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 ROBB, JOSEPH M Employer name Ramapo CSD Amount $49,998.77 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, LISA A Employer name Warren County Amount $49,998.51 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPIN, ROBERTA A Employer name SUNY College Techn Morrisville Amount $49,998.46 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAL, MARIE M Employer name SUNY Stony Brook Amount $49,998.10 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELKNAP, BRIAN C Employer name Edmeston CSD Amount $49,998.01 Date 04/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DAVID A Employer name Western New York DDSO Amount $49,997.74 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, PATRICK J Employer name Seneca County Amount $49,997.60 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAP, ERIN K Employer name Office of General Services Amount $49,997.45 Date 11/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHERESE Employer name Brooklyn Public Library Amount $49,997.21 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, ALLAN W Employer name Education Department Amount $49,996.98 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, MELISSA H Employer name Housing Trust Fund Corp. Amount $49,996.85 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGAGLIA, LARRY J Employer name SUNY Stony Brook Amount $49,996.74 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBIN, MARY A Employer name Rensselaer County Amount $49,996.73 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARTIN T Employer name New York Public Library Amount $49,996.67 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTAGH, SEAN M Employer name Franklin Corr Facility Amount $49,996.57 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNING, L JEANINE Employer name Bayport-Bluepoint UFSD Amount $49,996.18 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGUISH, MAUREEN J Employer name Department of Civil Service Amount $49,995.89 Date 10/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINE, LAUREEN M Employer name Western New York DDSO Amount $49,995.78 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTIETH, RUSSELL B Employer name Oswego County Amount $49,995.72 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANOURY, ANGELA D Employer name Central NY DDSO Amount $49,995.71 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIBER, SUSAN A Employer name Cattaraugus County Amount $49,995.51 Date 04/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAMICO, MARK Employer name West Islip UFSD Amount $49,995.37 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALK, RAYMOND, JR Employer name Orange County Amount $49,995.20 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, KIMBERLY Employer name Sagamore Psych Center Children Amount $49,994.75 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, STEVEN Employer name Brookhaven-Comsewogue UFSD Amount $49,994.57 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, LINDA J Employer name Health Research Inc Amount $49,994.42 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, ANDREA E Employer name Long Island Dev Center Amount $49,994.29 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULLO, GILDA M Employer name Dept of Correctional Services Amount $49,994.10 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, GLORIA E Employer name Suffolk County Amount $49,994.10 Date 04/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANEY, DAVID J Employer name Village of Oakfield Amount $49,993.23 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEITCH, RYAN F Employer name City of Saratoga Springs Amount $49,992.95 Date 03/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINUCANE, MARIA Employer name Town of New Windsor Amount $49,992.86 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JOSHUA P Employer name Town of Niskayuna Amount $49,992.75 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, PETER C Employer name Wallkill CSD Amount $49,992.64 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTONI, BRIAN C Employer name Village of Endicott Amount $49,992.58 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, VICTORIA A Employer name NYS Education Department Amount $49,992.54 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE-JORDAN, KATHY J Employer name Saratoga County Amount $49,992.45 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGENHAN, MARILYN A Employer name Boces-Monroe Amount $49,992.11 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKONSKY, CHERYL A Employer name Cornell University Amount $49,992.03 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSEN, ETHEN E Employer name Children & Family Services Amount $49,991.72 Date 08/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIOSO, ANTHONY L Employer name Glen Cove City School Dist Amount $49,991.60 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, APRIL V Employer name Central NY DDSO Amount $49,991.52 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAZZI, RICHARD K Employer name Erie County Amount $49,991.50 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, JANICE M Employer name Washington County Amount $49,991.24 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, BRIAN D Employer name Dept Transportation Region 1 Amount $49,990.82 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN CAMP, KEVIN J Employer name Lyons CSD Amount $49,990.43 Date 02/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, KATHLEEN A Employer name Manchester Shortsville CSD Amount $49,990.31 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNSVILLE, LAURIE A Employer name Finger Lakes DDSO Amount $49,990.19 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, WILLIAM J Employer name Central NY DDSO Amount $49,990.01 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, WILLIAM D Employer name Dept Transportation Region 1 Amount $49,989.97 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWEDU, MARIE