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 PICCIONE, JAMES Employer name Port Authority of NY & NJ Amount $92,321.80 Date 01/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, ANTHONY J Employer name Elwood UFSD Amount $92,320.28 Date 07/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, EMILIO Employer name Bedford Hills Corr Facility Amount $92,320.15 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARA, REGINA A Employer name Suffolk County Amount $92,320.14 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAHAN, JON W Employer name Town of Smithtown Amount $92,319.16 Date 09/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, CHRISTINA J Employer name Nassau County Amount $92,318.88 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAKIECKI, MICHAEL J Employer name Gowanda Correctional Facility Amount $92,317.95 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENISON, KENNETH E, JR Employer name Dept Transportation Reg 2 Amount $92,317.36 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, TRINA M Employer name Westchester Health Care Corp. Amount $92,317.08 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSWELL, JOHN H Employer name NYS Community Supervision Amount $92,316.95 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOODLEY, CLIFFORD A Employer name Schenectady County Amount $92,316.12 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRO, CINDY Employer name NYS Community Supervision Amount $92,314.34 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASSLER, CLAUDETTE R Employer name Village of Scarsdale Amount $92,313.47 Date 03/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIST, KWAKU B Employer name Westchester Health Care Corp. Amount $92,312.45 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLY, LIAQAT Employer name New York Public Library Amount $92,311.58 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, JERROD C Employer name City of Rochester Amount $92,311.21 Date 02/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPEZ, MARLENE Employer name HSC at Brooklyn-Hospital Amount $92,311.16 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPUY, NORA Employer name NY Institute Special Education Amount $92,311.12 Date 04/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTSCH, WALTER F, JR Employer name Dpt Environmental Conservation Amount $92,311.02 Date 12/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESTER, JEFFREY A Employer name City of Rochester Amount $92,310.98 Date 08/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRIFFLER, CRISTINA E Employer name SUNY at Stony Brook Hospital Amount $92,309.90 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DANIEL Employer name City of Watervliet Amount $92,309.79 Date 07/19/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCARA, LOUIS L Employer name NYC Family Court Amount $92,309.50 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTESANTI, BETH A Employer name Roswell Park Cancer Institute Amount $92,308.45 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, LAUREN B Employer name Sachem Public Library Amount $92,308.12 Date 05/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ESAU R Employer name Port Authority of NY & NJ Amount $92,308.07 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, GAIL M Employer name City of Yonkers Amount $92,308.00 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLAND, TANYA MONETTE Employer name Education Department Amount $92,307.93 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, SHIBU Employer name Education Department Amount $92,307.93 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, STEPHEN C Employer name Nassau County Amount $92,307.65 Date 04/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, DAVID M Employer name Auburn Corr Facility Amount $92,305.37 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIMENI, JOHN Employer name City of Rochester Amount $92,305.34 Date 07/10/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, TIMOTHY J Employer name City of Yonkers Amount $92,305.34 Date 08/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRAKE, MATTHEW D Employer name City of Rochester Amount $92,303.26 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARIN, CRISTINA Employer name Medicaid Fraud Control Amount $92,302.96 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ANA L Employer name Orange County Amount $92,302.75 Date 06/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, KAREN Employer name Lexington School For The Deaf Amount $92,302.03 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIE, JOHN A, JR Employer name Livingston Correction Facility Amount $92,301.85 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, BRENDON E Employer name Town of Hempstead Amount $92,301.02 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANICKI, CASTLE L Employer name Town of North Castle Amount $92,300.83 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNDERDALE, HANS D Employer name Dept Transportation Region 1 Amount $92,298.91 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, KEVIN J Employer name Thruway Authority Amount $92,298.82 Date 08/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, FRANK W Employer name Mid-State Corr Facility Amount $92,298.65 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, FAITH M Employer name Tuckahoe UFSD Amount $92,298.60 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, GREGORY V Employer name Children & Family Services Amount $92,298.55 Date 10/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORGAN, NANCY F Employer name Boces-Westchester Putnam Amount $92,298.20 Date 09/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTARO, STEPHEN J, JR Employer name Auburn Corr Facility Amount $92,297.87 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASIC, MARIO V Employer name City of Rochester Amount $92,297.13 Date 08/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPANELLA, JEFFREY T Employer name Town of Tonawanda Amount $92,295.93 Date 08/10/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAMBERS, DONALD L Employer name City of Rochester Amount $92,295.83 