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 PORTILLO, JULIO Employer name Nassau County Amount $65,340.38 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORO PACHECO, JOANNIE Employer name Brentwood UFSD Amount $65,340.17 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, JOSEPH E Employer name Albany County Amount $65,340.05 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRON, ROBERT D Employer name City of Rochester Amount $65,340.02 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVENDUSKY, MARK C Employer name City of Gloversville Amount $65,339.76 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, MAUREEN H Employer name Glen Cove City School Dist Amount $65,338.98 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCACI, BRETT M Employer name Town of Lancaster Amount $65,338.88 Date 01/19/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TERIELE, JOHN D Employer name Mohawk Correctional Facility Amount $65,338.87 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICICCO, FRANK D, JR Employer name City of White Plains Amount $65,338.79 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMM, JENNIFER L Employer name Boces Eastern Suffolk Amount $65,338.74 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCEY, MARLENE K Employer name Wyoming County Amount $65,338.27 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOLLI, REBEKA Employer name Port Authority of NY & NJ Amount $65,338.00 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, KEVIN M Employer name Village of Patchogue Amount $65,337.79 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KATHLEEN L Employer name City of Albany Amount $65,337.38 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, BIKRAMJIT Employer name Town of Tonawanda Amount $65,337.19 Date 07/31/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VICE, CHRISTINA Employer name Green Haven Corr Facility Amount $65,337.15 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROMMECK, LORENA Employer name Nassau County Amount $65,337.03 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZ, ARLENE Employer name Hewlett-Woodmere UFSD Amount $65,337.00 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMICCUCI, EMILY M Employer name Off of The Med Inspector Gen Amount $65,336.90 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAITHER, TAMELA D Employer name Suffolk County Amount $65,336.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATERZA, TARA A Employer name Suffolk County Amount $65,336.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, JULIE A Employer name Department of Tax & Finance Amount $65,336.62 Date 05/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDICK, DEREK Employer name Brentwood UFSD Amount $65,336.40 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, DEBORAH L Employer name Rockville Centre UFSD Amount $65,336.33 Date 01/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANT, KAREN A Employer name City of Buffalo Amount $65,336.25 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, MARIA G Employer name Village of Mamaroneck Amount $65,336.02 Date 04/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABIG, JOCELYN ANNE G Employer name Town of North Hempstead Amount $65,335.88 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLIERE, RICHARD E Employer name Columbia County Amount $65,335.71 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, BONNIE L Employer name Onondaga County Amount $65,335.33 Date 11/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, ROBERT T Employer name City of Olean Amount $65,335.20 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, PATRICIA G Employer name Broome DDSO Amount $65,335.13 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDAWAY, ALPHONSO J Employer name Rochester Psych Center Amount $65,334.99 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, JACQUELINE Employer name Metro New York DDSO Amount $65,334.61 Date 01/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, LIANNE H Employer name Connetquot CSD Amount $65,334.59 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILBY, MATTHEW E Employer name Orange County Amount $65,334.47 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVALHO, ROBERT J Employer name Suffolk County Amount $65,333.94 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, REGINALD D, JR Employer name Port Authority of NY & NJ Amount $65,333.78 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, KATHLEEN E Employer name Rockland County Amount $65,333.44 Date 02/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, MARISSA L Employer name Rockland County Amount $65,333.40 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, JUSTIN M Employer name Rockland County Amount $65,333.39 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERA, STEPHANIE A Employer name Rockland County Amount $65,333.39 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOANNE M Employer name Connetquot CSD Amount $65,333.30 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, CONCETTA Employer name East Rockaway UFSD Amount $65,333.20 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIULLA, CAROLEE M Employer name Elmont UFSD Amount $65,332.96 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ALICE D Employer name Div Housing & Community Renewl Amount $65,332.86 Date 07/19/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANOTIS, PATRICIA M Employer name SUNY at Stony Brook Hospital Amount $65,332.68 Date 07/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, JAMES J Employer name Attica Corr Facility Amount $65,332.63 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DENNIS C Employer name Clarence CSD Amount $65,332.07 Date 08/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, SUSAN K Employer name NYS Senate Regular Annual Amount $65,332.02 Date 12/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, MARK J Employer name Town of North Greenbush Amount $65,331.95 Date 07/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, PADRAIC J Employer name