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 MAGLIAZZO, DIANE R Employer name Niagara County Amount $35,114.47 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENWRIGHT, JAMES J Employer name City of Oswego Amount $35,114.43 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPI, ROBERT A Employer name Queens Borough Public Library Amount $35,114.21 Date 05/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, WENDY M Employer name Warren County Amount $35,114.13 Date 02/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEWER, ROBERT A Employer name Westfield CSD Amount $35,113.94 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JO ANN A W Employer name Chautauqua County Amount $35,113.88 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMO, MARK L Employer name Ithaca City School Dist Amount $35,113.58 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTLEY, DEJUAINE G Employer name City of Buffalo Amount $35,113.57 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CODY J Employer name Dept Transportation Region 7 Amount $35,113.57 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICHOTKY, JILL A Employer name Greenport UFSD Amount $35,113.32 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRENSHAW, VALERIE L D Employer name Boces-Monroe Amount $35,113.04 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORFOLK, GEORGE T Employer name HSC at Syracuse-Hospital Amount $35,112.96 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSHATSHAT, YASSER Employer name Department of Tax & Finance Amount $35,112.84 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEISTER, PATRICIA C Employer name Town of Highlands Amount $35,112.77 Date 04/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, STACEY A Employer name Town of Lloyd Amount $35,112.57 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, BRENDA D Employer name Amityville UFSD Amount $35,112.54 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCARELLI, KELLY A Employer name Ballston Spa-CSD Amount $35,112.50 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWERS, TYLER J Employer name City of Utica Amount $35,112.39 Date 06/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JARRETT, SUZANNE Employer name Oakfield-Alabama CSD Amount $35,112.21 Date 10/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, LOU ANN Employer name Port Jervis City School Dist Amount $35,112.06 Date 03/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RESTA, DOMINIQUE I Employer name Schenectady County Amount $35,111.91 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, BRIANNE R Employer name SUNY Stony Brook Amount $35,111.88 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, TIMOTHY L Employer name Jamestown City School Dist Amount $35,111.58 Date 08/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, AMANDA S Employer name Rochester Psych Center Amount $35,111.55 Date 12/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MARANDA L Employer name Oswego County Amount $35,111.25 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNNY, MOBIN C Employer name Rockland Psych Center Amount $35,111.24 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, LEWIS F Employer name Peekskill Housing Authority Amount $35,111.18 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AITKEN, BOBBIE J Employer name Ulster County Amount $35,111.18 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ANGEL Employer name SUNY Binghamton Amount $35,110.87 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, SHARON L Employer name SUNY College at Oneonta Amount $35,110.87 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABOSSEY, TITUS A Employer name Rensselaer County Amount $35,110.82 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHAL, MARY R Employer name Onondaga County Amount $35,110.57 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERIO, MARILYN D Employer name SUNY Stony Brook Amount $35,110.49 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, PHILIP A Employer name SUNY College Techn Cobleskill Amount $35,110.41 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, GERALD T Employer name City of Syracuse Amount $35,110.32 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, VIRGINIA E Employer name Fulton County Amount $35,110.27 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALNIS, WAYNE J, JR Employer name Otsego County Amount $35,110.17 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LOON, PATRICIA N Employer name Northport E Northport Pub Lib Amount $35,110.11 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRING, BRADFORD W Employer name Office of Public Safety Amount $35,109.87 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, MICHAEL A Employer name Town of Franklin Amount $35,109.78 Date 01/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMLEY, NANCY F Employer name Legislative Messenger Service Amount $35,109.60 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, WILLIAM J Employer name Legislative Messenger Service Amount $35,109.60 Date 01/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL J, JR Employer name City of Kingston Amount $35,109.35 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORNOW, PATRICK A Employer name Monroe County Amount $35,109.20 Date 12/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, BRANDON G Employer name City of Syracuse Amount $35,108.78 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSETTE, JESSICA R Employer name NYS School For The Deaf Amount $35,108.25 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, ELLEN M Employer name Niagara County Amount $35,107.83 Date 04/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRADLEY R Employer name Creedmoor Psych Center Amount $35,107.70 Date 07/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, NANCY Employer name Lexington School For The Deaf Amount $35,107.31 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGLIO, REBECCA N Employer name Pine Plains CSD Amount $35,106.87 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY-WALDRON, STEFA