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 HUMBERT, LISA K Employer name Wayne County Amount $40,644.82 Date 03/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, NICOLE M Employer name Roswell Park Cancer Institute Amount $40,644.67 Date 05/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, MARY E Employer name Oswego County Amount $40,644.62 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAROTTA, LICIA MARIA A Employer name Capital District DDSO Amount $40,644.59 Date 11/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, ANDREW J Employer name Wyoming County Amount $40,644.40 Date 01/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, KATHLEEN M Employer name Cayuga County Amount $40,644.30 Date 08/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CECILE, AARON B Employer name Onondaga County Amount $40,644.21 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINN, TRACEY A Employer name Washingtonville CSD Amount $40,644.03 Date 10/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINKALA, MARY C Employer name Washingtonville CSD Amount $40,644.03 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADD, WILLIAM E Employer name Rush-Henrietta CSD Amount $40,643.79 Date 02/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KARRIE M Employer name Gowanda CSD Amount $40,643.61 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAAB, KAREN M Employer name Syracuse Housing Authority Amount $40,643.60 Date 10/19/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOON, THOMPSON M, III Employer name Newark CSD Amount $40,643.55 Date 08/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICKELSEN, REBECCA N Employer name Geneva Housing Authority Amount $40,643.28 Date 02/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOOLD, JOAN I Employer name Town of Chatham Amount $40,643.22 Date 03/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTHROP, RUSSELL W Employer name SUNY College at Oneonta Amount $40,643.20 Date 09/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, BAMBI C Employer name Nassau Health Care Corp. Amount $40,643.20 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, JAMES T Employer name Sachem CSD at Holbrook Amount $40,643.01 Date 05/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPOLEON, MARGARET L Employer name Onondaga County Amount $40,642.69 Date 08/01/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, DAVINA N Employer name Erie County Medical Center Corp. Amount $40,642.55 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBIO, YVETTE A Employer name Tompkins County Amount $40,642.53 Date 10/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERREAUD, LUKE J Employer name Town of Irondequoit Amount $40,642.52 Date 06/20/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name UTTER, KYLE S Employer name NYS Joint Comm Public Ethics Amount $40,642.46 Date 07/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKAUSKAS, SHARON K Employer name Town of Manlius Amount $40,642.40 Date 01/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NYMAN, LINDA A Employer name Town of Manlius Amount $40,642.40 Date 09/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYBINSKI, LYNN A Employer name Town of Manlius Amount $40,642.40 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, COLLIE B Employer name New York Public Library Amount $40,642.38 Date 12/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELLETIER, LINDA M Employer name Onondaga County Amount $40,642.20 Date 08/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADDOCK, THERESA L Employer name Central NY DDSO Amount $40,641.96 Date 10/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, JACOB W Employer name Allegany County Amount $40,641.96 Date 06/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, MARILYN C Employer name Brooklyn Public Library Amount $40,641.73 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTIVENGA, JOSEPH P Employer name Taconic St Pk And Rec Regn Amount $40,641.45 Date 07/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNHAM, BRANDON J Employer name City of Utica Amount $40,640.86 Date 05/16/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DELLOW, SUSAN M Employer name Cortland County Amount $40,640.85 Date 08/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRITT, BRIAN R Employer name Division of State Police Amount $40,640.70 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, RAMON Employer name New York Public Library Amount $40,640.69 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELTON, SHARON Employer name Fishkill Corr Facility Amount $40,640.62 Date 06/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOWLDEN, MARDEA I T Employer name Staten Island DDSO Amount $40,639.48 Date 12/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILBERT, SHANNON E Employer name Town of West Seneca Amount $40,639.39 Date 02/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, JEFFREY M Employer name Town of West Seneca Amount $40,639.39 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONS, DIANA L Employer name St Lawrence Psych Center Amount $40,639.18 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIVES, LINDA V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,639.12 Date 12/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWSLAND, LUCAS A Employer name City of Oneida Amount $40,638.72 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, BRADLEY A Employer name Westmoreland CSD Amount $40,638.70 Date 09/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILCHER, KYLE M Employer name Dept Transportation Region 4 Amount $40,638.66 Date 11/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCORS, MARY S Employer name City of Plattsburgh Amount $40,638.47 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSON, COLIN M Employer name Chautauqua County Amount $40,638.45 Date 10/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEDES, IAONNIS M Employer name Town of Greece Amount $40,637.77 Date 06/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, VALARIE J Employer name Town of Williamson Amount $40,637.60 Date 02/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKINDUTIRE, AMOS W Employer name Office of General Services Amount $40,636.85 Date 