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 GIACOIA, CHRISTOPHER J Employer name Medicaid Fraud Control Amount $52,481.78 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONELL, BRIAN Employer name Medicaid Fraud Control Amount $52,481.78 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, RHONDA S Employer name Gowanda CSD Amount $52,481.73 Date 04/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDSTEIN, SHARI J Employer name Rockland County Amount $52,481.73 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISCO, SHARLENE A Employer name Division of State Police Amount $52,481.46 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN D Employer name Town of Newfane Amount $52,481.12 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAGUE, BRIAN P Employer name City of Yonkers Amount $52,480.89 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLES, JAMES F Employer name Children & Family Services Amount $52,480.76 Date 08/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFEX, MICHAEL P Employer name Watertown Corr Facility Amount $52,480.71 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZO-BREWINGTON, JILLIAN C Employer name City of Mount Vernon Amount $52,480.63 Date 06/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ANTOINETTE M Employer name Town of Hempstead Amount $52,480.56 Date 04/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZARO, SHERIE L Employer name Boces Suffolk 2Nd Sup Dist Amount $52,480.51 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, CHRISTY L Employer name St Lawrence Psych Center Amount $52,480.18 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANGEL Employer name Westchester County Amount $52,479.86 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMONS, JOHN J Employer name Hicksville UFSD Amount $52,479.70 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, WENDY S Employer name Steuben County Amount $52,479.58 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLEBOIS, JOSEPH F Employer name St Lawrence County Amount $52,479.48 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGRO, THOMAS D Employer name Town of Tonawanda Amount $52,479.45 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMORIELL, STEPHEN M Employer name Sunmount Dev Center Amount $52,479.23 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARYANN M Employer name City of Kingston Amount $52,479.21 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, RONNIE Employer name City of Auburn Amount $52,479.15 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUES, GUILHERME L Employer name Syracuse City School Dist Amount $52,479.06 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICHESTER, MURLENE Employer name New York City Childrens Center Amount $52,478.79 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISSETT, CHERISE Employer name Taconic DDSO Amount $52,478.68 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANSKY, REBECCA A Employer name Washington County Amount $52,478.66 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, CATHERINE T Employer name South Beach Psych Center Amount $52,478.13 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KIMBERLY S Employer name NYS Senate Regular Annual Amount $52,478.06 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMES, KIM M Employer name Office of General Services Amount $52,477.87 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, NATALIE A Employer name Randolph Academy UFSD Amount $52,477.76 Date 03/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, DEBRA J Employer name Thruway Authority Amount $52,477.71 Date 01/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JAY W Employer name Lansingburgh CSD at Troy Amount $52,477.20 Date 12/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, LAURIE E Employer name Mohawk Valley Child Youth Serv Amount $52,477.08 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DARLENE A W Employer name Capital District DDSO Amount $52,477.06 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGRZYNOWSKI, JANICE M Employer name Niagara St Pk And Rec Regn Amount $52,477.06 Date 04/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, RITA M Employer name Boces St Lawrence Lewis Amount $52,476.78 Date 07/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, LEANNE H Employer name Elmira Psych Center Amount $52,476.26 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNON, JAMES R Employer name Nassau County Amount $52,476.14 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, SCOTT C Employer name City of Oneonta Amount $52,475.32 Date 06/16/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMS, SANDRA Employer name Albany County Amount $52,475.25 Date 08/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, MARK E Employer name Town of Webster Amount $52,474.97 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUETHMAN, DIANE P Employer name Sachem CSD at Holbrook Amount $52,474.89 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBY, DAVID M Employer name Children & Family Services Amount $52,474.78 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLATTERY, MICHAEL J Employer name Thruway Authority Amount $52,474.76 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, MARY R Employer name Dept Transportation Region 3 Amount $52,474.37 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, LOUIS R, SR Employer name Troy Housing Authority Amount $52,474.04 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, JESSICA R Employer name Rensselaer County Amount $52,473.96 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, JENNIFER L Employer name Rensselaer County Amount $52,473.93 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JAMES D Employer name Dept Transportation Region 7 Amount $52,473.72 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, KIMBERLY E Employer name Thruway Authority Amount $52,473.71 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRMS, LISA A Employer name Dept Labor - Manpower Amount $52,473.68 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ELLEN