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 AKULLIAN, MICHELLE L Employer name Supreme Court Clks & Stenos Oc Amount $51,710.17 Date 02/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRD, TASHELMA A Employer name Supreme Court Clks & Stenos Oc Amount $51,710.17 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELBRECHT, PATRICIA S Employer name Supreme Court Clks & Stenos Oc Amount $51,710.17 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLEN, RICHARD J Employer name Woodbourne Corr Facility Amount $51,710.04 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMYTH, FERGAL P Employer name Pilgrim Psych Center Amount $51,709.71 Date 06/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GURTY, MICHAEL S Employer name Palisades Interstate Pk Commis Amount $51,709.60 Date 11/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINDER, DAVID W H Employer name Nassau Health Care Corp. Amount $51,709.37 Date 04/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELANEY, JOETTE A Employer name City of Saratoga Springs Amount $51,709.18 Date 06/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, OLIVE I Employer name Nassau Health Care Corp. Amount $51,708.99 Date 12/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENCAULKER, PRINCO T Employer name Creedmoor Psych Center Amount $51,708.57 Date 03/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIDRICK, THERESA M Employer name Central NY DDSO Amount $51,708.31 Date 01/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, JOANNE F Employer name Pine Bush CSD Amount $51,708.00 Date 07/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUGHLIN, MICHAEL J Employer name Erie County Amount $51,706.77 Date 05/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMKISHUN, SUENARINE Employer name Lexington School For The Deaf Amount $51,706.74 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, CARMEN M Employer name Monroe Woodbury CSD Amount $51,706.65 Date 05/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAURY, DAVID M Employer name Central NY DDSO Amount $51,706.49 Date 12/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHRER, WILLIAM H, JR Employer name Essex County Amount $51,706.48 Date 08/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, LOIS E Employer name Franklin County Amount $51,706.31 Date 07/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRAD, AMY M Employer name Steuben County Amount $51,706.11 Date 04/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFIELD, TIFFANY J Employer name City of Buffalo Amount $51,706.10 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUCHA, DAVID R Employer name Erie County Amount $51,705.95 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRATTON, DANIEL M Employer name Bath Mun Utility Commission Amount $51,705.91 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAJKOWSKI, MELODY R Employer name New Paltz CSD Amount $51,705.66 Date 04/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANSEN, JASON H Employer name Div Military & Naval Affairs Amount $51,705.58 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, EDWIN J Employer name Pilgrim Psych Center Amount $51,705.57 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONSINGER, MATTHEW P Employer name Division of State Police Amount $51,705.14 Date 07/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAZZOFFI, ANTONIO C Employer name Executive Chamber Amount $51,705.01 Date 07/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGER, GARY S Employer name Office of Public Safety Amount $51,704.97 Date 03/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICATA, DEBORAH A Employer name Town of Webster Amount $51,704.83 Date 03/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOVIS, PAUL F Employer name Clinton County Amount $51,704.42 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASLAN, RECAI Employer name Suffolk County Amount $51,704.10 Date 06/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KJELLMAN, DENISE M Employer name Copiague UFSD Amount $51,704.08 Date 08/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKINS, ANIKA Employer name Taconic DDSO Amount $51,703.97 Date 03/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEHANEY, JOSEPH R Employer name Brooklyn DDSO Amount $51,703.87 Date 02/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, ANNETTE E Employer name Solvay UFSD Amount $51,703.61 Date 09/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, DONNA F Employer name Shenendehowa CSD Amount $51,703.42 Date 04/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGLORY, PAUL Employer name City of Rochester Amount $51,703.31 Date 03/01/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMO, ANDREW M Employer name Department of Tax & Finance Amount $51,703.27 Date 03/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITS, MICHAEL P Employer name Central NY DDSO Amount $51,703.09 Date 09/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, HEIDI Employer name Finger Lakes DDSO Amount $51,702.70 Date 09/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, TERENCE J Employer name Workers Compensation Board Bd Amount $51,702.61 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACZKOWSKI, SCOTT T Employer name Dept Labor - Manpower Amount $51,702.52 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHULENGARIAN-TIROTTA, SUSAN Employer name New York State Assembly Amount $51,702.29 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, VIOLETTE Employer name Long Island Dev Center Amount $51,702.29 Date 12/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRODERICK, THOMAS R Employer name Westchester County Amount $51,702.03 Date 05/15/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MECOMBER, DANA P Employer name Port Authority of NY & NJ Amount $51,702.00 Date 09/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERAMATI, MATTHEW Employer name Saratoga County Amount $51,701.87 Date 03/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, AMALIA E Employer name Pilgrim Psych Center Amount $51,701.78 Date 12/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCURI, EDWARD A Employer name Oneida County Amount $51,701.44 Date 05/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-BAPTISTE, SARAH M Employer name Hudson Valley DDSO Amount $51,701.18 Date 11/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAURO, NICOLE