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 PORLIER, ARTHUR L, JR Employer name Washington County Amount $47,404.97 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DAVID W Employer name SUNY Binghamton Amount $47,404.96 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONATHAN, ANGELA M Employer name Niagara-Wheatfield CSD Amount $47,404.83 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-PARISI, SUZANNE R Employer name Health Research Inc Amount $47,404.74 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, MARIA LYNN Employer name Erie County Amount $47,404.73 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, CYNTHIA I Employer name Hudson Valley DDSO Amount $47,404.72 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLY, NANCY Employer name Schenectady City School Dist Amount $47,404.47 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENIS, VALERIE J Employer name NYS Teachers Retirement System Amount $47,404.21 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, JACOB D Employer name Barker CSD Amount $47,404.17 Date 02/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPP, JUSTIN R Employer name Town of La Grange Amount $47,404.05 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHRISTOPHER L Employer name Town of Hannibal Amount $47,403.74 Date 08/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name INMAN, MICHAEL J Employer name Utica City School Dist Amount $47,403.50 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISON, AMBER-LEIGH Employer name Capital District DDSO Amount $47,403.41 Date 04/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHARDT, WILLIAM A Employer name Village of Mount Morris Amount $47,403.16 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETZ, JOHN J Employer name Dunkirk Housing Authority Amount $47,403.13 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODFELLOW, JAMES E Employer name Fayetteville-Manlius CSD Amount $47,402.95 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVELIUS, JENNIFER L Employer name East Greenbush Comm Library Amount $47,402.90 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, DEBORAH M Employer name Dutchess County Amount $47,402.84 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, MELLI J Employer name City of Albany Amount $47,402.52 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, RICHARD S Employer name Dept Transportation Region 4 Amount $47,402.14 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASSO, DOMINICK A, JR Employer name Thruway Authority Amount $47,402.05 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, LARRY J Employer name Waverly CSD Amount $47,401.96 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUFUSS, MARY J Employer name Roswell Park Cancer Institute Amount $47,401.86 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SARAH W Employer name Ontario County Amount $47,401.56 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DANIEL H Employer name Dept Transportation Region 7 Amount $47,401.52 Date 04/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURELI, KRISTEN M Employer name Erie County Medical Center Corp. Amount $47,401.51 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, IAN T Employer name Western New York DDSO Amount $47,401.19 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, CHRISTINE G Employer name Town of Southampton Amount $47,401.16 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, WILLIAM R Employer name Bedford Hills Corr Facility Amount $47,401.10 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANS, CHARLES N Employer name Taconic St Pk And Rec Regn Amount $47,401.06 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, JOHN A Employer name Central NY DDSO Amount $47,400.88 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKOSKI, TAMMY M Employer name SUNY College at Fredonia Amount $47,400.72 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, ANDREW J Employer name Assembly Ways & Means Committ Amount $47,400.71 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DEBBIE A Employer name Assembly Ways & Means Committ Amount $47,400.71 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATMAN, CURTIS M Employer name Assembly Ways & Means Committ Amount $47,400.71 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, SEAN J Employer name Assembly Ways & Means Committ Amount $47,400.71 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTZ, MEG S Employer name New York State Assembly Amount $47,400.71 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESMOND, PAUL L Employer name New York State Assembly Amount $47,400.71 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERGARAVAT, ANTHONY J Employer name New York State Assembly Amount $47,400.71 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, JACQUELINE M Employer name Erie County Amount $47,400.42 Date 07/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMULSKY, WALTER E Employer name Department of Tax & Finance Amount $47,400.26 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, OMAR R Employer name Monroe County Amount $47,400.19 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEY, GREGORY J Employer name Dpt Environmental Conservation Amount $47,400.14 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, STEPHANIE M Employer name Village of Quogue Amount $47,400.00 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, RONALD J Employer name Rochester City School Dist Amount $47,399.20 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRISTO, ANTHONY J Employer name Town of Webb Amount $47,399.19 Date 07/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELDING-LA POINTE, JESSICA J Employer name St Joseph's School For Deaf Amount $47,399.16 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLINA, LOUIS J Employer name Town of Orchard Park Amount $47,399.10 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, EDGAR R Employer name Nassau County Amount $47,398.98 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, KHALIA