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 MAC PHAIL, THERESA L Employer name Department of Law Amount $37,426.87 Date 06/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALLY, LYNN Employer name Guilderland CSD Amount $37,426.81 Date 11/19/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERSON, STEVEN P Employer name Onondaga County Amount $37,426.43 Date 08/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, GRETTA S Employer name Olean City School Dist Amount $37,425.85 Date 01/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPARKES, JOSHUA C Employer name NYS Power Authority Amount $37,425.79 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, MICHELLE L Employer name Elmira Psych Center Amount $37,425.63 Date 01/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGAN, DIANA M Employer name Monroe County Amount $37,425.55 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTISTONI, ANITA A Employer name Erie County Amount $37,425.26 Date 08/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SUZANNE M Employer name Cortland County Amount $37,425.15 Date 06/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGYAPONG, JOYCE Employer name HSC at Syracuse-Hospital Amount $37,425.07 Date 06/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NGUYEN, ISABELLE T Employer name Queens Borough Public Library Amount $37,424.84 Date 09/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIELSEN, ERIK J Employer name Town of Colonie Amount $37,424.21 Date 07/18/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHANZ, RODNEY L Employer name Bethlehem CSD Amount $37,423.87 Date 03/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLON, MICHAEL P Employer name SUNY Stony Brook Amount $37,423.63 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOLLY, MICHELLE G Employer name Niagara County Amount $37,423.56 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DAVID A Employer name Steuben County Amount $37,423.52 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANDOLF, MELISSA R Employer name Suffolk County Amount $37,423.50 Date 10/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILKINS, RODNEY S Employer name Town of Mentz Amount $37,423.36 Date 05/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEREDIUK, ANN M Employer name Boces-Erie 1St Sup District Amount $37,423.12 Date 03/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, DAWN R Employer name Broome County Amount $37,423.02 Date 11/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, HEATHER D Employer name Roswell Park Cancer Institute Amount $37,422.98 Date 05/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAVARE, CRYSTAL L Employer name Education Department Amount $37,422.93 Date 11/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, DARYL J Employer name Schuyler County Amount $37,422.64 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOSKIN, RAQUEL H Employer name HSC at Syracuse-Hospital Amount $37,422.37 Date 01/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUGLIUZZI, LINDA M Employer name Orange County Amount $37,421.88 Date 05/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUSMA, WISPEL Employer name Scarsdale UFSD Amount $37,421.80 Date 09/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOVEY, DOROTHY A Employer name Sandy Creek CSD Amount $37,421.63 Date 09/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KATHERINE M Employer name Onondaga County Amount $37,421.61 Date 02/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOTARAM, BHOLANAUTH Employer name SUNY Stony Brook Amount $37,421.60 Date 04/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, LORALEE A Employer name Tompkins County Amount $37,421.50 Date 07/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, HOWARD Employer name Albany County Amount $37,421.21 Date 04/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI BUTTI, CHRISTOPHER J Employer name Brighton CSD Amount $37,421.02 Date 10/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, MARISSA V Employer name Office of General Services Amount $37,420.91 Date 11/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITHSON, MARY JANE Employer name Herkimer County Amount $37,420.83 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSEY, HASAN R Employer name Children & Family Services Amount $37,420.59 Date 02/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, KATHERINE Employer name Westchester Health Care Corp. Amount $37,420.50 Date 08/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUYERE, BERNARD J Employer name Franklin Corr Facility Amount $37,420.26 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTZ, GREGORY C Employer name Smithtown CSD Amount $37,420.01 Date 11/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINCI, DANIELLE A Employer name SUNY Stony Brook Amount $37,419.97 Date 10/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINER, SHELLIE L Employer name General Brown CSD Amount $37,419.93 Date 07/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, PENNY M Employer name Mid-State Corr Facility Amount $37,419.76 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUILAN, SONIA Employer name SUNY College at Fredonia Amount $37,419.66 Date 11/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name STASIELUK, LAURA R Employer name Pine Bush CSD Amount $37,419.60 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, MICHAEL J Employer name Village of Aurora Amount $37,419.57 Date 12/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORY, LORIANNE M Employer name Town of Penfield Amount $37,419.20 Date 05/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABOLT, STEPHANIE N Employer name SUNY College Techn Morrisville Amount $37,418.84 Date 06/13/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXTON, DANIELLE L Employer name Department of Motor Vehicles Amount $37,418.70 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, CHRISTINE C Employer name Department of Motor Vehicles Amount $37,418.38 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGOS, YOLANDA D Employer name Department of Motor Vehicles Amount $37,418.37 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOTOSKI, MARY BETH Employer name Oneida County Amount $37,418.20 Date 