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 MURRAY, ALEIA N Employer name Brooklyn DDSO Amount $63,305.65 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, WEI-HSIN Employer name Department of Tax & Finance Amount $63,305.16 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST CLAIR, JONATHAN R Employer name SUNY Albany Amount $63,304.57 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUSELIUS, DANIEL T Employer name Fishkill Corr Facility Amount $63,303.85 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOL, JANET M Employer name East Williston UFSD Amount $63,303.81 Date 01/07/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, RICHARD J Employer name City of Watertown Amount $63,303.73 Date 04/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPELT, RUSSELL F Employer name Schenectady City School Dist Amount $63,303.60 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWN, ALAN S Employer name Warren County Amount $63,303.58 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHL, BRUCE S Employer name NYS Gaming Commission Amount $63,302.76 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANALLI, MARGARET M Employer name Assembly: Annual Legislative Amount $63,302.34 Date 01/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JOSEPH A Employer name Div Military & Naval Affairs Amount $63,302.33 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURRENCY, STACEY A Employer name Boces Suffolk 2Nd Sup Dist Amount $63,301.07 Date 05/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, MARJORIE C Employer name Shawangunk Correctional Facili Amount $63,301.07 Date 11/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHWICK, DANIEL R Employer name Minisink Valley CSD Amount $63,300.88 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, LUCRETIA M Employer name Ninth Judicial Dist Amount $63,300.62 Date 08/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFETT, ANDREW J Employer name City of Buffalo Amount $63,300.32 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTY, DEBORAH Employer name Syracuse Housing Authority Amount $63,300.09 Date 01/31/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, DONALD J Employer name City of Rochester Amount $63,299.74 Date 04/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, ANDREA S Employer name Appellate Div 3Rd Dept Amount $63,299.60 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAST, DAWN E Employer name Fourth Jud Dept - Nonjudicial Amount $63,299.60 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, HEATHER A Employer name Fourth Jud Dept - Nonjudicial Amount $63,299.60 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYENGAR, ROOPA S Employer name Office of Court Administration Amount $63,299.60 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTZUR, ADAM M Employer name Port Chester-Rye UFSD Amount $63,299.20 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMILO, SLAWOMIR Employer name East Meadow UFSD Amount $63,299.14 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, DEBRA J Employer name Suffolk County Amount $63,299.12 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGORA, JAMES S Employer name Fourth Jud Dept - Nonjudicial Amount $63,298.36 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUR, ANDREW L Employer name Port Authority of NY & NJ Amount $63,298.13 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JESSICA J Employer name Central NY DDSO Amount $63,297.59 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, RONALD L Employer name Southern Cayuga CSD Amount $63,297.55 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, ROBERT A, JR Employer name Town of Warwick Amount $63,297.24 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDELKERN, SUSAN E Employer name Department of Health Amount $63,297.06 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURDEN, LA MAYA A Employer name HSC at Syracuse-Hospital Amount $63,297.06 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBER, ROY D Employer name Town of Neversink Amount $63,296.78 Date 10/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, ANN CARROLL M Employer name Town of Ossining Amount $63,296.10 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFINGTON, TODD A Employer name Schenectady County Amount $63,295.47 Date 03/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PORE, RALPH A, JR Employer name Middle Country CSD Amount $63,294.85 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, DARCIE A Employer name NYS Senate Regular Annual Amount $63,294.32 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JEROME Employer name SUNY College at Buffalo Amount $63,294.15 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALANA M Employer name Otisville Corr Facility Amount $63,294.11 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, MICHAEL L, JR Employer name Riverhead CSD Amount $63,293.78 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, JOHN H Employer name Town of East Greenbush Amount $63,293.72 Date 08/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, ERICA L, MS Employer name Erie County Medical Center Corp. Amount $63,293.02 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOSO, CHRISTINA M Employer name Syracuse City School Dist Amount $63,292.93 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISCENZA, ROBERT L Employer name City of Amsterdam Amount $63,292.85 Date 01/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, EVELYN Employer name Jericho UFSD Amount $63,292.65 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEER, JILL Employer name Jericho UFSD Amount $63,292.65 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, WILLIAM D Employer name City of Rochester Amount $63,292.30 Date 11/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVERS, KERRY A Employer name Town of Irondequoit Amount $63,292.12 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEREFKIN, JACK M Employer name New York Public Library Amount $63,291.45 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRAVECHIA, CHRISTINA E Employer name SUNY at Stony Brook Hospital Amount $63,291.39 