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 GENOVA, JOSEPH A Employer name City of Buffalo Amount $60,831.92 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, RAQUEL M Employer name Yonkers City School Dist Amount $60,831.86 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, ANN Y Employer name NYS Senate Regular Annual Amount $60,831.45 Date 05/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORESE, SUZANNE Employer name Dept Labor - Manpower Amount $60,831.20 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLAM, TIMOTHY G Employer name Town of Liberty Amount $60,830.71 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARINZI, MARGARET J Employer name Broome County Amount $60,830.68 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, DAWNMARIE Employer name Farmingdale UFSD Amount $60,829.94 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEETS, JUSTIN D Employer name Rochester Psych Center Amount $60,829.94 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, TAMMY S Employer name Finger Lakes DDSO Amount $60,829.06 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUMBER, SUSAN M Employer name Education Department Amount $60,828.69 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULIK, JASON R Employer name Town of Henrietta Amount $60,828.21 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, JACQUELINE C Employer name Taconic DDSO Amount $60,827.95 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKOFF, LORALEE G Employer name South Huntington UFSD Amount $60,827.85 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGUILLOW, ALEXI N Employer name Fishkill Corr Facility Amount $60,827.63 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINARD, MICHAEL J Employer name Buffalo Psych Center Amount $60,827.47 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINHAS, DAVID J Employer name Port Authority of NY & NJ Amount $60,826.80 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCIOG, KEVIN R Employer name Erie County Amount $60,826.74 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, MARK P Employer name City of Glens Falls Amount $60,826.48 Date 01/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETZOLD, JOHN F Employer name Monroe County Amount $60,825.80 Date 02/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAREALE, DAVID A Employer name Monroe County Amount $60,825.78 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPKINS, SHIRLEY A Employer name Monroe County Amount $60,825.77 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STEPHEN T Employer name Monroe County Amount $60,825.75 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWN, BRIAN Employer name Town of Deerpark Amount $60,825.66 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, ANTOINETTE L Employer name Finger Lakes DDSO Amount $60,825.39 Date 01/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKONGO, ALFRED G Employer name Children & Family Services Amount $60,825.16 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJEK, SHANE M Employer name Gowanda Correctional Facility Amount $60,825.15 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERELLA, NANCY R Employer name Ulster County Amount $60,825.14 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, NANCY Employer name Town of Henrietta Amount $60,825.00 Date 09/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, STEVEN F Employer name Department of Motor Vehicles Amount $60,824.80 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANA, JERRY C Employer name Greene Corr Facility Amount $60,824.68 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, RICHARD A Employer name Syosset Fire District Amount $60,824.24 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINI, LINDA M Employer name Wantagh UFSD Amount $60,824.13 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, ROBERT Employer name Dept Transportation Region 5 Amount $60,824.11 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, ANNA MARIE Employer name Dept of Economic Development Amount $60,823.80 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOROST, LISA B Employer name Central NY Psych Center Amount $60,823.70 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTZOG, MELANIE D Employer name Greater Binghamton Health Center Amount $60,823.70 Date 02/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, MARIE J Employer name Hutchings Psych Center Amount $60,823.70 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, ASHLEE M Employer name St Lawrence Psych Center Amount $60,823.70 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JENNIFER R Employer name St Lawrence Psych Center Amount $60,823.70 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, NICOLE M Employer name St Lawrence Psych Center Amount $60,823.70 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, BARBARA L Employer name Western New York DDSO Amount $60,823.70 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, SUSAN L Employer name Brentwood UFSD Amount $60,823.15 Date 06/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, KRIS K Employer name Town of Guilderland Amount $60,823.11 Date 04/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, JIM S Employer name Dpt Environmental Conservation Amount $60,822.76 Date 12/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANGIONE, ANTHONY P, JR Employer name Albany County Amount $60,822.27 Date 10/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, KATHY J Employer name Collins Corr Facility Amount $60,822.25 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, BRIAN S Employer name Town of Royalton Amount $60,822.22 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, CHARLES L, JR Employer name Woodbourne Corr Facility Amount $60,822.10 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWACKI, ELLEN M Employer name Town of Cortlandt Amount $60,821.99 Date 02/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVER, NICHOLAS M Employer name Guilderland CSD Amount $60,821.02 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FINI, ROBERT