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 LEDERER, SUSAN B Employer name Children & Family Services Amount $49,841.58 Date 10/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMCZAK, JANINE M Employer name Off of The State Comptroller Amount $49,841.58 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIPPO, GARY D Employer name Schenectady County Amount $49,841.37 Date 12/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, VICTORIA J Employer name Elmont UFSD Amount $49,841.29 Date 04/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, TROY M Employer name Western New York DDSO Amount $49,841.12 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSLANDER, RONALD L Employer name SUNY College at Cortland Amount $49,841.06 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, FREDERICK E Employer name Town of Bath Amount $49,840.97 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DAWN M Employer name Bill Drafting Commission Amount $49,840.93 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIGAR, BRUCE J Employer name Central NY DDSO Amount $49,840.84 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, BRIAN G Employer name Nassau County Amount $49,840.57 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEAK, TIA M Employer name New York City Childrens Center Amount $49,840.49 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTICO, PATRICIA JO Employer name Finger Lakes DDSO Amount $49,840.29 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAHAM, JARED M Employer name City of Binghamton Amount $49,840.25 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIRAVATHU, VALSAMMA J Employer name Pilgrim Psych Center Amount $49,840.07 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, SUSAN C Employer name City of Geneva Amount $49,839.88 Date 06/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VOIE, JACQUELINE M Employer name City of Geneva Amount $49,839.88 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, MARIE J Employer name Centro of Oneida Inc Amount $49,839.87 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ANDREW C Employer name City of Canandaigua Amount $49,839.87 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, KERRY L Employer name Department of State Amount $49,839.79 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNIS, ERIC H Employer name Department of Tax & Finance Amount $49,839.79 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, BENJAMIN C Employer name City of Rochester Amount $49,839.30 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVANTI, DANA F Employer name Town of Smithtown Amount $49,839.23 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, RACHEL M Employer name Genesee County Amount $49,839.05 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, JOSHUA R Employer name Green Haven Corr Facility Amount $49,838.91 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARTUCCIO, VICTOR J Employer name Suffolk County Amount $49,838.83 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRINO, CARL P Employer name Village of Falconer Amount $49,838.70 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MARGARET M Employer name Town of Ulster Amount $49,838.55 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DANIELLE J Employer name Central NY DDSO Amount $49,838.46 Date 03/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, LENA M Employer name Hudson Valley DDSO Amount $49,838.32 Date 09/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ABYGAIL D Employer name Orange County Amount $49,838.29 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWALK, ELIZABETH D Employer name HSC at Syracuse-Hospital Amount $49,838.04 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, THOMAS A Employer name City of Rochester Amount $49,837.91 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, CLYDE A Employer name Workers Compensation Board Bd Amount $49,837.90 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMASTER, PAUL A Employer name Batavia Housing Auth Amount $49,837.84 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, LARRY E Employer name Wyoming County Amount $49,837.65 Date 09/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GUGLIELMO, EVELYN A Employer name Dobbs Ferry UFSD Amount $49,837.48 Date 10/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLSON, NICOLE T Employer name Office of General Services Amount $49,837.48 Date 11/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALOR, PATRICIA Employer name Nassau County Amount $49,836.98 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICONE-TIMKO, LORETTA M Employer name Nassau County Amount $49,836.98 Date 11/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENNETT, DONYA A Employer name Nassau County Amount $49,836.98 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENIUK, STEVEN R Employer name Town of Penfield Amount $49,836.78 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, YENNI C Employer name Town of Hempstead Amount $49,836.64 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCESCO, DIANE Employer name Capital Dist Psych Center Amount $49,836.47 Date 10/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MARLENE C Employer name Yonkers City School Dist Amount $49,836.47 Date 06/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTERRANTE, ROSEMARIE E Employer name Kingston City School Dist Amount $49,835.99 Date 03/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, CHRISTINA M Employer name Rockland Psych Center Amount $49,835.94 Date 08/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, LEON D Employer name Boces-Dutchess Amount $49,835.86 Date 09/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILAL, JOHN J, JR Employer name City of Rochester Amount $49,835.32 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DU PONT, NICHOLAS J Employer name Niagara County Amount $49,835.26 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, MARVA Employer name City of Mount Vernon Amount $49,835.16 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPST, WILLIAM