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 WYMAN, JOSHUA L Employer name Town of Niskayuna Amount $71,287.40 Date 01/20/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARVER, TYRONE W Employer name Town of Greenburgh Amount $71,287.07 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAHAN, DIANE Employer name Three Village CSD Amount $71,286.90 Date 03/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUDDE, JASON M Employer name Wyoming Corr Facility Amount $71,286.82 Date 09/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, ERIC D Employer name Gouverneur Correction Facility Amount $71,286.31 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILBEAULT, PAUL R Employer name Crime Victims Compensation Bd Amount $71,286.06 Date 09/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAULDING, CHRIS H Employer name Town of Barton Amount $71,285.90 Date 11/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, URSULA Employer name Off of The Med Inspector Gen Amount $71,285.76 Date 04/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGOS, STACIE C Employer name Tompkins County Amount $71,285.60 Date 07/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JURKOWICH, JOAN Employer name Tompkins County Amount $71,285.60 Date 01/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTT, CINDY L Employer name Tompkins County Amount $71,285.60 Date 06/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERNEY, JACQUELINE M Employer name Port Authority of NY & NJ Amount $71,285.58 Date 06/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KAITLIN J Employer name Rockland Psych Center Children Amount $71,285.24 Date 07/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWERS, TY H Employer name Broome DDSO Amount $71,285.03 Date 01/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDEPLANCK, FRANK M Employer name Brentwood UFSD Amount $71,284.89 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLENHORST, KEVIN A Employer name City of Rochester Amount $71,284.49 Date 01/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASIELEWSKI, THOMAS J Employer name Erie County Amount $71,284.42 Date 08/18/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORMSBY, JASON K Employer name City of Watertown Amount $71,284.40 Date 07/16/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MIMURA, MATTHEW A Employer name Office For Technology Amount $71,284.30 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, DIANE M Employer name Education Department Amount $71,284.30 Date 12/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, JAMAL Employer name Village of Scarsdale Amount $71,283.85 Date 08/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOANE, SUSAN R Employer name Suffolk County Amount $71,283.69 Date 05/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASKILDSEN, GREGORY J Employer name Palisades Interstate Pk Commis Amount $71,283.26 Date 02/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TANYA M Employer name Nassau County Amount $71,283.25 Date 07/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIVENS, JAMIE L Employer name City of Batavia Amount $71,283.01 Date 02/29/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LO CURTO, THOMAS Employer name Niagara Frontier Trans Auth Amount $71,282.86 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITTLE, AIDA L Employer name Brooklyn DDSO Amount $71,282.75 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECHEVERRIA, KYLEE C Employer name Department of Tax & Finance Amount $71,282.64 Date 04/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACKEL, MICHELE Employer name Office For Technology Amount $71,281.39 Date 05/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACHATZ, MICHAEL E Employer name Erie County Amount $71,281.10 Date 09/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SALVO, CHARLES J, JR Employer name Attica Corr Facility Amount $71,281.01 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, JENNIFER Employer name Wyoming County Amount $71,280.88 Date 04/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name APPLEYARD, WILLIAM T Employer name Ninth Judicial Dist Amount $71,280.85 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELLERSKI, KRISTINE O Employer name Fourth Jud Dept - Nonjudicial Amount $71,280.38 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, PETER R Employer name Town of Islip Amount $71,280.33 Date 10/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMSEY, GREGORY S Employer name Skaneateles CSD Amount $71,279.72 Date 03/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILEY, NEAL L Employer name Children & Family Services Amount $71,279.55 Date 03/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELIO, ADAM A Employer name Clinton Corr Facility Amount $71,279.42 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DHARAWAT, HEERA P Employer name Nassau County Amount $71,278.93 Date 03/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLYARD, DEAN D Employer name Village of Montour Falls Amount $71,278.48 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, APRIL Employer name Temporary & Disability Assist Amount $71,278.30 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEVER, JULIE R Employer name Clinton-Essex-Franklin Library Amount $71,278.08 Date 12/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOW, KIMBERLY E Employer name Sayville UFSD Amount $71,277.93 Date 12/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHANAN, WILLIAM D Employer name Valley Stream UFSD 13 Amount $71,277.84 Date 02/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LECHNER, TED J Employer name Monroe County Water Authority Amount $71,277.82 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESIDERIO, JAMES G Employer name Smithtown CSD Amount $71,277.60 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSH, ROBERT J Employer name Boces-Sullivan Amount $71,277.35 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, ROBERT J Employer name HSC at Syracuse-Hospital Amount $71,276.98 Date 04/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAWALL, MARY J Employer name Seneca County Amount $71,276.72 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECK, TAMMY J Employer name Third Jud Dept - Nonjudicial Amount $71,276.39 Date 01/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, MARQUIS N Employer name City