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 WAGNER, MARIANN Employer name Orange County Amount $52,727.87 Date 02/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, NICOLE L Employer name Steuben County Amount $52,727.27 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, JAMES E Employer name Middle Country CSD Amount $52,727.10 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELAWSKI, AMANDA R Employer name Department of Health Amount $52,726.79 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, GLENN R Employer name Gouverneur Correction Facility Amount $52,726.75 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, CARLOS Employer name Greenburgh Eleven UFSD Amount $52,726.55 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTKE, RICHARD A Employer name Town of Colonie Amount $52,726.40 Date 08/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, PATRICIA A Employer name Mt Vernon City School Dist Amount $52,726.35 Date 07/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENZA, ORLANDO V Employer name Ulster County Amount $52,726.08 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUMM, CAREY F Employer name Metropolitan Trans Authority Amount $52,726.03 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZNOE, TAMARA Employer name Dept Transportation Region 7 Amount $52,725.95 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MICHAEL J Employer name Village of Potsdam Amount $52,725.76 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTSEN, RUSSELL W Employer name Town of Tonawanda Amount $52,725.73 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, JONATHAN D Employer name Monroe County Amount $52,725.72 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENDER, SUSAN A Employer name Cattaraugus County Amount $52,725.39 Date 09/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISPOLI, JOSEPH L Employer name Levittown UFSD-Abbey Lane Amount $52,725.05 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEZZUTO, MARY B Employer name Yonkers City School Dist Amount $52,725.01 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYO, DOUGLAS A Employer name Essex County Amount $52,725.00 Date 02/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZYPIEN, JOHN J Employer name Clinton County Amount $52,724.46 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, THOMAS J Employer name Monroe County Amount $52,724.37 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FELIX J Employer name SUNY Health Sci Center Brooklyn Amount $52,724.36 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JODY M Employer name St Lawrence Psych Center Amount $52,724.35 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVERS, PENNY Employer name Pilgrim Psych Center Amount $52,724.34 Date 07/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLTON, CHRISTOPHER P Employer name Town of Oyster Bay Amount $52,724.33 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GU, JUAN Employer name Health Research Inc Amount $52,724.21 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, AIMEE S Employer name Westchester County Amount $52,723.94 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, CHERYL A Employer name Broome DDSO Amount $52,723.51 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, MARTINE Employer name Hudson Valley DDSO Amount $52,723.41 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, RICHARD D Employer name Clinton Corr Facility Amount $52,722.99 Date 05/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENFIELD, LISA J Employer name Cayuga County Amount $52,722.97 Date 06/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ALYCIA Y Employer name Chautauqua County Amount $52,722.96 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MATTEO, GIOVANNI Employer name City of Saratoga Springs Amount $52,722.82 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELLO, CHRISTOPHER J Employer name City of Glen Cove Amount $52,722.69 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISSIERA, BEATRICE L Employer name Taconic DDSO Amount $52,722.31 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMILE, RYAN W Employer name Saratoga County Amount $52,722.04 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINGUEZ, CHRISTINA Employer name Justice Center For Protection Amount $52,721.99 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, RANDY A Employer name Boces Madison Oneida Amount $52,721.20 Date 09/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JEFFREY R Employer name Clinton County Amount $52,721.12 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTIGLIANO, KYLE V Employer name Jefferson County Amount $52,721.09 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, REENA Employer name Office For The Aging Amount $52,721.04 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERB, JANETT L Employer name SUNY Health Sci Center Brooklyn Amount $52,720.92 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, JUDYTH A Employer name Health Research Inc Amount $52,720.17 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BETTY L Employer name Cornell University Amount $52,720.16 Date 10/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JO-ANNE Employer name South Huntington UFSD Amount $52,719.93 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMPO, CARL P Employer name Western Regional Otb Corp. Amount $52,719.33 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POREBSKI, ADAM R Employer name Chautauqua County Amount $52,719.04 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASIE, JESSIE L Employer name Central NY DDSO Amount $52,718.58 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRUZ, WALTER J Employer name Port Jefferson UFSD Amount $52,718.28 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, APRIL M Employer name Nassau County Amount $52,718.19 Date 07/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBACH, DARRYL S, JR Employer name Dept of Public Service Amount $52,718.09 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JODI