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 DONOVAN-DI VIRGILIO, KELLY A Employer name Erie County Amount $63,035.71 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, ELIZABETH G Employer name Westchester County Amount $63,035.33 Date 08/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILK, MARK E Employer name Dept Labor - Manpower Amount $63,034.79 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALOTIFIORE, SUSAN Employer name Nassau County Amount $63,034.54 Date 06/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MEGAN K Employer name Village of Freeport Amount $63,034.52 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATO, ANN M Employer name Town of Huntington Amount $63,034.04 Date 07/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AQUINO, ANDREA S Employer name NYC Family Court Amount $63,033.89 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSERT, DEVEN R Employer name Sullivan Corr Facility Amount $63,033.81 Date 11/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNON, STEPHANIE P Employer name Boces-Franklin Essex Hamilton Amount $63,033.57 Date 11/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINO, RICHARD M Employer name Monroe County Amount $63,033.53 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHALLER, DANIELLE Y Employer name Buffalo Psych Center Amount $63,033.51 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBS, WILLIE J Employer name Albany City School Dist Amount $63,033.33 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPP, DANIEL A Employer name Finger Lakes DDSO Amount $63,032.99 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIN, ANTHONY P Employer name Bellmore-Merrick CSD Amount $63,032.92 Date 04/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTTS, CANDACE L Employer name Staten Island DDSO Amount $63,032.92 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOISTION, SARAH J Employer name Jefferson County Amount $63,032.69 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHRUDAYAN, AMMUKUTTY M Employer name Long Island Dev Center Amount $63,032.68 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORASCO, TERESSA M Employer name Town of Batavia Amount $63,032.43 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDLER, JOSEPH M Employer name Wayne County Amount $63,032.40 Date 09/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDET, JAMES J Employer name City of Albany Amount $63,032.25 Date 12/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, JOSHUA J Employer name Warren County Amount $63,032.22 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVET, ROBERT W Employer name Franklin Corr Facility Amount $63,031.86 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, ROBERT S, JR Employer name Town of Colonie Amount $63,031.81 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, RENEE N Employer name Columbia County Amount $63,031.74 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCITTO, GRACE C Employer name Metropolitan Trans Authority Amount $63,031.54 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RENEE L Employer name Dept Transportation Region 6 Amount $63,031.02 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRENDLE, VERDELL K Employer name Nassau Health Care Corp. Amount $63,030.87 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, DENNIS M Employer name City of Rochester Amount $63,030.60 Date 08/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELA, ERION Employer name Westchester County Amount $63,030.56 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MIRGRE Employer name Metro New York DDSO Amount $63,030.54 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, MELISSA C Employer name SUNY at Stony Brook Hospital Amount $63,030.35 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, ANGEL Employer name Port Authority of NY & NJ Amount $63,030.14 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTINGHAM, KELVIN G Employer name Office of General Services Amount $63,030.08 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANCZAK, STANLEY J Employer name Third Jud Dept - Nonjudicial Amount $63,029.91 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLIERES, PAUL W Employer name City of Plattsburgh Amount $63,029.89 Date 05/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, TRYSHA D Employer name Justice Center For Protection Amount $63,029.79 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LEONARD Employer name State Insurance Fund-Admin Amount $63,029.36 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIESBACH, DOROTHY F Employer name Plainview-Old Bethpage CSD Amount $63,029.29 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMO, THOMAS M Employer name Farmingdale UFSD Amount $63,029.21 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARD, JACOB V Employer name City of Elmira Amount $63,029.12 Date 01/04/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI SALVO, MATTHEW D Employer name Dept of Public Service Amount $63,029.05 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HO, JANET A Employer name SUNY College Technology Delhi Amount $63,028.98 Date 09/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAVROUDIS, GUS Employer name Town of Oyster Bay Amount $63,028.98 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARSKI, NICHOLAS V Employer name Westchester County Amount $63,028.95 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, OSCAR J Employer name Nassau County Amount $63,028.90 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICKE, DANIEL M Employer name Ulster County Amount $63,028.77 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, MAUREEN K Employer name HSC at Syracuse-Hospital Amount $63,028.68 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, LISA A Employer name Off of The State Comptroller Amount $63,028.56 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEITEL, HOWARD Employer name Town of North Hempstead Amount $63,028.49 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, CAROLANN N Employer name Oneida County Amount $63,028.38 