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 BURKE, NANCY J Employer name Department of Health Amount $80,374.43 Date 10/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, GLORIA A Employer name Huntington Public Library Amount $80,373.94 Date 02/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTS, PATRICIA M Employer name Div Criminal Justice Serv Amount $80,373.70 Date 03/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, JACQUELINE Employer name Downstate Corr Facility Amount $80,373.48 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDQUIST, LONNIE Employer name Gowanda Correctional Facility Amount $80,373.01 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEAD, DEBORAH C Employer name Cayuga Correctional Facility Amount $80,372.70 Date 01/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGAN, JENNIFER R Employer name Third Jud Dept - Nonjudicial Amount $80,372.57 Date 03/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, JODI L Employer name Third Jud Dept - Nonjudicial Amount $80,372.57 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERMAN, MARK T Employer name Town of Cheektowaga Amount $80,372.19 Date 01/18/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLS, SCOTT T Employer name Town of Yorktown Amount $80,372.02 Date 05/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARADENES, THOMAS A Employer name Suffolk County Amount $80,371.50 Date 10/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHER, CHRISTINA A Employer name Suffolk County Amount $80,371.50 Date 03/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFORR, ROSEMARIE Employer name Suffolk County Amount $80,371.50 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATZNER, SUZANNE A Employer name Suffolk County Amount $80,371.50 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOMACK, LAWRENCE W Employer name Suffolk County Amount $80,371.50 Date 09/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROKA, BRUCE M Employer name Albion Corr Facility Amount $80,371.02 Date 05/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERWIN, DANIEL G Employer name Patchogue-Medford UFSD Amount $80,370.86 Date 08/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, HAROLD G Employer name Mohawk Correctional Facility Amount $80,369.38 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCANDREW, LAURA A Employer name Monticello CSD Amount $80,369.36 Date 02/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, MANUEL Employer name South Beach Psych Center Amount $80,368.90 Date 08/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMER, DAWN M Employer name Orange County Amount $80,368.85 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROMM, ANDREW Q Employer name Islip UFSD Amount $80,368.16 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENGEL, MARK Employer name City of Middletown Amount $80,367.54 Date 12/03/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'LEARY, GARY W Employer name Massapequa UFSD Amount $80,367.43 Date 08/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, JOSHUA R Employer name City of Utica Amount $80,367.25 Date 10/15/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOHNSON, DAVID E Employer name Monroe County Amount $80,367.22 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STABINSKY, RICHARD J Employer name City of Auburn Amount $80,366.93 Date 07/31/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PUTNAM, LINDSAY G Employer name Sea Breeze Water District Amount $80,366.87 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENKENBERGER, MICHAEL E Employer name Willard Drug Treatment Campus Amount $80,366.55 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEE, NANCY B Employer name East Hampton UFSD Amount $80,366.25 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENNER, JANELLE N Employer name Bedford Hills Corr Facility Amount $80,365.89 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, LORELEI B Employer name Franklin County Amount $80,365.58 Date 09/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, NINA A Employer name City of Yonkers Amount $80,365.47 Date 03/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEINECKE, JOHN C Employer name Eastern NY Corr Facility Amount $80,365.35 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEAN-BEATHLEY, STEPHANIE E Employer name Western New York DDSO Amount $80,365.16 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUSTINO, ROBERT R Employer name Village of Pelham Amount $80,365.03 Date 09/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAVES, ERIN N Employer name HSC at Syracuse-Hospital Amount $80,364.80 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEEL, GEORGE N Employer name Shenendehowa CSD Amount $80,364.46 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name UVENA, MICHAEL A Employer name Town of Huntington Amount $80,364.31 Date 04/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLINI, PAUL S Employer name Department of Tax & Finance Amount $80,363.97 Date 03/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUHA, MICHAEL D Employer name Dept Transportation Reg 2 Amount $80,363.88 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINK, JEFFREY S Employer name Mohawk Correctional Facility Amount $80,363.29 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGGERTY, RYAN D Employer name Erie County Amount $80,363.07 Date 04/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELDRIM, DIANE S Employer name Erie County Amount $80,363.05 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MICHAEL D Employer name Erie County Amount $80,363.03 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, LIAM T Employer name Office of Technology-Inst Amount $80,362.83 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELASCO, CARLOS A Employer name Nassau Health Care Corp. Amount $80,362.67 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORRIS, REGINALD Employer name Port Authority of NY & NJ Amount $80,362.00 Date 06/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIDINGS, JOHN T Employer name City of Albany Amount $80,361.93 Date 08/14/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BASCONE, JAMES J Employer name Byram Hills CSD at Armonk Amount $80,361.77 Date 08/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRER, JASON M Employer name Herkimer County Amount $80,361.68 