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 TOME, DIANA Employer name Putnam County Amount $68,577.94 Date 05/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, DUANE C Employer name Central NY Psych Center Amount $68,577.92 Date 10/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMMERER, STACEY L Employer name Somers CSD Amount $68,577.63 Date 10/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, CYNTHIA Employer name Somers CSD Amount $68,577.63 Date 11/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLESKY, ADAM B Employer name Albany County Amount $68,577.40 Date 06/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGACKI, SCOTT M Employer name NYS Community Supervision Amount $68,577.34 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, LISA M Employer name Erie County Amount $68,577.22 Date 10/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINCLAIR, THOMAS M Employer name Monroe County Amount $68,576.97 Date 03/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DEBRA A Employer name East Ramapo CSD Amount $68,576.83 Date 10/06/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, JENNIFER J Employer name Department of Health Amount $68,576.71 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESCATORE, RAYMOND M Employer name Nassau County Amount $68,576.64 Date 01/15/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LIESE, MICHAEL C Employer name Wyoming Corr Facility Amount $68,576.32 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILBRUN, WIDNYKA A Employer name Executive Chamber Amount $68,575.63 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHADAKOPAN, KRISHNA S Employer name Port Authority of NY & NJ Amount $68,575.43 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSA, JOSEPH Employer name Green Haven Corr Facility Amount $68,574.69 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN WIE, PAUL D Employer name Nassau County Amount $68,574.40 Date 06/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, JULIUS J, JR Employer name Chautauqua County Amount $68,574.04 Date 03/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNHAM, WENDY A Employer name Churchville-Chili CSD Amount $68,573.40 Date 09/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, NOEL N Employer name Town of Oyster Bay Amount $68,573.11 Date 11/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABBAHI, SANDRA Employer name Central NY Psych Center Amount $68,573.04 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNARELLI, EDWARD M Employer name City of Rye Amount $68,572.98 Date 08/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, DENIS G Employer name Tioga County Amount $68,571.49 Date 08/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRADY, ROSE M Employer name Third Jud Dept - Nonjudicial Amount $68,571.44 Date 11/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNERS, JUDITH M Employer name Fourth Jud Dept - Nonjudicial Amount $68,571.44 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORTMANN, CHRISTOPHER M Employer name Smithtown CSD Amount $68,571.34 Date 09/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATBAGAN, HANNAH L Employer name Port Authority of NY & NJ Amount $68,571.08 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEABOLDT, SARAH A Employer name Mahopac CSD Amount $68,570.82 Date 12/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, JAMES M Employer name City of White Plains Amount $68,570.59 Date 12/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PLANTE, MARY JO Employer name Western NY Childrens Psych Center Amount $68,570.44 Date 01/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOVERN, WILLIAM A Employer name Town of New Paltz Amount $68,569.84 Date 12/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, NICHOLAS J Employer name Gowanda Correctional Facility Amount $68,569.69 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, GRACE C Employer name Wyandanch UFSD Amount $68,569.28 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENKINS, APRIL S Employer name Supreme Ct-1St Criminal Branch Amount $68,568.98 Date 07/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, RACHEL C Employer name NYS Community Supervision Amount $68,568.92 Date 03/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, MARK R, II Employer name Children & Family Services Amount $68,568.57 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESSOURCES, PHYAT Employer name Div Alc & Alc Abuse Trtmnt Center Amount $68,568.55 Date 04/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FESTA, DONNA M Employer name Irvington UFSD Amount $68,568.48 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, TIMOTHY J Employer name Greene Corr Facility Amount $68,567.98 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAM, KASEY M Employer name Office For Technology Amount $68,567.95 Date 03/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, JEREMY M Employer name Southport Correction Facility Amount $68,567.89 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, PATRICK G Employer name Town of Mount Kisco Amount $68,567.38 Date 04/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE, ROBERT M Employer name Medicaid Fraud Control Amount $68,566.86 Date 12/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALOUDIS, ALEXANDRA Employer name Mastics Moriches Shirley Libr Amount $68,566.78 Date 02/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANCEY, TIFFANI C Employer name Queensboro Corr Facility Amount $68,566.77 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN, TREVOR T Employer name Clinton Corr Facility Amount $68,565.28 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BICKFORD, LAURIE K Employer name Central NY DDSO Amount $68,564.66 Date 09/12/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAH, ARUNKUMAR M Employer name Div Housing & Community Renewl Amount $68,564.53 Date 08/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GANN, RHODA M Employer name Town of Southampton Amount $68,564.42 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, DEREK Employer name Ossining UFSD Amount $68,564.42 Date 06/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHREIBER, PAULA T Employer name Town of Brookhaven Amount $68,564.27 Date 04/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENHOFER, ALEXA N