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 PROCIDA, STEPHEN N Employer name Longwood CSD at Middle Island Amount $45,511.36 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, CHRISTINE A Employer name Oswego City School Dist Amount $45,511.36 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAIDEZ, BEATRICE P Employer name Children & Family Services Amount $45,511.21 Date 04/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAVICH, MICHELE Employer name Suffolk County Amount $45,511.03 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL P Employer name Delaware County Amount $45,511.00 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSHIP, TODD M Employer name Gowanda Correctional Facility Amount $45,510.97 Date 11/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOWERS, KRISTOPHER E Employer name Office of General Services Amount $45,510.56 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVONA, WILLIAM J Employer name Onondaga County Amount $45,510.33 Date 02/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBRA, MARY ANN Employer name Williamsville CSD Amount $45,510.26 Date 11/28/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLI, CRYSTAL A Employer name Town of Smithtown Amount $45,510.08 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MACCHIA, LAWRENCE Employer name Erie County Medical Center Corp. Amount $45,510.03 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, ANN M Employer name Town of Blooming Grove Amount $45,509.92 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEED, LAUREN A Employer name Cayuga County Amount $45,509.74 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULET, KATHLEEN M Employer name Temporary & Disability Assist Amount $45,509.62 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAR, CHRISTOPHER K Employer name BridgeWater-Leonard-W Winfld CSD Amount $45,509.61 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASINO, JUSTIN N Employer name City of North Tonawanda Amount $45,509.55 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SHELENE L Employer name Brooklyn Public Library Amount $45,509.39 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVEL, ANDREW C Employer name Albany County Amount $45,509.23 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ALTHEA Employer name HSC at Brooklyn-Hospital Amount $45,509.20 Date 05/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWRON, LISA R Employer name SUNY at Stony Brook Hospital Amount $45,509.20 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRECA, LAWRENCE P Employer name Town of Whitestown Amount $45,509.00 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, GLORIA D Employer name Ramapo CSD Amount $45,508.92 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIWINSKI, JULIA K Employer name Taconic DDSO Amount $45,508.62 Date 03/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CONSTANCE M Employer name Washington Corr Facility Amount $45,508.62 Date 01/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVIOTTI, MARIA Employer name Tuckahoe UFSD Amount $45,508.55 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETAVISH, TANIA A Employer name Broome DDSO Amount $45,508.53 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDSEN, DAWN K Employer name Temporary & Disability Assist Amount $45,508.11 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNER, JAMES E Employer name Steuben County Amount $45,507.64 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZZI, COSIMO Employer name Capital District DDSO Amount $45,507.60 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FOREST, CAMERON E Employer name City of Watertown Amount $45,507.60 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFURI, BARBARA I Employer name Albany City School Dist Amount $45,507.50 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDEN, MARY C Employer name Central NY DDSO Amount $45,507.13 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIRE, ERIKA Y Employer name New York City Childrens Center Amount $45,507.09 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINSBURY, MARY E Employer name Boces-Oneida Herkimer Madison Amount $45,506.87 Date 04/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHARIAS, JEANETTE M Employer name Town of Manlius Amount $45,506.87 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZINA, ADAM J Employer name SUNY Binghamton Amount $45,506.72 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINACCIO, MARK M, SR Employer name Buffalo Sewer Authority Amount $45,506.52 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LAWRENCE E Employer name Dutchess County Amount $45,506.29 Date 06/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, NANCI Y Employer name Port Washington UFSD Amount $45,506.02 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROOST, MICHAEL J Employer name Eastport/S. Manor CSD Amount $45,505.91 Date 04/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSIUR, BARBARA E Employer name Schenectady City School Dist Amount $45,505.86 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVINGTON, MALIKA K Employer name Pilgrim Psych Center Amount $45,505.73 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KATHIE S Employer name Town of Vestal Amount $45,504.74 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, MATTHEW J Employer name City of Cortland Amount $45,504.45 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTANA, GUSTAVO, JR Employer name City of Rochester Amount $45,504.12 Date 12/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELORENZO, MARIE P Employer name Half Hollow Hills CSD Amount $45,504.11 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KATHERINE E Employer name Lewiston-Porter CSD Amount $45,504.03 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAY, SANDRA L Employer name Nassau Health Care Corp. Amount $45,503.90 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENBURG, MELISSA L Employer name SUNY at Stony Brook Hospital Amount $45,503.89 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, THERESA E Employer name Capital District DDSO Amount $45,503.82 