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 JEFFES, AMANDA L Employer name Department of Law Amount $45,457.75 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JARROD P Employer name Department of Law Amount $45,457.75 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATJAN-LEWIS, TINA M Employer name Department of Tax & Finance Amount $45,457.75 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINAGEL, PHILIP D Employer name Dept Labor - Manpower Amount $45,457.75 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECENE, ERIC J Employer name Justice Center For Protection Amount $45,457.75 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINJO, ANTHONETTE I Employer name Westchester County Amount $45,457.72 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, THOMAS M Employer name City of Syracuse Amount $45,457.61 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COKINOS, KATINA Employer name Supreme Court Clks & Stenos Oc Amount $45,457.36 Date 04/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRILL, MICHAEL D Employer name Dutchess County Amount $45,457.35 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEGAN, MICHELE A Employer name Green Haven Corr Facility Amount $45,457.32 Date 02/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, MICHAEL A Employer name City of New Rochelle Amount $45,457.14 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSOMS, DONNA Employer name South Beach Psych Center Amount $45,456.81 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SHINA Employer name Rockland County Amount $45,456.61 Date 11/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, KRISTIN E Employer name Dutchess County Amount $45,456.52 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELLIGOTT, JENNIFER Employer name Yonkers City School Dist Amount $45,456.40 Date 05/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, SEAN P Employer name Cayuga Correctional Facility Amount $45,456.11 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, MATTHEW W Employer name Orleans County Amount $45,455.97 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSITOURAS, JAMIE J Employer name Westchester Health Care Corp. Amount $45,455.51 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, TROY W Employer name Town of Champion Amount $45,455.44 Date 05/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOBER, AMY E Employer name Columbia County Amount $45,455.39 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVITO, RITA JANE Employer name Boces-Westchester Putnam Amount $45,455.36 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMOND, KAREN L Employer name Boces-Westchester Putnam Amount $45,455.36 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARDON, KENNETH J Employer name Boces-Westchester Putnam Amount $45,455.36 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, DEBORA M Employer name Boces-Westchester Putnam Amount $45,455.36 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFRAY, RACHEL A Employer name Lakeview Shock Incarc Facility Amount $45,455.28 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCILLO, KIMBERLEY S Employer name Erie County Medical Center Corp. Amount $45,455.19 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTONDE, LISA D Employer name Town of Massena Amount $45,455.17 Date 03/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, ALLISON G Employer name HSC at Brooklyn-Hospital Amount $45,454.79 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUBENVILLE, EVERETT B Employer name Dept Transportation Region 4 Amount $45,454.52 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, DARLENE K Employer name Steuben County Amount $45,454.52 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, LISA JAYNE Employer name Goshen CSD Amount $45,454.42 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, DONALD L Employer name Village of Portville Amount $45,454.29 Date 01/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, JENNIFER M Employer name Coxsackie-Athens CSD Amount $45,454.08 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDERS, DENISE M Employer name City of Rochester Amount $45,453.75 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARCO, STEPHANIE A Employer name Finger Lakes DDSO Amount $45,453.71 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, MICHAEL J Employer name Ontario County Amount $45,453.56 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPER, BRIAN N Employer name Allegany St Pk And Rec Regn Amount $45,453.21 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUERTA, GABRIEL Employer name Harrison CSD Amount $45,453.15 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHEAR, JAMES S Employer name Gloversville City School Dist Amount $45,452.97 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, TRACI M Employer name Roswell Park Cancer Institute Amount $45,452.69 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRALICK, TRENT A Employer name Wayne County Amount $45,452.69 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DAVID B Employer name SUNY Coll Ceramics Alfred Univ Amount $45,452.50 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, DEDRA Employer name Central NY DDSO Amount $45,452.05 Date 08/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIUZZI, ANDREW W Employer name South Colonie CSD Amount $45,451.93 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, DUANE F Employer name Groveland Corr Facility Amount $45,451.73 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, CLIVE Employer name New York Public Library Amount $45,451.63 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, DOUGLAS C Employer name Town of Sherburne Amount $45,451.44 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, JOSEPH A Employer name Off of The State Comptroller Amount $45,451.40 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, JUDITH E Employer name Great Neck Library Amount $45,451.26 Date 04/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, REBA B Employer name Hempstead UFSD Amount $45,451.18 Date 