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 POWERS, BETTY Employer name Central NY DDSO Amount $51,923.60 Date 04/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, HUGH A Employer name Dept Transportation Region 10 Amount $51,923.41 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, MICHAEL P Employer name Town of Islip Amount $51,923.40 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENTEE, CATHERINE M Employer name Rockville Centre UFSD Amount $51,923.32 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILKA, NIVEDITHA Employer name Housing Finance Agcy Amount $51,923.10 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEVA, LAURA E Employer name Westchester Health Care Corp. Amount $51,923.09 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, BRANDON E Employer name City of Albany Amount $51,923.03 Date 02/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILIA, GABRIELE Employer name SUNY at Stony Brook Hospital Amount $51,922.89 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLA, LISA Employer name Plainview-Old Bethpage CSD Amount $51,922.68 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TASHEENA N Employer name Bernard Fineson Dev Center Amount $51,922.53 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, FRANK J Employer name Dept Transportation Region 8 Amount $51,922.35 Date 11/25/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, LYNN E Employer name Voorheesville CSD Amount $51,921.85 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, DOUGLAS L Employer name Town of Brookhaven Amount $51,921.75 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDTNER, VIRGINIA M Employer name Middle Country CSD Amount $51,921.60 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONORATI, MICHELLE A Employer name Capital District DDSO Amount $51,921.59 Date 03/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPUY, DEYO Employer name Ulster County Amount $51,921.50 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMBAS, ROBERT M Employer name Cornell University Amount $51,921.48 Date 01/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, ELEANOR A Employer name Schoharie County Amount $51,920.93 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, AAMIR SAIF Employer name Children & Family Services Amount $51,920.92 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIBERT, LISA M Employer name Bill Drafting Commission Amount $51,920.70 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALGUARNERA, DANA P Employer name SUNY at Stony Brook Hospital Amount $51,920.32 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHIN, OLUREMI K Employer name Hempstead UFSD Amount $51,920.25 Date 04/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONIGRO, PATRICIA M Employer name Suffolk County Amount $51,920.10 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSANO, KIM M Employer name Suffolk County Amount $51,920.10 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, LISA Z Employer name Suffolk County Amount $51,920.10 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEITLER, HEIDI Employer name Suffolk County Amount $51,920.10 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, PETER F Employer name Niagara County Amount $51,919.93 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIA, CAROL L Employer name Port Authority of NY & NJ Amount $51,919.92 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, MARIA C Employer name Port Authority of NY & NJ Amount $51,919.92 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTORIA , ELIZABETH Employer name Port Authority of NY & NJ Amount $51,919.92 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUDEMIRE, JAMES A Employer name Buffalo Psych Center Amount $51,919.87 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, HOLLY L Employer name Western New York DDSO Amount $51,919.82 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESSALANO, EILEEN M Employer name Rockland County Amount $51,919.64 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERAK, KERRY M Employer name Mohawk Valley Child Youth Serv Amount $51,919.51 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROWEL, CYNTHIA L Employer name Saratoga County Amount $51,919.49 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERGENT, CHRISTINE M Employer name Cornell University Amount $51,919.47 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TAYLOR J Employer name New York Public Library Amount $51,919.42 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERT I Employer name Supreme Ct-1St Criminal Branch Amount $51,919.37 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLACK, TIFFANIE F Employer name SUNY Stony Brook Amount $51,919.31 Date 02/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, BARRY A Employer name Town of Niagara Amount $51,918.97 Date 08/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMON, OWAIS I Employer name Department of Transportation Amount $51,918.35 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVINS, ANDREW R Employer name Dept Transportation Region 1 Amount $51,918.35 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, CHAD A Employer name Dept Transportation Region 7 Amount $51,918.35 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCER, JOHN D Employer name Erie County Water Authority Amount $51,918.29 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOHN, KATIE K Employer name Finger Lakes DDSO Amount $51,918.22 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, BETH A Employer name Adirondack CSD Amount $51,918.20 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DAVID A Employer name Town of Mamakating Amount $51,918.14 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, MICHAEL T Employer name Madison County Amount $51,918.12 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADATHILPARAMBIL, ANTONY J Employer name Nassau Health Care Corp. Amount $51,918.08 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNI, PATRICK A Employer name Long Island St Pk And Rec Regn Amount $51,917.92 