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 KEARNEY, WILLIAM J Employer name Middle Country CSD Amount $45,498.15 Date 07/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHARLES F Employer name Boces Eastern Suffolk Amount $45,497.37 Date 11/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIOVANNI, JOSEPH S Employer name Nassau County Amount $45,497.07 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COSTANZO, ANGELO J Employer name Monroe County Amount $45,497.02 Date 08/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTOYA, MICHELLE A Employer name Woodbourne Corr Facility Amount $45,496.71 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUTT, THOMAS I Employer name Cornell University Amount $45,496.58 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWIDA, JAMES C Employer name Town of Amherst Amount $45,496.54 Date 04/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSER, KATHLEEN S Employer name Ulster County Amount $45,496.42 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPACONE, MARY BETH Employer name Niagara Falls City School Dist Amount $45,496.00 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, MARY B Employer name Oneida County Amount $45,495.83 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHLER, KAREN R Employer name Byram Hills CSD at Armonk Amount $45,495.78 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONE, ELIZABETH J Employer name Town of Islip Amount $45,495.73 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUNTA, ANNA M Employer name Brooklyn Public Library Amount $45,495.44 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIGAN, JANE M Employer name Town of Hempstead Amount $45,495.25 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUR, PARVINDER Employer name Town of Hempstead Amount $45,495.25 Date 03/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALHOTRA, AMANPREET Employer name Town of Hempstead Amount $45,495.25 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTA, MEGAN L Employer name Town of Hempstead Amount $45,495.25 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARENGO, MARY D Employer name Town of Hempstead Amount $45,495.25 Date 07/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, BARBARA M Employer name Town of Hempstead Amount $45,495.25 Date 02/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, ELAINE M Employer name Town of Hempstead Amount $45,495.25 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARAGNA, GENINE Employer name Town of Hempstead Amount $45,495.25 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MENAIJA T Employer name Town of Hempstead Amount $45,495.25 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZATAR, NADER B Employer name Town of Hempstead Amount $45,495.25 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLIN, MARIANN Employer name Cornell University Amount $45,494.74 Date 10/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, AKIMA S Employer name Albany County Amount $45,494.73 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, CHRISTINA M Employer name SUNY College Technology Canton Amount $45,494.64 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, TIMOTHY J Employer name St Lawrence County Amount $45,494.60 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, BETH A Employer name Erie County Amount $45,494.55 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WHORTER, BRIAN K Employer name Washington County Amount $45,494.50 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKOS, BERNARD Employer name Genesee County Amount $45,494.45 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLOWSKY, LYNN G Employer name Dept Transportation Region 10 Amount $45,494.29 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARIBEE, GARY S Employer name Mohawk Correctional Facility Amount $45,494.26 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, NIESHA Employer name Education Department Amount $45,494.22 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIQUEZ, BERNADINE D Employer name NYS Office People Devel Disab Amount $45,494.22 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINTE, GUERLINE Employer name NYS Office People Devel Disab Amount $45,494.22 Date 04/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHTERNBERG, TATYANA Employer name NYS Office People Devel Disab Amount $45,494.22 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, MICHAEL N Employer name Dpt Environmental Conservation Amount $45,494.09 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, JOHN P Employer name Erie County Medical Center Corp. Amount $45,494.03 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOTO, ELIZABETH A Employer name Island Trees Public Library Amount $45,493.93 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, CHRISTOPHER S Employer name Madison CSD Amount $45,493.91 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, CHRISTAL D Employer name Bernard Fineson Dev Center Amount $45,493.36 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, DOREEN L Employer name Orange County Amount $45,493.26 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, CRAIG L Employer name Madison County Amount $45,492.92 Date 11/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJTKIEWICZ, ROBERT J, JR Employer name Education Department Amount $45,492.82 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELORME, GREGORY A Employer name Rochester Housing Authority Amount $45,492.68 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA-REYES, DIANA E Employer name Sullivan County Amount $45,492.51 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENACK, BRADLEY M Employer name Onondaga County Amount $45,492.47 Date 12/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, DIANE L Employer name Cuba Rushford CSD Amount $45,492.19 Date 05/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, MARY J Employer name Town of Lancaster Amount $45,492.18 Date 08/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, GABRIEL A Employer name NYS Higher Education Services Amount $45,491.85 