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 CHALCOFF, ERIC J Employer name Department of Tax & Finance Amount $61,007.46 Date 01/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOIR, KATHLEEN Employer name Department of Tax & Finance Amount $61,007.46 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRELLI, ELIZABETH K Employer name Department of Tax & Finance Amount $61,007.46 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name QURESHI, SHUMAILA A Employer name Department of Tax & Finance Amount $61,007.46 Date 05/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUART, NANCY R Employer name Department of Tax & Finance Amount $61,007.46 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAVES, ASIA I Employer name Children & Family Services Amount $61,007.46 Date 04/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, THERESE O Employer name NYS Office People Devel Disab Amount $61,007.46 Date 09/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFITH, MARK A Employer name NYS Office People Devel Disab Amount $61,007.46 Date 09/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAROTTA, TRACY A Employer name NYS Office People Devel Disab Amount $61,007.46 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWERS, KATHLEEN M Employer name NYS Office People Devel Disab Amount $61,007.46 Date 09/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZECHOWSKI, JOSEPH W Employer name Village of Alden Amount $61,007.39 Date 10/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERLMAN, LINDA Employer name Westchester Health Care Corp. Amount $61,007.01 Date 12/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAD, MARK S Employer name Metropolitan Trans Authority Amount $61,006.26 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOSS, KEITH W Employer name Suffolk County Amount $61,006.24 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WELCH, DIANE Employer name Energy Research Dev Authority Amount $61,006.18 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROW, RYAN J Employer name Division of State Police Amount $61,005.82 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SUAREZ, DORIS Employer name Brooklyn Public Library Amount $61,005.77 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERT, JOLENE L Employer name Roswell Park Cancer Institute Amount $61,005.60 Date 08/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name YATES, JACQUELINE M Employer name Brookhaven-Comsewogue UFSD Amount $61,005.59 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROCETTI, COLLEEN K Employer name Spencerport CSD Amount $61,005.56 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINGEE, ALAN S Employer name Boces Westchester Sole Supvsry Amount $61,005.55 Date 10/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINALDO, JOSEPH J Employer name Pilgrim Psych Center Amount $61,005.36 Date 08/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANIGAN, PATRICIA M Employer name Taconic DDSO Amount $61,004.75 Date 06/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISCHMAN, DENNIS Employer name Dpt Environmental Conservation Amount $61,004.56 Date 08/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWER, MARY M Employer name Upstate Correctional Facility Amount $61,004.39 Date 06/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIEDER, MARION J Employer name Massapequa UFSD Amount $61,004.38 Date 08/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER D Employer name Department of Tax & Finance Amount $61,004.21 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, MAURICE H Employer name Division of State Police Amount $61,004.15 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JACKSON, QUENTIN Employer name Bay Shore UFSD Amount $61,004.15 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, DEBRA L Employer name Capital Dist Psych Center Amount $61,003.39 Date 01/05/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, PATRICIA A Employer name Roswell Park Cancer Institute Amount $61,003.29 Date 10/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENZ, DEBRA J Employer name Town of Victor Amount $61,002.99 Date 06/03/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, DECATUR Employer name City of Peekskill Amount $61,002.71 Date 11/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, BRANDON J Employer name Montgomery County Amount $61,002.07 Date 03/17/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORINO, STEVEN R Employer name NYS Office People Devel Disab Amount $61,001.64 Date 05/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, BRENDA J Employer name Auburn Corr Facility Amount $61,001.37 Date 04/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ABIGAIL B Employer name Dpt Environmental Conservation Amount $61,000.89 Date 01/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAMER, ROBERT J Employer name Putnam County Amount $61,000.78 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWAK, ESTHER B Employer name HSC at Brooklyn-Hospital Amount $61,000.74 Date 07/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAYTOUN, GHADA M Employer name SUNY at Stony Brook Hospital Amount $61,000.74 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNJES, LISA L M Employer name Babylon UFSD Amount $61,000.68 Date 10/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPE, KAREN Employer name NYS Senate Regular Annual Amount $61,000.16 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUPSKI, NINA M Employer name Catskill Housing Authority Amount $61,000.16 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARONCZYK, CAROL A Employer name Manhasset UFSD Amount $61,000.11 Date 01/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINOL, ANNALICIA P Employer name NYS Senate Regular Annual Amount $61,000.06 Date 03/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, CHRISTOPHER Employer name SUNY Buffalo Amount $61,000.00 Date 09/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FASSANELLA, ALEXANDER M Employer name Town of Brighton Amount $60,999.94 Date 08/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANTLEY, JESSE L Employer name City of Syracuse Amount $60,999.90 Date 08/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINBERG, THOMAS J Employer name Syracuse Urban Renewal Agcy Amount $60,999.90 Date 06/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUCKER, HOWARD