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 SZABLAK, CARL M Employer name Wyoming Corr Facility Amount $57,589.63 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, PATRICK M Employer name Broome County Amount $57,589.53 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDEN, TERRY G Employer name Town of Chautauqua Amount $57,589.47 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, TINA M Employer name Finger Lakes DDSO Amount $57,588.59 Date 04/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, TREVOR A Employer name Manhattan Psych Center Amount $57,588.54 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKAITIS, EILEEN M Employer name Monroe Woodbury CSD Amount $57,588.29 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRIAN T Employer name Village of Malone Amount $57,588.18 Date 05/27/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARELLO, KENNETH S Employer name Town of Greenburgh Amount $57,587.98 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JEFFREY F Employer name Town of Southampton Amount $57,587.83 Date 03/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNANISHU, JENNIFER Employer name Hudson Valley DDSO Amount $57,587.82 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JOHN E Employer name Lewis County Amount $57,587.59 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, DARRYL J Employer name Dept Transportation Reg 2 Amount $57,587.56 Date 08/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RUBIN W Employer name Taconic DDSO Amount $57,587.08 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASON, STEVEN A Employer name Long Beach City School Dist 28 Amount $57,587.07 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, ROY S Employer name Thruway Authority Amount $57,586.95 Date 08/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONISAN, SUZETTE R Employer name Education Department Amount $57,586.61 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, CHRISTINE H Employer name Dept Labor - Manpower Amount $57,586.49 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA, ARMANDO Employer name Yonkers City School Dist Amount $57,586.45 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, GARY A Employer name Nassau Health Care Corp. Amount $57,586.39 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, RYAN C Employer name Suffolk County Amount $57,586.34 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HELLY, MILDRED D Employer name NYS Community Supervision Amount $57,586.28 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKSTEIN, ROCHELLE Employer name Rockland County Amount $57,585.74 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, IRIS E Employer name Suffolk County Amount $57,585.70 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DOROTHY L Employer name Department of Motor Vehicles Amount $57,585.65 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, DONNA J Employer name Willard Drug Treatment Campus Amount $57,585.64 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALA, KELLY A Employer name Erie County Medical Center Corp. Amount $57,585.60 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, TIMOTHY C Employer name Village of Massena Amount $57,585.04 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, BRENDAN J Employer name Town of Oyster Bay Amount $57,584.72 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, DAESHIK Employer name Dept Labor - Manpower Amount $57,584.67 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, CLIFFORD J Employer name City of Troy Amount $57,584.59 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNE, HOWARD J Employer name City of Syracuse Amount $57,583.69 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, BETHEL H Employer name Helen Hayes Hospital Amount $57,583.26 Date 11/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, NANCY M Employer name Environmental Facilities Corp. Amount $57,583.07 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, THOMAS V J Employer name City of Port Jervis Amount $57,583.02 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDZILO, JUSTIN Employer name Five Points Corr Facility Amount $57,583.01 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNEL, RONDA J Employer name Office For Technology Amount $57,582.26 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIVER, ANN M Employer name Yates County Amount $57,582.20 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, JOVAN E Employer name Hudson Valley DDSO Amount $57,582.17 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KRISTEN M Employer name Suffolk County Amount $57,581.90 Date 03/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, MATTHEW T Employer name Suffolk County Amount $57,581.90 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUFF, SANDRA B Employer name Suffolk County Amount $57,581.90 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISER, LYNN J Employer name Suffolk County Amount $57,581.90 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, BRYON S Employer name Suffolk County Amount $57,581.90 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ALLISON J Employer name Suffolk County Amount $57,581.90 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLAWOLE, ADEMOLA O Employer name Suffolk County Amount $57,581.90 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOYCE M Employer name Suffolk County Amount $57,581.90 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIVETT, MARK W Employer name Suffolk County Amount $57,581.90 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, STACEY J Employer name Suffolk County Amount $57,581.90 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSALES, KARLA P Employer name Suffolk County Amount $57,581.90 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITZ, JAMES A Employer name Suffolk County Amount $57,581.90 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRUGGS, JAMES M Employer name New York Public Library Amount $57,581.51 