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADZUDZO, REGGIS N Employer name Broome DDSO Amount $45,491.78 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, GEORGE G Employer name Williamsville CSD Amount $45,491.75 Date 10/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLE, EDWARD J Employer name Syracuse City School Dist Amount $45,491.60 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, JASON T Employer name Mid-State Corr Facility Amount $45,491.54 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RHYSHA E Employer name Department of Motor Vehicles Amount $45,491.47 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, KENNETH W Employer name Dept Transportation Region 1 Amount $45,491.37 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, DOUGLAS J Employer name Williamsville CSD Amount $45,491.17 Date 08/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOODOUGH, ROBERT ERNEST Employer name City of Syracuse Amount $45,491.04 Date 03/06/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAO, BERKIS A Employer name Nassau County Amount $45,490.78 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANUELLA, MICHAEL P Employer name Erie County Amount $45,490.74 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIGLER, RUSTY J Employer name City of Troy Amount $45,490.66 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, MELISSA M Employer name NYS Senate Regular Annual Amount $45,490.43 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KAREN Employer name Broome DDSO Amount $45,490.23 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANAK, YVONNE M Employer name Cheektowaga CSD Amount $45,490.23 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, LINDA A Employer name Town of Richmond Amount $45,489.77 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, WESLEY O Employer name Eastern NY Corr Facility Amount $45,489.40 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCASSI, ANITA L Employer name Rockland County Amount $45,489.37 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, BARBARA J Employer name Schenectady County Amount $45,489.33 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUNTA, ANTHONY M Employer name Water Auth of West Nassau Co Amount $45,488.93 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUE, JADWIGA I Employer name Glen Cove City School Dist Amount $45,488.70 Date 06/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIACONO, ANTHONY H Employer name Onondaga County Amount $45,488.63 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPLEY, CHRISTINE A Employer name City of Watertown Amount $45,488.55 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, KENNETH M Employer name Onondaga County Amount $45,488.46 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMER, VIRGINIA M Employer name Saratoga County Amount $45,488.10 Date 06/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, ROCCO E Employer name Finger Lakes DDSO Amount $45,487.88 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINKIEWICZ, MARGARET R Employer name NYS Senate Regular Annual Amount $45,487.76 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGILL, DONNA L Employer name SUNY College Techn Cobleskill Amount $45,487.60 Date 12/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, GERALD E, JR Employer name Fourth Jud Dept - Nonjudicial Amount $45,487.52 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JEFFREY S Employer name Fourth Jud Dept - Nonjudicial Amount $45,487.52 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARASO, MICHELLE A Employer name Third Jud Dept - Nonjudicial Amount $45,487.52 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, TINA M Employer name Orange County Amount $45,487.45 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBST, FRANK J Employer name William Floyd UFSD Amount $45,487.37 Date 10/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, PAOLA S Employer name Temporary & Disability Assist Amount $45,487.35 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWN, JOANNE Employer name Town of Hyde Park Amount $45,487.29 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, GARY W Employer name Town of Lloyd Amount $45,487.06 Date 01/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRELLA, MICHELE Employer name Village of East Hills Amount $45,486.93 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, SCOTT T Employer name Village of Philadelphia Amount $45,486.89 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOFF, JASON L Employer name SUNY College at Fredonia Amount $45,486.78 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICELLI, JAMES A Employer name State Insurance Fund-Admin Amount $45,486.69 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPENOIT, CASSANDRE Employer name Kingsboro Psych Center Amount $45,486.63 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUNK, TIMOTHY J Employer name City of Buffalo Amount $45,486.56 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARCY E Employer name Dept Labor - Manpower Amount $45,486.49 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, ASHLEY M Employer name Department of Law Amount $45,486.43 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDQUIST, GREGORY R Employer name Nassau County Amount $45,486.35 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEXTON-BATES, SHANNON L Employer name Office of General Services Amount $45,486.35 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMBACH, ADRIAN A Employer name City of Binghamton Amount $45,486.26 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLUZZO, LAURA Employer name Commack UFSD Amount $45,486.11 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOWIAK, NANCY V Employer name Williamsville CSD Amount $45,486.09 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMADECO, NICHOLAS S Employer name Town of Clarkstown Amount $45,485.63 Date 04/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTER, MARLA A Employer name Department of Tax & Finance Amount $45,485.51 Date 04/17/2006 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