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 VALENTI, ANGELA E Employer name Dept of Agriculture & Markets Amount $53,576.98 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANOVA, DEBORAH C Employer name Town of Oyster Bay Amount $53,576.96 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTZ, PHIL O Employer name Arlington CSD Amount $53,576.26 Date 06/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXSON, SHAWN M. Employer name Boces-Herkimer Fulton Hamilton Amount $53,576.25 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO-RAGANO, INGRID Employer name Suffolk County Amount $53,575.64 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERVERDING, ANNE C Employer name Cornell University Amount $53,575.58 Date 09/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JUANITA D Employer name Finger Lakes DDSO Amount $53,575.09 Date 12/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLITTLE, TIMOTHY J Employer name Orange County Amount $53,575.08 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, STEPHEN F Employer name Utica Mun Housing Authority Amount $53,575.01 Date 08/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMOROWSKI, LINDA Employer name Bellmore UFSD Amount $53,574.96 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTRA, CHRISMENE Employer name SUNY Stony Brook Amount $53,574.83 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCARIELLO, JOHN Employer name Town of Fishkill Amount $53,574.75 Date 02/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPOCCIO, MARIA A Employer name Town of Rye Amount $53,574.20 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, NANETTE C Employer name Saugerties CSD Amount $53,573.78 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, MARIA B Employer name Clarkstown CSD Amount $53,573.44 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVA, MICHAEL S Employer name Oswego City School Dist Amount $53,573.09 Date 02/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBISON, MICHAEL W Employer name City of Salamanca Amount $53,573.05 Date 08/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, RAEANN E Employer name Onondaga County Amount $53,572.98 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KISSICK, DAVID A Employer name Chenango County Amount $53,572.90 Date 07/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITTELMAN, ARLENE Employer name East Meadow UFSD Amount $53,572.70 Date 02/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONHAHSEL, APRIL Employer name Hudson Valley DDSO Amount $53,572.62 Date 02/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDEN, SAHSHA N Employer name Workers Compensation Board Bd Amount $53,572.58 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, LISA Employer name Suffolk County Amount $53,572.57 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KATHRYN A Employer name Livingston County Amount $53,572.53 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LINDA E Employer name Town of Lewiston Amount $53,572.50 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DEIRDRE A Employer name Town of Mount Kisco Amount $53,572.29 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFAY, CHARLENE A Employer name Rensselaer County Amount $53,571.73 Date 10/23/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL, DENISE M Employer name NYS School Bd Association Amount $53,571.71 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPORICCIO BEERS, CASSANDRA L Employer name Elmira Psych Center Amount $53,571.62 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, GEORGE D Employer name Broome County Amount $53,571.48 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRES, DAVID R Employer name Town of Amherst Amount $53,571.24 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CATHERINE A Employer name Cornell University Amount $53,571.16 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEACOCK, ASHLEY M Employer name Cornell University Amount $53,571.10 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKOLOWICZ, CHAD E Employer name Monroe County Water Authority Amount $53,570.33 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYGAN, JENNIFER R Employer name Western New York DDSO Amount $53,570.30 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOE, TIMOTHY D Employer name Town of Southampton Amount $53,569.85 Date 06/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOR, GLEN K Employer name Elmira Psych Center Amount $53,569.82 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEELAN, THOMAS E Employer name Dept Transportation Region 8 Amount $53,569.65 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFANY, JEFFREY A Employer name Tioga County Amount $53,569.53 Date 05/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, DORIAN S Employer name Genesee County Amount $53,569.46 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CINDY G Employer name Cornell University Amount $53,569.18 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORKIDIS, CHRISTINE D Employer name Town of Babylon Amount $53,569.05 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, SUSAN Employer name Jericho UFSD Amount $53,568.92 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, STEPHANIE Employer name Middle Country CSD Amount $53,568.80 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS-CUTOLO, JEANETTE Employer name Ulster County Amount $53,568.38 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUBILEE, JELAYNE R Employer name Westchester County Amount $53,567.92 Date 12/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLER, ANN E Employer name Oceanside UFSD Amount $53,567.75 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANKMILLER, WILLIAM M Employer name Town of Hempstead Amount $53,567.65 Date 12/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, KYLE W Employer name Palisades Interstate Pk Commis Amount $53,567.47 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUANO, ANA G Employer name Uniondale UFSD Amount $53,567.07 Date 