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 BUCKNER, CHRISTOPHER J Employer name Wappingers CSD Amount $57,268.03 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, KAREN J M Employer name Capital District DDSO Amount $57,267.80 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, LYNNE G Employer name City of Ithaca Amount $57,267.80 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRANE, MARGARET Employer name Fairport CSD Amount $57,267.71 Date 04/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, DAVID L Employer name Syracuse City School Dist Amount $57,267.39 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, ALEXANDER Employer name Kiryas Joel UFSD Amount $57,267.34 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, SARAH A Employer name Rensselaer County Amount $57,267.27 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPRIGHT, LISA M Employer name Finger Lakes DDSO Amount $57,266.92 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER, RAY A Employer name Monroe County Amount $57,266.30 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL-FRANCIS, ALLISON K Employer name Children & Family Services Amount $57,266.18 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, DAVID S Employer name Off of The State Comptroller Amount $57,266.14 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MEARA, WILLIAM P Employer name Erie County Amount $57,265.61 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, NELIDA Employer name Department of Tax & Finance Amount $57,265.53 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, MICHELLE A Employer name Taconic DDSO Amount $57,265.53 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLINGBAUGH, RENEE A Employer name Erie County Amount $57,265.49 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, GREGORY W Employer name Madison County Amount $57,265.35 Date 04/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLIGRA, DIANE F Employer name Syracuse City School Dist Amount $57,265.19 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, TRACEY LYNN Employer name Sachem CSD at Holbrook Amount $57,265.10 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFF, CHARLES J Employer name City of Plattsburgh Amount $57,264.88 Date 09/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMEO, LISA M Employer name St Lawrence County Amount $57,264.88 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, JAMES D Employer name Department of Tax & Finance Amount $57,264.70 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUELL, JOSHUA A Employer name Broome DDSO Amount $57,264.56 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICO, MARIA G Employer name City of Newburgh Amount $57,264.56 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODEO, ANDREW J Employer name Cornell University Amount $57,264.43 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGOTTI, JOSEPH D Employer name Central NY DDSO Amount $57,264.42 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, SEAN M Employer name Broome County Amount $57,264.38 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURINE, JEFFREY J Employer name Cornell University Amount $57,264.06 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPAZZO, BECKI S Employer name Senate Special Annual Payroll Amount $57,263.89 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, THOMAS S Employer name Dept Transportation Reg 2 Amount $57,263.60 Date 06/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, JEREMY A Employer name Coxsackie Corr Facility Amount $57,262.81 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DENNIS Employer name Boces-Jeff'son Lewis Hamilton Amount $57,262.77 Date 08/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERDYKE, MARK L Employer name Town of Perinton Amount $57,262.71 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ADAM G Employer name City of Plattsburgh Amount $57,262.60 Date 04/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'ANTONIO, JULIA A Employer name Port Authority of NY & NJ Amount $57,262.40 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIOVANNI, VINCENT L Employer name Off of The State Comptroller Amount $57,262.29 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYANT, JESSE W, SR Employer name Office of General Services Amount $57,262.04 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, TYLER H Employer name Onondaga County Amount $57,261.57 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTI, NEIL Employer name West Hempstead UFSD Amount $57,261.51 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODMAN, ROBERT Employer name Central NY Psych Center Amount $57,261.14 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JOHN R Employer name Town of Warwick Amount $57,260.56 Date 04/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAFCHAK, MICHAEL J Employer name Village of Lancaster Amount $57,260.38 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFURO, PATRICIA G Employer name Farmingdale UFSD Amount $57,260.26 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, JEANNE M Employer name Department of Health Amount $57,260.16 Date 11/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, JOHN E Employer name Dept Transportation Reg 11 Amount $57,260.16 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name UDENSI, VICTOR N Employer name Dept Transportation Reg 11 Amount $57,260.16 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER I V, WILLIAM H Employer name Dept Transportation Region 10 Amount $57,260.16 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNG, LEON S Employer name Dept Transportation Region 10 Amount $57,260.16 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSISTINAS, DANIEL Employer name Dept Transportation Region 10 Amount $57,260.16 Date 05/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNELLER, RITA Employer name Education Department Amount $57,260.16 Date 09/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, JULIA O Employer name Education Department Amount $57,260.16 