Fairview Fire District Amount $65,331.91 Date 09/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASELLI, MICHELLE K Employer name HSC at Syracuse-Hospital Amount $65,331.57 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, JAMES C Employer name Village of Bayville Amount $65,331.19 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, CHERYL H Employer name Central NY DDSO Amount $65,330.97 Date 06/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILKS, STEPHANIE M Employer name Broome County Amount $65,330.90 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELDER, DAVID Employer name Ulster County Amount $65,330.90 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENCARELLI, NICHOLAS Employer name Plainedge UFSD Amount $65,330.79 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, JEREMY M Employer name Auburn Corr Facility Amount $65,330.75 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JOSE L Employer name Yonkers City School Dist Amount $65,330.36 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, DONALD G Employer name Catskill CSD Amount $65,330.30 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAVIN, SUSAN M Employer name Roswell Park Cancer Institute Amount $65,329.73 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATLIN, VINCENT W, III Employer name Ogdensburg Corr Facility Amount $65,329.62 Date 07/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHRISTINE E Employer name Albion Corr Facility Amount $65,329.45 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMOR, DAWN M Employer name Onondaga County Amount $65,329.44 Date 10/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBICKI, JAMES C Employer name Eastern NY Corr Facility Amount $65,329.42 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TIMOTHY R Employer name Nassau County Amount $65,329.23 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTZ, JENNA E, MS Employer name City of Saratoga Springs Amount $65,329.12 Date 07/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPEAR, DEANNE A Employer name Boces-Wayne Finger Lakes Amount $65,328.88 Date 06/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS Employer name City of Buffalo Amount $65,328.53 Date 05/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, LATOYA L Employer name Sing Sing Corr Facility Amount $65,328.46 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSBREE, TODD M Employer name Monroe County Amount $65,328.31 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMASCUS, DEBORAH M Employer name Town of Pound Ridge Amount $65,328.29 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, KIM M Employer name Dutchess County Amount $65,328.25 Date 01/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JOHN, CELIA C Employer name Middle Country CSD Amount $65,328.23 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESTER, RONALD D Employer name Town of Geddes Amount $65,328.04 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, MARK J Employer name Niagara County Amount $65,327.97 Date 10/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYGREN, MARK A Employer name Northport East Northport UFSD Amount $65,327.91 Date 07/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, LESLYE M Employer name Syracuse Housing Authority Amount $65,327.81 Date 10/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, STEPHANIE N Employer name Monroe County Amount $65,327.68 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMANDIA, KIMBERLY N Employer name Nassau County Amount $65,327.49 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERY, MARCEL D Employer name City of Oneida Amount $65,327.39 Date 08/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUIOGUE, MARIA Employer name New York Public Library Amount $65,327.08 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIER, TRACY J Employer name HSC at Syracuse-Hospital Amount $65,326.76 Date 12/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIVONIK, JOSEPH E, III Employer name Thruway Authority Amount $65,326.75 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JOANN M Employer name Children & Family Services Amount $65,325.96 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, BRIAN F Employer name Children & Family Services Amount $65,325.96 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEANBURG, BONNIE L Employer name Crime Victims Compensation Bd Amount $65,325.96 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISCOE, MARIE E Employer name Department of Law Amount $65,325.96 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMON-ROUNDS, DEBRA L. Employer name Department of Law Amount $65,325.96 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, KATHLEEN A Employer name Department of Law Amount $65,325.96 Date 05/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, SUSAN Employer name Department of Law Amount $65,325.96 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JOSEPH E Employer name Department of Law Amount $65,325.96 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEOLA, LINDA J Employer name Department of Law Amount $65,325.96 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADULA, MAURICE R Employer name Department of Law Amount $65,325.96 Date 07/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGLIA, KAREN A Employer name Department of Motor Vehicles Amount $65,325.96 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEATON, CATHERINE L Employer name Department of Motor Vehicles Amount $65,325.96 Date 01/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLAND, SHARON A Employer name Department of State Amount $65,325.96 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORINA, HEIDI W Employer name Department of Tax & Finance Amount $65,325.96 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKLOSA, TERESA W Employer name Dept Labor - Manpower Amount $65,325.96 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, EDNA M Employer name NYS Higher Education Services Amount $65,325.96 Date 08/26/1991 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