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 ZEH, DAWN M Employer name Dept Labor - Manpower Amount $48,802.52 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAK, SHEILA D Employer name Oneida County Amount $48,802.40 Date 04/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, TED R Employer name Village of Kenmore Amount $48,802.28 Date 10/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, BETH E Employer name Cayuga County Amount $48,802.11 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, KELLY A Employer name Boces-Albany Schenect Schohari Amount $48,801.95 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRITT, KYLE J Employer name Monroe County Amount $48,801.76 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, GARY N Employer name Rochester Psych Center Amount $48,801.71 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, WENDY S Employer name Town of Lake George Amount $48,801.70 Date 05/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRUNG, TIMOTHY R Employer name Albany County Amount $48,801.67 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, CATHERINE M Employer name Westchester Health Care Corp. Amount $48,800.87 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS S Employer name Dept Transportation Region 9 Amount $48,800.79 Date 01/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, MIKE Employer name Town of Bethlehem Amount $48,800.65 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, HAROLD R Employer name Chautauqua Lake CSD Amount $48,800.51 Date 08/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZEWC, MELISSA A Employer name Roswell Park Cancer Institute Amount $48,800.51 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ROBERT C Employer name Montgomery County Amount $48,800.49 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETTO, EDWARD L Employer name Office Parks, Rec & Hist Pres Amount $48,800.44 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVENDOSKI, MARK Employer name Div Military & Naval Affairs Amount $48,800.38 Date 07/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CYNTHIA L Employer name Cornell University Amount $48,800.16 Date 06/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERMAN, NAN M Employer name East Ramapo CSD Amount $48,800.07 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, CAROLYN A Employer name Columbia County Amount $48,800.02 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, ANN M Employer name Columbia County Amount $48,800.01 Date 11/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATUCCI, DONNA M Employer name NY Institute Special Education Amount $48,799.66 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LARNISE Employer name Taconic DDSO Amount $48,799.58 Date 01/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONOVAN, BARBARA M Employer name Clinton County Amount $48,799.56 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, KAREN S, MRS Employer name Genesee County Amount $48,799.54 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, DAVID P Employer name Town of Day Amount $48,799.43 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOSA, DANIELLE C Employer name NYC Family Court Amount $48,799.07 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICKEY, DARIN R Employer name Alexandria CSD Amount $48,798.91 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, ANGEL M Employer name Steuben County Amount $48,798.12 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, WILLIE A Employer name New York State Assembly Amount $48,798.07 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARK W Employer name Department of Tax & Finance Amount $48,797.92 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, JUDITH E Employer name Onondaga County Amount $48,797.62 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, KEVIN F Employer name Rhinebeck CSD Amount $48,797.05 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, JASON A Employer name Greenport UFSD Amount $48,796.72 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, TINA M Employer name Broome County Amount $48,796.56 Date 10/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAUGHON, ANTHONY D Employer name Bronx Psych Center Amount $48,796.55 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, SUSAN J Employer name Lackawanna City School Dist Amount $48,796.32 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURENNE, MARGARETTE Employer name South Beach Psych Center Amount $48,795.97 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, LINDSAY N Employer name Housing Trust Fund Corp. Amount $48,795.85 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROLIUS, ROBERT J Employer name SUNY College at New Paltz Amount $48,795.66 Date 04/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHR, BRUCE M Employer name Town of Watertown Amount $48,795.56 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, P JOSEPH Employer name Children & Family Services Amount $48,795.55 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, KEVIN R Employer name Monroe County Amount $48,795.43 Date 05/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBARE, CHRIS R Employer name Office of General Services Amount $48,795.39 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUTZLER, JONATHAN K Employer name Dept Transportation Reg 2 Amount $48,795.37 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, COLLEEN Employer name SUNY Binghamton Amount $48,795.16 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, MICHELE L Employer name Central NY DDSO Amount $48,795.07 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIB, JASON A Employer name Niagara County Amount $48,794.82 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, FLORENCE Employer name City of Rochester Amount $48,794.71 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIONE, CAROLE ANN Employer name 10Th Jd Nassau Nonjudicial Amount $48,794.70 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KAREEN Y Employer