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 TOWNSEND, MATTHEW J Employer name Village of Cayuga Heights Amount $53,992.59 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REJACK, KRISTIN J Employer name City of Albany Amount $53,992.22 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, EDWARD J Employer name Town of Constantia Amount $53,992.20 Date 05/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIOUTOPOULOS, MARIA Employer name Town of Islip Amount $53,992.15 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRASCA, JAMES A Employer name Town of Tonawanda Amount $53,992.06 Date 07/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEERS, WANDA M Employer name Ontario County Amount $53,991.99 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSSBERG, JENNIFER P Employer name Tompkins County Amount $53,991.69 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALENTINO, VINCENT T Employer name Islip UFSD Amount $53,991.66 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, DONALD W Employer name Taconic DDSO Amount $53,991.64 Date 02/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENCH, JASON M Employer name Riverview Correction Facility Amount $53,991.57 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, LESLIE D Employer name Port Authority of NY & NJ Amount $53,991.29 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, PATRICIA G Employer name Riverhead CSD Amount $53,991.29 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, KEVIN S Employer name SUNY Buffalo Amount $53,991.05 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIOT, KELLY L Employer name St Lawrence County Amount $53,990.92 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, JOSEPH W Employer name Town of Ithaca Amount $53,990.69 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, ALONZO M Employer name New York Public Library Amount $53,990.46 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, DEBRA A Employer name St Lawrence County Amount $53,990.45 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEAU, MARY M Employer name St Lawrence County Amount $53,990.38 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, CODY T Employer name Town of Manlius Amount $53,989.89 Date 03/15/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEBO, BARBARA A Employer name Boces-Broome Delaware Tioga Amount $53,989.59 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELROD, PATRICIA B Employer name Town of Oyster Bay Amount $53,989.44 Date 11/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILILLO, JACK Employer name SUNY at Stony Brook Hospital Amount $53,989.42 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, KIMBERLY D Employer name Nassau County Amount $53,989.35 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUDERKIRK, NATHAN R Employer name Dept Transportation Region 3 Amount $53,988.95 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSGEETH, URMILLA Employer name Insurance Dept-Liquidation Bur Amount $53,988.76 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRTH, DENISE L Employer name Albion CSD Amount $53,988.65 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIERSKI, ALEC L Employer name Depew UFSD Amount $53,988.62 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, JUSTINE R Employer name Office For Technology Amount $53,988.48 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, NATALIE M Employer name Central NY DDSO Amount $53,988.38 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZO, PATRICIA A Employer name Massapequa UFSD Amount $53,988.33 Date 06/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, HEATHER A Employer name Rensselaer County Amount $53,988.28 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYINENI, SARADA T Employer name Office For Technology Amount $53,988.03 Date 10/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMA, MARILYN Employer name Nassau County Amount $53,987.59 Date 03/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBUJA, GUSTAVO Employer name Justice Center For Protection Amount $53,987.52 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, LEIGHTON C N Employer name Health Research Inc Amount $53,987.51 Date 04/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEN, JACK W, SR Employer name Dept Transportation Region 9 Amount $53,987.37 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATTUCK, JASON H Employer name Watertown Corr Facility Amount $53,986.33 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, JANEEN M Employer name Justice Center For Protection Amount $53,986.09 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, JUAN C Employer name Monroe County Amount $53,986.08 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELARDI, JUDITH A Employer name Connetquot CSD Amount $53,985.41 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IJEOMA, BLESSING C Employer name Metro New York DDSO Amount $53,985.24 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, CHASTITY L Employer name Cattaraugus County Amount $53,985.15 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, JONATHON B Employer name Great Meadow Corr Facility Amount $53,985.10 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORAVANTI, WENDY L Employer name Office of General Services Amount $53,985.00 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, MARK S Employer name Boces-Rockland Amount $53,984.84 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASBROUCK, DAVID A Employer name Town of New Paltz Amount $53,984.49 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASSASSI, CATSIM Employer name Nassau Health Care Corp. Amount $53,984.45 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, VICTORIA Employer