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 BALL, KIMBERLIE D Employer name SUNY College at Fredonia Amount $58,017.33 Date 08/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DEIRDRE D Employer name Justice Center For Protection Amount $58,017.08 Date 05/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUBEK, TODD C Employer name Erie County Water Authority Amount $58,017.01 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUMBARELLO, JOSEPH Employer name NYC Criminal Court Amount $58,016.82 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTLEDGE, SARAH J Employer name Western New York DDSO Amount $58,015.78 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPERT, RAYMOND A Employer name SUNY Binghamton Amount $58,015.63 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIJARCZYK, MICHAEL C Employer name Westchester County Amount $58,015.26 Date 08/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, GREG L Employer name Thruway Authority Amount $58,015.21 Date 07/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNRIDGE, BERNADETTE A Employer name Mid-Hudson Psych Center Amount $58,015.01 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, REENA Employer name Office For The Aging Amount $58,014.71 Date 07/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIOTT, ROBERT K Employer name Town of Poughkeepsie Amount $58,014.69 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONLEY-COY, CAGNEY P Employer name Taconic DDSO Amount $58,014.48 Date 03/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSITER, TRISHA A Employer name Oswego County Amount $58,014.44 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHANG, XIAOJING Employer name Health Research Inc Amount $58,014.32 Date 05/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HSU, MEI IN Employer name South Beach Psych Center Amount $58,014.31 Date 01/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACIGALUPI, DARCI E Employer name SUNY College at Cortland Amount $58,014.29 Date 07/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLER, EDMUND C Employer name Long Island St Pk And Rec Regn Amount $58,014.24 Date 02/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWNINGSHIELD, PATRICIA A Employer name Essex County Amount $58,014.19 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOKER-CLOOKEY, ELLEN P Employer name Franklin Co Solid Waste Mgt Au Amount $58,013.79 Date 04/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, TINA M Employer name Steuben County Amount $58,013.63 Date 07/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANTUONO, JOHN J Employer name Town of Geddes Amount $58,013.58 Date 02/01/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEMMO, MARYLOU Employer name Dept Transportation Region 5 Amount $58,013.56 Date 05/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI SCANIO, SARAH M Employer name Rensselaer County Amount $58,013.52 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEIGH-MANUELL, RICK J Employer name W Sayville-Oakdale Fire Dist Amount $58,013.44 Date 01/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUMME, ROSS E Employer name South Country CSD - Brookhaven Amount $58,013.44 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, WILLIAM J, JR Employer name Orleans County Amount $58,013.43 Date 03/10/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKWELL, DAVID E Employer name South Beach Psych Center Amount $58,013.37 Date 02/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALLMAN, RONALD G Employer name Thruway Authority Amount $58,013.23 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, RALPH R Employer name Shawangunk Correctional Facili Amount $58,013.15 Date 04/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TETA, KIM E Employer name Department of State Amount $58,013.06 Date 12/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANUEL, KENT L Employer name Delaware County Amount $58,012.90 Date 09/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISTELLI, BRIDGET A Employer name Cornell University Amount $58,012.75 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAMER, JESSICA M Employer name Wyoming Corr Facility Amount $58,012.62 Date 06/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALAS, JASON J Employer name Lindenhurst UFSD Amount $58,012.62 Date 10/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABRIEL, JOSEPH M Employer name Broome County Amount $58,012.61 Date 04/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAZIOSI, DAVID A Employer name Nassau County Amount $58,012.29 Date 05/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOROTSKY, PAMELA R Employer name Statewide Financial System Amount $58,012.27 Date 07/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARVIN, MARCELLE A Employer name Finger Lakes DDSO Amount $58,012.10 Date 02/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMPONSA-BOFUO, KWAKU Employer name Department of Tax & Finance Amount $58,011.97 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOTERBA, MONIKA A Employer name Department of Tax & Finance Amount $58,011.97 Date 11/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, INNOCENTIA Employer name Off of The State Comptroller Amount $58,011.76 Date 07/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMITT, BRANDON J Employer name Village of Kenmore Amount $58,011.68 Date 06/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUMPOL, JOHN R Employer name Village of Lindenhurst Amount $58,011.54 Date 03/16/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNARD, CAROL A Employer name Valley Stream Chsd Amount $58,011.52 Date 07/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, MARK S Employer name Thruway Authority Amount $58,011.47 Date 10/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, KIMBERLY B Employer name Boces-Del Chenang Madis Otsego Amount $58,011.44 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUMBRUM, CONNOR N Employer name Collins Corr Facility Amount $58,011.42 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOEKER, NANCY L Employer name Lakeland CSD of Shrub Oak Amount $58,011.33 Date 09/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCHIAI, BRENT H Employer name SUNY Binghamton Amount $58,011.32 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALDI, ALAN C Employer name Town of Rotterdam Amount $58,011.25 Date 