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 HOGAN, FRANCIS J Employer name New York State Assembly Amount $43,589.00 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMU, PATRICIA L Employer name Dept Labor - Manpower Amount $43,588.99 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, MOLANA T Employer name Department of Health Amount $43,588.96 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DOWELL, FRANCINE K Employer name Suffolk County Amount $43,588.20 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGONE, SUSAN Employer name Suffolk County Amount $43,588.20 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITAY, FLORENCE Employer name Bellmore-Merrick CSD Amount $43,588.08 Date 02/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAES, KATHLEEN M Employer name Health Research Inc Amount $43,587.53 Date 05/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRINGTON, VERONICA E Employer name Bernard Fineson Dev Center Amount $43,587.38 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, RANDY R Employer name City of Rome Amount $43,587.36 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRELAND, LISA Employer name NYS Community Supervision Amount $43,587.36 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIER, HOLLEY M, MRS Employer name Livingston County Amount $43,587.32 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEVY, DORINE A Employer name Oswego County Amount $43,587.04 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, RODOLFO, JR Employer name State Insurance Fund-Admin Amount $43,586.76 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KAREN J Employer name HSC at Syracuse-Hospital Amount $43,586.74 Date 07/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONICELLI, SUSAN M Employer name Boces Westchester Sole Supvsry Amount $43,586.70 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIX, MAUREEN D Employer name Town of Perinton Amount $43,586.69 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLAVERIAS, VICTOR Employer name Westchester Health Care Corp. Amount $43,586.68 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, BONNIE S Employer name Plattsburgh City School Dist Amount $43,586.45 Date 03/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, MARSHA C Employer name Town of Lancaster Amount $43,586.41 Date 10/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARS, MELISSA A Employer name Onondaga County Amount $43,586.38 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SARAH E Employer name SUNY Health Sci Center Syracuse Amount $43,585.79 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, NICOLLE S Employer name SUNY Health Sci Center Syracuse Amount $43,585.70 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMANSKI, JANIS R Employer name Pine Valley CSD Amount $43,585.60 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUEL, MARK W Employer name Town of Corinth Amount $43,585.58 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, DEVON O Employer name Hempstead UFSD Amount $43,585.48 Date 04/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, TERRY B Employer name Boces Suffolk 2Nd Sup Dist Amount $43,585.26 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANESE, CATHERINE G Employer name Health Research Inc Amount $43,585.25 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, KASEY L Employer name Wellsville CSD Amount $43,585.18 Date 02/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, DAVID H Employer name N Tonawanda City School Dist Amount $43,585.14 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name URICH, CHRISTINA M Employer name Boces Madison Oneida Amount $43,584.85 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, LUANNE L Employer name Germantown CSD Amount $43,584.85 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, GERALD A Employer name Hamilton County Amount $43,584.72 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, SHANNON L Employer name Albany County Amount $43,584.61 Date 03/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KENNETH R Employer name Corning Community College Amount $43,584.42 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RONALD R Employer name Albany County Amount $43,584.38 Date 03/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, TAMMY Employer name Albany County Amount $43,584.32 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGDORF, DONNA L Employer name Albany County Amount $43,584.32 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBAROVSKI, TODE Employer name Jamesville De Witt CSD Amount $43,584.31 Date 08/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARY J Employer name Albany County Amount $43,584.26 Date 07/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, DAVID H Employer name Albany County Amount $43,584.24 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, ODELL D Employer name Village of Ossining Amount $43,584.02 Date 06/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARITZA Employer name Westchester Health Care Corp. Amount $43,583.85 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNAN, AGNES O Employer name Syracuse City School Dist Amount $43,583.79 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRAN, EDWARD Employer name Manhattan Psych Center Amount $43,583.74 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON, DELIA Employer name Department of Health Amount $43,583.70 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROZ-DELANO, ELIZABETH S Employer name Livingston County Amount $43,583.70 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, KAYLEY R Employer name Office of Public Safety Amount $43,583.62 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULOW, KRISTIN Employer name Department of Health Amount $43,583.06 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JANE D Employer name Rensselaer Housing Authority Amount $43,582.88 Date 09/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESTER, KATHERINE M Employer name SUNY Buffalo Amount $43,582.79 