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 CACERES, JASON R Employer name City of Syracuse Amount $60,868.31 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KINNEY, WILLIAM J, JR Employer name Broome DDSO Amount $60,868.03 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLVERTON, KATHY ANN Employer name City of Oneonta Amount $60,867.89 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, SCOTT E Employer name City of Watertown Amount $60,867.53 Date 02/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILCOX, RYAN P Employer name City of Johnstown Amount $60,867.46 Date 09/11/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUKLIS, RONALD J Employer name Bethlehem CSD Amount $60,867.40 Date 05/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEINITZ, STEVEN W Employer name Bethlehem CSD Amount $60,867.40 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, STACY M Employer name Western New York DDSO Amount $60,867.30 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATHER, JEAN T Employer name Buffalo Psych Center Amount $60,866.76 Date 05/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, RYAN P Employer name Broome County Amount $60,866.65 Date 01/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, RAPHAEL J Employer name City of Albany Amount $60,866.65 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMER, LAVERNE A Employer name Mohawk Correctional Facility Amount $60,866.62 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHY, JAMES M Employer name City of New Rochelle Amount $60,866.53 Date 06/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHM, ERIC E Employer name Thruway Authority Amount $60,866.48 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, CLIFFORD, III Employer name Yonkers City School Dist Amount $60,866.36 Date 08/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRO, FRANK Employer name Westchester County Amount $60,866.12 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODE, ANNE E Employer name Dept of Agriculture & Markets Amount $60,865.96 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMID, STEPHANIE D Employer name Dpt Environmental Conservation Amount $60,865.74 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KEVIN D Employer name Wappingers CSD Amount $60,865.48 Date 01/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, NANCY J Employer name Department of Motor Vehicles Amount $60,865.36 Date 09/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVINGER, DORIS Employer name Nassau County Amount $60,865.12 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIERESZ, SHARON L Employer name Erie County Medical Center Corp. Amount $60,865.02 Date 12/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, PATRICIA B Employer name Department of Health Amount $60,864.89 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGL, STEFANI A Employer name Children & Family Services Amount $60,864.80 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, KRISTEN Employer name Roswell Park Cancer Institute Amount $60,864.72 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, JOSE A Employer name North Shore CSD Amount $60,864.60 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, HECTOR L Employer name Village of Haverstraw Amount $60,864.44 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUESING, ANDREAS G Employer name Thruway Authority Amount $60,864.37 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, RONALD W Employer name Orleans Corr Facility Amount $60,864.29 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, DIANE M Employer name City of Buffalo Amount $60,864.06 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, AIMEE L Employer name Boces-Nassau Sole Sup Dist Amount $60,863.38 Date 08/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIFANO, WILLIAM A Employer name Ulster County Amount $60,863.38 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, CHRISTOPHER M Employer name New York Public Library Amount $60,863.23 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAFT, JOSHUA R Employer name Hudson Corr Facility Amount $60,863.21 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKACS, PAUL M Employer name City of Syracuse Amount $60,863.13 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUGGE, ANTHONY M Employer name Onondaga County Water Authority Amount $60,863.00 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, PAUL C Employer name City of Utica Amount $60,862.79 Date 06/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, EDITH M Employer name North Shore Public Library Dis Amount $60,862.54 Date 01/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANTHER, GINA Employer name Schenectady County Amount $60,862.38 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, KEVIN D Employer name Pawling CSD Amount $60,861.41 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, DAVID J Employer name SUNY Stony Brook Amount $60,861.40 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLER, MARCO Employer name Cornell University Amount $60,861.17 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CYNTHIA E Employer name Finger Lakes DDSO Amount $60,860.85 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, LISA M Employer name Croton Harmon UFSD Amount $60,860.78 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINS, LORRAINE Employer name Croton Harmon UFSD Amount $60,860.78 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ASHLEY D Employer name NYC Family Court Amount $60,860.12 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SCOTT D Employer name Cayuga County Amount $60,859.95 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, HAZEL J Employer name Kingsboro Psych Center Amount $60,859.81 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOLICK, JOSEPH E Employer name Coxsackie Corr Facility Amount $60,859.71 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, LAURIE A Employer name Monroe Woodbury CSD Amount $60,859.44 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWEY, MARSHALL T