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 MC MANUS, CHRISTOPHER Employer name SUNY Binghamton Amount $39,598.65 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPENMILLER, JUSTIN J Employer name Town of Sweden Amount $39,598.64 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUERR, KAREN L Employer name Erie County Medical Center Corp. Amount $39,598.63 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIO, CHRISTOPHER J Employer name City of Buffalo Amount $39,598.60 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCKLE, DONNA L Employer name City of Troy Amount $39,598.54 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGUSA-MC GLONE, ROSEMARIE A Employer name Uniondale UFSD Amount $39,598.40 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINE, DAWN L Employer name Pawling CSD Amount $39,598.36 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, DANA A Employer name Boces-Monroe Amount $39,598.16 Date 09/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERRY, TIMOTHY M Employer name Jefferson County Amount $39,597.91 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, MARISA L Employer name Department of Tax & Finance Amount $39,597.74 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, DONALD C, JR Employer name Olympic Reg Dev Authority Amount $39,597.72 Date 04/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRE, LORI E Employer name SUNY Stony Brook Amount $39,597.41 Date 06/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROM, ROGER D, SR Employer name Schoharie County Amount $39,596.91 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, BENJAMIN E Employer name Steuben County Amount $39,596.88 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, BRENDA J Employer name Delaware County Amount $39,596.56 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVASTA, VITO E Employer name Southampton UFSD Amount $39,595.90 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAYNE, CHRISTINE M Employer name Rensselaer County Amount $39,595.88 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, LYNNE T Employer name Trumansburg CSD Amount $39,595.71 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, KATE A Employer name Chautauqua County Amount $39,595.56 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, MAXINE Employer name Dept Labor - Manpower Amount $39,595.11 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, KELLY A Employer name Orange County Amount $39,595.11 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIONE, MARK A Employer name Kingston City School Dist Amount $39,594.10 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, BRYANT E Employer name SUNY Health Sci Center Syracuse Amount $39,594.06 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCZEN, SUSAN L Employer name Syracuse City School Dist Amount $39,593.78 Date 10/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LISA M Employer name Veterans Home at Montrose Amount $39,593.74 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, FLORENCE A, MS Employer name Children & Family Services Amount $39,593.63 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, DEMETRIUS S Employer name Children & Family Services Amount $39,593.61 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEZIULA, JEFFREY M Employer name Erie County Amount $39,593.40 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORUVO, CHRISTOPHER Employer name Nassau County Amount $39,593.33 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSSON, SHAUN P Employer name Town of Kinderhook Amount $39,593.05 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOELKER, ELIZABETH E Employer name Saratoga County Amount $39,593.03 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, EARLYNE C Employer name Hadley-Luzerne CSD Amount $39,592.48 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CAROLYN C Employer name Roswell Park Cancer Institute Amount $39,592.28 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEARNS, SCOTT A Employer name Dept Transportation Reg 2 Amount $39,591.73 Date 04/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNINGER, AMANDA M Employer name Western New York DDSO Amount $39,591.58 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, SARAH A Employer name Clinton County Amount $39,591.23 Date 06/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPST, CHRISTINE Employer name Town of Amherst Amount $39,591.21 Date 07/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, ROSALEEN C Employer name Village of Bellerose Amount $39,590.92 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVANS-MC MENIMON, THERESA Employer name Westchester County Amount $39,590.92 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ERIKA MARIE Employer name SUNY Binghamton Amount $39,590.90 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MARION L Employer name Sullivan County Amount $39,590.71 Date 08/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICK, TINA LOUISE Employer name Mt Sinai UFSD Amount $39,590.62 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHN, LOIS A Employer name SUNY Health Sci Center Syracuse Amount $39,590.48 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, LATASHA M Employer name Riverhead CSD Amount $39,590.41 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZAK, STEVEN P Employer name Sweet Home CSD Amrst&Tonawanda Amount $39,590.33 Date 08/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHELOR, CHANDRA D Employer name Oswego County Amount $39,590.23 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHT, E FORRESTER Employer name Jefferson County Amount $39,590.15 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAM, AMANDA L Employer name Broome DDSO Amount $39,590.04 Date 10/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDH, LYNNE Employer name SUNY College Techn Cobleskill Amount $39,589.85 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEPPNER, TRACY L Employer name SUNY College Technology Delhi Amount $39,589.78 Date 12/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MAREA N Employer name Assembly Ways & Means