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KELLEY J Employer name City of North Tonawanda Amount $80,361.60 Date 09/24/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOROSKI, DIANA Employer name SUNY at Stony Brook Hospital Amount $80,361.54 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARE, BERTHA Employer name SUNY Health Sci Center Brooklyn Amount $80,361.41 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, MATTHEW S Employer name Washington Corr Facility Amount $80,360.85 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUARCINI, LAWRENCE J Employer name City of Niagara Falls Amount $80,360.61 Date 07/18/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DEAN, DE VON T Employer name Children & Family Services Amount $80,360.58 Date 10/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DELL, JAMIE L Employer name Boces-Franklin Essex Hamilton Amount $80,360.08 Date 04/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, BRENDAN J Employer name Town of Brookhaven Amount $80,359.19 Date 05/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYSNER-PURDY, KERRY L Employer name HSC at Syracuse-Hospital Amount $80,358.97 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, JOHN F Employer name Dept of Agriculture & Markets Amount $80,358.22 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASKIN, WARREN H Employer name Wyoming Corr Facility Amount $80,357.89 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCICUTELLA, NICHOLAS C Employer name Nassau County Amount $80,357.63 Date 07/11/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KLEINFELDER, KENNETH C Employer name City of Dunkirk Amount $80,356.59 Date 12/17/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MAHER, MARGARET M Employer name HSC at Syracuse-Hospital Amount $80,356.57 Date 11/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISENSTAT, JOY Employer name HSC at Brooklyn-Hospital Amount $80,355.80 Date 12/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADIGAN, DEIRDRE A Employer name Pilgrim Psych Center Amount $80,355.47 Date 11/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EWEN, TODD J Employer name SUNY Construction Fund Amount $80,355.05 Date 01/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATTIMORE-YOUNG, MARY JO Employer name Justice Center For Protection Amount $80,354.84 Date 09/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEFFREY, KENSON C Employer name Dpt Environmental Conservation Amount $80,354.84 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIN, CHRISTOPHER C Employer name Department of Health Amount $80,354.84 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, ALANNAH E Employer name SUNY at Stony Brook Hospital Amount $80,353.83 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SOUZA, CLIVE W Employer name Freeport UFSD Amount $80,353.74 Date 04/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHERIFF, MICHAEL Employer name Village of Garden City Amount $80,353.71 Date 02/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAVATTI, CRISTI J Employer name Roswell Park Cancer Institute Amount $80,353.43 Date 06/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRINGER, MICHAEL J Employer name Town of Webster Amount $80,353.37 Date 05/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAWADZKI, BRET J Employer name Monroe County Amount $80,352.93 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROCKETT, KATHERINE L Employer name Westchester Health Care Corp. Amount $80,352.76 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, JULIET N Employer name Westchester Health Care Corp. Amount $80,352.64 Date 10/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KEYLA N Employer name Children & Family Services Amount $80,351.95 Date 11/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARDIBONO, JOSEPH F Employer name Ninth Judicial Dist Amount $80,350.53 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGOSIAN, PAUL Employer name Port Authority of NY & NJ Amount $80,349.93 Date 08/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATON, STEPHANIE E Employer name Off of The Med Inspector Gen Amount $80,349.91 Date 12/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, SCOTT R Employer name City of Middletown Amount $80,349.91 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZA, JOANNE J Employer name Village of Larchmont Amount $80,349.00 Date 04/01/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name VORIS, RICHARD F Employer name Schenectady County Amount $80,348.12 Date 04/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWSON, TANIA S Employer name Fishkill Corr Facility Amount $80,347.99 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEISER, TRACY-LYN Employer name Great Neck Library Amount $80,347.76 Date 04/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTA MARIA, JOSEPH K Employer name Dept Transportation Reg 2 Amount $80,347.50 Date 04/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTTO, MICHAEL A Employer name Nassau County Amount $80,347.45 Date 08/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSSERT, CAROLYN WHITE Employer name Suffolk County Amount $80,347.30 Date 08/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, JUDITH D Employer name Nassau County Amount $80,347.04 Date 12/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, JOSEPH V Employer name Nassau County Amount $80,347.04 Date 08/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAFRANEK, ANGELINE T Employer name Nassau County Amount $80,347.04 Date 08/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPIESS, CAROL L Employer name Nassau County Amount $80,347.04 Date 07/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, PATRICIA A Employer name New York State Assembly Amount $80,346.76 Date 01/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SRMACK, WILLIAM N Employer name Cornell University Amount $80,346.00 Date 05/23/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEFALO, MARLA S Employer name Gates-Chili CSD Amount $80,345.68 Date 02/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWLEY, LAURIE Employer name Western New York DDSO Amount $80,345.66 Date 11/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZELEST, PAUL M Employer name Collins Corr Facility Amount $80,345.63 Date 01/22/1990 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