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 DEMARSH, LIANA E Employer name Warren County Amount $49,750.36 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKERMAN, LISA A Employer name Ulster County Amount $49,750.21 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, SCOTT C Employer name SUNY College at Oswego Amount $49,749.93 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, LESLIE C Employer name Office of Mental Health Amount $49,749.92 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAY, ELAINE Employer name Putnam County Amount $49,749.68 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, MARTIN A Employer name Cincinnatus CSD Amount $49,749.43 Date 10/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTI, MARY M Employer name SUNY College at Cortland Amount $49,749.29 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, LORRAINE Employer name Capital District DDSO Amount $49,748.97 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANSKI, DAWN M Employer name Lackawanna City School Dist Amount $49,748.91 Date 12/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, EDWARD P Employer name Pine Bush CSD Amount $49,748.66 Date 08/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABIGER, DAVID C Employer name Oneida County Amount $49,748.52 Date 07/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYSZCZYNSKI, CAROLE Employer name City of Buffalo Amount $49,748.42 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, NORMAN R Employer name Dept Transportation Region 5 Amount $49,748.39 Date 10/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESMOND, TRACEY E Employer name NYS Higher Education Services Amount $49,748.15 Date 05/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALESKI, KEITH E Employer name Town of Colonie Amount $49,748.15 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADDY, PAULA J Employer name Temporary & Disability Assist Amount $49,748.14 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, VANESSA C Employer name Health Research Inc Amount $49,748.12 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, JASON C Employer name Onondaga County Amount $49,748.06 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, CHARLENE O Employer name HSC at Brooklyn-Hospital Amount $49,747.69 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE BROOK, JOHN J Employer name Town of Yorktown Amount $49,747.62 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, LINDA M Employer name Erie County Amount $49,747.53 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPAOLO, ANTONIO Employer name City of Rome Amount $49,747.51 Date 04/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, TERRI E Employer name North Colonie CSD Amount $49,747.38 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, KATHLEEN F Employer name Tompkins County Amount $49,747.15 Date 03/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANEKAMP, MARK S, JR Employer name Erie County Amount $49,746.99 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, LAURIE A Employer name Finger Lakes DDSO Amount $49,746.92 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, SCOTT E Employer name Town of Guilderland Amount $49,746.85 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSIRKAS, SPIRO K Employer name City of Glen Cove Amount $49,746.69 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, TINA M Employer name Dept Labor - Manpower Amount $49,746.48 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MICHAEL C Employer name Livingston County Amount $49,746.33 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGBY, AMY M Employer name Dept Labor - Manpower Amount $49,745.86 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBFRED, DAVID E Employer name Boces St Lawrence Lewis Amount $49,745.78 Date 06/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, KENNETH M Employer name Boces St Lawrence Lewis Amount $49,745.78 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DAVID J Employer name City of Rochester Amount $49,745.64 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUDETTE, FREDERICK R Employer name Village of Philadelphia Amount $49,745.56 Date 03/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLERSTEIN, NANCY J Employer name Fonda-Fultonville CSD Amount $49,745.46 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTINI, MARK P Employer name Utica City School Dist Amount $49,745.25 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RANDALL Employer name Rockland Psych Center Amount $49,745.05 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRENTINI, CHRISTINE Employer name Three Village CSD Amount $49,744.73 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, TIMOTHY F Employer name Green Haven Corr Facility Amount $49,744.67 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISLER, JAMES L Employer name Suffolk County Amount $49,744.64 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, GERMAINE M Employer name SUNY Stony Brook Amount $49,744.46 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, SCOTT T Employer name Livingston County Amount $49,744.30 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBACH, CHARLES J Employer name Smithtown CSD Amount $49,744.16 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCIOUS, KRISTA M Employer name NYS Gaming Commission Amount $49,744.01 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, GLENN E Employer name Argyle CSD Amount $49,743.11 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTERA, CATHERINE Employer name Boces Eastern Suffolk Amount $49,743.08 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, DONNA M Employer name SUNY Stony Brook Amount $49,743.08 Date 08/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLMAN, A AUSTIN Employer name Chautauqua County Amount $49,742.96 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRNCIRIK, JASON A Employer name SUNY College at Oswego Amount $49,742.44 