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 EMPIE, KIMBERLY M Employer name Third Jud Dept - Nonjudicial Amount $51,822.98 Date 05/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADULA, NANCY J Employer name Third Jud Dept - Nonjudicial Amount $51,822.98 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VROMAN, REBECCA G Employer name Third Jud Dept - Nonjudicial Amount $51,822.98 Date 10/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, JENNIFER M Employer name Fourth Jud Dept - Nonjudicial Amount $51,822.98 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, VIRGINIA Employer name Manhasset UFSD Amount $51,822.97 Date 02/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOVER, JAMAL H Employer name Woodbourne Corr Facility Amount $51,822.92 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAUE, GILBERT P Employer name Wende Corr Facility Amount $51,822.72 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWAIDNER, KAREN L Employer name N Tonawanda City School Dist Amount $51,822.62 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPPAS, KRISTA A Employer name Hendrick Hudson CSD-Cortlandt Amount $51,822.45 Date 08/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, KYLE P Employer name Monroe County Amount $51,822.43 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, ANTHONY Employer name City of Niagara Falls Amount $51,822.43 Date 04/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUZICKA, DANA I Employer name City of Auburn Amount $51,822.34 Date 08/29/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LLAVERIAS, VICTOR Employer name Westchester Health Care Corp. Amount $51,822.20 Date 05/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEEM, CHERYL A Employer name Office of Mental Health Amount $51,822.12 Date 07/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIN, MICHAEL A Employer name Rhinebeck CSD Amount $51,821.87 Date 01/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARDELLI, DAVID I Employer name South Huntington UFSD Amount $51,821.87 Date 06/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUPIA-POMARICO, LISA E Employer name Long Island St Pk And Rec Regn Amount $51,821.52 Date 10/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARVER, THOMAS M Employer name Onondaga County Amount $51,821.27 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTOL, GLENN E Employer name Argyle CSD Amount $51,821.17 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINE, LINDA A Employer name Town of Cheektowaga Amount $51,820.66 Date 10/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, NANCY E Employer name Queensbury UFSD Amount $51,820.59 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARGALA, CHRISTOPHER L Employer name Village of Akron Amount $51,820.54 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMEREST, GENEVIEVE M Employer name City of Long Beach Amount $51,820.49 Date 03/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLNIAK, JUSTIN R Employer name City of Ogdensburg Amount $51,820.37 Date 11/18/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARNRITE, DEBRA J Employer name North Syracuse CSD Amount $51,820.19 Date 03/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULL, CHRISTINE H Employer name Bethlehem CSD Amount $51,820.09 Date 09/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOFOCLI, ELENI C Employer name Oceanside UFSD Amount $51,819.72 Date 09/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STREMOVIHTG, TAMMY, MRS Employer name Western New York DDSO Amount $51,819.49 Date 10/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARADISO, ANA M Employer name Middle Country CSD Amount $51,819.22 Date 09/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOSS, STEVEN C Employer name Rush-Henrietta CSD Amount $51,819.07 Date 11/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLTER, DIANE P Employer name NYS Bridge Authority Amount $51,819.05 Date 06/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ALESSANDRO, DOROTHY Employer name SUNY at Stony Brook Hospital Amount $51,818.77 Date 06/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CAPRIO, DOMINECO Employer name City of Schenectady Amount $51,818.52 Date 10/04/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZLIAH, ALBERT V Employer name Town of Oyster Bay Amount $51,818.42 Date 10/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPORTE, JOY M Employer name SUNY College at Plattsburgh Amount $51,818.34 Date 03/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOVER, MARC S Employer name City of Binghamton Amount $51,818.31 Date 07/28/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NICHOLSON, MARK W Employer name Village of Minoa Amount $51,817.62 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDELLA, DEBRA S Employer name Schoharie Central School Amount $51,817.50 Date 01/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, DONALD A Employer name Hale Creek Asactc Amount $51,817.22 Date 05/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERZOG, DONALD J Employer name Dept Transportation Region 1 Amount $51,817.18 Date 04/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRETTA, THOMAS V Employer name Broome DDSO Amount $51,817.15 Date 05/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOITAS, AMY M Employer name Erie County Amount $51,817.03 Date 05/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHELAN, KIMBERLY A Employer name Buffalo City School District Amount $51,816.83 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEET, JONATHAN B Employer name So Glens Falls CSD Amount $51,816.46 Date 08/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAY, KEVIN R Employer name Rensselaer County Amount $51,816.05 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADIZ, MARIANA Employer name NYS Joint Comm Public Ethics Amount $51,816.04 Date 04/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, KATHERINE E Employer name Department of Tax & Finance Amount $51,815.92 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ERRICO, THOMAS R Employer name Thruway Authority Amount $51,815.08 Date 09/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCNEILL, RENEA L Employer name Cornell University Amount $51,814.74 Date 08/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDBERG, DOUGLAS P Employer name Town of Carroll Amount $51,814.71 