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 YAGER, ERIK M Employer name Cornell University Amount $58,639.78 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, AMADOR Employer name Chappaqua CSD Amount $58,639.51 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICARI, KAREN A Employer name Brentwood UFSD Amount $58,639.50 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAMES T, JR Employer name White Plains City School Dist Amount $58,639.41 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTIER, THAD D Employer name Gates-Chili CSD Amount $58,639.37 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANT-JOHNSON, BARBARA A Employer name Hempstead UFSD Amount $58,639.12 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIER, SEAN L Employer name Boces Wash'sar'War'Ham'Essex Amount $58,639.05 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMONS, MICHAEL L Employer name Central NY Psych Center Amount $58,638.89 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, JASON A Employer name Creedmoor Psych Center Amount $58,638.89 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JEROME, JR Employer name Central NY Psych Center Amount $58,638.54 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMORE-VAN DUYNE, DANYELLE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $58,637.96 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, LINDA L Employer name SUNY Buffalo Amount $58,637.94 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACK, MARK R Employer name Village of Baldwinsville Amount $58,637.94 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODDO, JEFFERY Employer name Town of Cheektowaga Amount $58,637.84 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAILOR, MICHAEL V Employer name City of Schenectady Amount $58,637.82 Date 07/15/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FURIA, MARK A Employer name Suffolk County Amount $58,637.78 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHEAUME, LISA A Employer name Riverhead CSD Amount $58,637.62 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, YOLANDA L Employer name Orange County Amount $58,637.22 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KEVIN C Employer name Thruway Authority Amount $58,637.02 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, SANDRA D Employer name Rochester Psych Center Amount $58,636.89 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, MATTHEW J Employer name Allegany County Amount $58,636.86 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SCOTT M Employer name Ulster Correction Facility Amount $58,636.54 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MICHAEL F Employer name City of Niagara Falls Amount $58,636.45 Date 08/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, KRYSTAL G Employer name Jefferson County Amount $58,636.19 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, PATRICK J Employer name Town of Colonie Amount $58,636.08 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPERANEZ, CLAUDIA I Employer name Children & Family Services Amount $58,635.98 Date 02/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LINDSAY H Employer name Central NY Psych Center Amount $58,635.97 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALONDE, JOSEPH D Employer name St Lawrence County Amount $58,635.83 Date 08/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBAREK, ANN MARIE E Employer name Cayuga County Amount $58,635.82 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRILLO, MARY Employer name Nassau County Amount $58,635.63 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMAN, CESARI Employer name Nassau County Amount $58,635.63 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVINE, MARIE G Employer name Nassau County Amount $58,635.63 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAI, THOMAS R Employer name Nassau County Amount $58,635.63 Date 04/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, GARRETT J Employer name City of Binghamton Amount $58,635.35 Date 03/18/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DU BARD, STEPHANIE R Employer name City of Buffalo Amount $58,635.27 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANI, COLLEEN M Employer name New York Public Library Amount $58,635.07 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUBE, THERESA A Employer name East Rockaway UFSD Amount $58,635.06 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANN C Employer name Wyoming County Amount $58,635.00 Date 06/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOY, ROSEMARY J Employer name Orange County Amount $58,634.77 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, RUDY L Employer name Dept Labor - Manpower Amount $58,634.68 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, JOHN W Employer name Willard Drug Treatment Campus Amount $58,634.63 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, THERESA P Employer name Department of Law Amount $58,634.52 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, THOMAS C Employer name Town of Goshen Amount $58,634.47 Date 04/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, SCOTT A Employer name Groveland Corr Facility Amount $58,634.46 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEOPLES, BRITTANY D Employer name Health Research Inc Amount $58,634.42 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARFAGNO, KATHERINE A Employer name Central NY DDSO Amount $58,634.01 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOREAUX, KRISTOPHER G Employer name Dept Transportation Region 7 Amount $58,634.01 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRULL, BARBARA A Employer name Roswell Park Cancer Institute Amount $58,633.78 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, JOSEPH A Employer name Office of Mental Health Amount $58,633.75 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI IORIO, CHRISTOPHER M Employer name Boces-Ulster Amount $58,633.72 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, KEVIN R Employer