A Employer name Health Research Inc Amount $60,999.90 Date 05/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, TIMI T Employer name New York State Assembly Amount $60,999.62 Date 06/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILBAUER, LORI A Employer name Rockland County Amount $60,999.24 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUESDELL, ANDREW D Employer name Boces-Albany Schenect Schohari Amount $60,998.97 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, CHRISTOPHER R Employer name Onondaga County Amount $60,998.90 Date 12/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMEIDA, FRANCISCO J Employer name Yonkers City School Dist Amount $60,998.48 Date 02/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MURO, DANIELLE L Employer name SUNY College Techn Farmingdale Amount $60,998.07 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORING, MATTHEW T Employer name Monroe County Amount $60,998.02 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHYTE, SHELLEY L Employer name East Rochester UFSD Amount $60,997.81 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, JOANNE Employer name SUNY at Stony Brook Hospital Amount $60,997.79 Date 01/29/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, KIM M Employer name SUNY at Stony Brook Hospital Amount $60,997.71 Date 05/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROUD, CHRISTOPHER C Employer name Onondaga County Amount $60,997.32 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARBEE, FLOYD K Employer name Sullivan Corr Facility Amount $60,997.16 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORN, SHANA L Employer name Thruway Authority Amount $60,996.97 Date 12/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULFORD, CORNELIUS Employer name East Hampton UFSD Amount $60,996.81 Date 07/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAHY, LORI H Employer name NYS Office People Devel Disab Amount $60,996.80 Date 04/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOPER, LORI L Employer name Riverview Correction Facility Amount $60,996.77 Date 03/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUICK, IRENE E Employer name Suffolk County Amount $60,996.73 Date 05/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISSOW, MICHAEL J Employer name Village of Hilton Amount $60,996.40 Date 06/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAZELWOOD, SHERREE A Employer name Green Haven Corr Facility Amount $60,996.29 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERRY, DEBBIE Employer name Sing Sing Corr Facility Amount $60,996.22 Date 10/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCBRIDE, KAREN E Employer name Utica City School Dist Amount $60,996.01 Date 09/02/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUALEY, CHRISTINE M Employer name Town of Greece Amount $60,995.68 Date 01/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, NANCY S Employer name Oswego County Amount $60,995.65 Date 04/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANCER, ISSAC E Employer name Albany City School Dist Amount $60,995.57 Date 11/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOJNICKI, ADAM N Employer name Erie County Amount $60,995.42 Date 11/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORTHINGTON, DONALD A Employer name Leroy CSD Amount $60,994.98 Date 07/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAIR, JYOTI Employer name Rockland County Amount $60,994.82 Date 07/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNAL, ANA Employer name Freeport UFSD Amount $60,994.53 Date 11/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EWERS, DOROTHY L Employer name HSC at Brooklyn-Hospital Amount $60,994.49 Date 06/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, DENISE Employer name Town of Clarkstown Amount $60,994.49 Date 07/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRK, JAMES M, II Employer name Oneida County Amount $60,994.46 Date 10/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, JOSEPH P Employer name Orleans Corr Facility Amount $60,994.43 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALAN, TRESCINDA Employer name Nassau County Amount $60,994.43 Date 04/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESS, EDWARD J Employer name Nassau County Amount $60,994.43 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEIL, EMILY B Employer name Greece CSD Amount $60,994.34 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, CLOVEL Employer name City of Schenectady Amount $60,994.28 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, RENNA M Employer name Sunmount Dev Center Amount $60,993.90 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUM, JONATHAN W Employer name Division of The Budget Amount $60,993.77 Date 05/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, KEVIN J Employer name Brewster CSD Amount $60,993.63 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, ELISA C Employer name Ninth Judicial Dist Amount $60,993.07 Date 01/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICK, JERI A Employer name Herkimer County Amount $60,993.00 Date 06/16/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAHLKE, RICHARD T Employer name Town of Islip Amount $60,992.77 Date 09/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYMOND, JEAN B Employer name Hudson Valley DDSO Amount $60,992.60 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, RENE M Employer name HSC at Syracuse-Hospital Amount $60,992.28 Date 07/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NALLY, LYNETTE S Employer name Steuben County Amount $60,992.28 Date 11/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWLING, JOAN K Employer name Massapequa UFSD Amount $60,992.07 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, LEONARD W Employer name Saranac Lake CSD Amount $60,991.80 Date 12/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSHAW, SHANNON L Employer name SUNY College at Plattsburgh Amount $60,991.53 Date 08/31/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMICK, REGINNA L Employer name Ithaca City School Dist Amount $60,991.50 Date 09/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMIDE, PAUL T, SR Employer name Broome County Amount $60,991.10 Date 11/21/1986 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