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 GUERCIO, CHARISSE Employer name Western New York DDSO Amount $53,111.86 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREEGAN, KELLY P Employer name Genesee County Amount $53,111.69 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDEGE, ERIC S Employer name Boces-Broome Delaware Tioga Amount $53,111.56 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNINGTON, BRENT E Employer name SUNY Stony Brook Amount $53,111.56 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, LUKE J Employer name Locust Valley CSD Amount $53,111.53 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFFEL, GAY L Employer name Village of Lindenhurst Amount $53,111.40 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, EARL T, JR Employer name Saratoga County Amount $53,111.17 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, ROGER J Employer name Town of Gorham Amount $53,111.13 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBELL, KYLE D Employer name Dept Transportation Region 1 Amount $53,111.02 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, BRENDAN T Employer name Village of Spring Valley Amount $53,110.69 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MICHAEL P Employer name SUNY Stony Brook Amount $53,110.63 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUYLER, PHILLIP J Employer name Cattaraugus County Amount $53,110.49 Date 08/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, FRANK H Employer name Thruway Authority Amount $53,110.35 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, ANN MARIE T Employer name Veterans Home at Montrose Amount $53,110.18 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, SHARON A Employer name Tompkins County Amount $53,109.76 Date 03/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULKINS, KENNETH W Employer name Town of Chautauqua Amount $53,109.36 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLOVELONIS, JOHN G Employer name Long Island St Pk And Rec Regn Amount $53,109.28 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, CAROLINE M Employer name Boces-Franklin Essex Hamilton Amount $53,109.20 Date 07/06/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DAVID Q Employer name Town of Geddes Amount $53,109.03 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISBROW, MELISSA O Employer name Saratoga County Amount $53,108.85 Date 05/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THALAKOTUR, SHAJI J Employer name Department of Tax & Finance Amount $53,108.78 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWISPELAERE, GAIL E Employer name Finger Lakes DDSO Amount $53,108.47 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, STEPHEN P Employer name Westchester County Amount $53,108.39 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, NEILIA B Employer name Off Alcohol & Substance Abuse Amount $53,108.36 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, LIZZIE L Employer name Department of Law Amount $53,108.28 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNE, YOLANDA V Employer name Department of Law Amount $53,108.28 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, DEIDRE L Employer name Div Housing & Community Renewl Amount $53,108.28 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, OLIVIA Employer name State Insurance Fund-Admin Amount $53,108.28 Date 01/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZULLO, ITALIA Employer name SUNY Stony Brook Amount $53,108.28 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWOOD, WILLIAM R Employer name Dept Transportation Region 7 Amount $53,108.16 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, ARICSIDES Employer name Mastics Moriches Shirley Libr Amount $53,108.14 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, MATTHEW P Employer name Dept Labor - Manpower Amount $53,108.12 Date 01/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, DONNA M Employer name Erie County Water Authority Amount $53,108.07 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEERDT, DEBORAH A Employer name Erie County Water Authority Amount $53,108.03 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOE, CHRISTOPHER L Employer name Central NY DDSO Amount $53,107.63 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST AMOUR, LOUIS F Employer name Dept Transportation Region 1 Amount $53,107.44 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAND, STEPHEN E Employer name Dutchess County Amount $53,107.11 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, NIKOMI Employer name Village of Monticello Amount $53,106.99 Date 10/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHIRLEY E Employer name Long Island Dev Center Amount $53,106.47 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTERO, MARIA P Employer name NYS Psychiatric Institute Amount $53,106.47 Date 06/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINAPPI, ANDREW J Employer name Town of Chili Amount $53,106.34 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, HECTOR A Employer name Village of Mineola Amount $53,106.15 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOTTATHIL, THOMAS Employer name Rockland Psych Center Amount $53,105.95 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRICK, LYNN Employer name Insurance Dept-Liquidation Bur Amount $53,105.81 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSIER, ALLISON E Employer name SUNY Albany Amount $53,105.61 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIVIDEN, MARY D Employer name Erie County Amount $53,105.47 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, LARAINE T Employer name Westbury UFSD Amount $53,105.44 Date 10/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, RICHARD O Employer name Boces-Del Chenang Madis Otsego Amount $53,105.31 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRASQUILLO, DEBORAH A Employer name Genesee County Amount $53,105.16 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, BRUCE T Employer name Erie County Amount $53,105.04 Date 