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 PASCOE, KELLY B Employer name Minisink Valley CSD Amount $60,585.37 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, TIMOTHY M Employer name Gloversville Housing Authority Amount $60,585.08 Date 07/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MARGARET A Employer name Department of Health Amount $60,584.94 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULICH-KOWALSKI, BERNADETTE Employer name Dept Labor - Manpower Amount $60,584.94 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, CLAUDIA C Employer name Dept Labor - Manpower Amount $60,584.94 Date 08/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARHINEN, LOIS R Employer name Dept Labor - Manpower Amount $60,584.94 Date 12/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, DARLENE Employer name Temporary & Disability Assist Amount $60,584.94 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, CHRISTINA Employer name Nassau County Amount $60,584.88 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, BRENDA Employer name Nassau County Amount $60,584.83 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSSE, LAURIE L Employer name Cortland County Amount $60,584.80 Date 05/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTI, EMILY A Employer name Village of Patchogue Amount $60,584.68 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, CHERYL A Employer name Erie County Amount $60,584.18 Date 09/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALBANO, THOMAS J Employer name Sachem CSD at Holbrook Amount $60,584.08 Date 07/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVEAL, CHRISTOPHER M Employer name Cayuga Correctional Facility Amount $60,583.79 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARANGELO, DAMIANO Employer name Office of General Services Amount $60,583.68 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENUTI, MILAGROS D Employer name Westchester County Amount $60,583.57 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, CHASITY B Employer name New York Public Library Amount $60,583.13 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTALAMACHIA, MATTHEW J Employer name Oswego County Amount $60,582.62 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, STEVEN C Employer name Wayne County Amount $60,582.56 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, CHRISTOPHER J Employer name City of Rochester Amount $60,582.54 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, WENDY E Employer name New York Public Library Amount $60,582.34 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMENAUER, ROSEMARY Employer name East Islip UFSD Amount $60,582.15 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ROSA M Employer name Commack UFSD Amount $60,581.71 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, TIMOTHY Employer name City of Rochester Amount $60,581.70 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESLEY, GREGORY L Employer name Hale Creek Asactc Amount $60,581.63 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNER, JEFFREY N Employer name Dept Labor - Manpower Amount $60,581.56 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name IORIZZO, NANCY E Employer name Workers Compensation Board Bd Amount $60,580.75 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBYLANSKI, CHRISTOPHER J Employer name Wyoming County Amount $60,580.61 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, NOEL W M Employer name Taconic DDSO Amount $60,580.36 Date 03/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ, THOMAS B Employer name Dept Transportation Region 3 Amount $60,580.26 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, JUDITH T Employer name Town of Oyster Bay Amount $60,580.25 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, NICOLE E Employer name Health Research Inc Amount $60,580.00 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, COSMA A Employer name East Meadow UFSD Amount $60,579.82 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, ORLANDO M Employer name Great Neck UFSD Amount $60,579.50 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, EUGENE Employer name Southampton UFSD Amount $60,579.40 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMANY, KAREN F Employer name St Lawrence Psych Center Amount $60,579.02 Date 02/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANTINO, JENNIFER S Employer name Town of North Hempstead Amount $60,578.73 Date 04/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIDAY, MICHAEL E Employer name Peekskill City School Dist Amount $60,578.66 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERENC, GARY P Employer name Town of Lewiston Amount $60,578.63 Date 09/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALLY, RAYMOND B, IV Employer name Ulster County Amount $60,578.23 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIANO, DAWN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $60,578.18 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNINE, ERIC S Employer name Central NY DDSO Amount $60,578.11 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBRERA, CHARLES W Employer name Erie County Medical Center Corp. Amount $60,577.90 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICHERMAN, PATRICIA D Employer name Onondaga County Amount $60,577.85 Date 07/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, TYESIA Y Employer name Central NY DDSO Amount $60,577.80 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, WILLIAM P Employer name Cattaraugus County Amount $60,577.50 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, DENISE R Employer name Suffolk Otb Corp. Amount $60,577.40 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCI, EMILY L Employer name Appellate Div 2Nd Dept Amount $60,577.14 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHANNON M Employer name City of Syracuse Amount $60,576.84 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEES, MEGHAN P Employer name City of Syracuse Amount $60,576.84 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, BRADLEY