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 DAVIS, SHAWN M Employer name Oneida County Amount $50,902.57 Date 10/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MARIANNE Employer name NYS Senate Regular Annual Amount $50,902.50 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOR, GARRETT G, JR Employer name Islip Fire District Amount $50,902.48 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, AMY Employer name Tompkins County Amount $50,902.35 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROYAL T Employer name New York State Canal Corp. Amount $50,902.28 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, ROBERTA M Employer name HSC at Brooklyn-Hospital Amount $50,902.19 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, PAUL A Employer name City of Oneonta Amount $50,902.14 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, PAUL L Employer name Department of Health Amount $50,901.87 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, THOMAS A Employer name SUNY Albany Amount $50,901.79 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSZOWY, JOHN G Employer name Thruway Authority Amount $50,901.72 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMODOVAR, RENEE M Employer name Middle Country CSD Amount $50,901.52 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTUCA, SUSAN M Employer name Finger Lakes DDSO Amount $50,901.23 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, SEAN R Employer name Metropolitan Trans Authority Amount $50,901.18 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMOL, MAGDALENA Employer name Nassau County Amount $50,901.13 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, LARRY G Employer name Cayuga County Amount $50,901.10 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPARD, DEREK L Employer name Rockville Centre UFSD Amount $50,900.75 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, MARK A Employer name Town of Greenport Amount $50,900.72 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAZIER, NANCY I Employer name Cornell University Amount $50,900.64 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, DONNA M Employer name Finger Lakes DDSO Amount $50,900.13 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, LESLIE A Employer name Albany County Amount $50,900.10 Date 05/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADVOCATE, DEBORAH M Employer name Village of Rockville Centre Amount $50,899.91 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, KELLYANN M Employer name Erie County Medical Center Corp. Amount $50,899.76 Date 04/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUFLER, TAMIE L Employer name Sunmount Dev Center Amount $50,899.73 Date 07/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, MICHAEL J Employer name Suffolk County Amount $50,899.62 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DAVID L Employer name Allegany County Amount $50,899.37 Date 04/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JOSEPH W, JR Employer name Town of Milton Amount $50,898.90 Date 08/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, DAWN E Employer name St Lawrence Psych Center Amount $50,898.81 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, BROOKE T Employer name SUNY at Stony Brook Hospital Amount $50,898.78 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, TRINETTE S Employer name 10Th Jd Suffolk Co Nonjudicial Amount $50,898.74 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, CHRISTINA M Employer name Croton Harmon UFSD Amount $50,898.57 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZYDORCZAK, FRANCIS J, JR Employer name Thruway Authority Amount $50,898.57 Date 04/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALONDE, MICHAEL KEITH Employer name Village of Clayton Amount $50,898.54 Date 07/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITS, MICHAEL P Employer name Central NY DDSO Amount $50,898.41 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, KRISTYN N Employer name SUNY Albany Amount $50,897.57 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, SHAWN C Employer name HSC at Syracuse-Hospital Amount $50,897.32 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPAGE, AMANDA L Employer name Clinton County Amount $50,897.23 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STECKELBERG, CHRISTOPHER J Employer name Town of Grand Island Amount $50,897.08 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, MARISA A Employer name Utica Mun Housing Authority Amount $50,897.08 Date 02/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN F Employer name Auburn Corr Facility Amount $50,897.07 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, DOLORES Employer name NYS Office People Devel Disab Amount $50,897.01 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEREZA, NADINE M Employer name Rome City School Dist Amount $50,896.81 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELAYA, JOSE M Employer name Freeport UFSD Amount $50,896.64 Date 06/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, STEPHEN P Employer name Boces-Broome Delaware Tioga Amount $50,896.40 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALF, SCOTT R Employer name Tompkins County Amount $50,896.39 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLECK, KRISTEN T Employer name Cornell University Amount $50,896.32 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, DIEGO, JR Employer name Patchogue-Medford UFSD Amount $50,896.07 Date 11/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, KURT R Employer name Office of Mental Health Amount $50,895.61 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMON, LAURIE J Employer name Marcy Correctional Facility Amount $50,895.45 Date 04/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNO, JESSE P Employer name SUNY College at Oneonta Amount $50,895.41 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATTARELLI, SANDRA L Employer name Boces-Sullivan Amount $50,895.26 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNERS, KRISTINE