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 CARNICELLI, VINCENT P Employer name City of Auburn Amount $83,771.52 Date 01/16/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KARWACKI, JOHN A Employer name City of Utica Amount $83,771.03 Date 07/23/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PETERSON, JUDITH M Employer name Pine Bush CSD Amount $83,770.78 Date 04/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, CAMILLE Employer name Office For Technology Amount $83,770.72 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIRDO, BARBARA E Employer name Town of Penfield Amount $83,769.66 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFF, KEVIN A Employer name Supreme Ct-1St Civil Branch Amount $83,769.27 Date 11/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIETZEL, THERESA A Employer name Erie County Amount $83,769.10 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEST, DARRYL C Employer name Capital Dist Psych Center Amount $83,768.13 Date 07/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYMIE, MICHAEL A Employer name City of Syracuse Amount $83,767.61 Date 08/02/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KING, PAMELA A Employer name Dept Transportation Region 5 Amount $83,767.18 Date 06/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMAND, YENNIE M Employer name SUNY Stony Brook Amount $83,767.07 Date 06/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WREN, STEVEN W Employer name Rockland County Amount $83,766.91 Date 12/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELONG, LARRY A Employer name Altona Corr Facility Amount $83,766.84 Date 09/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HRUSCIK, PAUL H Employer name Downstate Corr Facility Amount $83,766.00 Date 06/18/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, LARRY J Employer name NYS Power Authority Amount $83,765.18 Date 08/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, CHARLES G Employer name Westchester County Amount $83,764.70 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIGAN, JOSEPH T Employer name City of Albany Amount $83,764.20 Date 01/18/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name QUINTANA, ERIC D Employer name City of Buffalo Amount $83,764.13 Date 02/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GANNON, MAUREEN Employer name NYS Office People Devel Disab Amount $83,764.11 Date 07/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GU, YINGRU Employer name SUNY Maritime College Amount $83,763.65 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATES-SHULT, CORBIN J Employer name Village of Potsdam Amount $83,763.39 Date 09/02/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ADAMS, JOHN D Employer name Village of Larchmont Amount $83,762.87 Date 11/23/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NIVENS-LITTMAN, DEBORAH Employer name Insurance Dept-Liquidation Bur Amount $83,762.64 Date 07/07/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELMAGE, JOSHUA R Employer name Tioga County Amount $83,761.90 Date 03/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, MARC J Employer name City of Utica Amount $83,761.82 Date 02/05/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PLESCIA, GERARD Employer name Port Authority of NY & NJ Amount $83,761.64 Date 08/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAIN, MELANIE R Employer name SUNY at Stony Brook Hospital Amount $83,761.08 Date 01/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name URCIUOLI, BEATRIZ Employer name Downstate Corr Facility Amount $83,761.07 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUPIEC, NICHOLAS B Employer name City of North Tonawanda Amount $83,760.33 Date 11/27/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SABIN, LLOYD B Employer name NYS Power Authority Amount $83,760.24 Date 07/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, STEVEN J Employer name Town of Ellicott Amount $83,760.16 Date 03/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESSERT, WESLY G Employer name South Beach Psych Center Amount $83,760.06 Date 01/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLUTTER, JAMES R Employer name Town of Smithtown Amount $83,759.69 Date 10/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAADE, WISSAM Employer name NYC Criminal Court Amount $83,759.14 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEWS, TED E Employer name Onondaga County Amount $83,758.66 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIARLITTI, JAMES J Employer name Village of Pleasantville Amount $83,758.64 Date 10/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROSANO, PENNY S Employer name Nassau Otb Corp. Amount $83,758.58 Date 07/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, ELSA Employer name Rockland Psych Center Amount $83,758.43 Date 08/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PETER C Employer name North Greece Fire District Amount $83,758.39 Date 07/17/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LONGO, ANTHONY F, JR Employer name 10Th Jd Nassau Nonjudicial Amount $83,758.21 Date 07/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAEF, THOMAS H Employer name Supreme Ct-Queens Co Amount $83,758.21 Date 05/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWKERK, JEAN M Employer name Broome DDSO Amount $83,758.20 Date 01/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS-MOHAMMED, ERICA Employer name NYC Civil Court Amount $83,757.23 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER R Employer name Port Authority of NY & NJ Amount $83,756.77 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name THOMPSON, VINCENT Employer name City of Albany Amount $83,756.74 Date 08/10/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CATIZONE, THOMAS P Employer name Mid-Hudson Psych Center Amount $83,756.65 Date 02/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIFFORD, NEIL A Employer name Albany Pine Bush Preserve Comm Amount $83,756.42 Date 06/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, JOHN D Employer name Gouverneur Correction Facility Amount $83,756.26 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIERNAN, MATTHEW J Employer name Nassau County Amount $83,756.10 Date 05/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERKLEY, AMANDA L Employer name HSC at Syracuse-Hospital Amount $83,755.65 Date 