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 FORCE, ERIC W Employer name Westchester County Amount $59,597.54 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARQUINIO, CHERYL Employer name Bedford CSD Amount $59,597.49 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEVEL, JAMES N Employer name Thruway Authority Amount $59,597.39 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, LUKE S C Employer name Montauk UFSD Amount $59,596.91 Date 04/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYSINGER, JOHN F Employer name Orange County Amount $59,596.91 Date 02/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRSCHING, ANDREW C Employer name St Lawrence Psych Center Amount $59,596.86 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAIL, CHARLES W Employer name Albany County Amount $59,596.78 Date 01/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, RODRICK Employer name SUNY College at Potsdam Amount $59,596.57 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHTMAN, ANNE M Employer name Boces-Oneida Herkimer Madison Amount $59,596.47 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMID, ERIK E Employer name Islip Public Library Amount $59,596.47 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, SHERYL L Employer name Western New York DDSO Amount $59,596.28 Date 03/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JAIME W Employer name Woodbourne Corr Facility Amount $59,595.82 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODNICKI, THOMAS M Employer name Rochester School For Deaf Amount $59,595.76 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JAMIE D Employer name Fishkill Corr Facility Amount $59,595.60 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, DAVID Employer name Sullivan Corr Facility Amount $59,595.43 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANETTEN, JOAN Employer name SUNY Stony Brook Amount $59,595.29 Date 01/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORE-LE MAR, JUDY Employer name Oyster Bay-East Norwich CSD Amount $59,595.03 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, SHERRI R Employer name Western New York DDSO Amount $59,594.81 Date 10/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, DAMIEN Employer name Town of Hempstead Amount $59,594.75 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUIS, BISMARK A Employer name Westchester County Amount $59,594.61 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, KRISTEN Employer name Central NY Psych Center Amount $59,594.52 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, CHRISTINE J Employer name NYS School For The Deaf Amount $59,594.44 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, KIM H Employer name NYS Office People Devel Disab Amount $59,594.37 Date 11/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CAPRIO, THOMAS S, SR Employer name Capital Dist Psych Center Amount $59,594.14 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ANTHONY M Employer name Oneida County Amount $59,593.90 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PATRICIA E Employer name Greater Binghamton Health Center Amount $59,593.80 Date 07/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID W Employer name City of Watertown Amount $59,593.68 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTOS, ELAINE N Employer name Putnam County Amount $59,593.44 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, PAUL C Employer name Wyoming County Amount $59,593.39 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, STACIE M Employer name NYS Dormitory Authority Amount $59,593.37 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKEN, MELISSA J Employer name Suffolk County Amount $59,592.80 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANA, ONORINA B Employer name Westchester Health Care Corp. Amount $59,592.61 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, SANDRA M Employer name Groveland Corr Facility Amount $59,592.28 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, WALTER D Employer name Five Points Corr Facility Amount $59,592.17 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPENNE, JESSE R Employer name Port Authority of NY & NJ Amount $59,592.00 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVARD, DOTTIE L Employer name North Colonie CSD Amount $59,591.94 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAROUK, AMANDA J Employer name Orange County Amount $59,591.86 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZESKOWIAK, LISA M Employer name NYS Teachers Retirement System Amount $59,591.70 Date 01/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, MELODIE A Employer name Finger Lakes DDSO Amount $59,591.60 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, CARLO L Employer name Suffolk County Amount $59,591.09 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, LORI N Employer name City of Peekskill Amount $59,591.02 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARCZEWSKI, BRANDON M Employer name Department of Tax & Finance Amount $59,590.98 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTU, LISA M Employer name Warren County Amount $59,590.78 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODD, JULIANA Employer name Longwood Public Library Amount $59,590.61 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREY, MATTHEW G Employer name Chatham CSD Amount $59,590.53 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSE, YVONNE N Employer name Orange County Amount $59,590.33 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JOSEPH T Employer name Westchester County Amount $59,590.30 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, GARY T Employer name Village of Pleasantville Amount $59,590.16 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, MICHAEL L Employer name City of Norwich Amount $59,589.74 Date 02/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BOBBIE JO M Employer name Dept Health - Veterans Home Amount $59,589.71 Date 01/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JENNIFER