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 MALOTT, ANNA M Employer name Clinton County Amount $50,510.36 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMEYER, JOHN Employer name Town of Smithtown Amount $50,510.28 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTO, MICHELLE Employer name Office of Employee Relations Amount $50,510.20 Date 11/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, LORI A Employer name Marcy Correctional Facility Amount $50,509.81 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEALE, RON D Employer name NYC Family Court Amount $50,509.78 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, NANCY C Employer name Albany City School Dist Amount $50,509.74 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAY, LINDA M Employer name Boces-Dutchess Amount $50,509.70 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALZONE, CHELCY M Employer name City of Tonawanda Amount $50,509.47 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, LYNN E Employer name Dept Transportation Region 7 Amount $50,509.18 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, PETER J Employer name Jefferson County Amount $50,508.92 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, STEPHANIE L Employer name Assembly Ways & Means Committ Amount $50,508.90 Date 07/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, RYAN P Employer name Broome DDSO Amount $50,508.85 Date 09/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMARTIN, CHARLENE S Employer name Gloversville City School Dist Amount $50,508.83 Date 07/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROTAR, MELANIE L Employer name Onondaga County Amount $50,508.80 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARSKI, JESSICA R Employer name HSC at Syracuse-Hospital Amount $50,508.56 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, MARY E Employer name Suffolk County Amount $50,508.50 Date 06/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAHANE, MAUREEN Employer name Suffolk County Amount $50,508.50 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE KAMS, MARGARET A Employer name Suffolk County Amount $50,508.50 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, CLAUDIA M Employer name Suffolk County Amount $50,508.50 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIN, SHIRLEY A Employer name Suffolk County Amount $50,508.50 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXNER, EDWARD M Employer name Suffolk County Amount $50,508.50 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, JUELEE Employer name Suffolk County Amount $50,508.50 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, DEBORAH E Employer name Suffolk County Amount $50,508.50 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTMAN, BARBARA L Employer name Suffolk County Amount $50,508.50 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODAITIS, KAREN M Employer name Suffolk County Amount $50,508.50 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITFELLER, SUSAN D Employer name Taconic DDSO Amount $50,508.46 Date 06/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, ANITA M Employer name Suffolk County Amount $50,508.41 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, TIMOTHY M Employer name Washington County Amount $50,508.35 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, DARREN D Employer name Baldwinsville CSD Amount $50,508.27 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, JOSEPH F Employer name Erie County Amount $50,508.21 Date 06/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, JOHN H Employer name Sullivan West CSD Amount $50,508.11 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNARELLA, DANIELLE N Employer name Town of Hempstead Amount $50,508.06 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORES, MARY ELLEN Employer name Oceanside UFSD Amount $50,508.01 Date 10/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITSKOVICH, VLADISLAV Employer name Sagamore Psych Center Children Amount $50,507.96 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJUMOAR, PINAKPATI Employer name Central NY Psych Center Amount $50,507.82 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, SHARIA N Employer name Metro New York DDSO Amount $50,507.75 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAHAM, ROBERT J Employer name SUNY at Stony Brook Hospital Amount $50,507.75 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHRISTOPHER S Employer name City of Mount Vernon Amount $50,507.71 Date 12/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LICASTRO, ANTHONY G Employer name City of Niagara Falls Amount $50,507.51 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISERT, ANDREW Employer name Middletown City School Dist Amount $50,507.50 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAGLEY, LESLIE L Employer name Broome DDSO Amount $50,507.45 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, ELENA Employer name Middle Country CSD Amount $50,507.32 Date 02/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, JULIA A Employer name Finger Lakes DDSO Amount $50,507.21 Date 01/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, SANDRA L Employer name Department of Tax & Finance Amount $50,507.08 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAM, ANN MARIE Employer name Education Department Amount $50,507.04 Date 09/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODMAJERSKY, DAVID J Employer name Dept Transportation Region 9 Amount $50,506.95 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, EUGENE T Employer name Copake-Taconic Hills CSD Amount $50,506.94 Date 03/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, ANDREA N Employer name Cortland County Amount $50,506.93 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLIGRA, MELISSA A Employer name Delaware County Amount $50,506.68 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWANS, DEMAR R Employer name NYC Family Court Amount $50,506.68 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAY, RICHARD A Employer name Herkimer