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 MACEDONIO, PHILIP W Employer name Village of Northport Amount $75,956.90 Date 09/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNECHT, KEVIN F Employer name Sullivan Corr Facility Amount $75,956.08 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDOLFI, JOSEPH F Employer name Dutchess County Amount $75,955.71 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLIS, BARRY J, JR Employer name Plainview-Old Bethpage CSD Amount $75,955.62 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, PHYLLIS A Employer name Sing Sing Corr Facility Amount $75,955.41 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFREY, ERIN J Employer name Green Haven Corr Facility Amount $75,954.76 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, EDWARD J Employer name NYC Family Court Amount $75,954.74 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, MICHAEL S Employer name Long Island St Pk And Rec Regn Amount $75,954.33 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, DANIEL L Employer name Liverpool CSD Amount $75,954.13 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, HERMAN J, III Employer name Syracuse City School Dist Amount $75,953.70 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUILANO, DANIEL K Employer name Off of The State Comptroller Amount $75,953.48 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, GENARO, JR Employer name SUNY College at Purchase Amount $75,953.48 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NATHANIAL, JR Employer name Oyster Bay-East Norwich CSD Amount $75,952.43 Date 03/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHININ, JOSE T Employer name Village of Sleepy Hollow Amount $75,951.84 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOVE, GARY F Employer name Frewsburg CSD Amount $75,951.33 Date 06/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELADY, DEBORAH Employer name Office For Technology Amount $75,950.91 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, RODNEY J Employer name Upstate Correctional Facility Amount $75,950.90 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBART, RICHARD A Employer name City of Kingston Amount $75,950.74 Date 11/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEYBENGRUB, ALEXANDER Employer name HSC at Brooklyn-Hospital Amount $75,950.57 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JORGE L Employer name Rockville Centre UFSD Amount $75,950.17 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHAEL E Employer name Off of The State Comptroller Amount $75,950.00 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVILLE, DAWN M Employer name Temporary & Disability Assist Amount $75,949.54 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KENNETH S Employer name Hudson Corr Facility Amount $75,949.04 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBORANO, PETER R Employer name Nassau County Amount $75,948.85 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, JULIE M Employer name Broome County Amount $75,948.71 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, GREGORY F Employer name Ogdensburg Corr Facility Amount $75,948.68 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVRE, FRANCES Employer name Village of Elmsford Amount $75,948.64 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTWOOD, LORI A Employer name Harrison CSD Amount $75,948.43 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILFUS, RICHARD W Employer name Auburn Corr Facility Amount $75,948.35 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAROWSKI, LYNN M Employer name Erie County Amount $75,948.24 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWIEC, PATRICIA F Employer name Erie County Amount $75,948.21 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGE, DONALD W Employer name Upstate Correctional Facility Amount $75,947.98 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, MICHELLE K Employer name Sing Sing Corr Facility Amount $75,947.95 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUARTE, PATRICIA J Employer name NYC Criminal Court Amount $75,947.61 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERON, CAROL H Employer name Manhattan Psych Center Amount $75,947.54 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLY, MARIE C Employer name Erie County Amount $75,947.51 Date 04/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, DAWN M Employer name St Lawrence Childrens Services Amount $75,947.04 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODEN, MICHAEL J Employer name City of Auburn Amount $75,946.78 Date 08/01/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, DAWN D Employer name NYC Criminal Court Amount $75,946.49 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKEL, LAURA N Employer name Roswell Park Cancer Institute Amount $75,946.32 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, EDMOND G Employer name New York City Childrens Center Amount $75,945.57 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, KEVIN L Employer name NYC Civil Court Amount $75,945.14 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, MICHELLE Employer name Westchester County Amount $75,944.57 Date 02/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, FREDERICK J Employer name North Shore CSD Amount $75,944.46 Date 03/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, TREVOR T Employer name Bare Hill Correction Facility Amount $75,944.44 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, DAVID G Employer name Thruway Authority Amount $75,944.33 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, LORRAINE M Employer name Ulster Correction Facility Amount $75,943.79 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTZ, JILL E Employer name S Adirondack Library System Amount $75,943.72 Date 05/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name INCANTALUPO, RAYMOND F Employer name Suffolk County Amount $75,942.96 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKUM, DAVID A Employer name Monroe County Amount $75,942.86 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANETTI, WANDA Employer