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 CHIARELLA, CYNTHIA L Employer name Village of Red Hook Amount $56,027.78 Date 08/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ITZKOWITZ, COLLEEN A Employer name Suffolk County Amount $56,027.33 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, JUDITH C Employer name Town of Putnam Valley Amount $56,026.85 Date 01/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWAL, WAYNE A Employer name Dept Transportation Region 5 Amount $56,026.43 Date 01/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILKINS, BRIAN T Employer name Off Alcohol & Substance Abuse Amount $56,026.18 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINGEL, JOAN M Employer name Suffolk County Amount $56,026.17 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, PATRICIA M Employer name SUNY Stony Brook Amount $56,026.11 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, JEANIQUE Employer name Department of Civil Service Amount $56,026.04 Date 06/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JESUS, ELVIS A Employer name Newburgh City School Dist Amount $56,025.99 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOD, KAREN A CAMPBELL Employer name Division of State Police Amount $56,025.93 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAEGI, TIMOTHY J Employer name Thruway Authority Amount $56,025.85 Date 11/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, KEVIN P Employer name Utica City School Dist Amount $56,025.51 Date 09/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, WENDY L Employer name Livingston County Amount $56,025.45 Date 06/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEUER, JEFFREY D Employer name Seneca County Amount $56,025.39 Date 08/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYONS, ANDREW H Employer name SUNY Albany Amount $56,025.33 Date 03/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARR, HOWARD R Employer name Sullivan Corr Facility Amount $56,025.22 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUCK, NANCY A Employer name Hicksville UFSD Amount $56,025.17 Date 03/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMERS, JUDY A Employer name Northeastern Clinton CSD Amount $56,024.56 Date 08/28/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITCOMBE, RYAN S Employer name City of Batavia Amount $56,024.51 Date 03/18/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARMON, PAMELA M Employer name Boces-Oswego Amount $56,024.49 Date 09/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, ESMOND H Employer name Supreme Ct Kings Co Amount $56,024.41 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUTOVSKY, CHANTAL M Employer name Broome County Amount $56,024.30 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIME, BIBIAN A Employer name Kingsboro Psych Center Amount $56,024.29 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YU-RODRIGUEZ, PEARL P Employer name Third Jud Dept - Nonjudicial Amount $56,024.27 Date 07/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, PATRICK F Employer name Dept Labor - Manpower Amount $56,024.26 Date 06/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPUCK, EILEEN M Employer name Dept Labor - Manpower Amount $56,024.26 Date 10/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NADAREVIC, ANITA Employer name HSC at Syracuse-Hospital Amount $56,024.12 Date 08/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARLOW, KEVIN F Employer name Dept Transportation Region 7 Amount $56,023.91 Date 10/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CELLINO, SAMUEL C Employer name Groveland Corr Facility Amount $56,023.90 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STASIO, JOHN R Employer name Office For Technology Amount $56,023.88 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUIA, LIGIA Employer name Children & Family Services Amount $56,023.79 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, ROBERT S Employer name Temporary & Disability Assist Amount $56,023.76 Date 07/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALISE, LAWRENCE M Employer name Jamestown Urban Renewal Agcy Amount $56,023.18 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATT, JOHN A, III Employer name New York State Canal Corp. Amount $56,021.95 Date 03/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREMBERGER, JEFFREY Employer name Thruway Authority Amount $56,021.73 Date 04/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTIERI, DAVID J Employer name Schenectady County Amount $56,021.68 Date 01/31/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, REBECCA MARY Employer name Broome County Amount $56,021.37 Date 02/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEFER, RODNEY B Employer name Dept Transportation Region 7 Amount $56,021.16 Date 10/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNING, LEE A Employer name City of Niagara Falls Amount $56,021.07 Date 02/17/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RUMFELT, CHARLES H Employer name City of Schenectady Amount $56,020.92 Date 07/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NEWSOME, TAKOYA L Employer name Sing Sing Corr Facility Amount $56,020.79 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWANIGAN, MICHAEL P Employer name Town of Hempstead Amount $56,020.72 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DANIEL, NICOLE M Employer name Staten Island DDSO Amount $56,020.70 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAHM, TATIANA W Employer name Onondaga County Amount $56,020.62 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, KOLLEEN D Employer name Ithaca City School Dist Amount $56,020.57 Date 09/18/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIDGEN, MARKEITH Employer name Erie County Medical Center Corp. Amount $56,020.47 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KATHRYN K Employer name Rochester City School Dist Amount $56,020.33 Date 10/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARIDI, PAUL Employer name Wappingers CSD Amount $56,020.31 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, DOREEN Employer name Sullivan County Amount $56,020.30 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSEKIST, SALLY D Employer name Cattaraugus County Amount $56,019.80 Date 07/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ALSTYNE, STEPHANIE A Employer name Columbia County Amount $56,019.56 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUY-ALDRICH, BARBARA J Employer name Central NY DDSO Amount $56,019.23 Date 01/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREUSS, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $56,019.20 Date 03/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEDORUS, JAMES A Employer name Groton CSD Amount $56,019.18 Date 07/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRICKLE, WILLIAM F Employer name New Rochelle City School Dist Amount $56,018.77 Date 07/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYKES, DESERIE E Employer name Manhattan Psych Center Amount $56,018.76 Date 12/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, SUSAN M Employer name Southport Correction Facility Amount $56,018.60 Date 02/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALK, DANIEL E Employer name Central NY Psych Center Amount $56,018.46 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUESTEIN, JANA H Employer name Westchester County Amount $56,018.19 Date 08/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAGLER, MELANIE L Employer name Five Points Corr Facility Amount $56,018.05 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASMUTH, KARL E, III Employer name Onondaga County Amount $56,017.86 Date 04/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, EBONY R Employer name Finger Lakes DDSO Amount $56,017.78 Date 12/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRINGFELLOW, MATTHEW J Employer name Department of State Amount $56,017.64 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLESZEWSKI, THOMAS A Employer name City of Dunkirk Amount $56,017.62 Date 05/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHROMCZAK, JACQUELINE M Employer name Office For Technology Amount $56,017.11 Date 08/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, SVETLANA Employer name Department of Health Amount $56,017.03 Date 02/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUCHER, BARBARA L Employer name Central NY DDSO Amount $56,016.85 Date 04/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, CRISTINA L Employer name Schenectady County Amount $56,016.85 Date 09/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CARLIS, STEVEN R Employer name Utica Mun Housing Authority Amount $56,016.79 Date 06/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALCOMBRACK, TRAVIS F Employer name Jefferson County Amount $56,015.53 Date 05/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKS, BEATRICE J Employer name Council of The Arts Amount $56,015.42 Date 06/30/1960 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARIM, MOHAMMED F Employer name SUNY Health Sci Center Brooklyn Amount $56,015.11 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, MARY K Employer name City of White Plains Amount $56,015.08 Date 08/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERDMAN, JAMES M Employer name Town of Hurley Amount $56,014.96 Date 11/19/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUARESIMO, MARIA D Employer name City of Poughkeepsie Amount $56,014.40 Date 09/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARY, AARON M Employer name Bare Hill Correction Facility Amount $56,014.31 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORTORA, CHRISTOPER T Employer name Roch-Genesee Reg Trans Council Amount $56,014.01 Date 01/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY-TRAVIS, SHANNON M Employer name Broome DDSO Amount $56,013.79 Date 08/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, CHAD C Employer name HSC at Syracuse-Hospital Amount $56,013.48 Date 09/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALAUDDIN, ABUNOYEEM M Employer name Department of Tax & Finance Amount $56,013.46 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, ADAM E Employer name SUNY College at Potsdam Amount $56,013.29 Date 01/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEIBEL, BARBARA E Employer name Onondaga County Amount $56,013.14 Date 09/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTI, ROSEMARIE Employer name North Merrick UFSD Amount $56,012.97 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, JEFFRA L Employer name Erie County Medical Center Corp. Amount $56,012.84 Date 10/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNERTY, THOMAS D Employer name Town of Waterloo Amount $56,012.80 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVANAUGH, JASON D Employer name Shawangunk Correctional Facili Amount $56,012.79 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANG, MATTHEW F Employer name Education Department Amount $56,012.47 Date 11/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HECKER, MICHAEL Employer name Town of Yorktown Amount $56,012.39 Date 03/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADRIGAL, RAPHAEL T Employer name SUNY at Stony Brook Hospital Amount $56,012.24 Date 12/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAWSON, ROY W Employer name Utica City School Dist Amount $56,012.20 Date 03/31/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANAKA, CHRISTINE Y Employer name SUNY Stony Brook Amount $56,012.19 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUDYNY, LOUIS D Employer name Sachem CSD at Holbrook Amount $56,012.17 Date 05/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, CAROL Employer name Port Authority of NY & NJ Amount $56,011.96 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, JEANETTE Employer name Yonkers City School Dist Amount $56,011.91 Date 02/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLYDE, JAMES R Employer name Ogdensburg Corr Facility Amount $56,011.71 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERS, JOHN E Employer name South Colonie CSD Amount $56,011.71 Date 04/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, AMY N Employer name Suffolk County Amount $56,011.70 Date 05/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BINDER, JENNY A Employer name Suffolk County Amount $56,011.70 Date 08/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CAREN L Employer name Suffolk County Amount $56,011.70 Date 10/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRESPO, TONI Employer name Suffolk County Amount $56,011.70 Date 05/05/2008 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