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 CHERRY, ROSHAWN Employer name Fishkill Corr Facility Amount $74,957.17 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, JESSY Employer name Westchester Health Care Corp. Amount $74,957.16 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEU, JEREMY E Employer name Gowanda Correctional Facility Amount $74,956.98 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOIA, STACI E Employer name HSC at Syracuse-Hospital Amount $74,956.78 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLEY, JULIE A Employer name City of Rochester Amount $74,956.35 Date 04/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONN, FRANCIS E Employer name City of Rochester Amount $74,956.35 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKER, DAVID H Employer name City of Rochester Amount $74,956.35 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENGLER, STEPHEN H Employer name City of Rochester Amount $74,956.35 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDICK, LAWRENCE M Employer name City of Rochester Amount $74,956.35 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, CHARLES W Employer name City of Rochester Amount $74,956.35 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAREMZA, JASON P Employer name City of Rochester Amount $74,956.35 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDDEN, LINDA M Employer name City of Rochester Amount $74,956.35 Date 02/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPE, MAUREEN Employer name City of Rochester Amount $74,956.35 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSS, RICHARD T Employer name City of Rochester Amount $74,956.35 Date 04/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, SUSAN WELK Employer name City of Rochester Amount $74,956.35 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, SHELLEY M Employer name City of Rochester Amount $74,956.35 Date 03/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MATTHEW J Employer name City of Rochester Amount $74,956.35 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JOHN H Employer name City of Rochester Amount $74,956.35 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, CHRISTOPHER A Employer name City of Rochester Amount $74,956.35 Date 01/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SAIN, SUZANNE W Employer name City of Rochester Amount $74,956.35 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, LEONARD L Employer name City of Rochester Amount $74,956.35 Date 01/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHNEY, DAVID G Employer name City of Rochester Amount $74,956.35 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABEWANIEC, JASON M Employer name City of Rochester Amount $74,956.35 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERGES, SUSAN A Employer name City of Rochester Amount $74,956.35 Date 12/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLES, LAURA S Employer name City of Rochester Amount $74,956.35 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, LISA Y Employer name City of Rochester Amount $74,956.35 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDARSKY, CHRISTINE L Employer name City of Rochester Amount $74,956.35 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYNSKI, RICHARD H, JR Employer name City of Rochester Amount $74,956.35 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGRIST, PETER J Employer name City of Rochester Amount $74,956.35 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMANSKI, JACEK M Employer name City of Rochester Amount $74,956.35 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRANCE-RIVERA, AMY T Employer name City of Rochester Amount $74,956.35 Date 12/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, RANDY A Employer name City of Rochester Amount $74,956.35 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, JEFFREY D Employer name City of Rochester Amount $74,956.35 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWIEBEL, KEVIN P Employer name City of Rochester Amount $74,956.35 Date 03/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFSON, DONNA A Employer name NYC Family Court Amount $74,956.21 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, TIMOTHY P Employer name Marcy Correctional Facility Amount $74,955.88 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, CHRISTINE L Employer name Riverview Correction Facility Amount $74,955.49 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDONLOWE, ROSE Employer name Dept of Financial Services Amount $74,955.40 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, SHEILA A Employer name Off Alcohol & Substance Abuse Amount $74,955.40 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHYBERG, TERESA M Employer name Supreme Court Clks & Stenos Oc Amount $74,955.32 Date 12/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINHAUSER, MARTIN R Employer name City of Rochester Amount $74,954.46 Date 09/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, CHRISTOPHER T Employer name Rome City School Dist Amount $74,954.27 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEDA, MARTRY C Employer name Westchester County Amount $74,953.88 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, KIM F Employer name HSC at Syracuse-Hospital Amount $74,953.75 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETZER, JAMES J Employer name Town of La Grange Amount $74,953.50 Date 05/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, STACEY L Employer name Boces-Nassau Sole Sup Dist Amount $74,953.10 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, JAMES P Employer name Water Auth of West Nassau Co Amount $74,952.87 Date 12/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, KARRIE K Employer name Otisville Corr Facility Amount $74,952.82 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, DAWN O Employer name Dept Transportation Region 6 Amount $74,952.59 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, TONIA S Employer name City of Rochester Amount $74,952.56 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, TINA V Employer