T Employer name Ulster County Amount $60,576.80 Date 10/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, HECTOR L Employer name Westbury UFSD Amount $60,576.79 Date 12/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, R JOSEPH Employer name Albany County Amount $60,576.17 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANZ, RICHARD S Employer name Attica Corr Facility Amount $60,576.07 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, JONATHAN M Employer name Lakeland CSD of Shrub Oak Amount $60,575.73 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOARES, STEVEN O Employer name Long Island St Pk And Rec Regn Amount $60,575.70 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, DEREK C Employer name Village of Sherburne Amount $60,575.67 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, HOPE A Employer name Energy Research Dev Authority Amount $60,575.65 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, LAURA A Employer name Massapequa UFSD Amount $60,575.59 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAMIGLIETTI, PHYLLIS T Employer name Massapequa UFSD Amount $60,575.59 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, MARY ANGELA I Employer name Massapequa UFSD Amount $60,575.59 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICER, FLORENCE M Employer name Massapequa UFSD Amount $60,575.59 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAHN, DAVID Employer name Town of Aurora Amount $60,575.57 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISE, MARK R Employer name Chautauqua County Amount $60,575.35 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACELLA, DENISE Employer name Pearl River Public Library Amount $60,574.99 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, THERESA M Employer name Monroe County Amount $60,574.56 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRAFFA-SCHWARTZ, DAMIAN M Employer name Green Haven Corr Facility Amount $60,574.39 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDEN, JACOB J Employer name Town of Southold Amount $60,574.38 Date 06/12/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONILLA, EFREN R Employer name Department of Health Amount $60,574.28 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, LEE B Employer name Department of Health Amount $60,574.28 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPSON, VICTORIA A Employer name Department of Health Amount $60,574.28 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACZEWSKI, MARK J Employer name Department of Motor Vehicles Amount $60,574.28 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEBA, KAREN M Employer name Dept Labor - Manpower Amount $60,574.28 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, DEBRA J Employer name Dept Labor - Manpower Amount $60,574.28 Date 01/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCUME-HOOPER, REGGIE L Employer name Dept Labor - Manpower Amount $60,574.28 Date 07/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, CATHERINE A Employer name Dept Labor - Manpower Amount $60,574.28 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHABRIER, NORBERTO A Employer name Dept Labor - Manpower Amount $60,574.28 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, ANNA M Employer name Dept Labor - Manpower Amount $60,574.28 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, KELLY Employer name Dept Labor - Manpower Amount $60,574.28 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORDINO, BETH A Employer name Dept Labor - Manpower Amount $60,574.28 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORDINO, RICHARD BRUNO Employer name Dept Labor - Manpower Amount $60,574.28 Date 09/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINKOHL, DANIEL Employer name Dept Labor - Manpower Amount $60,574.28 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, DEAN M Employer name Dept Labor - Manpower Amount $60,574.28 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGVARSKY, MICHAELA A Employer name Dept Labor - Manpower Amount $60,574.28 Date 12/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDONER, LINDA L Employer name Dept Labor - Manpower Amount $60,574.28 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JUDITH Employer name Temporary & Disability Assist Amount $60,574.28 Date 12/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLITT, TODD J Employer name West Islip Public Library Amount $60,574.18 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONNER, NANCY Employer name Pilgrim Psych Center Amount $60,573.97 Date 10/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TIMOTHY J Employer name Finger Lakes DDSO Amount $60,573.86 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENSTERMAKER, VICTORIA J Employer name Roswell Park Cancer Institute Amount $60,573.86 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, BARBARA L Employer name City of Rochester Amount $60,573.46 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORSKI, ROBERT Employer name Erie County Water Authority Amount $60,573.46 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDINGER, GLENN C Employer name Thruway Authority Amount $60,573.24 Date 08/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENNUSA, CRISTINA Employer name South Country CSD - Brookhaven Amount $60,573.15 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, LAURA M Employer name Town of East Hampton Amount $60,572.89 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCKLEY, ANDREW Q Employer name Town of North Hempstead Amount $60,572.79 Date 11/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNACCHIO, JASON E Employer name State Insurance Fund-Admin Amount $60,572.59 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENFT, ANTHONY S Employer name Town of Islip Amount $60,572.48 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, ROBERT J Employer name SUNY College at Oswego Amount $60,572.46 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MAUREEN Employer name Ossining UFSD Amount $60,571.76 Date 05/22/2001 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