03/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMITO, PETER J Employer name City of Glen Cove Amount $53,567.03 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, ANDREW J Employer name Town of Hempstead Amount $53,566.94 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGESSER, EDWARD T Employer name New York State Canal Corp. Amount $53,566.87 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELACE, PATTI A Employer name Village of Liberty Amount $53,566.82 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATOLA, NANCY M Employer name Sayville UFSD Amount $53,566.54 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCELLOTTI, JOSEPH R Employer name Town of Clarence Amount $53,566.44 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, SAMANTHA E Employer name Erie County Amount $53,566.19 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLMULLER, SUSAN M Employer name Suffolk County Amount $53,566.19 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOCK, RAYMOND A Employer name Town of New Paltz Amount $53,566.05 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, DAVID D Employer name Dept Transportation Region 5 Amount $53,565.87 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN EYCK, HEATHER F Employer name Syracuse City School Dist Amount $53,565.85 Date 06/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CYNTHIA A Employer name Long Island Dev Center Amount $53,565.40 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEGAN, DANIEL E Employer name Jefferson County Amount $53,565.20 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARADIAGA, PEDRO J Employer name Kingsboro Psych Center Amount $53,565.07 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, WARD J Employer name Lewis County Amount $53,565.06 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBKOWSKI, RICHARD H Employer name Buffalo City School District Amount $53,564.86 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUREDENT, JEAN WILNER Employer name Clarkstown CSD Amount $53,564.45 Date 10/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUREK, RAYMOND A Employer name Niagara County Amount $53,564.22 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAME, RUTH V Employer name Seneca County Amount $53,564.17 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEBROOK, DAVID W Employer name Town of Greenfield Amount $53,564.03 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, JEANNE M Employer name Roswell Park Cancer Institute Amount $53,563.93 Date 03/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLAWALE, MODUPEOLA Employer name Kingsboro Psych Center Amount $53,563.72 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITZKOWITZ, COLLEEN A, MS Employer name Suffolk County Amount $53,563.70 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARSIA, IVANA Employer name Eastchester UFSD Amount $53,563.23 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABEREZNY, JOHN T Employer name New York State Canal Corp. Amount $53,562.95 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, LORNA M Employer name Staten Island DDSO Amount $53,562.80 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DWAIN W Employer name Rockland County Amount $53,562.31 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, RACHEL D Employer name Syosset CSD Amount $53,562.24 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, TIMOTHY A Employer name Lewis County Amount $53,562.11 Date 04/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOR, PAT H Employer name Central NY Psych Center Amount $53,561.86 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMELMER, MELISSA A Employer name City of White Plains Amount $53,561.45 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MELISSA L Employer name Edwards Knox CSD Amount $53,560.96 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, JEFFREY L Employer name Albany County Amount $53,560.26 Date 04/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTCOTT, ANGELA J Employer name Central NY DDSO Amount $53,560.07 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORELLI, MAURO Employer name Long Beach City School Dist 28 Amount $53,560.03 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, DUSTIN T Employer name Town of Cuba Amount $53,560.00 Date 08/10/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUSHNER, CORRINNE M Employer name Baldwinsville CSD Amount $53,559.99 Date 09/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILADI, ALEXANDRA T Employer name New York Public Library Amount $53,559.79 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARYANNE L Employer name Eastport/S. Manor CSD Amount $53,559.49 Date 01/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, RANDY R Employer name SUNY College at Plattsburgh Amount $53,559.31 Date 04/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNE, LUISA M Employer name Essex County Amount $53,559.20 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, DEBRA A Employer name Genesee County Amount $53,559.02 Date 07/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, NICHOLAS R Employer name Monroe County Amount $53,559.00 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JOSEPH W Employer name Dept Transportation Region 3 Amount $53,558.85 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPALA, GARY M Employer name Amherst CSD Amount $53,558.57 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNER, CRAIG S Employer name Greece CSD Amount $53,558.41 Date 09/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, CHERYL R Employer name Village of Deposit Amount $53,558.00 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, CHRISTOPHER P Employer name Village of Bergen Amount $53,557.51 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLNER, NICOLE C Employer name Saratoga County Amount $53,557.42 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SALVO, JASON R Employer name City of New Rochelle Amount $53,557.30 Date 04/09/2012 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