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 SPECHT, NICHOLAS G Employer name Town of Amherst Amount $46,724.71 Date 06/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANTOVANI, DOMINICK F Employer name Nassau County Amount $46,724.59 Date 10/16/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RUSSELL, SUSAN T Employer name City of Rochester Amount $46,724.36 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FRANCE, RONALD E Employer name Boces Eastern Suffolk Amount $46,724.31 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWCOMB, MILDRED A Employer name Town of Richland Amount $46,724.30 Date 06/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWDISH, JOHN P, II Employer name Town of Charleston Amount $46,724.26 Date 03/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name URBINDER, SETH H Employer name New York State Assembly Amount $46,723.92 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, MICHAEL B Employer name Town of Brunswick Amount $46,723.48 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOEDEGEBUUE, SCOTT A Employer name Minisink Valley CSD Amount $46,723.35 Date 09/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHOUSE, DARIN M Employer name Fulton County Amount $46,723.07 Date 05/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, CATHY L Employer name White Plains City School Dist Amount $46,723.07 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, KELLEY E Employer name City of Mount Vernon Amount $46,722.68 Date 03/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAVIS, GLENN R Employer name Housing Trust Fund Corp. Amount $46,722.65 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, JACQULINE Employer name Town of Hamburg Amount $46,722.64 Date 04/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNN, CARRIE Employer name Wappingers CSD Amount $46,722.59 Date 05/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, JANE M Employer name Roswell Park Cancer Institute Amount $46,722.34 Date 03/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICKS, SARAH L Employer name Central NY DDSO Amount $46,722.25 Date 12/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, MATTHEW B Employer name City of Rochester Amount $46,722.25 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ROO, DANIEL N Employer name Hilton CSD Amount $46,722.20 Date 06/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANRATTY, SEAN P, JR Employer name Dept Transportation Region 10 Amount $46,721.93 Date 04/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, EARL M Employer name Orleans County Amount $46,721.61 Date 05/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, MEGAN K Employer name City of Lockport Amount $46,721.35 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE MIEUX, PAMELA M Employer name Town of Duane Amount $46,720.55 Date 04/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKINS, NANCY D Employer name Suffolk County Amount $46,720.45 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSH, KENNETH S Employer name Boces-Dutchess Amount $46,720.33 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, DYISHA Employer name Metro New York DDSO Amount $46,720.14 Date 02/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONRADT, DANIELLE K Employer name Village of Lake Placid Amount $46,719.75 Date 01/16/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUNHAM, SARAH J Employer name Finger Lakes DDSO Amount $46,719.36 Date 02/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, DENISE L Employer name Boces-Oswego Amount $46,719.00 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEOPLES, PRECIOUS A Employer name Erie County Amount $46,718.69 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, MICHELLE A Employer name Department of Health Amount $46,717.90 Date 06/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVASSA, FRANK A Employer name Great Neck UFSD Amount $46,717.90 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONCH, RYAN P Employer name Office of Public Safety Amount $46,717.89 Date 10/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAEGERT, JANENE L Employer name Gowanda CSD Amount $46,717.71 Date 08/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, GINA A Employer name Albion Corr Facility Amount $46,717.61 Date 06/24/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANAGAN, REBECCA L Employer name Dept Health - Veterans Home Amount $46,717.55 Date 02/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, SCOTT K Employer name Town of Enfield Amount $46,717.55 Date 05/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGOSTINELLI, ROSEMARIE Employer name City of Rye Amount $46,717.53 Date 08/01/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHROH, WILLIAM R Employer name Town of Esperance Amount $46,717.53 Date 09/01/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUKES, LATEESHA Employer name Bernard Fineson Dev Center Amount $46,717.49 Date 07/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANUSAMA, PAUL A Employer name Department of Motor Vehicles Amount $46,717.28 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATTRAY, MARC L Employer name Dept Ag & Markets Amount $46,717.13 Date 04/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELLER, KIMBERLY S Employer name St Lawrence County Amount $46,717.08 Date 04/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, JUAN A Employer name Finger Lakes DDSO Amount $46,717.05 Date 10/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUST, MARY LYNN Employer name Dept of Correctional Services Amount $46,717.04 Date 06/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEARD, LAHMEL Employer name Huntington UFSD #3 Amount $46,716.99 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CENTORANI, REBECCA L Employer name Town of Poughkeepsie Amount $46,716.91 Date 09/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESAY CONTEH, ALHAJI Employer name Pilgrim Psych Center Amount $46,716.73 Date 08/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE, MELODIE M Employer name Guilderland CSD Amount $46,716.71 Date 10/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WLAZLO, JAMIE L Employer name Children & Family Services Amount $46,716.51 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELZNER, RICKI D Employer name Dutchess