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 BUCKLEY, GREGORY A Employer name Town of Bath Amount $48,376.04 Date 02/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, AMY L Employer name Town of East Hampton Amount $48,375.99 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERICAIN, MAC N Employer name Office For Technology Amount $48,375.88 Date 11/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAFLIN, BARBARA S Employer name Town of East Hampton Amount $48,375.69 Date 06/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGMAN, MARGARET M Employer name Finger Lakes DDSO Amount $48,375.46 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JONATHAN P Employer name Town of Ghent Amount $48,375.31 Date 12/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, LENORE Employer name Suffolk County Amount $48,375.19 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTHERFORD, LINDA J Employer name Dutchess County Amount $48,374.83 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKRELL, GARY J Employer name Fulton City School Dist Amount $48,374.82 Date 08/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DAWN M Employer name Department of Health Amount $48,374.50 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTI, ROCCO Employer name Town of North Castle Amount $48,374.34 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTON, STEPHANIE E Employer name HSC at Brooklyn-Hospital Amount $48,374.18 Date 07/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINELLA, LAURA A Employer name Hauppauge UFSD Amount $48,374.14 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, LISA A Employer name Town of Canton Amount $48,374.06 Date 04/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KYANTALA B Employer name Taconic DDSO Amount $48,373.78 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, FAYE L Employer name Department of Motor Vehicles Amount $48,373.72 Date 12/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAI, CHRISTINA HSU LEE Employer name Department of Motor Vehicles Amount $48,373.72 Date 10/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CARMEN M Employer name Department of Motor Vehicles Amount $48,373.72 Date 05/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROSE Employer name Div Alcoholic Beverage Control Amount $48,373.72 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, RODNEY Employer name HSC at Brooklyn-Hospital Amount $48,373.72 Date 07/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, ORRIN J Employer name SUNY College of Optometry Amount $48,373.72 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNETTI, BARBARA S Employer name SUNY College Techn Farmingdale Amount $48,373.72 Date 08/01/1957 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPF, NORMA J Employer name SUNY Stony Brook Amount $48,373.72 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLSKY, PHILIP N Employer name Workers Compensation Board Bd Amount $48,373.72 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BEVEREN, THOMAS E Employer name North Syracuse CSD Amount $48,373.42 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, MICHAEL J Employer name Greece CSD Amount $48,373.40 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, KIM Employer name Department of Motor Vehicles Amount $48,373.38 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMARVA, PATRICIA A Employer name Western Regional Otb Corp. Amount $48,373.26 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DARYN E Employer name Bedford Hills Corr Facility Amount $48,373.19 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETT, FREDERICK W Employer name Franklin County Amount $48,372.96 Date 07/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, MARY C Employer name Clinton County Amount $48,372.75 Date 08/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NANNARIELLO, JOHN M Employer name Village of Scarsdale Amount $48,372.71 Date 09/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLANE, SUSAN J Employer name Kings Park CSD Amount $48,372.58 Date 04/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ADRIENNE Employer name Bronx Psych Center Amount $48,372.47 Date 07/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, BRYAN JASON Employer name Office of Public Safety Amount $48,372.09 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, SHERRY H Employer name Broome DDSO Amount $48,371.81 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORSZ, COLLEEN T Employer name SUNY Stony Brook Amount $48,371.60 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILUTA, JOHN M Employer name Rensselaer County Amount $48,371.37 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CHANEL J Employer name Department of Law Amount $48,371.35 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, GLENN P Employer name SUNY at Stony Brook Hospital Amount $48,371.30 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, NICOLE A Employer name SUNY College Technology Delhi Amount $48,371.22 Date 07/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIFARO, FREDERICK L Employer name Nassau County Amount $48,370.92 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KREBS, SHARON M Employer name Roswell Park Cancer Institute Amount $48,370.52 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTRAN, MICHELE B Employer name Pilgrim Psych Center Amount $48,370.20 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, MICHELINA L Employer name SUNY College at Cortland Amount $48,369.93 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIAN, JOANNE M Employer name Saratoga County Amount $48,369.28 Date 04/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, KATHLEEN M Employer name Connetquot CSD Amount $48,369.15 Date 09/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTESE, RITA A Employer name East Ramapo CSD Amount $48,369.14 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, MATTHEW E Employer name Broome County Amount $48,369.03 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, JUANITA C Employer name Greenburgh North Castle UFSD Amount $48,368.84 