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 LAMY, STEVE R Employer name Boces-Rockland Amount $52,353.80 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, ANDREA J Employer name Onondaga County Amount $52,353.72 Date 08/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSETT, KYLE M Employer name Town of Oyster Bay Amount $52,353.71 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIMER, RYAN W Employer name Dept Transportation Region 6 Amount $52,353.60 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROY Employer name City of Kingston Amount $52,353.42 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONT, RICHARD P, II Employer name Thruway Authority Amount $52,353.18 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARACI, MICHAEL S Employer name Town of Tonawanda Amount $52,353.12 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETIENNE, CAROL B Employer name Nassau Health Care Corp. Amount $52,353.11 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, CHRISTY L Employer name Columbia County Amount $52,352.95 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRONSTEIN, VERONICA Employer name Albany County Amount $52,352.84 Date 04/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARE BURRIS, ROXANNE E Employer name Chemung County Amount $52,352.80 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CASEY W Employer name Columbia County Amount $52,352.79 Date 04/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIN, JOHN M, JR Employer name Chenango County Amount $52,352.69 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTY, ANNE C Employer name Sag Harbor UFSD Amount $52,352.35 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKSON, JANET L Employer name Chautauqua County Amount $52,351.81 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, STEPHANIE P Employer name Rensselaer County Amount $52,351.69 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVEAU-PAUL, MARIE Employer name NYS Corr Serv,NYC Central Adm Amount $52,351.46 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, YVONNE Employer name Queens Borough Public Library Amount $52,350.84 Date 09/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCO, ARTHUR R J Employer name Suffolk County Amount $52,350.80 Date 05/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMEL, JOYCELIN L Employer name Port Authority of NY & NJ Amount $52,350.62 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELFARB, DAVID B Employer name Westchester County Amount $52,350.57 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIMSKY, MARY JANE C Employer name Westchester County Amount $52,350.57 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODARO, THOMAS Employer name Town of Tonawanda Amount $52,350.44 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRON, MARY J Employer name Bethlehem CSD Amount $52,350.40 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, REGINA M Employer name Bethlehem CSD Amount $52,350.40 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, TINA M Employer name Madison County Amount $52,350.38 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYNE, JESSICA R Employer name SUNY at Stony Brook Hospital Amount $52,349.95 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, TERESA A Employer name Ontario County Amount $52,349.64 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILOSA, KARLENE Employer name Merrick Library Amount $52,349.54 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACURA, NICHOLAS A Employer name NYC Criminal Court Amount $52,349.37 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, MARK Employer name Boces-Oswego Amount $52,349.23 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, ERIK J Employer name Warren County Amount $52,348.89 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDELICATO, SARAH D Employer name SUNY College Techn Farmingdale Amount $52,348.86 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLEBERRY, THERESA Employer name Monroe County Amount $52,348.68 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHUM, RONALD F, JR Employer name Town of Cicero Amount $52,348.34 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITCHER, MICHELLE S Employer name Monroe County Amount $52,348.30 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, TSHANA M Employer name Monroe County Amount $52,348.23 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, DENEEN L Employer name Lynbrook UFSD Amount $52,348.20 Date 02/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYE, MARILYN V Employer name Sachem CSD at Holbrook Amount $52,348.08 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, JENNIFER C Employer name Village of Quogue Amount $52,348.07 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIZZELL, ERIC N Employer name Town of Colonie Amount $52,347.99 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, THOMAS A, JR Employer name Rockland County Amount $52,347.97 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, DENNIS L Employer name Dept Transportation Region 4 Amount $52,347.75 Date 09/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERY, JAMES, III Employer name Thousand Isl St Pk And Rec Reg Amount $52,347.62 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVERNALE, GERI D Employer name 10Th Jd Nassau Nonjudicial Amount $52,347.61 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHELDER, RICHARD Employer name Department of Transportation Amount $52,347.10 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUD, JOSHUA C Employer name Sweet Home CSD Amrst&Tonawanda Amount $52,347.06 Date 10/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFEVER, MAVIS Employer name SUNY College at Cortland Amount $52,347.05 Date 07/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JOSE A Employer name Oyster Bay Sewer District Amount $52,347.00 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, CAROL A Employer name Town of Colonie Amount $52,346.89 