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 FOURCADE, HENRY M Employer name SUNY at Stony Brook Hospital Amount $63,947.87 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, SCOTT E Employer name SUNY at Stony Brook Hospital Amount $63,947.87 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOGHREY, BOBBY J Employer name SUNY at Stony Brook Hospital Amount $63,947.87 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNZIATO, JACLYN D Employer name SUNY at Stony Brook Hospital Amount $63,947.87 Date 08/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JESSICA E Employer name SUNY at Stony Brook Hospital Amount $63,947.87 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDOR, JANET L Employer name City of Yonkers Amount $63,947.73 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUE, JENNIFER A Employer name SUNY Empire State College Amount $63,947.52 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIESLER, SHARON K Employer name Western New York DDSO Amount $63,946.97 Date 11/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, BRADLEY J Employer name Cattaraugus County Amount $63,946.87 Date 03/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRABEK, DEBRA A Employer name Thruway Authority Amount $63,946.74 Date 11/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-BAPTISTE, JEAN-FRITZ, JR Employer name NYC Family Court Amount $63,945.61 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLADIE, CINDY M Employer name Finger Lakes DDSO Amount $63,945.43 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAGENA, ROBERT Employer name Mineola UFSD Amount $63,945.36 Date 02/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBEGA, AISHA N Employer name HSC at Syracuse-Hospital Amount $63,945.24 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, VANESSA Employer name Creedmoor Psych Center Amount $63,944.74 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, JAMES G Employer name Palisades Interstate Pk Commis Amount $63,944.69 Date 11/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAROSEK, JAMES E Employer name Dept Transportation Reg 2 Amount $63,944.56 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, RICHARD A Employer name Rensselaer County Amount $63,944.37 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, KATHLEEN A Employer name Massapequa UFSD Amount $63,944.22 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALES, GERMAINE T Employer name East Ramapo CSD Amount $63,943.99 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LISSETTY A Employer name Brentwood Public Library Amount $63,943.34 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLAHEY, DONNA S Employer name State Bd of Elections Amount $63,943.29 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSENTINO, DOMENIC A Employer name Village of Brewster Amount $63,942.76 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRETZ, THOMAS E Employer name Westchester County Amount $63,942.38 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRADIEU, NADIA Employer name Western NY Childrens Psych Center Amount $63,942.06 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANCZAK, BARBARA Employer name Carmel CSD Amount $63,942.05 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABTHAVIKUL-SMITH, TINA Employer name Office of Mental Health Amount $63,942.03 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AJAMIAN-DEMITA, DENA M Employer name NYC Family Court Amount $63,941.38 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUET, MICHAEL L Employer name Northport East Northport UFSD Amount $63,941.04 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODICA, VERONICA L Employer name Massapequa UFSD Amount $63,940.74 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, STACY B Employer name Rochester School For Deaf Amount $63,940.55 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEMAN, MARGUERITE Employer name Erie County Amount $63,940.23 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATSULAVAGE, MELISSA A Employer name Niagara Falls Housing Authorit Amount $63,939.77 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, GREGORY A Employer name Thruway Authority Amount $63,939.52 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITRE, ROSSINI Employer name Department of Health Amount $63,939.24 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JENNIFER M Employer name Altona Corr Facility Amount $63,939.12 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIMAUDO, LORI A Employer name Connetquot Public Library Amount $63,939.11 Date 08/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHKOPF, ANNA Employer name Dept of Financial Services Amount $63,938.68 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUTRELL, DORINA Employer name Metro New York DDSO Amount $63,938.42 Date 03/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALFA, JOSEPH J Employer name Orange County Amount $63,938.20 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEUS, NANCY Employer name Albany Housing Authority Amount $63,937.89 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, ROBERT L Employer name Yonkers City School Dist Amount $63,937.87 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, ROGER W Employer name Town of Bethlehem Amount $63,937.82 Date 02/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, KAREN E Employer name Hutchings Psych Center Amount $63,937.65 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, LINDA A Employer name Upstate Correctional Facility Amount $63,937.61 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, KATHLEEN J Employer name Town of East Hampton Amount $63,937.52 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERBY, SYLVIA W Employer name Town of East Hampton Amount $63,937.52 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SCOYOC, PETER K Employer name Town of East Hampton Amount $63,937.52 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIEHM, DAVID B Employer name Town of Southampton Amount $63,937.28 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULHABER, ROGER G. Employer name Village of