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KYLE E Employer name Arlington CSD Amount $45,503.75 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILFINGER, CHRISTINE Employer name SUNY Stony Brook Amount $45,503.72 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CARROLL, PETER J Employer name Department of Tax & Finance Amount $45,503.56 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, MELODY M Employer name SUNY College at Plattsburgh Amount $45,503.34 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYBERRY, DAVID J Employer name Lake Placid CSD Amount $45,503.24 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELLANO, PATRICIA G Employer name Boces-Nassau Sole Sup Dist Amount $45,503.06 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOR, ROBERT D Employer name Western New York DDSO Amount $45,503.03 Date 08/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, MARY F Employer name Off of The State Comptroller Amount $45,502.89 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLACHER, ASHA Employer name Village of Greenport Amount $45,502.74 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVANOFF, IRENE M Employer name Village of Babylon Amount $45,502.70 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, NEIL P Employer name Town of Watson Amount $45,502.45 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, JAMES H Employer name Thruway Authority Amount $45,502.31 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, DWIGHT D Employer name Buffalo Mun Housing Authority Amount $45,502.29 Date 03/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, LEOCADIO Employer name Mount Pleasant CSD Amount $45,502.29 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEATON, DANIEL R Employer name Dept Transportation Region 4 Amount $45,502.13 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, JONATHAN W Employer name Nassau County Amount $45,501.85 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAHMER, RICH A, JR Employer name Office of General Services Amount $45,501.71 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUCI, JAMES A Employer name Village of Ballston Spa Amount $45,501.70 Date 05/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA-HERNANDEZ, MINERVA Employer name Department of Motor Vehicles Amount $45,501.64 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, RODNEY R Employer name Village of Palatine Bridge Amount $45,501.62 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELEY, ROBERT C Employer name Village of Warsaw Amount $45,501.58 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LING, FONG Employer name NYS Gaming Commission Amount $45,501.47 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, TAMMIE K Employer name Elmira Psych Center Amount $45,501.44 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLONNA, MICHAEL Z Employer name Town of North Hempstead Amount $45,501.34 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELIS, CAROL A Employer name Office of General Services Amount $45,501.32 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDEK, PETER J Employer name Town of Cheektowaga Amount $45,501.26 Date 01/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMATTEO-VANDIA, PATRICIA Employer name Green Haven Corr Facility Amount $45,501.10 Date 06/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARMAN, ROBERT J, II Employer name City of Rochester Amount $45,501.09 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUERFEIND, PAUL R Employer name Town of Riverhead Amount $45,500.59 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEBECE, DIANE M Employer name Syosset CSD Amount $45,500.32 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCIA-EVANS, MARIA K Employer name Cornell University Amount $45,500.31 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, KAREN B Employer name Rockland County Amount $45,500.24 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, ANNA E Employer name Boces-Erie 1St Sup District Amount $45,500.18 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLINO, JOEL C Employer name Town of West Seneca Amount $45,500.16 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MELISSA R Employer name Allegany County Amount $45,500.15 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, MARK A Employer name Bemus Point CSD Amount $45,500.00 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELUCIO, CAMILLA M Employer name Greenburgh Eleven UFSD Amount $45,500.00 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLA, ANNMARIE Employer name NYS Senate Regular Annual Amount $45,500.00 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MARTIN K Employer name Smithtown CSD Amount $45,499.90 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, LISA M Employer name Broome County Amount $45,499.67 Date 10/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, BERNARD J Employer name Scotia Glenville CSD Amount $45,499.55 Date 10/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, DIANE J Employer name Fishkill Corr Facility Amount $45,499.11 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, AIDA J Employer name Town of Southampton Amount $45,498.96 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONOTTI, HEATHER F Employer name Livingston Correction Facility Amount $45,498.72 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELDERHOUSE, JEVIN R Employer name Chautauqua County Amount $45,498.58 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, THOMAS W Employer name Saratoga Cap Dis St Pk Rec Reg Amount $45,498.54 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, KAREN JILL Employer name Bernard Fineson Dev Center Amount $45,498.46 Date 07/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENOUGH, PAMELA J Employer name Capital District DDSO Amount $45,498.46 Date 08/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JESSIE L, SR Employer name City of Rochester Amount $45,498.39 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYNDA, MARJORIE A Employer name Collins Corr Facility Amount $45,498.37 Date 08/21/1989 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