name Long Island Dev Center Amount $74,952.28 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELIARD, CLAIRE M Employer name Westchester Health Care Corp. Amount $74,952.26 Date 10/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERSTROM, JEFFREY L Employer name Dev Auth of North Country Amount $74,951.95 Date 10/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUO, XIAOPING Employer name Nathan Kline Inst Amount $74,951.88 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, RONALD Employer name Great Meadow Corr Facility Amount $74,951.58 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBER, NEAL M Employer name Lakeview Shock Incarc Facility Amount $74,950.17 Date 12/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TONYA N Employer name Kingsboro Psych Center Amount $74,950.02 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, BRIAN L Employer name Gouverneur Correction Facility Amount $74,950.01 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, VIONETTE Employer name Kingsboro Psych Center Amount $74,949.97 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, VIOSANNY C Employer name NYS Community Supervision Amount $74,949.84 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAMKOWSKI, ALEXA J Employer name Nassau County Amount $74,949.77 Date 12/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, STEVEN M Employer name Five Points Corr Facility Amount $74,949.19 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYTON, TARA T Employer name Clinton Corr Facility Amount $74,948.83 Date 12/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, ERIC C Employer name Clinton Corr Facility Amount $74,948.58 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGRILLO, EDWARD L Employer name Nassau County Amount $74,948.22 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, SUSAN Employer name Chautauqua County Amount $74,947.79 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, SHAWNA Employer name Westchester Health Care Corp. Amount $74,947.46 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, JAMES P Employer name Bronx Psych Center Amount $74,947.36 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGES, PHYLLIS H Employer name Town of Carmel Amount $74,946.88 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINICOZZI, JOHN V Employer name Town of Oyster Bay Amount $74,946.56 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADOMSKI, PHILLIP C Employer name State Insurance Fund-Compt Amount $74,946.48 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODAH, TIMOTHY L Employer name Watertown Corr Facility Amount $74,946.35 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, MATTHEW C Employer name Dept of Financial Services Amount $74,946.24 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, HELEN J Employer name Village of Scarsdale Amount $74,946.04 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, YVONNE A Employer name Kingsboro Psych Center Amount $74,945.69 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, STANLY M Employer name Dept of Agriculture & Markets Amount $74,945.52 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCHALL, RONALD Employer name Southampton UFSD Amount $74,945.14 Date 09/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRINGER, MICHAEL J Employer name Town of Webster Amount $74,945.08 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, STEVEN J Employer name Cape Vincent Corr Facility Amount $74,944.76 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART-WHITE, ANN M Employer name HSC at Brooklyn-Hospital Amount $74,944.66 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, COLLEEN ANN Employer name City of Cortland Amount $74,944.61 Date 03/19/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLAHERTY, GREG T Employer name NYS Power Authority Amount $74,944.40 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPENZELLER, ALANA M Employer name NYS Power Authority Amount $74,943.26 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVANEY, CRYSTOL MH Employer name Children & Family Services Amount $74,942.74 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGYERI, JOHN J Employer name Albany County Amount $74,942.72 Date 10/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, CHAD D Employer name Riverview Correction Facility Amount $74,942.68 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, SZE NGA Employer name Department of Tax & Finance Amount $74,942.66 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-AUDE, SHARON Employer name Kingsboro Psych Center Amount $74,942.57 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KENNETH S, JR Employer name NYS Power Authority Amount $74,941.97 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZINI, MARC Employer name Terryville Fire District Amount $74,941.78 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNELL, ROBERT L Employer name Queens Borough Public Library Amount $74,941.69 Date 08/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHLEY, DANIEL L Employer name Dept Transportation Region 4 Amount $74,941.68 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, JESSICA L Employer name Dept of Financial Services Amount $74,941.62 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTI-LOPEZ, SYLVIA Employer name Appellate Div 2Nd Dept Amount $74,941.36 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBOTHAM, RUDEE Employer name Orange County Amount $74,941.34 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKWOOD, BRENDA A Employer name SUNY Albany Amount $74,941.28 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, MARIO F Employer name Port Authority of NY & NJ Amount $74,940.40 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEOLI, RENEE L Employer name Sagamore Psych Center Children Amount $74,940.34 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASELLI, JOSEPH Employer name Huntington Public Library Amount $74,940.16 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSETTI, PAUL E Employer name Woodbourne Corr Facility Amount $74,939.76 Date 09/08/1993 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