07/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, LINDSEY E Employer name Department of Health Amount $53,104.89 Date 03/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MICHAEL Employer name City of Long Beach Amount $53,104.73 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, IRVING Employer name Dept Transportation Reg 2 Amount $53,104.55 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCK, MICHELLE S Employer name SUNY Health Sci Center Syracuse Amount $53,104.05 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDNEY, ROBERT L Employer name Thruway Authority Amount $53,104.01 Date 01/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWSON, ROY W Employer name Utica City School Dist Amount $53,103.95 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERPOOL, JASMINE M Employer name Department of State Amount $53,103.87 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RICHARD W Employer name Frontier CSD Amount $53,103.16 Date 02/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESTER, JOVONNA M Employer name Justice Center For Protection Amount $53,102.94 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFNEY, JOHN R Employer name Town of Greenfield Amount $53,102.84 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEH, JOHN F Employer name Nassau County Amount $53,102.78 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENE, BRIAN J Employer name Office For Technology Amount $53,102.69 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, DONALD E, JR Employer name Town of Mamakating Amount $53,102.44 Date 03/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, STEPHEN L Employer name Town of Roxbury Amount $53,102.16 Date 06/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILUSZ, AMBER B Employer name Saratoga County Amount $53,102.12 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHARLES M Employer name Jefferson County Amount $53,102.09 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANKOS, JASON Employer name Town of Tonawanda Amount $53,102.03 Date 05/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBACKI, RAYMOND J Employer name Syracuse City School Dist Amount $53,101.95 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, EVELYN M Employer name Mineola UFSD Amount $53,101.94 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, DUANE E Employer name Creedmoor Psych Center Amount $53,101.92 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REXFORD, STEPHEN L Employer name Chautauqua County Amount $53,101.73 Date 12/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINISSALE, LORRAINE M Employer name South Colonie CSD Amount $53,101.67 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORRIES, EDWARD A Employer name Scotia Glenville CSD Amount $53,101.66 Date 11/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTAMOOR, SANDRA W Employer name St Lawrence County Amount $53,101.65 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDIS, KAREN M Employer name Corning Community College Amount $53,101.26 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERPOLE, MARTIN D Employer name City of Syracuse Amount $53,100.84 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, ARTHUR L Employer name Wantagh UFSD Amount $53,100.82 Date 11/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, CAROL E Employer name Town of Cheektowaga Amount $53,100.78 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, THOMAS S, II Employer name Downstate Corr Facility Amount $53,100.53 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, LAURA A Employer name Putnam County Amount $53,100.17 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISANTI, STEPHEN J Employer name Williamsville CSD Amount $53,100.07 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELTON, MICHAEL J Employer name Rensselaer County Amount $53,099.83 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, KRIS M Employer name Boces-Onondaga Cortland Madiso Amount $53,099.72 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, DALE R, JR Employer name Boces-Onondaga Cortland Madiso Amount $53,099.72 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYERSON, JASON P Employer name Boces-Onondaga Cortland Madiso Amount $53,099.72 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALTHEA Employer name Hudson Valley DDSO Amount $53,099.63 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTCHIE, KAREN A Employer name Dutchess County Amount $53,099.21 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAM, LAI-NAR Employer name Insurance Dept-Liquidation Bur Amount $53,098.72 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, BROOKE E Employer name Town of Eastchester Amount $53,098.64 Date 03/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENZ, PHYLLIS J Employer name Saranac CSD Amount $53,098.14 Date 09/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ELIZABETH A Employer name Monroe County Amount $53,098.09 Date 11/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMSTED, WILLIAM R Employer name Town of Sullivan Amount $53,098.04 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREWS, CATHY R Employer name Westchester County Amount $53,098.00 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, MARJORIE M Employer name Western New York DDSO Amount $53,097.81 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISTOLA, ANTHONY L Employer name Justice Center For Protection Amount $53,097.79 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, JESSICA M Employer name Schuyler County Amount $53,097.77 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMONDIE, LORI L Employer name Central NY DDSO Amount $53,097.47 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELFER, EDWARD C Employer name Edmeston CSD Amount $53,097.34 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ROBERT J Employer name Dept Transportation Region 6 Amount $53,097.29 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON-WILLIAMS, KIM Employer name Hempstead UFSD Amount $53,096.69 Date 01/05/1994 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