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 ABBONDANZA, JANET T Employer name Sachem CSD at Holbrook Amount $51,271.62 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, DETRELL L Employer name Brooklyn DDSO Amount $51,271.38 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKLEY, LU ANN E Employer name Westchester County Amount $51,271.35 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGEST, DELMAR L Employer name Town of Milan Amount $51,271.34 Date 01/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, COLIN K Employer name Medicaid Fraud Control Amount $51,271.28 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, MARY B Employer name Sunmount Dev Center Amount $51,270.94 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIES, SHAWN M Employer name SUNY College at Oswego Amount $51,270.47 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDUS, CHRISTOPHER J Employer name Middle Country CSD Amount $51,270.17 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZA, JAMES J Employer name Dept Transportation Reg 2 Amount $51,270.16 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSCAS, DEMETRA Employer name Huntington UFSD #3 Amount $51,270.10 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LAUREN E Employer name Finger Lakes DDSO Amount $51,269.94 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JACQUELINE R Employer name Office For Technology Amount $51,269.93 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, LISA A Employer name NYS Senate Regular Annual Amount $51,269.77 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAPIRO, KATYA R Employer name Brooklyn Public Library Amount $51,269.73 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SARAH M Employer name Third Jud Dept - Nonjudicial Amount $51,269.70 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRELUSKY, PATRICIA A Employer name Pilgrim Psych Center Amount $51,269.43 Date 09/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTE, JONATHON G Employer name Mohawk Valley Psych Center Amount $51,269.25 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, WILLIAM J Employer name Hyde Park CSD Amount $51,269.13 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASCON, RAYMOND S Employer name Town of Livonia Amount $51,269.05 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA G Employer name Boces-Rensselaer Columbia Gr'N Amount $51,268.93 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLUCH, RYAN C Employer name Village of Floral Park Amount $51,268.83 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARES, MIGDALIA Employer name Division of Human Rights Amount $51,268.73 Date 09/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAYKA, JOHN E Employer name Children & Family Services Amount $51,268.37 Date 04/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHLENBECK, TALEE M Employer name Attica Corr Facility Amount $51,268.20 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, TARI N Employer name Bernard Fineson Dev Center Amount $51,268.04 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, KIMBERLY A Employer name Rensselaer County Amount $51,268.01 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, JOYCE L Employer name NYC Criminal Court Amount $51,267.91 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, HOLLY J Employer name Suffolk County Amount $51,267.81 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDROLI, GINA M Employer name Three Village CSD Amount $51,267.73 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BING, CONSTANCE Employer name Office of Mental Health Amount $51,267.69 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRA, DAVID W Employer name Dept Transportation Region 4 Amount $51,267.58 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENIFF, ERICA A Employer name Cornell University Amount $51,267.36 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANZER, KAREN A Employer name Erie County Medical Center Corp. Amount $51,267.30 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, LUCIE A Employer name Orange County Amount $51,267.26 Date 06/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, DANIELLE L Employer name Monroe County Amount $51,267.17 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHEN, JAMES J Employer name Palisades Interstate Pk Commis Amount $51,267.14 Date 10/09/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'BRIEN, SEAN-STEPHEN M Employer name City of Newburgh Amount $51,267.13 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, LINDA Employer name Boces Eastern Suffolk Amount $51,265.92 Date 12/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, KRISTEN E Employer name Ontario County Amount $51,265.80 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROUDMAN, JUSTIN J Employer name Erie County Amount $51,265.69 Date 05/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNCIL, KRISTY L Employer name Sunmount Dev Center Amount $51,265.64 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEIRO, MIGUEL J Employer name Valley Stream Chsd Amount $51,265.56 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENG, YALI Employer name Health Research Inc Amount $51,265.44 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSGAARD, HELENE S Employer name Department of Health Amount $51,265.43 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOKA, DENNIS M Employer name SUNY Albany Amount $51,265.07 Date 10/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, PEDRO J Employer name City of Jamestown Amount $51,264.94 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JOHN L Employer name Dept Transportation Region 8 Amount $51,264.92 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, TREVOR R Employer name Town of Plattsburgh Amount $51,264.78 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, LUCAS W Employer name Broome County Amount $51,264.77 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNAKOS, KAITLIN Employer name Housing Trust Fund Corp. Amount $51,264.75 