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 CATLIN, DOUGLAS S Employer name Albion Corr Facility Amount $69,682.87 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNOCK, GLENN W Employer name Ulster County Amount $69,682.62 Date 10/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMPTER, JOSEPH E Employer name Village of Croton-On-Hudson Amount $69,682.56 Date 10/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILL, THOMAS J Employer name Town of Lansing Amount $69,682.41 Date 01/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE-DEAN, WENDY J Employer name Sullivan County Amount $69,682.26 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name THAKKAR, DIPA B Employer name Finkelstein Memorial Library Amount $69,682.11 Date 08/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLIER, CAROLYN B Employer name Dept Labor - Manpower Amount $69,681.52 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, TODD J Employer name Johnstown City School Dist Amount $69,681.32 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNER, KEITH Employer name Town of Lima Amount $69,680.91 Date 03/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRUSAK, TONY Employer name Westchester County Amount $69,680.82 Date 08/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRYGAS, LARRY D Employer name Schenectady County Amount $69,680.75 Date 11/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZAPLA, JOHN M Employer name Town of Cheektowaga Amount $69,680.45 Date 03/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, DONALD W Employer name Rensselaer County Amount $69,680.11 Date 12/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, SHARON Employer name NYS Senate Regular Annual Amount $69,680.00 Date 01/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGEV, ALEXANDER M Employer name Bronx Psych Center Amount $69,679.98 Date 07/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NNAMDI, UCHECHUKWU C Employer name Bronx Psych Center Amount $69,679.98 Date 07/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, SARAH L Employer name Bronx Psych Center Amount $69,679.98 Date 07/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABEL, CASSANDTHIUM V Employer name Port Authority of NY & NJ Amount $69,679.88 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER-AZZOPARDI, KATE L Employer name Health Research Inc Amount $69,679.45 Date 01/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADEWELL, SHIRLEY A Employer name Health Research Inc Amount $69,679.45 Date 02/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTIN, JAKOV Employer name Creedmoor Psych Center Amount $69,679.32 Date 06/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCINO, BERARDINO Employer name City of Schenectady Amount $69,678.54 Date 01/15/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STOFFER, WENDY G Employer name Wyoming County Amount $69,678.36 Date 09/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEN EYCK, JOSHUA J Employer name Office of Court Administration Amount $69,678.31 Date 06/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDER, PATRICK T Employer name Division of The Budget Amount $69,678.28 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERUBIN, CHARLES M Employer name Albany County Amount $69,677.64 Date 04/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYSA, LEDINA Employer name Queens Borough Public Library Amount $69,677.63 Date 12/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREISER, CYNTHIA E Employer name Albany County Amount $69,677.60 Date 09/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOURDIER, SHERNETTE A Employer name Fishkill Corr Facility Amount $69,677.24 Date 10/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, NELSON J Employer name Justice Center For Protection Amount $69,677.22 Date 09/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOMB, JOSHUA Employer name SUNY Central Admin Amount $69,677.17 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATTER, BONNIE S Employer name Town of Halfmoon Amount $69,677.08 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name YERDON, JUSTIN W Employer name Ballston Spa-Csd Amount $69,677.02 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KRISTIN A Employer name Town of Colonie Amount $69,676.99 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUKES, STEPHEN M Employer name Great Meadow Corr Facility Amount $69,676.68 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOY, KATHLEEN J Employer name Department of Transportation Amount $69,676.46 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEJIA, MAYRA I Employer name Fishkill Corr Facility Amount $69,675.63 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELEFONTE, CATHERINE M Employer name Henry Viscardi School Amount $69,674.87 Date 11/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMILLI, EMILIO Employer name Herricks UFSD Amount $69,674.49 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, KEVIN H Employer name Gowanda Correctional Facility Amount $69,674.21 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STREIT, JONATHAN P Employer name Attica Corr Facility Amount $69,673.53 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERICSSON, JUNE A Employer name Connetquot CSD Amount $69,673.30 Date 01/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BINDA, THOMAS J Employer name Buffalo City School District Amount $69,673.01 Date 02/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESOLOWSKI, RICHARD R Employer name Town of Warwick Amount $69,672.63 Date 03/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTERMAN, DOREEN M Employer name Ithaca Housing Authority Amount $69,672.63 Date 08/08/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINELLI, COURTNEY G Employer name New York Public Library Amount $69,672.31 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWHIDA, JEFF M Employer name Great Meadow Corr Facility Amount $69,671.89 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDES, ANNA E Employer name HSC at Syracuse-Hospital Amount $69,671.11 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIBONA, ELYSE Employer name Long Island St Pk And Rec Regn Amount $69,671.01 Date 10/06/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BARDIO, ROBERT J Employer name Rockland County Amount $69,670.98 