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 MULLER, OKSANA Employer name Nassau County Amount $63,128.31 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MARK S Employer name Boces-Orange Ulster Sup Dist Amount $63,128.26 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, KARIN J Employer name NYC Civil Court Amount $63,128.23 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUSKA, GEORGE E JR. Employer name Bethlehem CSD Amount $63,128.07 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, STEVEN E Employer name Off of The State Comptroller Amount $63,127.82 Date 07/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUREK, LOUIS C Employer name Oneida County Amount $63,127.74 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, JILLIAN E Employer name Chemung County Amount $63,127.72 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, KAREN L Employer name Hudson Valley DDSO Amount $63,127.71 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, ELISA Employer name Clinton County Amount $63,127.51 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINSKY, WILLIAM R Employer name Village of Johnson City Amount $63,127.06 Date 08/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKELY, BRIAN K Employer name Suffolk County Amount $63,126.85 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PRISCILLA A Employer name Hudson Valley DDSO Amount $63,126.66 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JESSICA M Employer name Lavelle School For The Blind Amount $63,126.55 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BROOKE P Employer name Div Housing & Community Renewl Amount $63,126.29 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATT, KELLI Employer name Central NY DDSO Amount $63,126.26 Date 12/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, KANDACE A Employer name NY School For The Deaf Amount $63,125.50 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, ROSEMARIE C Employer name Hudson Valley DDSO Amount $63,125.00 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWITZER, BEVERLY J Employer name SUNY Binghamton Amount $63,124.78 Date 11/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINS, SHELIA Employer name Pilgrim Psych Center Amount $63,124.77 Date 12/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BORTEL, CHRISTOPHER Employer name Fairport CSD Amount $63,124.61 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, VALERIE Employer name New York Public Library Amount $63,124.39 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, SANDRA E Employer name City of White Plains Amount $63,124.15 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, RENEE Employer name SUNY College Technology Canton Amount $63,124.09 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKILDSEN, GREGORY J Employer name Palisades Interstate Pk Commis Amount $63,124.05 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUTHER, JULIE A Employer name Department of Health Amount $63,123.96 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARELLI, LAUREN R Employer name Boces Suffolk 2Nd Sup Dist Amount $63,123.77 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, LI Employer name Department of Tax & Finance Amount $63,123.58 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZECCA, DAVID P Employer name Saratoga County Amount $63,123.48 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JULIE L Employer name Tompkins County Amount $63,122.74 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, MADELINE Employer name Rochester City School Dist Amount $63,122.54 Date 10/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, MARY L Employer name Niagara County Amount $63,122.50 Date 08/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMA, SUSAN M Employer name Health Research Inc Amount $63,122.46 Date 01/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ANNE M Employer name City of Rochester Amount $63,122.39 Date 10/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURM, JOYCE A Employer name Erie County Medical Center Corp. Amount $63,121.95 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELCO, ERIKA N Employer name Suffolk County Amount $63,121.70 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFFMANN, NANCY S Employer name Suffolk County Amount $63,121.70 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, WILLIAM J Employer name Suffolk County Amount $63,121.70 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBASOHAN, ADESUWA I Employer name Suffolk County Amount $63,121.70 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGANDO, CARMEN L Employer name Suffolk County Amount $63,121.70 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, LORI R Employer name Suffolk County Amount $63,121.70 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CYLBENE Employer name Suffolk County Amount $63,121.70 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPLER, KATHLEEN K Employer name Suffolk County Amount $63,121.70 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAHAN, TONY M Employer name Office of Mental Health Amount $63,121.61 Date 02/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, SUSAN Employer name SUNY at Stony Brook Hospital Amount $63,121.39 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, DIANNE E Employer name Department of Motor Vehicles Amount $63,121.17 Date 05/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBALEK, ANDREW E Employer name Office For The Aging Amount $63,120.96 Date 05/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREN L Employer name Woodbourne Corr Facility Amount $63,120.87 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, NANCY Employer name Putnam County Amount $63,120.80 Date 01/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAVE, JENNY Employer name Pilgrim Psych Center Amount $63,120.26 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY C Employer name Fairport CSD Amount $63,120.18 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEWRA, JOHN W, JR Employer name Connetquot CSD Amount $63,119.97 