Date 12/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUDER, DAVID J Employer name Village of Herkimer Amount $51,814.64 Date 07/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FASSBERGER, LISA R Employer name Elwood UFSD Amount $51,814.58 Date 03/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, SANDRA L Employer name Off of The State Comptroller Amount $51,814.57 Date 10/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTI, JOSEPH M Employer name Bethpage UFSD Amount $51,814.54 Date 03/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, ELAINE Employer name Dept Labor - Manpower Amount $51,814.50 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLICK, JOHN K Employer name Village of Southampton Amount $51,814.34 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, MARY LOU Employer name Port Authority of NY & NJ Amount $51,814.21 Date 08/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRE, CHERYL P Employer name Genesee County Amount $51,814.08 Date 10/30/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIER, NANCY E Employer name Fulton County Amount $51,813.53 Date 05/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDATHARA-VARIYAM, KRISHNADAS Employer name Department of Motor Vehicles Amount $51,813.30 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, KHADIJA Employer name Town of North Hempstead Amount $51,812.91 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, SUZETTE A Employer name Town of North Hempstead Amount $51,812.91 Date 02/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, KEITH J Employer name Office of General Services Amount $51,812.81 Date 04/01/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREMBOWICZ, TERRY ANN Employer name Erie County Water Authority Amount $51,812.59 Date 03/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONNER, JESSICA A Employer name Westchester County Amount $51,812.52 Date 11/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, LYNNELL R Employer name Office For Technology Amount $51,812.01 Date 06/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name AQUDELO, BIBIANA Employer name Downstate Corr Facility Amount $51,811.69 Date 04/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, ALEXIS M Employer name Helen Hayes Hospital Amount $51,811.60 Date 05/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEIPER, PAMELA J Employer name Shenendehowa CSD Amount $51,811.57 Date 10/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINCLAIR, JUSTIN O Employer name Rochester Psych Center Amount $51,810.97 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, DANIEL J Employer name Orange County Amount $51,810.84 Date 06/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, SUSAN M Employer name Dept Labor - Manpower Amount $51,810.75 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, HEATHER L Employer name Albany County Amount $51,810.68 Date 05/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMOSAPLANTY, JOANNE Employer name Office of General Services Amount $51,810.53 Date 06/09/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, ANDRE M Employer name Capital Dist Psych Center Amount $51,810.24 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABIANO, SHANA D Employer name Children & Family Services Amount $51,810.21 Date 04/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST CLAIR, RICKY C Employer name Clinton County Amount $51,810.02 Date 12/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTANA, ALVIN H, II Employer name Herkimer County Amount $51,809.47 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONDO, JEFFREY C Employer name Erie County Amount $51,809.43 Date 04/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARBIA, CATHY Employer name Massapequa UFSD Amount $51,809.42 Date 07/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GREGOR, SCOTT C Employer name City of Tonawanda Amount $51,808.98 Date 07/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAGLEY, CATHERINE A Employer name South Country CSD - Brookhaven Amount $51,808.65 Date 07/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTON, CRAIG A Employer name Dept Transportation Region 8 Amount $51,808.60 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, BARBARA A Employer name Poughkeepsie City School Dist Amount $51,808.60 Date 12/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETRO, FRANK A Employer name Orange County Amount $51,808.55 Date 04/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIHUTA, LUCAS G Employer name Rensselaer County Amount $51,808.21 Date 07/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWER, DANIELLE C Employer name Yorktown CSD Amount $51,808.02 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIERAK, KERRY M Employer name Mohawk Valley Child Youth Serv Amount $51,808.01 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TCHOUDJA NJEUKWE, YVES G Employer name Monroe County Amount $51,807.79 Date 11/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASE, DOUGLAS C Employer name Albany Parking Authority Amount $51,807.78 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, ALEXANDRA J Employer name Department of Motor Vehicles Amount $51,807.09 Date 03/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, MICHAEL S Employer name Rochester City School Dist Amount $51,806.84 Date 03/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, DONALD R Employer name Town of Greece Amount $51,806.80 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, SUSAN A Employer name Jefferson County Amount $51,806.78 Date 01/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTMAN, STEVEN M Employer name SUNY Stony Brook Amount $51,806.75 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARMER, AMY B Employer name Jefferson County Amount $51,806.75 Date 04/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELSEY, LORI Employer name Jefferson County Amount $51,806.71 Date 02/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAFFEE, DIANA L Employer name Jefferson County Amount $51,806.69 Date 03/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLA CAMERA, FRANK L Employer name Somers CSD Amount $51,806.69 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOFIELD, THEODORE Employer name Jefferson County Amount $51,806.67 Date 01/23/1989 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