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 FINN, MICHELLE R Employer name City of Rochester Amount $48,750.83 Date 07/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRENTKI, ELIZABETH A Employer name Bayport-Bluepoint UFSD Amount $48,750.81 Date 09/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUAYLE, ROBERT A, JR Employer name Yates County Amount $48,750.64 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, LINDA L Employer name Central NY Psych Center Amount $48,750.56 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, RHONA S Employer name Oneida County Amount $48,750.50 Date 11/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, WADE W Employer name Hudson Corr Facility Amount $48,750.25 Date 04/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODARD, CYNTHIA S Employer name Jefferson County Amount $48,750.06 Date 09/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVY, KIRA S Employer name Hudson River Park Trust Amount $48,749.99 Date 01/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGNER, JAN W Employer name Village of Lattingtown Amount $48,749.98 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, PHILLIP A Employer name Town of Cape Vincent Amount $48,749.97 Date 04/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, RYAN S Employer name Town of Stockton Amount $48,749.86 Date 11/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUBY, RAPHAELLE D Employer name Town of Hempstead Amount $48,749.30 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEFFNER, ELIZABETH A Employer name Town of Hempstead Amount $48,749.30 Date 02/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, CHARISSE Employer name Town of Hempstead Amount $48,749.30 Date 12/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAILES, TERRENA M Employer name Town of Hempstead Amount $48,749.30 Date 09/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEARANCE, CAL E Employer name Oswego County Amount $48,749.07 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, SEDDIS M Employer name Hempstead UFSD Amount $48,749.01 Date 08/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEBERG, JO-ANN Employer name Shoreham-Wading River CSD Amount $48,748.96 Date 09/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORELLANA, JOHNNY W Employer name Glen Cove City School Dist Amount $48,748.45 Date 05/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, HEIDI J Employer name Dutchess County Amount $48,748.33 Date 05/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, NOLAN G Employer name Division of Human Rights Amount $48,748.30 Date 09/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, DAVID G Employer name Orange County Amount $48,748.13 Date 03/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name APONTE, JOSE L Employer name New York State Canal Corp. Amount $48,748.11 Date 03/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEY, LYNETTE M Employer name City of Rochester Amount $48,748.00 Date 10/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIERA, TAMMY J Employer name Onondaga County Amount $48,747.89 Date 08/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARINI, SUK-YING Employer name Boces-Nassau Sole Sup Dist Amount $48,747.62 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, TONYA L Employer name St Lawrence County Amount $48,747.16 Date 07/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDALL, JEROME A Employer name City of New Rochelle Amount $48,746.99 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEGEORGE, CELESTE A Employer name SUNY Stony Brook Amount $48,746.81 Date 11/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWTON, MICHELLE A Employer name Columbia County Amount $48,746.52 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIVEN, CARYL ANN Employer name Long Beach City School Dist 28 Amount $48,746.44 Date 01/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARP, MICHAEL S Employer name Carmel CSD Amount $48,746.08 Date 06/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESTRANGE, LAURA GRACE Employer name SUNY Stony Brook Amount $48,746.03 Date 07/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBMEIER, BRIAN E Employer name Iroquois CSD Amount $48,745.80 Date 11/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITTIG, KRISTIN L Employer name Boces-Broome Delaware Tioga Amount $48,745.60 Date 05/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIEGEL, DARA C Employer name SUNY Binghamton Amount $48,745.47 Date 09/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, SHAWN M Employer name Franklin County Amount $48,745.23 Date 05/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATISTA, MANUEL E Employer name Suffolk County Amount $48,745.13 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULER, PATRICK J Employer name Great Meadow Corr Facility Amount $48,745.03 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCH, SUSAN M Employer name Town of North Salem Amount $48,745.02 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTE, BARBARA A Employer name Suffolk County Amount $48,745.00 Date 01/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSACK, LINDA J Employer name Suffolk County Amount $48,745.00 Date 11/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GISONDA, LINDA Employer name Suffolk County Amount $48,745.00 Date 07/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, BRIGIDA C Employer name Suffolk County Amount $48,745.00 Date 10/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGLIO, ANGELA Employer name Harrison CSD Amount $48,744.61 Date 10/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASHANI, EVA G Employer name South Beach Psych Center Amount $48,744.53 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIGHTNER, DEIRDRE J Employer name Buffalo Mun Housing Authority Amount $48,744.23 Date 03/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, ALBERT L Employer name SUNY Coll Ceramics Alfred Univ Amount $48,744.21 Date 01/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KAY, CHARLES Employer name Gouverneur Correction Facility Amount $48,744.11 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATZ, MADELAYNE Employer name Smithtown CSD Amount $48,743.99 Date 01/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, TOMISHA L Employer name HSC