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 ROCK, CASEY B Employer name Half Hollow Hills CSD Amount $93,035.50 Date 09/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHONEWALD, MICHAEL P Employer name Division of State Police Amount $93,033.52 Date 07/13/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCHAN, KENNETH W Employer name Nassau County Amount $93,032.60 Date 05/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SANTO, AARON M Employer name Wayne County Amount $93,030.58 Date 07/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZO, ANTONIO Employer name Village of Sleepy Hollow Amount $93,030.30 Date 07/30/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MAHON, MATTHEW J Employer name City of Yonkers Amount $93,029.88 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, TIMIKIA S Employer name Taconic Corr Facility Amount $93,029.85 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, GARY G Employer name City of Mount Vernon Amount $93,029.80 Date 02/22/1975 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLAGHER, PATRICK J Employer name City of Mount Vernon Amount $93,029.80 Date 09/12/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LENOX, LAURA J Employer name Town of Riverhead Amount $93,029.45 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLESTON, GERALD Employer name Dept Transportation Region 8 Amount $93,029.30 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIMI VAROLI, GEORGE A Employer name Dept Transportation Region 8 Amount $93,029.30 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELAND, ELIZABETH A Employer name Department of Tax & Finance Amount $93,029.14 Date 08/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, JAMES J Employer name Town of Huntington Amount $93,029.13 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, BIJI Employer name SUNY at Stony Brook Hospital Amount $93,027.38 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOY, DANIELLE M Employer name Education Department Amount $93,027.34 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ALEXANDER Employer name Eastern NY Corr Facility Amount $93,026.98 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIMES, DAVID L Employer name Five Points Corr Facility Amount $93,024.68 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITONI, DAVID J Employer name Monroe County Water Authority Amount $93,023.43 Date 02/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULVER, SUZANNE S Employer name Thruway Authority Amount $93,023.14 Date 07/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANCZYK, DONALD E Employer name City of Rochester Amount $93,022.08 Date 03/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOLEK, KERRY M Employer name Orange County Amount $93,019.26 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAAGE, DANIEL R Employer name Town of Lloyd Amount $93,018.90 Date 01/10/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, KAREN A Employer name Erie County Medical Center Corp. Amount $93,018.52 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAMUTO, ANDREA E Employer name Lakeview Shock Incarc Facility Amount $93,018.51 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURLAND, PAUL J Employer name Mid-Hudson Psych Center Amount $93,018.46 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, MICHELE A Employer name NYS Community Supervision Amount $93,018.06 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, TIMOTHY D Employer name Erie County Amount $93,017.81 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, KEVIN D Employer name City of Ithaca Amount $93,015.63 Date 01/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACZUGA, AGATA R Employer name Westchester Health Care Corp. Amount $93,015.22 Date 01/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAUGHTON, BRIAN M Employer name Wende Corr Facility Amount $93,015.13 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIPWITH, SCOTT A Employer name Fishkill Corr Facility Amount $93,014.04 Date 06/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, NORMA Employer name Hudson Valley DDSO Amount $93,013.31 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, MICHAEL D Employer name City of Watertown Amount $93,011.33 Date 06/13/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEONE, LUCIA A Employer name SUNY Buffalo Amount $93,011.24 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICHKO, JOSEPH Employer name Town of Huntington Amount $93,011.21 Date 05/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALVIN T Employer name Central NY Psych Center Amount $93,009.95 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, VINCENT Employer name Mamaroneck UFSD Amount $93,009.67 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, TINA Employer name Education Department Amount $93,009.02 Date 01/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOW, CHERYL M Employer name Boces-Nassau Sole Sup Dist Amount $93,008.56 Date 09/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, PETER Employer name City of Yonkers Amount $93,008.48 Date 09/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRAVEN, JEFFREY C Employer name Dutchess County Amount $93,007.24 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, ROSEMARY Employer name Sunmount Dev Center Amount $93,006.87 Date 06/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEGBESAN, SAMSON A Employer name Kingsboro Psych Center Amount $93,005.82 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, GORDON A Employer name Pilgrim Psych Center Amount $93,003.33 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLODZINSKI, THOMAS M Employer name Village of East Rockaway Amount $93,003.28 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, JOSEPH M Employer name Town of Hempstead Amount $93,003.02 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOYCHAK, MICHAEL E Employer name Elmira Corr Facility Amount $93,002.32 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIP, KEITH A Employer name Rockland Psych Center Amount $93,002.06 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGARO, KRISTEN L Employer name Port Authority of NY & NJ Amount $93,002.00 