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 JORGENSEN, STEPHANIE M Employer name East Greenbush CSD Amount $46,390.93 Date 08/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAIRD, JARED H Employer name Wayne County Amount $46,390.92 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SATURNE, MARIE S Employer name Metro New York DDSO Amount $46,390.88 Date 12/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOTZ, KEVIN R Employer name Town of Lloyd Amount $46,390.82 Date 01/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOTZBACH, DEBORAH M Employer name Genesee County Amount $46,390.81 Date 02/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARPEN, ALISON Employer name Department of Motor Vehicles Amount $46,390.76 Date 02/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DEBORAH A Employer name Dept Health - Veterans Home Amount $46,390.65 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLISON, JAMES E, JR Employer name Woodbourne Corr Facility Amount $46,390.57 Date 10/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BIASE, LYNN A Employer name SUNY Albany Amount $46,390.50 Date 11/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTH, LINDA J Employer name SUNY College at New Paltz Amount $46,390.49 Date 02/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, STEVE I Employer name Hudson Valley DDSO Amount $46,390.46 Date 11/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAYDON, DANIEL W Employer name Dept Labor - Manpower Amount $46,390.03 Date 10/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLDREGE, RAYMOND P Employer name Broome County Amount $46,389.95 Date 02/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, AMITA J Employer name Erie County Medical Center Corp. Amount $46,389.44 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIZZIO, KAREN M Employer name Department of Health Amount $46,389.42 Date 10/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMANATIDES, SUSAN G Employer name Monroe Woodbury CSD Amount $46,389.32 Date 11/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, DEBORAH A Employer name Starpoint CSD Amount $46,389.04 Date 09/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL PRADO, CHRISTOPHER Employer name Office of General Services Amount $46,388.98 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOELLER, FRANCES R Employer name Sunmount Dev Center Amount $46,388.77 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENISON, LEWIS E Employer name Town of Wilton Amount $46,388.75 Date 11/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, MELISSA A Employer name Finger Lakes DDSO Amount $46,388.69 Date 04/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISNIK, PAUL C Employer name Western New York DDSO Amount $46,388.58 Date 01/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVY, ROBIN Employer name New York Public Library Amount $46,388.47 Date 06/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHERY, LINDA K Employer name Wyoming County Amount $46,388.12 Date 09/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUMAN, NATHAN C Employer name Buffalo Urban Renewal Agcy Amount $46,388.09 Date 09/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRATSLEY, DEBORAH L Employer name Erie County Medical Center Corp. Amount $46,388.06 Date 11/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUCA, DONNA M Employer name City of Poughkeepsie Amount $46,387.80 Date 04/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, VICTORIA E Employer name Dpt Environmental Conservation Amount $46,387.54 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUSER, ANDRE, SR Employer name Albany City School Dist Amount $46,387.30 Date 01/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRAMM, TAMMY M Employer name Cayuga County Amount $46,387.19 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAGHER, CHRISTOPHER J Employer name Nassau County Amount $46,387.04 Date 01/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name POOLE, ANDREA J Employer name Erie County Water Authority Amount $46,386.77 Date 02/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DEBORAH A Employer name Dept Transportation Region 4 Amount $46,386.35 Date 12/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, MATTHEW D Employer name Dept of Agriculture & Markets Amount $46,386.28 Date 01/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDEN-WEBER, JUSTIN M Employer name Shenendehowa CSD Amount $46,386.13 Date 10/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, JILLIEN A Employer name Children & Family Services Amount $46,385.82 Date 06/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYEA, ANTHONY M Employer name Bare Hill Correction Facility Amount $46,385.60 Date 12/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, TRACY L Employer name Clinton Corr Facility Amount $46,385.58 Date 12/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGE, MATTHEW A Employer name Chenango County Amount $46,385.29 Date 06/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, HOLLY Employer name SUNY College at Potsdam Amount $46,385.26 Date 08/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITMARSH, KATHERINE A Employer name St Lawrence Psych Center Amount $46,385.26 Date 03/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPLES, JENNIFER E Employer name Onondaga County Amount $46,385.20 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENDOCK, AMANDA M Employer name Onondaga County Amount $46,385.20 Date 09/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, DEBRA A Employer name Boces-Rensselaer Columbia Gr'N Amount $46,384.81 Date 11/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA-KIRK, JAMIE Employer name City of Oneonta Amount $46,384.76 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTERI, CATHERINE M Employer name NYS Senate Regular Annual Amount $46,384.65 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDENBURG, ANDY J Employer name City of Watertown Amount $46,384.50 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, JASON C Employer name City of Albany Amount $46,384.46 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANKARD, DEBORAH Employer name Monroe Woodbury CSD Amount $46,383.99 Date 10/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMERO, MYRNA I Employer name Department of Motor Vehicles Amount $46,383.85 