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 SWERDZEWSKI, JOHN P Employer name Westhampton Beach UFSD Amount $69,158.48 Date 10/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, SYLVIA Employer name Nassau County Amount $69,158.47 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, CELESTE M Employer name East Williston UFSD Amount $69,158.43 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, CHAD M Employer name Village of Herkimer Amount $69,158.39 Date 05/16/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRISSING, EINAR G C Employer name Rockland County Amount $69,158.32 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHL, PAUL M, II Employer name Off of The State Comptroller Amount $69,158.23 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESKEY, EMMY Employer name Westchester County Amount $69,157.91 Date 07/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, DAWN M Employer name Children & Family Services Amount $69,157.78 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, DAVID J Employer name SUNY College Techn Morrisville Amount $69,157.44 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYR, CHRISTOPHER P Employer name City of Troy Amount $69,157.42 Date 08/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, STEPHEN L Employer name City of Syracuse Amount $69,156.94 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JOHN C Employer name Livingston Correction Facility Amount $69,156.80 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREUDENBERG, MARK Employer name Oceanside Sanitary District #7 Amount $69,156.60 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAZO, ORLANDO L, II Employer name Division of State Police Amount $69,156.51 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, JENNIFER K Employer name Boces Suffolk 2Nd Sup Dist Amount $69,156.16 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, NICOLE Employer name Supreme Ct-1St Criminal Branch Amount $69,155.99 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSAI, FEN-MEI Employer name Queens Borough Public Library Amount $69,154.87 Date 08/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, DIANE T Employer name Carmel CSD Amount $69,154.85 Date 12/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POISMAN, STEVE Employer name Dept Transportation Region 8 Amount $69,154.71 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, MICHAEL M Employer name Ulster County Amount $69,154.21 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANCOURT, MICHELINE L Employer name Sunmount Dev Center Amount $69,153.98 Date 04/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, KATHERINE M Employer name Tompkins County Amount $69,153.75 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDY, TIMOTHY J Employer name Massapequa UFSD Amount $69,153.62 Date 01/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, JAMES J Employer name Hudson Corr Facility Amount $69,153.58 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, LIZA A Employer name SUNY Albany Amount $69,153.58 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, KATHLEEN L Employer name Chemung County Amount $69,153.51 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALINDO, MILDRED Y Employer name Westchester Health Care Corp. Amount $69,153.07 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZABO, EVA M Employer name Nassau County Amount $69,152.97 Date 11/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURIELLO, STEPHEN Employer name City of New Rochelle Amount $69,152.71 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, CORENNE L Employer name Dpt Environmental Conservation Amount $69,152.19 Date 05/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUDOLPH, CHAD D Employer name Wyoming Corr Facility Amount $69,151.94 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKE, LENA Employer name Brooklyn DDSO Amount $69,150.77 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, GISELE Employer name Islip UFSD Amount $69,150.19 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINI, GARY A Employer name Suffolk County Water Authority Amount $69,150.13 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, ALEXANDER R Employer name Port Authority of NY & NJ Amount $69,150.00 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICK, KEVIN M Employer name Port Authority of NY & NJ Amount $69,150.00 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSING, SCOTT M Employer name HSC at Syracuse-Hospital Amount $69,149.77 Date 10/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CLIFFORD, JR Employer name Metro New York DDSO Amount $69,149.71 Date 02/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELZER, EILEEN Z Employer name Oceanside UFSD Amount $69,149.69 Date 12/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, GUIDO R Employer name Town of Yorktown Amount $69,149.66 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUILLEMOT, MATTHEW P Employer name Auburn Corr Facility Amount $69,149.35 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLEY, ROBERT J Employer name Town of Woodbury Amount $69,149.26 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKMAN, MARIE E Employer name Off of The State Comptroller Amount $69,149.19 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLICKNER, DAVID C Employer name Rensselaer County Amount $69,148.83 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCEY, KAREN E Employer name Boces St Lawrence Lewis Amount $69,148.72 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, REBECCA A Employer name Boces St Lawrence Lewis Amount $69,148.72 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, DEBRA Employer name Hudson Valley DDSO Amount $69,148.70 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADA, JUSTIN J Employer name Ulster Correction Facility Amount $69,148.53 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, KADIE M Employer name Gowanda Correctional Facility Amount $69,148.47 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAPES, WILLIAM W Employer name Off of The State Comptroller Amount $69,147.96 Date 07/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, ALLISON