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, MICHAEL J Employer name Putnam County Amount $69,670.97 Date 01/13/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONE, PATRICIA Employer name Putnam County Amount $69,670.96 Date 12/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, MICHAEL A Employer name Suffolk County Amount $69,670.46 Date 02/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICH, CAROLYN J Employer name Chemung County Amount $69,669.86 Date 06/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLCOTT, ANN K Employer name Woodbourne Corr Facility Amount $69,669.36 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINS, PEG A Employer name NY Institute Special Education Amount $69,668.93 Date 10/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANUNZIATO, THOMAS Employer name Town of Greenburgh Amount $69,668.54 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOKER, LATOYA D Employer name Westchester County Amount $69,668.34 Date 03/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORELLO, GEORGE J Employer name SUNY College at New Paltz Amount $69,668.01 Date 03/10/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FILIPPO, FRANCES L Employer name Town of Islip Amount $69,667.91 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RECINOS, CARLOS A Employer name Fishkill Corr Facility Amount $69,667.39 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATES, HELENA A Employer name Groveland Corr Facility Amount $69,667.28 Date 01/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEENE, LINDA F Employer name Suffolk County Amount $69,667.25 Date 08/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASTWOOD, COLLEEN M Employer name Town of Riverhead Amount $69,666.87 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROADBELT, DAVID K Employer name Westchester County Amount $69,666.72 Date 02/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANELLI, PATRICK L Employer name Kenmore Town-Of Tonawanda UFSD Amount $69,666.65 Date 06/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, JESSIE M Employer name Broome County Amount $69,665.72 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANACKAL, MARIAMMA A Employer name Albany County Amount $69,665.61 Date 02/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUMA, FRANK J, JR Employer name Attica Corr Facility Amount $69,665.47 Date 07/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, ANDREA Employer name HSC at Brooklyn-Hospital Amount $69,664.91 Date 03/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, MELODY Employer name Sachem CSD at Holbrook Amount $69,664.90 Date 10/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKINS, SHENEK R Employer name Monroe County Amount $69,664.64 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name INDA, MELANIE J Employer name SUNY College at Buffalo Amount $69,664.27 Date 06/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENBLATT, SAMUEL A Employer name Suffolk County Amount $69,664.10 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORIO, MARGARET Employer name Creedmoor Psych Center Amount $69,663.57 Date 11/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEABON, VICKIE A Employer name Monroe County Amount $69,663.35 Date 11/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RONDO, RANDY S Employer name Upstate Correctional Facility Amount $69,663.32 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LECCEARDONE, JOAN M Employer name Livingston Correction Facility Amount $69,663.02 Date 03/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDUN, KATHRYN M Employer name Suffolk County Water Authority Amount $69,662.35 Date 07/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSADO, DEBRA J Employer name Ulster County Amount $69,661.93 Date 02/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUMBO, PATRICIA J Employer name Syracuse City School Dist Amount $69,661.80 Date 11/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICH, DOREEN Employer name Oneida County Amount $69,661.71 Date 08/13/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVISON, ANNMARIE Employer name Energy Research Dev Authority Amount $69,661.46 Date 07/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCURI, CYNTHIA A Employer name Onondaga County Amount $69,661.37 Date 02/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, PHILIP T Employer name New York State Canal Corp. Amount $69,661.32 Date 04/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, ADAM T Employer name Great Meadow Corr Facility Amount $69,661.24 Date 04/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARROUN, JEREMY P Employer name City of Buffalo Amount $69,661.18 Date 11/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, DAVID G Employer name City of Syracuse Amount $69,660.82 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOLMIE, CHARLES D, JR Employer name Greene Corr Facility Amount $69,660.73 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINGS, JENNIFER S Employer name Hudson Corr Facility Amount $69,660.62 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFFER, MICHELLE Employer name Erie County Amount $69,660.15 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSSMAN, CLAUDIA Employer name Town of Haverstraw Amount $69,660.10 Date 09/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUACKENBUSH, GREGORY A Employer name Town of Chester Amount $69,659.80 Date 02/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGELES, MANUEL S Employer name NYS Power Authority Amount $69,659.78 Date 11/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGG, TONYA P Employer name East Hampton UFSD Amount $69,659.55 Date 10/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLLER, MICHAEL J Employer name Village of Rockville Centre Amount $69,658.95 Date 08/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLLEY, WILLIAM S Employer name Town of Beekman Amount $69,658.84 Date 02/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name IHDINA, BRAHIM Employer name Monroe Woodbury CSD Amount $69,658.80 Date 04/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRMANN, WILLIAM J Employer name Sachem CSD at Holbrook Amount $69,658.76 Date 03/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPUTIAN, MARY JO Employer name North Shore CSD Amount $69,658.63 Date 09/03/1997 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