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERRY, MICHAEL S Employer name Department of Law Amount $51,264.36 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCKER, BENJAMIN F, JR Employer name Bernard Fineson Dev Center Amount $51,264.27 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSER, JAMES W Employer name City of Albany Amount $51,264.18 Date 02/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN VALKENBURGH, DONALD R Employer name Town of Jefferson Amount $51,263.97 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMINGER, JOHN J Employer name Dept Labor - Manpower Amount $51,263.94 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALINA, MICHAEL A Employer name Opp/Ephr-St.John CSD Amount $51,263.86 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUM, CATHY R Employer name Longwood CSD at Middle Island Amount $51,263.49 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKEY, KEVIN J Employer name Hutchings Psych Center Amount $51,263.48 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JEFFERY L Employer name Town of Chili Amount $51,263.41 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVEY, JEREMY W Employer name Smithtown CSD Amount $51,263.18 Date 11/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNANO, ANTHONY J Employer name Orleans County Amount $51,263.16 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ASHLEIGH B Employer name Auburn Corr Facility Amount $51,263.11 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, JESSE J Employer name Department of Civil Service Amount $51,263.07 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, MATTHEW A Employer name Supreme Ct-Queens Co Amount $51,262.93 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIKH, RASHMI Employer name Department of Tax & Finance Amount $51,262.92 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, RAYMOND E, JR Employer name Town of Colton Amount $51,262.91 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDD, JOHN W Employer name Fairport CSD Amount $51,262.85 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, ANGEL R Employer name New York State Assembly Amount $51,262.79 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, TREESA Employer name Creedmoor Psych Center Amount $51,262.78 Date 10/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, RICHARD R Employer name Ossining UFSD Amount $51,262.75 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, KERRY P Employer name NYS Dormitory Authority Amount $51,262.24 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOVIL, JAMES B Employer name Town of Parishville Amount $51,262.17 Date 07/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, BLAINE C Employer name Thruway Authority Amount $51,262.08 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, HEATHER A Employer name Essex County Amount $51,262.05 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFAUER, DAVID K Employer name East Quogue Fire District Amount $51,262.04 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT M Employer name Dutchess County Amount $51,262.03 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, ELBA I Employer name Rochester City School Dist Amount $51,261.93 Date 10/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRSERVICE, KATHLEEN A Employer name Dept Labor - Manpower Amount $51,261.91 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHANELY J Employer name Village of Nyack Amount $51,261.89 Date 03/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGGIO, ROSEANN K Employer name Sachem CSD at Holbrook Amount $51,261.79 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANIOLEK, ROXANNE Employer name Div Criminal Justice Serv Amount $51,261.75 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, VICKY M Employer name Western New York DDSO Amount $51,261.69 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROWITZ, MATTHEW B Employer name Greater Binghamton Health Center Amount $51,261.42 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABIAK, MONICA T Employer name HSC at Syracuse-Hospital Amount $51,261.17 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARATA, SUSAN M Employer name Western New York DDSO Amount $51,260.95 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTO, FRANCES J Employer name Dept Transportation Region 8 Amount $51,260.90 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, JACQUELINE M Employer name Orange County Amount $51,260.66 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEVILLON, MICHAEL R Employer name City of Saratoga Springs Amount $51,260.64 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILIOTTO, ANTHONY J Employer name Health Research Inc Amount $51,260.59 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, OLGA K Employer name HSC at Syracuse-Hospital Amount $51,260.45 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, EVON R Employer name Town of Greenburgh Amount $51,260.33 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, SCOTT E Employer name Village of Malone Amount $51,259.98 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, PAUL C Employer name Marlboro CSD Amount $51,259.86 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, MAUREEN P Employer name Dept Transportation Region 3 Amount $51,259.68 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGANESS, JESSE A Employer name Ulster Correction Facility Amount $51,259.49 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, KEVIN C Employer name Wallkill CSD Amount $51,259.41 Date 03/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRECA, JOSEPH J Employer name Suffolk County Amount $51,258.72 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEHER, DENNIS M Employer name Town of Potsdam Amount $51,258.61 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACAHASHI, ALBERTO A Employer name SUNY Stony Brook Amount $51,258.15 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MAGGIO, SEFIKA Employer name Center Moriches UFSD Amount $51,258.14 Date 07/30/2014 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