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 KATONA, WILLIAM G, II Employer name Connetquot CSD Amount $54,890.48 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, KARL W Employer name St Francis School For Deaf Amount $54,890.46 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, JAMES A, JR Employer name SUNY College at Oswego Amount $54,889.91 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEALLY, KENNETH E Employer name Town of Erwin Amount $54,889.85 Date 10/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, BARBARA E Employer name Dutchess County Amount $54,889.65 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, FRANK Employer name Port Authority of NY & NJ Amount $54,889.58 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, JENNIFER L Employer name Western New York DDSO Amount $54,888.97 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEALE, SUZANNE L Employer name Clinton County Amount $54,888.76 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, ROBERT S Employer name Town of Rosendale Amount $54,888.61 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUSEY, LINDA E Employer name Rochester Housing Authority Amount $54,888.47 Date 01/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROSIAN, ANNA MARIE Employer name SUNY at Stony Brook Hospital Amount $54,888.38 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHAN, JEREMY R Employer name Town of Wallkill Amount $54,887.93 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, GARY F Employer name Broome County Amount $54,887.91 Date 02/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICE, DANIEL P Employer name Greater So Tier Boces Amount $54,887.20 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLE, ANDREW J Employer name SUNY College at Purchase Amount $54,886.25 Date 08/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELGAMMAL, MUHAMMAD S Employer name Port Authority of NY & NJ Amount $54,886.00 Date 06/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, JOYCE A Employer name Edgemont UFSD at Greenburgh Amount $54,885.84 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, INEZ E Employer name Yonkers City School Dist Amount $54,885.78 Date 08/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUBB, DAVID W Employer name Chemung County Amount $54,885.70 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, PAMELA J Employer name Town of Massena Amount $54,885.36 Date 05/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, JEFFREY B Employer name Rochester Psych Center Amount $54,885.02 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAYTON, STEVEN Employer name Taconic DDSO Amount $54,884.98 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATWIJKOW, JOHN M Employer name Hamburg CSD Amount $54,884.82 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, O'JOHN, III Employer name Town of Chili Amount $54,884.08 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOO, JAMES W Employer name Dutchess County Amount $54,884.00 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, LAURA A Employer name Hamilton County Amount $54,883.72 Date 06/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, JOHN J Employer name Village of Hudson Falls Amount $54,883.37 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEVENS, MAUREEN Employer name Village of Tuckahoe Amount $54,883.31 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREED, JEFFERY C Employer name Dept Transportation Region 6 Amount $54,882.93 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SYLVESTINE Y Employer name Staten Island DDSO Amount $54,882.82 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JOHN E Employer name Washingtonville CSD Amount $54,882.74 Date 02/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, MARK R Employer name Ballston Spa-CSD Amount $54,882.38 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIBRO, DANIEL C Employer name Department of Tax & Finance Amount $54,882.28 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ERIK A Employer name NYC Criminal Court Amount $54,882.05 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, SUSAN M Employer name Schenectady City School Dist Amount $54,882.02 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, RICHARD G Employer name Town of Fishkill Amount $54,881.94 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMIONE, THERESA Employer name Department of Tax & Finance Amount $54,881.73 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, BRIAN P Employer name Sachem CSD at Holbrook Amount $54,881.63 Date 12/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, TONYA A Employer name Town of Hempstead Housing Auth Amount $54,881.41 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, PHYLLIS A Employer name City of Watervliet Amount $54,881.00 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIKE, ERIC H Employer name Three Village CSD Amount $54,880.95 Date 08/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTOWER, CAMILLE R Employer name Dept of Financial Services Amount $54,880.77 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, TERETHA L Employer name Department of Tax & Finance Amount $54,880.74 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, RAMABEN D Employer name State Insurance Fund-Admin Amount $54,880.74 Date 09/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, DANIEL E Employer name Village of Waterloo Amount $54,880.74 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KYLE D Employer name Essex County Amount $54,879.94 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATIMER, RUFUS Employer name Queensboro Corr Facility Amount $54,879.73 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JEFFREY E Employer name Groveland Corr Facility Amount $54,878.88 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, JAMES A Employer name Town of Hempstead Amount $54,878.88 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TIMOTHY C Employer name Evans - Brant CSD