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 THOMAS, KRISTEN L Employer name HSC at Syracuse-Hospital Amount $75,210.81 Date 01/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, TODD R Employer name Franklin Corr Facility Amount $75,210.15 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRICHLOW, SANDRA D Employer name Suffolk Otb Corp. Amount $75,210.10 Date 10/24/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLAVICENCIO, WALTER A Employer name Bedford Hills Corr Facility Amount $75,209.93 Date 06/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STIER, AMY L Employer name SUNY College Techn Farmingdale Amount $75,209.60 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SUSAN L Employer name HSC at Syracuse-Hospital Amount $75,209.52 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERZIG, KEVIN M Employer name Port Authority of NY & NJ Amount $75,209.41 Date 11/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARCHMENT, KAREN A Employer name Thruway Authority Amount $75,206.72 Date 03/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASH, CARL Employer name Long Island Dev Center Amount $75,206.62 Date 04/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, BENJAMIN Employer name Sing Sing Corr Facility Amount $75,206.30 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORSINVILLE, JACQUELIN Employer name Department of Tax & Finance Amount $75,206.22 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUESTIS, DANIEL P Employer name Town of Kent Amount $75,206.10 Date 02/02/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PITTI, DAVID R Employer name Nassau County Amount $75,205.50 Date 02/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALATINO, MICHAEL B Employer name City of Amsterdam Amount $75,205.26 Date 07/20/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BECK, CHRISTOPHER J Employer name Supreme Ct-Richmond Co Amount $75,204.99 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZZO, PATRICK Employer name East Meadow UFSD Amount $75,204.80 Date 11/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURDIE, GLANDIA Employer name Kingsboro Psych Center Amount $75,204.17 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEILACHER, TRACY L Employer name Rockland Psych Center Amount $75,204.17 Date 07/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, PAUL E, III Employer name Town of Oyster Bay Amount $75,203.54 Date 07/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREB, RONALD R Employer name Third Jud Dept - Nonjudicial Amount $75,203.09 Date 11/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNETT, KAREN D Employer name Hudson Valley DDSO Amount $75,202.86 Date 06/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLIVAN, RICHARD D Employer name Central NY DDSO Amount $75,202.82 Date 05/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, JAMES Employer name Kirby Forensic Psych Center Amount $75,202.51 Date 04/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCURIO, DONNA J Employer name Mahopac CSD Amount $75,201.83 Date 10/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELANCON, JULIE E Employer name Dept Transportation Reg 2 Amount $75,201.75 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLATT, JAMES F Employer name Orleans Corr Facility Amount $75,201.70 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEW, SAM K Employer name NYS Gaming Commission Amount $75,201.53 Date 04/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUMBACH, STEPHEN C Employer name Fishkill Corr Facility Amount $75,201.04 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAOLICELLI-ORTIZ, ANGELA M Employer name Supreme Ct-1St Civil Branch Amount $75,200.36 Date 05/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORREGGIANI, WILLIAM L Employer name Shawangunk Correctional Facili Amount $75,200.32 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANLEY, JAMES A Employer name Greene Corr Facility Amount $75,200.05 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, EDWARD Employer name Thruway Authority Amount $75,199.82 Date 05/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, ROSE MARIE Employer name Department of Health Amount $75,199.61 Date 02/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORBA, JASON P Employer name Wende Corr Facility Amount $75,198.98 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name POINAN, LISA M Employer name Rochester City School Dist Amount $75,198.67 Date 12/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, RICKY G Employer name Yonkers City School Dist Amount $75,198.22 Date 09/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOMMER, RONALD G, II Employer name Five Points Corr Facility Amount $75,198.04 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZMAN, MONICA Employer name City of White Plains Amount $75,197.52 Date 11/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, SHEILA A Employer name City of White Plains Amount $75,197.47 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAUCH, THOMAS E Employer name SUNY Buffalo Amount $75,197.30 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWEDT, ROY W Employer name Livingston Correction Facility Amount $75,197.26 Date 07/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SQUILLANTE, MICHAEL A Employer name Yonkers City School Dist Amount $75,197.07 Date 01/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYMS, CAREN L Employer name Bedford Hills Corr Facility Amount $75,196.98 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELMIDINE, CHAD A Employer name Department of Law Amount $75,196.97 Date 02/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROYSTER, JAMES D Employer name Village of Scarsdale Amount $75,196.44 Date 05/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOKWOOD, TANYA SUE Employer name Green Haven Corr Facility Amount $75,196.37 Date 05/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSCH, WILLIAM F Employer name Town of Brookhaven Amount $75,196.16 Date 03/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, WILLIAM D Employer name Opp/Ephr-St.John CSD Amount $75,196.14 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYDE, TIMOTHY T Employer name Allegany County Amount $75,195.61 Date 06/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERICKSON, WAYNE E Employer name Shawangunk Correctional Facili