A Employer name Nassau County Amount $51,701.08 Date 02/06/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWNLIE, MARGO L Employer name Monroe County Water Authority Amount $51,701.02 Date 02/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNIA, ANTHONY P Employer name Erie County Amount $51,700.88 Date 02/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, RICKY J Employer name Town of Malone Amount $51,700.83 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARISME, KATIA Employer name Westchester County Amount $51,700.78 Date 07/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANLEY, KERRY L Employer name Madison County Amount $51,700.55 Date 02/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, KEVIN J Employer name SUNY Albany Amount $51,700.26 Date 11/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALENGO, JULIE M Employer name Third Jud Dept - Nonjudicial Amount $51,700.22 Date 04/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANTWELL, JESSICA L, MRS Employer name Amagansett Fire District Amount $51,700.08 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, KARI A Employer name Sunmount Dev Center Amount $51,699.80 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENGER, RICHARD O, JR Employer name SUNY at Stony Brook Hospital Amount $51,699.68 Date 08/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TYESE S Employer name NYC Criminal Court Amount $51,699.65 Date 10/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYCHE, ANTHONY Employer name New York Public Library Amount $51,699.57 Date 01/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTRERAS, BRANDON A Employer name City of Rochester Amount $51,699.44 Date 03/14/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC NEIL, KENT H Employer name Town of Danby Amount $51,699.18 Date 11/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERKLEIR, MICHAEL H Employer name Dept Transportation Reg 2 Amount $51,698.97 Date 01/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, JENEAL Employer name Department of Motor Vehicles Amount $51,698.78 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, JAMES Employer name Honeoye Falls-Lima CSD Amount $51,698.72 Date 01/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO TEMPIO, SALVATORE, JR Employer name Buffalo Sewer Authority Amount $51,698.37 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTE, ROBERT A Employer name NYS Senate Regular Annual Amount $51,698.10 Date 03/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAGY, JOSHUA S Employer name New York State Assembly Amount $51,698.01 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, LINDA Employer name Rochester Psych Center Amount $51,697.96 Date 06/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, THADUS L Employer name City of Rochester Amount $51,697.84 Date 12/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAHAN, TERESA M Employer name SUNY at Stony Brook Hospital Amount $51,697.66 Date 08/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, TRACI K Employer name Genesee County Amount $51,697.40 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, PATRESSE C Employer name SUNY Central Admin Amount $51,697.38 Date 06/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROUGHTON, LAWRENCE C Employer name Dept Transportation Region 4 Amount $51,696.73 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONOUGH, CHRISILIA C M Employer name Nassau Health Care Corp. Amount $51,696.61 Date 06/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VACCHIO, JASON M Employer name City of Rye Amount $51,696.32 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, GASPER, JR Employer name Supreme Ct Kings Co Amount $51,696.28 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN, CODY K Employer name Department of Motor Vehicles Amount $51,696.07 Date 08/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SULLIVAN, SUSAN Employer name Monroe Woodbury CSD Amount $51,696.00 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPITTO, DONNA M Employer name Monroe Woodbury CSD Amount $51,696.00 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTOSH, BRIAN J Employer name Town of Pierrepont Amount $51,695.78 Date 10/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JENIFER M Employer name Bernard Fineson Dev Center Amount $51,695.76 Date 06/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLIKE, LAURIE Employer name Department of Tax & Finance Amount $51,695.65 Date 01/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPWELL, CRAIG M Employer name Valley CSD at Montgomery Amount $51,694.91 Date 08/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, RONALD D Employer name Saratoga County Amount $51,694.74 Date 04/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEDLER, JOHN F Employer name Buffalo Psych Center Amount $51,694.62 Date 11/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSALVI, MARISSA L Employer name Cornell University Amount $51,694.37 Date 01/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORECKI, MICHAEL P Employer name Rensselaer County Amount $51,694.13 Date 03/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISS, STEVEN M Employer name Niagara Frontier Trans Auth Amount $51,694.13 Date 01/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARFONE, MARK J Employer name Workers Compensation Board Bd Amount $51,694.08 Date 02/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORIO, MICHAEL J, JR Employer name Dept Transportation Region 10 Amount $51,694.02 Date 11/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, TRAVIS H Employer name Clinton County Amount $51,693.85 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIERNEY, BARBARA J Employer name Town of North Hempstead Amount $51,693.79 Date 09/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOYELL, DAVID M Employer name Tompkins County Amount $51,693.43 Date 05/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, MICHELE M Employer name Tompkins County Amount $51,693.34 Date 01/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, SHARON L Employer name Hudson Valley DDSO Amount $51,693.19 Date 02/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARQUHARSON, NOVELLA Y Employer name Hudson Valley DDSO Amount $51,693.03 Date 02/19/1999 Fiscal year 2016-17 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