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 GANNON, MICHAEL A Employer name Guilderland CSD Amount $65,564.23 Date 12/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAGG, DIANE Employer name Suffolk County Amount $65,563.52 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENESTON, JAMES J Employer name SUNY Central Admin Amount $65,563.35 Date 05/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, TOGGARY K Employer name Downstate Corr Facility Amount $65,563.11 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMBROOK, ANDREW M Employer name Dept of Public Service Amount $65,562.90 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ELISABET Employer name Empire State Development Corp. Amount $65,562.70 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUKAITIS, TIMOTHY J Employer name Valley Stream Chsd Amount $65,562.67 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AARON C Employer name Geneva City School Dist Amount $65,562.49 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RICHARD C, JR Employer name Wappingers CSD Amount $65,562.10 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECHT, COREY G Employer name Erie County Amount $65,562.04 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, GEORGE J Employer name Town of East Greenbush Amount $65,562.02 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENN, WAYNE E Employer name Town of Greenburgh Amount $65,561.93 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, JOSEPH M Employer name Willard Drug Treatment Campus Amount $65,561.91 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENHARDT, JOSEPH PAUL Employer name Central NY DDSO Amount $65,561.58 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMOL, JOHN C Employer name Village of Lake Success Amount $65,561.58 Date 09/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELUDKO, YEVGENIY Employer name Green Haven Corr Facility Amount $65,561.54 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASICKI, MICHELE R Employer name Schuyler County Amount $65,561.31 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZOGE, JOYCE Employer name Suffolk County Amount $65,561.20 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDENBERG, DAVID A Employer name Westchester Health Care Corp. Amount $65,561.15 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, DENIS G Employer name Tioga County Amount $65,561.09 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMS, SARA E Employer name Dept Labor - Manpower Amount $65,560.88 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, DEBRA L Employer name South Beach Psych Center Amount $65,560.52 Date 02/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARING, CORNELIS G Employer name Town of Brighton Amount $65,560.35 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERWAY, JUSTIN C Employer name Village of Fort Edward Amount $65,560.08 Date 11/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIQUERAS, JOHN J Employer name Westchester County Amount $65,559.45 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKERS, WENDY L Employer name Rensselaer County Amount $65,559.03 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPIEL, EDWARD E Employer name Greene Corr Facility Amount $65,559.02 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, WILLIAM F Employer name Boces Eastern Suffolk Amount $65,558.95 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGNON, ERIC S Employer name SUNY Albany Amount $65,558.50 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNE, GEORGE P Employer name Town of Catskill Amount $65,558.36 Date 10/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, HELEN D Employer name Bernard Fineson Dev Center Amount $65,558.35 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PAMELA A Employer name Port Authority of NY & NJ Amount $65,557.80 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JOHN P, JR Employer name Town of Greenburgh Amount $65,557.49 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL S Employer name Queensbury UFSD Amount $65,557.20 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWDY, RUTH A Employer name Town of Massena Amount $65,557.12 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, GERALD F Employer name Cape Vincent Corr Facility Amount $65,556.92 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, JASON C Employer name Shawangunk Correctional Facili Amount $65,556.23 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNHAM, JUSTIN T Employer name Groveland Corr Facility Amount $65,555.02 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, MARK D Employer name Town of Poughkeepsie Amount $65,554.78 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, ROBERTA Employer name Huntington UFSD #3 Amount $65,553.89 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CURTIS F, JR Employer name Nassau Health Care Corp. Amount $65,553.45 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FAUL, LEE J Employer name Sunmount Dev Center Amount $65,553.43 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABER, EDWARD P Employer name NYS Gaming Commission Amount $65,553.25 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, GARY A Employer name Madison County Amount $65,553.01 Date 02/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, SHANNON E Employer name Finger Lakes DDSO Amount $65,552.89 Date 04/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, CLINTON W Employer name Peekskill City School Dist Amount $65,552.57 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEY, JULIANNE Employer name Boces St Lawrence Lewis Amount $65,551.87 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLONG, BRIAN W Employer name Bedford CSD Amount $65,551.80 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LINDY L Employer name Allegany County Amount $65,551.78 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MOLLY Employer name Albany County Amount $65,551.24 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, DEAN A Employer name Steuben County Amount $65,551.09 