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 MC ADAMS, CAROL A Employer name Boces-Rensselaer Columbia Gr'N Amount $64,863.29 Date 04/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODUN, CYNTHIA S Employer name Boces Eastern Suffolk Amount $64,863.09 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFAUT, IMMACULA Employer name Hudson Valley DDSO Amount $64,862.21 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, AMELIA R Employer name Port Authority of NY & NJ Amount $64,862.07 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREIBERG, ROBERT C Employer name Town of Oyster Bay Amount $64,861.96 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALTO, MARIANNE Employer name Jericho UFSD Amount $64,861.83 Date 01/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DEVIN R Employer name NYC Civil Court Amount $64,861.67 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZ, WILLIAM F, SR Employer name Southold UFSD Amount $64,861.53 Date 02/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOURY, CHRISTINE A Employer name Department of Health Amount $64,861.42 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, WINSOME E Employer name Wyandanch UFSD Amount $64,861.10 Date 07/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELA, BONNIE J Employer name Division of The Budget Amount $64,860.72 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLON, KATRENA Employer name Three Village CSD Amount $64,860.46 Date 08/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, ROBERT J Employer name City of Elmira Amount $64,860.43 Date 04/26/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAFONTANT, GINA Employer name New York Public Library Amount $64,860.11 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITCHFIELD, HEATHER M Employer name Wayne County Amount $64,859.25 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACCHI, CHRISTINE Employer name Middletown City School Dist Amount $64,859.12 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, RENEE J Employer name Village of Lynbrook Amount $64,859.00 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, LYNN Y Employer name Hudson Valley DDSO Amount $64,858.68 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALES, MONICA P Employer name Western New York DDSO Amount $64,858.38 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMUTNY, RUDOLF, III Employer name Woodbourne Corr Facility Amount $64,858.04 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEESATTEL, THOMAS G Employer name Town of Amherst Amount $64,858.01 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALWANI, RAJKUMAR M Employer name NYS Gaming Commission Amount $64,857.67 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHUPAGUNTLA, KALYANI Employer name Dutchess County Amount $64,857.38 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONSELLA, SUELLEN M Employer name Erie County Amount $64,857.37 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, COREY C Employer name Dept Transportation Reg 2 Amount $64,857.31 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARIAS, ALVARO I Employer name City of Peekskill Amount $64,857.28 Date 09/11/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STAMPFLE, DALE W Employer name Dept Transportation Region 8 Amount $64,857.09 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, MICHAEL S Employer name Sullivan County Amount $64,857.04 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWABB, STACY A Employer name Attica Corr Facility Amount $64,857.03 Date 06/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARROW, JEFFREY S Employer name City of Watertown Amount $64,856.67 Date 08/02/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREMLI, CHARLES E Employer name Village of Saltaire Amount $64,856.58 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, BRIAN L Employer name Department of Tax & Finance Amount $64,855.97 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, CINDY J Employer name Ramapo CSD Amount $64,855.90 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUERBACH, ADAM I Employer name Dept Transportation Region 1 Amount $64,855.52 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHLIN, SUSAN Employer name Port Authority of NY & NJ Amount $64,855.09 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORBERG, CHRISTOPHER S Employer name Chautauqua County Amount $64,854.85 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRYS, JEFFREY P Employer name Village of Ballston Spa Amount $64,854.83 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANON, RONALD E Employer name Bedford Hills Corr Facility Amount $64,854.79 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESLER, HEATHER J Employer name Suffolk County Amount $64,854.68 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVER, SHAWN M Employer name Div Housing & Community Renewl Amount $64,854.45 Date 08/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, IRIS L Employer name New York City Childrens Center Amount $64,853.51 Date 12/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDEN, SCOTT M Employer name NYS Teachers Retirement System Amount $64,853.44 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBBS, WILLIAM E Employer name Rochester City School Dist Amount $64,853.16 Date 10/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, DANIEL J Employer name Niagara County Amount $64,853.01 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON, NANCY J Employer name Niagara County Amount $64,852.93 Date 12/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDA, BIAGIO G Employer name Saratoga County Amount $64,852.90 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVA, STEPHANIE R Employer name Long Island Dev Center Amount $64,852.81 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, JOHN T Employer name Erie County Water Authority Amount $64,852.43 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTELLARO, SAMUEL R, III Employer name Department of Law Amount $64,852.41 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOS, ALAN C Employer name Erie County Medical Center Corp. Amount $64,852.37 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFT, DONALD E Employer name Orchard Park CSD Amount $64,852.10 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFONE, EVELYN M Employer name Niagara Falls Housing Authorit Amount $64,852.05 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELITSCH, ANTON R Employer name Dept Transportation Region 9 Amount $64,851.80 Date 02/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, NICHOLAS A Employer name City of Saratoga Springs Amount $64,851.53 Date 01/10/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROTH, JUSTINE M Employer name NYS Psychiatric Institute Amount $64,851.52 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP, MORGAN K Employer name Port Authority of NY & NJ Amount $64,851.35 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORDON, RADMILA Employer name Workers Compensation Board Bd Amount $64,851.25 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKLE, ROBERT J Employer name Thruway Authority Amount $64,850.70 Date 08/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, APRIL C Employer name Central NY DDSO Amount $64,850.30 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CYNTHIA Employer name Children & Family Services Amount $64,850.22 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, STEVEN R Employer name Albany County Amount $64,849.60 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, TAYLOR A Employer name Columbia County Amount $64,849.55 Date 03/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, LINDA S Employer name Onondaga County Amount $64,849.47 Date 05/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, VICTORIA L Employer name Central NY DDSO Amount $64,849.44 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCE, LEONARDO Employer name Bedford Hills Corr Facility Amount $64,849.06 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, JAMES R, JR Employer name Chemung County Amount $64,849.03 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, BONNIE J Employer name Williamsville CSD Amount $64,848.83 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKACZYN, MIRO M Employer name Westchester County Amount $64,848.46 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, MICHAEL J Employer name Town of Southold Amount $64,848.45 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDRE, EDITH J Employer name Kingsboro Psych Center Amount $64,848.16 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, REGINA F Employer name Nassau Co Voc Edu & Ext Bd Amount $64,848.04 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, PAUL C Employer name Rochester Housing Authority Amount $64,847.94 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, RENEE Employer name Bethpage UFSD Amount $64,847.79 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, JEANMARIE N Employer name Boces-Monroe Amount $64,847.56 Date 01/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOWSKI, MICHAEL G Employer name Port Authority of NY & NJ Amount $64,847.45 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GABOY, CHRISTINE Employer name Orange County Amount $64,847.34 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, APRIL C Employer name Finger Lakes DDSO Amount $64,847.03 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMSZYNSKI, THOMAS J Employer name Town of Colonie Amount $64,846.92 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCUCCI, PERRY Employer name City of Rochester Amount $64,846.84 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANE, MICHAEL A Employer name City of Syracuse Amount $64,846.71 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMERER, DAVID S Employer name Albany County Amount $64,846.67 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTZMAN, ANNE T Employer name Town of Colonie Amount $64,846.63 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGLA, ANTHONY J Employer name Sing Sing Corr Facility Amount $64,846.45 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARQUITT, EDWIN J Employer name Gouverneur Correction Facility Amount $64,846.34 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, OMAR A Employer name Department of Motor Vehicles Amount $64,846.13 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSINGER, BRIAN K Employer name City of Saratoga Springs Amount $64,846.01 Date 01/17/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, IVAN, JR Employer name Western New York DDSO Amount $64,845.45 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO GIUDICE, JOSEPH Employer name Village of Sands Point Amount $64,845.19 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALL, JEMAYEL A Employer name State Bd of Elections Amount $64,845.11 Date 07/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISARELLO, ANN MARIE Employer name Copiague UFSD Amount $64,844.74 Date 03/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCIA, RYAN J Employer name Bare Hill Correction Facility Amount $64,844.50 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, BARBARA A Employer name Boces-Nassau Sole Sup Dist Amount $64,844.04 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL, ROBERT A Employer name Gloversville City School Dist Amount $64,843.75 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, PEGGY A Employer name Valley Stream Chsd Amount $64,843.54 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KIMBERLY A Employer name Fourth Jud Dept - Nonjudicial Amount $64,843.43 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWART, JOSEPH M Employer name Eastern NY Corr Facility Amount $64,842.39 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ALEXANDER B Employer name Dept of Correctional Services Amount $64,842.11 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCERI, SCOTT P Employer name Town of Smithtown Amount $64,841.87 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, CATHERINE Employer name Brooklyn DDSO Amount $64,841.84 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGUERRE, FENELON GINETTE Employer name Hudson Valley DDSO Amount $64,841.70 Date 11/06/2008 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