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 LENIHAN, MARK Employer name Boces-Broome Delaware Tioga Amount $47,646.00 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITERI, LILLIAN J Employer name Nassau County Amount $47,645.98 Date 12/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ-WILLIAMS, SANDY Y Employer name Rochester City School Dist Amount $47,645.79 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAM, LUCY A Employer name Town of Perinton Amount $47,645.79 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTHISER, TAMMY L Employer name Office of General Services Amount $47,645.78 Date 06/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, GAYLE L Employer name Goshen CSD Amount $47,645.58 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, KIMBERLY G Employer name Monroe County Amount $47,645.37 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGINELLI, WILLIAM J Employer name City of Amsterdam Amount $47,645.23 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, CHRISTINE M Employer name Lindenhurst UFSD Amount $47,645.09 Date 10/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, MARILYN J Employer name Wende Corr Facility Amount $47,645.06 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABASERVICE, BRIAN P Employer name Nassau County Amount $47,645.00 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOPKINS, TYLER S Employer name Tompkins County Amount $47,644.48 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, SUSAN E Employer name Wyoming Corr Facility Amount $47,644.48 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, MAXIMO J Employer name New York City Childrens Center Amount $47,644.31 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, DARLENE POUND Employer name Corning Painted Pst Enl Cty Sd Amount $47,644.03 Date 07/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NERNEY, GEORGE J Employer name Erie County Amount $47,643.77 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVANIC, SHANNON R Employer name Dept Labor - Manpower Amount $47,643.70 Date 01/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, VIRGINIA N Employer name Town of Southampton Amount $47,643.58 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ELIZABETH J Employer name Town of Southampton Amount $47,643.58 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, THELMA L Employer name Town of Southampton Amount $47,643.58 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORESTIS, MICHELE A Employer name Town of Southampton Amount $47,643.58 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANIERI-CERTAIN, CHARLES C Employer name Town of Southampton Amount $47,643.58 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, ELIZABETH A Employer name Town of Southampton Amount $47,643.58 Date 05/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, ELIZABETH Employer name Town of Southampton Amount $47,643.58 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, KEITH S, JR Employer name Town of Southampton Amount $47,643.58 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLNOSKI, MAUREEN MC ELLIGOTT Employer name Monroe County Amount $47,643.50 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIGHT, JOHN A Employer name Cornell University Amount $47,643.49 Date 11/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHILO, PAUL J Employer name Monroe County Amount $47,643.48 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE DOUX, SEAN Employer name SUNY Health Sci Center Brooklyn Amount $47,643.10 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AREVALO, ALICIA Employer name SUNY at Stony Brook Hospital Amount $47,643.08 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ROBERT M Employer name Children & Family Services Amount $47,643.07 Date 12/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLODLO, VERONICA L Employer name Buffalo Psych Center Amount $47,642.84 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDI, THOMAS A Employer name Schenectady County Amount $47,642.71 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMIKER, TRICIA M Employer name Brockport CSD Amount $47,642.66 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, PAULA A Employer name Boces-Monroe Amount $47,642.64 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, ANTONIO Employer name Capital Dist Psych Center Amount $47,642.40 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IP, JENNY C Employer name Dept Labor - Manpower Amount $47,642.40 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIERKEN, DALE A Employer name Town of Tonawanda Amount $47,642.40 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENHART, SCOTT R Employer name Oneida County Amount $47,642.12 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATH, SHRILATA Employer name Office of General Services Amount $47,641.94 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, HEATH P Employer name Off of The State Comptroller Amount $47,641.70 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBART, HEATHER L Employer name Finger Lakes DDSO Amount $47,641.27 Date 07/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMBIK, GENEVIEVE M Employer name Genesee County Amount $47,641.24 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JEFFREY R Employer name Town of Ithaca Amount $47,641.01 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JOHN G Employer name SUNY Brockport Amount $47,640.02 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVEAN, THOMAS J Employer name Buffalo City School District Amount $47,639.49 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, CINDY L Employer name Div Criminal Justice Serv Amount $47,639.46 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULMISTE, JEANTILUS Employer name Village of Spring Valley Amount $47,639.20 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYDER, CLIFFORD G Employer name Oswego County Amount $47,639.05 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MICHELLE A Employer name SUNY Empire State College Amount $47,639.04 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPPITELLI, JOANN