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 CASTRECHINI, CHRISTOPHER R Employer name Village of Fairport Amount $70,086.85 Date 11/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, BRIAN T Employer name Ulster County Amount $70,086.16 Date 06/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUPA, JOSEPH B Employer name Chautauqua County Amount $70,086.00 Date 03/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STREET, JENNIFER E Employer name Chittenango CSD Amount $70,085.93 Date 09/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOAGLUND, TODD S Employer name City of Jamestown Amount $70,085.88 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANFER, LAUREN Employer name Office of Court Administration Amount $70,085.61 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENKIN, ALICE P Employer name Appellate Div 2Nd Dept Amount $70,085.61 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAGHAVAN, NISHA D Employer name Appellate Div 2Nd Dept Amount $70,085.61 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STYNES, WENDY Employer name Appellate Div 2Nd Dept Amount $70,085.61 Date 08/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name OZIRUS, JASMINE Employer name Bernard Fineson Dev Center Amount $70,085.43 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NETT, ELI T Employer name City of Schenectady Amount $70,085.32 Date 07/10/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name D'ANGELO, THOMAS P Employer name Suffolk County Water Authority Amount $70,085.21 Date 08/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, DINA L Employer name Ulster Correction Facility Amount $70,085.17 Date 04/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOONE, DARLENE N Employer name Fishkill Corr Facility Amount $70,084.98 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, WILLIAM E Employer name Livingston County Amount $70,084.77 Date 09/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, DEVON E Employer name Westchester County Amount $70,083.91 Date 02/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIMAULA, BENEDETTO J P Employer name Rye City School Dist Amount $70,083.69 Date 12/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, PAUL J Employer name Westbury UFSD Amount $70,083.67 Date 03/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, STEPHEN R Employer name Chenango County Amount $70,083.20 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAVER, KEITH L, JR Employer name Riverview Correction Facility Amount $70,082.97 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORADO, MARIO Employer name Children & Family Services Amount $70,082.94 Date 06/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARY, RALPH Employer name Groveland Corr Facility Amount $70,082.93 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COGSWELL, NANCY E Employer name Katonah-Lewisboro UFSD Amount $70,082.86 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOST, FAITH Employer name NYS Office People Devel Disab Amount $70,082.27 Date 04/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MORROW, ELISA A Employer name City of Long Beach Amount $70,082.25 Date 09/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUACKENBUSH, BRENT J Employer name City of Rochester Amount $70,082.13 Date 04/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERILLO, SUSAN R Employer name Mahopac CSD Amount $70,081.88 Date 03/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONDON, JULIE N Employer name Brooklyn DDSO Amount $70,081.85 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, RONALD L Employer name Lexington School For The Deaf Amount $70,081.81 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATIF, MOHAMMAD J Employer name Capital District DDSO Amount $70,081.76 Date 02/15/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAULO, CHRISTOPHER Employer name City of White Plains Amount $70,081.24 Date 01/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKA-CONLEY, LEANNA C Employer name Chautauqua County Amount $70,080.19 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAVIN, LINDA D Employer name Port Jefferson Free Library Amount $70,080.07 Date 01/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELATT, DANIEL J Employer name Village of Waverly Amount $70,079.86 Date 12/16/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FULLER, RONALD M Employer name Clinton Corr Facility Amount $70,079.60 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARGENTO, JOSEPH M, JR Employer name Penfield CSD Amount $70,078.99 Date 09/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANTEAU, KRISTINE M Employer name Boces Suffolk 2Nd Sup Dist Amount $70,078.92 Date 10/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLIFFORD, ALISON Employer name Albany County Amount $70,078.76 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGAN, EILEEN M Employer name Eastchester UFSD Amount $70,078.64 Date 11/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARILLO, DEBORA J Employer name Town of Huntington Amount $70,078.45 Date 11/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKINNER, FELICIA Employer name Town of Huntington Amount $70,078.45 Date 10/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENT, JASON V Employer name Town of Huntington Amount $70,078.44 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNOLD, TRACY N Employer name Long Island Dev Center Amount $70,078.38 Date 09/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TATAVITTO, MICHAEL M Employer name Hendrick Hudson CSD-Cortlandt Amount $70,077.88 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITTENHOUSE, KEVIN R Employer name City of Syracuse Amount $70,077.75 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIMON, SANDRA C Employer name Brooklyn DDSO Amount $70,077.74 Date 05/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, PHILLIP J Employer name Chautauqua County Amount $70,077.61 Date 05/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTLEY, JOHN P Employer name Dept Transportation Region 7 Amount $70,076.72 Date 01/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSELLI, MICHAEL J Employer name Thruway Authority Amount $70,076.47 Date 08/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DIVITT, JONATHAN D Employer name City of Corning Amount $70,076.44 Date 01/16/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARSHALL, JOSEPH