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 FOLEY, SUSAN W Employer name Steuben County Amount $44,727.79 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, RICHARD G JR Employer name SUNY College of Optometry Amount $44,727.60 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, M'LIS M Employer name SUNY College Environ Sciences Amount $44,727.32 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLANA, ROSA I Employer name Nassau Health Care Corp. Amount $44,727.16 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERGUL, TERESA Employer name William Floyd UFSD Amount $44,727.01 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, JEFFREY L Employer name City of Elmira Amount $44,726.95 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, MILAGROS Employer name Schenectady City School Dist Amount $44,726.93 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVA, STEPHEN R Employer name Village of Johnson City Amount $44,726.73 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, RUSSELL W, III Employer name Boces-Monroe Amount $44,726.44 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, JUSTINE N Employer name Staten Island DDSO Amount $44,726.44 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDA, NORA L Employer name SUNY Buffalo Amount $44,726.44 Date 09/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOARD, EMILIA J Employer name City of Mechanicville Amount $44,726.41 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIX, DALE G Employer name Town of Ovid Amount $44,726.41 Date 04/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATOR, BETH A Employer name Ontario County Amount $44,726.36 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNAL, EUGENE J Employer name Mohawk Valley Psych Center Amount $44,726.20 Date 10/25/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIETJEN, MICHELLE A Employer name HSC at Syracuse-Hospital Amount $44,726.10 Date 03/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, MARTIN A Employer name City of Ithaca Amount $44,726.01 Date 01/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANNON, PAULA K Employer name Village of Sag Harbor Amount $44,725.83 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHORSKI, PAULINE Employer name Orleans Corr Facility Amount $44,725.82 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, MATTHEW J Employer name Livingston County Amount $44,725.58 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, LORE E Employer name Dept of Financial Services Amount $44,725.56 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, JAMES M Employer name HSC at Syracuse-Hospital Amount $44,725.41 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEOPLES, TINA J Employer name Erie County Medical Center Corp. Amount $44,725.18 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGENHAGEN, TRACI L Employer name Broome County Amount $44,725.07 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADIAN, ABDALLA N Employer name Marcy Correctional Facility Amount $44,724.92 Date 07/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANSER, CHERYL A Employer name Katonah-Lewisboro UFSD Amount $44,724.88 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGGETT, LESLIE M Employer name Dept Labor - Manpower Amount $44,724.22 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MICHELLE A Employer name Taconic DDSO Amount $44,724.14 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKANDE, FOLASHADE J Employer name SUNY at Stony Brook Hospital Amount $44,724.12 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIER, THOMAS I Employer name Dept Transportation Region 5 Amount $44,724.09 Date 02/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, CAROLE L Employer name Cortland Housing Authority Amount $44,723.93 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JOANN D Employer name New York State Assembly Amount $44,723.84 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENIVIVA, CINDY L Employer name New York State Assembly Amount $44,723.84 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, KATHLEEN E Employer name New York State Assembly Amount $44,723.84 Date 07/06/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTSCHE, PATRICIA Employer name Nassau County Amount $44,723.33 Date 05/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRUELLA, JESSE W Employer name Otsego County Amount $44,723.27 Date 07/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATIC, CHRISTOPHER R Employer name Hicksville Public Library Amount $44,723.15 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, JOAN M Employer name Essex County Amount $44,722.92 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, ROSEMARY P Employer name SUNY at Stony Brook Hospital Amount $44,722.92 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSON, BARBARA Employer name Columbia County Amount $44,722.56 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKETT, MARYLOU A Employer name Sewanhaka CSD Amount $44,722.45 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLERY, MICHAEL J Employer name Nassau County Amount $44,722.33 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, MICHAEL M Employer name Department of Health Amount $44,722.11 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, LUANN Employer name Western New York DDSO Amount $44,722.09 Date 07/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNROE, DON Employer name Mt Vernon City School Dist Amount $44,721.99 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLEY, JULIA E Employer name SUNY College Technology Canton Amount $44,721.73 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARO, JOAN E Employer name 10Th Jd Nassau Nonjudicial Amount $44,721.34 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIAZZO, TIMOTHY J Employer name Schoharie County Amount $44,720.90 Date 03/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVINE, GERARD Employer name Nassau County Amount $44,720.63 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFLER, WAYNE F Employer name Dept Labor - Manpower Amount $44,720.52 