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHOK, PAUL M Employer name Town of Orangeville Amount $48,368.78 Date 06/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECILE, AARON B Employer name Onondaga County Amount $48,368.45 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATEL, MAURICE G, IV Employer name SUNY Inst Technology at Utica Amount $48,367.74 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, MICHAEL B Employer name Town of Southampton Amount $48,367.68 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, BARBARA A Employer name NYS Office People Devel Disab Amount $48,367.53 Date 04/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, SAMANTHA M Employer name SUNY at Stony Brook Hospital Amount $48,367.51 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLEJO, ZURI S Employer name Freeport Memorial Library Amount $48,367.39 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBAR, FREDERICK D, JR Employer name St Lawrence County Amount $48,367.37 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPALKA, SHIRLEY A Employer name Lackawanna City School Dist Amount $48,367.30 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, CATHERINE A Employer name Dutchess County Amount $48,367.11 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, LAMONT D Employer name Buffalo City School District Amount $48,366.79 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACCONE, MATTHEW A Employer name City of Rochester Amount $48,366.69 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, AMY M Employer name Off of The State Comptroller Amount $48,366.38 Date 06/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFARO, XIOMARA E Employer name Nassau County Amount $48,366.33 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESSE, ERIC J Employer name New York State Canal Corp. Amount $48,366.20 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRINGTON-STOKEM, DIANE Employer name Rensselaer County Amount $48,366.00 Date 03/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUNE, KENNETH E Employer name Shenendehowa CSD Amount $48,365.97 Date 08/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTANZIO, BENJAMIN P Employer name Dept Labor - Manpower Amount $48,365.94 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHANIQUA Employer name City of Rochester Amount $48,365.74 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHART, JEFFREY D Employer name Bethlehem CSD Amount $48,365.32 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, KRISTINE D Employer name Auburn Corr Facility Amount $48,365.18 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, ALICIA K Employer name City of Norwich Amount $48,365.06 Date 03/16/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORWISE, CARLA O Employer name Long Beach City School Dist 28 Amount $48,364.60 Date 01/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ALICE Employer name Capital District DDSO Amount $48,364.38 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, TYRONE R Employer name Metro New York DDSO Amount $48,364.34 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, ROBERT J, SR Employer name Long Island Dev Center Amount $48,364.32 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENUNG, REGINA C Employer name Tompkins County Amount $48,364.31 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHBART, LINDA M Employer name NYC Family Court Amount $48,364.24 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, JASON M Employer name Thruway Authority Amount $48,364.15 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSIE, PATRICK A Employer name Niagara Falls City School Dist Amount $48,364.11 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVID A Employer name Lancaster CSD Amount $48,363.92 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, WILLIAM J Employer name Monroe County Amount $48,363.74 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CHARLES E Employer name SUNY College Environ Sciences Amount $48,363.45 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, DAVID A Employer name Broome DDSO Amount $48,363.17 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, DANIEL F Employer name Town of Hector Amount $48,363.10 Date 10/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER-GOODMAN, MAE DEAN Employer name Office of General Services Amount $48,362.77 Date 10/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, SHARRISSA Employer name Children & Family Services Amount $48,362.69 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKES, ROBERT J Employer name Office For Technology Amount $48,362.65 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SCOTT H Employer name Delaware County Amount $48,362.31 Date 01/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GALDER, KYLE R Employer name Schuyler County Amount $48,362.25 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHTILMAN, NATALIYA Employer name Dept of Financial Services Amount $48,362.23 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, ALAN Employer name Erie County Water Authority Amount $48,362.23 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JOSEPH L Employer name Taconic DDSO Amount $48,362.17 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEEKS-HEINLEIN, MARIA C Employer name City of Rochester Amount $48,362.07 Date 03/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SHIRLEY R Employer name State Insurance Fund-Admin Amount $48,361.92 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLICINO, VANESSA Employer name SUNY at Stony Brook Hospital Amount $48,361.91 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACANIELLO, GARY J Employer name Village of Scarsdale Amount $48,361.49 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMDHANNY, RAJKUMAR Employer name Greenburgh CSD Amount $48,361.40 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, LETICIA Employer name Dutchess County Amount $48,361.35 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, TERRY S Employer name Wayne County Amount $48,360.94 Date 04/30/1993 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