05/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNOT, ALLAN R Employer name New York State Canal Corp. Amount $45,450.40 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNDBERG, KATHLEEN A Employer name Town of Rochester Amount $45,450.34 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOON, JACALYN C Employer name Cortland Free Library Amount $45,450.08 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, LE QUAYSHE N Employer name Department of Motor Vehicles Amount $45,449.95 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRIBOU, MARA HOE Employer name Columbia County Amount $45,449.80 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, SHANNON Employer name Cornell University Amount $45,449.76 Date 08/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, TAUNYA M Employer name Erie County Medical Center Corp. Amount $45,449.44 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, MITCHELL L Employer name Oswego County Amount $45,449.44 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PETER C Employer name Broome County Amount $45,449.43 Date 04/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, KAREN J Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $45,449.20 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BARRON, CHRISTIE M Employer name Rensselaer County Amount $45,449.15 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWIKPO-OPPONEZ, MAURICE Employer name Rensselaer County Amount $45,449.06 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, GREGORY J Employer name Town of Henrietta Amount $45,448.81 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, GWENDOLYN Employer name HSC at Syracuse-Hospital Amount $45,448.74 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENES, DANIEL S Employer name Town of Hempstead Amount $45,448.32 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURGESON, TERRI L Employer name Department of Tax & Finance Amount $45,448.06 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, AMY J Employer name St Lawrence County Amount $45,448.04 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIRAGO, JEFFREY T Employer name Ulster County Amount $45,448.01 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, CHARLES P Employer name Centro of Oneida Inc Amount $45,447.89 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, VIRGILIO Employer name City of Rochester Amount $45,447.74 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANIELLO, GEORGIA Employer name SUNY at Stony Brook Hospital Amount $45,447.57 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMPKIN, MICHELLE Employer name Supreme Ct Kings Co Amount $45,447.36 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM C, SR Employer name Greene County Amount $45,447.35 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSMAN, KAREN Employer name Rocky Point UFSD Amount $45,447.26 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVINO, SAMUEL J Employer name City of Buffalo Amount $45,447.05 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, JEFFREY T Employer name Dept Transportation Region 9 Amount $45,446.59 Date 06/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBALA, COLLEEN L Employer name Helen Hayes Hospital Amount $45,446.59 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, DARLENE Employer name Cape Vincent Corr Facility Amount $45,446.55 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, GLADYS Employer name East Ramapo CSD Amount $45,446.45 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABER, WENDY L Employer name Roswell Park Cancer Institute Amount $45,446.37 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, PAMELA D Employer name Manhattan Psych Center Amount $45,446.35 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRERAS, MICHELLE Employer name Education Department Amount $45,446.29 Date 06/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACY, NICOLE Employer name Off of The State Comptroller Amount $45,446.26 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWORTH, JAMES L Employer name Div Criminal Justice Serv Amount $45,445.94 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEGO LEE, PIEDAD Employer name SUNY at Stony Brook Hospital Amount $45,445.43 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, SALLY A Employer name Broome County Amount $45,445.41 Date 05/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSEN, BARBARA Employer name Boces Suffolk 2Nd Sup Dist Amount $45,445.31 Date 01/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, SHELLY D Employer name Education Department Amount $45,445.26 Date 04/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, DEAN C Employer name City of Buffalo Amount $45,445.20 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREW, ROBERT J, JR Employer name Dansville CSD Amount $45,445.20 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, ALISON M Employer name SUNY College at Oneonta Amount $45,445.15 Date 10/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, CAROL L Employer name Department of Motor Vehicles Amount $45,445.14 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, DONNA M Employer name Department of Health Amount $45,445.08 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, MELODY L Employer name State Insurance Fund-Admin Amount $45,444.92 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, MICHAEL L Employer name City of Olean Amount $45,444.84 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELO, AARON E Employer name Delaware County Amount $45,444.60 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, CHERYL L Employer name Hyde Park CSD Amount $45,444.58 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, ROBERT G Employer name Boces-Nassau Sole Sup Dist Amount $45,444.37 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOHN A, III Employer name Hudson Valley DDSO Amount $45,444.33 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN-BAREFOOT, MICHELE C Employer name Office of Mental Health Amount $45,444.08 Date 08/09/2001 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