Employer name City of Schenectady Amount $60,820.94 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, MARK P Employer name Bedford Hills Corr Facility Amount $60,820.54 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, PAULA A Employer name NYS Teachers Retirement System Amount $60,820.53 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISSING, ERICK E Employer name Town of StoNY Point Amount $60,820.48 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANK, KATE E Employer name Roswell Park Cancer Institute Amount $60,820.20 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, RAMONA J Employer name Dept Labor - Manpower Amount $60,819.98 Date 06/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, EDWARD Employer name Sullivan Corr Facility Amount $60,819.92 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, MAUREEN E Employer name SUNY at Stony Brook Hospital Amount $60,819.88 Date 12/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNDALL, ROBERT C Employer name Monroe County Amount $60,819.84 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACHEY, LAURIE A Employer name Sunmount Dev Center Amount $60,819.71 Date 12/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOHN J Employer name Onondaga County Amount $60,819.51 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTORANA, JOHN F Employer name Collins Corr Facility Amount $60,819.19 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGEMELLA, JOSEPH A Employer name Hicksville Public Library Amount $60,819.12 Date 02/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, DAVID G Employer name Washington County Amount $60,818.89 Date 08/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLY, KEVIN S Employer name Office For Technology Amount $60,818.81 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEVERA, MARLENE T Employer name Pilgrim Psych Center Amount $60,818.79 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, CHARLES F Employer name HSC at Syracuse-Hospital Amount $60,818.50 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDONOUGH, CHARLES P Employer name Town of Grand Island Amount $60,818.48 Date 10/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, FLORENCE J Employer name City of White Plains Amount $60,818.10 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNSWICK, TIMOTHY C M Employer name Village of Florida Amount $60,817.85 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, DAVID M Employer name Collins Corr Facility Amount $60,817.08 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MELANIE Employer name Rockland County Amount $60,816.31 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTILLO, FRANK M Employer name Oceanside UFSD Amount $60,816.19 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, WALTER T, II Employer name Town of Huntington Amount $60,816.12 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MARK G Employer name Town of Amherst Amount $60,815.82 Date 12/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDIE, DERMISE V Employer name Finger Lakes DDSO Amount $60,815.63 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, CONCETTA D Employer name Long Island Dev Center Amount $60,815.29 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINIDAD, KATHLEEN Employer name Suffolk County Amount $60,815.01 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELLING, SCOTT J Employer name Saratoga County Amount $60,814.58 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, CLIFFORD G, JR Employer name Dept Transportation Region 8 Amount $60,814.41 Date 05/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, GARY A Employer name Sullivan County Amount $60,814.20 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, BEATRIZ Employer name Washington Hts Unit Amount $60,814.16 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, REGINA Employer name Western New York DDSO Amount $60,814.13 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARELLI, ERIC P Employer name Yates County Amount $60,814.08 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCH, PETER F Employer name St Lawrence County Amount $60,813.85 Date 08/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, DANIELLE R Employer name St Lawrence Psych Center Amount $60,813.69 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARSKI, JAMES G Employer name Lancaster CSD Amount $60,813.49 Date 06/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JENNIFER M Employer name Downstate Corr Facility Amount $60,813.45 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ANDREA C Employer name Bernard Fineson Dev Center Amount $60,813.37 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, RYAN A Employer name Groveland Corr Facility Amount $60,813.28 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEEVER, TRINA M Employer name Western New York DDSO Amount $60,813.21 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, ANNE E Employer name Town of Brookhaven Amount $60,813.20 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, RENEE M Employer name Cornell University Amount $60,813.14 Date 09/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISCUITI, MELANIE L Employer name Nassau Health Care Corp. Amount $60,813.13 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANOIX, NADIA M Employer name Metropolitan Trans Authority Amount $60,812.78 Date 06/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILWOOD, RUSSELL D Employer name Valley Stream UFSD 30 Amount $60,812.36 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVORE, MIRIAM L Employer name 10Th Jd Nassau Nonjudicial Amount $60,812.18 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOR, ANITA L Employer name 10Th Jd Nassau Nonjudicial Amount $60,812.18 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SANFORD S Employer name Bedford Hills Corr Facility Amount $60,812.14 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, JOSEPH A Employer name Department of Transportation Amount $60,811.94 Date 05/01/1980 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