Employer name Rensselaer County Amount $68,563.99 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDO, ANGELA Employer name New York Public Library Amount $68,563.76 Date 02/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ZACHARY D Employer name City of Buffalo Amount $68,563.46 Date 08/01/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLARD, JAMES R Employer name Marcy Correctional Facility Amount $68,562.70 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYNTER, KERRY L Employer name Willard Drug Treatment Campus Amount $68,562.68 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAWECKI, MICHAEL J Employer name Suffolk County Amount $68,562.45 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELPS, STEVEN L Employer name City of Corning Amount $68,562.29 Date 06/28/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GARCIA, JUAN F Employer name Hudson Corr Facility Amount $68,561.95 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABO, TIMOTHY F Employer name Town of Wallkill Amount $68,561.87 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALEMIRE, ORLANDO C Employer name SUNY College Techn Cobleskill Amount $68,561.22 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARK, ROBERT A Employer name Albion Corr Facility Amount $68,561.09 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABARCA, DORA A Employer name Uniondale UFSD Amount $68,561.08 Date 01/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENEDICT, NICOLE K Employer name Central NY DDSO Amount $68,560.50 Date 12/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLETCHER, CAITLIN M Employer name Temporary & Disability Assist Amount $68,560.33 Date 04/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWITZER, TRICIA A Employer name Off of The State Comptroller Amount $68,560.14 Date 04/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADOS, RICHARD, JR Employer name Marcy Correctional Facility Amount $68,559.96 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKER, KAREN J Employer name Central NY DDSO Amount $68,559.79 Date 11/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLONNA, KEVIN J Employer name Orleans County Amount $68,559.55 Date 03/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEAN, DENISE M Employer name Supreme Ct Kings Co Amount $68,559.47 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOULETTE, AIMEE E Employer name HSC at Syracuse-Hospital Amount $68,559.32 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACHEAMPONG, ENOCK K Employer name Westchester County Amount $68,559.30 Date 04/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGES, SHANE R Employer name Broome County Amount $68,558.91 Date 07/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOLY, PASCALE Employer name NYC Family Court Amount $68,558.88 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERIO, JAMES O Employer name Onondaga County Amount $68,558.79 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORACH, ARNOLD J Employer name Town of Clarkstown Amount $68,558.03 Date 02/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEURY, DERRICK J Employer name Town of Ticonderoga Amount $68,557.99 Date 10/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WLODARCZYK, DAVID A Employer name Dept Transportation Region 5 Amount $68,557.82 Date 10/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, JOSEPH E Employer name Cayuga County Amount $68,557.69 Date 09/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJCHRZAK, JEFFERY J Employer name Gowanda Correctional Facility Amount $68,557.48 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINGO, RALPH, III Employer name Dept Transportation Region 10 Amount $68,557.48 Date 04/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNISH, CHRISTOPHER P Employer name Onondaga County Amount $68,557.29 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDONE, LUCY Employer name Plainview-Old Bethpage CSD Amount $68,557.28 Date 06/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTSCH, DEREK W Employer name Gowanda Correctional Facility Amount $68,557.06 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTER, JAMES C Employer name Watertown Corr Facility Amount $68,556.99 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, JASON A Employer name City of Utica Amount $68,556.96 Date 03/17/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POLK, DAVID O Employer name Office of Court Administration Amount $68,555.77 Date 12/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMING, NANCY K Employer name Third Jud Dept - Nonjudicial Amount $68,555.36 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DELL, MICHAEL S Employer name Third Jud Dept - Nonjudicial Amount $68,555.36 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, JAMES P Employer name Third Jud Dept - Nonjudicial Amount $68,555.36 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGS, RHONDA M Employer name Third Jud Dept - Nonjudicial Amount $68,555.36 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALSOM, NICOLE D Employer name Fourth Jud Dept - Nonjudicial Amount $68,555.36 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONTICELLO, CASIE L Employer name Fourth Jud Dept - Nonjudicial Amount $68,555.36 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SATTERLEE, KENNETH J Employer name Supreme Court Clks & Stenos Oc Amount $68,555.36 Date 03/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARCISSE, BERTHA L Employer name Battery Park City Authority Amount $68,555.35 Date 03/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRATTON, CONNIE K Employer name Irvington UFSD Amount $68,555.12 Date 08/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREALY, WILLIAM C Employer name Westchester County Amount $68,555.07 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAATZ, JEAN L Employer name Town of Carmel Amount $68,554.97 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSIER, MIKE Employer name Suffolk County Water Authority Amount $68,554.82 Date 01/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIST, PATRICK JAY Employer name Village of East Rochester Amount $68,554.78 Date 08/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, LEWIS M Employer name NYS Power Authority Amount $68,554.16 Date 06/29/2001 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