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 OUGHTERSON, SHELIA M Employer name Erie County Amount $59,782.74 Date 02/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMY, TODD S Employer name Saratoga County Amount $59,782.58 Date 08/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNSTEIN, DEBBIE C Employer name Supreme Court Clks & Stenos Oc Amount $59,782.42 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLIA, MARK W Employer name Chautauqua County Amount $59,782.20 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, MICHAEL A Employer name Five Points Corr Facility Amount $59,782.17 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, GEORGE R, JR Employer name Town of York Amount $59,781.99 Date 12/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMSTEAD, EUGENE E Employer name Katonah-Lewisboro UFSD Amount $59,781.93 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NICOLE J Employer name Dpt Environmental Conservation Amount $59,781.80 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, GWENDA Employer name Sing Sing Corr Facility Amount $59,781.66 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, MARY W Employer name Boces-Wayne Finger Lakes Amount $59,781.49 Date 09/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, KELLY M Employer name Albany County Amount $59,781.46 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN OPDORP, JOSEPH R Employer name Town of Manchester Amount $59,781.30 Date 10/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, CHRISTINE E Employer name State Insurance Fund-Admin Amount $59,781.20 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, ROSE M Employer name City of Elmira Amount $59,780.97 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, NATHAN L Employer name Tompkins County Amount $59,780.96 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, JESSE C Employer name Department of Tax & Finance Amount $59,780.95 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, SARAH M Employer name City of Poughkeepsie Amount $59,780.87 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, TERESA A Employer name St Francis School For Deaf Amount $59,780.75 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODY, SALLY Employer name Long Island Dev Center Amount $59,780.27 Date 05/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, SANTOS Employer name Helen Hayes Hospital Amount $59,780.09 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVASE, NICHOLAS W Employer name Albion Corr Facility Amount $59,780.03 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, KEVIN T Employer name Gowanda Correctional Facility Amount $59,779.94 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANGELA C Employer name Health Research Inc Amount $59,779.30 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, KENNETH J Employer name Ninth Judicial Dist Amount $59,779.30 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBEL, DAVID T Employer name Eldred CSD Amount $59,779.13 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDINGER, ANDREA L Employer name Wyoming County Amount $59,778.95 Date 09/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RAYMOND D Employer name Sweet Home CSD Amrst&Tonawanda Amount $59,778.90 Date 04/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, TIMOTHY M Employer name Sweet Home CSD Amrst&Tonawanda Amount $59,778.90 Date 07/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, LEE F Employer name Oneida County Amount $59,778.72 Date 09/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTERLICCHIA, NICHOLAS J Employer name Monroe County Amount $59,778.61 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, CASTO J, JR Employer name Suffolk County Amount $59,778.49 Date 11/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MORRIS J Employer name Sunmount Dev Center Amount $59,778.25 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, PHILIP J Employer name Port Authority of NY & NJ Amount $59,777.91 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORGAN, LESLIE Employer name Wyandanch UFSD Amount $59,777.88 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDAS, PATRICIA A Employer name Village of Old Brookville Amount $59,777.36 Date 05/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARBOGAST, CHARLES L Employer name Amherst CSD Amount $59,777.24 Date 10/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDT, KELBY J Employer name City of Jamestown Amount $59,777.23 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCOLM, KELLY E Employer name Lakeview Shock Incarc Facility Amount $59,777.06 Date 05/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABER, JAMES A Employer name Onondaga County Amount $59,776.68 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOFIA, JOSEPH J, SR Employer name Greece CSD Amount $59,776.59 Date 06/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, TIMOTHY H Employer name Freeport UFSD Amount $59,776.42 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, MELANIE P Employer name Orange County Amount $59,776.42 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANG, PETER Employer name Department of State Amount $59,776.28 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JENNIFER A Employer name Division of State Police Amount $59,776.21 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALADO, JOSE P Employer name Nassau Health Care Corp. Amount $59,776.00 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, VIRGINIA C Employer name 10Th Jd Suffolk Co Nonjudicial Amount $59,775.81 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGERARD, ANDRISE Employer name Department of Civil Service Amount $59,775.59 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMAZENSKI, RENEE Employer name Schenectady County Amount $59,775.56 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERINA, JOHN H Employer name Dept of Economic Development Amount $59,775.52 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, SANDRA S Employer name SUNY Brockport Amount $59,775.46 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLTON, THOMAS B Employer name New York Public Library Amount $59,775.39 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, SHAWN E Employer name Western New York DDSO Amount $59,775.22 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFRI, ZULFIGAR A Employer name Williamsville CSD Amount $59,774.94 Date 12/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN-ALFORD, CHAD E Employer name Silver Creek CSD Amount $59,774.72 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, MATTHEW Employer name Dutchess County Amount $59,774.54 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, SEAN P Employer name Central NY Psych Center Amount $59,774.27 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTERI, PETER, JR Employer name Town of Cortlandville Amount $59,774.19 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROBERT P Employer name Albany County Amount $59,773.99 Date 03/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREICHER, STEPHEN G Employer name Port Authority of NY & NJ Amount $59,773.93 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPUTO, ROBERT A, JR Employer name City of Amsterdam Amount $59,773.75 Date 07/15/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHANDLER, FRANCIS L Employer name Mid-State Corr Facility Amount $59,773.69 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LYNETTE R Employer name Orange County Amount $59,773.24 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBENSHINE, SUSAN D Employer name Brookhaven-Comsewogue UFSD Amount $59,772.84 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEDLIN, ERIC D Employer name Town of Chili Amount $59,772.76 Date 02/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCUTT, JUSTIN T Employer name SUNY Albany Amount $59,772.75 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVES, OCTAVIO C Employer name Department of Motor Vehicles Amount $59,772.65 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISTEN, RONALD F, JR Employer name Erie County Amount $59,772.31 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAILLARD, FRED Employer name Bernard Fineson Dev Center Amount $59,772.22 Date 11/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, THOMAS P Employer name Chemung County Amount $59,772.20 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSTINI, ROSEMARIE Employer name Suffolk County Amount $59,772.09 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, ADDISON J Employer name Village of Ossining Amount $59,772.04 Date 01/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOLLICONE, BONNYE J Employer name Helen Hayes Hospital Amount $59,771.53 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, RONALD A Employer name Dept Transportation Region 9 Amount $59,771.01 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEARBORN, DAVID C Employer name Boces-Albany Schenect Schohari Amount $59,770.58 Date 07/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSS, TIOTTIA Employer name Orange County Amount $59,770.44 Date 01/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACALSKI, JENNIFER J Employer name Erie County Medical Center Corp. Amount $59,770.34 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, WENDY E Employer name Nassau County Amount $59,770.27 Date 03/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, DAWN M Employer name Temporary & Disability Assist Amount $59,770.17 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSNAN, BARBARA A Employer name Ninth Judicial Dist Amount $59,770.10 Date 11/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYE, SALLY A Employer name Nassau Health Care Corp. Amount $59,769.74 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATERA, ALLEN Employer name Nassau County Amount $59,769.57 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ANTONIO M Employer name Sullivan Corr Facility Amount $59,769.50 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTENT, JACOB D Employer name NYS Senate Regular Annual Amount $59,769.43 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, TROY J Employer name Five Points Corr Facility Amount $59,769.39 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODMERKEL, DARREN L Employer name Sullivan County Amount $59,769.33 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, MARGARITA C Employer name Uniondale UFSD Amount $59,769.28 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, TERRY J Employer name Ontario County Amount $59,769.24 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHICK, DAVID C Employer name Penn Yan Bd of Light Commis Amount $59,769.06 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUFLER, RICHARD G Employer name Rochester City School Dist Amount $59,768.72 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUBER, REGINALD J Employer name Nassau County Amount $59,768.52 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORILLO, MICHAEL P Employer name Dept of Public Service Amount $59,768.41 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, JOSEPH A Employer name Orange County Amount $59,768.38 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCEY, JANE A, II Employer name Pilgrim Psych Center Amount $59,768.31 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATON, PAULA ZLATEV Employer name SUNY Buffalo Amount $59,768.17 Date 07/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, BRIAN J Employer name Ronkonkoma Fire District Amount $59,768.07 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZARONE, JOHN W Employer name Nassau County Amount $59,767.36 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDY, VIRGINIA C Employer name Nassau County Amount $59,767.18 Date 07/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEDDEN, LORNA Y Employer name Metro New York DDSO Amount $59,767.16 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, MICHELLE Employer name Fourth Jud Dept - Nonjudicial Amount $59,766.98 Date 03/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEOWN, DIANA C Employer name 10Th Jd Suffolk Co Nonjudicial Amount $59,766.89 Date 04/30/1998 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