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 CLARK, TIMOTHY M Employer name Westhampton Beach UFSD Amount $72,112.07 Date 07/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERS, PAMELA J Employer name Bare Hill Correction Facility Amount $72,111.64 Date 03/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSARIO, NORMA I Employer name Department of State Amount $72,111.15 Date 11/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, JEROME Employer name City of Jamestown Amount $72,111.14 Date 12/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIPLEY, JAMIE P Employer name Mohawk Correctional Facility Amount $72,110.87 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUTRELL, GARY F Employer name Eastern NY Corr Facility Amount $72,110.43 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name YODER, JEROME S Employer name City of Batavia Amount $72,110.18 Date 03/02/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MISTLER, JO ANN E Employer name Off of The State Comptroller Amount $72,110.00 Date 12/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYERS, SANDRA D Employer name Temporary & Disability Assist Amount $72,109.87 Date 11/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEPULVEDA, ELIZABETH M Employer name Suffolk County Amount $72,109.36 Date 12/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLOSS, JASON W Employer name Mid-State Corr Facility Amount $72,109.32 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBINS, JACK F, JR Employer name Off of The State Comptroller Amount $72,109.26 Date 07/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTANA, EMILIO J Employer name Sullivan Corr Facility Amount $72,108.96 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATE, VALERIE V Employer name Town of Brookhaven Amount $72,108.84 Date 04/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHREINER, LAURA Employer name Albion Corr Facility Amount $72,108.74 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, HEIDI E Employer name Dpt Environmental Conservation Amount $72,107.83 Date 03/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, BARBARA A Employer name State Insurance Fund-Admin Amount $72,107.83 Date 12/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, PAULA L Employer name Westchester County Amount $72,107.77 Date 04/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLS, SUSAN F Employer name Finger Lakes DDSO Amount $72,107.68 Date 03/02/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGEN, GUITRY E Employer name Brooklyn DDSO Amount $72,107.42 Date 10/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, MELISSA L Employer name Temporary & Disability Assist Amount $72,107.33 Date 03/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOW, MARK Employer name Chautauqua County Amount $72,106.68 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROETTNER, MAUREEN Employer name HSC at Syracuse-Hospital Amount $72,106.62 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABAN, THOMAS W Employer name Watertown Corr Facility Amount $72,106.46 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARAPACKI, PAUL M Employer name Erie County Amount $72,106.46 Date 03/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUEY, NIKWE O Employer name Supreme Ct-1St Criminal Branch Amount $72,106.32 Date 03/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTZOLF, JERRY Employer name Thruway Authority Amount $72,106.04 Date 06/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, CHRISTINE A Employer name Commack UFSD Amount $72,105.95 Date 10/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROLL, CHRISTINA A Employer name Office For Technology Amount $72,105.85 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNIGAN, CHRISTOPHER D Employer name Cazenovia CSD Amount $72,105.44 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTT, PAUL F Employer name Erie County Amount $72,105.23 Date 08/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALECK, MICHAEL A Employer name NYC Civil Court Amount $72,105.12 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, ROBIN L Employer name Sunmount Dev Center Amount $72,105.09 Date 05/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, DAVID D, JR Employer name Children & Family Services Amount $72,104.93 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYALA, LUIS Employer name Town of Eastchester Amount $72,104.76 Date 11/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRACE, KELLY E Employer name Town of Camillus Amount $72,104.74 Date 03/31/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LYTLE, SCOTT J Employer name Cape Vincent Corr Facility Amount $72,104.71 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, BRENT L Employer name Mahopac CSD Amount $72,104.55 Date 01/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, KATHY T Employer name NYC Family Court Amount $72,104.53 Date 07/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILSON, TIMOTHY J Employer name Ogdensburg Corr Facility Amount $72,104.51 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNDY, CHRISTINE A Employer name Nassau County Amount $72,103.16 Date 10/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVINO, VINCENT Employer name Chappaqua CSD Amount $72,103.11 Date 11/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELDOCK, SCOTT F Employer name Riverview Correction Facility Amount $72,103.04 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURANT, DANIEL Employer name Downstate Corr Facility Amount $72,102.35 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERDLE, CYNTHIA M Employer name Lakeview Shock Incarc Facility Amount $72,102.10 Date 06/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERBERT, ARTHUR J Employer name Southport Correction Facility Amount $72,102.01 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, JOHN R Employer name Cold Spring Harbor CSD Amount $72,101.97 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLF, ROBERT J Employer name Westchester County Amount $72,101.30 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, BRECK A Employer name Altona Corr Facility Amount $72,100.97 Date 05/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name EWULU, CHIKA C Employer name Nassau County Amount $72,100.93 Date 02/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GURNETT, DARLENE