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 TINKHAM, TODD D Employer name Orleans Corr Facility Amount $65,181.69 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, RACHAEL A, MS Employer name Erie County Medical Center Corp. Amount $65,181.68 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARCUS M Employer name Steuben County Amount $65,181.41 Date 04/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANZY, ANITA R Employer name City of Rochester Amount $65,181.10 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLWELL, JASON Employer name Town of Ramapo Amount $65,180.96 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMETH, CAROL C Employer name Westhampton Beach Fire Dis Amount $65,180.88 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ESTHER M Employer name City of Middletown Amount $65,180.44 Date 07/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANGELO, ANGELINA Employer name City of Glen Cove Amount $65,180.01 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUTEN, TRACY A Employer name Town of Amherst Amount $65,179.45 Date 06/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKETT, KIM M Employer name Clinton County Amount $65,179.17 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, JUDITH C H Employer name Clinton County Amount $65,179.15 Date 03/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINGLETON, DINA L Employer name Village of Amityville Amount $65,179.00 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHARON A Employer name Nassau Health Care Corp. Amount $65,178.94 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLINSKI, TINA A Employer name Queens Borough Public Library Amount $65,178.58 Date 03/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, EITHNE R Employer name City of Albany Amount $65,178.43 Date 07/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWLER, PATRICK J Employer name Town of Clarkstown Amount $65,178.30 Date 04/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, DAVID T Employer name Boces-Albany Schenect Schohari Amount $65,178.10 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, RICHARD J Employer name Off of The State Comptroller Amount $65,177.68 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, NICOLE L Employer name Sunmount Dev Center Amount $65,177.49 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN M, JR Employer name Chemung County Amount $65,177.25 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ROBIN D Employer name Central NY DDSO Amount $65,176.87 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVISTA, DEBRA Employer name Farmingdale UFSD Amount $65,175.77 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDIOSI, JANE V Employer name SUNY at Stony Brook Hospital Amount $65,175.73 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELLA, DAWN M Employer name Port Authority of NY & NJ Amount $65,174.22 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZCAN, SINEM Employer name Smithtown CSD Amount $65,174.02 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHALEIRA D Employer name Nassau County Amount $65,173.74 Date 11/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURACO, NICHOLAS S Employer name Port Authority of NY & NJ Amount $65,173.57 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELLOWS, BRUCE A Employer name NYS Higher Education Services Amount $65,173.19 Date 07/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARIAPPER, ARIFFA S Employer name Health Research Inc Amount $65,173.08 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREWING, JOHN Employer name Rochester Psych Center Amount $65,173.07 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, KRISTI Employer name City of New Rochelle Amount $65,172.57 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELMONTE, SILVIO Employer name Dept Transportation Region 8 Amount $65,171.85 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKOLIVICH, BRIAN D Employer name Northport East Northport UFSD Amount $65,171.71 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERT, DAWN L Employer name Town of Greenburgh Amount $65,171.51 Date 10/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSI, JOHN M Employer name Victor CSD Amount $65,171.17 Date 03/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BETH A Employer name NYS Community Supervision Amount $65,171.06 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, STEVEN R Employer name Jamesville De Witt CSD Amount $65,170.64 Date 02/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEHER, MARGARET A Employer name Department of Tax & Finance Amount $65,170.51 Date 10/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, TAMARA C Employer name Fishkill Corr Facility Amount $65,170.38 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNAMARA, REBECCA M Employer name City of Rochester Amount $65,170.35 Date 03/21/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, CHRISTINE A Employer name SUNY at Stony Brook Hospital Amount $65,169.88 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, JOHN F Employer name Kingston City School Dist Amount $65,169.46 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, SUSAN Employer name Long Island Dev Center Amount $65,169.17 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, STEPHEN M Employer name West Islip UFSD Amount $65,168.92 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PASSIO, JOE J, JR Employer name Greece CSD Amount $65,168.71 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIVIERGE, BRIAN A Employer name St Lawrence County Amount $65,168.45 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MICHAEL L Employer name New York Public Library Amount $65,168.29 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, THOMAS J Employer name City of Saratoga Springs Amount $65,168.16 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLKERTS, WILLIAM H Employer name Village of Scarsdale Amount $65,167.82 Date 03/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OAKES, DERRICK Employer name New York Public Library Amount $65,167.74 