Amount $54,877.23 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, ANDREW S Employer name Monroe County Amount $54,877.04 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JAMES E Employer name Town of Bethel Amount $54,876.58 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, MICHAEL W Employer name Tompkins County Amount $54,876.54 Date 03/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYSON, ROBERT W Employer name Tompkins County Amount $54,876.52 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRESE, KRISTEN L Employer name Monroe County Amount $54,876.16 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTS, DONALD L Employer name City of Ithaca Amount $54,876.13 Date 01/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFA, ALEX Employer name Woodbourne Corr Facility Amount $54,876.13 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, JESSE W Employer name Town of Greenport Amount $54,875.83 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ILRAVY-ACKERT, RICHARD L Employer name City of Schenectady Amount $54,875.73 Date 04/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KAREN L Employer name Taconic DDSO Amount $54,875.57 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, DEBORAH J Employer name Clarence CSD Amount $54,875.50 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARGE, THOMAS E Employer name Onondaga County Amount $54,875.44 Date 06/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BOSCO, DAWN M Employer name Pilgrim Psych Center Amount $54,875.32 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAMARTER, SUSAN L Employer name Saranac CSD Amount $54,875.18 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLANGELI, DANIEL J Employer name Tompkins County Amount $54,875.18 Date 03/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIANA, JOSEPH M Employer name Mid-State Corr Facility Amount $54,875.17 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROFT, KAREN C Employer name Westchester County Amount $54,875.06 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, MELANIE Employer name 10Th Jd Nassau Nonjudicial Amount $54,875.04 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, STEVEN M Employer name Niagara County Amount $54,874.95 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LIONEL D Employer name Orange County Amount $54,874.66 Date 10/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ANNETTE Employer name Hudson Valley DDSO Amount $54,874.55 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDINO, MATTHEW V Employer name Smithtown CSD Amount $54,874.34 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENN, RONALD A Employer name Orchard Park CSD Amount $54,874.28 Date 04/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRIA, ANTON Employer name Brentwood UFSD Amount $54,874.04 Date 09/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, ELIZABETH M Employer name Elmont UFSD Amount $54,873.51 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOSEPH D Employer name Broome County Amount $54,873.34 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PAMELA S Employer name Boces Eastern Suffolk Amount $54,872.92 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, PATRICIA E Employer name Thruway Authority Amount $54,872.62 Date 08/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GEORGE Employer name SUNY at Stony Brook Hospital Amount $54,872.59 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LARRY J Employer name Syracuse City School Dist Amount $54,872.59 Date 06/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACCHEO, ELISA A Employer name SUNY College at New Paltz Amount $54,872.14 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGULAR, SUSAN A Employer name Boces-Nassau Sole Sup Dist Amount $54,871.46 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, EDWARD M Employer name Westbury UFSD Amount $54,871.41 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSZOMIRSKI, WILLIAM M Employer name Amsterdam City School Dist Amount $54,871.37 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLAIS, GERTRUDE G Employer name Monroe County Amount $54,871.27 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, DAVID J Employer name New York State Canal Corp. Amount $54,871.25 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRADLEE J Employer name Western New York DDSO Amount $54,871.25 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGUEZ, MARY H Employer name Lakeland CSD of Shrub Oak Amount $54,871.18 Date 03/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORUSSO, KENNETH Employer name Rockland County Amount $54,870.62 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIASOTTI, JULIA G Employer name Arlington CSD Amount $54,870.60 Date 01/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICULIS, CALLI Employer name Sayville UFSD Amount $54,870.38 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINO, KATHLEEN A Employer name Boces Eastern Suffolk Amount $54,870.05 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ROBIN D Employer name Boces-Ulster Amount $54,870.00 Date 12/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, ROBERT B Employer name Farmingdale UFSD Amount $54,869.46 Date 01/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLECKI, SANDRA A Employer name Cheektowaga CSD Amount $54,869.30 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTALE, DOMINICK W Employer name Massapequa UFSD Amount $54,869.30 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOEY, JULIANNA Employer name Creedmoor Psych Center Amount $54,868.98 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREGG, JANET Employer name Oceanside UFSD Amount $54,868.88 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, KEVIN P Employer name Town of Hempstead Amount $54,868.58 Date 05/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, JOSEPH P Employer name Central NY DDSO Amount $54,868.51 Date 09/30/2004 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