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 DUNNINGS, KENNETH J Employer name Bedford CSD Amount $51,180.89 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, JILL H Employer name No Onondaga Library District Amount $51,180.83 Date 04/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOUGLAS L, JR Employer name Capital District DDSO Amount $51,180.65 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LISA A Employer name Boces-Orange Ulster Sup Dist Amount $51,180.28 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, LAURIE J Employer name Jamestown Community College Amount $51,180.08 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULLS-BICCUM, BONNIE M Employer name Hudson Valley DDSO Amount $51,179.63 Date 03/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JULIE A Employer name Boces-Rockland Amount $51,179.34 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNELL, ARVID H Employer name Village of Fort Edward Amount $51,179.20 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PONT, PAUL A Employer name Department of Transportation Amount $51,179.09 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, ALEXIS R Employer name Suffolk County Amount $51,179.00 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, DAVID B Employer name Madison County Amount $51,178.63 Date 05/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, AMY C Employer name New York Public Library Amount $51,178.49 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, WICKENSON Employer name Department of Motor Vehicles Amount $51,178.35 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT-WILLIAMS, MONIQUE C Employer name Syracuse City School Dist Amount $51,178.14 Date 01/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, IRENE A Employer name Town of Smithtown Amount $51,177.84 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNO, KRISTEN M Employer name HSC at Syracuse-Hospital Amount $51,177.78 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, AIMEE L Employer name Finger Lakes DDSO Amount $51,177.53 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, WILLIAM G, III Employer name St Lawrence County Amount $51,177.37 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMER, DAVID W, JR Employer name Allegany County Amount $51,177.29 Date 10/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIPP, JAMES R Employer name Boces-Ulster Amount $51,177.22 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENHAUER, HARRY C, III Employer name Town of Galway Amount $51,177.17 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESLER, KEVIN Employer name Cornell University Amount $51,177.13 Date 02/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, GREGORY P Employer name Monroe County Amount $51,177.01 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, SHANAE D Employer name Brooklyn Public Library Amount $51,177.00 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, BONNIE Employer name Allegany County Amount $51,176.97 Date 08/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOYCELYN A Employer name Bronx Psych Center Amount $51,176.97 Date 02/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTON, SAMANTHA D Employer name Nassau Health Care Corp. Amount $51,176.69 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAZZO, LISA Employer name Brentwood UFSD Amount $51,176.42 Date 09/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, KATHLEEN M Employer name Oswego County Amount $51,176.40 Date 10/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISK, HEATHER L Employer name Washington County Amount $51,176.39 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOW, JASON M Employer name Town of Louisville Amount $51,176.35 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORARO, NICHOLAS M Employer name Erie County Amount $51,176.14 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, SHARON M Employer name North Colonie CSD Amount $51,176.13 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, DUSTIN D Employer name Oswego County Amount $51,176.04 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, HOLLEY M Employer name Western New York DDSO Amount $51,176.01 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, ANTHONY N Employer name Cayuga County Amount $51,175.69 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, DANIEL T Employer name Education Department Amount $51,175.32 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFEO, ADRIANA G Employer name Off of The State Comptroller Amount $51,175.32 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, DEVON N Employer name Off of The State Comptroller Amount $51,175.32 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILPOTT, ANDREW J Employer name Off of The State Comptroller Amount $51,175.32 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, BRANDON J Employer name Off of The State Comptroller Amount $51,175.32 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JORDAN J Employer name Off of The State Comptroller Amount $51,175.32 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMHOF, WILLIAM E Employer name Western New York DDSO Amount $51,175.27 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DANIEL J Employer name Village of Fayetteville Amount $51,175.16 Date 02/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAZOS, INDIRA V Employer name NYC Convention Center OpCorp. Amount $51,174.54 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, KELLY M Employer name Village of Hudson Falls Amount $51,174.24 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYNAND, KENNETH E Employer name Town of Southampton Amount $51,174.00 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABRANCHE, PETERSON Employer name Port Authority of NY & NJ Amount $51,173.46 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, MICHAEL A Employer name Monroe County Amount $51,173.44 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, KIRSTEN N Employer name Workers Compensation Board Bd Amount $51,173.40 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MELINDA S Employer name Finger Lakes