06/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STICKLES, THOMAS J Employer name Dept Transportation Region 8 Amount $40,636.40 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, MATTHEW P Employer name Town of Herkimer Amount $40,636.31 Date 06/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERARDI, SHARON A Employer name West Seneca CSD Amount $40,636.25 Date 09/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASALE, MARY ANN T Employer name Albany County Amount $40,636.12 Date 01/29/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, RICHARD L Employer name Town of Hillsdale Amount $40,636.09 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAYNES, CYNTHIA S Employer name Department of Motor Vehicles Amount $40,635.70 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STURBIN, JAMES N Employer name Oneida County Amount $40,635.55 Date 06/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVISON, IRENE D Employer name Half Hollow Hills CSD Amount $40,635.47 Date 10/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STILLWELL, RYAN J Employer name New Hartford CSD Amount $40,635.36 Date 09/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPANION, MARY A Employer name Saratoga County Amount $40,635.31 Date 07/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKOS, MATTHEW J Employer name City of Syracuse Amount $40,635.10 Date 11/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAIRSTON, JOVON C Employer name Brentwood Public Library Amount $40,635.00 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANG, DEMONT J Employer name Town of Virgil Amount $40,634.97 Date 11/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDOLORA, RICHARD P Employer name Southwestern CSD Amount $40,634.15 Date 04/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, VICTOR Employer name Great Neck Housing Authority Amount $40,634.10 Date 06/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRAGLE, RONDA M Employer name Livingston County Amount $40,634.08 Date 10/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITTS, BRENDA B Employer name Ontario County Amount $40,634.04 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPLAIN, PENNY A Employer name Beacon City School Dist Amount $40,633.90 Date 06/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVNESS, KATIE P Employer name Chautauqua County Amount $40,633.68 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARNAPY, DEBORAH J Employer name Franklin County Amount $40,633.57 Date 03/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONO, KAREN S Employer name SUNY at Stony Brook Hospital Amount $40,633.37 Date 10/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATUS, MICHAEL J Employer name Town of Hoosick Amount $40,632.70 Date 02/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETTE, PATRICK D Employer name Westchester Health Care Corp. Amount $40,632.43 Date 09/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURROWS, EVERETT E Employer name Town of Masonville Amount $40,632.16 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCHOA, MANUEL Employer name Veterans Home at Montrose Amount $40,632.00 Date 03/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, DAVID E Employer name Dept Transportation Region 5 Amount $40,631.99 Date 11/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEDDEN, JON S Employer name Ulster County Amount $40,631.79 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTANIS, JOHN G, III Employer name SUNY College Technology Delhi Amount $40,631.78 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWLE, MICHELLE K Employer name Ninth Judicial Dist Amount $40,631.71 Date 03/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, AMANDA L Employer name Chenango County Amount $40,631.68 Date 06/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRETTA, LINDA A Employer name Boces-Westchester Putnam Amount $40,631.62 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO, LIANE Employer name Boces-Westchester Putnam Amount $40,631.62 Date 03/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMBO, SUSAN Employer name Boces-Westchester Putnam Amount $40,631.62 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULICK, NICOLE E Employer name Boces-Westchester Putnam Amount $40,631.62 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORN, SANDRA L Employer name Monroe County Amount $40,631.30 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, DAYONNA M Employer name Erie County Medical Center Corp. Amount $40,631.26 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAGNUOLO, JOSHUA J Employer name Akron CSD Amount $40,631.16 Date 08/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKINSON, WENDY J Employer name Dept Transportation Region 7 Amount $40,631.15 Date 06/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, SHARON J Employer name Ithaca City School Dist Amount $40,630.93 Date 04/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELONG, NANCY E Employer name Mexico CSD Amount $40,630.72 Date 12/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GKOUVERIS, PATRICIA Employer name Monroe Woodbury CSD Amount $40,630.66 Date 10/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMPARO, EDMUND P Employer name Long Island Dev Center Amount $40,630.65 Date 05/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSONS, HEATHER E Employer name Wayne County Amount $40,630.60 Date 05/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBBARD, DELIA M Employer name Rensselaer County Amount $40,630.32 Date 10/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPO, ELINOR T Employer name City of Ogdensburg Amount $40,630.29 Date 11/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACY, LENORA J Employer name Erie County Amount $40,629.84 Date 10/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, JAMES D Employer name Frontier CSD Amount $40,629.79 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIPMAN, WAYNE L Employer name Owego Apalachin CSD Amount $40,629.76 Date 03/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROZLER, SUZANNE M Employer name Lancaster CSD Amount $40,629.66 Date 01/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, GAIL A Employer name Village of Hastings-On-Hudson Amount $40,629.48 Date 07/10/1973 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