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 LARRABEE, CORY G Employer name Onondaga County Amount $54,664.55 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHTMAN, SHANNON M Employer name SUNY College at Cortland Amount $54,663.76 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREKKE, MARILYN A Employer name East Rockaway UFSD Amount $54,663.74 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEROUX, JOANNE T Employer name Oswego City School Dist Amount $54,663.60 Date 04/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUSATERE, CHRISTINE M Employer name Saratoga County Amount $54,663.15 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, MOLLY J Employer name Saratoga County Amount $54,663.06 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, DEBRA A Employer name Saratoga County Amount $54,663.06 Date 10/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COTTA, CHRISTOPHER E Employer name Chenango County Amount $54,662.94 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ERIC H Employer name Niskayuna CSD Amount $54,662.93 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, PHILOMINA Employer name Rockland Psych Center Amount $54,662.81 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASZMER, GREGG S Employer name Div Military & Naval Affairs Amount $54,662.31 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLY, EILEEN M Employer name Huntington Public Library Amount $54,662.20 Date 12/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, THOMAS A Employer name Nassau County Amount $54,661.89 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURNIAK, JESSICA M Employer name HSC at Syracuse-Hospital Amount $54,661.83 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, FREDERICK E Employer name Erie County Amount $54,661.79 Date 02/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITON, CHARI Employer name Town of North Hempstead Amount $54,661.20 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAVER, PATRICK R Employer name Dept Transportation Region 1 Amount $54,661.03 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOAN, JOSEPH M Employer name Town of Catlin Amount $54,660.80 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAESTLE, TODD R Employer name Baldwinsville CSD Amount $54,660.73 Date 12/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULARZ, STANLEY J Employer name Sweet Home CSD Amrst&Tonawanda Amount $54,660.38 Date 11/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAEL G Employer name Niagara Frontier Trans Auth Amount $54,660.32 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTLER, JOHN M Employer name Dept Labor - Manpower Amount $54,660.30 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEA, ROBERT L Employer name Town of Mount Kisco Amount $54,659.97 Date 08/28/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMYDER, BRITTANY N Employer name Livingston County Amount $54,659.81 Date 06/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, TERESA Employer name Finger Lakes DDSO Amount $54,659.57 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ANTHONY Employer name Town of Wilton Amount $54,659.45 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, DORIAN M Employer name Woodbourne Corr Facility Amount $54,659.37 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMI, JOHN J Employer name Altmar-Parish-Williamstown CSD Amount $54,659.33 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENSON, FRED J Employer name Onondaga County Amount $54,659.23 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, THOMAS M Employer name Allegany County Amount $54,659.22 Date 07/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBAUM, RENIE Employer name Long Beach City School Dist 28 Amount $54,658.90 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULERIS, EDWARD G, JR Employer name North Colonie CSD Amount $54,658.90 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, GORDON Employer name Saugerties CSD Amount $54,658.64 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLS, ARTHUR D, JR Employer name Ulster Correction Facility Amount $54,658.63 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Monroe County Amount $54,658.33 Date 07/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, SONIA H Employer name Mt Vernon City School Dist Amount $54,658.15 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZCI, YUSUF Employer name Dept Transportation Region 10 Amount $54,658.11 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING-JACKSON, PATRICIA L Employer name Elmont UFSD Amount $54,658.04 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JERMAINE L Employer name Long Island Dev Center Amount $54,658.01 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDTHRITE, TRACY S Employer name Lewis County Amount $54,657.94 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYPNIEWSKI, ALEXANDER E Employer name City of Rome Amount $54,657.86 Date 04/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANUEL, KENT L Employer name Delaware County Amount $54,657.75 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSEN, RUSSELL M Employer name Town of Greenville Amount $54,657.74 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOECHNER, LAUREN E Employer name Glen Cove Public Library Amount $54,657.58 Date 09/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, WILLIAM J Employer name Delaware County Amount $54,657.54 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUTLEY, MARY E Employer name Goshen CSD Amount $54,657.53 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, NICOLE M Employer name Office Parks, Rec & Hist Pres Amount $54,657.50 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTO, JAMES C Employer name Central NY DDSO Amount $54,657.36 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, PATRICIA M Employer name Troy City School Dist Amount $54,657.00 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICIGLIANO, JOSEPH Employer name Miller Place UFSD Amount $54,656.83 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JENEAN