L Employer name Finger Lakes DDSO Amount $52,717.99 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LISA M Employer name City of Syracuse Amount $52,717.93 Date 08/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANDREAU, SCOTT A Employer name St Lawrence County Amount $52,717.76 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLES L, II Employer name Town of Masonville Amount $52,717.28 Date 05/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, MARGARET T Employer name Onondaga County Amount $52,717.15 Date 09/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, CHARLES W Employer name Utica City School Dist Amount $52,717.00 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDELLI, RICHARD J Employer name City of Lackawanna Amount $52,716.91 Date 07/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, CYNTHIA Employer name Connetquot CSD Amount $52,716.79 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHEY, BERT J Employer name City of Watervliet Amount $52,716.20 Date 05/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAMUELS, HARRIS J Employer name Oneida County Amount $52,716.10 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGYROS, EMILY K Employer name Suffolk County Amount $52,715.97 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFEO, ALMONTE F Employer name Valley CSD at Montgomery Amount $52,715.79 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, TIMOTHY M Employer name Health Research Inc Amount $52,715.70 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEY, DAVID G Employer name Town of Conesus Amount $52,715.68 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, LYDIA Employer name Dept Labor - Manpower Amount $52,715.64 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORNABENE, MICHAEL F Employer name Suffolk County Amount $52,715.51 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUNSE, AARON E Employer name Thruway Authority Amount $52,715.44 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, THOMAS D Employer name Dept Labor - Manpower Amount $52,715.39 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATORRE, ALEJANDRO Employer name Dept Transportation Region 8 Amount $52,715.39 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, KEVIN A Employer name Cornell University Amount $52,715.30 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRESHAM, MARIE C Employer name Tioga County Amount $52,715.21 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYTON-RIVERS, KELLIE A Employer name Finger Lakes DDSO Amount $52,715.14 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROCCI, CHARLES L Employer name Onondaga County Water Authority Amount $52,715.11 Date 02/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRANGER, KRISTIN G Employer name SUNY College at Oneonta Amount $52,714.99 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELEFTHERION, NANCY E Employer name Mahopac CSD Amount $52,714.94 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILD, KENNETH A, JR Employer name Schenectady City School Dist Amount $52,714.76 Date 04/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEDD, TIMOTHY A Employer name Broome County Amount $52,714.71 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, JERYL A Employer name Wantagh UFSD Amount $52,714.56 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERBU, RENEE C Employer name Energy Research Dev Authority Amount $52,713.75 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIN, FRED C Employer name Webster CSD Amount $52,713.75 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARY H Employer name Copenhagen CSD Amount $52,713.60 Date 01/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOELL, LINDA J Employer name Middle Country CSD Amount $52,713.60 Date 11/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE YOUNG, AMY W Employer name Dept Labor - Manpower Amount $52,713.44 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CILETTI, MICHELE A Employer name Department of Tax & Finance Amount $52,713.39 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERS, DEBORA A Employer name Schenectady City School Dist Amount $52,713.06 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, HOLLY E Employer name Dept Labor - Manpower Amount $52,712.92 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEDA, FILGIA A Employer name NYC Convention Center OpCorp. Amount $52,712.89 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, CARY R Employer name Village of Franklinville Amount $52,712.80 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONORATO, JOHN J Employer name Ontario County Amount $52,712.51 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMS, CATHLEEN E Employer name Capital District DDSO Amount $52,712.47 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLLS, THOMAS D Employer name Town of Orchard Park Amount $52,712.17 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, THOMAS J Employer name Willard Drug Treatment Campus Amount $52,712.04 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUDIO, FELIX C Employer name Pilgrim Psych Center Amount $52,711.94 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITLAND, LORNA S Employer name Columbia County Amount $52,711.65 Date 02/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, ROBIN L Employer name SUNY Stony Brook Amount $52,711.61 Date 12/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATCHLEY, DAVID E Employer name Cattaraugus County Amount $52,711.43 Date 04/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, DENNISON J Employer name Hudson Falls CSD Amount $52,711.40 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, TANYA L Employer name NYC Criminal Court Amount $52,711.39 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUVENDRAN, SUTHARSHINI Employer name Dept of Financial Services Amount $52,711.36 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOY, MONICA L Employer name Western New York DDSO Amount $52,711.22 Date 12/01/2004 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