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KAREN L Employer name Oneida County Amount $63,028.29 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAUTNER, DOUGLAS B Employer name Division of State Police Amount $63,028.09 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHOSSN, GEORGE J Employer name Suffolk County Water Authority Amount $63,028.08 Date 11/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANZONE, ANTHONY, JR Employer name Saratoga County Amount $63,027.81 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATCH, DONALD, JR Employer name Warwick Valley CSD Amount $63,027.44 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ANDREA Employer name Copiague UFSD Amount $63,026.50 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNNE, STACY D Employer name Health Research Inc Amount $63,026.42 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, ROSE MARIE Employer name Schoharie County Amount $63,026.39 Date 12/09/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYWOOD, AMANDA A Employer name County Clerks Within NYC Amount $63,026.08 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFENHAGEN, RAYMOND D Employer name Ontario County Amount $63,026.04 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, SANDRA M Employer name SUNY College at Fredonia Amount $63,025.10 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVELO, RICARDO A Employer name Boces Suffolk 2Nd Sup Dist Amount $63,025.01 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINAGEL, ERIC P Employer name State Insurance Fund-Admin Amount $63,024.86 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, LISA A Employer name Central NY DDSO Amount $63,024.75 Date 08/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICOLI, JODY L Employer name City of Rochester Amount $63,024.65 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANO, NICHOLAS S Employer name State Insurance Fund-Admin Amount $63,024.40 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, DEBORAH J Employer name Thruway Authority Amount $63,024.04 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JENNIFER L Employer name New York City Childrens Center Amount $63,023.99 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIAS, JOSEPH E Employer name Ontario County Amount $63,023.89 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MARC A Employer name NYS Bridge Authority Amount $63,023.55 Date 04/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDARVIS, MITCHELL E Employer name Long Island Dev Center Amount $63,023.45 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, ANNI T Employer name Warren County Amount $63,023.07 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, LORRAINE Employer name Office of Mental Health Amount $63,022.44 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCONNIE, JAMES W Employer name Town of Smithtown Amount $63,022.40 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEW, JOYCE Employer name Metro New York DDSO Amount $63,022.23 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HSIEH, MATTHEW L Employer name Auburn Corr Facility Amount $63,022.17 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARMANIN-MENDEZ, JOSEPH H Employer name Hudson Corr Facility Amount $63,022.17 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, MICHAEL S Employer name Town of Glenville Amount $63,022.09 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEVELBEIN, JUSTIN W Employer name City of Albany Amount $63,022.04 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, JOHN D Employer name Village of Hempstead Amount $63,021.87 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILNICKI, DOROTHY Employer name Broome DDSO Amount $63,021.69 Date 01/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMAGLIA, JOANNE P Employer name Hicksville Public Library Amount $63,021.48 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, JOSEPH E Employer name Fishkill Corr Facility Amount $63,021.47 Date 06/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, PHILIP L Employer name Chautauqua County Amount $63,021.36 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRENZA, ROBERT Employer name Bedford CSD Amount $63,021.20 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, JOHN J Employer name Freeport Memorial Library Amount $63,020.24 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, LOUIS J Employer name Suffolk County Amount $63,020.00 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLWELL, MICHAEL E Employer name SUNY Binghamton Amount $63,019.71 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCIOTTI, MAUREEN A Employer name Oceanside UFSD Amount $63,019.50 Date 03/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, MARGARET Employer name South Huntington UFSD Amount $63,019.29 Date 11/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLER, DEBRA A Employer name South Huntington UFSD Amount $63,019.29 Date 08/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, REBECCA Employer name Erie County Amount $63,019.12 Date 07/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMHOLTZ, LINDA M Employer name Brewster CSD Amount $63,018.98 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABRISKIE, CHRISTIAN G Employer name Queens Borough Public Library Amount $63,018.58 Date 07/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAEHSE, PATRICIA A Employer name Carle Place Water District Amount $63,018.38 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDRY, JERI L Employer name Children & Family Services Amount $63,018.28 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUTE, DENISON P, JR Employer name Div Criminal Justice Serv Amount $63,018.28 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-BENNETT, SHELLY J Employer name Delaware County Amount $63,018.19 Date 08/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LASHARON Employer name Rockland Psych Center Amount $63,018.08 Date 10/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MONICA I Employer name Hudson Valley DDSO Amount $63,017.98 Date 02/08/2001 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