Employer name Capital District DDSO Amount $69,147.23 Date 07/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELKENBERG, BRETT S Employer name Town of Clarence Amount $69,146.92 Date 12/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, JEFFREY I Employer name Metropolitan Trans Authority Amount $69,146.20 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, RICHARD A Employer name City of Rye Amount $69,145.84 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUE, PAULA A Employer name Erie County Amount $69,145.72 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUSEN, GEORGE H Employer name Warren County Amount $69,145.32 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAN, SRI M Employer name Office For Technology Amount $69,145.08 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, RUTH A Employer name Brooklyn DDSO Amount $69,144.84 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOYES, BRUCE L Employer name Southport Correction Facility Amount $69,143.90 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY-DOBSON, KAHSHA M Employer name Department of Motor Vehicles Amount $69,143.76 Date 05/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERLOCK, FRANK A Employer name Three Village CSD Amount $69,143.32 Date 08/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESEL, WENDY J Employer name Steuben County Amount $69,143.28 Date 02/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, KAREN E Employer name Steuben County Amount $69,143.28 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, JASON Employer name Bedford CSD Amount $69,143.00 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, MATTHEW A Employer name Division of State Police Amount $69,142.93 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNEDY, CLINTINA L Employer name NYC Family Court Amount $69,142.90 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, TODD R Employer name Town of Montgomery Amount $69,142.46 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, KATHLEEN Employer name SUNY at Stony Brook Hospital Amount $69,142.18 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, CHRISTOPHER S Employer name Town of Brookhaven Amount $69,141.74 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, RAFAEL Employer name Div Housing & Community Renewl Amount $69,141.54 Date 10/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERICO, ROBERT L Employer name Central NY Psych Center Amount $69,141.46 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANNELL, MELISSA A Employer name Nassau County Amount $69,141.38 Date 10/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, CATHERINE J Employer name NYS School Bd Association Amount $69,141.34 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, KATHRYN S Employer name SUNY at Stony Brook Hospital Amount $69,141.09 Date 06/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, OLIVE J R Employer name Pocantico Hills CSD Amount $69,140.86 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTA, SUSAN G Employer name Ninth Judicial Dist Amount $69,140.77 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIBERLY, DONNA M Employer name Three Village CSD Amount $69,140.53 Date 10/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANES, JOHN K Employer name Port Authority of NY & NJ Amount $69,140.33 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, RACHEL L Employer name Suffolk County Amount $69,139.82 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, CRYSTAL A Employer name Erie County Medical Center Corp. Amount $69,139.67 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, CARLA I Employer name Westchester County Amount $69,139.61 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TOCARRA M Employer name Finger Lakes DDSO Amount $69,139.58 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSAS, MELINDA Employer name Yonkers City School Dist Amount $69,139.52 Date 06/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ELIZABETH D Employer name Dept of Financial Services Amount $69,139.46 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RUSSELL J E, II Employer name City of Saratoga Springs Amount $69,139.40 Date 08/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOAGLAND, JASON C Employer name Great Meadow Corr Facility Amount $69,139.27 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, RYAN T Employer name Commission On Judicial Conduct Amount $69,139.20 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, SAROJ V Employer name Rockland Psych Center Amount $69,139.08 Date 10/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOMER, STEVEN A Employer name Department of Law Amount $69,138.90 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, ANTHONY J Employer name Division of State Police Amount $69,138.69 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUMPHREYS, CHERYL M Employer name Department of Civil Service Amount $69,138.66 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, BARBARA E Employer name St Lawrence Psych Center Amount $69,138.45 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, MARC A Employer name City of Ithaca Amount $69,138.22 Date 08/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINEY, DINELL Employer name Rochester Psych Center Amount $69,137.13 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAU, ALEXANDER Employer name Sullivan County Amount $69,137.11 Date 09/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, MATTHEW J Employer name Erie County Amount $69,137.05 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARAIS, CHRISTOPHER M Employer name Moriah Shock Incarce Corr Fac Amount $69,136.90 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISING, KEITH J Employer name Groveland Corr Facility Amount $69,136.79 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDLETON, MICHAEL J Employer name City of Elmira Amount $69,136.71 Date 03/15/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LARUSSO, DAVID M Employer name Mamaroneck UFSD Amount $69,136.37 Date 12/22/2008 Fiscal year 2015-16 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