G Employer name Department of Tax & Finance Amount $47,639.03 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, STELLA Employer name Putnam County Amount $47,638.95 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPANZANO, FRANK A Employer name SUNY at Stony Brook Hospital Amount $47,637.92 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRO, JONATHAN A Employer name Assembly Ways & Means Committ Amount $47,637.72 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHALJEVIC, KYLE R Employer name Office of General Services Amount $47,636.93 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNAUFER, ROBERT J Employer name Western New York DDSO Amount $47,636.49 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, WEI Employer name Cornell University Amount $47,636.47 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, NATHAN A Employer name Town of Irondequoit Amount $47,636.34 Date 07/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON-MAYFIELD, CHYANN P Employer name Children & Family Services Amount $47,636.12 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENAULT, KATHLEEN F Employer name Dept of Correctional Services Amount $47,636.12 Date 11/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMITO, TODD E Employer name Central NY DDSO Amount $47,635.67 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, VARUGHESE T Employer name Bedford Hills Corr Facility Amount $47,635.66 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERGEANT, NANCY J Employer name Education Department Amount $47,635.63 Date 07/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIKER, AMY L Employer name Madison County Amount $47,635.46 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, SHAWN M Employer name Franklin County Amount $47,635.29 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, MARK V Employer name City of Buffalo Amount $47,635.21 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, SUSAN M Employer name Livingston County Amount $47,635.15 Date 10/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOCHEN-DAVIS, LAURA J Employer name Broome County Amount $47,635.11 Date 11/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TIMOTHY J Employer name Dept Transportation Region 4 Amount $47,634.93 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLEY, BRIAN K Employer name Albany County Amount $47,634.63 Date 07/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, SHELLEY Employer name County Clerks Within NYC Amount $47,634.60 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHU, WENYAN Employer name Cornell University Amount $47,634.55 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULT, JULIA E Employer name Baldwinsville CSD Amount $47,634.41 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTOFANO, JENNIFER T Employer name Hawthorne-Cedar Knolls UFSD Amount $47,634.36 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUSTI, JENNIFER Employer name Town of North Castle Amount $47,634.26 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADER, BRIAN M Employer name Cornell University Amount $47,634.17 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, KELLY R Employer name Erie County Medical Center Corp. Amount $47,634.03 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KERROW, KENNETH L Employer name Elmira City School Dist Amount $47,633.94 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRASCO, ROSA Employer name Boces Westchester Sole Supvsry Amount $47,633.75 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVILACQUA, CHRISTA A Employer name Mohawk Valley Child Youth Serv Amount $47,632.80 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACAS, MICHELLE M Employer name Central NY Psych Center Amount $47,632.69 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPI, MAUREEN T Employer name Office of General Services Amount $47,632.61 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRONCICH, SCOTT Employer name Clarkstown CSD Amount $47,632.60 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JOHN M Employer name Uniondale UFSD Amount $47,632.57 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JEFFREY L Employer name Town of Danby Amount $47,632.43 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINEMAN, MARK L Employer name Town of Middlebury Amount $47,632.24 Date 09/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARYZ, GREGORY M Employer name Lackawanna City School Dist Amount $47,631.95 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSING, DAVID P Employer name Cattaraugus County Amount $47,631.75 Date 04/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNUM, FREDERICK F, JR Employer name City of Rochester Amount $47,631.73 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, DAVID N Employer name SUNY College Techn Cobleskill Amount $47,631.45 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZEA, CHRISTIANA E Employer name Nassau County Amount $47,631.44 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIMMER, DAWN L Employer name Niagara Frontier Trans Auth Amount $47,631.33 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSONE, THERESA M Employer name Clinton County Amount $47,631.24 Date 01/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMALENBERGER, THOMAS J Employer name Village of Rockville Centre Amount $47,631.23 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDOVAL, LUIS F Employer name Highlnd Falls-Ft Mntgomery CSD Amount $47,631.14 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, SHARON A Employer name Saratoga Springs City Sch Dist Amount $47,631.00 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, SEAMUS M Employer name City of Auburn Amount $47,630.98 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, VALERIE A Employer name Niagara County Amount $47,630.95 Date 01/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, BRANDON Employer name Rensselaer County Amount $47,630.85 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JAIME Employer name Lakeland CSD of Shrub Oak Amount $47,630.60 Date 12/26/2003 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