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 LAMBERTY, JOSE C Employer name Finger Lakes DDSO Amount $55,004.82 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENO, LEE A Employer name Town of Wappinger Amount $55,004.49 Date 02/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGUT, JAMES F Employer name Oneida County Amount $55,004.44 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, BRYAN E Employer name New Rochelle City School Dist Amount $55,004.16 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILE, THOMAS S Employer name Suffolk County Amount $55,004.02 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIE, SHADINA A Employer name Children & Family Services Amount $55,003.93 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, LORI A Employer name Wayne CSD Amount $55,003.57 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, STEPHEN J Employer name Town of Islip Amount $55,003.20 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAMES, TIFFANY L Employer name Finger Lakes DDSO Amount $55,003.19 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLCKEMER, JOYCE A Employer name Elmira City School Dist Amount $55,003.14 Date 05/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOZZO, KIMBERLY A Employer name Finger Lakes DDSO Amount $55,003.01 Date 12/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURAN, MUSTAFA Employer name Port Authority of NY & NJ Amount $55,003.00 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENT, RAMOND Employer name Byram Hills CSD at Armonk Amount $55,001.96 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, FRED A, III Employer name Village of Liberty Amount $55,001.92 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JETER, JEANNINE M R Employer name Saratoga Springs City Sch Dist Amount $55,001.38 Date 09/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, JOHN M, JR Employer name Island Trees UFSD Amount $55,001.36 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, MICHAEL A Employer name Metropolitan Trans Authority Amount $55,000.80 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, CRYSTAL L Employer name Sullivan County Amount $55,000.72 Date 09/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORR, KATHLEEN P Employer name Boces-Oneida Herkimer Madison Amount $55,000.47 Date 03/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHRAN, PETER M Employer name NYS Senate Regular Annual Amount $55,000.14 Date 10/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MURRAY, PATRICIA A Employer name NYS Senate Regular Annual Amount $55,000.14 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, SONIA B Employer name Cornell University Amount $55,000.08 Date 02/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN-LOPEZ, KATIE M Employer name Cornell University Amount $55,000.08 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGHESE, ALEX Employer name Pilgrim Psych Center Amount $55,000.08 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDINSKY, MATTHEW F Employer name Waterfront Commis of NY Harbor Amount $55,000.07 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, TING-YUAN Employer name Health Research Inc Amount $55,000.02 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSTROM, MELANIE A Employer name Cornell University Amount $55,000.00 Date 09/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZZA, JACQUELINE T Employer name Glen Cove City School Dist Amount $55,000.00 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, OSLENE G Employer name Lincoln Corr Facility Amount $55,000.00 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, SABRINA A Employer name Yorktown CSD Amount $55,000.00 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, KATHLEEN Employer name Battery Park City Authority Amount $54,999.88 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBARAN, LISA C Employer name Housing Finance Agcy Amount $54,999.88 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPP, JOHN B Employer name Hudson River Park Trust Amount $54,999.88 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, BRANDON S Employer name NYS Senate Regular Annual Amount $54,999.88 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, RICKY G Employer name Rochester City School Dist Amount $54,999.88 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROGER D Employer name Town of Mount Kisco Amount $54,999.88 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONG, ANDREW Employer name Waterfront Commis of NY Harbor Amount $54,999.88 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRASHKER, JUSTIN R Employer name Waterfront Commis of NY Harbor Amount $54,999.88 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAURA, VINCENT J Employer name Department of Health Amount $54,999.79 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCIERI, ANDREW J Employer name Westchester Health Care Corp. Amount $54,999.57 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFERT, CASSANDRA L Employer name HSC at Syracuse-Hospital Amount $54,999.44 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, JAMES F Employer name Town of Babylon Amount $54,999.14 Date 03/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKWELL, TODD L Employer name Albany City School Dist Amount $54,999.11 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSIEN, JOE Employer name Metropolitan Trans Authority Amount $54,999.05 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROSKOSKI, SHAWN M Employer name Suffolk County Amount $54,998.84 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECHT, GWEN M Employer name Village of Highland Falls Amount $54,998.82 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMMLE, KAREN J Employer name Boces-Nassau Sole Sup Dist Amount $54,998.76 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEMISS, JEFFREY K Employer name St Lawrence County Amount $54,998.46 Date 04/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOMBA, BRIAN M Employer name Erie County Medical Center Corp. Amount $54,998.41 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, MICHAEL J Employer name Franklin Corr Facility