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 DAVIS, SIMMONE J Employer name Longwood Public Library Amount $40,005.12 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTACCI, JEFFREY T Employer name Jefferson County Amount $40,005.07 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, PATRICIA A Employer name Town of New Scotland Amount $40,005.07 Date 10/24/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGINE, NANCY A Employer name Niagara County Amount $40,004.42 Date 04/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALM, POLLY A Employer name Oneida City School Dist Amount $40,004.40 Date 08/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name INZINNA, GREGORY P Employer name Cornell University Amount $40,004.36 Date 02/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, JUSTIN M Employer name City of Binghamton Amount $40,004.28 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIBBERT, BRIAN F Employer name Central NY St Pk And Rec Regn Amount $40,003.86 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name INTINI, AMY E Employer name SUNY at Stony Brook Hospital Amount $40,003.74 Date 01/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNACKI, JOHN E, JR Employer name Town of Pittsford Amount $40,003.66 Date 05/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTLIFF, TERRY C Employer name Washington County Amount $40,003.49 Date 02/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWE, MELANIE C Employer name Hartford CSD Amount $40,003.30 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, XIN Employer name Health Research Inc Amount $40,003.25 Date 05/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSHING, ERIC D Employer name Village of Minoa Amount $40,003.22 Date 03/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILLINGS, GARY D Employer name Cornell University Amount $40,003.08 Date 11/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOMBO, PAULA M Employer name Town of Penfield Amount $40,002.94 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRELAND, JERROLD W Employer name Panama CSD Amount $40,002.61 Date 09/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, AILEEN M Employer name Green Haven Corr Facility Amount $40,002.55 Date 06/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, COLLEEN M Employer name Department of Tax & Finance Amount $40,002.54 Date 03/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNERS, HEATHER L Employer name Department of Motor Vehicles Amount $40,002.37 Date 12/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTON, WILLIAM H Employer name Warren County Amount $40,002.31 Date 01/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENMAN, BRANT C Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $40,001.99 Date 08/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPPIN, LAURIE A Employer name Mohawk Correctional Facility Amount $40,001.69 Date 04/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JEFFREY J Employer name Town of Otto Amount $40,001.54 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSMAN, KENNETH H Employer name Port Authority of NY & NJ Amount $40,001.00 Date 09/12/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAPER, VICKIE S Employer name Town of Castile Amount $40,000.96 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, RASHEMA Employer name Taconic DDSO Amount $40,000.93 Date 01/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ULCEUS, EMILY JO R Employer name Long Island St Pk And Rec Regn Amount $40,000.71 Date 11/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIOLA, CHARLES P Employer name Suffolk County Water Authority Amount $40,000.49 Date 09/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, RAYMOND L Employer name New York Public Library Amount $40,000.37 Date 03/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELFIORE, VINCENT Employer name NYS Senate Regular Annual Amount $40,000.22 Date 01/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEDMAN, TANAGRA A Employer name NYS Senate Regular Annual Amount $40,000.22 Date 10/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, LISA M Employer name NYS Senate Regular Annual Amount $40,000.22 Date 12/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, SAMARIS Employer name NYS Senate Regular Annual Amount $40,000.22 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELLE-MOOR, LACHANDA C Employer name NYS Senate Regular Annual Amount $40,000.22 Date 07/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNOZ, ANA MARIA PAOLA C Employer name NYS Senate Regular Annual Amount $40,000.22 Date 10/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNT, VALERIA M Employer name NYS Senate Regular Annual Amount $40,000.22 Date 02/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, KATHERINA N Employer name NYS Senate Regular Annual Amount $40,000.22 Date 02/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCKER, TAMARA N Employer name NYS Senate Regular Annual Amount $40,000.22 Date 12/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, FRANCES A Employer name NYS Senate Regular Annual Amount $40,000.22 Date 05/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDI, MARIE F Employer name Senate Special Annual Payroll Amount $40,000.22 Date 10/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGE, SEAN P Employer name Village of Lawrence Amount $40,000.22 Date 07/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESIR, DJINSAD Employer name Village of Spring Valley Amount $40,000.10 Date 12/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIED, DAVID Employer name Village of Spring Valley Amount $40,000.10 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIKOLEVSKI, JIMMY Employer name Williamson CSD Amount $40,000.01 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, JAMIE J Employer name Town of Lapeer Amount $40,000.00 Date 11/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRONE, HEATHER L Employer name Boces-Rockland Amount $39,999.98 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMAN, WALTER J Employer name Albany County Ind Devel Agency Amount $39,999.98 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MLECZKO, THOMAS F Employer name City of Dunkirk Amount $39,999.96 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMISON, TYE B Employer name Town of Huntington Amount $39,999.96 Date 