 Date 02/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSE, MARY B Employer name Dpt Environmental Conservation Amount $35,079.93 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSSON, PRISCILLA A Employer name SUNY College Technology Alfred Amount $35,079.80 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, SYNN LYMN Employer name Town of Irondequoit Amount $35,079.37 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, MICHAEL J Employer name Bill Drafting Commission Amount $35,079.26 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONER, JAMES G Employer name SUNY at Stony Brook Hospital Amount $35,078.89 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPAK, THERESA Employer name Nassau County Amount $35,078.83 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, LINDA S Employer name Argyle CSD Amount $35,078.65 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, ADAM D Employer name Churchville-Chili CSD Amount $35,078.05 Date 09/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKELY, DANIEL Employer name Office Parks,Rec & Hist Pres Amount $35,077.75 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUERTAS, AUSBERTO, JR Employer name Village of Malverne Amount $35,076.92 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGLES, JEFFREY E Employer name Town of Jackson Amount $35,076.30 Date 04/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMEYER, JAMES E Employer name Roswell Park Cancer Institute Amount $35,076.15 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CLAUDE L, JR Employer name New York Public Library Amount $35,075.59 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, SUSAN C Employer name City of Schenectady Amount $35,075.54 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ALEXIS J Employer name New York Public Library Amount $35,075.47 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, SUSAN L Employer name Erie County Amount $35,075.42 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALE, ROSEMARY I Employer name SUNY College at Oswego Amount $35,075.14 Date 05/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESRAM, SABRINA S Employer name New York Public Library Amount $35,075.12 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, COLIN A Employer name City of White Plains Amount $35,075.06 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHACHADOORIAN, HARRY L Employer name Bethlehem CSD Amount $35,074.56 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, MICHAEL A Employer name North Syracuse CSD Amount $35,074.53 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JUDITH A Employer name Montgomery County Amount $35,074.42 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULER, NICHOLAS A Employer name City of Albany Amount $35,074.25 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOAG, KIMBERLY A Employer name Washington County Amount $35,074.19 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name INYA, KATHERINE E Employer name Monroe County Amount $35,073.59 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADISON, MARY ELLEN Employer name Massena CSD Amount $35,073.41 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTA CROCE, EUGENE, III Employer name City of Utica Amount $35,073.22 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, SHERRI L, MRS Employer name Roswell Park Cancer Institute Amount $35,073.18 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, PATRICIA A Employer name Penfield CSD Amount $35,073.14 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, DAWN M Employer name Boces-Ham'Tn Fulton Montgomery Amount $35,073.10 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESSI, NICOLE K Employer name Ardsley UFSD Amount $35,073.03 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLING, VANESSA M Employer name City of Utica Amount $35,073.01 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, STEVEN M Employer name City of Utica Amount $35,072.97 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, BRITNEY J Employer name Sullivan County Amount $35,071.92 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLAN, PATRICK W Employer name Dept Labor - Manpower Amount $35,071.82 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, NICOLE K Employer name City of Utica Amount $35,071.78 Date 06/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOGLER, KIMBERLY J Employer name Town of Gates Amount $35,071.76 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALF, GORDON A Employer name Wyoming County Amount $35,071.69 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, KRISTINE A Employer name Tioga County Amount $35,071.55 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, TREVOR A Employer name NYC Criminal Court Amount $35,071.54 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, CYNTHIA L Employer name Syracuse City School Dist Amount $35,071.50 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KIM M Employer name Cornell University Amount $35,071.46 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONSON, JONATHAN R Employer name Albany County Amount $35,071.31 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIERK, TERESA H Employer name Syracuse City School Dist Amount $35,071.31 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KAREN S Employer name Boces-Monroe Amount $35,071.30 Date 09/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MARK W Employer name Town of Dix Amount $35,071.15 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBER, STEPHANIE Employer name HSC at Syracuse-Hospital Amount $35,070.98 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPNICH, KELLY Employer name Indian River CSD Amount $35,070.97 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBYAH, AMBER L Employer name Franklin County Amount $35,070.91 Date 09/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CLARISSA L Employer name Western New York DDSO Amount $35,070.80 Date 08/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, JESSICA L Employer name Cornell University Amount $35,070.65 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAAS, JOHN D Employer name Department of Law Amount $35,070.55 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, DEBORAH M Employer name Chemung County Amount $35,070.42 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCA, FRANK G Employer name Village of Valley Stream Amount $35,070.20 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, MARGARET M Employer name SUNY College at Old Westbury Amount $35,070.02 Date 09/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINES, BONNIE E Employer name Albany County Amount $35,069.75 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, RYAN R Employer name Health Research Inc Amount $35,069.19 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISON, DAVID Employer name SUNY College at Oneonta Amount $35,069.12 Date 04/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUEHLER, CANDIS M Employer name West Genesee CSD Amount $35,068.99 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANESE, SEAN A Employer name Pittsford CSD Amount $35,068.97 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, AMANDA L Employer name Off of The State Comptroller Amount $35,068.80 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLINA, RICHARD Employer name Highland CSD Amount $35,068.60 Date 03/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSERI, NANCY A Employer name Ardsley UFSD Amount $35,068.57 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDEN, JAYNE C Employer name Oyster Bay-East Norwich CSD Amount $35,068.46 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOURNOY, ISABELE Employer name Chappaqua CSD Amount $35,068.25 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDBAUER, REGINA M Employer name Lockport City School Dist Amount $35,068.24 Date 04/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAFINE, KAREN M Employer name Monroe County Amount $35,068.10 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRALNICK, HARVEY Employer name Nassau Health Care Corp. Amount $35,067.50 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, GIZELLE J Employer name Central NY DDSO Amount $35,067.44 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTEL-NELLI, JOHANNE Employer name West Babylon UFSD Amount $35,066.95 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNAN, WESLEY J Employer name Broome DDSO Amount $35,066.88 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLASINSKI, BECKY S Employer name Cattaraugus County Amount $35,066.86 Date 02/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CLAYTON A Employer name Clinton Corr Facility Amount $35,066.84 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, THOMAS J Employer name Nassau County Amount $35,066.45 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JACQUELINE A Employer name Erie County Medical Center Corp. Amount $35,065.71 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGENTHALER, AMY E Employer name Hicksville UFSD Amount $35,065.71 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHRING, KIMBERLY J Employer name Greece CSD Amount $35,065.61 Date 02/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, KATIE L Employer name Cattaraugus County Amount $35,065.49 Date 04/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DAVID A Employer name SUNY College at Fredonia Amount $35,065.48 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, DAVID W Employer name Div Criminal Justice Serv Amount $35,065.34 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALARK, BENJAMIN D Employer name Franklin Corr Facility Amount $35,064.69 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVA, SANDRA D Employer name Sullivan County Amount $35,064.54 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDANA, MIRIAN O Employer name NYS Senate Regular Annual Amount $35,064.31 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENAS, JOSE L Employer name SUNY Buffalo Amount $35,064.27 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICCHETTI, ANTONIO, JR Employer name Nassau County Amount $35,064.22 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, DEBORAH E Employer name Dept of Correctional Services Amount $35,064.17 Date 03/07/1985 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