Amount $54,998.23 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARAS, JUAN A Employer name Village of North Hills Amount $54,997.92 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, MICHAEL W Employer name Town of Somerset Amount $54,997.28 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWAAK, CATHERINE M Employer name Central Islip Public Library Amount $54,997.18 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKELSTEIN, LEVI Employer name Department of Tax & Finance Amount $54,997.13 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, SARAH M Employer name Canandaigua City School Dist Amount $54,996.92 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MICHAEL E Employer name Eastern NY Corr Facility Amount $54,996.80 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, WALLACE Employer name Rondout Valley CSD at Accord Amount $54,996.27 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSON, JAMES M Employer name Woodbourne Corr Facility Amount $54,996.25 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, RODRICK D Employer name Oneida County Amount $54,996.21 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, KATHLEEN A Employer name Broome County Amount $54,996.13 Date 05/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVA, VICTORIA M Employer name St Lawrence Psych Center Amount $54,995.60 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTENPLAN, PATRICIA J Employer name Cleary School Deaf Children Amount $54,995.41 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIUBA, ZENON R Employer name Town of Colonie Amount $54,995.20 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LEIGH B Employer name Village of Canton Amount $54,995.20 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, JOAN K Employer name Massapequa UFSD Amount $54,995.00 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAND, JENNIFER Employer name Statewide Financial System Amount $54,994.44 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANE, ANTHONY M Employer name Dutchess County Amount $54,994.36 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAMIGLIETTI, MICHAEL Employer name Town of Oyster Bay Amount $54,994.33 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FREDRICK D Employer name City of Mount Vernon Amount $54,994.31 Date 10/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WING, ELLEN A Employer name Nassau County Amount $54,994.24 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, EDWARD J Employer name SUNY Empire State College Amount $54,994.22 Date 06/09/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JENNIFER D Employer name Albany Public Library Amount $54,994.20 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCELON, PAUL R Employer name SUNY Albany Amount $54,994.08 Date 03/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, RICHARD L, JR Employer name Dept Transportation Reg 2 Amount $54,994.03 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAIN, RYAN C Employer name Department of Health Amount $54,993.78 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELWIG, COREY L Employer name City of Saratoga Springs Amount $54,993.70 Date 09/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEALE, STEVEN J Employer name Ulster Correction Facility Amount $54,993.35 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEREO, LUCILLE T Employer name Boces Westchester Sole Supvsry Amount $54,993.29 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNOCK, PATRICIA F Employer name Oswego County Amount $54,992.80 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUILLAN, MARTIN D Employer name Town of Ellicott Amount $54,992.80 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYSZKA, DEREK M Employer name Boces-Erie 1St Sup District Amount $54,992.54 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHROP, JOHN A Employer name Town of Lysander Amount $54,992.49 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ROSIN Y Employer name Westchester County Amount $54,992.40 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, LISA M Employer name Byram Hills CSD at Armonk Amount $54,992.30 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MARY B Employer name Rockland County Amount $54,992.22 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWOOD, DONALD A Employer name City of Oswego Amount $54,992.08 Date 01/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SACKETT, ANGEL V Employer name Livingston Correction Facility Amount $54,992.04 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBCZAK, JUDITH E Employer name Cornell University Amount $54,992.00 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPALONE, DEBRA L Employer name Boces Suffolk 2Nd Sup Dist Amount $54,991.50 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGIULO, COLETTE M Employer name Health Research Inc Amount $54,991.38 Date 04/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEABONAS, MATTHEW P Employer name Health Research Inc Amount $54,991.38 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DANIEL W Employer name Health Research Inc Amount $54,991.38 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIKHONENKO, IRINA Employer name Health Research Inc Amount $54,991.38 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JOHN P Employer name Town of Virgil Amount $54,991.36 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZELL, KEVIN W Employer name Town of Dryden Amount $54,990.95 Date 10/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, FRED C Employer name Rochester Psych Center Amount $54,990.87 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ADRIANNE Employer name Ninth Judicial Dist Amount $54,990.69 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLING, CHERYL Employer name Wyoming County Amount $54,990.66 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDAK, GREGORY A Employer name Niagara St Pk And Rec Regn Amount $54,990.58 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONDROF, DIANE Employer name Port Authority of NY & NJ Amount $54,990.42 Date 12/12/1978 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