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 AYER, SUZANNE A Employer name Department of Tax & Finance Amount $74,241.53 Date 12/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, MICHAEL E Employer name City of Schenectady Amount $74,241.00 Date 08/09/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUMBER, AMY D Employer name Tompkins County Amount $74,240.72 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISCITELLO, ANTHONY J Employer name Westchester Health Care Corp. Amount $74,240.67 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, MARLENE Employer name Brooklyn DDSO Amount $74,240.45 Date 05/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEATTIE, ROBERT M Employer name Kings Park CSD Amount $74,240.34 Date 07/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGGIERO, PHYLLIS C Employer name Mahopac CSD Amount $74,240.33 Date 10/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, VINCENT J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $74,240.28 Date 08/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MAIO, PAUL Employer name Town of Oyster Bay Amount $74,240.20 Date 09/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, MAXWELL R Employer name Suffolk County Amount $74,239.96 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, CRYSTAL M Employer name Erie County Amount $74,239.95 Date 04/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, CHARLES C, JR Employer name Town of Yorktown Amount $74,239.69 Date 09/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, DAVID Employer name City of Beacon Amount $74,239.62 Date 09/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, NORMA D Employer name Off of The State Comptroller Amount $74,239.25 Date 01/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADIA, MARY A Employer name Boces Westchester Sole Supvsry Amount $74,239.07 Date 03/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEPARD, COURTNEY A Employer name NYS Gaming Commission Amount $74,239.05 Date 08/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPANELLA, DOMINICK M Employer name Dutchess County Amount $74,238.89 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUTTADAURIA, PHILIP M Employer name Monroe County Amount $74,238.51 Date 02/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNDERWOOD, ROBERT S Employer name Watertown Corr Facility Amount $74,238.36 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYKIN, EVELYN D Employer name Creedmoor Psych Center Amount $74,237.94 Date 10/13/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDI, ROSSELLA Employer name HSC at Syracuse-Hospital Amount $74,237.88 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, MICHAEL A Employer name Department of Motor Vehicles Amount $74,237.43 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, JAY W Employer name Children & Family Services Amount $74,237.40 Date 07/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRISI, ELIZABETH A Employer name Monroe County Amount $74,237.37 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDGER, JAMES C Employer name Southport Correction Facility Amount $74,237.34 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAPPLOW, ROCHELLE M Employer name Creedmoor Psych Center Amount $74,237.21 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOWACKI, JERZY Employer name Village of Port Chester Amount $74,236.90 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZELLA, SUSAN J Employer name Evans - Brant CSD Amount $74,236.82 Date 12/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALA, MELISSA A Employer name Department of Tax & Finance Amount $74,236.49 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIZER, DONALD J Employer name Lakeland CSD of Shrub Oak Amount $74,236.08 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, LINGYAN Employer name Department of Tax & Finance Amount $74,235.94 Date 02/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRIE, LOLA L Employer name Hudson Valley DDSO Amount $74,235.73 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, ASHLEY L Employer name Collins Corr Facility Amount $74,235.66 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCRITCHFIELD, THOMAS R Employer name Collins Corr Facility Amount $74,235.50 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, CRAIG E Employer name Nassau County Amount $74,235.20 Date 07/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, ARTHUR L Employer name Westchester County Amount $74,234.92 Date 04/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERBAUGH, DONALD J Employer name Coxsackie Corr Facility Amount $74,234.80 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDELLA, CATHERINE A Employer name Greater Binghamton Health Center Amount $74,234.64 Date 04/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMM, CAROLYN E Employer name Buffalo Psych Center Amount $74,234.64 Date 04/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLISLE, MARY S Employer name Hutchings Psych Center Amount $74,234.64 Date 05/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALONE, REBECCA L Employer name Erie County Medical Center Corp. Amount $74,234.59 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACHMAN, PAUL A Employer name Off of The State Comptroller Amount $74,234.43 Date 06/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEFFEL, DOMINICK A Employer name Office For Technology Amount $74,234.12 Date 05/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WROTNIAK, JAMES R Employer name Wyoming Corr Facility Amount $74,234.09 Date 11/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE, DIANA M Employer name Department of Health Amount $74,233.87 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORTIS, DONALD D Employer name Rome City School Dist Amount $74,233.82 Date 04/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEROY, DEBORAH A Employer name City of New Rochelle Amount $74,233.23 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROKORYM, MEGAN L Employer name Department of Health Amount $74,232.94 Date 08/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBOTT, KELLY A Employer name City of Cohoes Amount $74,232.94 Date 08/06/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NELSON, WAYNE A Employer name City of New Rochelle Amount $74,232.94 