D Employer name Ulster County Amount $59,589.30 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAQUET, DENNIS C Employer name Town of Clarence Amount $59,589.01 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTUMACCIO, RICHARD Employer name Village of Garden City Amount $59,588.72 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONACCHI, RYAN A Employer name Monroe County Water Authority Amount $59,588.67 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNA, RONALD Employer name Oceanside UFSD Amount $59,588.61 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, KRISTI A Employer name HSC at Syracuse-Hospital Amount $59,588.44 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, MARGARET A Employer name Workers Compensation Board Bd Amount $59,588.36 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNECKER, ANDRES H Employer name Children & Family Services Amount $59,588.29 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA QUAY, DENNIS R Employer name Village of Baldwinsville Amount $59,588.21 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DEBRA S Employer name St Lawrence County Amount $59,587.70 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, LEONARD J Employer name Pine Bush CSD Amount $59,587.56 Date 04/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, FRANK E Employer name Sunmount Dev Center Amount $59,587.30 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, HEATHER L Employer name Finger Lakes DDSO Amount $59,587.02 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, DEANNA S Employer name Dept of Correctional Services Amount $59,586.86 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOETZ, ELMER F Employer name SUNY College at Fredonia Amount $59,586.74 Date 03/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES R Employer name Clinton Corr Facility Amount $59,586.55 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, RONALD E Employer name Town of Clay Amount $59,586.42 Date 01/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWER, HEATHER L Employer name Wyoming Corr Facility Amount $59,585.54 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, KAREN Employer name Workers Compensation Board Bd Amount $59,585.28 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORO-SEGARRA, JUSTIN Employer name Brentwood UFSD Amount $59,585.09 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSALA, DAVID G Employer name City of Watertown Amount $59,584.60 Date 02/27/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERRY, SHANNON M Employer name Lewis County Amount $59,584.55 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, ANN M Employer name Ulster County Amount $59,584.05 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRIA, CATHERINE M Employer name Central NY DDSO Amount $59,583.90 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBDELL, CHERYL A Employer name Sunmount Dev Center Amount $59,583.70 Date 09/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEVE, MARGARET A Employer name SUNY College at New Paltz Amount $59,583.60 Date 06/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, LAURA M Employer name Long Island Dev Center Amount $59,583.56 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEMAN, TIMOTHY R Employer name Cornell University Amount $59,583.49 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMNARINE, CHANDRADAT P Employer name Wallkill Corr Facility Amount $59,583.24 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, KIMBERLY A Employer name Attica Corr Facility Amount $59,582.94 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LUIS CARLOS Employer name White Plains City School Dist Amount $59,582.88 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, NIBU Employer name Westchester Health Care Corp. Amount $59,582.75 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOURG, LISA M Employer name Village of Freeport Amount $59,582.71 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, JESSICA S Employer name Department of Health Amount $59,582.55 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLNIAK, RYAN H Employer name City of Ogdensburg Amount $59,582.53 Date 01/03/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VROOMAN, REBECCA E Employer name Central NY DDSO Amount $59,582.36 Date 01/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVIERE, NARISSA L Employer name State Insurance Fund-Admin Amount $59,581.60 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, SAMUEL P Employer name Green Haven Corr Facility Amount $59,581.46 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGBOAT, ANTHONY C Employer name Monroe County Amount $59,581.14 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, GERALDINE A Employer name Erie County Amount $59,580.76 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIEWICZ, ROBERT E Employer name Erie County Amount $59,580.33 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBRUZZI, STEVEN M Employer name Yorktown CSD Amount $59,579.81 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZWOJDAK, CATHERINE E Employer name Niagara Frontier Trans Auth Amount $59,579.64 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTAPH, JENNIFER L Employer name Dept Labor - Manpower Amount $59,579.39 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASCHILLA, FRANK C Employer name Town of Oyster Bay Amount $59,579.38 Date 01/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOVLIN, MICHAEL D Employer name Kenmore Town-Of Tonawanda UFSD Amount $59,579.29 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIANO, KYLE N Employer name Worcester CSD Amount $59,579.13 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASHNAW, SAVANNAH R Employer name Sunmount Dev Center Amount $59,578.85 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KEITH L Employer name Erie County Amount $59,578.76 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, KENNETH J Employer name Dept Transportation Region 9 Amount $59,578.72 Date 02/22/2007 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