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, JEAN A Employer name Department of Health Amount $49,741.79 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIGAN, JAYNE M Employer name Rye Neck UFSD Amount $49,741.79 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISKOW, TODD M Employer name Cattaraugus County Amount $49,741.76 Date 05/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSELL, PATRICK Employer name Patchogue-Medford UFSD Amount $49,741.75 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANETTA, JESSICA A Employer name Onondaga County Amount $49,741.47 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KATHRYN E Employer name Finger Lakes DDSO Amount $49,741.39 Date 04/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLLO, COLLEEN A Employer name Suffolk County Amount $49,741.30 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, ROBERT E Employer name City of Little Falls Amount $49,741.11 Date 04/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, NEIL L Employer name Dept Transportation Region 1 Amount $49,740.97 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRITTNEY L Employer name Finger Lakes DDSO Amount $49,740.97 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THREATT, MARY L Employer name Sullivan County Amount $49,740.77 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENTINO, ROSEMARY I Employer name Huntington UFSD #3 Amount $49,740.72 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALATIO, JAMES W Employer name Town of Cuba Amount $49,740.36 Date 07/20/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GONZALEZ, EDWIN Employer name Rockland County Amount $49,739.96 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, ANTWAN L Employer name Port Authority of NY & NJ Amount $49,739.92 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, ALICE M Employer name Suffolk County Amount $49,739.64 Date 05/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, BRIDGET Employer name Nyack UFSD Amount $49,739.19 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, VICKI G Employer name Finger Lakes DDSO Amount $49,739.18 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARACENO, DOMINIC H Employer name Niagara County Amount $49,738.71 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, JESSICA B Employer name Division of State Police Amount $49,738.24 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERENA, HELEN Employer name Department of Motor Vehicles Amount $49,738.10 Date 11/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCILIO, CYNTHIA I Employer name Nassau County Amount $49,737.75 Date 03/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, CELESTE C Employer name Olean City School Dist Amount $49,737.62 Date 01/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMILLARD, CHRISTINA M Employer name HSC at Syracuse-Hospital Amount $49,737.21 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, CORINNE M Employer name Hudson Valley DDSO Amount $49,736.91 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLOP, JOANNE E Employer name Dept Transportation Region 9 Amount $49,736.72 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, MARY ANNE Employer name Boces-Oswego Amount $49,736.64 Date 08/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCY, DANIEL M Employer name Carthage CSD Amount $49,736.53 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, MARK C Employer name Broome County Amount $49,736.28 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, BIBI S Employer name Dept Transportation Region 10 Amount $49,736.25 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, KENNETH A Employer name Onondaga County Amount $49,735.80 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, JAMES A Employer name Nassau County Amount $49,735.47 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AVOY, RANDY L Employer name Town of Brownville Amount $49,735.10 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAITY, CASSANDRA Employer name Wende Corr Facility Amount $49,735.05 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUOLO, CHRISTOPHER J Employer name Onondaga County Amount $49,735.02 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMODY, ELEANOR Employer name Sewanhaka CSD Amount $49,734.90 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTERMAN, SHELBY M Employer name Broome DDSO Amount $49,734.83 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORELLO, ELENA M Employer name Nassau Otb Corp. Amount $49,734.77 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, NICOLE G Employer name HSC at Syracuse-Hospital Amount $49,734.71 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, SHAUN M Employer name Monroe County Amount $49,734.64 Date 05/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, NATHANIEL S Employer name Empire State Development Corp. Amount $49,734.40 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTEMANCHE, LINDA M Employer name Erie County Amount $49,734.26 Date 05/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, REBECCA G Employer name Livingston County Amount $49,733.49 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, CHRISTINE L Employer name Thousand Island CSD Amount $49,733.45 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, JEFFREY R Employer name Broome County Amount $49,733.39 Date 12/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOREZ, ERICK Employer name Town of Southampton Amount $49,733.26 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADOGAN, LINDA W Employer name Monroe County Amount $49,733.20 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISOWSKI, GARY H Employer name Niagara County Amount $49,733.20 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, JOHN S Employer name Niagara County Amount $49,733.20 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CRYSTALE I Employer name Department of Motor Vehicles Amount $49,732.84 Date 09/26/1991 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