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 BELLANTONI, FRANK Employer name Port Chester-Rye UFSD Amount $68,790.26 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, KEVIN B Employer name Village of Hamburg Amount $68,790.25 Date 06/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDIANO, EUGENE J, JR Employer name SUNY College at Oneonta Amount $68,789.87 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MICHAEL D Employer name City of Ithaca Amount $68,789.46 Date 01/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBUT, CONOR M Employer name Town of Vestal Amount $68,789.46 Date 04/11/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENTON, KEITH E Employer name Bare Hill Correction Facility Amount $68,789.04 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAPINTO, DANIEL R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $68,788.94 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, GLENN M Employer name City of Watertown Amount $68,788.42 Date 06/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FITZSIMMONS, LORRAINE A Employer name Village of Dobbs Ferry Amount $68,787.90 Date 12/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, ALAN J Employer name Town of Victor Amount $68,787.56 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHIMER, KELLY A Employer name Central NY Psych Center Amount $68,787.49 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, KENNETH P Employer name Erie County Amount $68,787.40 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILEVOJ, DOLORES G Employer name Boces-Nassau Sole Sup Dist Amount $68,787.36 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, SCOTT Employer name Niagara Frontier Trans Auth Amount $68,787.22 Date 12/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARCHWELL, NADJA P Employer name Nassau Health Care Corp. Amount $68,787.17 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGANSKY, BERNADETTE Employer name Oceanside UFSD Amount $68,786.82 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, FRANK L Employer name City of Albany Amount $68,786.57 Date 08/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, CAROL A Employer name Helen Hayes Hospital Amount $68,786.45 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, ELIZABETH A Employer name Lynbrook UFSD Amount $68,786.03 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, KAREN M Employer name Orange County Amount $68,786.02 Date 09/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERT, SCOTT A Employer name Gouverneur Correction Facility Amount $68,786.01 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILANO, ANTHONY Employer name Village of Briarcliff Manor Amount $68,785.97 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANOPKA, COURTNEY L Employer name Office For Technology Amount $68,785.33 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSS, DAVID L Employer name Dept Transportation Region 1 Amount $68,785.18 Date 05/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, JESSE Employer name Valley Stream UFSD 24 Amount $68,785.14 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUI, HELEN Employer name Dept of Financial Services Amount $68,784.92 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOPERSTEIN, DEBORAH E Employer name Town of Southampton Amount $68,784.24 Date 03/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONI, ANDREA H Employer name Town of Southampton Amount $68,784.24 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BARBARA L Employer name Town of Southampton Amount $68,784.24 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, FELICIA L Employer name Central NY Psych Center Amount $68,784.20 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, LESLIE R Employer name Suffolk County Amount $68,783.93 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, TIMOTHY Employer name Department of Law Amount $68,783.31 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUS, SHAWN W Employer name Fulton County Amount $68,783.13 Date 11/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAULFIELD-TOMAN, LORENE M Employer name Long Island Dev Center Amount $68,783.10 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLIN, MICHAEL C Employer name Town of Smithtown Amount $68,783.09 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN-DOUGLASM, MAUREEN A Employer name Department of Transportation Amount $68,782.66 Date 02/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHLER, KEVIN A Employer name Onondaga County Amount $68,782.63 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETOR, EDWARD G Employer name Onondaga County Amount $68,782.15 Date 02/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAZZERA, ADAM D Employer name SUNY at Stony Brook Hospital Amount $68,781.93 Date 08/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODEFELD, MICHAEL H Employer name Village of Garden City Amount $68,781.88 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, TAMIKA Employer name Supreme Ct-1St Criminal Branch Amount $68,780.75 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNELLI, BRUNO Employer name Town of North Hempstead Amount $68,780.63 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANAGAN, LAWRENCE J Employer name Marcy Correctional Facility Amount $68,780.50 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOANNE M Employer name Rockland Psych Center Amount $68,780.38 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERS, SCOTT C Employer name Oceanside Fire District Amount $68,780.36 Date 07/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, LISA A Employer name Department of Health Amount $68,779.90 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCZYK, LORRAINE D Employer name Yorkshire Pioneer CSD Amount $68,778.62 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST PIERRE, EDWINA M Employer name Orleans Corr Facility Amount $68,778.60 Date 05/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DEREK L Employer name Port Authority of NY & NJ Amount $68,778.56 Date 07/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, VINCENZA F Employer name Town of Greenburgh