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 CUMMINGS, VALERIE S Employer name Town of Babylon Amount $41,999.95 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAKRISHNAN, SWATHI Employer name Health Research Inc Amount $41,999.93 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCKNAL, DONNA L Employer name Erie County Amount $41,999.88 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, PATRICIA A Employer name Franklin Square Public Library Amount $41,999.88 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, YUNLONG Employer name Health Research Inc Amount $41,999.88 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, KAREN E Employer name Village of Chaumont Amount $41,999.88 Date 05/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, JAMES R, JR Employer name Village of Hudson Falls Amount $41,999.78 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, DIANA L Employer name St Lawrence Psych Center Amount $41,999.68 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALANA Employer name Brooklyn DDSO Amount $41,999.57 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, SILVANA Employer name Helen Hayes Hospital Amount $41,999.57 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAVCHENKO, MARIA F Employer name NYS Veterans Home at St Albans Amount $41,999.57 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENWERTH-BROWN, MICHELE D Employer name Veterans Home at Montrose Amount $41,999.41 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, PATIENCE C Employer name Department of Tax & Finance Amount $41,999.36 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, DEXTER J Employer name HSC at Syracuse-Hospital Amount $41,998.53 Date 08/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, HECTOR M Employer name Brewster CSD Amount $41,998.25 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOCKELL, JON G Employer name Syracuse City School Dist Amount $41,998.21 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHLE, LAURA A Employer name William Floyd UFSD Amount $41,998.12 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, EMILY A Employer name Erie County Amount $41,997.74 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITO, MICHELLE M Employer name Westchester County Amount $41,997.66 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMPKIN, MALVIN A Employer name SUNY Central Admin Amount $41,997.45 Date 02/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDEN, KAREN E Employer name Workers Compensation Board Bd Amount $41,997.44 Date 02/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MARY E Employer name Tompkins County Amount $41,997.21 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTOPHER D Employer name Jefferson County Amount $41,997.12 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASI, MICHAEL J Employer name SUNY College at Buffalo Amount $41,996.81 Date 03/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPP, TAMARA L Employer name Orange County Amount $41,996.80 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, LAURIE C Employer name Penn Yan Bd of Light Commis Amount $41,996.70 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, DEREK J Employer name Department of Health Amount $41,996.58 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, EDWARD J Employer name Dept Transportation Region 3 Amount $41,996.21 Date 02/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SAMUEL Employer name Creedmoor Psych Center Amount $41,996.14 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, ALAN D Employer name Town of Chazy Amount $41,996.00 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KELLY J, JR Employer name Department of Health Amount $41,995.88 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENBURN, NANCY A Employer name Chautauqua County Amount $41,995.65 Date 11/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISER, JOHN E Employer name Dept Transportation Region 9 Amount $41,995.49 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOWIK, LEAH A Employer name Erie County Water Authority Amount $41,995.37 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITCHING, ROBERT L Employer name City of Syracuse Amount $41,995.31 Date 11/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, ANDREW Employer name Supreme Ct-1St Civil Branch Amount $41,995.28 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASNIER, RICHARD E Employer name Kings Park CSD Amount $41,995.20 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELAND, GAIL C Employer name Arlington CSD Amount $41,995.16 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, JEFFREY L Employer name Town of Penfield Amount $41,994.96 Date 04/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE THOMAS, IAN M Employer name Dept Transportation Reg 2 Amount $41,994.43 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, MARILYN Employer name Arlington CSD Amount $41,994.33 Date 11/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ORDEN, KIRT E Employer name Hilton CSD Amount $41,994.20 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMAGHIM, NANCY JO Employer name Schoharie County Amount $41,994.06 Date 04/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, RONALD J Employer name HSC at Syracuse-Hospital Amount $41,993.95 Date 04/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, TRACY M Employer name Franklin Corr Facility Amount $41,993.93 Date 06/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, CHARRY A Employer name Town of Onondaga Amount $41,993.90 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOL, MAUREEN E Employer name SUNY Inst Technology at Utica Amount $41,993.78 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ROSITA Employer name SUNY Stony Brook Amount $41,993.62 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, KAREN R Employer name Wheatland-Chili CSD Amount $41,993.50 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAM, JOSEPH Employer name Oceanside UFSD Amount $41,993.33 