C Employer name Niagara County Amount $72,100.79 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREGOSI, CHRISTINE Employer name Boces-Nassau Sole Sup Dist Amount $72,100.76 Date 03/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOUTHORP, CAROLYN A Employer name Riverview Correction Facility Amount $72,100.55 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPONI, FRANCINE Employer name Orange County Amount $72,099.95 Date 03/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NG, JAMES K Employer name Creedmoor Psych Center Amount $72,099.13 Date 11/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOKE, ALANNA C Employer name Rochester Psych Center Amount $72,098.97 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRAY, RANDALL D Employer name Ausable Valley CSD Amount $72,098.80 Date 11/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLARCZYK, PAULA M Employer name Central NY DDSO Amount $72,098.68 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEPKOWSKI, LYNNE J Employer name Hewlett-Woodmere UFSD Amount $72,098.59 Date 09/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROEHLICH, SEAN P Employer name City of Schenectady Amount $72,098.23 Date 08/14/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DURNFORD, MICHAEL P Employer name Gowanda Correctional Facility Amount $72,098.20 Date 02/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGBY, DENNIS J Employer name Five Points Corr Facility Amount $72,097.80 Date 01/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, EVAN P Employer name City of Rochester Amount $72,097.67 Date 02/10/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MIELKE, SCOTT J Employer name City of Rochester Amount $72,097.66 Date 02/10/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WIELICZKA, ROBERT S Employer name Children & Family Services Amount $72,097.62 Date 05/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCARELLI, MARY I Employer name Town of Southeast Amount $72,097.62 Date 01/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATANIA, ALFRED, JR Employer name Copiague UFSD Amount $72,097.23 Date 06/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURANTE, PETER Employer name Monroe County Amount $72,097.19 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, RICHARD B Employer name Seneca County Amount $72,097.02 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGERSON, KEVIN T Employer name Cornell University Amount $72,097.01 Date 10/26/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAROUN, DAVID A Employer name Adirondack Correction Facility Amount $72,096.43 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUCKER, JAMES B, SR Employer name Port Authority of NY & NJ Amount $72,096.32 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, JAMES W Employer name HSC at Syracuse-Hospital Amount $72,096.20 Date 03/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSCH, DAVID A Employer name Washington Corr Facility Amount $72,096.02 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name READER, MARYLANE P Employer name Central NY DDSO Amount $72,095.99 Date 12/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABIDEAU, TINA J Employer name Sunmount Dev Center Amount $72,095.90 Date 02/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKUCH, ANDREW M Employer name Jefferson County Amount $72,095.90 Date 09/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERLIP, TERRENCE G Employer name Erie County Amount $72,095.72 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAVARES, ELIZABETH Employer name Putnam Valley CSD Amount $72,095.60 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACH, CHRISTINE Employer name Putnam Valley CSD Amount $72,095.60 Date 05/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORENO, VINCENT J Employer name Town of Stony Point Amount $72,095.51 Date 05/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABICHANDANI, GITA N Employer name Department of Tax & Finance Amount $72,095.33 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLUCCI, SHARON M Employer name NYS Office People Devel Disab Amount $72,094.96 Date 12/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, MARYANNE Employer name Kings Park CSD Amount $72,094.79 Date 11/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, GERALDINE M Employer name Dutchess County Amount $72,094.34 Date 08/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLUKA, JANET A, MRS Employer name Boces-Nassau Sole Sup Dist Amount $72,094.10 Date 05/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUSTAFSON, MATT E Employer name Wallkill Corr Facility Amount $72,093.92 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, ALEXANDER Employer name Dutchess County Amount $72,093.92 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTOR, LARRY S Employer name Watertown Corr Facility Amount $72,093.36 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEFORD, GARY R, JR Employer name Albion Corr Facility Amount $72,093.36 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLANEY, KELLY J Employer name Gouverneur Correction Facility Amount $72,093.36 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHMANN, GEORGE E Employer name North Shore CSD Amount $72,093.36 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALCZYK, FRANCIS M Employer name Albion Corr Facility Amount $72,092.96 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, GREGORY S Employer name Gowanda Correctional Facility Amount $72,092.96 Date 04/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALES ESPINOSA, EMMANUELLE M Employer name SUNY Stony Brook Amount $72,092.96 Date 10/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVINS, JOHN S Employer name Clinton Corr Facility Amount $72,092.92 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, ROBERT J Employer name Upstate Correctional Facility Amount $72,092.58 Date 11/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIETLICKI, FRANK J, JR Employer name Groveland Corr Facility Amount $72,091.94 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMSTETTER, JOHN M Employer name Collins Corr Facility Amount $72,091.93 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKART, PATRICE S Employer name Town of Colonie Amount $72,091.25 Date 09/05/1983 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