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 RYBAK, BORIS M Employer name Office For Technology Amount $51,994.59 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTINI, KENNETH Employer name Pine Bush CSD Amount $51,994.40 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROSIERS, DENISE S Employer name Boces-Nassau Sole Sup Dist Amount $51,994.30 Date 11/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROCCI-CLAY, LISA M Employer name NYS Office People Devel Disab Amount $51,994.09 Date 11/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, DIANA L Employer name Town of Clifton Park Amount $51,994.06 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASLER, MARK E Employer name Auburn Corr Facility Amount $51,993.94 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZMEYER, MEGAN F Employer name Western New York DDSO Amount $51,993.94 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, GARY R Employer name Town of Elma Amount $51,993.88 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JOHN J Employer name Suffolk County Amount $51,993.80 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPO, JEFFREY W Employer name Town of Islip Amount $51,993.64 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JUSTIN D Employer name Capital District DDSO Amount $51,993.31 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BRUCE E Employer name St Lawrence Psych Center Amount $51,993.30 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, JOHN R Employer name Erie County Medical Center Corp. Amount $51,993.10 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAYLOR, MICHAEL J Employer name Penn Yan Bd of Light Commis Amount $51,993.08 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, ADAO B Employer name Eastern NY Corr Facility Amount $51,993.00 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, BARBARA A Employer name Connetquot CSD Amount $51,992.73 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, VIVIAN L Employer name City of Ithaca Amount $51,992.65 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBUSKI, JAMES B Employer name Dpt Environmental Conservation Amount $51,992.63 Date 07/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODNESS, BARBARA L Employer name Hilton CSD Amount $51,991.80 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYNOR, JAMES P Employer name Pilgrim Psych Center Amount $51,991.80 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, SCHARYTA Employer name Medicaid Fraud Control Amount $51,991.63 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, VICTORIA M Employer name Binghamton Childrens Services Amount $51,991.53 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNHAM, DONALD W Employer name Village of Westfield Amount $51,991.27 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACANTI, LAUREN M Employer name Erie County Medical Center Corp. Amount $51,990.62 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMAS, MARISSA K Employer name Town of Irondequoit Amount $51,990.55 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHE, VIRTHA Employer name Hudson Valley DDSO Amount $51,990.47 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPIK, COLLEEN Employer name Rensselaer County Amount $51,990.39 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, CRYSTAL D Employer name Third Jud Dept - Nonjudicial Amount $51,990.33 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLETTO, JALYNN Employer name Johnson City CSD Amount $51,990.30 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, MELISSA J Employer name SUNY Binghamton Amount $51,990.28 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, CRYSTAL E Employer name Westchester Health Care Corp. Amount $51,990.23 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYEROWITZ, DANIELLE J Employer name Suffolk County Water Authority Amount $51,990.19 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, MARK E Employer name City of Auburn Amount $51,990.09 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MAUREEN T Employer name Pilgrim Psych Center Amount $51,989.92 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCARRONE, MARGARET M Employer name Farmingdale UFSD Amount $51,989.84 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHAGIAN, REGINA Employer name NYS Teachers Retirement System Amount $51,989.84 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DARRELL G Employer name Dept Transportation Region 5 Amount $51,989.73 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, AMY L Employer name Onondaga County Amount $51,989.72 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, WALTER L Employer name Westbury UFSD Amount $51,989.61 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, KENNON D Employer name Hutchings Psych Center Amount $51,989.29 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANIGEN, DIANE D Employer name W NY Veterans Home at Batavia Amount $51,989.03 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TANYA M Employer name Niagara Falls City School Dist Amount $51,989.00 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAIR, MICHAEL P Employer name SUNY Central Admin Amount $51,988.82 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, JAMEEL A Employer name Children & Family Services Amount $51,988.78 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, SUSAN F Employer name Boces-Wayne Finger Lakes Amount $51,988.77 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JONATHAN P Employer name Town of Lysander Amount $51,988.77 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADBURY, MATTHEW J Employer name Broome County Amount $51,988.68 Date 08/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCANGELO, ROSANNE M Employer name Corning Community College Amount $51,988.47 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, RODNEY Employer name Nassau Health Care Corp. Amount $51,988.39 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, KATHERINE S Employer name City of Albany Amount $51,988.30 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODNY, ELLEN Employer name Capital District DDSO Amount $51,987.77 Date 01/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGAI, ROSE M Employer name South Orangetown CSD Amount $51,987.66 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AUSTIN E Employer name New York City Childrens Center Amount $51,987.41 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, KELLY E Employer name Bronx Psych Center Amount $51,987.22 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANGELO, DENISE M Employer name Highland CSD Amount $51,987.21 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOS, BECKY C Employer name West Irondequoit CSD Amount $51,987.12 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, DEANA Employer name Palisades Interstate Pk Commis Amount $51,987.09 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBASIO, MARY ANNE Employer name Central NY Psych Center Amount $51,986.93 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, NANCY A Employer name Temporary & Disability Assist Amount $51,986.75 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYGAND, CHRISTOPHER J Employer name Altona Corr Facility Amount $51,986.65 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENZA, MATTEO Employer name Thruway Authority Amount $51,986.52 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ELIZABETH M Employer name City of Peekskill Amount $51,986.42 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLASAK, KYLE M Employer name Nassau County Amount $51,986.36 Date 12/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOW, GREGORY L Employer name Cortland County Amount $51,986.34 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, IVETTE L Employer name Suffolk County Amount $51,986.19 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSNOFF, CHELSEA L Employer name Finger Lakes DDSO Amount $51,986.06 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, JOANNE Employer name Beacon City School Dist Amount $51,986.00 Date 09/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESS, JASON J Employer name Pilgrim Psych Center Amount $51,985.81 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERSON, KERVIN L Employer name SUNY College at Buffalo Amount $51,985.53 Date 04/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, LAURA R Employer name SUNY College Environ Sciences Amount $51,985.50 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLO, ANTHONY P Employer name Ronkonkoma Fire District Amount $51,985.38 Date 08/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LAAR, JENNIFER S Employer name Patchogue-Medford UFSD Amount $51,985.34 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, STEPHEN T, SR Employer name Victor CSD Amount $51,985.34 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, LINDA Employer name Ontario County Amount $51,985.20 Date 10/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, TODD J Employer name Town of Portville Amount $51,985.09 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILGER, DOROTHY A Employer name SUNY Stony Brook Amount $51,985.07 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODKIN, KRISTEN L Employer name Fourth Jud Dept - Nonjudicial Amount $51,984.68 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, ALTHEA Employer name NYS Veterans Home at St Albans Amount $51,984.67 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKEN, H PHILIP Employer name NYS Senate Regular Annual Amount $51,984.62 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, JULIA R Employer name Warren County Amount $51,984.39 Date 08/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICK, JOSEPH C Employer name City of Niagara Falls Amount $51,983.76 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISIG, WALTER Employer name Central NY DDSO Amount $51,983.50 Date 07/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGOON, ALLEN J Employer name Bare Hill Correction Facility Amount $51,983.40 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, VALERIE R Employer name Western New York DDSO Amount $51,983.27 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPISKE, RYAN T Employer name Smithtown CSD Amount $51,983.22 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, KEVIN G Employer name Office For Technology Amount $51,983.15 Date 08/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIVO, SALVATORE Employer name Westchester County Amount $51,983.15 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWKIRK-ROBINSON, BRENDA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $51,982.87 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEW, RONNY Employer name Thruway Authority Amount $51,982.84 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, MATTHEW T Employer name Broome DDSO Amount $51,982.56 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOJDA, JAMES C Employer name Oneida County Amount $51,982.48 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name URKEVICH, DANIEL S Employer name Saratoga Cap Dis St Pk Rec Reg Amount $51,982.30 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARNOT, MARY JANE Employer name Town of Cheektowaga Amount $51,982.29 Date 01/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIATEK, DIANE M Employer name Town of Cheektowaga Amount $51,982.27 Date 08/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPPIL, BEENA J Employer name Onondaga County Amount $51,982.22 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLIERMAN, PAUL A Employer name Third Jud Dept - Nonjudicial Amount $51,982.16 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORRARO, LISA M Employer name Off of The State Comptroller Amount $51,982.15 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, DANIEL A, JR Employer name Chautauqua County Amount $51,982.01 Date 01/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, TODD C Employer name City of Rochester Amount $51,981.92 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARDI, JOSEPH S Employer name New York State Canal Corp. Amount $51,981.72 Date 02/21/2008 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