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILLA, SALVATORE Employer name Connetquot CSD Amount $44,720.51 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYDER, CHRISTOPHER D Employer name Dept Labor - Manpower Amount $44,720.00 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, KRISTIN M Employer name SUNY College Techn Farmingdale Amount $44,719.70 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, NICOLE D Employer name Off of The Med Inspector Gen Amount $44,719.60 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNG, ANGELA Employer name Syracuse City School Dist Amount $44,719.30 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHRISTOPHER R Employer name Gouverneur Correction Facility Amount $44,718.71 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPARI, THOMAS Employer name Elwood UFSD Amount $44,718.68 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUZIECKI, LYNN D Employer name Farmingdale UFSD Amount $44,718.66 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, MEGAN M Employer name Shenendehowa CSD Amount $44,718.59 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, NEIL L Employer name Town of Western Amount $44,718.25 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETTINGER, STEPHEN H Employer name Boces-Albany Schenect Schohari Amount $44,717.74 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOBLE, SUZETTE S Employer name Sweet Home CSD Amrst&Tonawanda Amount $44,717.56 Date 12/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COKELETTE, KIMBERLY A Employer name Rockland Psych Center Amount $44,717.53 Date 09/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, PAUL F Employer name Jefferson County Amount $44,717.45 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, CHERRY Employer name SUNY at Stony Brook Hospital Amount $44,717.11 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEGAN, CHARLES T Employer name Rensselaer County Amount $44,717.03 Date 03/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRESTER, DUANE F Employer name Town of East Hampton Amount $44,716.93 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHY, MINI SAJI Employer name Pilgrim Psych Center Amount $44,716.60 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZE, GARY J Employer name Town of Pine Plains Amount $44,716.54 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, RICARDO V Employer name Empire State Development Corp. Amount $44,716.53 Date 02/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANCIE, JENNIFER M Employer name Rockland Psych Center Amount $44,716.46 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, KEITH C Employer name SUNY Albany Amount $44,716.42 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LEWIS W, JR Employer name Oneida County Amount $44,716.19 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTILLO, FRANCISCO J Employer name Dept Labor - Manpower Amount $44,716.10 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, WILLIAM J Employer name Ulster County Amount $44,715.78 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, CHRISTIAN D Employer name SUNY Central Admin Amount $44,715.44 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACONO, MARIA E Employer name Clarkstown CSD Amount $44,715.35 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, VINCENT O Employer name SUNY College Techn Farmingdale Amount $44,715.35 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARIO, ADAM C Employer name Town of Lenox Amount $44,715.20 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVONE, SHARON M Employer name Clinton County Amount $44,715.14 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, PAMELA J Employer name Stockbridge CSD Amount $44,715.00 Date 10/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANZINI, ALFRED C Employer name Broome County Amount $44,714.92 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARKEETA Employer name City of Buffalo Amount $44,714.87 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARARY, ALEX Employer name SUNY College Techn Farmingdale Amount $44,714.72 Date 05/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIEDEL, JANE L Employer name NYS Office People Devel Disab Amount $44,714.58 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPERSKI, ANTHONY E Employer name Olean Housing Authority Amount $44,714.56 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, GREGORY R Employer name Temporary & Disability Assist Amount $44,714.36 Date 11/05/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGARTH, PAUL W, JR Employer name Dept Transportation Region 4 Amount $44,714.12 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORNELLI, ROGER L Employer name Orleans Corr Facility Amount $44,714.03 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LYNDA D Employer name Department of Motor Vehicles Amount $44,714.01 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDA, MARGARET A Employer name Dept Labor - Manpower Amount $44,713.76 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASARCI, KAREN A Employer name SUNY Stony Brook Amount $44,713.59 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NONCARROW, RICHARD D Employer name Suffolk County Amount $44,713.38 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, DEBRA E Employer name Niagara-Wheatfield CSD Amount $44,713.25 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATECOLA, BERNADETTE E Employer name Haverstraw-StoNY Point CSD Amount $44,713.04 Date 02/14/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, ANTHONY J Employer name Dept Labor - Manpower Amount $44,712.72 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, NOLAN N Employer name Town of Thompson Amount $44,712.71 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBURN, PAULA M Employer name Town of Gates Amount $44,712.70 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, ANGELA Employer name City of Buffalo Amount $44,712.67 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLER, STEVEN C Employer name Lockport Public Library Amount $44,712.55 Date 07/11/1996 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