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 BARREN, LISA M Employer name Erie County Amount $46,487.59 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHUJA, PRIYANKA Employer name Central NY Psych Center Amount $46,487.51 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, DEBRAH Employer name Oneida County Amount $46,487.07 Date 08/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHARD, HAROLD B, JR Employer name North Syracuse CSD Amount $46,487.00 Date 01/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, CARMEN N Employer name City of Binghamton Amount $46,486.98 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, JONATHAN C Employer name Albany County Amount $46,486.89 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALELA, MICHAEL Employer name Nassau County Amount $46,486.54 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANGDON, GALBIRTH E Employer name City of Troy Amount $46,486.43 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEASE, ANDREW S Employer name Executive Chamber Amount $46,486.36 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPIE, STEPHEN W Employer name Town of Amherst Amount $46,486.24 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, KARRIE M Employer name Town of Macedon Amount $46,486.14 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, ANNETTA Employer name SUNY Binghamton Amount $46,486.12 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSQUEA, BELKYS M Employer name SUNY Stony Brook Amount $46,486.06 Date 04/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, CAROLINE B Employer name Creedmoor Psych Center Amount $46,486.05 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, CASTEL Employer name Boces-Nassau Sole Sup Dist Amount $46,485.89 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BARBARA A Employer name Mineola UFSD Amount $46,485.80 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERINO, JOSEPH F Employer name City of Albany Amount $46,485.57 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANSBURG, WILLIAM L Employer name Department of Health Amount $46,485.38 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACONIA, MARY A Employer name Department of Health Amount $46,485.38 Date 04/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ROBIN MARIE Employer name Department of Motor Vehicles Amount $46,485.38 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSELBURG, MARY L Employer name SUNY College at New Paltz Amount $46,485.38 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH-GODREAU, BONNIE Employer name SUNY College at Potsdam Amount $46,485.38 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, COSANDRA D Employer name City of Rochester Amount $46,485.34 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, WILLIAM R Employer name Delaware County Amount $46,485.34 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCINIELLO, ANA M Employer name Suffolk County Amount $46,485.30 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUSCH, RICHARD J Employer name Chautauqua County Amount $46,485.18 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASCH, PAUL J Employer name Town of Lloyd Amount $46,485.16 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULMAN, STEPHANIE A Employer name Warren County Amount $46,485.08 Date 08/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, EDWARD J Employer name Village of Fort Edward Amount $46,484.94 Date 08/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, SANDRA LEE Employer name Wayne CSD Amount $46,484.86 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, SHARON L Employer name Buffalo Psych Center Amount $46,484.56 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, LORI ANN Employer name City of Middletown Amount $46,484.54 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, JENNIFER R Employer name Erie County Amount $46,484.31 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANRIEL, GEORGIA C Employer name Kingsboro Psych Center Amount $46,484.06 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATTIO, MELISSA A Employer name Dutchess County Amount $46,483.95 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHY, JISHA Employer name Helen Hayes Hospital Amount $46,483.92 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIENER, LINDSEY A Employer name Western New York DDSO Amount $46,483.74 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKELS, JUSTINE D Employer name Suffolk County Amount $46,483.65 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, JACQULINE Employer name Town of Hamburg Amount $46,483.57 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, JEFFREY M, JR Employer name Auburn Corr Facility Amount $46,483.42 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLOR, WILLIAM C Employer name Oneida County Amount $46,483.40 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERHOUSE, AMANDA M Employer name Western New York DDSO Amount $46,483.37 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEK, SARA E Employer name NYS Office People Devel Disab Amount $46,483.31 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLITTLE, WENDY L Employer name Jamestown City School Dist Amount $46,483.20 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGANGA, MICHAEL W Employer name Long Island St Pk And Rec Regn Amount $46,483.15 Date 08/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, PAULETTE M Employer name Greater Binghamton Health Center Amount $46,482.81 Date 03/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, THERESA A Employer name Boces-Albany Schenect Schohari Amount $46,481.99 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIN, WILLIAM A Employer name Nassau County Bridge Authority Amount $46,481.94 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBO, ERIN J Employer name Moriah CSD Amount $46,481.65 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOOKSAVATH, NATASHA Employer name Westchester County Amount $46,481.14 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAILAND, CHERYL