I Employer name Erie County Amount $49,835.08 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBUC, THERESA A Employer name Department of Tax & Finance Amount $49,834.82 Date 07/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, TERRY A Employer name Town of Red Hook Amount $49,834.77 Date 06/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODDY, JASON S Employer name Town of Ramapo Amount $49,834.51 Date 12/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNARELLI, KATHERINE F Employer name SUNY Health Sci Center Syracuse Amount $49,834.41 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWER, GREGORY J Employer name Wayne County Amount $49,834.35 Date 06/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JOAN Employer name Helen Hayes Hospital Amount $49,834.33 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONTE, SHERLEEN Employer name Kingsboro Psych Center Amount $49,834.15 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHANTKA, AMBER M Employer name Finger Lakes DDSO Amount $49,834.03 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, LINDA L Employer name Lansing CSD Amount $49,833.91 Date 09/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, WILHLEMENA Employer name Newburgh City School Dist Amount $49,833.74 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERHALT, JULIE A Employer name Central NY DDSO Amount $49,833.56 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, GREGORY W Employer name City of North Tonawanda Amount $49,833.18 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHANEUF, KELLY A Employer name Orange County Amount $49,832.72 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, SUSAN L Employer name Finger Lakes DDSO Amount $49,832.60 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHOUSE, DANIEL D Employer name Boces-Albany Schenect Schohari Amount $49,832.39 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPONETTI, SUSAN M Employer name Orleans County Amount $49,832.30 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSHORNE, WALTER J Employer name Dept Transportation Region 7 Amount $49,832.21 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, JOHN D Employer name Village of Boonville Amount $49,831.94 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VONNE, WILLIAM J Employer name Cayuga Correctional Facility Amount $49,831.82 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOZLEY, DELBERT F, III Employer name Olympic Reg Dev Authority Amount $49,831.64 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MICHAEL A Employer name Town of Bath Amount $49,831.53 Date 11/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JAMES W Employer name Binghamton City School Dist Amount $49,831.50 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, BRUCE A Employer name Howland Public Library Amount $49,831.27 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, PETREA A Employer name Oneida County Amount $49,831.27 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALAKER, LUCIA Employer name Boces-Nassau Sole Sup Dist Amount $49,830.96 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, ROXANE Employer name Boces-Nassau Sole Sup Dist Amount $49,830.96 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDART, GERALDINE O Employer name Boces-Nassau Sole Sup Dist Amount $49,830.96 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, GAY L Employer name Boces-Nassau Sole Sup Dist Amount $49,830.96 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, GERALDINE Employer name Boces-Nassau Sole Sup Dist Amount $49,830.96 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, DIANE M Employer name Phoenix CSD Amount $49,830.20 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, GLORIA J Employer name Broome County Amount $49,830.13 Date 02/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALONE, JUDITH A Employer name Boces-Nassau Sole Sup Dist Amount $49,830.00 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DENARSHA C Employer name Capital District DDSO Amount $49,829.48 Date 12/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERYNIK, ELAINE M Employer name Monticello CSD Amount $49,828.96 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, TAMMY Employer name Creedmoor Psych Center Amount $49,828.93 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCH, ERIC J Employer name Town of Haverstraw Amount $49,828.77 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DES FORGE, EILEEN A Employer name New York State Canal Corp. Amount $49,828.66 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, BEVERLY J Employer name Boces Madison Oneida Amount $49,828.57 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBDHANNIE, RHONDA C Employer name New York City Childrens Center Amount $49,828.56 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMAO, BRIAN J Employer name Town of Colonie Amount $49,828.33 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, SANTOS Employer name Port Jervis Housing Authority Amount $49,828.30 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, THERESA A Employer name Dept Transportation Region 8 Amount $49,828.28 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREISER, NYREE A Employer name Dept of Financial Services Amount $49,828.08 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JAMES T Employer name Dpt Environmental Conservation Amount $49,828.08 Date 11/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MELODY S Employer name SUNY College at Oswego Amount $49,828.08 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRUZZO, DEBRA V Employer name Greenport UFSD Amount $49,828.01 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, SHELLEY M Employer name Wayne County Amount $49,827.83 Date 05/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, JOHN L Employer name Rensselaer County Amount $49,827.71 Date 11/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, PAUL S Employer name City of Oneida Amount $49,827.70 Date 08/12/2004 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