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, MICHAEL J Employer name Marcy Correctional Facility Amount $65,167.38 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, JENNIFER C Employer name Downstate Corr Facility Amount $65,167.20 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, CARMEN Employer name Uniondale UFSD Amount $65,167.08 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, MEGAN L Employer name Orleans Corr Facility Amount $65,166.86 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ROBERT W Employer name Rensselaer County Amount $65,166.06 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTO, FRANK Employer name Town of Hempstead Amount $65,166.05 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARPENTINE, BARBARA L Employer name Rochester City School Dist Amount $65,165.89 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEROLA, STEVEN P Employer name Mt Vernon City School Dist Amount $65,165.46 Date 12/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, DANIEL T Employer name Patchogue-Medford UFSD Amount $65,165.22 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKOWSKI, ROBERT Employer name Massapequa UFSD Amount $65,165.12 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EITHER, SHANNON M Employer name Health Research Inc Amount $65,164.82 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, CARL N Employer name Schoharie County Amount $65,164.68 Date 05/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHESTER, VALARIE S Employer name Schoharie County Amount $65,164.68 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEY, ERNEST O, JR Employer name Erie County Amount $65,163.88 Date 02/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNE, PATRICK L Employer name Orange County Amount $65,163.74 Date 08/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, JASMINE C Employer name Mohawk Valley Child Youth Serv Amount $65,163.27 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTY, MARY Employer name Workers Compensation Board Bd Amount $65,163.24 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASPER, SHAWN P Employer name Niagara County Amount $65,163.04 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DANIEL L Employer name Greene County Amount $65,162.73 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LISA Employer name Nassau Health Care Corp. Amount $65,162.28 Date 03/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, MICHAEL D, JR Employer name Thruway Authority Amount $65,162.18 Date 12/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, BRENDA D Employer name Hudson Valley DDSO Amount $65,162.09 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, MATTHEW J Employer name Dept of Financial Services Amount $65,161.80 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGLE, LISA A Employer name Department of Health Amount $65,161.51 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACEDONIO, PHILIP Employer name Port Washington UFSD Amount $65,161.47 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDER, DONALD M Employer name Rockland Psych Center Amount $65,161.03 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKELL, HEIDI A Employer name SUNY at Stony Brook Hospital Amount $65,160.90 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENIQUEZ, MARIBEL Employer name Half Hollow Hills CSD Amount $65,160.24 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JEFFREY F Employer name Albany County Amount $65,160.12 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOYOLA, LUZ MARINA Employer name Westchester County Amount $65,159.98 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ARTHUR R Employer name Brentwood UFSD Amount $65,159.97 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUST, FRANK A Employer name William Floyd UFSD Amount $65,159.42 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAEAR, DANIEL I Employer name Depew UFSD Amount $65,159.33 Date 11/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELL, DARRYL C Employer name Village of Hempstead Amount $65,159.07 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, YVETTE D Employer name Metro New York DDSO Amount $65,158.96 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINOWSKI, CHRISTOPHER M Employer name Coxsackie Corr Facility Amount $65,158.10 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETTER, LINDSAY M Employer name HSC at Syracuse-Hospital Amount $65,157.77 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULOTTA, RUSSELL C Employer name Levittown UFSD-Abbey Lane Amount $65,157.54 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDICK, ERIC B Employer name Nassau Health Care Corp. Amount $65,157.28 Date 11/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPANI, TRACY A Employer name Boces Eastern Suffolk Amount $65,156.72 Date 08/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOGHUE, MONICA M Employer name Westchester County Amount $65,156.60 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VRECENAK, JEFFREY M Employer name Port Authority of NY & NJ Amount $65,155.94 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOHMANN, CHRISTINA M, MS Employer name Suffolk County Amount $65,155.86 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, GEORGE A Employer name Town of Orangetown Amount $65,155.69 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAKOW, NICOLE L Employer name So Glens Falls CSD Amount $65,155.66 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANCO, SYLVIA I Employer name Lawrence UFSD Amount $65,155.58 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROLD, CHRIS R Employer name Suffolk County Water Authority Amount $65,155.57 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSIAL, PATRICIA Employer name Erie County Amount $65,155.16 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JAMES L Employer name Lakeview Shock Incarc Facility Amount $65,155.07 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULANCHUK, JOHN E Employer name Town of Huntington Amount $65,154.74 Date 03/24/2008 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