DDSO Amount $51,173.35 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTRAM, GREGORY S Employer name Village of Fairport Amount $51,173.20 Date 05/24/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WICHTOWSKI, MICHAEL S Employer name Monroe County Amount $51,173.19 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDE, CATHERINE M Employer name Health Research Inc Amount $51,173.14 Date 07/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, LAUREN A Employer name Town of Greece Amount $51,172.93 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLIS, JANE Employer name Westchester County Amount $51,172.83 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RANDY J Employer name Town of Lake George Amount $51,172.56 Date 01/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASZKOW, PENNY P Employer name Health Research Inc Amount $51,172.32 Date 03/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, ANTONIO J Employer name City of Newburgh Amount $51,172.08 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETT, VIRGINIA L Employer name St Lawrence Psych Center Amount $51,171.86 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, KEITH C Employer name Erie County Amount $51,171.57 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, JANE F Employer name Corning Community College Amount $51,171.04 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ-BADILLO, LIZA Employer name Department of Tax & Finance Amount $51,171.03 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBONSKI, MARTIN S Employer name City of Niagara Falls Amount $51,170.96 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACTI, ERIC S Employer name City of Kingston Amount $51,170.86 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, PAUL J Employer name SUNY Buffalo Amount $51,170.65 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS-SWIFT, LAUREN A Employer name Cortland Soil,Water Cons Dist Amount $51,170.45 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANERI, LEO D Employer name Ulster County Amount $51,170.42 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, DAVID A Employer name Scotia Glenville CSD Amount $51,170.23 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE KORP, NANCY Employer name Education Department Amount $51,170.19 Date 09/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOY, CHARLES D Employer name Leroy CSD Amount $51,170.16 Date 05/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUE, KATHLEEN J Employer name Boces Eastern Suffolk Amount $51,170.11 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCANN-MEINEKER, JEAN M Employer name Orange County Amount $51,169.84 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUESADA, MELVIN Employer name Cayuga County Amount $51,169.81 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIN, LISA M Employer name Taconic DDSO Amount $51,169.78 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNROSE, THEODORE J Employer name Town of Milan Amount $51,169.64 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENEZIA, SUZANNE J Employer name Town of Huntington Amount $51,169.08 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON BRAUNSBERG, KATHLEEN M Employer name Nassau Health Care Corp. Amount $51,169.05 Date 08/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVISKI, TRACI LYN Employer name Orange County Amount $51,168.79 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, LINDSAY L Employer name Ontario County Amount $51,168.42 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPEW, JOYCE M Employer name Orange County Amount $51,168.42 Date 03/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAMBACH, ANNE J Employer name Rochester Housing Authority Amount $51,168.30 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, JOANN Employer name Town of Elmira Amount $51,168.01 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, RICHARD J Employer name Phelps Clifton Springs CSD Amount $51,167.96 Date 02/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, ROBERT W Employer name Monroe County Amount $51,167.73 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETTE, KELLY L Employer name E Syracuse-Minoa CSD Amount $51,167.59 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACUMBER, GRACE L Employer name Dept Health - Veterans Home Amount $51,167.52 Date 05/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUILINA, DANIELLE N Employer name Fourth Jud Dept - Nonjudicial Amount $51,167.48 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, BONNIE E Employer name Fourth Jud Dept - Nonjudicial Amount $51,167.48 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MELISSA A Employer name Fourth Jud Dept - Nonjudicial Amount $51,167.48 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMBACH, KRISTEN M Employer name Fourth Jud Dept - Nonjudicial Amount $51,167.48 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELDEN, CYNTHIA J Employer name Supreme Court Clks & Stenos Oc Amount $51,167.48 Date 08/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM-BLODGETT, FLORENCE A Employer name Supreme Court Clks & Stenos Oc Amount $51,167.48 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, JEREMY R Employer name Third Jud Dept - Nonjudicial Amount $51,167.48 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTIGE, VIRGINIA M Employer name Third Jud Dept - Nonjudicial Amount $51,167.48 Date 02/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, DAWN M Employer name Third Jud Dept - Nonjudicial Amount $51,167.48 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLINGHAM, ELIZABETH A Employer name Third Jud Dept - Nonjudicial Amount $51,167.48 Date 06/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDER, LAURIE L Employer name Third Jud Dept - Nonjudicial Amount $51,167.48 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEILL, STACEY M Employer name Third Jud Dept - Nonjudicial Amount $51,167.48 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKINSON, DONNA L Employer name Third Jud Dept - Nonjudicial Amount $51,167.48 Date 11/07/2013 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