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWARO, CYNTHIA K Employer name Port Authority of NY & NJ Amount $93,002.00 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, GREGORY S Employer name Port Authority of NY & NJ Amount $93,002.00 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMAX, TONI A Employer name Taconic Corr Facility Amount $93,001.90 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDECK, OTTO R, III Employer name Town of Brookhaven Amount $93,001.89 Date 04/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BORD, LORI B Employer name Housing Trust Fund Corp. Amount $93,001.77 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN T Employer name Rockland County Amount $93,001.65 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSMERL, CARLA A Employer name Town of Cheektowaga Amount $93,000.96 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMSWORTH, ROBERT W Employer name Capital District Otb Corp. Amount $92,999.98 Date 08/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, TRINO A Employer name Housing Finance Agcy Amount $92,999.92 Date 03/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADO, NICHOLAS A Employer name Town of Tonawanda Amount $92,999.81 Date 01/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAIGE, JAMES A Employer name Washington Corr Facility Amount $92,999.27 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, TIMOTHY M, II Employer name SUNY College at Potsdam Amount $92,997.19 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PINO, SCOTT L Employer name Nassau County Amount $92,996.77 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNORR, RICHERT J Employer name New York Public Library Amount $92,996.76 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, SCOTT W Employer name NYS Power Authority Amount $92,996.59 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, NICHOLAS J Employer name Westchester County Amount $92,996.23 Date 11/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, DOUGLAS B Employer name City of Rochester Amount $92,995.72 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAHLBERG, JAMES B Employer name City of Jamestown Amount $92,995.68 Date 09/17/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GELFAND, ERIN M Employer name Supreme Court Clks & Stenos Oc Amount $92,995.31 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEGRIFT, BLAKE K Employer name Division of State Police Amount $92,994.81 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEBER, BRETT M Employer name Attica Corr Facility Amount $92,994.47 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADIGIAN, PETER R Employer name Town of Oyster Bay Amount $92,994.31 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBE, DOUGLAS S Employer name Erie County Amount $92,994.25 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, BRIAN D Employer name Poughkeepsie City School Dist Amount $92,993.62 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, LAUREL M Employer name Rockland Psych Center Amount $92,992.16 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Rocky Point UFSD Amount $92,992.09 Date 04/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTONI, SAMUEL L Employer name City of Binghamton Amount $92,992.08 Date 07/21/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEZZ, MICHAEL B Employer name Off of The State Comptroller Amount $92,992.00 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESSELS, ROBERT T Employer name Niskayuna Fire District #1 Amount $92,991.86 Date 01/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCK, MICHAEL F Employer name Suffolk County Amount $92,990.60 Date 10/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMELSTEIN, JACOB N Employer name Green Haven Corr Facility Amount $92,988.63 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKY, SONYA G Employer name South Beach Psych Center Amount $92,988.61 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, LAWRENCE Employer name Levittown UFSD-Abbey Lane Amount $92,988.52 Date 11/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDEAU, JOHN E Employer name Sunmount Dev Center Amount $92,988.10 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name METELES, PETER R Employer name Town of Hempstead Amount $92,988.00 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, GILBERT, JR Employer name Green Haven Corr Facility Amount $92,987.90 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GORDER, KEITH D Employer name Dept Transportation Region 3 Amount $92,987.85 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRA, JORGE Employer name Port Authority of NY & NJ Amount $92,987.76 Date 07/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEN, ROBERT W Employer name Village of Brockport Amount $92,987.16 Date 01/16/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARNER, KENNETH A Employer name Syracuse City School Dist Amount $92,986.82 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, MARY C Employer name Office For Technology Amount $92,986.45 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLERMAN, CATHERINE A Employer name Dept Labor - Manpower Amount $92,986.32 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, DEBORAH G Employer name Department of Health Amount $92,986.00 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, ALICE M Employer name Kingsboro Psych Center Amount $92,985.91 Date 06/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHA, CHARITY A Employer name Bemus Point CSD Amount $92,985.87 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA PIA, MICHAEL W Employer name Orange County Amount $92,985.80 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANEPINTO, ROBERT F Employer name NYS Power Authority Amount $92,984.94 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHIN, JOHN J Employer name Education Department Amount $92,984.27 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, KRISTIN A Employer name Suffolk County Amount $92,981.52 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDOM, JONATHAN Employer name SUNY at Stony Brook Hospital Amount $92,981.27 Date 02/02/2012 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