name Nassau Health Care Corp. Amount $53,984.45 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICENO BRITO, EUDYS E Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAN, LU Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIER, DARLENE Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, BOBBY M Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINN, HTET H Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASEER, ZAHRA H Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUMAN, AMEERA F Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOSSAMAN, VAUGHN E Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIN, SILVIA Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLOVA, ALEXANDRA O Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, JI YUAN Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRON, AIDA Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUAN, CHUJUN Employer name Nassau Health Care Corp. Amount $53,984.44 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTANT, DANIEL C Employer name Woodbourne Corr Facility Amount $53,984.28 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARBY, JEANNA D Employer name Staten Island DDSO Amount $53,983.94 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, WILLIAM J, JR Employer name Ulster County Amount $53,983.86 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JENNIFER M Employer name Hudson Valley DDSO Amount $53,983.66 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO PRESTI, LOIS Employer name Chenango County Amount $53,983.63 Date 10/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSAM, DESRINE E Employer name Hudson Valley DDSO Amount $53,983.61 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, MICHAEL J Employer name Town of Southeast Amount $53,983.61 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCATIGNO, FRANK Employer name South Orangetown CSD Amount $53,983.58 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITO, EVERLIDYS Employer name Helen Hayes Hospital Amount $53,983.39 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORINI, LAURA A Employer name Department of Transportation Amount $53,983.18 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADET, WILFRED V Employer name SUNY Stony Brook Amount $53,983.16 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOSEPH M Employer name Central Valley CSD Amount $53,983.11 Date 08/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, ROBERT W Employer name Dept Transportation Region 7 Amount $53,982.90 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLEY, DORIS Employer name City of Buffalo Amount $53,982.83 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ANDREA T Employer name Bedford Hills Corr Facility Amount $53,982.79 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRAKE, CHRISTOPHER G Employer name Dept Transportation Region 7 Amount $53,982.66 Date 11/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, DAYANA Employer name Westchester County Amount $53,982.50 Date 01/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, CHRISTINE A Employer name Supreme Court Clks & Stenos Oc Amount $53,982.17 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, JOYCE G Employer name Evans - Brant CSD Amount $53,981.81 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CRAIG W Employer name Sullivan County Amount $53,981.48 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, MORRIS K Employer name SUNY at Stony Brook Hospital Amount $53,981.44 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CHERITA L Employer name Department of Motor Vehicles Amount $53,981.27 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AREZZA, ESTHER M Employer name City of Yonkers Amount $53,981.19 Date 02/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, DOUGLAS Employer name Port Authority of NY & NJ Amount $53,980.95 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANSLOW, DOROTHY S Employer name Hicksville UFSD Amount $53,980.90 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, DAVID E Employer name Downstate Corr Facility Amount $53,980.59 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, RANDOLPH C, II Employer name Erie County Amount $53,980.35 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMES, ALBERT E Employer name City of Schenectady Amount $53,980.28 Date 08/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANICK, NATASHA Employer name Workers Compensation Board Bd Amount $53,980.14 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, PATRICIA ANN Employer name Yates County Amount $53,980.11 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ADAMS, HEATHER R Employer name Delaware County Amount $53,979.88 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ARCHIEL G Employer name Gouverneur Correction Facility Amount $53,979.75 Date 12/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, SAMANTHA L Employer name Ninth Judicial Dist Amount $53,979.68 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCITO, JONATHAN P Employer name Middle Country CSD Amount $53,979.61 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDI, MICHAEL C Employer name New York State Assembly Amount $53,979.61 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JILL E Employer name Education Department Amount $53,979.38 Date 10/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RENEE C Employer name Western New York DDSO Amount $53,979.27 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICELOTTA, DIANE M Employer name Great Neck UFSD Amount $53,979.20 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, HAROLD S, II Employer name Town of Aurelius Amount $53,979.04 Date 08/15/2000 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