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, HEATHER Employer name Western New York DDSO Amount $41,993.03 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROGI, CHARLENE D Employer name Wende Corr Facility Amount $41,993.02 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACKOWSKI, LEONARD P Employer name Buffalo Mun Housing Authority Amount $41,993.01 Date 06/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LINDSAY N Employer name Onondaga County Amount $41,992.98 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMMIN, KURT T Employer name Dept Transportation Region 4 Amount $41,992.90 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUGLIA, CASEY M Employer name Department of Law Amount $41,992.87 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANGLE, DENNIS Employer name Div Military & Naval Affairs Amount $41,992.87 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILINSKY, PATRICIA D Employer name Finger Lakes DDSO Amount $41,992.34 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JASON J Employer name Dept Transportation Region 4 Amount $41,992.27 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, KRYSTA M Employer name Western Regional Otb Corp. Amount $41,992.20 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARD, VAUGHN J Employer name Uniondale UFSD Amount $41,992.05 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELCHER, BARBARA J Employer name Jefferson County Amount $41,992.04 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUISTON, BRUCE I Employer name Onondaga County Amount $41,992.01 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, YOLANDA A Employer name Nassau Health Care Corp. Amount $41,991.89 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CAROL A Employer name Niagara St Pk And Rec Regn Amount $41,991.82 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDDELL, HOLLY L Employer name Town of Bethlehem Amount $41,991.23 Date 07/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSCOE, GILL E Employer name Town of Brunswick Amount $41,990.94 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KATHLEEN A Employer name Capital District DDSO Amount $41,990.74 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, BARRY G, JR Employer name City of Schenectady Amount $41,990.39 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSKI, TIMOTHY M Employer name Town of Clifton Park Amount $41,990.00 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANICH, PATRICIA A Employer name Erie County Amount $41,989.88 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAIN, BRIANA N Employer name Erie County Medical Center Corp. Amount $41,989.86 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKES, LYNN M Employer name Erie County Amount $41,989.32 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, BRANDI L Employer name Finger Lakes DDSO Amount $41,989.15 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPLAN, ARISLEYDA R Employer name Metropolitan Trans Authority Amount $41,989.09 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIELE, DIANE Employer name SUNY Empire State College Amount $41,988.90 Date 04/07/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGER, BRIAN R Employer name Roswell Park Cancer Institute Amount $41,988.88 Date 06/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, ZENEIDA Employer name Mill Neck Manor Schl For Deaf Amount $41,988.85 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLWARD, LESTER, JR Employer name Town of Beekmantown Amount $41,988.78 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSA, JODI L Employer name Ulster County Amount $41,988.72 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVINO, RENEE I Employer name Nassau County Amount $41,988.49 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, GREGORY J Employer name Broome DDSO Amount $41,988.38 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTAZINO, MARIA F Employer name Department of Tax & Finance Amount $41,988.18 Date 12/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGY, VERONICA Employer name Ontario County Amount $41,987.80 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, SALLY J Employer name Saratoga County Amount $41,987.40 Date 01/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLISKO, JOHN Employer name Eastport/S. Manor CSD Amount $41,986.19 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, WALTER J Employer name Cortland County Amount $41,985.69 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSBURGH, KELLY E Employer name Greene County Amount $41,985.65 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTY, CRYSTAL A Employer name Suffolk County Amount $41,985.65 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMENTEL, NURYS J Employer name Brooklyn Public Library Amount $41,985.63 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, LAURA A Employer name Greene County Amount $41,985.62 Date 04/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCK, AMY J Employer name Greene County Amount $41,985.58 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, LYNNETTE Employer name Dept Labor - Manpower Amount $41,985.32 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, SUZANNE M Employer name SUNY at Stony Brook Hospital Amount $41,985.23 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, JENNIFER R Employer name Westchester Health Care Corp. Amount $41,985.09 Date 05/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, MICHELLE A Employer name Nassau County Amount $41,984.83 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, LAURIE A Employer name Tioga County Amount $41,984.79 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JILL A Employer name Town of Glenville Amount $41,984.50 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCAGNO, GLORIA J Employer name Half Hollow Hills CSD Amount $41,984.34 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, RONALD S Employer name Children & Family Services Amount $41,984.20 Date 09/02/2014 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