Amount $68,778.52 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, PAULETTE M Employer name Connetquot CSD Amount $68,778.51 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KURT M Employer name Village of Greene Amount $68,776.89 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORIANO, LILLY N Employer name Rockland County Amount $68,776.34 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMICK, JODI S Employer name Great Meadow Corr Facility Amount $68,776.32 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCHI, ANTHONY M Employer name Town of Greece Amount $68,775.91 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRASKI, MARGARET M Employer name Brewster CSD Amount $68,775.34 Date 05/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, TIMOTHY J Employer name Port Authority of NY & NJ Amount $68,775.25 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, GEORGE C Employer name Metropolitan Trans Authority Amount $68,775.15 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINELLO, JOHN A, III Employer name Rensselaer County Amount $68,775.08 Date 09/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, JOSEPH A Employer name Port Authority of NY & NJ Amount $68,775.00 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PASQUALE, CHRISTINE Employer name Port Washington Library Amount $68,774.44 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, WILLIAM R Employer name Green Haven Corr Facility Amount $68,774.39 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHN, REBECCA L Employer name Town of East Hampton Amount $68,774.39 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, MICHAEL S Employer name Village of Ilion Amount $68,773.92 Date 08/02/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FANCHER, KAREN W Employer name Cornwall CSD Amount $68,773.90 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEILLY, DANIEL J Employer name Auburn Corr Facility Amount $68,773.53 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORENSEN, DOROTHY M Employer name Rye City School Dist Amount $68,772.80 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, CHRISTINE A Employer name Steuben County Amount $68,772.48 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, TANYA A Employer name Rockland County Amount $68,772.07 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, HERMINIO C Employer name Eastchester UFSD Amount $68,771.53 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOWDEN, ERIC D Employer name Fishkill Corr Facility Amount $68,771.44 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURT, TIFFANY L Employer name Kirby Forensic Psych Center Amount $68,770.67 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, PAUL A Employer name SUNY Health Sci Center Brooklyn Amount $68,769.96 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONK, KENNETH J Employer name New York State Assembly Amount $68,769.74 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, THOMAS D Employer name Town of Tonawanda Amount $68,769.51 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, TIMOTHY J Employer name Greater So Tier Boces Amount $68,769.00 Date 09/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKETT, MATTHEW D Employer name Dept Labor - Manpower Amount $68,768.93 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO TEMPIO, JOSEPH A Employer name City of Buffalo Amount $68,768.76 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESNESKE, JONATHAN L Employer name Roswell Park Cancer Institute Amount $68,768.36 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, ALEXANDER Employer name Dutchess County Amount $68,768.32 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, MARIA Employer name Town of Ossining Amount $68,767.90 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JERRY P Employer name Jefferson County Amount $68,767.76 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHATTACHARYA, RAKHI Employer name Brooklyn Public Library Amount $68,767.57 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHADO, TERRI A Employer name Town of North Hempstead Amount $68,767.30 Date 04/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ELIZABETH M Employer name Education Department Amount $68,767.29 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIAMBATTISTA, JOSEPH O Employer name Department of Motor Vehicles Amount $68,767.25 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, JOHN W, SR Employer name Village of Lansing Amount $68,766.98 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILGES, CHAD W Employer name Livingston Correction Facility Amount $68,766.83 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGHANSE, JAMES B Employer name Dept Transportation Region 8 Amount $68,766.68 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MICHAEL W Employer name Upstate Correctional Facility Amount $68,766.27 Date 11/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCOLOF, KALMAN A Employer name Herkimer County Amount $68,766.24 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, ROXANNE E Employer name Finger Lakes DDSO Amount $68,765.66 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARLER, ROBERT Employer name Central NY DDSO Amount $68,765.62 Date 03/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, PATRICK J Employer name Erie County Amount $68,765.53 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERFIELD, TODD C Employer name Thruway Authority Amount $68,765.50 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUEST, DAVID C Employer name Groveland Corr Facility Amount $68,765.31 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARROW, MARY M Employer name Peninsula Public Library Amount $68,765.02 Date 01/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, LINDSEY K Employer name Niagara County Amount $68,764.56 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDE WATER, CAROL D Employer name Mid-State Corr Facility Amount $68,764.01 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNICK, KIMBERLY Employer name Office For Technology Amount $68,763.94 Date 08/10/1988 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