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 SMITH, LISA K Employer name Whitesville CSD Amount $29,837.21 Date 10/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUCHET, ALEXANDRE R Employer name SUNY College at Plattsburgh Amount $29,837.02 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, SUSAN A Employer name East Rochester UFSD Amount $29,836.80 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNNING, CHRISTOPHER S Employer name Education Department Amount $29,836.71 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, TAMMY M Employer name SUNY College at New Paltz Amount $29,836.71 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLL, ANN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $29,836.56 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHEWAY, DARLENE C Employer name Liverpool CSD Amount $29,836.50 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBISIERO, ALISON Employer name Plainview-Old Bethpage CSD Amount $29,836.28 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, EDWARD L Employer name City of Syracuse Amount $29,836.21 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESTER, EVELYN M Employer name Charlotte Valley CSD Amount $29,836.15 Date 10/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, GARETH T Employer name Executive Chamber Amount $29,835.97 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHLEVEN, JASON M Employer name Thruway Authority Amount $29,835.94 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSOM, ALLEN K Employer name Suffolk County Water Authority Amount $29,835.88 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, BRIAN M Employer name SUNY Health Sci Center Syracuse Amount $29,835.78 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULSTOU, CHRISTOPHER D Employer name Department of Motor Vehicles Amount $29,835.41 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, MATTHEW J Employer name Department of Motor Vehicles Amount $29,835.41 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUROFSKY, PAUL D Employer name Clinton County Amount $29,835.08 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JO A Employer name Town of Johnsburg Amount $29,834.71 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATI, MICHAEL J Employer name Div Housing & Community Renewl Amount $29,834.67 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIEU, LISSA E Employer name New York State Assembly Amount $29,834.48 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, DAWN M Employer name Hunter-Tannersville CSD Amount $29,834.21 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRANOVA, ELIZABETH Employer name Erie County Amount $29,833.85 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, TU-MASHYE Employer name Finger Lakes DDSO Amount $29,833.77 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIELLY, MARGARET M Employer name Sackets Harbor CSD Amount $29,832.76 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, KIM M Employer name Grand Island CSD Amount $29,832.42 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHELMINIAK, JARED C Employer name Erie County Medical Center Corp. Amount $29,832.40 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, COLLEEN A Employer name Monticello CSD Amount $29,831.83 Date 08/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, TARA L Employer name HSC at Syracuse-Hospital Amount $29,831.80 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSTING, HEATHER F Employer name Erie County Amount $29,831.29 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADIGAN, DONNA L Employer name Boces-Del Chenang Madis Otsego Amount $29,830.88 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLIN, JEFFREY J Employer name Marcy Correctional Facility Amount $29,830.69 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLOR, SANDRA L Employer name Fairport CSD Amount $29,830.53 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, DOROTHY E Employer name City of Buffalo Amount $29,829.79 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESS, LAKEYSHA T Employer name Greenburgh North Castle UFSD Amount $29,829.57 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESANTIS, GERTRUDE M Employer name Stockbridge CSD Amount $29,829.28 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPISI, NORA Employer name Supreme Ct-Queens Co Amount $29,829.04 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITHAM, GAIL P Employer name Camden CSD Amount $29,828.18 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHOCKI, KATHERINE Employer name Town of Halfmoon Amount $29,828.01 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORMUTH, LESTER A Employer name Town of Halfmoon Amount $29,828.01 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FADDEN, DIANA L Employer name Town of Geddes Amount $29,827.64 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANVALKENBURGH, CONNIE JO B Employer name Gilboa-Conesville CSD Amount $29,827.58 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, COLIN M Employer name New York State Assembly Amount $29,827.45 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER-JOHNSON, MAXINE J Employer name Albany County Amount $29,827.33 Date 11/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, MARY A Employer name Boces-Monroe Orlean Sup Dist Amount $29,827.20 Date 12/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERBONICH, DEBORAH L Employer name Johnson City CSD Amount $29,827.09 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, CARLY D Employer name Erie County Amount $29,826.80 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALICE, JUSTIN E Employer name Town of Islip Amount $29,826.78 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICCO, MICHAEL A Employer name Kenmore Town-Of Tonawanda UFSD Amount $29,826.77 Date 10/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ASHLEY N Employer name Lewis County Amount $29,826.47 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LIMA, VALERIE J Employer name Minisink Valley CSD Amount $29,826.12 