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 CIFARELLI, JOYCE A Employer name Westchester County Amount $51,043.29 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTEZ, DIANNA Employer name Westchester County Amount $51,043.29 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, JEAN M Employer name Westchester County Amount $51,043.29 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEITCH, MARGARET M Employer name Westchester County Amount $51,043.29 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, CARLOS A Employer name Westchester County Amount $51,043.29 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTON, GLORIA Employer name Westchester County Amount $51,043.29 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZETTA, MICHELE A Employer name Westchester County Amount $51,043.29 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNANDREA, MATTHEW L Employer name Westchester County Amount $51,043.29 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARDINE, PATRICK E Employer name Westchester County Amount $51,043.29 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KATHERINE R Employer name Westchester County Amount $51,043.29 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MARCIA Employer name Westchester County Amount $51,043.29 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEO-SAJA, MARGARITA Employer name Westchester County Amount $51,043.29 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, JOSEPH S Employer name Westchester County Amount $51,043.29 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, CHRISTINA M Employer name Westchester County Amount $51,043.29 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, FRANCO A Employer name Westchester County Amount $51,043.29 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, SCOTT M Employer name Westchester County Amount $51,043.29 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGHESE, DAGNI L Employer name Westchester County Amount $51,043.29 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAVICENCIO, VICTORIA Employer name Westchester County Amount $51,043.29 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, DEIRDRE A Employer name Westchester County Amount $51,043.28 Date 11/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORMS, DEBRA A Employer name Westchester County Amount $51,043.28 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAM, MICHELLE Employer name Dept Transportation Region 8 Amount $51,043.22 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MAUREEN C Employer name Island Trees UFSD Amount $51,043.01 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACHTEL, JAMI D Employer name Averill Park CSD Amount $51,042.80 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, EFRAIM P Employer name Nanuet UFSD Amount $51,042.13 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMAR, ALAN D Employer name Erie County Amount $51,042.00 Date 04/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, SHEILA J Employer name Sunmount Dev Center Amount $51,041.89 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOADWICK, KIMBERLY J Employer name HSC at Syracuse-Hospital Amount $51,041.70 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, JOSHUA L Employer name Ontario County Amount $51,041.68 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEDLOVE, JUDITH A Employer name Boces-Monroe Amount $51,041.67 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST ARROMAND, EMILIA O Employer name Hudson Valley DDSO Amount $51,041.47 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JUSTIN S Employer name Dept Transportation Region 1 Amount $51,041.41 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDROWSKI, LORRAINE H Employer name Herkimer County Amount $51,041.02 Date 12/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, LAMONT Employer name Children & Family Services Amount $51,040.97 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERBRIDGE, MATTHEW J Employer name Boces-Wayne Finger Lakes Amount $51,040.92 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, ELANA Employer name SUNY Albany Amount $51,040.64 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNTON, DOREEN C Employer name Division of State Police Amount $51,040.62 Date 10/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSSAULT, VALERIE J Employer name Saratoga County Amount $51,040.58 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DAVID M Employer name Albany County Amount $51,040.28 Date 10/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, DANTAE J Employer name Newburgh City School Dist Amount $51,040.24 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELL, MICHELLE L Employer name Wyoming County Amount $51,040.24 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, MICHELE M Employer name HSC at Syracuse-Hospital Amount $51,040.18 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, ALICIA C Employer name Department of Health Amount $51,040.06 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, RONALD M Employer name Suffolk County Amount $51,040.03 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JUDITH A Employer name Washington County Amount $51,039.22 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLIONE, COLLEEN M Employer name Westchester Health Care Corp. Amount $51,039.14 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANNARD, LINDSAY M Employer name Albany County Amount $51,038.91 Date 07/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, ARLENE R Employer name Kingsboro Psych Center Amount $51,038.81 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTE, CAROLYN A Employer name Town of Huntington Amount $51,038.70 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADACHY, REBECCA L Employer name Cornell University Amount $51,038.69 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPINSKI, KELLY R Employer name Brooklyn Public Library Amount $51,038.63 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, CARRIE W Employer name Greene County