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 TREADVANCE, DAVID Employer name NYS Power Authority Amount $54,006.81 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMITER, LINDA S Employer name SUNY College at Cortland Amount $54,006.69 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGOLA, PETER T Employer name City of Syracuse Amount $54,006.08 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, BERNHARD F Employer name Town of Canaan Amount $54,005.52 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSQUERA, LAUTARO E Employer name Department of Motor Vehicles Amount $54,005.22 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATISHAK, MARY ALICE N Employer name Boces-Broome Delaware Tioga Amount $54,005.20 Date 01/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VANGO, DAVID P Employer name City of Buffalo Amount $54,005.16 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, CATHERINE Employer name Great Meadow Corr Facility Amount $54,004.79 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, MICHAEL A Employer name SUNY College Techn Cobleskill Amount $54,004.65 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCI, FRANK S Employer name Utica City School Dist Amount $54,004.62 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, REBECCA Employer name Broome DDSO Amount $54,004.57 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSCHU, UDEYETTE C Employer name North Syracuse CSD Amount $54,004.30 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JOHN, KAITLIN S Employer name Erie County Medical Center Corp. Amount $54,004.23 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACIGALUPI, DARCI E Employer name SUNY College at Cortland Amount $54,003.99 Date 07/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOYCE E Employer name Steuben County Amount $54,003.48 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWOGUNS, JAMES C Employer name SUNY Buffalo Amount $54,003.37 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MARK Employer name Town of Mt Pleasant Amount $54,003.27 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, KRISTOPHER C Employer name Onondaga County Amount $54,003.26 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPTA, JEREMIAH P Employer name Albany County Amount $54,003.13 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, RICHARD M Employer name Binghamton City School Dist Amount $54,003.11 Date 12/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JAMES L, JR Employer name Chittenango CSD Amount $54,003.08 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIXSON, TURKESSA K Employer name Department of Health Amount $54,002.86 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZETTI, JENNIFER A Employer name Western New York DDSO Amount $54,002.54 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLOY, MARGARET R Employer name SUNY College at Buffalo Amount $54,002.50 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENESAC, GAIL P Employer name Cornell University Amount $54,002.43 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, DARLENE M Employer name Boces-Erie 1St Sup District Amount $54,002.41 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEASTIE, JAMES H, JR Employer name NYC Family Court Amount $54,002.19 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, AMBER E Employer name Steuben County Amount $54,001.89 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISBRO, MEGAN B Employer name Chautauqua-Cattaraugus Lib Sys Amount $54,001.86 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, SUSAN E Employer name Cornell University Amount $54,001.70 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, CHRISTINE E Employer name Boces-Monroe Amount $54,001.64 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNON, EVAN J Employer name Franklin Corr Facility Amount $54,001.64 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAMIGLIETTI, LAURI L Employer name Department of Tax & Finance Amount $54,001.63 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLY, JEFFREY J Employer name Livingston Correction Facility Amount $54,001.58 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, MICHAEL S Employer name Steuben County Amount $54,001.39 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, PETER E Employer name City of Watervliet Amount $54,001.31 Date 03/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, DUSTIN M Employer name Watertown Corr Facility Amount $54,001.24 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARRICONE, JOSEPH R Employer name Monroe County Amount $54,000.94 Date 09/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GREGORY D Employer name Town of Wheatfield Amount $54,000.67 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUEZ, MICHAEL R Employer name NYC Family Court Amount $54,000.58 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, SCOTT C Employer name Watertown Corr Facility Amount $54,000.34 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, RODNEY C Employer name Holland Patent CSD Amount $54,000.12 Date 11/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALBANO, ANDREW E Employer name City of Oswego Amount $53,999.98 Date 10/06/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINDER, PATRICIA Employer name Dpt Environmental Conservation Amount $53,999.94 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGLIOTTI, MARIA T Employer name City of Syracuse Amount $53,999.92 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CAROL S Employer name NYS Education Department Amount $53,999.92 Date 11/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORCZYNSKI, LISA A Employer name Oneida County Amount $53,999.71 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAN, LISA M Employer name Gowanda Correctional Facility Amount $53,999.56 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JILL A Employer name Central NY DDSO Amount $53,999.46 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTE, FRANK Employer name Department of Transportation Amount $53,999.46 