I Employer name Div Criminal Justice Serv Amount $35,106.85 Date 10/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLIAS, STEVEN J Employer name Crime Victims Compensation Bd Amount $35,106.71 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKAY, CHRISTINE P Employer name N Tonawanda City School Dist Amount $35,106.69 Date 10/30/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSDYK, TERESA M Employer name Wyoming County Amount $35,106.69 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUES, MICHAEL J Employer name Westchester County Amount $35,106.44 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICHESTER, TERRI A Employer name Boces-Otsego Northern Catskill Amount $35,106.26 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIC, STACIE Employer name SUNY College Techn Cobleskill Amount $35,106.02 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONATY, KAREN E Employer name Syracuse City School Dist Amount $35,105.80 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTICCI, ANN M Employer name Collins Corr Facility Amount $35,105.76 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZOW, MICHELLE A Employer name Cattaraugus County Amount $35,105.63 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINEEN, DANIEL W Employer name Finger Lakes St Pk And Rec Reg Amount $35,105.38 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYKO, PAUL M Employer name Monroe County Amount $35,105.33 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, CHRISTIAN A Employer name Health Research Inc Amount $35,105.10 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTINO, ERIC Employer name Taconic St Pk And Rec Regn Amount $35,105.05 Date 09/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDONIZIO, TONI E Employer name Putnam County Amount $35,104.86 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULDMAN, WILLIAM J Employer name Putnam County Amount $35,104.86 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVELLERA, MARY C Employer name Erie County Amount $35,104.84 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVY, THERESA M Employer name SUNY at Stony Brook Hospital Amount $35,104.73 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, CINDY L Employer name Otsego County Amount $35,104.43 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLER, TIEGE R Employer name Dept Transportation Region 4 Amount $35,104.38 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILTS, BETH A Employer name Otsego County Amount $35,104.28 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, MARLENE Employer name Erie County Amount $35,104.05 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALATO, NATASHA M Employer name Erie County Medical Center Corp. Amount $35,104.01 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, MARY P Employer name Roswell Park Cancer Institute Amount $35,103.73 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLES, SHEILA R Employer name Wayne County Amount $35,103.49 Date 03/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEHAN, MICHAEL R Employer name Menands UFSD Amount $35,103.41 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, KENDA B Employer name Indian River CSD Amount $35,103.23 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, STEVEN H Employer name Capital District Otb Corp. Amount $35,102.95 Date 02/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLIN, JAMES P Employer name Lockport City School Dist Amount $35,102.92 Date 08/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, KRISTIN M Employer name Off of The State Comptroller Amount $35,102.90 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIOLA, BRYAN C Employer name Boces-Nassau Sole Sup Dist Amount $35,102.63 Date 02/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIER, WILLIAM E Employer name Town of Osceola Amount $35,102.23 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHRISTOPHER D Employer name Erie County Amount $35,102.09 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECTOR, CRYSTAL A Employer name Sullivan County Amount $35,102.06 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCE, SUSAN H Employer name Wayne CSD Amount $35,102.06 Date 03/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MATTHEW L Employer name Wende Corr Facility Amount $35,101.50 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALES, KRYSTLE S Employer name NYC Convention Center OpCorp. Amount $35,101.35 Date 04/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORN, LESLIE A Employer name Town of Ballston Amount $35,101.35 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUME, PHILLIP J Employer name City of Albany Amount $35,101.30 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DEBORAH L Employer name Columbia County Amount $35,101.19 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, DONALD J Employer name City of Elmira Amount $35,100.65 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, DEBORAH J Employer name Hammondsport CSD Amount $35,100.65 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERDUS, LEONA M Employer name Chenango Valley CSD Amount $35,100.61 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, HEATHER A Employer name Dept of Correctional Services Amount $35,100.55 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVEY, THOMAS J Employer name Monticello CSD Amount $35,100.53 Date 05/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, CURTIS E Employer name Lewis County Amount $35,100.47 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIO, VICTORIA A Employer name West Seneca CSD Amount $35,100.13 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAKIEWICZ, DANIEL Employer name Erie County Medical Center Corp. Amount $35,100.12 Date 06/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGREDO, LOURDES J Employer name Huntington UFSD #3 Amount $35,100.12 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DIANE L Employer name Elmira Corr Facility Amount $35,100.07 Date 11/05/2012 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