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 REPP, SANDRA J Employer name Cornell University Amount $44,681.95 Date 09/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORES, ANA D Employer name Copiague UFSD Amount $44,681.88 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILANO, PATRICK N Employer name Dept Transportation Reg 2 Amount $44,681.86 Date 06/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCO, LINDA Employer name Cornell University Amount $44,681.82 Date 10/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILDUFF, ANNE F Employer name Syracuse City School Dist Amount $44,681.67 Date 02/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEATMAN, KENNETH F Employer name Town of Annsville Amount $44,681.48 Date 01/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALUMBO, STEPHEN F Employer name Albany County Amount $44,681.38 Date 01/15/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALA, PAULA Employer name St Francis School For Deaf Amount $44,681.12 Date 09/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOVAR, MARIA D Employer name SUNY Stony Brook Amount $44,681.06 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RARICK-KAWCZAK, MARTHA E Employer name Bethlehem CSD Amount $44,681.00 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTELLI, LAURA L Employer name Albany County Amount $44,680.70 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, GRACIELA E Employer name Town of North Hempstead Amount $44,680.59 Date 03/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSES, HOPE A Employer name Warren County Amount $44,680.58 Date 10/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUSANEZA, ALLAN O Employer name East Greenbush CSD Amount $44,680.36 Date 10/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, ANNA Employer name Nassau County Amount $44,680.30 Date 08/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREED, RODNEY R Employer name Salamanca City School Dist Amount $44,680.28 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, LINDA A Employer name Saratoga County Amount $44,679.94 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, JAMES F Employer name Rensselaer County Amount $44,679.63 Date 03/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, BRENDA L Employer name Nassau County Amount $44,679.61 Date 12/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPONE, STORM A Employer name Monroe County Amount $44,679.60 Date 04/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, O'BRIAN J Employer name Village of Freeport Amount $44,679.58 Date 10/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, VICKY A Employer name Chemung County Amount $44,679.52 Date 11/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOGENBOOM, DENISE A Employer name Department of Motor Vehicles Amount $44,679.36 Date 04/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSIMI, LAUREN J Employer name Webster CSD Amount $44,679.23 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENS, JERRALYN N Employer name City of Rochester Amount $44,679.03 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBERA, DENISE Employer name Town of Brookhaven Amount $44,678.90 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, NANCY L Employer name Assembly Ways & Means Committ Amount $44,678.80 Date 02/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNIGAN, KIMBERLY M Employer name Sunmount Dev Center Amount $44,678.60 Date 08/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINLIVAN, DONALD F, JR Employer name Greene County Amount $44,678.31 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIFFT, GISELA K Employer name Finger Lakes DDSO Amount $44,678.10 Date 10/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESIATO, LAUREN A Employer name Mohawk Valley Psych Center Amount $44,678.00 Date 11/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, VIRGINIA R Employer name Kinderhook CSD Amount $44,677.51 Date 03/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAHUE, MARCIA E Employer name Springville-Griffith Inst CSD Amount $44,677.28 Date 10/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIDALGO, HEIDI L Employer name New York Public Library Amount $44,677.18 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDER, PAMELA A Employer name New York Public Library Amount $44,677.18 Date 06/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEHR, KATLYNNE A Employer name Onondaga County Amount $44,677.15 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, BRIAN S Employer name NYS Power Authority Amount $44,676.70 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTHSCHILD, ADRIENNE Employer name NYC Civil Court Amount $44,676.22 Date 01/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARR, MAIISHA Employer name Hudson Valley DDSO Amount $44,676.19 Date 11/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON-GAYLE, ANN Employer name HSC at Brooklyn-Hospital Amount $44,675.52 Date 10/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEYDRICK, CECILIA M Employer name Schenectady City School Dist Amount $44,675.32 Date 02/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIACOPINO, MARY B Employer name Northport East Northport UFSD Amount $44,675.32 Date 10/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUVALL, MICHAEL J Employer name Cortland County Amount $44,674.99 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERSON, DONNA A Employer name Chautauqua County Amount $44,674.97 Date 08/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SECK, MANNY Employer name Dept Labor - Manpower Amount $44,674.95 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANKE, FREDERICK P, JR Employer name SUNY Stony Brook Amount $44,674.84 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRINKAUS, MICHELE M Employer name Boces-Herkimer Fulton Hamilton Amount $44,674.82 Date 01/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, LOGAN C Employer name New York State Assembly Amount $44,674.80 Date 02/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEYDRICK, AUBREE D Employer name New York State Assembly Amount $44,674.80 Date 04/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, MOLLY E Employer name New York State Assembly Amount $44,674.80 Date 