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, JAMES G Employer name Suffolk County Amount $65,550.90 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, LISA M Employer name Cortland County Amount $65,550.66 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KYLE A Employer name Jamestown Community College Amount $65,550.34 Date 12/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITERIS, JOHN F Employer name Syosset Fire District Amount $65,550.29 Date 07/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, JOHN P Employer name Town of Greenburgh Amount $65,550.00 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, JEANNINE Employer name Village of Westhampton Beach Amount $65,550.00 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTT, PAUL F Employer name Erie County Amount $65,549.39 Date 08/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGLIOCCA, PIETRO Employer name Locust Valley CSD Amount $65,549.26 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, KIRK R Employer name Metro New York DDSO Amount $65,548.72 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, JACOB T Employer name NY City St Pk And Rec Regn Amount $65,548.34 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VORA, GITA Employer name Metropolitan Trans Authority Amount $65,547.52 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUL, ALLA Employer name SUNY College at Oswego Amount $65,547.39 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MARY H Employer name Fourth Jud Dept - Nonjudicial Amount $65,547.30 Date 03/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLONE, COLLEEN P Employer name City of Yonkers Amount $65,546.94 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, ELIZABETH Employer name State Insurance Fund-Admin Amount $65,546.74 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERFETTI, LOUIS A, III Employer name City of Troy Amount $65,546.62 Date 07/12/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZUBCAK, ALAN M Employer name Port Authority of NY & NJ Amount $65,546.00 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARVIN A Employer name Port Authority of NY & NJ Amount $65,545.75 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSITORE, VANESSA A Employer name Pelham UFSD Amount $65,545.41 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, VAUGHN C Employer name Town of Brookhaven Amount $65,545.35 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MICHAEL L Employer name Village of Herkimer Amount $65,545.02 Date 07/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIERLAM, RICHARD N Employer name Town of North Hempstead Amount $65,544.94 Date 12/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TIMOTHY M Employer name Gowanda Correctional Facility Amount $65,544.84 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, HELEN J Employer name Health Research Inc Amount $65,544.72 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MATTHEW E Employer name Rochester Psych Center Amount $65,544.32 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'APRIX, KAREN E Employer name Dept Transportation Region 8 Amount $65,544.18 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, BRENNAN P Employer name Division of Veterans' Affairs Amount $65,544.18 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSOW, ANGELIA P Employer name Temporary & Disability Assist Amount $65,544.18 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFILIPPO, EDWARD S Employer name Taconic DDSO Amount $65,543.99 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, NADAH S Employer name Children & Family Services Amount $65,543.93 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEKER, WILLIAM R Employer name Town of Islip Amount $65,543.51 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCINO, ROBERT P Employer name Westchester County Amount $65,543.01 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLY, ROBERT A Employer name Dept of Public Service Amount $65,542.36 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHNTER, GABRIELLE F Employer name Office of Court Administration Amount $65,542.36 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGENTHALER, SCOTT L Employer name Shawangunk Correctional Facili Amount $65,542.33 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUG-KELLER, LINDA M Employer name Dutchess County Amount $65,542.18 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBOX, GREGORY L Employer name St Lawrence Psych Center Amount $65,542.13 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULCZYK, THOMAS J Employer name City of Lackawanna Amount $65,542.11 Date 03/20/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOTY, CAROL A Employer name Minisink Valley CSD Amount $65,542.05 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVERSON, BREZETTA N Employer name SUNY Buffalo Amount $65,541.86 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREE, DANNY D Employer name Clinton County Amount $65,541.83 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCARO, SALVATORE C Employer name Port Authority of NY & NJ Amount $65,541.72 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAWRENCE, JASON J Employer name Fourth Jud Dept - Nonjudicial Amount $65,541.45 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI JULIO, PATRICIA A Employer name Brentwood UFSD Amount $65,541.34 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEASMAN, DAVID S Employer name City of Rensselaer Amount $65,541.05 Date 04/24/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHILIPS, LINDA J Employer name Town of Hempstead Amount $65,541.05 Date 07/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLADO, ENNIS J Employer name Otisville Corr Facility Amount $65,540.90 Date 10/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, STEPHANIE L Employer name City of Elmira Amount $65,540.83 Date 02/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GULLI, KHALYN M Employer name Off of The State Comptroller Amount $65,540.33 Date 12/29/2005 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