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACILLA, JOSEPHINE R Employer name Half Hollow Hills CSD Amount $57,581.50 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID B Employer name Village of Palmyra Amount $57,581.35 Date 09/27/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTEVERDE, KELLY A Employer name Nassau County Amount $57,581.11 Date 08/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZ, AMY J Employer name Tompkins County Amount $57,580.93 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIVITERA, MICHAEL P Employer name Lakeview Shock Incarc Facility Amount $57,580.85 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELSER, LINDA Employer name Cattaraugus County Amount $57,580.75 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, ZACHARY C Employer name City of Mechanicville Amount $57,580.60 Date 07/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOK, RANDALL L Employer name Broome County Amount $57,579.72 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, ANGELA E Employer name Rockland Psych Center Children Amount $57,579.60 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLOWSKI, ANTHONY P Employer name Town of Oyster Bay Amount $57,579.55 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSH, LATASHA W Employer name City of Troy Amount $57,579.50 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, NANCY J Employer name Rensselaer County Amount $57,579.20 Date 08/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILBRICK, NANCY A Employer name Southwestern CSD Amount $57,579.20 Date 05/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUST, TIMOTHY G Employer name Department of Tax & Finance Amount $57,578.95 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER-SPANN, JUNE M Employer name SUNY College at Fredonia Amount $57,578.91 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEMARK, STEVEN D Employer name Eastern NY Corr Facility Amount $57,578.84 Date 07/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MUTH, REBECCA A Employer name Wyoming County Amount $57,578.80 Date 04/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DADA, OLUSOLAPE O Employer name Long Island Dev Center Amount $57,578.47 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, GEORGE F Employer name Bernard Fineson Dev Center Amount $57,578.25 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTESE, BARBARA L Employer name Town of Islip Amount $57,578.11 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, IAN W Employer name Taconic DDSO Amount $57,578.06 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACINTYRE, MICHAEL J Employer name Third Jud Dept - Nonjudicial Amount $57,578.06 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREIGER, JOHN E, JR Employer name NYS Office People Devel Disab Amount $57,577.89 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTSON, JESSE P Employer name Village of Kenmore Amount $57,577.68 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRACHIAN, STEPHEN M Employer name Department of Tax & Finance Amount $57,577.65 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFNER, CHERYL A Employer name Rochester City School Dist Amount $57,577.54 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHENBERGER, JAYNA M Employer name Western New York DDSO Amount $57,577.41 Date 01/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DANIEL E Employer name Town of Vestal Amount $57,577.40 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALTHAZAR, ARCHIBAL A Employer name Rockland Psych Center Children Amount $57,577.21 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, JACQUELINE A Employer name Workers Compensation Board Bd Amount $57,576.92 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCHEY, LA TOYA L Employer name Erie County Amount $57,576.69 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, AGUSTIN F Employer name Broome DDSO Amount $57,576.50 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, STEPHANIE Employer name Town of Hempstead Amount $57,576.50 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, NICOLA Employer name Thruway Authority Amount $57,576.47 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRURY, THOMAS S Employer name Madison County Amount $57,576.37 Date 12/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERVAY, MICHAEL J Employer name City of Binghamton Amount $57,576.26 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, GLADYS Employer name Dept Labor - Manpower Amount $57,576.22 Date 03/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, SIMARIS Employer name City of Rochester Amount $57,576.00 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARK G Employer name Eden CSD Amount $57,575.86 Date 05/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINK, NICHOLE V Employer name Cattaraugus County Amount $57,575.64 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, LISA M Employer name Division of State Police Amount $57,575.40 Date 12/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JAMES S Employer name Farmingdale UFSD Amount $57,575.33 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEEK, DOUGLAS E Employer name Onondaga Co Res Rec Agcy Amount $57,575.22 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, MICHAEL S Employer name Niagara Falls City School Dist Amount $57,575.04 Date 03/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISCHMAN, DENNIS Employer name Dpt Environmental Conservation Amount $57,574.67 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEON, DIANE M Employer name Off of The State Comptroller Amount $57,574.59 Date 09/06/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, GREGORY Employer name Harborfields CSD of Greenlawn Amount $57,574.40 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DONNIE L Employer name NYC Criminal Court Amount $57,574.38 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TRINA M Employer name Thruway Authority Amount $57,574.35 Date 10/11/1990 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