County Amount $46,716.42 Date 07/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEHNK, CHRISTAL C Employer name Finger Lakes DDSO Amount $46,716.22 Date 02/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATCH, LORETTA Employer name Nassau County Amount $46,716.21 Date 10/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, FELICIA J Employer name Western New York DDSO Amount $46,716.08 Date 11/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JENNIFER K Employer name Office of General Services Amount $46,716.02 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODSPEED, JOSH A Employer name Broome DDSO Amount $46,715.97 Date 01/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROSDOWICH, SUSAN A Employer name Division of State Police Amount $46,715.72 Date 12/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY-QUIMBY, SHEILA A Employer name Dept Labor - Manpower Amount $46,715.58 Date 05/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name POUNDS, MARIAH M Employer name Orange County Amount $46,715.54 Date 05/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESSITORE, CHRISTOPHER J Employer name Long Island St Pk And Rec Regn Amount $46,715.35 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANG, BING Employer name Medicaid Fraud Control Amount $46,715.26 Date 02/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, TINA M Employer name Workers Compensation Board Bd Amount $46,715.11 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRAY, BRIAN C Employer name Dept Transportation Region 1 Amount $46,715.11 Date 10/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, WENDY M Employer name Massapequa UFSD Amount $46,714.77 Date 10/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, JAMES A Employer name Livingston Correction Facility Amount $46,714.73 Date 12/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMBERS, SANDRA Employer name Brooklyn DDSO Amount $46,714.67 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICK, JOEL W Employer name Rochester Psych Center Amount $46,714.59 Date 05/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERDIEU, VIVIANE C Employer name Brooklyn DDSO Amount $46,714.53 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROUNSE, WILLIAM R Employer name Town of New Scotland Amount $46,714.39 Date 10/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTRAND, PETER G Employer name Boces St Lawrence Lewis Amount $46,714.31 Date 08/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHILLACE, MARK J Employer name Auburn City School Dist Amount $46,714.23 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, MICHAEL F Employer name City of Yonkers Amount $46,714.20 Date 05/20/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LAWRENCE A Employer name SUNY College at Cortland Amount $46,713.80 Date 04/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANWAY, PAUL D Employer name Germantown CSD Amount $46,713.66 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLETTE, SUZANNE L Employer name Nassau County Amount $46,713.56 Date 12/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOMMEL, JOHN E Employer name Nassau County Amount $46,713.56 Date 12/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, JEFFREY J Employer name Taconic DDSO Amount $46,713.52 Date 08/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNKER, GAIL A Employer name Broome County Amount $46,713.28 Date 08/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAKES, SHARON K Employer name Chautauqua County Amount $46,712.96 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARUCCHERI, JONATHAN M Employer name Nassau County Amount $46,712.95 Date 04/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LESCARBEAU, CHRISTINE A Employer name Department of Civil Service Amount $46,712.84 Date 06/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUHN, ANNE Employer name Hampton Bays UFSD Amount $46,712.84 Date 05/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC PIKE, ALICIA M Employer name HSC at Syracuse-Hospital Amount $46,712.62 Date 06/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAILE, NEWEQUASH C Employer name Village of Scotia Amount $46,712.51 Date 09/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA VERGNE, MICHELLE L Employer name Sunmount Dev Center Amount $46,712.34 Date 01/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEVES, WILLIAM R Employer name St Lawrence County Amount $46,712.07 Date 06/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORLEWSKI, PHILLIP M Employer name Erie County Amount $46,711.49 Date 06/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERWILLIGER, TAMMY L Employer name Finger Lakes DDSO Amount $46,711.35 Date 10/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLCZAK, ANNE MARIE T Employer name Clarence CSD Amount $46,711.13 Date 10/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, SEAMUS P Employer name Schuyler County Amount $46,711.09 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPPELLANO, TAMARA M Employer name Rensselaer County Amount $46,711.06 Date 10/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, CHRISTIANA A Employer name NYS Veterans Home at St Albans Amount $46,711.04 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, RICHARD N Employer name Onondaga County Amount $46,710.86 Date 01/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name YADAV, MANSHA Employer name State Insurance Fund-Admin Amount $46,710.59 Date 07/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNEY, ELIZABETH C Employer name Erie County Medical Center Corp. Amount $46,710.15 Date 06/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMINY, JOCELYNE Employer name SUNY at Stony Brook Hospital Amount $46,709.86 Date 05/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUTTING, JESSE T Employer name Town of Brookhaven Amount $46,709.15 Date 05/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMIDON, ROBERT K, JR Employer name City of Rome Amount $46,709.01 Date 06/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESLA, CHARLENE E Employer name NYS Community Supervision Amount $46,708.82 Date 05/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AITKEN, YARITZA D Employer name Department of Tax & Finance Amount $46,708.80 Date 03/28/2016 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