Employer name Monroe County Amount $60,859.21 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, KATHERINE M Employer name Nassau Health Care Corp. Amount $60,859.19 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, YVETTE Employer name Brooklyn DDSO Amount $60,859.14 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOON, STEPHEN P Employer name Cayuga County Amount $60,858.94 Date 02/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZYNSKI, JOSEPH Employer name City of Glen Cove Amount $60,858.73 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSELL, ROBERT A Employer name Oswego County Amount $60,858.25 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHARIAS, CHRISTOPHER P Employer name Broome County Amount $60,858.18 Date 12/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISCHO, ROBERT J Employer name City of Jamestown Amount $60,858.15 Date 12/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, NANCY N Employer name Brooklyn Public Library Amount $60,857.90 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARNEAU, MICHAEL C Employer name Clinton County Amount $60,857.72 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASIT, MUHAMMAD T Employer name HSC at Brooklyn-Hospital Amount $60,857.52 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESNIHAN, JEREMIAH Employer name NYC Criminal Court Amount $60,857.41 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEGAN, JESSICA Employer name North Shore CSD Amount $60,857.38 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JANET A Employer name Syosset CSD Amount $60,857.30 Date 04/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WIE, CATHERINE R Employer name Bethlehem CSD Amount $60,857.28 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGRO, RENEE C Employer name Port Authority of NY & NJ Amount $60,857.22 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LADUKE, MICHELLE A Employer name Clinton County Amount $60,857.21 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, BRANDON L Employer name Yonkers City School Dist Amount $60,857.11 Date 07/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CARLYLE S Employer name Suffolk County Amount $60,856.40 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ROBERT J Employer name Otsego County Amount $60,856.34 Date 01/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ARCOLA H Employer name Brooklyn Public Library Amount $60,856.13 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWNINGSHIELD, ERIC J Employer name Dept Transportation Region 1 Amount $60,855.98 Date 12/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, ROSANN J Employer name Town of Smithtown Amount $60,855.87 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, PAUL A Employer name Town of Colonie Amount $60,855.52 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHEIN, LORI D Employer name Suffolk County Amount $60,855.45 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, AARON L Employer name Rockland County Amount $60,854.67 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, JAMES A Employer name Livingston County Amount $60,854.54 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, ROBERTO Employer name Rochester City School Dist Amount $60,854.48 Date 10/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLUCCIO, SUZANNE E Employer name Hudson Valley DDSO Amount $60,854.23 Date 09/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABBITO-NICOLLS, MARY E Employer name Long Island Dev Center Amount $60,854.15 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, GERMAN M Employer name Long Island Dev Center Amount $60,854.15 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAS, BINATA Employer name Rockland Psych Center Amount $60,854.15 Date 01/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMPLE, KELLY L Employer name Greece CSD Amount $60,854.12 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NKEMAKOLAM, CHIDOZIEM Employer name Staten Island DDSO Amount $60,854.05 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATI, PATRICIA ANN Employer name Commission of Correction Amount $60,853.94 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ROSALIE A Employer name Department of Tax & Finance Amount $60,853.94 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVIANO, CORINNE M Employer name NYS Higher Education Services Amount $60,853.94 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, ANGELA L Employer name Thousand Isl St Pk And Rec Reg Amount $60,853.94 Date 02/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, EDWARD J Employer name Village of Southampton Amount $60,853.76 Date 08/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, MARIBETH Employer name North Shore CSD Amount $60,853.74 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHIN, MARTHA B Employer name Hutchings Childrens Services Amount $60,853.43 Date 03/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANDOZZI, MELISSA S Employer name Columbia County Amount $60,852.89 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLS, JAMES J Employer name Town of Huntington Amount $60,852.78 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONCE, DAVID Employer name Boces-Orange Ulster Sup Dist Amount $60,852.70 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERFIELD, MARY K Employer name Orchard Park CSD Amount $60,852.53 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARONE, CHARLES T Employer name Village of Pelham Manor Amount $60,852.50 Date 01/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECHT, CHARLES J Employer name Village of Williamsville Amount $60,852.28 Date 10/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, EARL J Employer name Eastern NY Corr Facility Amount $60,852.27 Date 11/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, BRIAN G Employer name Albany County Amount $60,851.54 Date 04/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSKEY, KEITH M Employer name North Babylon UFSD Amount $60,851.21 Date 09/13/1974 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