name Rockland Psych Center Amount $48,794.69 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, EILEEN F Employer name Copiague Memorial Library Amount $48,794.47 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, PATRICK G Employer name NYS Senate Regular Annual Amount $48,794.36 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MANE, MICHAEL Employer name Westchester County Amount $48,794.22 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCHADOORIAN, ANDREW Employer name Westchester County Amount $48,794.22 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESMADT, LAURA A Employer name Westchester County Amount $48,794.22 Date 11/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIMOLI, ANNA MARIA Employer name Westchester County Amount $48,794.22 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIERO, ERIN K Employer name Temporary & Disability Assist Amount $48,794.20 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHELLE R Employer name Madison County Amount $48,794.05 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRETKA, KIMBERLY A Employer name Boces-Erie 1St Sup District Amount $48,793.98 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KATIE L Employer name Department of Tax & Finance Amount $48,793.94 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDRES, MARGARET M Employer name Shenendehowa CSD Amount $48,793.88 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, JONATHAN I Employer name Dept Labor - Manpower Amount $48,793.75 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARWOOD, ELAINE A Employer name Livingston County Amount $48,793.68 Date 08/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEBBIE, JUSTIN K Employer name Albany County Amount $48,793.61 Date 02/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, BRIAN K Employer name Victor CSD Amount $48,793.41 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECTOR, ALICIA N Employer name Taconic DDSO Amount $48,793.35 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZULA, MICHELE P Employer name Dept Labor - Manpower Amount $48,793.32 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DIANE Employer name Dept Transportation Region 6 Amount $48,793.16 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, WILLIAM G Employer name Auburn City School Dist Amount $48,793.14 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBRA, KIMBERLEY R Employer name Avon CSD Amount $48,792.88 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFALL, WILLIAM G Employer name Town of Rushford Amount $48,792.71 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARDAVOYNE, CHRISTINE A Employer name Lindenhurst UFSD Amount $48,792.68 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALLESANDRO, ROBERT M Employer name Westchester County Amount $48,792.65 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANPATTEN, GREGORY M Employer name Schenectady County Amount $48,792.63 Date 09/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHYTE, WAYNE A Employer name Bronx Psych Center Amount $48,792.11 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, KEVIN P Employer name Mohawk Correctional Facility Amount $48,791.81 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, YVETTE M Employer name SUNY at Stony Brook Hospital Amount $48,791.65 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINO, JOANNE A Employer name Health Research Inc Amount $48,791.30 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUG, DANIEL J Employer name Buffalo Sewer Authority Amount $48,791.22 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRIAL, MARK J Employer name Dept Transportation Reg 2 Amount $48,791.16 Date 04/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE-WHALEN, COURTNEY Employer name Washington County Amount $48,791.15 Date 04/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLAN, KIERAN P Employer name Dept of Financial Services Amount $48,790.98 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDAMAN, REBECCA L Employer name Erie County Amount $48,790.65 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, MICHELE L Employer name Broome DDSO Amount $48,790.52 Date 08/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPHETER, JENNIFER C Employer name Chautauqua County Amount $48,790.43 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, PAMELA M Employer name Broome DDSO Amount $48,790.17 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIRE, NICHOLE K Employer name Central NY DDSO Amount $48,790.11 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, SHANE E Employer name Cobleskill Richmondville CSD Amount $48,790.02 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, ALYSSA L Employer name Greene County Amount $48,789.86 Date 04/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANT, TODD V Employer name Letchworth CSD at Gainesville Amount $48,789.80 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, DONALD G Employer name Port Authority of NY & NJ Amount $48,789.71 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, MEAGHAN C Employer name Capital District DDSO Amount $48,789.63 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEKLOF, AMY M Employer name Town of Penfield Amount $48,789.24 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROBIALA, DANIEL Employer name City of Auburn Amount $48,789.02 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEMANN, LORI Employer name Freeport UFSD Amount $48,788.83 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINGTON, ELSIE M Employer name Yonkers City School Dist Amount $48,788.70 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRALL, LORETTA S Employer name Greenwood Lake UFSD Amount $48,788.55 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILGNER, BRYAN J Employer name Ulster County Amount $48,788.46 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, SANDRA Employer name SUNY at Stony Brook Hospital Amount $48,788.40 Date 05/15/2008 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