05/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERMAN, RANDEE M Employer name Insurance Dept-Liquidation Bur Amount $83,755.36 Date 11/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADICCHI, DOUGLAS W Employer name Broome County Amount $83,754.98 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCURIO, AMY M Employer name HSC at Syracuse-Hospital Amount $83,754.70 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERSON, RUTH E Employer name Rockland County Amount $83,754.26 Date 01/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADFORD, RICHARD A Employer name Eastern NY Corr Facility Amount $83,754.21 Date 02/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUMAGIN, ALEXEY J Employer name Chautauqua County Amount $83,753.99 Date 08/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JOSEPH T Employer name Town of Brookhaven Amount $83,753.85 Date 07/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDGOOD, WILBERT Employer name Town of Hempstead Amount $83,753.74 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ELYSE Y Employer name Department of Health Amount $83,753.27 Date 11/02/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name OZOG, RENAE J Employer name SUNY at Stony Brook Hospital Amount $83,753.02 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALVIN, KERRY A Employer name Department of Law Amount $83,752.93 Date 04/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINST, DIANE Employer name Longwood CSD at Middle Island Amount $83,751.75 Date 02/03/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANASIE, DANWANTTIE Employer name City of Rochester Amount $83,751.68 Date 07/22/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CZARNECKI, MICHAEL F Employer name City of Syracuse Amount $83,750.77 Date 10/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMBLIN, MICHAEL T Employer name Town of Amherst Amount $83,750.63 Date 01/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, EVAN C Employer name NYS Senate Regular Annual Amount $83,750.16 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, EDWARD J Employer name Putnam County Amount $83,750.16 Date 08/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSQUES, JOSE Employer name Port Authority of NY & NJ Amount $83,749.62 Date 05/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUESTIS, NICHOLAS D Employer name NYS Dormitory Authority Amount $83,749.60 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, JAMES F Employer name NYS Dormitory Authority Amount $83,749.60 Date 03/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST JAMES, LAURA E Employer name NYS Dormitory Authority Amount $83,749.60 Date 02/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HEA, THOMAS J Employer name Coxsackie Corr Facility Amount $83,749.24 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, LUCINDA S Employer name Dept Transportation Region 1 Amount $83,748.95 Date 11/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA LONDE, AMY M Employer name Sunmount Dev Center Amount $83,748.86 Date 08/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEALY, THOMAS B Employer name Great Meadow Corr Facility Amount $83,748.53 Date 06/26/1969 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICLARI, JENNIFER A Employer name Putnam County Amount $83,748.19 Date 10/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEWRAJ-KUMAR, REKHA Employer name Battery Park City Authority Amount $83,747.73 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PERTO, DAVID J. Employer name Niagara Frontier Trans Auth Amount $83,746.86 Date 08/21/1983 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SY, HOULEYE Employer name NYC Criminal Court Amount $83,746.74 Date 08/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, KEVIN L Employer name City of Ithaca Amount $83,746.50 Date 02/19/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOFFOLO, JANET E Employer name HSC at Syracuse-Hospital Amount $83,745.99 Date 10/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, LANNA R Employer name HSC at Brooklyn-Hospital Amount $83,745.91 Date 07/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, TIMOTHY J Employer name Clinton Corr Facility Amount $83,745.90 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANGER, BRYANT H Employer name Five Points Corr Facility Amount $83,745.48 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, GLENDA B Employer name South Beach Psych Center Amount $83,745.03 Date 11/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODIAKA, NDU Employer name SUNY Health Sci Center Brooklyn Amount $83,744.69 Date 12/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTINI, VICTOR J Employer name City of White Plains Amount $83,744.64 Date 12/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, EDWARD B, JR Employer name Nassau County Amount $83,742.91 Date 07/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, LYDELL Employer name 10Th Jd Suffolk Co Nonjudicial Amount $83,742.87 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCCIDENT, SONJA Employer name HSC at Brooklyn-Hospital Amount $83,742.43 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORDEAU, WALTER L, III Employer name Clinton Corr Facility Amount $83,742.24 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICINANZA, JOSEPHINE M Employer name Rye City School Dist Amount $83,741.84 Date 10/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLEY, MEGHAN E Employer name Erie County Medical Center Corp. Amount $83,741.29 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOBEN, SHAWN Employer name Downstate Corr Facility Amount $83,741.00 Date 10/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIES, COREY T Employer name Wende Corr Facility Amount $83,740.38 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYMAN, DENISE R Employer name Roswell Park Cancer Institute Amount $83,740.18 Date 08/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFONSO, DAVID J Employer name Dutchess County Amount $83,739.94 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDEN, SHANUTHER A Employer name Supreme Ct Kings Co Amount $83,738.84 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZANI, JOHN A Employer name Town of Lloyd Amount $83,738.22 Date 12/20/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MCCORMACK, LINDSAY M Employer name City of Syracuse Amount $83,737.40 Date 05/08/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP