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 NATWORA, ANTOINETTE Employer name Western New York DDSO Amount $53,461.56 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZEK, SARAH A Employer name SUNY College at Oswego Amount $53,461.42 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUDIO, KEITH A Employer name Creedmoor Psych Center Amount $53,461.01 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, DONNA Employer name City of Saratoga Springs Amount $53,460.75 Date 02/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINLEY, PAUL J Employer name Steuben County Amount $53,460.51 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, GEORGE E, JR Employer name Dept Transportation Region 5 Amount $53,460.16 Date 05/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACBRIEN, JAMES M Employer name Dutchess County Amount $53,460.11 Date 04/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETHEN, LISA M Employer name Dept Transportation Region 6 Amount $53,459.70 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEER, GREGORY W Employer name Town of Parma Amount $53,459.61 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREY, RYON S Employer name Chautauqua County Amount $53,459.57 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYMOND, JAMES E Employer name Eastern NY Corr Facility Amount $53,459.44 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLOTTI, FRANK J, JR Employer name Taconic DDSO Amount $53,458.86 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, JAMIE P Employer name Department of Health Amount $53,458.72 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, FRANCES Employer name Sayville UFSD Amount $53,458.66 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGEL, ERIN B Employer name Monroe County Amount $53,458.58 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROISE, DANIE E Employer name Rockland County Amount $53,458.35 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLARD, MARIANNE E Employer name Department of Health Amount $53,458.32 Date 04/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANNELLEY, ERIN R Employer name Chemung County Amount $53,458.22 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, WAYNE D, JR Employer name Arlington CSD Amount $53,457.92 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JEAN M Employer name Hudson Valley DDSO Amount $53,457.82 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, ROSEANN Employer name Rockland County Amount $53,457.60 Date 02/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, CLAUDIA Employer name Steuben County Amount $53,457.48 Date 01/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEISTEL, ERIC S Employer name Town of Farmington Amount $53,457.22 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAILLEY, SHARON D Employer name Division of State Police Amount $53,457.04 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, NELL M Employer name NYS Education Department Amount $53,457.00 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, JOHN E, JR Employer name Town of Lysander Amount $53,456.96 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, THOMAS M Employer name SUNY Brockport Amount $53,456.78 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, NATASHA Employer name Long Island Dev Center Amount $53,456.25 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORK, ANALIZA C Employer name W NY Veterans Home at Batavia Amount $53,456.17 Date 05/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, JOSE Employer name Veterans Home at Montrose Amount $53,456.05 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOTTE, DANIEL J Employer name City of Saratoga Springs Amount $53,455.92 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FIORE, RAYMOND A, JR Employer name Village of Tarrytown Amount $53,455.76 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, MAYUR V Employer name Nassau Health Care Corp. Amount $53,455.72 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULAIMON-LESHI, LATIFAT O Employer name Broome DDSO Amount $53,455.71 Date 09/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWELL, THOMAS B Employer name Department of Motor Vehicles Amount $53,455.71 Date 03/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITWEG, KENNETH R Employer name Hillside Public Library Amount $53,455.58 Date 05/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRIZIO, GREGORY J Employer name Central NY DDSO Amount $53,455.48 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUZI, ANNETTE M Employer name Clarkstown CSD Amount $53,455.48 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISARSKI, HELEN A Employer name Buffalo Psych Center Amount $53,455.47 Date 04/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, LISA A Employer name Western New York DDSO Amount $53,455.47 Date 06/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, HECTOR L Employer name Brentwood UFSD Amount $53,455.24 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, MATTHEW J Employer name Dept Transportation Region 1 Amount $53,455.18 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGIAS, DIMITRIOS Employer name Suffolk County Amount $53,455.04 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREIDENBACH, BETTY A Employer name Nassau County Amount $53,454.99 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, GAIL R Employer name Nassau County Amount $53,454.99 Date 06/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOYCE A Employer name Broome County Amount $53,454.78 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, NATALIE M Employer name NYS Veterans Home at St Albans Amount $53,454.66 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBLIN, SUSAN K Employer name Broome County Amount $53,454.52 Date 08/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEANNA M Employer name Rensselaer County Amount $53,454.49 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON-HASKIN, LEASA Employer name Nassau Health Care Corp. Amount $53,454.32 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, DAVID