name Stillwater CSD Amount $58,633.70 Date 03/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERCIGA, KRISTEN A Employer name Temporary & Disability Assist Amount $58,633.41 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTZMAN, MACKENZIE M Employer name Chemung County Amount $58,633.36 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, CYNTHIA Employer name Auburn Corr Facility Amount $58,632.91 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHER, JAMES P Employer name SUNY College Environ Sciences Amount $58,632.58 Date 09/22/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, RYAN D Employer name Chemung County Amount $58,632.50 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JESSE D, III Employer name Five Points Corr Facility Amount $58,632.50 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERDULA, SHERI A Employer name Herkimer County Amount $58,632.45 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENIVEGNA, CHRISTOPHER Employer name North Babylon UFSD Amount $58,631.96 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, SPENCER S Employer name Town of Niagara Amount $58,631.42 Date 08/04/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBLIN, JUDITH R Employer name SUNY at Stony Brook Hospital Amount $58,631.40 Date 12/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KATHLEEN M Employer name Seaford UFSD Amount $58,631.32 Date 01/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, SONYA C Employer name Department of Health Amount $58,631.22 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLIN, JAMES R Employer name City of Olean Amount $58,631.09 Date 01/04/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DERAGON, SHAWN A Employer name Fishkill Corr Facility Amount $58,630.95 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, GARY D Employer name Onondaga County Amount $58,630.89 Date 10/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, JOSEPH J, JR Employer name Livingston County Amount $58,630.76 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTECCHIO, MARK A Employer name Westchester County Amount $58,630.64 Date 07/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, ANDREW F Employer name Oswego County Amount $58,630.60 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENUNG, CHRISTINE M Employer name Broome County Amount $58,630.58 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGE, STEPHANIE G Employer name Nassau Health Care Corp. Amount $58,630.53 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, DONNA R Employer name Syracuse City School Dist Amount $58,630.45 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, ANDREA J Employer name Central NY DDSO Amount $58,630.01 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLE, DAWN M Employer name Western New York DDSO Amount $58,629.83 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAR, JULIA ANN Employer name Chenango County Amount $58,629.72 Date 04/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, LISA Employer name Niagara County Amount $58,629.48 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHER, TAMMY A Employer name Sunmount Dev Center Amount $58,629.37 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARNES, ERICA L Employer name Suffolk County Amount $58,629.36 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELESS, MARYKATHRYN K Employer name Fourth Jud Dept - Nonjudicial Amount $58,629.19 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ROGER LEE Employer name Scio CSD Amount $58,629.13 Date 02/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDIOLA, SANDY Employer name NYS Community Supervision Amount $58,629.10 Date 05/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, BRET S Employer name Dept Labor - Manpower Amount $58,628.96 Date 02/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGLE, CHRISTOPHER A Employer name New York Public Library Amount $58,628.74 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMPANI, SALVATORE A Employer name Rochester City School Dist Amount $58,628.63 Date 10/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SHELLEY L Employer name Clinton County Amount $58,628.61 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERGER, DANIEL P Employer name Erie County Amount $58,628.51 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENENINI, DIANE M Employer name Guilderland CSD Amount $58,628.28 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JOHANNA I Employer name City of Rochester Amount $58,628.23 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAYS, DEREK M Employer name Warren County Amount $58,628.12 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, LUCILLE V Employer name Town of Geddes Amount $58,628.10 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOSE, DONALD E Employer name Dept Transportation Region 8 Amount $58,627.59 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROAN, MICHAEL J Employer name Bethpage Fire District Amount $58,627.33 Date 01/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, MARISSA R Employer name HSC at Syracuse-Hospital Amount $58,627.25 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MICHAEL J Employer name Appellate Div 1St Dept Amount $58,627.14 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, PLYNIE Employer name Supreme Ct-1St Criminal Branch Amount $58,627.14 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNUSON, KRISTEN N Employer name SUNY at Stony Brook Hospital Amount $58,627.10 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CARLOS A Employer name Greene Corr Facility Amount $58,627.05 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, MATTHEW I Employer name Queens Borough Public Library Amount $58,626.99 Date 06/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGAN, MICHAEL T Employer name East Hampton UFSD Amount $58,626.95 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUREK, KENNETH J Employer name Village of Depew Amount $58,626.56 Date 10/11/1988 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