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 LONG, EDMOND Employer name Goshen CSD Amount $58,829.56 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUMAN, KIM A Employer name Western New York DDSO Amount $58,829.56 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, TIMOTHY R Employer name NYS Office People Devel Disab Amount $58,829.17 Date 02/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMINGHAM, ANN M Employer name Monroe Woodbury CSD Amount $58,829.05 Date 01/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JONATHAN R Employer name Dept Transportation Region 3 Amount $58,828.48 Date 06/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAH, SANDRA Employer name Broome DDSO Amount $58,828.47 Date 10/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JEFFREY A Employer name Orleans Corr Facility Amount $58,828.22 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, JACK W Employer name Hauppauge UFSD Amount $58,828.19 Date 06/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERNHARDT, ALFRED E Employer name City of Poughkeepsie Amount $58,828.09 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, STEVEN M Employer name Central NY DDSO Amount $58,827.91 Date 12/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINETTI, JOSEPH Employer name Carmel CSD Amount $58,827.55 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, TISHAUN C Employer name Creedmoor Psych Center Amount $58,827.34 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABILON, THOMAS R Employer name City of Syracuse Amount $58,826.66 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPUIS, JOSHUA J Employer name Adirondack Correction Facility Amount $58,826.10 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, TERRI E Employer name Department of Tax & Finance Amount $58,826.08 Date 01/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, FRANK Employer name NYS Teachers Retirement System Amount $58,825.85 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICO, ELIZABETH D Employer name City of Newburgh Amount $58,825.69 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLES, ANTHONY C Employer name Suffolk County Amount $58,825.64 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUBENSTEIN, HOWARD S Employer name Workers Compensation Board Bd Amount $58,825.63 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLES, NICHOLE M Employer name Town of Smithtown Amount $58,825.60 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLA, JEREMY D Employer name Greene Corr Facility Amount $58,825.52 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THONY, NICHOLAS E Employer name New York State Assembly Amount $58,825.07 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPSKI, MAUREEN C Employer name Pittsford CSD Amount $58,824.84 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACE, MATTHEW W Employer name Thruway Authority Amount $58,824.82 Date 12/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, GWENDOLYN Employer name Brooklyn DDSO Amount $58,824.80 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEGAN, RICHARD J Employer name Nassau Health Care Corp. Amount $58,824.80 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JOSE A Employer name Chappaqua CSD Amount $58,824.73 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILCHER, SCOTT C Employer name SUNY Albany Amount $58,824.54 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLICH, JOHN M Employer name Dept Transportation Region 5 Amount $58,824.14 Date 02/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADDOCK, PAULA J Employer name Department of Health Amount $58,824.01 Date 06/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHANY, JOSEPH L Employer name Monroe County Amount $58,823.97 Date 06/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMUGDANG, MARK V Employer name SUNY College at Old Westbury Amount $58,823.11 Date 05/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, SAJIERA Employer name Bernard Fineson Dev Center Amount $58,822.94 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, LARRY H Employer name SUNY Buffalo Amount $58,822.71 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIECINSKI, DAVID A Employer name Thruway Authority Amount $58,822.40 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNE, MICHAEL L Employer name Livingston County Amount $58,822.27 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, NICOLE M Employer name Rochester Housing Authority Amount $58,821.97 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORARO, JEANETTE M Employer name Rochester Housing Authority Amount $58,821.97 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANTONIO, PAUL Employer name Thruway Authority Amount $58,821.87 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZZO, PATRICIA J Employer name Niagara Frontier Trans Auth Amount $58,821.68 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESNICK, AARON N Employer name Office For Technology Amount $58,821.29 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, ROBERTA J Employer name Department of Tax & Finance Amount $58,821.28 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MARTY T Employer name Village of Cape Vincent Amount $58,820.85 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, CAPRICIA J Employer name Rockland County Amount $58,820.69 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ-NAUGHTON, MARIA K Employer name SUNY College at Oneonta Amount $58,820.68 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLS, JUSTIN A Employer name Dpt Environmental Conservation Amount $58,820.58 Date 11/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUH, STEPHEN M Employer name City of Oneonta Amount $58,820.48 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANOCETO, MEAGAN L Employer name HSC at Syracuse-Hospital Amount $58,820.12 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULDIN, BRANDY L Employer name Schenectady County Amount $58,820.06 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGARI, FRANK, JR Employer name Glen Cove City School Dist Amount $58,819.84 