12/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONATE, MARIETOU Employer name Assembly Ways & Means Committ Amount $44,674.80 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUIS, LAHMAR A Employer name Assembly Ways & Means Committ Amount $44,674.80 Date 01/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOUGH, TAHLIL R Employer name Assembly Ways & Means Committ Amount $44,674.80 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOUNTS, WESLEY J Employer name Assembly Ways & Means Committ Amount $44,674.80 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, ERICK T Employer name Chautauqua County Amount $44,674.78 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VITO, JOANNE M Employer name Village of Castleton-On-Hudson Amount $44,674.63 Date 06/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGRAHAM, CHRISTOPHER J Employer name Broome DDSO Amount $44,674.39 Date 12/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEILER, CHERYL C Employer name Madison County Amount $44,674.22 Date 07/30/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELESKI, ANGELA M Employer name SUNY College at Oneonta Amount $44,673.91 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISLEY, MATTHEW Employer name Schoharie County Amount $44,673.90 Date 01/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERRICO, NICHOLAS O Employer name Erie County Medical Center Corp. Amount $44,673.73 Date 06/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISADOR, ELIZABETH A Employer name Brewster CSD Amount $44,673.72 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTMANN, AGNES Employer name SUNY College Techn Farmingdale Amount $44,673.59 Date 02/06/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAX, ALFONSO M Employer name Niagara County Amount $44,673.53 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGEVIN, MICHELE G Employer name Niagara County Amount $44,673.53 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATALANO, A JOSEPH Employer name Niagara County Amount $44,673.53 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSAY, LAWRENCE Employer name Niagara County Amount $44,673.53 Date 05/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOZINSKY, CONNIE M Employer name Niagara County Amount $44,673.53 Date 07/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELOSINO, NICOLAS A, JR Employer name Niagara County Amount $44,673.53 Date 05/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIVATEER, CHRISTOPHER A Employer name Niagara County Amount $44,673.53 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PYNN, MATTHEW P Employer name Niagara County Amount $44,673.53 Date 05/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, JAMES A Employer name Niagara County Amount $44,673.53 Date 06/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSCETTI, ALAN J Employer name Niagara County Amount $44,673.53 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, MICHAEL H, JR Employer name Niagara County Amount $44,673.53 Date 03/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCAS, LISA M Employer name Niagara County Amount $44,673.52 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNTING, GEORGE L Employer name Cornell University Amount $44,673.50 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHARBACH, SHARON A Employer name Whitesboro CSD Amount $44,673.50 Date 12/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAZIER, JOSEPH G Employer name Niagara County Amount $44,673.46 Date 01/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMICK, CATHLEEN R Employer name HSC at Syracuse-Hospital Amount $44,672.94 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, DARIN J Employer name Village of Palmyra Amount $44,672.90 Date 03/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANIAN, GREGORY J Employer name Albany County Amount $44,672.80 Date 01/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, LESLIE Employer name Tompkins County Amount $44,672.48 Date 01/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLLER, TAMMI J Employer name Niagara County Amount $44,672.47 Date 04/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANSONE, MARIA T Employer name Niagara County Amount $44,672.42 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POMPLUN, MARLENE S Employer name Niagara County Amount $44,672.35 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, TERRY M Employer name Scotia Glenville CSD Amount $44,672.35 Date 11/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMISTER, LORRI M Employer name Niagara County Amount $44,672.28 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, DENLEY Employer name Village of East Hills Amount $44,672.00 Date 10/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, STEPHEN A Employer name Off of The State Comptroller Amount $44,671.97 Date 05/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, TANYA Employer name Ithaca City School Dist Amount $44,671.85 Date 12/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, DARLENE M Employer name SUNY Binghamton Amount $44,671.74 Date 09/22/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEITE, KATHLEEN E Employer name Boces-Nassau Sole Sup Dist Amount $44,671.71 Date 10/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORREY, MICHAEL A Employer name Boces-Cattaraugus Erie Wyoming Amount $44,671.68 Date 02/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, GREGORY A Employer name Cornwall CSD Amount $44,671.56 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCCARTHY, TEGAN M Employer name SUNY College at New Paltz Amount $44,671.46 Date 10/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMIGH, JOHN M Employer name Town of Cohocton Amount $44,671.42 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, TIMOTHY R Employer name Southport Correction Facility Amount $44,671.17 Date 03/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHE, MICHAEL A Employer name SUNY College at Cortland Amount $44,671.12 Date 02/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSARO, PATRICIA M Employer name Monroe Woodbury CSD Amount $44,671.06 Date 09/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINCHEY, JEANNE M Employer name Putnam County Amount $44,671.03 Date 12/17/2007 Fiscal year 2016-17 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