N Employer name Western New York DDSO Amount $49,989.85 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, THOMAS H Employer name Saratoga Springs City Sch Dist Amount $49,989.35 Date 03/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JAMES M Employer name Off of The State Comptroller Amount $49,989.32 Date 07/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KATHRYN M Employer name Washington County Amount $49,989.27 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESAW, KEVIN J Employer name Port Authority of NY & NJ Amount $49,989.09 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, STEVEN M Employer name New York State Canal Corp. Amount $49,988.68 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, DAMIAN J Employer name Great Meadow Corr Facility Amount $49,988.42 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIMAN, BRENDA R Employer name Oceanside UFSD Amount $49,988.32 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABETY, ANGELA M Employer name Oceanside UFSD Amount $49,988.32 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZOR, MYRLENE Employer name Kingsboro Psych Center Amount $49,988.21 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LAYLEE Employer name Metro New York DDSO Amount $49,987.97 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COIT, LESTER K Employer name Town of Groton Amount $49,987.97 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZESINSKI, KAREN B Employer name Erie County Amount $49,987.68 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DION Employer name Dept Labor - Manpower Amount $49,987.54 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JOHNATHAN P Employer name Albany County Amount $49,987.27 Date 04/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARC J Employer name NYS Community Supervision Amount $49,987.25 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKER, LAURA M Employer name Department of Transportation Amount $49,986.86 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLETTA, MARIA A Employer name Freeport UFSD Amount $49,986.70 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIDER, JOHN V Employer name Erie County Medical Center Corp. Amount $49,986.46 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN P Employer name City of North Tonawanda Amount $49,986.38 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHIPORUK, JENNIFER L Employer name Steuben County Amount $49,986.14 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESHEL, LISA M Employer name Seneca County Amount $49,985.99 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCURRY, KHYEEM O Employer name Fishkill Corr Facility Amount $49,985.90 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, MARGARET T Employer name Town of Moreau Amount $49,985.83 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNERMAN, DERWIN O Employer name Children & Family Services Amount $49,985.36 Date 10/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVASTIAN, WALTER R Employer name Village of Chestnut Ridge Amount $49,985.27 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMANN, AMY M Employer name Capital Dist Trans Authority Amount $49,985.18 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JOSEPH W Employer name Elmira Psych Center Amount $49,985.17 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPASS, CAROLYN Employer name Albany County Amount $49,985.07 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGODA, JOSEPH E, SR Employer name Thruway Authority Amount $49,984.76 Date 08/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, KEVIN M Employer name Rensselaer County Amount $49,984.71 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINIECKI, RENEE M Employer name Erie County Amount $49,984.70 Date 02/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEETER, JOHN M Employer name Ithaca City School Dist Amount $49,984.67 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUANDT, SARAH M Employer name Dpt Environmental Conservation Amount $49,984.53 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATHCART, MARC J Employer name Palisades Interstate Pk Commis Amount $49,984.35 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHWEILER, GEORGIANA Employer name Mamaroneck UFSD Amount $49,984.05 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMER, PATRICK F Employer name City of Newburgh Amount $49,983.97 Date 09/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUBIOLO, DAVID J Employer name Westchester County Amount $49,983.71 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNICE, PATRICIA A Employer name Chautauqua County Amount $49,983.37 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEITNER, SCOTT M Employer name Monroe County Amount $49,983.04 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARY E Employer name Livingston Manor CSD Amount $49,982.73 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWELL, CRAIG M Employer name Village of Catskill Amount $49,982.59 Date 08/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONOVITZ, LARRY I Employer name Erie County Amount $49,982.24 Date 09/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMPLER, LLOYD A Employer name City of Rochester Amount $49,982.16 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMAN, JAMES F Employer name Town of Tully Amount $49,981.75 Date 10/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEAN, RICOT Employer name Pearl River UFSD Amount $49,981.63 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEOPHELES, HARRY S Employer name Rensselaer County Amount $49,981.59 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGALBUTO, BENEDETTO Employer name Dept Transportation Region 8 Amount $49,981.57 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, MARK C Employer name Third Jud Dept - Nonjudicial Amount $49,981.43 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, TINA M Employer name Finger Lakes DDSO Amount $49,981.19 Date 05/31/2001 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