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUFFRANT, MIRVELINE A Employer name Hudson Valley DDSO Amount $58,819.78 Date 11/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICCIA, VINCENZO D Employer name Smithtown CSD Amount $58,819.61 Date 11/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIMER, MARIA A Employer name Broome DDSO Amount $58,819.24 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGRAM, ALEXIS C Employer name Nassau County Amount $58,819.17 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGO, RICHARD S Employer name Town of Ogden Amount $58,819.17 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, MARK J Employer name Gates-Chili CSD Amount $58,819.14 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGIO, YVONNE P Employer name SUNY at Stony Brook Hospital Amount $58,819.03 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKMAN, JENNIFER M Employer name Temporary & Disability Assist Amount $58,818.31 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSEN, DAWN L Employer name Temporary & Disability Assist Amount $58,818.31 Date 04/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARK G Employer name Tompkins County Amount $58,817.48 Date 03/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISENSON, ALAN S Employer name Town of Hempstead Amount $58,817.33 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, RAYMOND E, JR Employer name Town of Milton Amount $58,817.27 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFLIN, MICHAEL T Employer name Genesee County Amount $58,817.00 Date 02/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVENSON, CAROLYN A Employer name Boces Eastern Suffolk Amount $58,816.80 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, JASON M Employer name Erie County Amount $58,816.74 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPOW, GARY S A Employer name Bedford Hills Corr Facility Amount $58,816.47 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, LAWRENCE R Employer name Village of Homer Amount $58,815.96 Date 05/11/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, JOSEPH S Employer name Middle Country CSD Amount $58,815.91 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORM, TIMOTHY S Employer name Kenmore Town-Of Tonawanda UFSD Amount $58,815.82 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, MARVIN J Employer name City of New Rochelle Amount $58,815.56 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, DANIEL C Employer name Boces Madison Oneida Amount $58,815.41 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, GALE D Employer name Department of Motor Vehicles Amount $58,814.60 Date 02/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDISON, CAMILLE D Employer name HSC at Brooklyn-Hospital Amount $58,814.22 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAWHIR, MORGAN A Employer name Cayuga Correctional Facility Amount $58,814.05 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, BARON L Employer name Dept Transportation Region 8 Amount $58,813.97 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILKA, NICOLE R Employer name Saratoga County Amount $58,813.70 Date 06/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, NADINE D Employer name Veterans Home at Montrose Amount $58,813.66 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JASON R Employer name Horseheads CSD Amount $58,813.42 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELIN, CYNTHIA A Employer name Division of State Police Amount $58,813.39 Date 02/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOLVERINO, GREGORY P Employer name Ulster Correction Facility Amount $58,813.18 Date 05/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLQUITT, GEOFFREY L Employer name Village of Larchmont Amount $58,813.13 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTWINK, DAVID W Employer name Nassau Health Care Corp. Amount $58,812.94 Date 10/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS, RAMON R Employer name Clarkstown CSD Amount $58,812.75 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, WANDA Employer name Queens Borough Public Library Amount $58,812.65 Date 11/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, JOHN M Employer name Nassau County Amount $58,812.45 Date 06/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAQUI, ANTONIO Employer name Hampton Bays UFSD Amount $58,812.28 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICHE, GRACE O Employer name NYS Veterans Home at St Albans Amount $58,812.26 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADE, IRIS C Employer name City of Yonkers Amount $58,812.24 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELO, ALBERT J Employer name City of Poughkeepsie Amount $58,811.79 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCHNER, TAMARA L Employer name Valley CSD at Montgomery Amount $58,811.64 Date 03/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, MEGAN M Employer name Dept of Correctional Services Amount $58,811.40 Date 03/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDENAS, SHAUN R Employer name Henry Viscardi School Amount $58,811.18 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, KURT G Employer name Town of Oyster Bay Amount $58,811.05 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSCO, GLENN J Employer name Three Village CSD Amount $58,810.90 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARNOWSKI, JODI A Employer name Chautauqua County Amount $58,810.88 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, TYRONE Employer name Westchester County Amount $58,810.52 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, DRUCILLA Employer name Columbia County Amount $58,810.49 Date 12/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, THOMAS R, JR Employer name Town of Ramapo Amount $58,810.06 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIMBECK, RICHARD A Employer name Alden CSD Amount $58,809.83 Date 01/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSILVIO, CAROLYN M Employer name Bedford CSD Amount $58,809.82 Date 10/11/2005 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