Lancaster Amount $63,936.90 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWEEDLE, MATTHEW R Employer name Monroe County Amount $63,936.73 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JAMES E Employer name Port Authority of NY & NJ Amount $63,936.18 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARINGI, THOMAS H Employer name St Lawrence County Amount $63,935.92 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSA, JAMES T Employer name Brentwood UFSD Amount $63,935.91 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULOMBE, RAYMOND P Employer name Boces-Wayne Finger Lakes Amount $63,935.68 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, SHAUNA M Employer name Albany County Amount $63,935.56 Date 04/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELAND, JASON M Employer name Office For Technology Amount $63,935.15 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, YVONNE R Employer name HSC at Syracuse-Hospital Amount $63,934.77 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBERT, DIANA Employer name New York City Childrens Center Amount $63,934.16 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIDT, ADAM D Employer name Rochester Psych Center Amount $63,933.61 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, DALEXIS A Employer name Westchester County Amount $63,933.48 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, BARBARA Employer name Dept of Financial Services Amount $63,933.12 Date 04/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZEM, ABU S M Employer name Division of The Budget Amount $63,933.01 Date 03/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, TODD M Employer name Great Meadow Corr Facility Amount $63,932.29 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LISA J Employer name Long Beach City School Dist 28 Amount $63,932.09 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, SHERYL E Employer name Rockland County Amount $63,932.08 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HE, SHENWEN Employer name SUNY Empire State College Amount $63,932.02 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBOTTIS, SUZANNE Employer name Madison County Amount $63,931.70 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, EILEEN M Employer name Marlboro CSD Amount $63,931.70 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUCH, KENNETH J Employer name Steuben County Amount $63,931.64 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, JANICE D Employer name Monroe County Amount $63,931.61 Date 06/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAREK, CARL E Employer name Erie County Amount $63,931.60 Date 08/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, TYWAN M Employer name Hempstead Sanitary District #2 Amount $63,931.53 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOSHUA L Employer name Supreme Ct-Queens Co Amount $63,931.28 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JEAN R Employer name Village of Garden City Amount $63,931.21 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, JOHN C, JR Employer name Greene County Amount $63,930.94 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANELLO, SANDRA L Employer name Franklin Square UFSD Amount $63,930.42 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELIGER, KIM E Employer name Smithtown Spec Library Dist Amount $63,929.41 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARWARI, SLAMON Employer name Off of The State Comptroller Amount $63,929.08 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, BRIAN H Employer name Town of Colonie Amount $63,929.03 Date 07/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, DENNIS Employer name Green Haven Corr Facility Amount $63,929.00 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEHIVE, JOHN R Employer name Kings Park CSD Amount $63,928.85 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALL, KURT J Employer name Boces-Sullivan Amount $63,928.75 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLO, PETER G Employer name Port Authority of NY & NJ Amount $63,928.60 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, NANCY C Employer name Department of Tax & Finance Amount $63,928.41 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, CORRENNIA M Employer name Sunmount Dev Center Amount $63,928.24 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, JANIS L Employer name 10Th Jd Nassau Nonjudicial Amount $63,928.02 Date 09/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLANDO, SCOTT M Employer name 10Th Jd Nassau Nonjudicial Amount $63,928.02 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNHAM, JOANN E Employer name 10Th Jd Nassau Nonjudicial Amount $63,928.02 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESOLONE, THERESA A Employer name 10Th Jd Nassau Nonjudicial Amount $63,928.02 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, PATRICIA A Employer name 10Th Jd Nassau Nonjudicial Amount $63,928.02 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHN, KRISTINE E Employer name 10Th Jd Nassau Nonjudicial Amount $63,928.02 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRY, SUSAN G Employer name 10Th Jd Nassau Nonjudicial Amount $63,928.02 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MARJORIE Employer name 10Th Jd Nassau Nonjudicial Amount $63,928.02 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIENZA, ROGER M Employer name County Clerks Within NYC Amount $63,928.02 Date 02/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAGLIONE, SYLVIA Employer name County Clerks Within NYC Amount $63,928.02 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, NOEL P Employer name NYC Civil Court Amount $63,928.02 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, FELICITA Employer name NYC Civil Court Amount $63,928.02 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JOHN F, JR Employer name NYC Civil Court Amount $63,928.02 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELTEN, MARCELLA V Employer name NYC Civil Court Amount $63,928.02 Date 06/19/2003 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