at Syracuse-Hospital Amount $48,743.97 Date 02/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, TOD P Employer name City of Troy Amount $48,743.88 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JESTER, GLENDA M Employer name City of Olean Amount $48,743.81 Date 07/17/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUIN, PHILIP T Employer name Yates County Amount $48,743.79 Date 01/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMICH, BETH M Employer name Helen Hayes Hospital Amount $48,743.74 Date 11/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBEN, PAUL H, JR Employer name City of Watertown Amount $48,743.56 Date 12/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ROBERT Employer name William Floyd UFSD Amount $48,743.39 Date 10/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, ROBERT J Employer name Onondaga County Water Authority Amount $48,743.29 Date 02/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHUDZINSKI, JOHN D Employer name Niagara-Wheatfield CSD Amount $48,743.06 Date 10/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZER, BRETT G Employer name Three Village CSD Amount $48,743.03 Date 10/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVAS, JESSE Employer name Port Washington Water Poll Dist Amount $48,742.98 Date 04/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICKS, EDWARD W Employer name Dept Transportation Reg 2 Amount $48,742.97 Date 10/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTER, AMY E Employer name Village of Hilton Amount $48,742.64 Date 10/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PTAK, MALGORZATA Employer name Hudson Valley DDSO Amount $48,742.59 Date 02/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DELL, LISA M Employer name Erie County Medical Center Corp. Amount $48,742.57 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARONE, ANTHONY J Employer name Onondaga County Amount $48,741.75 Date 08/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSGOOD, DAVID K Employer name Lansingburgh CSD at Troy Amount $48,741.54 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGLERT, GAIL K Employer name Town of Clarence Amount $48,741.15 Date 03/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, BRENDA K Employer name Bernard Fineson Dev Center Amount $48,741.14 Date 03/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHREY, MARK R Employer name Town of Springwater Amount $48,741.14 Date 11/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMASSI, THERESA R Employer name Bedford CSD Amount $48,740.93 Date 09/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, THOMAS E Employer name Nassau Health Care Corp. Amount $48,740.87 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, MARYJO Employer name Boces Westchester Sole Supvsry Amount $48,740.85 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLODGO, KIMBERLY A Employer name Clinton County Amount $48,740.61 Date 08/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPA, SARAH C Employer name New Rochelle Public Library Amount $48,740.38 Date 07/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JERZAK, ARLENE Employer name Greater So Tier Boces Amount $48,740.35 Date 11/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAISLEY, CHERYL Employer name Rockland County Amount $48,740.31 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DEBBIE LORRAINE Employer name SUNY Stony Brook Amount $48,740.08 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, STEPHANIE Employer name Monroe County Amount $48,739.93 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAVER, DUANE E Employer name Cattaraugus County Amount $48,739.82 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAMMINI, JANELLE M Employer name Metropolitan Trans Authority Amount $48,739.60 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAINSBURY, MARY E Employer name Boces-Oneida Herkimer Madison Amount $48,739.33 Date 04/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAHUE, LAURA L Employer name Clinton County Amount $48,739.07 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEFFT, BRIAN S Employer name SUNY College Techn Morrisville Amount $48,739.03 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARSE, CHRISTOPHER Employer name Poughkeepsie City School Dist Amount $48,738.74 Date 12/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOKE, CYNTHIA A Employer name SUNY at Stony Brook Hospital Amount $48,738.67 Date 04/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREIRA, ERIC B Employer name Chautauqua County Amount $48,738.47 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMIERI, GENNARO N Employer name Dpt Environmental Conservation Amount $48,738.42 Date 03/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAITLAND, DUANE S Employer name Dept Transportation Region 3 Amount $48,738.41 Date 08/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLIER, DONNA M Employer name Arlington CSD Amount $48,738.25 Date 09/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANDFORD, MAUREEN A D Employer name Broome DDSO Amount $48,738.16 Date 03/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, JESUS Employer name Niskayuna CSD Amount $48,738.06 Date 12/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VAUL, ROBERT F Employer name Madison County Amount $48,738.00 Date 06/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, TIMOTHY J Employer name Dept Transportation Region 4 Amount $48,737.58 Date 02/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMS, CAROL A Employer name Rochester Psych Center Amount $48,737.57 Date 08/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENDANATTU, SUSAMMA Employer name Rockland Psych Center Amount $48,737.57 Date 05/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTIER, BARRY J, SR Employer name Franklin County Amount $48,737.44 Date 12/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUCHARD, JASON T Employer name City of Ogdensburg Amount $48,737.42 Date 03/01/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TRIM, BRUCE H Employer name Town of Malone Amount $48,737.24 Date 05/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODSON, JEREMY Employer name HSC at Brooklyn-Hospital Amount $48,737.07 Date 05/10/2001 Fiscal year 2016-17 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