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 MBARKI, NADIA Employer name HSC at Syracuse-Hospital Amount $51,057.11 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKERL, JOHN F Employer name Suffolk County Amount $51,057.01 Date 07/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, KELLI Y Employer name Elmira Psych Center Amount $51,057.00 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, PETER Employer name Westchester County Amount $51,056.86 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERY, MICHAEL T Employer name Westchester County Amount $51,056.84 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMB, DEBRA L Employer name Capital District DDSO Amount $51,056.80 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATON, DONNA M Employer name West Seneca CSD Amount $51,056.79 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYLAND, KENNETH Employer name Nassau County Amount $51,056.50 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, KATHLEEN J Employer name Lakeland CSD of Shrub Oak Amount $51,056.49 Date 08/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MAXWELL R Employer name Suffolk County Amount $51,056.17 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGS, JOSEPH K Employer name Greenburgh Graham UFSD Amount $51,055.85 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, SHELLEY A Employer name Olympic Reg Dev Authority Amount $51,055.24 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, R KEVIN Employer name Erie County Amount $51,055.13 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JAMES E Employer name Dept Transportation Region 4 Amount $51,055.06 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALTON, CHRISTINE D Employer name Port Authority of NY & NJ Amount $51,054.94 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, CHERI L Employer name Off of The State Comptroller Amount $51,054.91 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, YULANDA M Employer name Rochester Psych Center Amount $51,054.80 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORELLE, MICHAEL A Employer name Massapequa UFSD Amount $51,054.70 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRON, TIMOTHY P Employer name Town of Esopus Amount $51,054.66 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTEMBORSKI, LORRAINE J Employer name Dept Labor - Manpower Amount $51,054.64 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELETA, BETH M Employer name Dept Labor - Manpower Amount $51,054.64 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVIN, ALEXIS A Employer name Dept Labor - Manpower Amount $51,054.64 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLOIS, DEREK M Employer name Dept Labor - Manpower Amount $51,054.64 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JOHN J Employer name Dept Labor - Manpower Amount $51,054.64 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDEN, BENJAMIN J Employer name Dept Labor - Manpower Amount $51,054.64 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIFKA, CHRISTOPHER M, JR Employer name Dept Labor - Manpower Amount $51,054.64 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAK, PAULA A Employer name Westchester Health Care Corp. Amount $51,054.52 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, CRYSTAL M Employer name Monroe Woodbury CSD Amount $51,054.49 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDDLESTON, TONYA R Employer name Syracuse City School Dist Amount $51,054.40 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADLER, CANDACE A Employer name Westchester County Amount $51,054.09 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, RICHARD D Employer name Ontario County Amount $51,053.68 Date 09/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDELL, ROBERT M Employer name SUNY College at Oneonta Amount $51,053.55 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CICCO, ELENA I Employer name Ulster County Amount $51,053.35 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJELABI, OLUYEMI O Employer name Metro New York DDSO Amount $51,053.34 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, THERESA J Employer name NYS Gaming Commission Amount $51,053.32 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, ROSEMARIE R Employer name Town of Oyster Bay Amount $51,053.28 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANFORTH, SHIELA C Employer name SUNY Empire State College Amount $51,053.19 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULBRICH, RICHARD A Employer name Lancaster CSD Amount $51,053.13 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, JOEY Employer name Dept Transportation Region 10 Amount $51,053.07 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTTI, SHAKIRAT A Employer name Staten Island DDSO Amount $51,053.00 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYDEN, ALMARINE J Employer name Veterans Home at Montrose Amount $51,052.95 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTEAT, DARLENE Employer name State Insurance Fund-Admin Amount $51,052.84 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, TYSEN A Employer name Erie County Amount $51,052.12 Date 05/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, JAN M Employer name Town of Tonawanda Amount $51,052.07 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANDER, THOMAS J, JR Employer name Dept Transportation Reg 2 Amount $51,051.79 Date 01/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, MATTHEW J Employer name Dept Labor - Manpower Amount $51,051.78 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL S Employer name N Tonawanda City School Dist Amount $51,051.65 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZESE, JOANNE M Employer name Freeport UFSD Amount $51,051.37 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOCK, LINDA M Employer name Boces-Erie 1St Sup District Amount $51,051.31 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, SUSAN L Employer name Putnam Valley CSD Amount $51,051.16 