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERT, EUGENE T Employer name Ulster County Amount $51,917.52 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, BRENDA J Employer name Dept of Correctional Services Amount $51,917.03 Date 08/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLNAR, RUSSELL T Employer name Thruway Authority Amount $51,916.80 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, SEASON M Employer name Thruway Authority Amount $51,916.45 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON DELL, DARLENE A Employer name Rensselaer County Amount $51,916.31 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLASEN, THOMAS J Employer name Onondaga County Amount $51,916.18 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETARY, DONNETTE R Employer name Western New York DDSO Amount $51,916.13 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, JACQUELINE Employer name Broome DDSO Amount $51,914.76 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIOCCA, KATHLEEN A Employer name Off of The State Comptroller Amount $51,914.66 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, DEBORAH C Employer name Livingston County Amount $51,914.60 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, JOSEPH R Employer name Sunmount Dev Center Amount $51,914.35 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHAM, CLIFTON J Employer name Washington County Amount $51,913.93 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTERLY, GARRY L Employer name Brasher Falls CSD Amount $51,913.81 Date 10/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCISCO, PAUL J Employer name NYS Senate Regular Annual Amount $51,913.73 Date 12/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBY, LAWRENCE R Employer name SUNY College at Geneseo Amount $51,913.72 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ANTOINETTE N Employer name Rochester City School Dist Amount $51,913.57 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONDS, KERRI L Employer name Children & Family Services Amount $51,913.35 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOHN M Employer name Broome County Amount $51,913.26 Date 11/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, ANTHONY Employer name Central NY DDSO Amount $51,912.79 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCUZZI, SHELLEY A Employer name Environmental Facilities Corp. Amount $51,912.53 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDSON, LEAH J Employer name Hudson Valley DDSO Amount $51,912.45 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, MELISSA J Employer name Erie County Amount $51,912.17 Date 01/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUNSE, ROBERT A Employer name Town of Guilderland Amount $51,912.08 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWAY, RHONDA LEE Employer name Schodack CSD Amount $51,912.06 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, JOHN F Employer name Central NY Psych Center Amount $51,911.43 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, CINDIE L Employer name City of Ithaca Amount $51,911.42 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOMERFELT, JOSEPHINE C Employer name City of Ithaca Amount $51,911.42 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNDER, DEBORAH A Employer name City of Ithaca Amount $51,911.42 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAKER, WILLIAM C Employer name Baldwinsville CSD Amount $51,911.37 Date 11/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATLIN, GEOFFREY G Employer name Village of Brockport Amount $51,911.13 Date 09/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHEELER, WILLIAM E Employer name New York State Canal Corp. Amount $51,911.04 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, EDWARD Employer name Staten Island DDSO Amount $51,910.72 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, TINA M Employer name Columbia County Amount $51,910.69 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, KEVIN R Employer name Dept Labor - Manpower Amount $51,910.30 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ROBERT E, JR Employer name Ulster County Amount $51,910.19 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORENSEN, MELISSA R Employer name Suffolk County Amount $51,910.08 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMPFLER, JOSHUA A Employer name Children & Family Services Amount $51,910.07 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSE, DANIEL W Employer name Yorkshire Pioneer CSD Amount $51,909.92 Date 04/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANCHYSHYN, MARY Employer name SUNY College at New Paltz Amount $51,909.69 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMUNDO, FREDERICK J Employer name Department of Tax & Finance Amount $51,909.50 Date 12/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS DREW, JENNIFER A Employer name Schenectady County Amount $51,909.05 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MARYETTA Employer name Niagara County Amount $51,908.68 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEXLER, STEVEN A Employer name Amityville UFSD Amount $51,908.13 Date 10/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONYAK, RYAN S Employer name Elmira Corr Facility Amount $51,907.82 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, NANCY Z Employer name Hudson Valley DDSO Amount $51,907.37 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, LYDELL R Employer name Middletown City School Dist Amount $51,907.28 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, ROSS M Employer name Children & Family Services Amount $51,907.27 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONEY, ADRIENNE C Employer name Nassau County Amount $51,907.16 Date 06/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, THOMAS R Employer name Westchester County Amount $51,907.07 Date 05/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTREVA, MELINDA R Employer name Cayuga County Amount $51,907.04 Date 10/15/1997 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