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEOPHILUS, STACEY L Employer name Greenburgh Graham UFSD Amount $63,119.81 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, EDDIE Employer name Roosevelt Island Oper Corp. Amount $63,119.49 Date 09/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASK, KENNETH R Employer name Kenmore Town-Of Tonawanda UFSD Amount $63,119.13 Date 12/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTINI, KATHLEEN Employer name Office For Technology Amount $63,119.00 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNSER, ALAN J Employer name Town of Colonie Amount $63,118.32 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIA, ANNE Employer name Town of Bedford Amount $63,118.25 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLETON, SHELLEY S Employer name Henry Viscardi School Amount $63,118.07 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPS, JAMES H, III Employer name City of Rochester Amount $63,117.72 Date 04/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADECKI, MARK L Employer name Town of Cheektowaga Amount $63,117.71 Date 04/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEN, MARK D Employer name City of Rochester Amount $63,117.46 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILIBERTO, JOSEPH V Employer name City of Rochester Amount $63,117.46 Date 09/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MICHELLE A Employer name Dutchess County Amount $63,116.89 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUXTON, MICHAEL W Employer name Niagara Frontier Trans Auth Amount $63,116.83 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, HOLLY D Employer name Department of Tax & Finance Amount $63,116.78 Date 10/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUREGARD, STEVEN R Employer name Hunter-Tannersville CSD Amount $63,116.68 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ANDRE L Employer name NYC Family Court Amount $63,116.65 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALK, KIMBERLEY S Employer name Greater So Tier Boces Amount $63,116.62 Date 06/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA-MIRANDA, MARIA Employer name Rockland Psych Center Children Amount $63,116.05 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, CYNTHIA Employer name Nassau County Amount $63,116.00 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVERNALE, SHEILA A Employer name New Rochelle City School Dist Amount $63,115.87 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASARO, HEATHER V Employer name Holtsville Fire District Amount $63,114.78 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABNER, EMELENE P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $63,114.77 Date 11/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROGCINSKI, KEVIN J Employer name Erie County Medical Center Corp. Amount $63,114.10 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, JOANNE Employer name Village of Suffern Amount $63,113.88 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITANO, JENNIFER A Employer name SUNY Buffalo Amount $63,113.58 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITSUDA, TANIA T Employer name Dept Transportation Region 1 Amount $63,113.55 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, ROBINSON J Employer name Green Haven Corr Facility Amount $63,113.49 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNBACH, SHARON D Employer name Boces-Albany Schenect Schohari Amount $63,113.02 Date 12/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIACCIO, MARK A Employer name Department of Health Amount $63,112.73 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNIER, JAMES A Employer name Monroe County Amount $63,112.67 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARFINO, DANIEL F Employer name Suffolk County Amount $63,112.38 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JOHN K, JR Employer name Rockland Psych Center Amount $63,112.26 Date 05/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLON, THOMAS J Employer name Clinton Corr Facility Amount $63,111.93 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CHRISTOPHER C Employer name Town of Hamburg Amount $63,111.27 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, HARRY Employer name Fishkill Corr Facility Amount $63,111.21 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGUNNOIKI, OLABISI B Employer name Metro New York DDSO Amount $63,111.07 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLAROCCA, STEPHEN Employer name Department of Motor Vehicles Amount $63,110.94 Date 04/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCK, JONATHAN A Employer name Department of Tax & Finance Amount $63,110.74 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, TERRY L Employer name Town of Brookhaven Amount $63,110.24 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YBARRA, MARIANNE V Employer name Town of Mamaroneck Amount $63,110.10 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROEGER, SAMUEL M Employer name Five Points Corr Facility Amount $63,109.92 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLDINO, BARBARA Employer name Village of Lindenhurst Amount $63,109.88 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, ONORIA Employer name NYC Criminal Court Amount $63,109.73 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ISAIAH D Employer name Capital District DDSO Amount $63,109.72 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN-FALODUN, YANDE S P Employer name Education Department Amount $63,109.54 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JUNIA A Employer name Nassau Health Care Corp. Amount $63,109.27 Date 03/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, THOMAS D Employer name East Aurora UFSD Amount $63,109.26 Date 09/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, MARY J Employer name Children & Family Services Amount $63,109.21 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, XEN R Employer name Westchester County Amount $63,109.07 Date 10/20/2000 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