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 ESCOFFIER, EDWARD L Employer name Hicksville Public Library Amount $78,588.97 Date 08/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGHE, GARY Employer name Department of Motor Vehicles Amount $78,588.88 Date 09/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, JAMES M Employer name SUNY College at Buffalo Amount $78,588.73 Date 01/13/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SPAFFORD, ROGER C Employer name Phelps Clifton Springs CSD Amount $78,588.07 Date 07/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLSEY, MARK W Employer name Dept Transportation Region 6 Amount $78,588.01 Date 10/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANSDALE, TIMOTHY G Employer name Dept Transportation Region 5 Amount $78,587.98 Date 10/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERRY, KARA M Employer name Dutchess County Amount $78,587.72 Date 11/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, BRIAN P Employer name Riverview Correction Facility Amount $78,587.13 Date 08/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKUM, DAVID A Employer name Monroe County Amount $78,587.07 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERS, LIANA P Employer name NYC Civil Court Amount $78,587.05 Date 07/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERL, GREGORY R Employer name Office of General Services Amount $78,586.62 Date 02/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, MICHAEL R Employer name Suffolk County Amount $78,586.50 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRIOTT, MICHELLE D Employer name Suffolk County Amount $78,586.50 Date 11/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRANDO, DENISE M Employer name Suffolk County Amount $78,586.50 Date 11/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, YANG FEI Employer name Dept of Financial Services Amount $78,586.38 Date 01/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, JOHN J Employer name Port Authority of NY & NJ Amount $78,586.14 Date 01/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIA, XIBEI Employer name SUNY at Stony Brook Hospital Amount $78,586.10 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, CHRISTOPHER Employer name City of Mount Vernon Amount $78,586.04 Date 06/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CWIOK, KAZIMIERZ Employer name Sing Sing Corr Facility Amount $78,586.02 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLEOD, ROBIN L Employer name Collins Corr Facility Amount $78,585.97 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIANNOCCORA, DEIRDRE A Employer name Town of Oyster Bay Amount $78,585.93 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMES, MELISSA A Employer name NYS Power Authority Amount $78,585.89 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARR, STEVEN E Employer name New York City Childrens Center Amount $78,585.24 Date 11/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPPELLA, JOSEPH J Employer name Town of Brookhaven Amount $78,585.06 Date 06/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, STEPHEN M Employer name Office of General Services Amount $78,584.85 Date 10/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIKUSKI, LISA A Employer name City of Binghamton Amount $78,584.51 Date 06/04/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BENANSKY, HEATH C Employer name Columbia County Amount $78,584.44 Date 10/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAX, JOHH W, JR Employer name Orange County Amount $78,584.22 Date 07/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIVANO, GINA R Employer name Off of The Med Inspector Gen Amount $78,584.20 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMPERI, CHRISTINE M Employer name Monroe County Amount $78,584.00 Date 04/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, SHELDON B Employer name Supreme Ct Kings Co Amount $78,583.92 Date 04/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDALL, MICHAEL J Employer name Town of Pittsford Amount $78,583.84 Date 01/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNELLI, BRUNO Employer name Town of North Hempstead Amount $78,583.47 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOONEY, DIANE E Employer name South Huntington UFSD Amount $78,583.37 Date 05/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, S R CORY Employer name Cattaraugus County Amount $78,582.90 Date 02/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESLIE, JOAN Employer name Nassau Health Care Corp. Amount $78,581.59 Date 12/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, JAMES J Employer name Suffolk County Amount $78,581.53 Date 07/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLMSTED, CRAIG N Employer name Liverpool CSD Amount $78,581.49 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMAN, WILLIAM J Employer name Albany County Amount $78,580.96 Date 05/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONK, TODD A Employer name Third Jud Dept - Nonjudicial Amount $78,580.89 Date 12/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUSKA, ROBERT I Employer name SUNY Buffalo Amount $78,580.68 Date 03/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name EINBOND-PALEY, ANNE Employer name Boces-Nassau Sole Sup Dist Amount $78,580.61 Date 09/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, JANE S Employer name Fishkill Corr Facility Amount $78,579.44 Date 04/26/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGE, JAMES E Employer name City of Long Beach Amount $78,579.26 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORLEY, JAN E Employer name Otisville Corr Facility Amount $78,578.97 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTILLO, MICHAEL J Employer name Rockland County Amount $78,578.42 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TRACEY L Employer name SUNY at Stony Brook Hospital Amount $78,578.33 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, RACHEL Employer name Kiryas Joel UFSD Amount $78,578.26 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIS, GARY J Employer name Niagara County Amount $78,578.06 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, SHAWN M Employer name NYC Civil Court Amount $78,576.82 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEKL, JASON R Employer