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, KYU JUNG Employer name Northport East Northport UFSD Amount $63,290.60 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHRENS, SCOTT W Employer name Dept of Financial Services Amount $63,290.51 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LYNDA S Employer name Rensselaer County Amount $63,290.41 Date 09/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, JULIE E Employer name Westchester County Amount $63,289.88 Date 09/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAND, RUSSELL A, JR Employer name Ulster County Amount $63,289.87 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITZ, JOSEPH L Employer name Schenectady County Amount $63,289.72 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, GREG F Employer name Dept Transportation Region 7 Amount $63,289.64 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAOUTARIS, VICKY Employer name Village of Scarsdale Amount $63,289.48 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYTA, SONIA M Employer name Office of Employee Relations Amount $63,289.14 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZIPONE, MICHAEL D Employer name Village of Potsdam Amount $63,289.14 Date 12/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANTZEN, ADAM J Employer name Albany County Amount $63,288.66 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CLAYTON F Employer name Dutchess County Amount $63,288.55 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUPERUS, BOBBIE J Employer name Broadalbin-Perth CSD Amount $63,288.45 Date 05/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIGGEY, JOHN B Employer name Monroe County Amount $63,287.50 Date 08/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGIULO, ANNA DESSY Employer name Metropolitan Trans Authority Amount $63,287.40 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESROSIERS, HENRI Employer name Lindenhurst UFSD Amount $63,287.08 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASS, RALPH W Employer name Lynbrook UFSD Amount $63,286.62 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIS, CHRISTINE Employer name Mastics Moriches Shirley Libr Amount $63,286.14 Date 09/06/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANKENSHIP, LINDA J Employer name Ossining UFSD Amount $63,285.14 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEICHERT, ALBERT H Employer name Albany County Amount $63,284.91 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARCZEWSKI, TINA L Employer name Department of Tax & Finance Amount $63,284.77 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAHN, LISA C Employer name Cold Spring Harbor CSD Amount $63,283.54 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANSBURG, MARY E Employer name Voorheesville CSD Amount $63,283.49 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIUCHIOLO, FRANK Employer name Town of Islip Amount $63,283.47 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JAMES T Employer name Green Haven Corr Facility Amount $63,283.32 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTITA, JOHN J. Employer name Saratoga County Amount $63,282.91 Date 05/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAPEZZA, ROBERT A Employer name Hicksville UFSD Amount $63,282.83 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JOHN A Employer name SUNY Stony Brook Amount $63,282.43 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILT, MELISSA L Employer name Rensselaer County Amount $63,282.06 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOYES, KAREN B Employer name Oswego County Amount $63,281.44 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOZZO, JAMES G Employer name Dept Transportation Region 5 Amount $63,281.32 Date 01/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, MEGHAN E Employer name Justice Center For Protection Amount $63,281.12 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, LORETTA M Employer name Rocky Point UFSD Amount $63,280.83 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, ADAM M Employer name Department of Transportation Amount $63,280.32 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANSFIELD, DANIELE-MARISA Employer name Department of Health Amount $63,280.13 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, STACY L Employer name Finger Lakes DDSO Amount $63,280.06 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, DARIN J Employer name Town of Islip Amount $63,279.77 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, THOMAS O Employer name Village of Scotia Amount $63,279.44 Date 09/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUVEGES, JEANNE M Employer name Monroe County Water Authority Amount $63,279.27 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JAY J Employer name Schenectady County Amount $63,279.24 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNON, SPENCER Employer name Metro New York DDSO Amount $63,279.17 Date 11/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEALE, JAMES R Employer name Adirondack Correction Facility Amount $63,279.16 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGNOTTA, SARA M Employer name Orange County Amount $63,278.86 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTA, STEPHEN E Employer name Boces-Albany Schenect Schohari Amount $63,278.74 Date 04/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOSSELA, FRANCESCO Employer name City of New Rochelle Amount $63,278.51 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, KATHY T Employer name Taconic DDSO Amount $63,278.20 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, DIONEL Employer name Port Authority of NY & NJ Amount $63,277.14 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, NINA R Employer name Eastern NY Corr Facility Amount $63,277.12 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEKAMP, GARY L Employer name Division of State Police Amount $63,277.09 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIZALONE, JOHN J Employer name Town of Haverstraw Amount $63,276.52 Date 04/15/2003 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