Date 02/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, JOSEPH D Employer name Office of Mental Health Amount $43,582.56 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, ELZA B Employer name Syracuse City School Dist Amount $43,582.17 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVETT, ROBERT E, III Employer name City of Rome Amount $43,581.96 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOAN E Employer name Lewis County Amount $43,581.93 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMORE, ANGELA M Employer name Chautauqua County Amount $43,581.92 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARLO, JOSEPH E Employer name Village of Valley Stream Amount $43,581.80 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, TERRI L Employer name Marcellus CSD Amount $43,581.76 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERI, ELVIRA Employer name Smithtown CSD Amount $43,581.57 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, SANDRA R Employer name Tioga County Amount $43,581.52 Date 11/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, STEVEN C Employer name Herkimer County Amount $43,581.46 Date 02/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, EDWARD C Employer name Town of Hempstead Amount $43,581.45 Date 06/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWOOD, DAVID A Employer name Town of Stockholm Amount $43,580.86 Date 01/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, NATHAN Employer name City of Oneida Amount $43,580.62 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, GAIL L Employer name Schenectady County Amount $43,580.61 Date 03/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, MARCUS J Employer name Geneseo CSD Amount $43,580.60 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, ANN-MARIE Employer name SUNY at Stony Brook Hospital Amount $43,580.25 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTEWAY, DOROTHIA M Employer name Taconic DDSO Amount $43,580.22 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, WILLIAM G Employer name Boces-Onondaga Cortland Madiso Amount $43,580.00 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JAMES P Employer name Town of Potsdam Amount $43,580.00 Date 02/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, NICOLE M Employer name Health Research Inc Amount $43,579.61 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERATTA-MANDRONICO, LOUISE A Employer name Utica City School Dist Amount $43,579.00 Date 10/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATRANIS, CATHARINE M Employer name Cornell University Amount $43,578.90 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEROME Employer name SUNY at Stony Brook Hospital Amount $43,578.34 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLER, LINDA A Employer name Chappaqua CSD Amount $43,578.19 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, JUSTIN C Employer name Dpt Environmental Conservation Amount $43,578.18 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARASCO, LINDA M Employer name Town of Cornwall Amount $43,578.05 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, AMBER A Employer name Dpt Environmental Conservation Amount $43,577.81 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, FREDERICK A, II Employer name Cattaraugus County Amount $43,577.80 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LIN A Employer name Buffalo City School District Amount $43,577.71 Date 08/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRA, CATHERINE M Employer name Suffolk County Amount $43,577.60 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAMM, PAUL F Employer name City of Rochester Amount $43,577.43 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOISSET, JOSEPH J, JR Employer name Attica Corr Facility Amount $43,577.36 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, ANNE I Employer name Medina CSD Amount $43,577.18 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOS, JOSE M Employer name NYS Power Authority Amount $43,576.93 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNSETT, SHANNAN L Employer name Children & Family Services Amount $43,576.71 Date 04/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREED, MEGHAN C Employer name SUNY Health Sci Center Syracuse Amount $43,576.66 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSIER, CHRISTOPHER A Employer name Highland CSD Amount $43,576.55 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDIAGE, JANNIE C Employer name Nassau Health Care Corp. Amount $43,576.04 Date 07/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPERT, STACY A Employer name Onondaga County Amount $43,576.01 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPIAH, JOEL Employer name Metro New York DDSO Amount $43,575.62 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGST, MARY J Employer name Bay Shore UFSD Amount $43,575.36 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREHM, DONNA Employer name Town of Lancaster Amount $43,575.10 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONDELL, STEVEN M Employer name Livingston County Amount $43,575.08 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENWICK, ASHLEE S Employer name Hudson Valley DDSO Amount $43,574.86 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, PAUL A Employer name Cornell University Amount $43,574.82 Date 12/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, STEPHEN I Employer name Cornell University Amount $43,574.74 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CHRISTOPHER M Employer name Nassau County Amount $43,574.50 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AYLER, REYNESHA T Employer name Pilgrim Psych Center Amount $43,574.44 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, MICHAEL K Employer name Village of New York Mills Amount $43,574.42 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JAMIE L Employer name Genesee County Amount $43,574.19 Date 01/04/2013 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