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 MURPHY, MEAGAN T Employer name Onondaga County Amount $56,779.98 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, HOPE A Employer name Department of Tax & Finance Amount $56,779.84 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETZBAND, JULIE J Employer name Madison County Amount $56,779.72 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCIONE, MICHAEL S Employer name Off of The State Comptroller Amount $56,779.40 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, STEPHANIE A Employer name Livingston County Amount $56,779.29 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODSON, COLETHA Employer name Metropolitan Trans Authority Amount $56,779.26 Date 12/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, JENNA D Employer name Cornell University Amount $56,779.22 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, JOHN J Employer name Town of Smithtown Amount $56,779.06 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARCOS O Employer name Edgemont UFSD at Greenburgh Amount $56,778.74 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JILSON, MATTHEW C Employer name Dept Transportation Region 6 Amount $56,778.23 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARROW, ANDRE J Employer name City of Buffalo Amount $56,778.22 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, ALAN T Employer name Village of Brookville Amount $56,778.17 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRINATO, CARRIE Employer name Tioga County Amount $56,777.90 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, TERESA R Employer name Chatham CSD Amount $56,777.81 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH G, SR Employer name William Floyd UFSD Amount $56,777.57 Date 11/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, JENNIFER C Employer name Department of Health Amount $56,777.50 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YESOWITCH, MARTIN H Employer name Rochester Childrens Services Amount $56,777.32 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, JOSE ELIEL Employer name New York City Childrens Center Amount $56,777.26 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, JONATHAN M Employer name City of Watertown Amount $56,776.87 Date 05/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERBER, PAULETTE D Employer name SUNY Stony Brook Amount $56,776.75 Date 06/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MICHAEL J Employer name Westchester County Amount $56,776.73 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILYARD, MICHELE D Employer name Port Authority of NY & NJ Amount $56,776.55 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, TODD D Employer name Warren County Amount $56,776.55 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINE, MICHAEL E Employer name Bill Drafting Commission Amount $56,776.35 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALRYMPLE, GEORGE R Employer name Division of Veterans' Affairs Amount $56,776.07 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARNEAU, SUMMER L Employer name NYS Office People Devel Disab Amount $56,776.07 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, JOHN C Employer name Suffolk County Amount $56,775.90 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, INGRID J Employer name Suffolk County Amount $56,775.90 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFEO, JOSEPH R Employer name Suffolk County Amount $56,775.90 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLESCIA, KAREN E Employer name Suffolk County Amount $56,775.90 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, JOSEPHINE C Employer name Suffolk County Amount $56,775.90 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHYTE, MICHELLE A Employer name Suffolk County Amount $56,775.90 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, CYNTHIA Employer name UFSD of The Tarrytowns Amount $56,775.61 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JUNA Employer name Manhattan Psych Center Amount $56,775.55 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGLE, NATHAN T Employer name Village of Horseheads Amount $56,775.52 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, JANICE M Employer name Greater So Tier Boces Amount $56,775.46 Date 04/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZER, EMILY D Employer name Central NY DDSO Amount $56,775.24 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CHRISTOPHER L Employer name Finger Lakes DDSO Amount $56,775.15 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, DANIEL E Employer name Children & Family Services Amount $56,774.98 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, ALZALIA Y Employer name Rochester City School Dist Amount $56,774.61 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDINO, DOMINICK Employer name Mechanicstown Fire District Amount $56,774.36 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DANIEL P Employer name Broome DDSO Amount $56,774.33 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JAMES L Employer name Uniondale Public Library Amount $56,773.94 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEJCIC, SANDRA Employer name Oneida County Amount $56,773.71 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, LORRAINE M Employer name Department of Motor Vehicles Amount $56,773.69 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESS, ROBERT P Employer name Monroe County Amount $56,773.40 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DEBORAH A Employer name Western Regional Otb Corp. Amount $56,772.68 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ALBERT C Employer name White Plains City School Dist Amount $56,772.37 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BERNADETTE M Employer name Madison County Amount $56,771.59 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIMORE, TASHEA T Employer name Westchester Health Care Corp. Amount $56,771.53 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, LORETTA