A Employer name Div Housing & Community Renewl Amount $50,894.88 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DIANA S Employer name Madison County Amount $50,894.60 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, SUSAN S Employer name Orange County Amount $50,894.58 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMEYER, CHERYL L Employer name Madison County Amount $50,894.53 Date 01/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPP, MARY J Employer name Finger Lakes DDSO Amount $50,894.42 Date 10/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAPFEL, COLLEEN J Employer name SUNY at Stony Brook Hospital Amount $50,894.38 Date 12/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALO, MICHELLE A Employer name Valley Stream UFSD 13 Amount $50,894.03 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESMOND, SONJA G Employer name Department of Tax & Finance Amount $50,893.92 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, ALFRED P Employer name Town of Spencer Amount $50,893.91 Date 05/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, MADALYNN G Employer name Saratoga County Amount $50,893.90 Date 04/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLETTS, AMY L Employer name Department of Tax & Finance Amount $50,893.84 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FONCE, SUE Employer name Town of Bedford Amount $50,893.77 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, ZENAIDA Employer name Metro New York DDSO Amount $50,893.63 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASON, KAREN A Employer name Department of Motor Vehicles Amount $50,893.57 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVO, JOHN P Employer name City of Syracuse Amount $50,893.45 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRAZA, FLORENCIO Employer name City of Rochester Amount $50,893.30 Date 03/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGER, MICHAEL J Employer name Thruway Authority Amount $50,893.14 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TAMMY L Employer name Schuyler County Amount $50,893.05 Date 04/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILARIO, INMACULADA Employer name Helen Hayes Hospital Amount $50,892.99 Date 03/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIENER, LISA M Employer name Cattaraugus County Amount $50,892.89 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLINA, ANTHONY Employer name Dept Transportation Region 10 Amount $50,892.83 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, SUSAN E Employer name Wende Corr Facility Amount $50,892.68 Date 09/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PERALTA, CATERINA Employer name NYC Family Court Amount $50,892.43 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADLER, MARISA Employer name South Orangetown CSD Amount $50,892.20 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIO, IAN H Employer name East Irondequoit CSD Amount $50,892.06 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVESTRY, WILFREDO Employer name Rome City School Dist Amount $50,891.83 Date 06/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAQVI, HASSAN A Employer name Coxsackie Corr Facility Amount $50,891.82 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, FRANK J Employer name Port Authority of NY & NJ Amount $50,891.65 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENNETT, CHRISTOPHER J Employer name Town of Queensbury Amount $50,891.41 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYMONT, TAMMY L Employer name Lewis County Amount $50,891.23 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRO, MARY E Employer name Department of Tax & Finance Amount $50,890.84 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCIERO, CHRISTOPHER G Employer name Ulster County Amount $50,890.75 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MARIA M Employer name Insurance Dept-Liquidation Bur Amount $50,890.65 Date 08/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, RICHARD A, JR Employer name Valley CSD at Montgomery Amount $50,890.28 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, ANDREW T Employer name Erie County Amount $50,890.25 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JOSEPH P Employer name Rockland County Amount $50,890.25 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LAWRENCE D, JR Employer name Children & Family Services Amount $50,890.16 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRIGGS, KENNETH Employer name Capital District DDSO Amount $50,890.09 Date 09/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECLAIR, KAREN G Employer name Department of Transportation Amount $50,889.90 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOSEPH F Employer name Onondaga County Amount $50,889.60 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, TIMOTHY B Employer name Town of Penfield Amount $50,889.54 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LORRELLE N Employer name Erie County Medical Center Corp. Amount $50,889.53 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELSKI, RAYMOND B Employer name Dept Transportation Region 5 Amount $50,889.44 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEW, TODD A Employer name Department of Transportation Amount $50,889.17 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIELLO, JOSEPH E Employer name Town of Colonie Amount $50,888.91 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ROBERT E Employer name Niskayuna CSD Amount $50,888.67 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, LUCIA Employer name Finger Lakes DDSO Amount $50,888.54 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAW, SAMANTHA Employer name Southampton UFSD Amount $50,888.53 Date 01/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, LISA A Employer name Boces Eastern Suffolk Amount $50,888.27 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARZO, SAMANTHA R Employer name Pilgrim Psych Center Amount $50,887.90 Date 12/08/2005 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