01/12/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLISS, JANET H Employer name Village of Lake Placid Amount $39,999.96 Date 04/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTTALINE, ROBERT J Employer name Village of Lake Grove Amount $39,999.96 Date 09/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, SHARON A Employer name Lake Mohegan Fire District Amount $39,999.96 Date 11/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAJPAI, SHWETA Employer name Boces-Westchester Putnam Amount $39,999.96 Date 10/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, DARLIEN C Employer name Rochester City School Dist Amount $39,999.64 Date 09/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEWEY, JACOB F Employer name Niagara County Amount $39,999.37 Date 12/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCAVELLI, JOHN M Employer name Lakeland CSD of Shrub Oak Amount $39,999.05 Date 05/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIPP, JANIS L Employer name East Irondequoit CSD Amount $39,999.00 Date 09/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, MIGDALIA Employer name New York Public Library Amount $39,998.85 Date 12/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKS, DONELL L Employer name New York Public Library Amount $39,998.84 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERLIN, TARA Employer name Department of Motor Vehicles Amount $39,998.52 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAZMIEN, BARBARA A Employer name Alexander CSD Amount $39,998.52 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINSTEIN, SETH M Employer name Coxsackie-Athens CSD Amount $39,998.08 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, JEFFREY D Employer name Albion Corr Facility Amount $39,997.92 Date 11/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, CHARLOTTE A Employer name Schenectady County Amount $39,997.77 Date 06/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, JUSTIN A Employer name Village of Ovid Amount $39,997.69 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAGER, KATHY M Employer name Schenectady County Amount $39,997.55 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODGERS, FREDRIKA Employer name Brooklyn DDSO Amount $39,997.36 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTON, TIMOTHY A Employer name Town of Plymouth Amount $39,997.34 Date 02/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKE, TERESA L Employer name Town of Cicero Amount $39,997.28 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNNE, EVELYN C Employer name Cornell University Amount $39,997.25 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, LINDA D Employer name Springville-Griffith Inst CSD Amount $39,997.25 Date 12/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN BROACH, LOUISE R Employer name New York State Assembly Amount $39,997.14 Date 01/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAY, KENNETH J Employer name SUNY Health Sci Center Brooklyn Amount $39,997.02 Date 07/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUACKENBUSH, RHONDA R Employer name Department of Law Amount $39,996.96 Date 12/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELDRED, SHIRLEE E Employer name HSC at Syracuse-Hospital Amount $39,996.93 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANK, JENNIFER M Employer name Erie County Medical Center Corp. Amount $39,996.91 Date 07/02/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTY, HEIDI L Employer name Cayuga County Amount $39,996.87 Date 07/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANCTO, KAREN S Employer name Schenectady County Amount $39,996.75 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUI, VICTOR T Employer name Wyoming County Amount $39,996.20 Date 01/20/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTIN, MICHELLE E Employer name Clinton County Amount $39,996.16 Date 05/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TKAC, KATHLEEN A Employer name Rochester City School Dist Amount $39,996.05 Date 03/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, IRENE C Employer name Erie County Medical Center Corp. Amount $39,995.97 Date 12/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORE, SUSAN Employer name Brentwood UFSD Amount $39,995.89 Date 09/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINSON, CHRISTOPHER L Employer name Department of Tax & Finance Amount $39,995.71 Date 06/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTENSEN, GRETE M Employer name Penn Yan CSD Amount $39,995.50 Date 09/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, ANNE M Employer name Churchville-Chili CSD Amount $39,995.42 Date 04/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERICKSON, JOANNE L Employer name Village of Hamburg Amount $39,995.37 Date 09/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MARIE E Employer name Catskill Otb Corp. Amount $39,995.20 Date 03/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, JORDON D Employer name Dept Transportation Region 5 Amount $39,995.12 Date 05/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, JOSHUA L Employer name Albany City School Dist Amount $39,995.02 Date 03/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, DOUGLAS B Employer name William Floyd UFSD Amount $39,994.88 Date 09/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMMING, TRACY A Employer name Oneida County Amount $39,994.71 Date 10/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLLINGER, RYAN J Employer name Dept Transportation Region 7 Amount $39,994.63 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWEN, MARIA Employer name SUNY College at New Paltz Amount $39,994.59 Date 10/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GEORGE, VICTOR M Employer name Erie County Amount $39,994.33 Date 07/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRASIK, JOSEPH H Employer name SUNY College at Fredonia Amount $39,994.05 Date 12/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALOPOULOS, FRANCES M Employer name Clarkstown CSD Amount $39,993.98 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUERGIN, PATRICIA R Employer name Town of Evans Amount $39,993.78 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUSCOTT, CAROLYNN Employer name Roswell Park Cancer Institute Amount $39,993.77 Date 12/01/2015 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