A Employer name Yonkers Parking Authority Amount $56,771.52 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZMA, MICHAEL Employer name City of Buffalo Amount $56,771.51 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, SANDRA D Employer name City of Buffalo Amount $56,771.51 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JULIA A Employer name City of Buffalo Amount $56,771.51 Date 09/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RHONDALYNN L Employer name Education Department Amount $56,771.49 Date 10/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, MICHAEL J Employer name Broome DDSO Amount $56,771.37 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, DOROTHY M Employer name Greater So Tier Boces Amount $56,771.37 Date 07/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, WILLIAM L, JR Employer name Town of Ogden Amount $56,771.03 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, MARGARET Employer name Arlington CSD Amount $56,770.63 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, JUNE A Employer name Port Authority of NY & NJ Amount $56,770.60 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JENNIE C Employer name SUNY College at Oswego Amount $56,770.48 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIELOWSKI, ELAINE A Employer name Western New York DDSO Amount $56,770.30 Date 11/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOSHUA E Employer name SUNY Empire State College Amount $56,770.03 Date 12/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEREMUGA, GAIL M Employer name Saratoga County Amount $56,769.91 Date 12/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURZENSKI, JOHN V Employer name Nassau County Amount $56,769.76 Date 05/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZEWSKI, SHAYNA R Employer name Health Research Inc Amount $56,769.60 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTENDORFF, JANE A Employer name Suffolk County Amount $56,769.60 Date 10/12/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDONALD, STACEY E Employer name Livingston Correction Facility Amount $56,769.38 Date 10/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUIFEL, NICHOLAS P Employer name Hicksville UFSD Amount $56,769.27 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, BRYAN R Employer name Broome DDSO Amount $56,768.99 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHANEUF, CHRISTINE F Employer name E Syracuse-Minoa CSD Amount $56,768.88 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JAMES R Employer name Capital District DDSO Amount $56,768.44 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, THOMAS J Employer name Suffolk County Amount $56,768.43 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREGROSSA, JOYCE Employer name Connetquot CSD Amount $56,768.35 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONBOY, MARK C Employer name Erie County Amount $56,768.12 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASENCIO, ADRIENNE Employer name NYC Family Court Amount $56,768.07 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, ALEXANDER L Employer name Temporary & Disability Assist Amount $56,768.05 Date 03/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKARD, AMY J Employer name Erie County Amount $56,767.89 Date 11/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETO, CARMEN Employer name Supreme Ct Kings Co Amount $56,767.61 Date 03/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLI, DOMINICK R Employer name Off of The State Comptroller Amount $56,767.56 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRLEY, BRIAN J Employer name Oneida County Amount $56,767.56 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILESKI, EILEEN A Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $56,767.28 Date 02/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKARETKA, MICHAEL J Employer name Wappingers CSD Amount $56,767.23 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, ANNETTE F Employer name Onondaga County Amount $56,767.21 Date 04/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUN, CARL R Employer name Woodbourne Corr Facility Amount $56,766.64 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMONS, HOLLY J Employer name Onondaga County Amount $56,766.46 Date 08/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIEL R Employer name Onondaga County Amount $56,766.46 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name URQUHART, ANGUS J Employer name Rockland County Amount $56,766.44 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, MICHAEL R Employer name Columbia County Amount $56,766.29 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, WILLIAM H Employer name Herkimer County Amount $56,766.18 Date 12/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, COY Employer name Nassau County Amount $56,766.15 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ORDEN, DANIELLE P Employer name Willard Drug Treatment Campus Amount $56,766.08 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODNEY, STEPHEN J Employer name Ontario County Amount $56,765.99 Date 07/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DAVID P Employer name Wayne County Amount $56,765.98 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, IAN D Employer name Finger Lakes DDSO Amount $56,765.95 Date 12/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CESARE, NICHOLAS J Employer name Village of East Rochester Amount $56,765.89 Date 02/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDO, LOGAN G Employer name Fairport CSD Amount $56,765.72 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOMEQUE, HENRY Employer name Dept Transportation Region 10 Amount $56,765.66 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST PIERRE, BRIGHID T Employer name Erie County Medical Center Corp. Amount $56,765.59 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDON, DAMIEN Employer name Port Authority of NY & NJ Amount $56,765.36 Date 04/10/2000 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