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 SCHONGAR, STEVEN C Employer name Rensselaer County Amount $67,666.05 Date 01/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIANT, TIMOTHY J Employer name Department of Health Amount $67,665.74 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADIAL, MATTEO S Employer name Village of Lake Success Amount $67,665.67 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DAVID L Employer name Broome DDSO Amount $67,665.58 Date 10/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, HOWARD J Employer name NYS Gaming Commission Amount $67,665.50 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, STEVEN C Employer name City of Rye Amount $67,665.39 Date 09/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROPHIA, ANTHONY M Employer name Marcy Correctional Facility Amount $67,665.36 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYMEL, KENNETH R Employer name Health Research Inc Amount $67,665.09 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNER-WRIGHT, CLEOPATRA A Employer name Downstate Corr Facility Amount $67,665.02 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCAGNO, JOSEPH Employer name City of Long Beach Amount $67,664.26 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCA, SANDRA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $67,663.98 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLTIS, DAVID J Employer name Greene Corr Facility Amount $67,663.79 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLICK, FRANCIS J Employer name Eastern NY Corr Facility Amount $67,663.39 Date 01/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, BRIAN W Employer name Waterloo CSD Amount $67,663.17 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, CHI-ON Employer name Suffolk County Amount $67,663.12 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARINA, PETR Employer name Otisville Corr Facility Amount $67,662.87 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CRAIG F Employer name Ulster County Amount $67,662.75 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, JEFFREY A Employer name Mid-State Corr Facility Amount $67,662.56 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, CHARLES J Employer name Town of Colonie Amount $67,662.48 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CYNTHIA L Employer name Office For Technology Amount $67,662.44 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, JUSTIN J Employer name Department of Transportation Amount $67,662.24 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABON, KRISTINA M Employer name Suffolk County Amount $67,662.05 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEFFERSON, DONALD Employer name Erie County Medical Center Corp. Amount $67,661.98 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKE, BRYAN L Employer name St Marys School For The Deaf Amount $67,661.51 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLE, LYNNE Employer name SUNY Albany Amount $67,661.50 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLSCHER, DAVID E Employer name Collins Corr Facility Amount $67,661.01 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPOGNE, GERALD C, JR Employer name North Babylon UFSD Amount $67,660.86 Date 01/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIA, ANTOINETTE L Employer name Elmira Childrens Services Amount $67,660.53 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, ALISON J Employer name Department of Tax & Finance Amount $67,660.32 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS-KING, STEWART S Employer name Department of Tax & Finance Amount $67,660.32 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINER, SCOTT R Employer name Cornell University Amount $67,659.82 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, MARY R Employer name Dept Labor - Manpower Amount $67,659.75 Date 06/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, RAYMOND S Employer name NYS Office People Devel Disab Amount $67,659.54 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name Shawangunk Correctional Facili Amount $67,659.46 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, DENISE V Employer name Dept of Financial Services Amount $67,658.97 Date 05/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINCOSES, ALLISON L Employer name Somers CSD Amount $67,658.95 Date 10/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, DOUGLAS J Employer name Village of Hilton Amount $67,658.80 Date 06/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, THOMAS L Employer name City of Syracuse Amount $67,658.79 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTES, DAVID J Employer name Five Points Corr Facility Amount $67,658.58 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, STEPHEN V Employer name Sullivan County Amount $67,658.43 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, BARBARA A Employer name Haverstraw-StoNY Point CSD Amount $67,658.36 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, PATRICIA M Employer name Hale Creek Asactc Amount $67,657.49 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, HEATHER V Employer name Schenectady County Amount $67,657.30 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, TOWANA Employer name NYS Psychiatric Institute Amount $67,656.98 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, YERATMA I Employer name Otisville Corr Facility Amount $67,656.94 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YODER, MARK S Employer name Dept Labor - Manpower Amount $67,656.90 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPSICKER, KRISTIE L Employer name Marcy Correctional Facility Amount $67,656.63 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEON, EARL S Employer name Brooklyn DDSO Amount $67,656.12 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, SHAWN L Employer name Office For Technology Amount $67,656.03 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOEL K Employer name Broome County Amount $67,656.02 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER-WADE, ALESIA