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 ANUSZEWSKI, RAYMOND R Employer name Town of Halfmoon Amount $48,273.56 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, SABRINA Employer name New Rochelle City School Dist Amount $48,273.48 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAST, JOANN M Employer name Goshen Public Library Amount $48,272.78 Date 09/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHEM, CHARLES T Employer name Town of Mamakating Amount $48,272.75 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGADORN, SHEILA C Employer name Mid-Hudson Psych Center Amount $48,272.60 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELCH, RICHARD W, JR Employer name Coxsackie Corr Facility Amount $48,272.23 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, AVA D Employer name Hudson Valley DDSO Amount $48,272.02 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMBE, ROBERT N Employer name Town of Perinton Amount $48,271.99 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZZOLINO, AMY J Employer name Columbia County Amount $48,271.98 Date 06/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, DAVID A Employer name SUNY Central Admin Amount $48,271.86 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT, RONALD R Employer name Dept Transportation Region 1 Amount $48,271.80 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, CATHERINE N Employer name Div Military & Naval Affairs Amount $48,271.64 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINOLA, CHARLES S Employer name Nassau Otb Corp. Amount $48,271.31 Date 05/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, CHRISTOPHER B Employer name Nassau County Amount $48,270.58 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, DENNIS Employer name Chautauqua County Amount $48,270.21 Date 04/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, THOMAS A Employer name Yonkers City School Dist Amount $48,270.17 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHOIAN, JOHN C Employer name Off of The State Comptroller Amount $48,269.98 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFER, KELLY M Employer name Suffolk County Amount $48,269.95 Date 05/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PLESHETTE D Employer name Department of Law Amount $48,269.94 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLOCO, GARY R, II Employer name Pittsford CSD Amount $48,269.78 Date 05/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLETT, LISA M Employer name Rochester City School Dist Amount $48,269.73 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, KATHY P Employer name Village of New Hartford Amount $48,269.66 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, KATHLEEN M Employer name Lackawanna City School Dist Amount $48,269.08 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNELL, CAROL J Employer name Chautauqua County Amount $48,269.01 Date 08/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, ANN ZHEN HONG Employer name Shenendehowa CSD Amount $48,268.98 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOORHIS, PATRICIA ANN Employer name Boces-Broome Delaware Tioga Amount $48,268.90 Date 06/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLACK-SOLOMON, VANESSA L Employer name Education Department Amount $48,268.88 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSS, SCOTT Employer name Kingston City School Dist Amount $48,268.77 Date 06/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, JESSICA L Employer name Dept Labor - Manpower Amount $48,268.74 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAUFLER, JOHN W Employer name Indian River CSD Amount $48,268.23 Date 09/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSTER, LAURIE M Employer name Sauquoit Valley CSD Amount $48,268.20 Date 02/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, ROBIN A Employer name Pine Plains CSD Amount $48,267.51 Date 02/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERITY, ANGELA L Employer name Town of Kent Amount $48,267.16 Date 08/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, ANNIE Employer name SUNY Maritime College Amount $48,267.14 Date 12/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATSAROS, GEORGIOS S Employer name Nassau County Amount $48,267.09 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILKENNY, BRIAN B Employer name NYC Family Court Amount $48,266.72 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, GARY J Employer name Clinton Corr Facility Amount $48,266.58 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRY GERLANC, MARY Employer name Village of Pleasantville Amount $48,266.18 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHMANSKI, KATIE L Employer name Dept Transportation Region 5 Amount $48,265.48 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, DOREEN A Employer name East Rochester UFSD Amount $48,265.34 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, CATHY ANNE Employer name Off of The State Comptroller Amount $48,265.28 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, KEWANA D Employer name Port Authority of NY & NJ Amount $48,265.20 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MICHAEL B Employer name Monroe County Amount $48,265.18 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, RYAN T Employer name Town of Bethlehem Amount $48,265.18 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLF, DAVID M Employer name Dutchess County Amount $48,265.17 Date 02/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, BERTRAM A Employer name Taconic DDSO Amount $48,265.09 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, ANDREW W Employer name Town of Bethlehem Amount $48,264.90 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISSEL, JOHN S Employer name Dept Transportation Region 3 Amount $48,264.72 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, DONALD S Employer name Town of La Fayette Amount $48,264.34 Date 12/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROSE M Employer name Creedmoor Psych Center Amount $48,264.28 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, CHRISTINA