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, TIMOTHY J Employer name Columbia County Amount $51,051.14 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, STACIA N Employer name Whitney Point CSD Amount $51,051.00 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-MURRAY, MAXINE D Employer name Hudson Valley DDSO Amount $51,050.80 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, BARBARA A Employer name Cornwall CSD Amount $51,050.60 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL TORO, MILAGROS R Employer name NY Institute Special Education Amount $51,050.16 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARQUITT, NICOLE B Employer name Five Points Corr Facility Amount $51,050.06 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPIONE, ALBERT T Employer name Monroe County Amount $51,049.97 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTUZZI, ETHEL Employer name Valley Stream Chsd Amount $51,049.82 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, ALVIN R Employer name Valley Stream Chsd Amount $51,049.82 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCHI, PETER M Employer name Town of Southport Amount $51,049.80 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTIS, SHANNON J Employer name Children & Family Services Amount $51,049.73 Date 06/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TODD A Employer name Town of Arcadia Amount $51,049.42 Date 12/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGNER, DUANE E Employer name Town of Arcadia Amount $51,049.08 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MAHONY-GALLAGHER, LOGAN K Employer name Roswell Park Cancer Institute Amount $51,048.99 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, MICHAEL F Employer name Western New York DDSO Amount $51,048.91 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCKER, MICHELE Employer name Nassau County Amount $51,048.84 Date 05/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, ARLENE A Employer name Kingsboro Psych Center Amount $51,048.82 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RZEZNIK, DEBORAH A Employer name Town of Warwick Amount $51,048.62 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JAIME J Employer name Broome County Amount $51,048.59 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALATGEK, PRISCILLA M Employer name Chemung County Amount $51,048.56 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, AARON R Employer name Staten Island DDSO Amount $51,048.33 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MARY E Employer name Dept Labor - Manpower Amount $51,047.88 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JOANNE M Employer name Liverpool CSD Amount $51,047.85 Date 01/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ROCHELLE A Employer name Brooklyn DDSO Amount $51,047.79 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEST, JEANNE M Employer name SUNY Buffalo Amount $51,047.02 Date 07/12/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANATRA, THOMAS J Employer name Deer Park UFSD Amount $51,047.01 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASON, MICHELLE A Employer name St Lawrence County Amount $51,046.92 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, MORGAN G Employer name Rockland Psych Center Amount $51,046.76 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL E Employer name City of Elmira Amount $51,046.71 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABEL, JAMES C Employer name Pembroke CSD Amount $51,046.47 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, SANDRA A Employer name Finger Lakes DDSO Amount $51,046.25 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWAVITHARANA, SASHYA Employer name State Insurance Fund-Admin Amount $51,046.22 Date 02/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JOANN M Employer name Finger Lakes DDSO Amount $51,045.77 Date 03/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARCO, ARNOLD A, JR Employer name Schenectady County Amount $51,045.30 Date 04/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNAMARA, GAIL E Employer name Children & Family Services Amount $51,045.25 Date 05/22/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, VINCE E Employer name City of White Plains Amount $51,045.12 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDEY, JESSICA F Employer name SUNY Binghamton Amount $51,045.03 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIMEME, CHRISTOPHER W Employer name Supreme Ct-1St Civil Branch Amount $51,044.73 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, KELLY S Employer name Orange County Amount $51,044.62 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANSBURG, JAMES E Employer name Town of Queensbury Amount $51,044.14 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORES, GINA MARIE Employer name Catskill Otb Corp. Amount $51,043.91 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULE, CHERIE L Employer name Cornell University Amount $51,043.87 Date 07/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, ROBERT A Employer name Town of Smithtown Amount $51,043.71 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, SE'VAUGHN K Employer name Buffalo Psych Center Amount $51,043.45 Date 05/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUAH, JENNIFER B Employer name Westchester County Amount $51,043.29 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, GINA M Employer name Westchester County Amount $51,043.29 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, MARY ANN Employer name Westchester County Amount $51,043.29 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUETTNER, VIVIAN M Employer name Westchester County Amount $51,043.29 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, MIYA M Employer name Westchester County Amount $51,043.29 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, THOMAS M Employer name Westchester County Amount $51,043.29 Date 05/22/2007 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