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, JEFFREY C Employer name Broome DDSO Amount $53,999.22 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERDMAN, DANIEL R Employer name Gouverneur CSD Amount $53,999.05 Date 02/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLI CARPINI LEDDA, MARIA T Employer name Village of Croton-On-Hudson Amount $53,998.85 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUPORE, NICOLE L Employer name Clinton County Amount $53,998.37 Date 02/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTA, HOLLY L Employer name Office of Mental Health Amount $53,998.17 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBORDS, CHARLES L, JR Employer name Steuben County Amount $53,998.10 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, WILLIAM J Employer name Clinton Corr Facility Amount $53,998.00 Date 07/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCEWICZ, JAMES D Employer name Erie County Amount $53,997.75 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHL, BOBBI JO Employer name Oneida County Amount $53,997.71 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, MARK G Employer name Rockland County Amount $53,997.69 Date 12/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATCHISON, PATRICIA Employer name Nassau County Amount $53,997.20 Date 06/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, MARILYN C Employer name Brentwood UFSD Amount $53,997.15 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIGLIO, SUSANNA T Employer name Taconic DDSO Amount $53,996.97 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIS, SUSAN R Employer name Chautauqua County Amount $53,996.64 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADMAN, ROBERT H, JR Employer name Columbia County Amount $53,996.62 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSONS, KATHLEEN L Employer name Town of Niskayuna Amount $53,996.34 Date 09/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, CHRISTINA M Employer name Boces-Cattaraugus Erie Wyoming Amount $53,996.21 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERVORT, RAYMOND S Employer name Broome County Amount $53,996.10 Date 03/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLEY, MELANIE J Employer name Children & Family Services Amount $53,995.92 Date 04/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LATRICE Employer name Metro New York DDSO Amount $53,995.88 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO, CHAO ING Employer name Bronx Psych Center Amount $53,995.73 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANZOVERINO, ROBERT J, JR Employer name Town of Oyster Bay Amount $53,995.46 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIKER, JANE ELIZABETH Employer name Sachem CSD at Holbrook Amount $53,995.29 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PERI, NICHOLAS R Employer name Sachem CSD at Holbrook Amount $53,995.19 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, KARDEL L Employer name Department of Tax & Finance Amount $53,995.09 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDECUTT, MICHAEL E Employer name Department of Tax & Finance Amount $53,995.09 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKER, MASUD R Employer name Department of Tax & Finance Amount $53,995.09 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, MICHAEL C Employer name Department of Tax & Finance Amount $53,995.09 Date 07/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REZNIK, IVETTA Employer name Department of Tax & Finance Amount $53,995.09 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBOK, ROBERT L Employer name Department of Tax & Finance Amount $53,995.09 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, EDWARD L Employer name Dept Labor - Manpower Amount $53,995.09 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, LATASHA S Employer name SUNY Brockport Amount $53,995.08 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, CHRYSTAL L Employer name Oswego County Amount $53,995.02 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHUM, JEREMY L Employer name Onondaga County Amount $53,995.00 Date 03/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, JEROME D Employer name Onondaga County Amount $53,995.00 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWORAKOWSKI, KIM M Employer name Dept of Correctional Services Amount $53,994.98 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEFFT, TIMOTHY W Employer name Town of Oxford Amount $53,994.96 Date 10/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, BINITA C Employer name Dept Transportation Reg 11 Amount $53,994.89 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGERT, CHARLES E Employer name Onondaga County Amount $53,994.81 Date 12/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JUDITH A Employer name Sullivan County Amount $53,994.61 Date 02/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUKHDEO, RESHMIE Employer name Nassau County Amount $53,994.36 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, HAMILTON A Employer name Great Neck UFSD Amount $53,994.32 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOFIELD, JOHN S Employer name Wayne County Amount $53,993.73 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MATTHEW X Employer name NYC Criminal Court Amount $53,993.58 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, ROXANNE Employer name Westchester County Amount $53,993.57 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLIN, GEORGE E, JR Employer name Mohawk Valley Psych Center Amount $53,993.34 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNESE, RONALD V, JR Employer name Town of Cheektowaga Amount $53,993.26 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, HEATHER M Employer name Erie County Amount $53,992.98 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DENISE M Employer name Nassau Health Care Corp. Amount $53,992.76 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARA, RYAN A Employer name Town of Greece Amount $53,992.60 Date 12/22/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP