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 VAILES, VIRGINIA Employer name Nassau County Amount $52,101.43 Date 08/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAPFEL, COLLEEN J Employer name SUNY at Stony Brook Hospital Amount $52,101.19 Date 12/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDDER, BERTINA D Employer name New York City Childrens Center Amount $52,101.16 Date 08/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLODAY, LIESE M Employer name Dept Labor - Manpower Amount $52,101.06 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKES, RAYMOND A Employer name Nassau County Amount $52,100.85 Date 04/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZUBINSKI, CHESTER E Employer name Williamsville CSD Amount $52,099.88 Date 04/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, JEFFREY Employer name Thrall Public Library Amount $52,099.84 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKINSON-WALDRON, TORRIE A Employer name Clinton County Amount $52,099.81 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHALEN, JOHN P Employer name Clinton County Amount $52,099.74 Date 07/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANZONERI, JAMES W Employer name Smithtown CSD Amount $52,099.42 Date 08/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENG-LOWRY, AGUSTIN Employer name City of Rochester Amount $52,099.23 Date 02/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISSINGER, JAYNE F Employer name Department of Law Amount $52,098.99 Date 12/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLEERY, BRIAN H Employer name Suffolk County Amount $52,098.97 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOON, JULIE L Employer name Finger Lakes DDSO Amount $52,098.43 Date 07/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEICHER, PAUL Employer name Town of Bennington Amount $52,097.85 Date 04/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPE, YASMIN V Employer name Off of The State Comptroller Amount $52,097.80 Date 04/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CAROL M Employer name Cornell University Amount $52,097.66 Date 11/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, BRYAN R Employer name Town of Ulster Amount $52,097.63 Date 04/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO, CARMEN E Employer name Bernard Fineson Dev Center Amount $52,097.39 Date 05/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIFARO, FRANK P Employer name City of Buffalo Amount $52,097.19 Date 12/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, HOLLY M Employer name Jamestown Community College Amount $52,096.88 Date 04/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIE, DAVID A Employer name New York Public Library Amount $52,096.83 Date 10/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERBEIN, NICOLE M Employer name Horseheads CSD Amount $52,096.79 Date 02/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINNE, LORIN R Employer name Town of Marbletown Amount $52,096.77 Date 12/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTALVO, ALEJANDRO Employer name New York Public Library Amount $52,096.69 Date 07/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKRZYNSKI, WALTER J Employer name Niagara Frontier Trans Auth Amount $52,096.47 Date 07/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDENBURG, KAREN R Employer name Schenectady County Amount $52,096.40 Date 05/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAVOINO, CHARLES K Employer name Town of New Windsor Amount $52,096.15 Date 05/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGGS, KATHY P Employer name Village of New Hartford Amount $52,095.91 Date 05/19/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUTZLER, JONATHAN K Employer name Dept Transportation Reg 2 Amount $52,095.64 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORIA, OSCAR, JR Employer name Children & Family Services Amount $52,095.36 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLSUN, DREW Employer name Schenectady City School Dist Amount $52,095.32 Date 07/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, LAURA P Employer name SUNY at Stony Brook Hospital Amount $52,095.29 Date 06/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKERSON, TODD D, SR Employer name Town of Keene Amount $52,095.08 Date 05/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTS, RENEE C Employer name Broome DDSO Amount $52,094.91 Date 11/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRONG, F.JAY Employer name Town of Tonawanda Amount $52,094.91 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIATROWSKI, MATTHEW J Employer name Buffalo Sewer Authority Amount $52,094.75 Date 07/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JOSHUA J Employer name Rochester Psych Center Amount $52,093.96 Date 07/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMHOF, CHRISTOPHER D Employer name Erie County Amount $52,093.83 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, WANDA C Employer name Brooklyn DDSO Amount $52,093.79 Date 11/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAN, RICK Employer name Supreme Ct Kings Co Amount $52,093.77 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASON, HENRY A Employer name Village of Canton Amount $52,093.44 Date 10/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI STEFANO, MICHAEL R Employer name Town of Gates Amount $52,093.27 Date 10/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, KEVIN L Employer name Town of Corinth Amount $52,093.03 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRESE, TERESA E Employer name SUNY College Environ Sciences Amount $52,092.96 Date 09/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONGNON, GISCARD P Employer name Hudson Valley DDSO Amount $52,092.92 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, JOSE C Employer name Village of Westbury Amount $52,092.72 Date 07/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURITO, LOREN C Employer name Town of Pomfret Amount $52,092.35 Date 02/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, JOSEPH T Employer name Middle Country CSD Amount $52,092.30 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKO, ADAM A Employer name Downstate Corr Facility Amount $52,092.20 Date 11/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNESSEY, ROBERT W Employer name Div Military & Naval Affairs Amount $52,092.14 Date 03/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHRINGER, TODD P Employer name Town of Jefferson Amount $52,091.98 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ, JASON Employer name Suffolk County Amount $52,091.85 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY-PENTA, ANNE MARIE Employer name Nassau Health Care Corp. Amount $52,091.62 Date 04/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAHAM, COURTNEY E Employer name Monroe County Amount $52,091.21 Date 03/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTY, SINAE Employer name Dept Labor - Manpower Amount $52,091.14 Date 04/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCESCONI, DANIEL R Employer name Office of General Services Amount $52,090.86 Date 09/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, ALEX V Employer name Manhattan Psych Center Amount $52,090.85 Date 01/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, MATTHEW D Employer name Village of Tupper Lake Amount $52,090.63 Date 07/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHRITENOUR, STEVEN L Employer name Freeport UFSD Amount $52,090.56 Date 12/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKER, WILLIAM H Employer name Town of Gilboa Amount $52,090.48 Date 11/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIORDANO, VALERIE L Employer name State Insurance Fund-Admin Amount $52,090.21 Date 12/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARE-ELKADY, EILEEN M Employer name Department of Law Amount $52,090.19 Date 06/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCAZAFAVE, MICHAEL E Employer name Town of Greenburgh Amount $52,089.98 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, BARBARA J Employer name Boces-Nassau Sole Sup Dist Amount $52,089.52 Date 06/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, ROBERT G Employer name Williamsville CSD Amount $52,089.49 Date 02/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANTJE, KENNETH E Employer name SUNY College at New Paltz Amount $52,089.38 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALISTRANT, CARL M Employer name Town of Tonawanda Amount $52,089.08 Date 02/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILLMAN, TOCCARA S Employer name Hutchings Childrens Services Amount $52,088.91 Date 12/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHREY, BOBBY G Employer name Marlboro CSD Amount $52,088.53 Date 01/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANYI, DIANE Employer name Division of Veterans' Affairs Amount $52,088.44 Date 08/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARK, JAMES C Employer name Dept Labor - Manpower Amount $52,088.44 Date 03/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, SOO-CI A Employer name Jefferson County Amount $52,088.19 Date 03/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEMLA, JAMES Employer name Lakeview Shock Incarc Facility Amount $52,088.11 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, RACHEL M Employer name Buffalo City School District Amount $52,088.10 Date 10/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIELDS, CHRIS R Employer name NYS Senate Regular Annual Amount $52,087.73 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLISZKA, PATRICK L Employer name Erie County Amount $52,087.73 Date 10/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, KENNETH H Employer name Chautauqua Lake CSD Amount $52,087.56 Date 07/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSLEY, OLIVIA M Employer name Westchester County Amount $52,087.53 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS-ANDERSON, ANDREA E Employer name Westchester County Amount $52,087.52 Date 09/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTAL, LILY Employer name Westchester County Amount $52,087.52 Date 09/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARJI, AMANI Employer name Westchester County Amount $52,087.51 Date 06/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, BARBARA A Employer name Western New York DDSO Amount $52,087.34 Date 07/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGHT, ONIKA Employer name NYC Civil Court Amount $52,087.31 Date 10/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUGGLY, KYLE Employer name SUNY College at Oneonta Amount $52,087.28 Date 04/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANCE, THOMAS E Employer name Town of Riverhead Amount $52,087.20 Date 07/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROE, SALVATORE Employer name North Shore CSD Amount $52,087.13 Date 06/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHRHOFF, MICHAEL C Employer name NYS Senate Regular Annual Amount $52,087.04 Date 01/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, AARON R Employer name Cayuga County Amount $52,086.95 Date 08/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAZIER, JAIVAUGHAN C Employer name Central NY Psych Center Amount $52,086.74 Date 02/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMS, BRYANT D Employer name Village of New Paltz Amount $52,086.67 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, KATHLEEN Employer name SUNY at Stony Brook Hospital Amount $52,086.60 Date 04/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASTORELLO, ELENA M Employer name Nassau Otb Corp. Amount $52,085.89 Date 03/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTOVER, DENNIS E Employer name Town of Westport Amount $52,085.71 Date 12/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARK, CHARLES S Employer name Port Authority of NY & NJ Amount $52,085.53 Date 02/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILTON, ALITA S Employer name New York Public Library Amount $52,085.49 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EUFEMIA, JEAN M Employer name City of Middletown Amount $52,085.40 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VE ROST, AMY Employer name Grand Island CSD Amount $52,085.31 Date 10/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYED, SAMIR A Employer name Welfare Research Inc Amount $52,085.18 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORANO, ANGELA S Employer name Ulster County Amount $52,085.00 Date 04/17/2000 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