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 IANNI, JANET, MS Employer name Wappingers CSD Amount $38,897.30 Date 04/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAM, JEFFREY A Employer name Fort Plain CSD Amount $38,897.20 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANZARELLA, CHARLES Employer name Erie County Amount $38,897.19 Date 09/12/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN BROACH, LOUISE R Employer name New York State Assembly Amount $38,897.10 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURGOSKA, ANETA Employer name HSC at Syracuse-Hospital Amount $38,896.93 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORN, MARCIA Employer name Dept Labor - Manpower Amount $38,896.82 Date 08/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MICHAEL C Employer name Village of Horseheads Amount $38,896.63 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, JOSEPH J Employer name Nanuet UFSD Amount $38,896.45 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOUGALL OLSON, BONNIE P Employer name Creedmoor Psych Center Amount $38,896.09 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DARRELL W Employer name New York Public Library Amount $38,896.09 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRYDEN, MICHELLE R Employer name Department of Tax & Finance Amount $38,895.89 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSINSKI, DARIS G Employer name Madison County Amount $38,895.47 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, KARL H Employer name Town of Pittstown Amount $38,895.47 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, MELISSA A Employer name Office For Technology Amount $38,895.45 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, SARAH Employer name Chenango County Amount $38,895.00 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, MOLLY Employer name Williamsville CSD Amount $38,894.97 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, SUSAN R Employer name Department of Civil Service Amount $38,894.93 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COSKI, KELLI P Employer name Fulton County Amount $38,894.86 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORVERA, ELMER N Employer name Nassau County Amount $38,894.82 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTIS, ANN-MARIE N Employer name Cortland County Amount $38,894.79 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, DEBRA A Employer name SUNY at Stony Brook Hospital Amount $38,894.72 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, CHRISTINE A Employer name Central NY Psych Center Amount $38,894.47 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEGG, MICHAEL R Employer name SUNY Albany Amount $38,894.36 Date 05/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, GINA M Employer name Onteora CSD at Boiceville Amount $38,893.99 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEITZER, JACOB L Employer name Jefferson County Amount $38,893.86 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULL, JULIA M Employer name Olean City School Dist Amount $38,893.86 Date 03/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, MARY A Employer name Warren County Amount $38,893.38 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, MICHELE A Employer name Cayuga County Amount $38,893.16 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUGH, BARBARA J Employer name Columbia County Amount $38,892.85 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHDE, JODY V Employer name Southport Correction Facility Amount $38,892.79 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGBAR, KALOWTIE Employer name Roosevelt UFSD Amount $38,892.52 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, HAZEL M Employer name City of Glens Falls Amount $38,892.49 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, MARIA Employer name Rochester City School Dist Amount $38,892.46 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, SEAN M Employer name Town of Catskill Amount $38,892.31 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANGAN, JOHN J Employer name Dutchess County Amount $38,892.24 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, LAKESHA Employer name Long Island Dev Center Amount $38,892.12 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAFLIN, FRANCES T Employer name Onondaga County Amount $38,892.11 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRY-PILGER, SUSAN E Employer name Onondaga County Amount $38,892.11 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, MARY ANN E Employer name Onondaga County Amount $38,892.11 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCZ, JENNIFER L Employer name Onondaga County Amount $38,892.11 Date 07/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ROY D Employer name Onondaga County Amount $38,892.11 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, THALIA E Employer name Onondaga County Amount $38,892.11 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCK, WENDY P Employer name Onondaga County Amount $38,892.11 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, FELICIA V Employer name Onondaga County Amount $38,892.11 Date 02/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEETH, PAMELA L Employer name Onondaga County Amount $38,892.11 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DARLEEN L Employer name Onondaga County Amount $38,892.11 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWISS, LINH T Employer name Onondaga County Amount $38,892.11 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, LYDIA Employer name Onondaga County Amount $38,892.11 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, TONI N Employer name Onondaga County Amount $38,892.11 Date 03/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITLOCK, STACI C Employer name Onondaga County Amount $38,892.11 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RACHEL