A Employer name Erie County Amount $46,481.04 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLACK, KEVIN J Employer name Town of Granger Amount $46,480.76 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, GEORGE A Employer name Town of Newark Valley Amount $46,480.42 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, DARCEY L R Employer name Hadley-Luzerne CSD Amount $46,480.36 Date 03/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID C Employer name Clyde-Savannah CSD Amount $46,480.35 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKLES, HEATHER Employer name Cornell University Amount $46,480.35 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDON, MICHAEL P Employer name Cornell University Amount $46,480.27 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIFERMAN, MARY A Employer name Orange County Amount $46,480.19 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BETH A Employer name Rockland Psych Center Amount $46,479.99 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOUGHT, KEVIN R Employer name Town of Nichols Amount $46,479.98 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, BRENDAN J Employer name Hutchings Psych Center Amount $46,479.75 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASKEL, DEAN Employer name Department of Tax & Finance Amount $46,479.70 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLING, SHAWNA M Employer name Department of Health Amount $46,479.63 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, RANDAL A Employer name Camden CSD Amount $46,479.11 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATNODE, RANDOLPH E Employer name Boces-Clint Essx Warr Wash'Ton Amount $46,479.06 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBER, ANDREW J Employer name South Jefferson CSD Amount $46,479.00 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGOWAN, SANDRA L Employer name Erie County Amount $46,478.96 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHNOWSKI, GARRETT Employer name City of Buffalo Amount $46,478.91 Date 11/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, CINDY R Employer name Katonah-Lewisboro UFSD Amount $46,478.67 Date 11/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, DANIEL R Employer name Town of Southampton Amount $46,478.64 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POLLA, MARY ANN Employer name Webster CSD Amount $46,478.64 Date 03/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, DWIGHT D Employer name Livingston Correction Facility Amount $46,478.46 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKSA, TREVOR R Employer name Taconic St Pk And Rec Regn Amount $46,478.37 Date 12/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLACH, JORDANNA B Employer name Division of Veterans' Affairs Amount $46,478.33 Date 07/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, PATRICIA M Employer name West Babylon UFSD Amount $46,478.24 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUNTA, CHRISTINA L Employer name SUNY Buffalo Amount $46,478.02 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, MARK K Employer name Town of Canaan Amount $46,477.99 Date 05/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJACK, BRITTANY A Employer name Town of Hempstead Amount $46,477.99 Date 02/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, STEVEN M Employer name New York State Canal Corp. Amount $46,477.84 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, SETH P Employer name Town of Southampton Amount $46,477.78 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYCE, PAULETTE A Employer name Manhattan Psych Center Amount $46,477.69 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ELIZABETH A Employer name Hutchings Psych Center Amount $46,477.57 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, KEVIN M Employer name County Clerks Within NYC Amount $46,477.49 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALIKOWSKI, MAURA T Employer name Erie County Medical Center Corp. Amount $46,477.36 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDULIS, DEBORAH H Employer name Finger Lakes DDSO Amount $46,477.34 Date 11/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SCALA, KYLE E Employer name Westchester Health Care Corp. Amount $46,477.19 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIMAN, JOHN M Employer name Plattsburgh City School Dist Amount $46,476.97 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGUNDO, MARTA Employer name Ninth Judicial Dist Amount $46,476.87 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EARLE H Employer name Wallkill Corr Facility Amount $46,476.79 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSCHEWSKI, JULIE Employer name Monroe County Amount $46,476.40 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DAISY Employer name Nassau Health Care Corp. Amount $46,476.19 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHAN, MARK D Employer name Wayne County Amount $46,476.14 Date 04/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLEEN, JORDAN T Employer name Chautauqua County Amount $46,476.03 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHANTZ, LINDA S Employer name SUNY Health Sci Center Syracuse Amount $46,475.97 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKIN, SHELIA D Employer name Monroe County Amount $46,475.79 Date 08/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTEAD, ROBERT L Employer name Phoenix CSD Amount $46,475.76 Date 07/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICH, VADIM Employer name Kingsboro Psych Center Amount $46,475.41 Date 08/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCIONE, DONNA J Employer name Department of Health Amount $46,475.40 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBS, KENNETH C Employer name Boces-Monroe Orlean Sup Dist Amount $46,475.25 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, GREGORY S Employer name Wayne County Amount $46,475.24 Date 08/01/1983 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