Amount $75,195.56 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLEY, MATTHEW J Employer name Bare Hill Correction Facility Amount $75,195.40 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANNICANDRO, LINDA A Employer name Harrison CSD Amount $75,195.11 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAD, PAUL R Employer name Henrietta Fire District Amount $75,195.00 Date 09/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENIHAN, MATTHEW T Employer name Town of Orangetown Amount $75,194.82 Date 12/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPELIN, LUKE A Employer name City of Niagara Falls Amount $75,194.63 Date 02/21/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLARK, HOLLY M Employer name Dpt Environmental Conservation Amount $75,194.58 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICALIZZI, MATTHEW Employer name Mamaroneck UFSD Amount $75,194.41 Date 10/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHINGER, SCOTT T Employer name Ulster County Amount $75,193.97 Date 07/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLIKEN, JACOB W Employer name Village of Northport Amount $75,193.80 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, CHERYL D Employer name Downstate Corr Facility Amount $75,193.47 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, PETER G Employer name Town of Greece Amount $75,193.17 Date 02/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKINS, LISA M Employer name Onondaga County Amount $75,193.15 Date 11/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEERS, ALAN F Employer name Gowanda Correctional Facility Amount $75,192.97 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITTE, WENDY C Employer name Off of The State Comptroller Amount $75,192.82 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLAW, JONATHAN R Employer name Riverview Correction Facility Amount $75,192.65 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTRANGELO, LISA M Employer name Roswell Park Cancer Institute Amount $75,192.55 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTBROOK, JULIA M Employer name Plainview Old Bethpage Pub Lib Amount $75,191.87 Date 09/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEET, WILLIAM A Employer name City of Glen Cove Amount $75,191.76 Date 10/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNOLD, PATRICIA H Employer name Town of Camillus Amount $75,191.60 Date 04/04/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GALACZ, HENRY A Employer name Jericho UFSD Amount $75,191.07 Date 10/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, TOBY C Employer name Ninth Judicial Dist Amount $75,190.81 Date 10/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWSTER, AMY L Employer name Ulster County Amount $75,190.81 Date 04/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, RICHIE A Employer name Cayuga Correctional Facility Amount $75,189.96 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTEVEZ, ESTHER Employer name SUNY at Stony Brook Hospital Amount $75,189.72 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEACHRIST, BRIAN M Employer name City of Binghamton Amount $75,189.48 Date 09/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOADWICK, STEPHEN M Employer name Oswego County Amount $75,189.05 Date 01/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBILLARD, PETER S Employer name Downstate Corr Facility Amount $75,189.02 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELEON, SANTOS Employer name Fishkill Corr Facility Amount $75,188.93 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLI, RICHARD J Employer name Town of West Seneca Amount $75,188.70 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEINER, STEVEN P Employer name Oneida County Amount $75,188.60 Date 01/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUNG, SUSAN Employer name Wantagh UFSD Amount $75,188.27 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEJAME, GINA Employer name NYS Office People Devel Disab Amount $75,188.03 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLEY, ATHENA M Employer name St Lawrence Psych Center Amount $75,187.84 Date 11/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZATTO, CATHERINE Employer name Supreme Ct Kings Co Amount $75,187.28 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANO, ANGELA L Employer name Dutchess County Amount $75,187.28 Date 03/14/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIA, MARK A Employer name Auburn Corr Facility Amount $75,186.92 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUBELLO, RICHARD J Employer name Washington Corr Facility Amount $75,186.92 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZARNECKI, KELLY A Employer name HSC at Syracuse-Hospital Amount $75,186.76 Date 12/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, TANYA Employer name Port Authority of NY & NJ Amount $75,186.60 Date 06/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURMAN, JASON G Employer name Town of Amherst Amount $75,186.12 Date 12/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUHL, PAUL M, II Employer name Off of The State Comptroller Amount $75,186.02 Date 07/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASCOTT, MARY E Employer name Town of Oyster Bay Amount $75,185.98 Date 04/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLF, MATTHEW D Employer name Department of State Amount $75,185.92 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-MICHEL, ROBERT J Employer name Div Housing & Community Renewl Amount $75,185.58 Date 07/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTY, JEFFREY D Employer name Onondaga County Amount $75,185.58 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGON, THOMAS R, JR Employer name Dept Transportation Region 9 Amount $75,184.91 Date 07/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, KEITH A Employer name Groveland Corr Facility Amount $75,184.81 Date 02/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARA, MARY Employer name Town of Orangetown Amount $75,184.70 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, J R S Employer name Allegany County Amount $75,184.23 Date 12/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMMING-DAVIS, ALICIA T Employer name SUNY at Stony Brook Hospital Amount $75,184.16 Date 11/13/2000 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