Employer name Onondaga County Amount $38,892.11 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SYREETA A Employer name Onondaga County Amount $38,892.11 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYSEN, RICHARD A, JR Employer name Onondaga County Amount $38,892.10 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANDOLO, KENNETH V Employer name Onondaga County Amount $38,892.10 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER-DOYLE, LORI A Employer name Onondaga County Amount $38,892.10 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEVEC, SHEILA A Employer name Onondaga County Amount $38,892.10 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, KELLY Employer name SUNY College Technology Alfred Amount $38,892.04 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEY, JUDITH A Employer name Bethlehem CSD Amount $38,891.64 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ERIC M Employer name Jefferson County Amount $38,891.57 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERO, MARIA Employer name Amityville UFSD Amount $38,891.31 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, HEATHER L Employer name Boces-Rockland Amount $38,891.31 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, MARSHA S Employer name SUNY College Technology Alfred Amount $38,890.88 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLIDAY, DOUGLAS A Employer name Children & Family Services Amount $38,890.72 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIORIO, LUKE M Employer name Shoreham-Wading River CSD Amount $38,890.42 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DIANE M Employer name South Huntington UFSD Amount $38,890.35 Date 10/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNEY, CRAIG M Employer name Great Meadow Corr Facility Amount $38,890.28 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASPER, TYRELL J Employer name Suffolk Coop Library System Amount $38,889.74 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYGMUNT, AMBER L Employer name Erie County Medical Center Corp. Amount $38,889.65 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUDET, RAFAEL S Employer name Dept Transportation Region 10 Amount $38,889.57 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JADHON, RAYMOND P Employer name City of Utica Amount $38,889.41 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, CHERYL D Employer name Pittsford CSD Amount $38,889.20 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPITELLO, STEPHANIE Employer name Jericho UFSD Amount $38,889.12 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELLI, ANN M Employer name Clinton County Amount $38,888.97 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOON, CHRISTOPHER M Employer name Clinton County Amount $38,888.96 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, KELLY M Employer name Adirondack Correction Facility Amount $38,888.88 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, SHAUN A Employer name Town of Sweden Amount $38,888.78 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITSOS, JONATHAN C Employer name Orange County Amount $38,888.41 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MEGHAN E Employer name Rensselaer County Amount $38,888.03 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGNARD, SARAH E Employer name Rensselaer County Amount $38,888.02 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANAHER, DARLENE M Employer name Rensselaer County Amount $38,888.01 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, DANIELLE A Employer name Rensselaer County Amount $38,888.00 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, CARLY A Employer name Rensselaer County Amount $38,888.00 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, DANIEL R Employer name Rensselaer County Amount $38,888.00 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSOURIAN, AMIR, JR Employer name Rensselaer County Amount $38,888.00 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, THERESA L Employer name Rensselaer County Amount $38,887.99 Date 12/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, JOHN R Employer name Rensselaer County Amount $38,887.99 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JOSEPH Employer name Rensselaer County Amount $38,887.98 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGNARD, JASON D Employer name Rensselaer County Amount $38,887.97 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, SARAH J Employer name Rensselaer County Amount $38,887.97 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRO, ROBERT E Employer name SUNY College at Cortland Amount $38,887.97 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, AMANDA C Employer name Office of Mental Health Amount $38,887.96 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, KELLEY M Employer name Rensselaer County Amount $38,887.96 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBENER, BRYAN J Employer name Rensselaer County Amount $38,887.96 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, CATHERINE A Employer name Rensselaer County Amount $38,887.95 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCHESI, JOHN Employer name Department of State Amount $38,887.79 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROAT, JAMES B Employer name Town of Walton Amount $38,887.77 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKE, ABAIGEAL M, MS Employer name Rockland Psych Center Amount $38,887.14 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, GREGG A Employer name Hamilton County Amount $38,886.92 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIS, JOSEPH FREDRICK Employer name Oneida County Amount $38,886.88 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMO, ANDRE M Employer name Onondaga County Amount $38,886.35 Date 12/31/2012 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