A Employer name Hoosic Valley CSD Amount $48,264.10 Date 04/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYE, LEANNE M Employer name Fourth Jud Dept - Nonjudicial Amount $48,264.08 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIP, JULIA U Employer name HSC at Brooklyn-Hospital Amount $48,263.75 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, JOSE E Employer name SUNY College at Oswego Amount $48,263.71 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARIELLO, THOMAS J Employer name Town of Smithtown Amount $48,263.38 Date 06/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABAG, LIBERTY Employer name Nassau Health Care Corp. Amount $48,263.24 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, ELIZABETH Employer name Middletown City School Dist Amount $48,263.19 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTO, JEANETTE L Employer name Boces-Nassau Sole Sup Dist Amount $48,263.06 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINIAK, GARY Employer name City of Buffalo Amount $48,262.91 Date 06/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, SCOTT O, SR Employer name Dept Transportation Region 8 Amount $48,262.47 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMMIT, GEORGE A Employer name Erie County Amount $48,262.45 Date 02/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, RANDY L Employer name Dept Transportation Region 9 Amount $48,262.41 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAR, WILLIAM R Employer name City of Newburgh Amount $48,261.74 Date 06/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDDELL, MATTHEW J Employer name Cornwall CSD Amount $48,261.74 Date 10/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, TIMOTHY M Employer name SUNY Buffalo Amount $48,261.29 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGWARE, RUTH F Employer name Schodack CSD Amount $48,261.21 Date 07/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCO, PATRICK J Employer name South Colonie CSD Amount $48,261.01 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, JOHN J Employer name Town of Chester Amount $48,260.92 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUT, JEANNINE L Employer name Cornell University Amount $48,260.85 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER- MAKIN, KATHLEEN S Employer name Genesee County Amount $48,260.66 Date 08/31/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZESE, CAROLYN M Employer name Dept of Correctional Services Amount $48,260.60 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIE, DARLENE M Employer name Capital Dist Trans Authority Amount $48,259.89 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, MICHAEL D Employer name Northport East Northport UFSD Amount $48,259.66 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURHANS, SHANNON J Employer name Cornell University Amount $48,259.31 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, PATRICK J Employer name Erie County Amount $48,258.94 Date 07/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTARELLA, DANIEL Employer name SUNY at Stony Brook Hospital Amount $48,258.83 Date 11/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, MICHELLE L Employer name City of Rochester Amount $48,258.45 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIRILLI, KIMBERLY A Employer name Albion Corr Facility Amount $48,258.34 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWOOD, JENNIFER S Employer name Hutchings Psych Center Amount $48,258.03 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, ANNE B Employer name Suffolk County Amount $48,257.50 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, SUZANNE P Employer name Wappingers CSD Amount $48,257.34 Date 05/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, REBECCA L Employer name Livingston County Amount $48,256.88 Date 08/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NICOLE Employer name Western New York DDSO Amount $48,256.77 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, MICHAEL J Employer name City of Yonkers Amount $48,256.69 Date 01/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNOLL, ADRIENNE M Employer name New York State Assembly Amount $48,256.65 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, BRANDY M Employer name Steuben County Amount $48,256.56 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CARRIE A Employer name Washingtonville CSD Amount $48,256.47 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, CHARLES K Employer name Town of Brunswick Amount $48,256.27 Date 05/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABB, JEREMY M Employer name Division of State Police Amount $48,256.26 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIZ, STEPHEN C Employer name Town of Greenburgh Amount $48,255.98 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKULA, CHAD M Employer name Town of Tully Amount $48,255.70 Date 08/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMIK, MAUREEN A Employer name Division of State Police Amount $48,255.68 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, VERONICA R Employer name City of Beacon Amount $48,255.51 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACY, GEORGE J Employer name New York State Canal Corp. Amount $48,255.38 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, FREDERICK T Employer name City of Syracuse Amount $48,255.36 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCK, ANDREA A Employer name Fort Plain CSD Amount $48,255.21 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNROE, MARTIN, III Employer name New York City Childrens Center Amount $48,255.02 Date 08/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, MARIANNE F Employer name Great Neck UFSD Amount $48,254.78 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRAO, NATALE Employer name Port Authority of NY & NJ Amount $48,254.71 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARSE, EDITH C Employer name Upstate Correctional Facility Amount $48,254.63 Date 01/11/1979 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