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 GIANNUZZI, NICOLE M Employer name Port Authority of NY & NJ Amount $40,019.20 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, JOHN E Employer name Town of Cicero Amount $40,018.96 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKENNA, KARA A Employer name Village of Ocean Beach Amount $40,018.62 Date 07/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBS, IAN G Employer name Education Department Amount $40,018.33 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINI, VICTORIA J Employer name Dept Labor - Manpower Amount $40,018.22 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PASQUALE, LORA G Employer name Middletown City School Dist Amount $40,018.16 Date 11/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADEN, ANTHONY J Employer name Town of Maine Amount $40,018.16 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMIE, SHARON Employer name SUNY College at Oswego Amount $40,017.98 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, BRIAN R Employer name Livingston County Amount $40,017.93 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHAW, TIFFANY L Employer name Department of Tax & Finance Amount $40,017.78 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOWSKI, VINCENT P Employer name East Greenbush CSD Amount $40,017.54 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROSALIND R Employer name Erie County Amount $40,017.29 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIMAN, DEBORA A Employer name Cattaraugus Little Valley CSD Amount $40,017.11 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLER, JASON P Employer name Cornell University Amount $40,017.02 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, FORREST O Employer name Gouverneur CSD Amount $40,016.38 Date 03/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLSINELLO, LESLIE N Employer name Energy Research Dev Authority Amount $40,016.16 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, DEBORAH L Employer name Fulton County Amount $40,016.13 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DONNA S Employer name Fairport CSD Amount $40,016.10 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANFIELD, LINDA M Employer name Village of Lima Amount $40,016.00 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, PHYLLIS Employer name Nassau County Amount $40,015.87 Date 09/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, MARY E Employer name Monroe County Amount $40,015.61 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRUCE E Employer name NYS Senate Regular Annual Amount $40,015.48 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, KEVEN J Employer name Ulster County Amount $40,015.37 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, MATTHEW J Employer name Onondaga County Amount $40,015.26 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTTER, SARAH E Employer name Onondaga County Amount $40,015.24 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUES, NICOLE M Employer name Ulster County Amount $40,015.11 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABAUT, SARAH A Employer name City of Rochester Amount $40,015.09 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONJUKIAN, KENNETH F Employer name Great Meadow Corr Facility Amount $40,014.57 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, TODD E Employer name Sunmount Dev Center Amount $40,014.26 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DORINE Employer name Town of Babylon Amount $40,014.25 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, BARBARA L Employer name Minisink Valley CSD Amount $40,014.22 Date 11/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACIMOVSKI, GORDANA Employer name Cornell University Amount $40,013.80 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARCO, NICOLE M Employer name Jericho UFSD Amount $40,013.80 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDI, PETE Employer name New York Public Library Amount $40,013.77 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIO, LINO Employer name North Syracuse CSD Amount $40,013.76 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATE, CHAD L Employer name Lewis County Amount $40,013.53 Date 05/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLER, PATRICIA M Employer name Sherrill City School Dist Amount $40,013.17 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, WENDY C Employer name Longwood CSD at Middle Island Amount $40,013.11 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFTS, DANA C. Employer name Village of Lynbrook Amount $40,012.98 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, JEREMY L Employer name Oswego County Amount $40,012.77 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, SCOTT E Employer name Chautauqua County Amount $40,012.59 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, BRIAN M Employer name Wyoming County Amount $40,012.56 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSA, STEPHEN C Employer name New York Public Library Amount $40,012.45 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, JENNIFER A Employer name Department of Law Amount $40,012.42 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, MARK A Employer name Rome City School Dist Amount $40,012.23 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUITT, TERESA Employer name Liberty CSD Amount $40,012.00 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, SIDNEY E Employer name Town of Russell Amount $40,011.89 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ELLEN M Employer name Dutchess County Amount $40,011.84 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIX, PAUL M Employer name Fulton County Amount $40,011.62 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDELL, DEBRA Employer name Saugerties CSD Amount $40,011.31 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENG, YUEH O Employer name Queens Borough Public Library Amount $40,011.26 Date 