Employer name City of Auburn Amount $52,472.91 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSBURY, BARBARA J Employer name City of Auburn Amount $52,472.89 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEELY, EILEEN J Employer name Cornell University Amount $52,472.46 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPRESCIA, DEBORAH A Employer name Long Island Dev Center Amount $52,472.24 Date 02/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATON, NELLY Employer name Mt Vernon City School Dist Amount $52,472.14 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKULA, ALINA M Employer name SUNY Albany Amount $52,472.05 Date 01/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, KEITH M Employer name NYS Senate Regular Annual Amount $52,472.00 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, JUSTIN P Employer name Village of Attica Amount $52,471.93 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JULIE A Employer name Amsterdam City School Dist Amount $52,471.82 Date 04/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSAIN, ARSHIA Employer name Queens Borough Public Library Amount $52,471.67 Date 02/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIA, LORI L Employer name Capital District DDSO Amount $52,471.62 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ERIC T, SR Employer name Pilgrim Psych Center Amount $52,471.47 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, RICHARD J Employer name Oneida County Amount $52,471.46 Date 12/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, ROBERT W Employer name Orchard Park CSD Amount $52,471.09 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLINGER, JOSEPH W Employer name Onondaga Co Res Rec Agcy Amount $52,470.30 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEDERT, CONNIE L Employer name Town of Queensbury Amount $52,470.18 Date 07/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, MICHAEL E Employer name City of Syracuse Amount $52,469.93 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICHELLO, WARREN R Employer name Office For Technology Amount $52,469.76 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CURTIS F Employer name Greene County Amount $52,469.53 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WILLIE B Employer name Webster CSD Amount $52,469.35 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, KALLYN V Employer name White Plains City School Dist Amount $52,469.12 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAWN M Employer name Cattaraugus County Amount $52,469.06 Date 03/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICARI, MARIA C Employer name SUNY Stony Brook Amount $52,468.30 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, SHEILA P Employer name Central NY DDSO Amount $52,467.84 Date 02/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, LORRIE A Employer name Office of General Services Amount $52,467.82 Date 11/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, LESLIE S Employer name Brentwood UFSD Amount $52,467.68 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, DIANE A Employer name Boces-Nassau Sole Sup Dist Amount $52,467.60 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, VICTORIA M Employer name Village of Walden Amount $52,467.33 Date 11/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON-RICHARDSON, MONET Employer name HSC at Syracuse-Hospital Amount $52,467.28 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, KAITLYN M Employer name Off of The State Comptroller Amount $52,467.24 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRONE, ARLENE Employer name Hempstead UFSD Amount $52,467.22 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, SARAH C Employer name Ulster Correction Facility Amount $52,467.22 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIONE, NICHOLAS S Employer name Port Authority of NY & NJ Amount $52,467.05 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, TITO L Employer name City of Binghamton Amount $52,466.73 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, RANDAL Employer name Mt Vernon City School Dist Amount $52,466.58 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JARRED W Employer name Jefferson County Amount $52,466.25 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, CATHLEEN MARIE Employer name Port Washington UFSD Amount $52,466.08 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFALLA, ILANA J Employer name Orange County Amount $52,465.69 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANIEWSKI, JOANNA Employer name SUNY at Stony Brook Hospital Amount $52,465.57 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DORMAND, PATRICIA D Employer name Boces-Albany Schenect Schohari Amount $52,465.47 Date 10/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINGALI, VINCENT J Employer name SUNY Buffalo Amount $52,464.70 Date 08/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KIM A Employer name Village of Boonville Amount $52,464.36 Date 09/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLEY, COLBY J Employer name Woodbourne Corr Facility Amount $52,464.23 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, KENNETH Employer name New York Public Library Amount $52,464.22 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACKETT, RICHARD J Employer name SUNY College Technology Delhi Amount $52,464.18 Date 05/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, DAVID R Employer name Roosevelt UFSD Amount $52,462.73 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWOOD, TIMOTHY A Employer name Town of Ballston Amount $52,462.65 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALTER, LINDA L Employer name Div Criminal Justice Serv Amount $52,462.64 Date 06/16/1960 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, HERBERT Employer name Warren County Amount $52,462.64 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, KELLI A Employer name Franklin County Amount $52,462.50 Date 09/20/2012 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