Date 10/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOULDBORNE, PATSY D Employer name NYC Civil Court Amount $92,295.58 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLF, DANIEL A Employer name NYC Civil Court Amount $92,295.58 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUEN, MICHAEL E Employer name Town of Southeast Amount $92,295.32 Date 11/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARF, TRACY A Employer name Nassau County Amount $92,293.90 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, ANDREW S Employer name Nassau County Amount $92,293.54 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEWORTH, RANDY L Employer name Office For Technology Amount $92,293.44 Date 06/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYMACK, GAIL A Employer name SUNY at Stony Brook Hospital Amount $92,293.01 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, ELENA C Employer name Nassau County Amount $92,291.72 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, ERIQUE Employer name City of Rochester Amount $92,291.67 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, LORETTA Employer name HSC at Brooklyn-Hospital Amount $92,291.67 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LYNETTE A Employer name Nassau County Amount $92,291.62 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, ALAN M Employer name Central NY Psych Center Amount $92,291.44 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, MARK J Employer name Rochester Psych Center Amount $92,291.43 Date 06/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETTO, NANCY Employer name Blind Brook-Rye UFSD Amount $92,290.93 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADENS, ADAM C Employer name City of Rochester Amount $92,290.61 Date 02/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EDME, MONIQUE Employer name HSC at Brooklyn-Hospital Amount $92,290.26 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, DEBBI L Employer name Rochester Psych Center Amount $92,289.83 Date 04/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, SHEELA O Employer name Nassau Health Care Corp. Amount $92,289.47 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JOSEPH L Employer name Dept Transportation Region 10 Amount $92,286.34 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, DONALD M Employer name Great Meadow Corr Facility Amount $92,285.47 Date 07/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, THOMAS N Employer name Great Meadow Corr Facility Amount $92,285.22 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSI, MICHAEL J Employer name Town of Mount Kisco Amount $92,285.08 Date 01/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LATOYA Employer name City of Rye Amount $92,284.64 Date 01/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAXTER, THERESA L Employer name HSC at Syracuse-Hospital Amount $92,282.64 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOSKI, JAMES M Employer name NYS Power Authority Amount $92,281.76 Date 09/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTOLAGUIRRE, ERIKA R Employer name SUNY Stony Brook Amount $92,281.07 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLETTIERI, JASON N Employer name Westchester County Amount $92,281.01 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, JOHN M Employer name Village of Depew Amount $92,280.88 Date 01/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASO, MICHAEL A, JR Employer name Lagrange Fire District Amount $92,280.53 Date 02/25/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COX, SHARON A Employer name Queens Borough Public Library Amount $92,280.42 Date 04/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, BARBARA H Employer name North Colonie CSD Amount $92,279.02 Date 08/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTLER, MICHAEL R Employer name Town of Greenburgh Amount $92,278.59 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, JOHN J Employer name Port Authority of NY & NJ Amount $92,278.00 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, WILLIAM T Employer name Port Authority of NY & NJ Amount $92,277.51 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KECIA D Employer name SUNY at Stony Brook Hospital Amount $92,276.85 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYERS, ANTHONY B Employer name NYS Community Supervision Amount $92,276.83 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LAUREN T Employer name Pioneer Library System Amount $92,276.00 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTNER, THOMAS Employer name Rockland County Amount $92,275.05 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, NATHAN W Employer name Dept Transportation Region 1 Amount $92,274.31 Date 05/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMP, DAVID V Employer name Great Meadow Corr Facility Amount $92,272.41 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSKO, GARY F Employer name City of Rochester Amount $92,272.26 Date 04/18/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLOECHLE, LISA M Employer name Cleary School Deaf Children Amount $92,271.84 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, RYAN J Employer name City of Rochester Amount $92,270.43 Date 02/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPUANO, TED Employer name City of Rochester Amount $92,270.23 Date 07/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMBO, CURT V Employer name City of Rochester Amount $92,270.23 Date 09/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACK, THOMAS C Employer name City of Rochester Amount $92,270.23 Date 08/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAND, ARLEEN Employer name City of Rochester Amount $92,270.23 Date 06/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, SYLVIA Employer name City of Rochester Amount $92,270.23 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKLE, STEVEN J Employer name City of Rochester Amount $92,270.23 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANHALLE, VICKI Employer name City of Rochester Amount $92,270.23 Date 10/24/1983 Fiscal year 2015-16 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