Amount $51,038.63 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASMAN, DARRYL L Employer name Dept Transportation Region 3 Amount $51,038.51 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONEY, MICHELLE K Employer name St Lawrence Psych Center Amount $51,038.34 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINIBALDI, ELAINE J Employer name Boces-Erie 1St Sup District Amount $51,038.31 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMEAU, MARIE ANDREE Employer name Bernard Fineson Dev Center Amount $51,037.89 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURALLES, JOSUE F Employer name Freeport UFSD Amount $51,037.39 Date 08/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWARDT, ANITA M Employer name Village of Westbury Amount $51,036.91 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORMACE, CHRISTINE M Employer name Boces-Nassau Sole Sup Dist Amount $51,036.90 Date 05/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, NATALIE A Employer name Education Department Amount $51,036.78 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPIONE, JOANN Employer name Monroe County Amount $51,036.69 Date 03/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, MARIA L Employer name Veterans Home at Montrose Amount $51,036.35 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, CHRISTINE L Employer name Westchester Health Care Corp. Amount $51,036.13 Date 03/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAKAL, ANGELITA C Employer name Haverstraw-StoNY Point CSD Amount $51,035.88 Date 05/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, PETER L Employer name Sayville Library Amount $51,035.08 Date 02/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, MARY ANNE Employer name Off of The State Comptroller Amount $51,034.98 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITRI, MARCIANO F Employer name NYC Family Court Amount $51,034.72 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, RUSSELL D Employer name Lakeview Shock Incarc Facility Amount $51,034.40 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, BETH A Employer name Oneida County Amount $51,034.30 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYE, DALE E Employer name Jamestown Community College Amount $51,034.24 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PRADE, ROBERT D Employer name Seneca County Amount $51,034.24 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, ROBERT H Employer name SUNY Binghamton Amount $51,034.01 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLGAN, THOMAS W Employer name Town of Poughkeepsie Amount $51,033.69 Date 04/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGGON, DONALD E Employer name William Floyd UFSD Amount $51,033.51 Date 08/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIESOWICZ, DAVID A Employer name SUNY Buffalo Amount $51,033.18 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, MICHAEL P Employer name City of Buffalo Amount $51,033.09 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHONEMUS, ALISON Employer name New York Public Library Amount $51,033.08 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, FREDERICK B Employer name Oswego County Amount $51,033.05 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ARNOLD F Employer name Dept Transportation Region 10 Amount $51,032.63 Date 08/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORCROSS, ETHAN E Employer name Altona Corr Facility Amount $51,032.49 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CORINNE V Employer name Department of Health Amount $51,032.46 Date 12/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS-GUERNSEY, LAURA A Employer name Broome County Amount $51,032.40 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, TODD K Employer name Children & Family Services Amount $51,032.17 Date 04/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, JOHN Employer name Forestville CSD Amount $51,032.16 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON-GREEN, LINDA Employer name Queensboro Corr Facility Amount $51,031.87 Date 03/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, BRIAN K Employer name Town of Tonawanda Amount $51,031.75 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, SHANA L Employer name Erie County Medical Center Corp. Amount $51,031.52 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIBB, DONALD E Employer name Fishkill Corr Facility Amount $51,031.47 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERAYORNI, JAMES V Employer name West Islip UFSD Amount $51,031.20 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOLO, JOHN Employer name Lakeland CSD of Shrub Oak Amount $51,031.19 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, BRADLEY A Employer name Rome City School Dist Amount $51,030.88 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, PATRICIA A Employer name Monroe County Amount $51,030.75 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVANDI, SARAH Employer name Nassau County Amount $51,030.66 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOPKIN, RICHARD A Employer name Nassau County Amount $51,030.66 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIS, JOSE A Employer name Nassau County Amount $51,030.66 Date 08/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JAMES C Employer name Nassau County Amount $51,030.66 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, SALVATORE Employer name Fishkill Corr Facility Amount $51,030.60 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, JABARI O A Employer name Children & Family Services Amount $51,030.46 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIENER, WALTER F, III Employer name Yorkshire Pioneer CSD Amount $51,030.34 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIMER, MARK F Employer name Western New York DDSO Amount $51,030.33 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARY C Employer name Dutchess County Amount $51,030.06 Date 04/15/2013 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