Committ Amount $39,589.55 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCHER, JEANNINE A Employer name New York State Assembly Amount $39,589.35 Date 06/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KEVIN S Employer name HSC at Syracuse-Hospital Amount $39,589.25 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIPP-BIANUCCI, JULIE P Employer name Sullivan County Amount $39,589.21 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICIA L Employer name Oneida County Amount $39,588.96 Date 05/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAH, VELESTE A Employer name Queens Borough Public Library Amount $39,588.71 Date 09/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, GWENDOLYN Employer name Department of Motor Vehicles Amount $39,588.50 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUKEMA, BRIAN J Employer name Cornell University Amount $39,588.47 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JACOB Employer name Nassau Health Care Corp. Amount $39,588.21 Date 09/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHN W Employer name City of Albany Amount $39,587.55 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, TREVOR J Employer name Dept Transportation Region 3 Amount $39,587.29 Date 10/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, PATRICIA Employer name Pittsford CSD Amount $39,587.25 Date 01/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, DENISE M Employer name City of Glen Cove Amount $39,587.12 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAUJO, LUCILA DELC Employer name SUNY Stony Brook Amount $39,586.91 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLMANN, ELLEN A Employer name Green Haven Corr Facility Amount $39,586.80 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, TIFFENY A Employer name Solvay UFSD Amount $39,586.77 Date 03/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZERECKAS, STEPHEN Employer name Pilgrim Psych Center Amount $39,586.59 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERDUTI, KAREN E Employer name Niagara County Amount $39,585.98 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUSZ, MICHELE M Employer name Erie County Medical Center Corp. Amount $39,585.91 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JACK M Employer name City of Utica Amount $39,585.81 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENIS, CAROL A Employer name Marcy Correctional Facility Amount $39,585.20 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, CHUNHEE Employer name Queens Borough Public Library Amount $39,585.16 Date 10/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVIHILL, DOROTHY A Employer name Queens Borough Public Library Amount $39,585.16 Date 04/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUSSBAUM, PAUL J Employer name Town of Hempstead Amount $39,585.00 Date 05/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROTO, FERNANDO Employer name City of Amsterdam Amount $39,584.82 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWOOD, JENNIFER D Employer name Oswego County Amount $39,584.58 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPERS-GARDNER, BELINDA T Employer name NYS Higher Education Services Amount $39,584.27 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, BARRY J Employer name Queens Borough Public Library Amount $39,584.21 Date 09/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, CONCETTA M Employer name Wende Corr Facility Amount $39,584.08 Date 10/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, CARMEN A Employer name Lavelle School For The Blind Amount $39,583.97 Date 04/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLOT, FATIMA A Employer name Department of Motor Vehicles Amount $39,583.71 Date 01/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VARNWAY, DANIEL M Employer name Groveland Corr Facility Amount $39,583.66 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUESLER, RODNEY J Employer name Town of Ephratah Amount $39,583.61 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKILLICORN, CAROLINE S Employer name Department of Motor Vehicles Amount $39,583.52 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EURICH, MEAGAN E Employer name Orange County Amount $39,583.12 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, FRANK A Employer name Department of Motor Vehicles Amount $39,583.08 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FALCO, GRACE Employer name Valley CSD at Montgomery Amount $39,583.00 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, GENEVA M Employer name Jefferson County Amount $39,582.88 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIK, BRIAN D Employer name Moriah Shock Incarce Corr Fac Amount $39,582.49 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREBE, ELIZABETH M Employer name City of Saratoga Springs Amount $39,582.30 Date 08/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARDING, TIMOTHY J Employer name Broome County Amount $39,582.25 Date 07/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEVITT, RICHARD B Employer name Saratoga County Amount $39,581.76 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, COLIN J Employer name Department of Health Amount $39,581.17 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR, MICHELLE D Employer name NYS Community Supervision Amount $39,580.74 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARIANO, ALYCE D Employer name SUNY Albany Amount $39,580.72 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, ASHLEY M Employer name Dept Transportation Region 1 Amount $39,580.16 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, PATRICIA F Employer name Dept Labor - Manpower Amount $39,580.06 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NAUGHTEN, SUSAN Employer name NY School For The Deaf Amount $39,579.80 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOW, ROBIN A Employer name Education Department Amount $39,579.74 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, VINCENT M Employer name Monroe County Amount $39,579.60 Date 08/20/2012 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