C Employer name SUNY Central Admin Amount $47,398.67 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWAL, OLADELE A Employer name Dept of Financial Services Amount $47,398.66 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, JOHN S Employer name Orleans County Amount $47,398.51 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNGFLEISCH, MARK D Employer name Town of Elba Amount $47,397.86 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLASKE, SUSAN A Employer name Department of Health Amount $47,397.84 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUNZI, BARBARA D Employer name Sullivan West CSD Amount $47,397.74 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ELIZABETH Employer name Elmira City School Dist Amount $47,397.49 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, WILLIAM Employer name Department of Motor Vehicles Amount $47,397.31 Date 07/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PATRICIA A Employer name Shenendehowa CSD Amount $47,396.97 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZA, BARBARA A Employer name North Syracuse CSD Amount $47,395.95 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BAR, DEBRA L Employer name Clinton County Amount $47,395.80 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, DONNA M Employer name SUNY College at Cortland Amount $47,394.88 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, CHRISTINE A Employer name Village of Potsdam Amount $47,394.88 Date 01/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CLINT M Employer name Plattsburgh Housing Authority Amount $47,394.83 Date 10/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBBS, SUSAN M Employer name Essex County Amount $47,394.68 Date 04/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SUSAN Employer name Minisink Valley CSD Amount $47,394.66 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, WENDY S Employer name Sullivan County Amount $47,394.53 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL S Employer name City of Schenectady Amount $47,394.50 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, STEPHEN M Employer name Dept Transportation Region 1 Amount $47,394.27 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEPHANIE A Employer name Westchester County Amount $47,394.22 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, EDWARD D Employer name Putnam County Amount $47,394.16 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELLO, LINDSAY D Employer name Town of Oyster Bay Amount $47,393.66 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFFINGER, MARY LOUISE Employer name Garden City UFSD Amount $47,393.47 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLON, RUSTY-ROSE Employer name Town of Queensbury Amount $47,393.47 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANARO, MARY ELLEN Employer name Niagara County Amount $47,393.22 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDMANDY, GERARD F Employer name Downsville CSD Amount $47,393.19 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISLAM, MD A Employer name Dept Transportation Reg 11 Amount $47,393.05 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCER, SANDRA L Employer name Adirondack CSD Amount $47,392.98 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUSTER, JANET D Employer name Western New York DDSO Amount $47,392.61 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEERIN, CHRISTOPHER W Employer name City of Yonkers Amount $47,392.60 Date 07/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNEDEKER, JON F Employer name Town of Delaware Amount $47,392.59 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JINDRA, BRIAN M Employer name Buffalo City School District Amount $47,392.57 Date 12/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, SHIRLISA B Employer name Onondaga County Amount $47,392.51 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, JAMES K Employer name Greene County Amount $47,392.47 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTEAD, WAYNE E Employer name Weedsport CSD Amount $47,391.73 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, CONNIE A Employer name Village of Endicott Amount $47,391.60 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDE, STEFANIA A Employer name City of Middletown Amount $47,391.40 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, GABRIELA T Employer name Queens Borough Public Library Amount $47,391.20 Date 04/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROBERT J Employer name Oneida County Amount $47,390.62 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, CHARLENE A Employer name Onondaga County Amount $47,390.56 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTILUS, RICHARD F Employer name Great Neck UFSD Amount $47,390.38 Date 07/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, RICHARD R Employer name Great Neck UFSD Amount $47,390.38 Date 03/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, JOY H Employer name South Beach Psych Center Amount $47,390.23 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGLEY, ZENA B Employer name City of Rochester Amount $47,389.87 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOSEPH J Employer name Clinton County Amount $47,389.74 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGLEHART, KOYA M Employer name City of Yonkers Amount $47,389.68 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DALE R Employer name Dept Transportation Region 5 Amount $47,388.92 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, LISA M Employer name City of Salamanca Amount $47,388.88 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, LAURA L Employer name Clinton County Amount $47,388.87 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, ALANNA Employer name SUNY at Stony Brook Hospital Amount $47,388.59 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, ANTONIA Employer name Copiague UFSD Amount $47,388.54 Date 10/07/2014 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