E Employer name Freeport UFSD Amount $54,656.71 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKETHORN, KAREN L Employer name Oswego City School Dist Amount $54,656.50 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, ROBERT J Employer name City of Syracuse Amount $54,656.21 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROBEL, MARJORIE C Employer name Niagara-Wheatfield CSD Amount $54,656.14 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERBECK, JILL K Employer name Town of Islip Amount $54,656.02 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, LESLIE E Employer name Cornell University Amount $54,655.79 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLNAR, SHALYN M Employer name St Lawrence Psych Center Amount $54,655.71 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHIP, PAUL W Employer name Tonawanda City School Dist Amount $54,655.47 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKAY, SUZANNE S Employer name Education Department Amount $54,655.41 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, TAMARA Employer name Bedford Hills Corr Facility Amount $54,654.96 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERVILLE, ROBERT Employer name Court of Appeals Amount $54,654.60 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, STEPHEN Employer name NYC Judges Amount $54,654.59 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIANT, LUIS M Employer name Port Authority of NY & NJ Amount $54,654.54 Date 10/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, WANDA J Employer name Western New York DDSO Amount $54,654.43 Date 04/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOTTUMATHA, SHINE V Employer name Port Authority of NY & NJ Amount $54,654.18 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JOSEPH E Employer name Clinton County Amount $54,653.83 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLENDENING, JAMES C Employer name Cattaraugus County Amount $54,653.81 Date 03/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, EDNALEE Employer name Port Authority of NY & NJ Amount $54,653.81 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILEY, RAYMOND S Employer name Green Haven Corr Facility Amount $54,653.72 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVILYANSKAYA, SVETLANA F Employer name Health Research Inc Amount $54,653.63 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, ANGELA M Employer name Broome DDSO Amount $54,653.59 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, LAURA L Employer name Mohawk Valley Child Youth Serv Amount $54,653.42 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENG, ELLEN S Employer name Department of Motor Vehicles Amount $54,653.32 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIGNO, DAWN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $54,653.09 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, SYLVIA Employer name Ninth Judicial Dist Amount $54,653.04 Date 06/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, LLOYD J, JR Employer name Children & Family Services Amount $54,653.02 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCHELLI, DONALD J Employer name Oceanside Sanitary District #7 Amount $54,652.82 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, ALEXANDER J Employer name Town of Guilderland Amount $54,652.76 Date 12/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, DANIEL J Employer name Village of Northport Amount $54,652.65 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUTMAN, SEAN C Employer name Wende Corr Facility Amount $54,652.62 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, KAREN E Employer name Workers Compensation Board Bd Amount $54,652.56 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINNOTT-GARDNER, KATHLEEN Employer name Otsego County Amount $54,652.27 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, LINDA L Employer name Rockland County Amount $54,652.25 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, DONALD S Employer name Shenendehowa CSD Amount $54,652.21 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE, MICHAEL P Employer name Dept Transportation Region 8 Amount $54,651.98 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LARRY W Employer name City of North Tonawanda Amount $54,651.92 Date 03/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, JANET M Employer name Schenectady County Amount $54,651.41 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORBAN, DIANNE D Employer name Livingston County Amount $54,651.06 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, VICTORIA Employer name Albany County Amount $54,650.74 Date 01/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREINER, DEAN M Employer name Harborfields CSD of Greenlawn Amount $54,650.74 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHAM, MARILYN L Employer name Cleary School Deaf Children Amount $54,650.62 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, NICOLE E Employer name Children & Family Services Amount $54,650.60 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, SARAH M Employer name NYS Office People Devel Disab Amount $54,650.41 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTEDO, JEFFREY A Employer name Town of De Witt Amount $54,649.75 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, DONALD A Employer name City of Albany Amount $54,649.71 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBA, GRACE L Employer name Erie County Amount $54,649.54 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTLING, JUDITH L Employer name Dunkirk City-School Dist Amount $54,649.48 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCHER, KERRY E Employer name Saratoga County Amount $54,649.19 Date 02/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, LYNDSAY F Employer name Office For Technology Amount $54,649.14 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, KEITH J Employer name Town of Ellenburg Amount $54,649.05 Date 01/01/1998 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