R Employer name Auburn Corr Facility Amount $70,075.78 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, STEVEN A Employer name Nassau County Amount $70,075.69 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBB, MARY C Employer name Niagara County Amount $70,074.95 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENADETTE, WENDY L Employer name Office of Court Administration Amount $70,074.91 Date 03/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, ANDREW C Employer name Marcy Correctional Facility Amount $70,074.86 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALENCIA, ERIC D Employer name Bedford Hills Corr Facility Amount $70,074.58 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, PHILIP H Employer name City of Albany Amount $70,074.49 Date 08/05/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DELOSH, DARIN P Employer name Massena CSD Amount $70,074.42 Date 06/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER, JOSEPH A Employer name Town of Ithaca Amount $70,074.15 Date 08/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL R Employer name Central Islip UFSD Amount $70,074.04 Date 08/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, JENNIFER L Employer name Woodbourne Corr Facility Amount $70,073.86 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MRUCZEK, BARBARA V Employer name Western Regional Otb Corp. Amount $70,073.21 Date 07/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PASQUALE, ALBERT Employer name Rockland County Amount $70,073.11 Date 10/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOLEDO, CLAUDIA B Employer name White Plains City School Dist Amount $70,072.82 Date 04/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOONEY, DOUGLAS B Employer name Central NY Psych Center Amount $70,072.80 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAYAS, PATRICIA L Employer name Orange County Amount $70,072.69 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST THOMAS, NOAH J Employer name NYS Power Authority Amount $70,072.62 Date 12/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONEIL, JACQUELINE K Employer name Broome DDSO Amount $70,071.63 Date 08/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, KRISTEN A Employer name HSC at Syracuse-Hospital Amount $70,071.56 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADE, CHRISTOPHER E Employer name Dept Transportation Region 1 Amount $70,071.48 Date 01/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, JEREMY R Employer name Wappingers CSD Amount $70,071.04 Date 04/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOLEY, TRACY A Employer name Buffalo Urban Renewal Agcy Amount $70,070.95 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLTSFORD, DIANE M Employer name Suffolk County Amount $70,070.90 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name YU, YAN Employer name Greene Corr Facility Amount $70,070.69 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTERHOUT, MARGARET F Employer name Capital District DDSO Amount $70,070.62 Date 06/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, JON R Employer name Groveland Corr Facility Amount $70,070.57 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLARTHY, CHARMAINE ANN MARIE Employer name Kingsboro Psych Center Amount $70,070.54 Date 04/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOEDEKER, CARA E Employer name Mohawk Valley Psych Center Amount $70,070.23 Date 12/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JURKOWSKI, PRESTON D Employer name Ulster County Amount $70,070.21 Date 03/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOOMER, MATTHEW L Employer name Capital District DDSO Amount $70,069.83 Date 01/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUMPER, JEFFERY D Employer name Kenmore Town-Of Tonawanda UFSD Amount $70,069.59 Date 06/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, MARIE A Employer name Village of Garden City Amount $70,069.42 Date 04/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLIGAN, RENEE Employer name City of Yonkers Amount $70,069.39 Date 06/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, SERGIO Employer name City of New Rochelle Amount $70,069.29 Date 04/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, ALAN Employer name Department of Transportation Amount $70,069.04 Date 11/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWER, KYLE T Employer name Five Points Corr Facility Amount $70,068.93 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL ROSSO, JAMES D Employer name Cornell University Amount $70,068.90 Date 07/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUDINGER, JOSEPH L Employer name Allegany County Amount $70,068.71 Date 05/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDEN, JAMES F Employer name Orleans Corr Facility Amount $70,068.58 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, ERNEST C Employer name Chemung County Amount $70,068.19 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATELLA, MICHAEL J Employer name Dept Transportation Reg 2 Amount $70,067.72 Date 09/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUICKSHANK, JULIE A Employer name SUNY College Technology Canton Amount $70,067.19 Date 02/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, GLORIA A Employer name Rockland Psych Center Amount $70,066.40 Date 11/29/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAEGER, PATRICK T Employer name Town of Oyster Bay Amount $70,066.26 Date 07/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIRIPHANTHONG, VIENGKHAM T Employer name Dept Transportation Region 4 Amount $70,066.20 Date 12/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, NICOLE J Employer name Fourth Jud Dept - Nonjudicial Amount $70,066.14 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZARFATI, ARIELLA S Employer name Supreme Court Clks & Stenos Oc Amount $70,065.76 Date 04/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARWELL, JUSTIN B Employer name City of Elmira Amount $70,065.39 Date 02/18/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, JACQUELINE A Employer name Livingston County Amount $70,065.16 Date 02/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZANIEWSKI, JOANNA Employer name SUNY at Stony Brook Hospital Amount $70,064.63 Date 09/11/2014 Fiscal year 2016-17 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