07/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, FAITH P Employer name Finger Lakes DDSO Amount $58,011.07 Date 05/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEVERIE, ALBERT P Employer name Genesee County Amount $58,010.96 Date 04/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNAUBER, PATRICIA L Employer name Jefferson County Amount $58,010.81 Date 02/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PLATO, LOUIS J Employer name Erie County Amount $58,010.44 Date 09/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODEDINA, DOROTA D Employer name Rockland Psych Center Amount $58,010.40 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITTLE, DANIEL I Employer name Dpt Environmental Conservation Amount $58,010.31 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, CHAD M Employer name Dept of Financial Services Amount $58,010.27 Date 11/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPROCKI, THOMAS M Employer name Dept Transportation Region 5 Amount $58,010.12 Date 03/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALDEZ, MIGUEL A Employer name Green Haven Corr Facility Amount $58,009.61 Date 03/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSELBURY, STEVEN A, JR Employer name Town of Onondaga Amount $58,009.55 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DLUG, LEANNE M Employer name Statewide Financial System Amount $58,009.54 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILMER, ALLEN M Employer name Dept Transportation Region 6 Amount $58,009.51 Date 09/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, CHARLES Employer name Upstate Correctional Facility Amount $58,009.36 Date 10/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIKLE, FRANCINE V Employer name Metro New York DDSO Amount $58,009.36 Date 12/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIECHOTA, GREGG Employer name City of Olean Amount $58,009.35 Date 08/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, NORMAN D Employer name St Lawrence County Amount $58,009.26 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISCO, JOSEPH R, SR Employer name Town of Rotterdam Amount $58,009.13 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINGS, KIMBERLY A Employer name Office of General Services Amount $58,008.76 Date 08/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIER, MICHAEL P, SR Employer name NYS Bridge Authority Amount $58,008.49 Date 10/21/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNKEL, MICHELLE S Employer name Town of Cheektowaga Amount $58,008.43 Date 12/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLF, ANDREW J Employer name Cattaraugus County Amount $58,008.28 Date 05/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, LISA M Employer name Finger Lakes DDSO Amount $58,007.96 Date 10/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURASI, SUSAN Employer name Harborfields CSD of Greenlawn Amount $58,007.91 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACIERNO, LAUREN P Employer name NYC Criminal Court Amount $58,007.80 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSWORTH, PAULETTE A Employer name Department of Transportation Amount $58,007.71 Date 03/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEFANSKI, STEVEN J Employer name City of North Tonawanda Amount $58,007.58 Date 07/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD-SNOOK, PATRICIA K Employer name Evans - Brant CSD Amount $58,007.47 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, PATRICIA J Employer name Brighton CSD Amount $58,007.42 Date 08/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHULTIS, BRUCE W, JR Employer name City of Albany Amount $58,007.30 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BODDY, JASON S Employer name Town of Ramapo Amount $58,007.16 Date 12/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTYRE, DENISE G Employer name Roswell Park Cancer Institute Amount $58,006.87 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOUSE, CHRISTINA M Employer name Western New York DDSO Amount $58,006.65 Date 10/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORKHAMER, BRETT L Employer name City of Syracuse Amount $58,006.35 Date 07/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, SUSAN D Employer name City of Newburgh Amount $58,006.03 Date 07/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBOSA, INGRID Employer name Port Authority of NY & NJ Amount $58,006.00 Date 06/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEICH, MICHAEL A Employer name Port Authority of NY & NJ Amount $58,006.00 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYANT, JESSE W, SR Employer name Office of General Services Amount $58,005.94 Date 10/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNES, HARRIET A Employer name Seneca County Amount $58,005.90 Date 09/29/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUDWIG, KENNETH A, JR Employer name Onondaga County Amount $58,005.88 Date 03/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTE, PATRICIA M Employer name Clinton County Amount $58,005.81 Date 10/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAGUIT, JESSICA M Employer name Roswell Park Cancer Institute Amount $58,005.76 Date 01/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, JOHN C, JR Employer name Town of Halfmoon Amount $58,005.64 Date 01/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWLEY, GALE J Employer name Brooklyn DDSO Amount $58,005.48 Date 01/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TINSLEY, PHILIP J Employer name City of Peekskill Amount $58,005.37 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIDDLE, MARY KAY Employer name West Seneca CSD Amount $58,005.34 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, CONRAD T Employer name Lancaster CSD Amount $58,005.24 Date 07/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAN, TIMOTHY E Employer name City of Saratoga Springs Amount $58,005.10 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HALE, PATRICIA A Employer name Westchester Health Care Corp. Amount $58,005.07 Date 10/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, WANDA I Employer name Orange County Amount $58,004.96 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAPIA, CLAUDIO Employer name Nassau County Amount $58,004.94 Date 10/04/2013 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