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIAGLIA, JOEL M Employer name Town of Owego Fire District Amount $29,825.88 Date 03/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUS, VERONICA M Employer name SUNY College of Optometry Amount $29,825.85 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNAPP, ELLEN A Employer name Newark Valley CSD Amount $29,825.46 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVEL, ASHLEY B Employer name New York State Assembly Amount $29,825.03 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, WILLIAM T Employer name Queensbury UFSD Amount $29,824.92 Date 08/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ZAHIRA J A Employer name Office of General Services Amount $29,824.81 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DARRELL M Employer name Malverne UFSD Amount $29,824.64 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, FLORINE Employer name Rochester City School Dist Amount $29,824.52 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETOSA, JOHN J Employer name Town of Camillus Amount $29,824.16 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLI, STEPHEN L Employer name Town of Camillus Amount $29,824.16 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEUSEN, MARC T Employer name Office of Mental Health Amount $29,823.92 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, MARIE V Employer name Roswell Park Cancer Institute Amount $29,823.81 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, MARCIANNE Employer name Town of Massena Amount $29,823.81 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORUM, KIRSTEN M Employer name Watertown Corr Facility Amount $29,823.63 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, THOMAS M Employer name Village of Lynbrook Amount $29,823.58 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALGIERI, PATRICIA K Employer name Yonkers City School Dist Amount $29,823.57 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JULIO L Employer name Albany County Amount $29,823.04 Date 08/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KATHLEEN A Employer name Monroe Woodbury CSD Amount $29,822.68 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKEY, EILEEN M Employer name Phoenix CSD Amount $29,822.23 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, JOAN M Employer name Broome DDSO Amount $29,821.59 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADDOCK, KATHERINE M Employer name Washington County Amount $29,821.58 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, PATRICIA J Employer name Granville CSD Amount $29,821.55 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, HENRY A Employer name Broome County Amount $29,821.51 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALYCE M Employer name HSC at Syracuse-Hospital Amount $29,820.87 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SAMEEAH W Employer name Department of Motor Vehicles Amount $29,820.81 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMCHUK, KAREN E Employer name Akron CSD Amount $29,820.51 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESSELT, SUSAN L Employer name Half Hollow Hills CSD Amount $29,820.49 Date 10/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'RILEY, CLAUDIA I Employer name Valhalla UFSD Amount $29,820.40 Date 12/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNSON, SUSAN A Employer name HSC at Syracuse-Hospital Amount $29,820.36 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MICHAEL G Employer name Indian River CSD Amount $29,820.27 Date 07/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERROD, SHAKITA E Employer name Erie County Medical Center Corp. Amount $29,820.23 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, ROBERT N Employer name Attica Corr Facility Amount $29,819.08 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERGIEY, BRUCE Employer name Town of Moreau Amount $29,818.99 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, KEVIN Employer name Hawthorne-Cedar Knolls UFSD Amount $29,818.87 Date 12/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACELLA, DENISE A Employer name William Floyd UFSD Amount $29,818.53 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFEBVRE, GERALD JR A Employer name Office of General Services Amount $29,818.52 Date 11/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, E MARK Employer name Village of Brocton Amount $29,818.51 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLA, MARLENA S Employer name Ulster County Amount $29,817.76 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUIMEFREDDO, TERRI ANN Employer name Wantagh UFSD Amount $29,817.33 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALISSA M Employer name Dpt Environmental Conservation Amount $29,817.22 Date 05/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACHFAL, KRISTEN M Employer name HSC at Syracuse-Hospital Amount $29,816.82 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEIO, MARISSA N Employer name Cleary School Deaf Children Amount $29,816.68 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAHAN, GEORGIA M Employer name Johnsburg CSD Amount $29,816.58 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, RUSSELL H Employer name Tompkins County Amount $29,816.32 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISBLATT, ADAM Employer name Cayuga County Amount $29,815.52 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELEBUCKI, KENNETH J Employer name Town of Guilderland Amount $29,815.52 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JOSEFINA Employer name SUNY Stony Brook Amount $29,815.36 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBURN, VINCENT R Employer name Clinton Corr Facility Amount $29,815.06 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, DIANE E Employer name Children & Family Services Amount $29,814.96 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, KOREY F Employer name Livingston County Amount $29,814.04 Date 11/12/2014 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