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTARITA, ANNE Employer name Appellate Div 2Nd Dept Amount $52,346.84 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, KEVIN C Employer name Supreme Court Clks & Stenos Oc Amount $52,346.84 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, AMANDA A Employer name Supreme Court Clks & Stenos Oc Amount $52,346.84 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, ELIZABETH S Employer name SUNY Brockport Amount $52,346.59 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNE, DANIEL C Employer name Onondaga County Amount $52,346.42 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGLE, DOROTHY M Employer name Palisades Interstate Pk Commis Amount $52,346.41 Date 04/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYBURN, KATHLEEN J Employer name Town of Victor Amount $52,346.32 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, TIFFANY R Employer name Fourth Jud Dept - Nonjudicial Amount $52,346.20 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, BRIAN M Employer name NYS Senate Regular Annual Amount $52,346.17 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, KEITH A Employer name Pleasantville UFSD Amount $52,346.16 Date 02/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, THOMAS B Employer name Saratoga County Amount $52,346.15 Date 06/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, WILLIAM L Employer name Jefferson County Amount $52,346.03 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, SHANA L Employer name Health Research Inc Amount $52,345.93 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLINGHAM, ROGER E Employer name Adirondack Correction Facility Amount $52,345.80 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMANS, LAURIE T Employer name SUNY Empire State College Amount $52,345.15 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMIS, JEREMY D Employer name City of Yonkers Amount $52,345.05 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, MICHAEL D Employer name Elmira Corr Facility Amount $52,344.92 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, MADELINE Employer name Ossining UFSD Amount $52,344.87 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, ROBERT J, JR Employer name Town of Islip Amount $52,344.75 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICHARDO, MARLENE Employer name New York Public Library Amount $52,344.54 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JANET L Employer name Cornell University Amount $52,344.33 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORFA, ANTHONY A Employer name Education Department Amount $52,344.28 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIETRO, THOMAS J Employer name Western New York DDSO Amount $52,344.03 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREE, LISA A Employer name St Lawrence Psych Center Amount $52,343.59 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MERCY Employer name Westchester County Amount $52,343.35 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, TERRY Employer name Brooklyn DDSO Amount $52,343.09 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, LATANGA A Employer name Western New York DDSO Amount $52,342.99 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DIANE L Employer name Broome DDSO Amount $52,342.90 Date 11/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, DELSA Employer name City of New Rochelle Amount $52,342.68 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JOSHUA R Employer name State Bd of Elections Amount $52,342.68 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCH, ANTWAN T Employer name Children & Family Services Amount $52,342.49 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIROLAMO, JEANNE A Employer name Suffolk County Amount $52,342.45 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONZI, MICHAEL J Employer name Auburn Corr Facility Amount $52,342.35 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGER, LEONARD H Employer name Syracuse City School Dist Amount $52,342.34 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLMAN, LORI A Employer name Dept Labor - Manpower Amount $52,342.16 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, LANCE L Employer name Cattaraugus County Amount $52,342.13 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, TANYA J Employer name Finger Lakes DDSO Amount $52,342.03 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWSLEY, THOMAS J Employer name Rensselaer County Amount $52,341.81 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJOHR, DONALD L Employer name Central NY DDSO Amount $52,341.55 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUREAU, JERRY Employer name Boces-Nassau Sole Sup Dist Amount $52,341.31 Date 05/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MICHAEL K Employer name Hudson City School Dist Amount $52,341.20 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, KIMBERLY A Employer name Department of State Amount $52,341.18 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, PETER F Employer name Gowanda Correctional Facility Amount $52,341.06 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, CLARIBEL Employer name Helen Hayes Hospital Amount $52,340.81 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANSCHOICK, JOHN D Employer name Camden CSD Amount $52,340.72 Date 02/26/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFF, ROBERT J Employer name Third Jud Dept - Nonjudicial Amount $52,340.69 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILGER, SHAWN Employer name Nassau County Amount $52,340.30 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGENDER, SHERRI L Employer name SUNY Brockport Amount $52,340.25 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCHINGER, THOMAS G Employer name Cheektowaga CSD Amount $52,340.18 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TAMMY J Employer name City of Jamestown Amount $52,340.11 Date 10/30/2006 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