Employer name SUNY Binghamton Amount $67,655.82 Date 01/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLE, ROBIN A Employer name Rochester City School Dist Amount $67,655.48 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LYLE E Employer name Ulster County Amount $67,655.31 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKES, DESIREE K Employer name Temporary & Disability Assist Amount $67,655.27 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARIELLO, BARBARA A Employer name Bay Shore UFSD Amount $67,655.16 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMME, THOMAS F Employer name Town of Brookhaven Amount $67,654.76 Date 05/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name READ, JANET M Employer name Smithtown CSD Amount $67,654.60 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMOSINO, DIANE M Employer name Yonkers City School Dist Amount $67,654.15 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTELA, RAUL Employer name Dept Transportation Region 6 Amount $67,654.08 Date 12/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DANIEL B Employer name Village of Granville Amount $67,653.21 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLOW, WACLAW Employer name Kirby Forensic Psych Center Amount $67,652.97 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, ALEXANDRA M Employer name Dept Labor - Manpower Amount $67,652.81 Date 09/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROYAL Employer name Dept Labor - Manpower Amount $67,652.66 Date 04/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, ROBERT F Employer name Sewanhaka CSD Amount $67,652.47 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THANEY, ANN E Employer name Boces-Monroe Amount $67,651.89 Date 10/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, TINA S Employer name SUNY Maritime College Amount $67,651.55 Date 04/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KENNY R Employer name Bare Hill Correction Facility Amount $67,651.52 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, BRUCE E Employer name Dept Transportation Region 9 Amount $67,651.31 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTORINO, BRENDA A Employer name Town of Warwick Amount $67,650.77 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SANDRA G Employer name Rochester Psych Center Amount $67,650.40 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEGIELSKI, TRACY A Employer name City of Buffalo Amount $67,650.31 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ALBA L Employer name Central Islip UFSD Amount $67,650.22 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, KIMBERLY P Employer name HSC at Syracuse-Hospital Amount $67,650.11 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, DARLENE M Employer name Dept of Financial Services Amount $67,649.54 Date 11/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALA, PETER G Employer name Village of Potsdam Amount $67,649.30 Date 08/08/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VITA, MICHELLE Employer name Education Department Amount $67,649.14 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREMI, SUZANNE L Employer name Sayville UFSD Amount $67,649.00 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WAYNE, SHAWN R Employer name City of Watertown Amount $67,648.95 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDSON, SUSAN M Employer name Manhasset Public Library Amount $67,648.77 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCI, JOSEPH M Employer name Division of State Police Amount $67,648.61 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPRING, DUSTIN E Employer name Warren County Amount $67,648.40 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACS, FREDERICK S Employer name Onondaga County Amount $67,647.71 Date 03/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, JEANETTE Employer name Brentwood UFSD Amount $67,647.68 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVENS, CHRIS R Employer name Washington County Amount $67,647.41 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMINGTON, CYNTHIA A Employer name Erie County Medical Center Corp. Amount $67,647.22 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, PATRICIA T Employer name Columbia County Amount $67,646.66 Date 10/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYE, DEWAYNE D Employer name City of Buffalo Amount $67,646.45 Date 01/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILKINSON, WILLIAM D Employer name SUNY at Stony Brook Hospital Amount $67,645.79 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZERSKY, JOHN W, SR Employer name Dept Transportation Region 1 Amount $67,645.71 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDO-NKUM, JAMES K Employer name New Rochelle Public Library Amount $67,645.68 Date 05/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRAL, JOHN H Employer name Suffolk County Amount $67,645.60 Date 03/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURSE, RAYMOND E Employer name Minisink Valley CSD Amount $67,645.43 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, TOBIAN J Employer name Onondaga County Amount $67,644.97 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANGELO, JANET Employer name Sullivan County Amount $67,644.59 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, GARY D Employer name Albion Corr Facility Amount $67,644.27 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, PATRICK L Employer name Office For Technology Amount $67,643.88 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, PAUL E, III Employer name Town of Oyster Bay Amount $67,643.88 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, YVETTE Employer name Staten Island DDSO Amount $67,643.70 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, RONALD D Employer name Albany City School Dist Amount $67,643.69 Date 09/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPESOVSKI, ZORAN Employer name Department of Tax & Finance Amount $67,643.56 Date 03/10/2005 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