name Mid-Hudson Psych Center Amount $75,942.59 Date 08/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOHN J Employer name Sing Sing Corr Facility Amount $75,942.46 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUHRMAN, JANE T Employer name Haverstraw-StoNY Point CSD Amount $75,942.04 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZLEHURST, IDANIA E Employer name SUNY at Stony Brook Hospital Amount $75,941.48 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANALLEY, MICHAEL J Employer name Auburn Corr Facility Amount $75,941.14 Date 06/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISCIA, DIANE E Employer name Putnam County Amount $75,941.10 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKMANN, JAMES Employer name Otisville Corr Facility Amount $75,939.85 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWER, PATRICIA L Employer name Bare Hill Correction Facility Amount $75,939.80 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, ROBERT M Employer name New York State Assembly Amount $75,939.74 Date 12/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, DENNIS A Employer name Town of Ontario Amount $75,939.65 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPEW, DANIEL C Employer name Town of Wallkill Amount $75,939.64 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, BRIAN M Employer name Town of Lloyd Amount $75,938.97 Date 01/01/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTELLO, DOMINIC J Employer name SUNY Central Admin Amount $75,938.63 Date 03/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLETTI, RALPH L, JR Employer name Village of Tarrytown Amount $75,938.52 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSETT, MARION T Employer name Washington County Amount $75,938.49 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRIAN K Employer name Eastern NY Corr Facility Amount $75,938.20 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORNHOLDT, RUSSELL R Employer name Town of Tonawanda Amount $75,938.14 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRANCHUK, MARY ANNE C Employer name HSC at Syracuse-Hospital Amount $75,938.12 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINO, MARIA C Employer name Erie County Amount $75,938.06 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUMOUYA, OULEYE Employer name Queens Borough Public Library Amount $75,937.94 Date 04/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELOVIC, MEHMET Employer name Queensboro Corr Facility Amount $75,937.74 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARRATANO, VICTORIA L Employer name Cornell University Amount $75,937.50 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, DENNIS Employer name Green Haven Corr Facility Amount $75,937.07 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANIAK, KEITH D Employer name Three Village CSD Amount $75,937.07 Date 06/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, ERNEST Employer name Bronx Psych Center Amount $75,936.51 Date 08/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, BARBARA R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $75,936.50 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETIENNE, ADELINE Employer name Edgecombe Corr Facility Amount $75,936.50 Date 05/03/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILINSON, PAMELA F Employer name Hudson Valley DDSO Amount $75,936.50 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JUDITH Employer name Inst For Basic Res & Ment Ret Amount $75,936.50 Date 04/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, EWA Employer name Inst For Basic Res & Ment Ret Amount $75,936.50 Date 09/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMBY, EILEEN B Employer name Long Island Dev Center Amount $75,936.50 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, GARY A Employer name Long Island Dev Center Amount $75,936.50 Date 02/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSEON, MARLENE Employer name Long Island Dev Center Amount $75,936.50 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, NEREYDA Employer name New York City Childrens Center Amount $75,936.50 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANDAR, JAMES M Employer name Rockland Psych Center Amount $75,936.50 Date 02/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREW, GARY A Employer name Amsterdam City School Dist Amount $75,935.77 Date 07/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMA, JEFFREY P Employer name City of Peekskill Amount $75,935.50 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, BRETT M Employer name Ontario County Amount $75,935.27 Date 04/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CHRISTINE L Employer name Central NY DDSO Amount $75,934.83 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPASS, HEWITT G A Employer name City of Yonkers Amount $75,934.48 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WLODY, EDWARD B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $75,934.34 Date 06/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPO, VINCENT N Employer name Commack Fire District Amount $75,934.32 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JOHN C Employer name Village of Avon Amount $75,933.94 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYHANSKY, JOSEPH P, JR Employer name Ninth Judicial Dist Amount $75,933.88 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MICHAEL J Employer name Three Village CSD Amount $75,932.89 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, STEPHEN T Employer name Division of The Budget Amount $75,932.74 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, GRAYDON J Employer name Tompkins County Amount $75,932.59 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALPORTO, MIRANDA N Employer name City of Niagara Falls Amount $75,932.24 Date 08/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, JONATHAN R Employer name Elmira Corr Facility Amount $75,932.05 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANO, JACQUELINE A Employer name Rochester Psych Center Amount $75,930.66 Date 12/04/2008 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