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUNDERMAN, STACY M Employer name Suffolk County Amount $46,383.37 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, BRENDA L Employer name Cornell University Amount $46,383.32 Date 09/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICKLAW, ROBERT J Employer name Syracuse Housing Authority Amount $46,382.75 Date 09/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, STEPHANIE A Employer name Rensselaer County Amount $46,382.70 Date 02/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTINGTON, DAVID A Employer name Lockport City School Dist Amount $46,382.35 Date 12/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN KOEVERING, PAMELA J Employer name New York State Canal Corp. Amount $46,382.34 Date 05/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, LAURA P Employer name Westhampton Beach UFSD Amount $46,382.18 Date 06/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TONEY, CHERIE E Employer name Kingsboro Psych Center Amount $46,382.16 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURCHERT, DIANE M Employer name Bayport-Bluepoint UFSD Amount $46,382.12 Date 10/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANYSHIA L Employer name Rockland Psych Center Amount $46,381.89 Date 11/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMSEY, ETHAN L Employer name Education Department Amount $46,381.79 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VAUX, JON P Employer name Town of Queensbury Amount $46,381.44 Date 06/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, RONALD Employer name Hudson Valley DDSO Amount $46,381.38 Date 01/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSTADT, KATE A Employer name SUNY Stony Brook Amount $46,381.34 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANY, LEIGH M Employer name Executive Chamber Amount $46,381.27 Date 03/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPORACE, LINDA M Employer name Orange County Amount $46,381.20 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, CRAIG J Employer name Candor CSD Amount $46,381.18 Date 07/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEALLY, JANICE M Employer name Assembly: Annual Legislative Amount $46,381.14 Date 02/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERKERSON, RONELL Employer name Town of Huntington Amount $46,380.87 Date 08/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSALL, KEVIN O Employer name Village of Floral Park Amount $46,380.87 Date 04/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOGUT, KEVIN M Employer name Dutchess County Amount $46,380.71 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPANA, JESSICA L Employer name Off of The State Comptroller Amount $46,380.63 Date 04/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRYCE, SANDRA D Employer name SUNY College Technology Canton Amount $46,380.54 Date 10/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WERLITZ, ROSEANNE Employer name Department of Motor Vehicles Amount $46,380.46 Date 04/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIELDS, THOMAS S Employer name Delaware County Amount $46,380.36 Date 02/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODCOCK, JAMES H Employer name Town of Vienna Amount $46,380.13 Date 01/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, APRIL Employer name Long Island St Pk And Rec Regn Amount $46,379.39 Date 05/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEGLINGER, JANICE M Employer name Cornell University Amount $46,378.63 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOUTENBURG, MICHAEL A Employer name City of Kingston Amount $46,378.15 Date 03/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTEFUSCO, JOSEPH P Employer name Merrick UFSD Amount $46,378.05 Date 11/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLIOUS, DIANE L Employer name Town of Coeymans Amount $46,378.02 Date 01/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPANN, CURLEE X Employer name Nassau Health Care Corp. Amount $46,377.88 Date 01/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUSS, CARLTON W Employer name Town of Farmington Amount $46,377.57 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, CHARLISE L Employer name Veterans Home at Montrose Amount $46,377.43 Date 01/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIMENEZ, SONIA Employer name Long Island Dev Center Amount $46,377.43 Date 05/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELIAS, ROBERT E Employer name Village of Belmont Amount $46,377.28 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, RYAN T Employer name Dept Transportation Region 5 Amount $46,377.18 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVAGE, KATHLEEN L Employer name Energy Research Dev Authority Amount $46,377.13 Date 07/04/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZILGME, ARNIS Employer name Albany County Amount $46,377.09 Date 01/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, EDWARD C, JR Employer name Albany County Amount $46,376.47 Date 05/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, CHRISTY M Employer name HSC at Syracuse-Hospital Amount $46,376.44 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLUM, DAVID J Employer name HSC at Brooklyn-Hospital Amount $46,376.40 Date 11/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAUCHARD, CHARLES Employer name Hudson Valley DDSO Amount $46,376.27 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, ANTHONY L Employer name Pilgrim Psych Center Amount $46,376.14 Date 09/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVAK, LISA A Employer name Department of Tax & Finance Amount $46,375.98 Date 09/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, KIM R Employer name Cattaraugus County Amount $46,375.58 Date 08/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAKS, DARLENE Employer name Dept Labor - Manpower Amount $46,375.52 Date 08/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DLODLO, VERONICA L Employer name Buffalo Psych Center Amount $46,375.38 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARPEY, FRANK A Employer name Dept of Correctional Services Amount $46,375.36 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ANDREA L Employer name Wayne County Amount $46,375.30 Date 07/31/2012 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