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 PALEN, PETER M Employer name Town of Ulster Amount $78,123.44 Date 10/12/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUADRON, MARY B Employer name Off of The Med Inspector Gen Amount $78,123.38 Date 07/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, MARY BETH Employer name Nassau County Amount $78,123.07 Date 04/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GLONE, ELIZABETH A Employer name Nassau County Amount $78,123.07 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLLOY, ELISE Employer name Nassau County Amount $78,123.07 Date 05/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENNELLA, MARYANN B Employer name Carle Place UFSD Amount $78,122.78 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PJONTEK, LISA E Employer name Office For Technology Amount $78,122.67 Date 07/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYAM, OSCAR, III Employer name Rochester City School Dist Amount $78,122.28 Date 09/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, RICHARD J Employer name City of Binghamton Amount $78,121.39 Date 06/20/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SOLOMON, BRADLEY D Employer name Village of Endicott Amount $78,120.96 Date 04/06/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GAMES, MATTHEW T Employer name Nassau County Amount $78,120.85 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CORSA, MATHEW D Employer name Thruway Authority Amount $78,120.82 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DITIERI, KAREN A Employer name Nassau Health Care Corp. Amount $78,120.22 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIM, DONG W Employer name Port Authority of NY & NJ Amount $78,119.73 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARE, MICHAEL C Employer name Kirby Forensic Psych Center Amount $78,119.33 Date 10/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANTEY, ERIC J Employer name Department of Health Amount $78,118.95 Date 07/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK-HUMMEL, SHERRI JO Employer name Suffolk County Amount $78,118.85 Date 07/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACHLIN, LOUIS F Employer name Rockland Psych Center Amount $78,118.82 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, MARLENE P Employer name Central Islip UFSD Amount $78,118.16 Date 04/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, CLARK M Employer name Cape Vincent Corr Facility Amount $78,117.87 Date 09/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, CHRISTIAN L Employer name Brockport CSD Amount $78,117.35 Date 09/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, ALTAGRACIA R Employer name Downstate Corr Facility Amount $78,116.80 Date 09/23/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMCZYK, JANET M Employer name Oneida County Amount $78,116.66 Date 06/27/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIRKIN, MERI WIEDER Employer name Greenburgh CSD Amount $78,116.43 Date 07/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSEN, ERIC Employer name Town of Huntington Amount $78,116.39 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JAMES H Employer name Cornell University Amount $78,115.73 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANCREDI, TODD N Employer name Dutchess County Amount $78,115.60 Date 11/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINA, PATRICIA S Employer name Monroe County Amount $78,115.41 Date 11/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUERGENS, DAVID R Employer name Monroe County Amount $78,115.39 Date 01/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESZCZYNSKI, MARK J Employer name Monroe County Amount $78,115.38 Date 12/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, GAIL M Employer name Monroe County Amount $78,115.37 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAYERS, MICHAEL R Employer name Monroe County Amount $78,115.37 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASCROFT, LAURA R Employer name Monroe County Amount $78,115.36 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZAPRANSKI, TIMOTHY Employer name Monroe County Amount $78,115.35 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEBERGER-KRAUSS, PATRICIA J Employer name Monroe County Amount $78,115.35 Date 11/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATROUNI, CHRISTINA F Employer name Monroe County Amount $78,115.34 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSTON, LEE E Employer name Monroe County Amount $78,115.34 Date 08/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZERBY, ROBERT J, JR Employer name Monroe County Amount $78,115.34 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, EDWARD Employer name Mid-Hudson Psych Center Amount $78,115.14 Date 11/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELTRE, VICTOR A Employer name Port Authority of NY & NJ Amount $78,114.49 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FIORITO, FREDERICK A Employer name Town of Pelham Amount $78,114.30 Date 01/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAZIANO, JOSEPH N Employer name Broome County Amount $78,114.13 Date 01/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, JOHN M Employer name SUNY College Technology Canton Amount $78,114.05 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAKE, JACQUELINE A Employer name Office of Public Safety Amount $78,113.85 Date 07/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KENZIE-MC LENNON, MARIBEL E Employer name Downstate Corr Facility Amount $78,113.41 Date 04/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADDAD, NOREEN Employer name Ninth Judicial Dist Amount $78,113.30 Date 07/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINSON, FORREST E Employer name Ninth Judicial Dist Amount $78,113.30 Date 07/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCURI, EMILCE C Employer name Ninth Judicial Dist Amount $78,113.30 Date 12/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, TINA L Employer name Temporary & Disability Assist Amount $78,113.20 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAGG, MARY ANN Employer name Central NY DDSO Amount $78,113.02 Date 11/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, DAVID Employer name Port Authority of NY & NJ Amount $78,112.97 Date 07/01/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GOODFELLOW, SCOTT R Employer name NYS Power Authority Amount $78,112.23 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, TAMMY M Employer name NYS Gaming Commission Amount $78,112.05 Date 08/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACKOWSKI, JASON Employer name Broome County Amount $78,111.71 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUER, ERIK A Employer name Town of Camillus Amount $78,111.22 Date 06/01/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOFFHINES, SCOTT R Employer name Village of Depew Amount $78,111.05 Date 01/13/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WRIGHT, KELLY J Employer name Suffolk County Amount $78,110.98 Date 05/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEE, MELINDA J Employer name Erie County Medical Center Corp. Amount $78,110.67 Date 04/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, KAROL A Employer name NYS Community Supervision Amount $78,110.42 Date 08/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMAS, MICHAEL J Employer name Franklin Corr Facility Amount $78,110.06 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PTASZYNSKI, SCOTT G Employer name Sachem CSD at Holbrook Amount $78,109.82 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODY, DAWN V Employer name Hudson Valley DDSO Amount $78,109.75 Date 08/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOURNIER, BRIAN M Employer name Upstate Correctional Facility Amount $78,109.72 Date 09/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAWICKI, DANIEL T Employer name City of Lackawanna Amount $78,109.38 Date 02/05/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALLEYNE, ALITHIA Employer name SUNY Health Sci Center Brooklyn Amount $78,108.35 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINDS, DEREK E Employer name Queensboro Corr Facility Amount $78,107.98 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JESUS, KISHA M Employer name NYS Community Supervision Amount $78,107.98 Date 01/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, LINDA Employer name Creedmoor Psych Center Amount $78,107.76 Date 02/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGER, TIFFANI D Employer name Westchester County Amount $78,107.74 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLASORE, ADELAJA A Employer name Port Authority of NY & NJ Amount $78,107.49 Date 08/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODWIN, JOHN Employer name City of Canandaigua Amount $78,107.37 Date 06/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAME, KARL M Employer name Dept Transportation Region 4 Amount $78,107.20 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKINSON, DENNIS R Employer name Boces-Erie 1St Sup District Amount $78,107.09 Date 04/17/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEBOLD, JOSEPH M, JR Employer name Monroe County Amount $78,106.92 Date 03/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCHARD, MICHAEL W Employer name Fishkill Corr Facility Amount $78,106.80 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LECKINGER, JOHN J Employer name Town of Webster Amount $78,106.74 Date 02/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROJAS, JOHNNY Employer name Green Haven Corr Facility Amount $78,106.31 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRACY, SUZANNE M Employer name Ogdensburg Corr Facility Amount $78,105.72 Date 09/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAWAHIR, BALRAJ Employer name Byram Hills CSD at Armonk Amount $78,105.25 Date 02/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYNDERS, DAVID M Employer name Monroe County Amount $78,105.23 Date 11/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUILERA, FAUSTO W Employer name Staten Island DDSO Amount $78,105.16 Date 03/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOROWITZ, MAXENE Employer name Westbury UFSD Amount $78,104.36 Date 05/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, VERONICA D Employer name Edgecombe Corr Facility Amount $78,104.25 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEBSCH, BRUCE W Employer name Office of General Services Amount $78,103.47 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, GREGORY T Employer name NYS Power Authority Amount $78,103.17 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARK, BETSY E Employer name Dutchess County Amount $78,102.93 Date 05/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGANO, KAREN D Employer name Beacon City School Dist Amount $78,102.72 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIANNA, BONNIE ANN Employer name Westchester Health Care Corp. Amount $78,102.58 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HLAD, MICHAEL G Employer name Lowville CSD Amount $78,102.26 Date 07/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSOVSKY, ROBERT J Employer name New York Public Library Amount $78,102.22 Date 06/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIRMAN, RORI M Employer name Village of Briarcliff Manor Amount $78,101.67 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUNA, JOSE Employer name Mineola UFSD Amount $78,101.45 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, MARISSA F Employer name NYS Office People Devel Disab Amount $78,100.88 Date 02/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAGIN, CALYER M, II Employer name Bedford Hills Corr Facility Amount $78,100.79 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGSTROM, DAVID J Employer name City of Jamestown Amount $78,100.60 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMERZ, PATRICIA B Employer name South Huntington UFSD Amount $78,100.60 Date 01/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, EDMUND R Employer name Department of Health Amount $78,100.38 Date 12/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FOUNTAIN, RICHARD Employer name Harborfields CSD of Greenlawn Amount $78,100.00 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINCOLN, CHARLENE Employer name Downstate Corr Facility Amount $78,099.58 Date 03/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEBLER, EDWARD J Employer name Coxsackie Corr Facility Amount $78,099.13 Date 04/12/1982 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