03/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, RACHEL M Employer name Department of Tax & Finance Amount $40,011.20 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, MARY A Employer name Saratoga County Amount $40,011.17 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SOUMYA M Employer name Nassau County Amount $40,011.10 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLACK, CHRISTOPHER E Employer name Town of Nanticoke Amount $40,010.73 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, ANTHONY J Employer name Town of Unadilla Amount $40,010.71 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, LYTESHA S Employer name Bernard Fineson Dev Center Amount $40,010.52 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, DOUGLAS, JR Employer name Town of Marbletown Amount $40,010.41 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, NATALIE E Employer name Chautauqua County Amount $40,010.05 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, KAREN A Employer name Div Housing & Community Renewl Amount $40,009.65 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY A Employer name Town of Lyonsdale Amount $40,009.54 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALETTA, ANTHONY J Employer name City of Buffalo Amount $40,009.53 Date 03/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINER, KELLY A Employer name Cooperstown CSD Amount $40,009.23 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, CARRIE L, MRS Employer name Genesee County Amount $40,009.20 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEATON, SANDRA T Employer name Genesee County Amount $40,009.20 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSPLOCK, LAURIE A Employer name Elmira Corr Facility Amount $40,009.03 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSTON, CRAIG A Employer name City of Batavia Amount $40,008.22 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYSON, JOHN K Employer name Rensselaer County Amount $40,008.16 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCIO, CAROLYN A Employer name Finger Lakes DDSO Amount $40,008.03 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVEDO, KEVIN Employer name Long Island St Pk And Rec Regn Amount $40,007.38 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTEYS, BRENDA L Employer name Boces Wash'sar'War'Ham'Essex Amount $40,007.34 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARVAEZ-COOPER, M MARGARET Employer name Dutchess County Amount $40,007.23 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, RODNEY D Employer name Mt Vernon City School Dist Amount $40,007.05 Date 06/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, VIRGINIA L Employer name Fulton County Amount $40,007.02 Date 11/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN DAVIS, LAWANNA S Employer name Queens Borough Public Library Amount $40,006.98 Date 10/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNEAU, GERALD P Employer name SUNY College at Plattsburgh Amount $40,006.69 Date 03/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIEWA, LISA A Employer name Erie County Amount $40,006.66 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUSSMANN, LINDA E Employer name Erie County Amount $40,006.65 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSTON, KEELAN J Employer name SUNY College Technology Alfred Amount $40,006.58 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, KELLY M Employer name Boces-Cayuga Onondaga Amount $40,006.56 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUGLER, THOMAS C Employer name Poughkeepsie City School Dist Amount $40,006.53 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, SCOTT M Employer name Town of Granville Amount $40,006.46 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTEK, NANCY B Employer name Erie County Amount $40,006.27 Date 05/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORICI, PETER A Employer name Onondaga County Amount $40,006.17 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, DYMPNA B Employer name Creedmoor Psych Center Amount $40,006.07 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SWEENEY, IVY L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,006.07 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIRT, KIM T Employer name Bernard Fineson Dev Center Amount $40,006.01 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, JONATHAN Employer name Broome DDSO Amount $40,005.94 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARR, JILLIAN B Employer name Department of Health Amount $40,005.89 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, NIRANATHUMANNIL K Employer name Bedford Hills Corr Facility Amount $40,005.65 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, SERGE Employer name Queensboro Corr Facility Amount $40,005.65 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUMO, JANET M Employer name Rockland Psych Center Amount $40,005.65 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, SHARON D Employer name Rockland Psych Center Amount $40,005.65 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, FRANKLIN, JR Employer name Helen Hayes Hospital Amount $40,005.53 Date 05/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CURDY, MARGARET C Employer name SUNY College at Fredonia Amount $40,005.52 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULTHARD, LORINDA S Employer name Northeast CSD Amount $40,005.50 Date 02/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, SUSAN J Employer name Erie County Amount $40,005.26 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCKY, RONALD F Employer name Upper Mohawk Valley Water Bd Amount $40,005.23 Date 06/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRERAS, DARLENE E Employer name City of Poughkeepsie Amount $40,005.09 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARBROUGH, KIM M Employer name Queensboro Corr Facility Amount $40,004.93 Date 01/27/2000 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