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, GREGORY J Employer name Thruway Authority Amount $57,259.01 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, GWENDOLYN Employer name Children & Family Services Amount $57,258.89 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONETTI, GUISEPPE C Employer name Div Military & Naval Affairs Amount $57,258.86 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIEJ, TRACEY M Employer name Jamestown Community College Amount $57,258.81 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, MEGAN M Employer name Education Department Amount $57,258.63 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARIELLO, DAWN M Employer name Town of Rotterdam Amount $57,258.62 Date 06/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, KAREN M Employer name Sunmount Dev Center Amount $57,258.39 Date 12/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TRISHA A Employer name Wyoming County Amount $57,258.22 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, JANETTE E Employer name Department of Tax & Finance Amount $57,257.78 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOKSZYCKI, JEFFREY S Employer name Greene County Amount $57,257.58 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVERHILL, JORDAN M Employer name Franklin Corr Facility Amount $57,257.51 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVECCHI, SHEYENNE D Employer name Monroe County Amount $57,257.13 Date 12/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VANCHER, SHERRY L Employer name Town of Onondaga Amount $57,257.04 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, KEVIN A Employer name Nassau County Amount $57,256.87 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENMARK, JOHN Employer name City of Johnstown Amount $57,256.86 Date 09/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MEO, MARIE C Employer name Town of Oyster Bay Amount $57,256.56 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSPA, KENNETH Employer name Town of Oyster Bay Amount $57,256.56 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, APRIL A Employer name Town of Oyster Bay Amount $57,256.56 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, ANGELO S Employer name Supreme Ct-Queens Co Amount $57,256.35 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, ANNAMMA Employer name Nassau Health Care Corp. Amount $57,256.01 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMPMAN, CHRISTOPHER W Employer name Sullivan County Amount $57,255.67 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIGAN, PATRICK A, II Employer name Town of Evans Amount $57,255.63 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, JESSICA M Employer name Chenango County Amount $57,255.42 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIHRBERG, MICHAEL J Employer name Village of Ilion Amount $57,254.90 Date 12/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSH, HOWARD Employer name Iroquois CSD Amount $57,254.52 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHANNA M Employer name Western New York DDSO Amount $57,253.80 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JULIANNE Employer name Roswell Park Cancer Institute Amount $57,253.73 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, CHRISTOPHER M Employer name Capital Dist Psych Center Amount $57,253.47 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, DAVID J Employer name City of Niagara Falls Amount $57,253.33 Date 11/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, SUSAN E Employer name New City Library Amount $57,253.28 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOKA, COLLEEN M Employer name Capital District DDSO Amount $57,253.25 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVEY, JOHN P Employer name Sunmount Dev Center Amount $57,253.13 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCY, JOSEPH R Employer name Wappingers CSD Amount $57,252.38 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLISON, TARA L Employer name Suffolk County Amount $57,251.70 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, LYNN A Employer name Department of Tax & Finance Amount $57,251.44 Date 01/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, SUSAN A Employer name Dept of Public Service Amount $57,251.44 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, MADELINE C Employer name Education Department Amount $57,251.44 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIACHIARETTA, JANET L Employer name NYS Office People Devel Disab Amount $57,251.44 Date 08/09/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, ANNETTE Employer name NYS Office People Devel Disab Amount $57,251.44 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, PAMELA F Employer name Buffalo Psych Center Amount $57,251.25 Date 09/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, ROBERT M Employer name Albion Corr Facility Amount $57,251.09 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, RENE Employer name Westchester County Amount $57,251.02 Date 09/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKO, PETER S Employer name NYC Criminal Court Amount $57,250.26 Date 05/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAISON, DONNELL Employer name Taconic DDSO Amount $57,249.96 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOSE, KENNETH R Employer name Chemung County Amount $57,249.63 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODUNLADE, SERAH O Employer name Hudson Valley DDSO Amount $57,249.11 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELUSO, ANTHONY S Employer name Erie County Water Authority Amount $57,249.05 Date 08/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREER, CRAIG S Employer name Thruway Authority Amount $57,248.85 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNICIARO, DIANA J Employer name Smithtown Spec Library Dist Amount $57,248.44 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSSAINT, ROUSSEL Employer name Long Island Dev Center Amount $57,248.36 Date 01/08/2015 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