name Finger Lakes St Pk And Rec Reg Amount $78,576.78 Date 12/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SWEENEY, TIMOTHY L Employer name Dept of Agriculture & Markets Amount $78,576.65 Date 04/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIAMBRONE, ANTHONY Employer name Elmont UFSD Amount $78,576.47 Date 01/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENO, KAITLIN E Employer name Rockland Psych Center Amount $78,576.02 Date 05/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELKO, CHRISTOPHER W Employer name City of Elmira Amount $78,575.80 Date 09/15/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HART, CHRIS R JR Employer name Dutchess County Amount $78,575.73 Date 08/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIRCE, SHANA J Employer name SUNY College at New Paltz Amount $78,575.62 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTMELL, DONALD C Employer name Washington Corr Facility Amount $78,575.51 Date 03/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, DAVID G Employer name Poughkeepsie City School Dist Amount $78,575.09 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAXTER, JAMES H, III Employer name Town of Oyster Bay Amount $78,574.54 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, TROY J Employer name Town of Huntington Amount $78,574.34 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIWKO, EDWARD J Employer name Dpt Environmental Conservation Amount $78,574.14 Date 05/06/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PARANA, MICHAEL J Employer name City of Buffalo Amount $78,574.08 Date 01/17/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BLOOMFIELD, CAROLE Employer name State Insurance Fund-Admin Amount $78,573.65 Date 04/27/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRUCHTMAN, JOEL A Employer name State Insurance Fund-Admin Amount $78,573.65 Date 07/26/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCOFORTE, MICHAEL S Employer name Buffalo Sewer Authority Amount $78,572.58 Date 07/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEK, ROBERT A Employer name Port Authority of NY & NJ Amount $78,572.47 Date 02/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMMEL-ENDRULAT, LOU ANN Employer name Kingsboro Psych Center Amount $78,572.33 Date 12/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SONIA Employer name Nassau Health Care Corp. Amount $78,572.20 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNELLY, MICHAEL W Employer name Port Authority of NY & NJ Amount $78,571.40 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAROFALO, JOSEPH Employer name NYC Family Court Amount $78,571.39 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NGUYEN, TAN Employer name Westchester Health Care Corp. Amount $78,571.34 Date 05/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINGENFELTER, ROBERT J Employer name Boces-Cattaraugus Erie Wyoming Amount $78,571.30 Date 03/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEEBER, KELLY A Employer name Onondaga County Amount $78,571.22 Date 12/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, PAUL W Employer name Thruway Authority Amount $78,571.21 Date 05/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARESTA, CATHY A Employer name Nassau County Amount $78,571.13 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARCY, JOHN P Employer name Dept of Correctional Services Amount $78,570.43 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMSEY, IDWONA J Employer name Mid-Hudson Psych Center Amount $78,569.33 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZINSER, NANCY P Employer name Suffolk County Amount $78,569.28 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLER, DENISE A Employer name Ninth Judicial Dist Amount $78,569.11 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUO, YI Employer name Department of Health Amount $78,568.81 Date 07/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERGEANT, CLAUDETTE M Employer name NYS Mortgage Agency Amount $78,568.70 Date 10/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, STEVEN J Employer name Freeport UFSD Amount $78,568.48 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEEHAN, COLLEEN A Employer name Roslyn UFSD Amount $78,568.25 Date 09/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRK-INSTRELLA, DAWN M Employer name Broome DDSO Amount $78,568.12 Date 09/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOBUSKIE, CHRISTOPHER J Employer name Education Department Amount $78,568.08 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBRIGHT, GLENN D Employer name Marcy Correctional Facility Amount $78,567.75 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ALLURA, SAL T Employer name Town of Mt Pleasant Amount $78,567.44 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEMCZURA, LILI-ANE Employer name Central Islip Public Library Amount $78,567.11 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICARELLI, JANET L Employer name Washington Corr Facility Amount $78,566.93 Date 10/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMODY, LINDA M Employer name Department of Transportation Amount $78,566.92 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, TERESA Employer name Westchester County Amount $78,566.74 Date 06/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLAK, JENNIFER T Employer name Town of Mamaroneck Amount $78,566.06 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASUIZACA, CARMEN L Employer name NYC Criminal Court Amount $78,565.73 Date 07/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JARED M Employer name Rochester Psych Center Amount $78,565.42 Date 06/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCONE, LILIAN V Employer name Department of State Amount $78,564.98 Date 09/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRACY, CORRINE SHERYL C Employer name Kirby Forensic Psych Center Amount $78,564.95 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIR, JASON M Employer name Clinton Corr Facility Amount $78,564.61 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CRAIG R Employer name Village of Irvington Amount $78,564.52 Date 02/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNE, AMY M Employer name St Lawrence Childrens Services Amount $78,564.12 Date 02/04/2016 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