04/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, WILFREDO Employer name SUNY Albany Amount $37,418.10 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name METZLER, KENNETH J Employer name Town of Day Amount $37,417.94 Date 12/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name AINSCOE, MICHELE L Employer name Town of Colonie Amount $37,417.87 Date 08/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORSTENSEN, PENNY H Employer name Suffolk Otb Corp. Amount $37,417.40 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSAVAUGH, CHRISTINA J Employer name Rensselaer County Amount $37,416.61 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEANNE M Employer name Albany County Amount $37,416.30 Date 07/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURBANO, ANTHONY E Employer name NYC Family Court Amount $37,416.28 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERARD, WILLIAM B Employer name Legislative Messenger Service Amount $37,416.12 Date 01/13/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTUNDO, FRANCIS M Employer name Legislative Messenger Service Amount $37,416.12 Date 11/08/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLER, SABINE E Employer name Lakeland CSD of Shrub Oak Amount $37,416.06 Date 05/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENLEAF, JASON R Employer name Village of Watkins Glen Amount $37,415.94 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MARK R Employer name SUNY College Techn Morrisville Amount $37,415.61 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENER, JOSEPH M Employer name Rensselaer County Amount $37,415.40 Date 04/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEVINS, LEE A Employer name Hammond CSD Amount $37,415.25 Date 02/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISOSTOMO, JOHNNY A Employer name Port Authority of NY & NJ Amount $37,415.10 Date 08/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, MARGARET T Employer name Clinton County Amount $37,414.97 Date 08/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRY, WILLIAM A Employer name Nassau County Bridge Authority Amount $37,414.96 Date 07/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMPION, SUZANNE M Employer name Monroe County Amount $37,414.77 Date 11/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFER, ANN MARIE Employer name City of Rochester Amount $37,414.63 Date 02/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEMANO, LISA M Employer name Village of Solvay Amount $37,414.50 Date 12/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEGAL, LISA A Employer name Erie County Amount $37,414.46 Date 04/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIRILLI, SARINA T Employer name City of Syracuse Amount $37,414.44 Date 07/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRASK, MEGAN M Employer name Gowanda Correctional Facility Amount $37,414.35 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKHORN, ALISON L Employer name Chemung County Amount $37,414.33 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROUTMAN, MELVIN G Employer name Onondaga County Amount $37,414.19 Date 10/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, KOHOBI K Employer name Finger Lakes DDSO Amount $37,413.93 Date 06/23/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSLEY, SHABUE L Employer name Amityville UFSD Amount $37,413.91 Date 01/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAZAITIS, MARK A Employer name Broome County Amount $37,413.80 Date 05/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSHNELL, MANDY L Employer name Cattaraugus County Amount $37,413.75 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENOW, PAUL J Employer name North Syracuse CSD Amount $37,413.22 Date 02/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAINSBURY, SUSAN M Employer name Delaware County Amount $37,412.72 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OATHOUT, CHAD A Employer name City of Gloversville Amount $37,412.26 Date 04/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLEBIOWSKI, JANE M Employer name Broome County Amount $37,411.92 Date 03/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, ANDREW H Employer name City of Syracuse Amount $37,411.53 Date 12/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, ALBERTO O Employer name Rockland Psych Center Amount $37,411.20 Date 03/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWERSAX, JEFFREY A Employer name Onondaga County Amount $37,411.09 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPICER, DAVID C Employer name Broome County Amount $37,410.98 Date 03/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, AUSTIN J Employer name Town of Perinton Amount $37,410.98 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELLO, DONNA M Employer name NYS School For The Deaf Amount $37,410.97 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMAR, LISA ANN Employer name Dept of Correctional Services Amount $37,410.43 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, DANIEL J Employer name Maine-Endwell CSD Amount $37,410.17 Date 01/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCOX, RYAN K Employer name SUNY College Techn Morrisville Amount $37,409.97 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERILLO, ANTONIA Employer name Penfield CSD Amount $37,409.91 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEORAG, RAMRISSOON Employer name Brentwood UFSD Amount $37,409.53 Date 09/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORDEN, SEAN D Employer name Boces-Orange Ulster Sup Dist Amount $37,409.47 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STYPA, CINDY A Employer name Town of Lancaster Amount $37,409.41 Date 01/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PAOLO, ANTHONY F Employer name City of Rome Amount $37,409.29 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, LINDSEY D Employer name Supreme Court Clks & Stenos Oc Amount $37,409.15 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSEMAN, ASHLEY N Employer name Western New York DDSO Amount $37,409.04 Date 08/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWLES, JESSICA M Employer name Department of Motor Vehicles Amount $37,408.76 Date 08/13/2015 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