of Newburgh Amount $71,276.26 Date 04/08/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JANES, JOHN K Employer name Port Authority of NY & NJ Amount $71,276.15 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRYMEN, MICHAEL S Employer name Mohawk Correctional Facility Amount $71,276.06 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STIPE, LINDA M Employer name Albany County Amount $71,275.90 Date 02/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, TIMOTHY P Employer name Erie County Water Authority Amount $71,275.87 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAUCETT, JOHN E Employer name Office of Court Administration Amount $71,275.44 Date 11/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHU, NANCY D Employer name Erie County Amount $71,275.37 Date 03/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVOY, TRACIE E Employer name Lewis County Amount $71,275.19 Date 04/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZUR, LUKE M Employer name City of Rome Amount $71,275.01 Date 08/20/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PANDICH, JAMES C Employer name Broome County Amount $71,274.87 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, ROLLY L Employer name Lakeview Shock Incarc Facility Amount $71,274.80 Date 02/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLORAN, DOUGLAS M Employer name Dept Transportation Region 8 Amount $71,274.68 Date 11/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZMYDKE-DAVIS, JUDITH A Employer name Buffalo Psych Center Amount $71,274.59 Date 03/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANDTKE, RONALD R Employer name City of Rochester Amount $71,274.46 Date 08/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWSON, TERRELL N Employer name Queensboro Corr Facility Amount $71,274.30 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, RUSSELL M Employer name Middletown City School Dist Amount $71,274.25 Date 11/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOND, JEREMY D Employer name Upstate Correctional Facility Amount $71,274.22 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIN, CONNIE L Employer name Boces-Erie 1St Sup District Amount $71,274.15 Date 07/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELENDEZ, DESIREE A Employer name Hudson Valley DDSO Amount $71,273.95 Date 09/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, PAUL W Employer name Albany County Amount $71,273.59 Date 01/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKHAM, LESLEY A Employer name Dept of Agriculture & Markets Amount $71,273.55 Date 06/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, KYLE C Employer name Office of Court Administration Amount $71,273.28 Date 05/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTONE, MICHELE A Employer name Office of Court Administration Amount $71,273.28 Date 07/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITANIELLO, JANELLE H Employer name Office of Court Administration Amount $71,273.28 Date 08/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT D Employer name Appellate Div 4Th Dept Amount $71,273.28 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGHAM, TINA R Employer name Third Jud Dept - Nonjudicial Amount $71,273.28 Date 03/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLERI, CORINNE F Employer name Fourth Jud Dept - Nonjudicial Amount $71,273.28 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADIO, ROBERT Employer name East Ramapo CSD Amount $71,273.16 Date 04/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIERKO, MARIE T Employer name Putnam County Amount $71,273.10 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIONGSON, GREGORIO P Employer name Pilgrim Psych Center Amount $71,273.08 Date 10/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOVE, MARK D Employer name NYS Power Authority Amount $71,272.68 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALAME, SALVADOR A Employer name Brooklyn Public Library Amount $71,272.16 Date 08/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULE, NILDA F Employer name Clinton County Amount $71,271.61 Date 08/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID-HEATLEY, CAMILLE Employer name Housing Finance Agcy Amount $71,271.37 Date 05/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, ANDREW R Employer name North Greece Fire District Amount $71,271.36 Date 10/25/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MACEY, TERRY R Employer name Clinton Corr Facility Amount $71,271.22 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, DWAYNE T Employer name Town of Brookhaven Amount $71,271.07 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILKA, CORI L Employer name Off of The State Comptroller Amount $71,271.01 Date 07/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERRINGTON, MARGARET A Employer name Erie County Amount $71,270.77 Date 08/27/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUCCI, MICHAEL J Employer name Education Department Amount $71,270.63 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDENHOLM, SARA C Employer name Albion Corr Facility Amount $71,270.43 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, CONOR M Employer name Dpt Environmental Conservation Amount $71,270.28 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name POHLMANN, LINDA M Employer name Westchester County Amount $71,270.26 Date 08/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYER, TERESA Employer name Rockland Psych Center Children Amount $71,270.24 Date 05/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOKMAN, LYNDA L Employer name Baldwinsville CSD Amount $71,269.97 Date 10/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRIGAN, PATRICK A, II Employer name Town of Evans Amount $71,269.92 Date 01/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOZIOL, PETER P Employer name Greene Corr Facility Amount $71,269.91 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTENS, PHILIP W Employer name Dept Transportation Region 6 Amount $71,269.89 Date 05/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONCRIEFFE, STEPHEN E Employer name Port Authority of NY & NJ Amount $71,269.61 Date 09/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, VANESSA A Employer name Kirby Forensic Psych Center Amount $71,269.44 Date 05/17/2012 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