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULHOLLAND, FRANK W, JR Employer name Dept Transportation Region 3 Amount $74,232.81 Date 06/21/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, WILLIS G Employer name Haverstraw-Stony Point CSD Amount $74,232.59 Date 01/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOULTRUP, JOY M Employer name Boces-Erie 1St Sup District Amount $74,232.52 Date 04/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRISINA, KEVIN K Employer name Half Hollow Hills CSD Amount $74,232.48 Date 02/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, JANICE A Employer name City of New Rochelle Amount $74,232.44 Date 04/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRRAS, MICHAEL J Employer name Seneca County Amount $74,232.32 Date 09/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, BARBARA E Employer name Department of Health Amount $74,231.88 Date 10/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEICHIER, KENNETH G Employer name City of Poughkeepsie Amount $74,231.43 Date 03/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HILL, JENNIFER L Employer name Department of Law Amount $74,231.21 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, RICHARD D Employer name Upstate Correctional Facility Amount $74,229.68 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICERO, CHARLES V Employer name Smithtown CSD Amount $74,229.05 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAIN, BRENDAN P Employer name City of Utica Amount $74,228.97 Date 08/16/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BARDWELL, CINDY L Employer name Capital District DDSO Amount $74,228.56 Date 01/27/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNELL, PATRICK M Employer name NYS Bridge Authority Amount $74,228.50 Date 09/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFAY, RITA C Employer name Cornell University Amount $74,228.34 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, JOAN E Employer name Village of Irvington Amount $74,228.26 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERRETTE, RYAN C Employer name City of Auburn Amount $74,228.18 Date 09/06/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KING, MICHAEL A Employer name Thruway Authority Amount $74,228.01 Date 10/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMAS, SCOTT Employer name Upstate Correctional Facility Amount $74,227.95 Date 05/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURKEL, STEPHAN Employer name Suffolk County Amount $74,227.68 Date 02/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOEHLER, DAVID G Employer name West Seneca CSD Amount $74,227.58 Date 01/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGHAM, PENNY A Employer name Lewis County Amount $74,226.46 Date 08/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADRIGAL, GUSTAVO Employer name Pelham UFSD Amount $74,226.04 Date 04/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAMAN, ANDREW M Employer name Watertown Corr Facility Amount $74,225.52 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUWENS, MICHAEL J Employer name Village of Newark Amount $74,225.42 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBERTS, ALLAN P Employer name City of Kingston Amount $74,225.28 Date 09/01/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORDE, FRANCIS M Employer name Village of East Hampton Amount $74,224.86 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO RE, VINCENT A Employer name Long Island Dev Center Amount $74,223.90 Date 12/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMAIN, ARLENE A Employer name Kingsboro Psych Center Amount $74,223.80 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, PRIYANKA Employer name Rockland Psych Center Amount $74,223.71 Date 06/13/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLPI, PANDORA A Employer name Downstate Corr Facility Amount $74,223.40 Date 10/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGESS, ZACKARY A Employer name City of Buffalo Amount $74,223.19 Date 01/17/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAMOS, GUILLERMO E Employer name Suffolk County Amount $74,223.12 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MITCHELL, LAWRENCE B Employer name Clinton Corr Facility Amount $74,222.90 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTBERG, CHRISTOPHER R Employer name Central NY Psych Center Amount $74,222.46 Date 01/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, MAUREEN Employer name Town of Kent Amount $74,222.46 Date 01/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAASE, ADRIANE Employer name Sing Sing Corr Facility Amount $74,222.42 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVEREST, LAKISHA Employer name Hudson Valley DDSO Amount $74,222.10 Date 09/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLOREZ, ANDREW Employer name SUNY at Stony Brook Hospital Amount $74,221.95 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISSENT, ANDRE Employer name Downstate Corr Facility Amount $74,221.35 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLAN, BRIAN Employer name Westchester County Amount $74,221.23 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISZCZYNSKYJ, IHOR J Employer name Dept Transportation Reg 2 Amount $74,220.74 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMMERMAN, JANET S Employer name Mamaroneck UFSD Amount $74,220.62 Date 09/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELBER, MARYBETH Employer name Office For Technology Amount $74,220.54 Date 03/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLISH, TODD A Employer name Chemung County Amount $74,220.38 Date 12/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDICK, ANTHONY W Employer name Five Points Corr Facility Amount $74,219.87 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANICCIA, THEODORE W, III Employer name Off of The State Comptroller Amount $74,219.33 Date 01/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DAVID J Employer name Mohawk Correctional Facility Amount $74,219.24 Date 11/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, JOSEPH M Employer name Rockland County Amount $74,219.12 Date 02/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DAVID Employer name Rockville Centre UFSD Amount $74,218.83 Date 06/09/1999 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