County Amount $50,506.63 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, JACQUELINE Employer name Boces-Rockland Amount $50,506.52 Date 02/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, BETTY ANN Employer name Sunmount Dev Center Amount $50,506.39 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMEISTER, JENNIFER D Employer name Schoharie County Amount $50,506.38 Date 10/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, KERRY C Employer name Central NY Psych Center Amount $50,506.35 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, VERONICA A Employer name Cornell University Amount $50,506.26 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABUZ, BRANDI L Employer name Central NY Psych Center Amount $50,505.94 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, JUANA Employer name SUNY at Stony Brook Hospital Amount $50,505.53 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, TERRY W Employer name Allegany County Amount $50,504.87 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVORE, SARAH J Employer name Finger Lakes DDSO Amount $50,504.77 Date 01/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, CYNTHIA A Employer name Burnt Hills-Ballston Lake CSD Amount $50,504.76 Date 10/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM Employer name Boces-Nassau Sole Sup Dist Amount $50,504.67 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLEBRAND, MICHELE M Employer name Williamsville CSD Amount $50,504.54 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, WAYNE R Employer name Groveland Corr Facility Amount $50,504.50 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ORO, ALYSSA M Employer name SUNY at Stony Brook Hospital Amount $50,504.40 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHWAY, CHRISTOPHER I Employer name Olympic Reg Dev Authority Amount $50,504.38 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEL, JOEL Employer name City of Lockport Amount $50,504.25 Date 04/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNICKI, MARK S Employer name South Beach Psych Center Amount $50,504.16 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURGISON, JAMES D Employer name Riverview Correction Facility Amount $50,503.88 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIPHANT, JENNIFER L Employer name Monroe County Amount $50,503.62 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFFE, JUSTIN W Employer name Town of Newburgh Amount $50,503.55 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, LINDSAY N Employer name Jefferson County Amount $50,503.52 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPETILLO, MICHAEL Employer name Lansing CSD Amount $50,503.52 Date 03/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, COLTON J Employer name Sunmount Dev Center Amount $50,503.29 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAHUTA, PETER A Employer name City of Batavia Amount $50,503.23 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILLEY, ALFRED C Employer name Town of Hounsfield Amount $50,503.19 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EANNIELLO, DANIEL Employer name City of Utica Amount $50,503.18 Date 02/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTELE, JOHNNA N Employer name Fourth Jud Dept - Nonjudicial Amount $50,503.12 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFFNER, SUSAN L Employer name Western New York DDSO Amount $50,503.10 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DEBORAH J Employer name SUNY College at Oneonta Amount $50,503.01 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, INEZ Employer name Rockland Psych Center Amount $50,502.94 Date 04/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLA, ROBERTA E Employer name Middle Country Public Library Amount $50,502.90 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, HOLLY V Employer name SUNY Buffalo Amount $50,502.62 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, VICKIE L Employer name Department of Civil Service Amount $50,502.52 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARIFIPOUR, TINA M Employer name Department of Motor Vehicles Amount $50,502.52 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDEN, TINA M Employer name Off of The State Comptroller Amount $50,502.52 Date 10/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, KRISTINE L Employer name Ontario County Amount $50,502.52 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIALATELA, WILLIAM H, JR Employer name Dept Transportation Reg 2 Amount $50,502.47 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERMAK, KYLE T Employer name Nassau County Amount $50,502.43 Date 10/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHANZ, STANLEY C Employer name Dpt Environmental Conservation Amount $50,501.87 Date 08/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYLO, PATRICK A Employer name City of Binghamton Amount $50,501.70 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, DEBORAH G Employer name Office For Technology Amount $50,501.66 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, SEBAT Employer name Orange County Amount $50,501.63 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERIO, TRINIDAD AUSTRIA Employer name Div Housing & Community Renewl Amount $50,501.26 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, BERNARD L, JR Employer name Town of Ramapo Amount $50,501.21 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, WILLIAM, JR Employer name Center Moriches UFSD Amount $50,501.20 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DOMIZIO, ASHLEY N Employer name Town of Mamaroneck Amount $50,501.08 Date 01/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLUVER, DEBORAH S Employer name Port Washington UFSD Amount $50,501.00 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAGH-SCHWENGER, LINDA Employer name Rochester Housing Authority Amount $50,500.60 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDY, JOAN M Employer name Rochester Housing Authority Amount $50,500.58 Date 07/12/1999 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