W Employer name Elmira Psych Center Amount $53,454.16 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, LINDA L Employer name Off of The Med Inspector Gen Amount $53,454.07 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, PETER W Employer name Department of Motor Vehicles Amount $53,453.79 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, LISA M Employer name Div Housing & Community Renewl Amount $53,453.79 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBUT, DIANA L Employer name Education Department Amount $53,453.79 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, ALICIA N Employer name Staten Island DDSO Amount $53,453.70 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGARD, ANNE M Employer name Cortland City School Dist Amount $53,453.68 Date 11/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSAMILIA, MARY BETH L Employer name Deer Park Fire District #14 Amount $53,453.55 Date 12/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, TERRI L Employer name Dept Transportation Region 8 Amount $53,453.52 Date 08/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEAK, JACQUELINE E Employer name SUNY Health Sci Center Syracuse Amount $53,453.39 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, ANTHONY T Employer name Saratoga Cap Dis St Pk Rec Reg Amount $53,453.31 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, KEVIN C Employer name Washington Corr Facility Amount $53,452.86 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWATLING, DEBORAH M Employer name Dept of Public Service Amount $53,452.78 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGRO, MARIE E Employer name Veterans Home at Montrose Amount $53,452.78 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMMERY, SHAWN P Employer name Tioga County Amount $53,452.68 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, ROBERT W Employer name Fayetteville-Manlius CSD Amount $53,452.40 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALADINO, MICHAEL C Employer name Rush-Henrietta CSD Amount $53,452.29 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, STEPHEN C Employer name Niagara Falls Pub Water Auth Amount $53,452.03 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MINNIE L Employer name Buffalo City School District Amount $53,451.85 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINYOUNG, DONNA M Employer name City of Mount Vernon Amount $53,451.62 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGEE, BRIAN E Employer name Town of Clinton Amount $53,451.42 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, JOSE A Employer name Insurance Dept-Liquidation Bur Amount $53,450.97 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELGAREJO, SILVIA N Employer name Roosevelt UFSD Amount $53,450.94 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RANDY L Employer name Town of Greenfield Amount $53,450.83 Date 01/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTTON, BARBARA A Employer name Livingston County Amount $53,450.61 Date 04/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURICELLA, JANE Employer name Nassau County Amount $53,450.16 Date 09/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBREY, CARLA J Employer name Clinton County Amount $53,450.08 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, HOLLIE L Employer name Boces Madison Oneida Amount $53,450.00 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MARY J Employer name Dept of Correctional Services Amount $53,450.00 Date 04/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCONE, GINA M Employer name NYS Power Authority Amount $53,450.00 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, JEFFREY J Employer name City of Albany Amount $53,449.97 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, KURT H Employer name Sullivan County Amount $53,449.96 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, WENDELL Employer name City of Buffalo Amount $53,449.95 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUSTACE, RYAN C Employer name Justice Center For Protection Amount $53,449.93 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSTROM, CHRIS T Employer name Rockland Psych Center Amount $53,449.88 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, SUSAN L Employer name Niagara County Amount $53,449.70 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEETON, RENEE A Employer name Erie County Medical Center Corp. Amount $53,449.58 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTMAN, LORRAINE D Employer name Boces-Broome Delaware Tioga Amount $53,449.35 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, TINA M Employer name Broome County Amount $53,449.32 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTA, GERALDINE M Employer name Sachem CSD at Holbrook Amount $53,449.20 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPTON, CHRISTOPHER I Employer name City of Rochester Amount $53,449.06 Date 08/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, ANNE MARIE S Employer name Livingston County Amount $53,448.84 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ALTHEA Employer name Central NY DDSO Amount $53,448.59 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPPI, JULIA A Employer name Health Research Inc Amount $53,448.50 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTEN, JOSHUA L Employer name Saratoga County Amount $53,448.45 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIER, EDWARD E Employer name Dutchess County Amount $53,448.42 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCZEK, MICHELE D Employer name NYS School For The Blind Amount $53,448.34 Date 04/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, DOMINICK P Employer name Port Authority of NY & NJ Amount $53,448.00 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DONNA O Employer name Kingsboro Psych Center Amount $53,447.99 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEKUL, CHRISTOPHER P Employer name City of Poughkeepsie Amount $53,447.96 Date 09/15/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP