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 JAYNES, JEFFREY N Employer name Village of Westfield Amount $50,016.12 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, TRACY J Employer name Village of Owego Amount $50,015.98 Date 05/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNZING, TIMOTHY Employer name Nassau County Amount $50,015.75 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, PATRICIA C Employer name Wyoming County Amount $50,015.61 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKI, AMY L Employer name Cattaraugus County Amount $50,015.58 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERMODY, PATRICIA M Employer name Sachem CSD at Holbrook Amount $50,015.22 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNSHER, NICOLE M Employer name Town of Lancaster Amount $50,014.82 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, ANDY W Employer name Town of Amenia Amount $50,014.34 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, JAMES E Employer name City of Plattsburgh Amount $50,014.33 Date 03/10/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JORAY, JACLYN M Employer name Rockland Psych Center Amount $50,014.30 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGUIN, DANIEL P, II Employer name Office of General Services Amount $50,014.23 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTHA, ELIZABETH A Employer name Center Moriches UFSD Amount $50,013.74 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDTHUN, KARI M Employer name Division of State Police Amount $50,013.67 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOTAM, LIONEL P Employer name Div Housing & Community Renewl Amount $50,013.55 Date 03/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, EDWARD M Employer name Town of Wallkill Amount $50,013.17 Date 05/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, WILLIAM A Employer name Dept Transportation Region 10 Amount $50,013.12 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERSTROM, LYNDA M Employer name Elmira Corr Facility Amount $50,012.83 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, JEAN M Employer name Broome DDSO Amount $50,012.50 Date 05/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCKAL, JO ANN M Employer name Department of Tax & Finance Amount $50,012.20 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMORE, ARMANDO Employer name Town of Oyster Bay Amount $50,011.89 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELTS, PAMELA A Employer name Waterford-Halfmoon UFSD Amount $50,011.83 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, THOMAS E Employer name Town of Binghamton Amount $50,011.77 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIGH, JOSEPH D Employer name City of Albany Amount $50,011.74 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLRATH, ROBYN Employer name Town of Brookhaven Amount $50,011.49 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MATTHEW J Employer name Jefferson County Amount $50,011.41 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DEIRDRE L Employer name Village of Amityville Amount $50,011.06 Date 05/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTOBENE, TAMA J Employer name Rochester City School Dist Amount $50,010.77 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAAB, KELLY G Employer name Dpt Environmental Conservation Amount $50,010.55 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINAL, CLARISA Employer name Freeport UFSD Amount $50,010.48 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWOOD, WENDY M Employer name Capital District DDSO Amount $50,009.89 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIACQUADIO, JOSEPH A Employer name Pelham UFSD Amount $50,009.87 Date 08/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYMAN, KATHLEEN M Employer name Olean City School Dist Amount $50,009.84 Date 11/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, WILLIAM F Employer name SUNY College at Oneonta Amount $50,009.49 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, EMMANUEL Employer name Westchester County Amount $50,009.41 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, DONTIA Employer name Department of Health Amount $50,009.27 Date 11/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPIS, JOSEPH Employer name NY Institute Special Education Amount $50,009.23 Date 01/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDO, WILLIAM A Employer name Thruway Authority Amount $50,008.93 Date 04/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JACK R Employer name Sullivan County Amount $50,008.81 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERLING, LEE ANN J Employer name Town of Chili Amount $50,008.78 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, JACQUELINE M Employer name Central NY DDSO Amount $50,008.75 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERGRAM, DENNIS K Employer name Village of Liberty Amount $50,008.62 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, JUSTIN G Employer name Allegany St Pk And Rec Regn Amount $50,007.94 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDIE-BERNARDINI, RENEE Employer name Connetquot CSD Amount $50,007.91 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPALBO, ANTHONY Employer name City of New Rochelle Amount $50,007.57 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, ZAKIYYAH N Employer name Bernard Fineson Dev Center Amount $50,007.09 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, NANCY L Employer name Carmel CSD Amount $50,007.03 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEHL, JONATHAN N Employer name Village of Menands Amount $50,007.00 Date 01/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, DAVID G Employer name Town of Tonawanda Amount $50,006.96 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NINIS, THOMAS R Employer name Broome DDSO Amount $50,006.79 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLICK, GREGORY D Employer name Department of Transportation Amount $50,006.53 Date 06/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERUS, LINDSAY E Employer name Division of State Police Amount $50,006.50 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAGNE, DAVID E Employer name Office For Technology Amount $50,006.50 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, MINIMOL M Employer name Westchester Health Care Corp. Amount $50,005.69 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, IRENE T Employer name Rockland Psych Center Amount $50,005.00 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, CHAD M Employer name Town of Ausable Amount $50,004.92 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, ANNE T Employer name Rochester Housing Authority Amount $50,004.86 Date 02/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLIETT, JOHN J Employer name Schoharie County Amount $50,004.42 Date 02/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JOHN S Employer name Office For Technology Amount $50,004.14 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCAUSLIN, BETHANI L Employer name Office For Technology Amount $50,004.14 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANZIONE, GREGORY J Employer name Greene Corr Facility Amount $50,004.11 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, CHRISTOPHER L Employer name City of Salamanca Amount $50,004.00 Date 07/24/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OPPERMANN, FREDERICK W Employer name Suffolk County Amount $50,003.91 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ARTHUR W Employer name Manhattan Psych Center Amount $50,003.89 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPIE, LINDA M Employer name Central NY Psych Center Amount $50,003.83 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMORSKI, VIOLETTA A Employer name Suffolk County Amount $50,003.60 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, MICHAEL R Employer name City of Glen Cove Amount $50,003.53 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIL, SHARON Employer name SUNY Buffalo Amount $50,002.99 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROSHENKO, CHRISTOPHER S Employer name Morrisville-Eaton CSD Amount $50,002.48 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM-BOWEN, SOPHIA A Employer name Boces Westchester Sole Supvsry Amount $50,002.40 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZMYR, GREGORY M Employer name Off of The State Comptroller Amount $50,002.18 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKUCKI, STANLEY M, JR Employer name Town of Evans Amount $50,002.08 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBAR, ALISON E Employer name Ulster County Amount $50,002.06 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONTMAN, BARBARA B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $50,001.89 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONE, CAMILLE E Employer name Dobbs Ferry UFSD Amount $50,001.69 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, HEATHER R Employer name Boces-Albany Schenect Schohari Amount $50,001.26 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINTER, BARBARA JEAN M Employer name Village of Bergen Amount $50,001.11 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVILAND, CHAD A Employer name Seneca County Amount $50,000.91 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVITT, REED F Employer name Town of Moreau Amount $50,000.63 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNON, JUSTIN B Employer name Franklin County Amount $50,000.39 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLE, CLIFFORD J Employer name Fulton County Amount $50,000.26 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, AUDREY A Employer name Greenburgh Eleven UFSD Amount $50,000.18 Date 08/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRILL, WILLIAM M Employer name City of Utica Amount $50,000.08 Date 02/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, DAVIS T Employer name Housing Finance Agcy Amount $50,000.08 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, IAN R Employer name NYS Mortgage Agency Amount $50,000.08 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORMONDY, LAURA Employer name NYS Power Authority Amount $50,000.08 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPA, ANDREA J Employer name NYS Senate Regular Annual Amount $50,000.08 Date 01/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROBST, NANCY L Employer name NYS Senate Regular Annual Amount $50,000.08 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAMULARO, FAITHMARIE Employer name Senate Special Annual Payroll Amount $50,000.08 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, DAVID J Employer name City of Mechanicville Amount $50,000.00 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JACQUELINE Employer name Croton Harmon UFSD Amount $50,000.00 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARIE A Employer name Erie County Medical Center Corp. Amount $50,000.00 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCLORY, TERENCE Employer name Town of Franklinville Amount $49,999.88 Date 03/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFFEE, DAVID W Employer name Children & Family Services Amount $49,999.76 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGNER, DAWN MARIE Employer name Town of Amenia Amount $49,999.64 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIZANEK, RACHAEL L Employer name Off of The State Comptroller Amount $49,999.50 Date 10/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, PAULA M Employer name Lockport Housing Authority Amount $49,999.34 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDIN, APRIL G Employer name Sunmount Dev Center Amount $49,999.25 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLARUSSO, KRISTIN E Employer name Cornell University Amount $49,999.20 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLEY, HENRY A Employer name Schoharie County Amount $49,998.94 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, COLBY L Employer name Town of Irondequoit Amount $49,998.92 Date 06/21/2007 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