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 SCHIPANO, ANTHONY J Employer name Bethlehem CSD Amount $49,812.12 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCK, KATLIN E Employer name Division of The Budget Amount $49,812.10 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, ALPHONSE D Employer name Mt Vernon City School Dist Amount $49,812.00 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, MARIA F Employer name Liverpool CSD Amount $49,811.64 Date 12/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTH, ROBERT T Employer name Hamilton County Amount $49,811.54 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, MARILYN Employer name City of Buffalo Amount $49,811.49 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRATORI, CHRISTOPHER R Employer name Town of Wheatfield Amount $49,811.41 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNNE, MARYANN Employer name Sewanhaka CSD Amount $49,811.14 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, JOHN P Employer name Watertown Corr Facility Amount $49,810.83 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCH, WILLIAM R Employer name Town of Brutus Amount $49,810.63 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESMOND, BARBARA A Employer name SUNY Stony Brook Amount $49,810.51 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, MARIANNE Employer name HSC at Syracuse-Hospital Amount $49,810.41 Date 07/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, MENG Employer name SUNY Stony Brook Amount $49,810.10 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, EVELYN E Employer name Children & Family Services Amount $49,810.01 Date 08/31/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, NICKOLAS J Employer name Sunmount Dev Center Amount $49,809.66 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ALICIA A Employer name Rockland County Amount $49,809.50 Date 01/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, AMY Employer name Roswell Park Cancer Institute Amount $49,809.44 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSEN, SUSAN K Employer name Port Washington UFSD Amount $49,809.21 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, SHIELA J Employer name Supreme Ct-1St Criminal Branch Amount $49,809.06 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, DENNIS J Employer name Middle Country CSD Amount $49,809.05 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, DANIEL G Employer name Pine Bush CSD Amount $49,808.86 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, ROBERT J Employer name Oneida County Amount $49,808.79 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZUB, LINDA D Employer name Schenectady County Amount $49,808.61 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, SEAN PAUL Employer name City of Mount Vernon Amount $49,808.46 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREALE, CHRISTOPHER R Employer name City of Rye Amount $49,808.46 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNISI, NATHAN D Employer name City of Troy Amount $49,808.46 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, LOUIS Employer name Putnam County Amount $49,808.46 Date 12/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILIRO, MICHAEL J Employer name Town of North Castle Amount $49,808.46 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROPPO, MASSIMO R Employer name Westchester Health Care Corp. Amount $49,808.29 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEHAN, WILLIAM J, JR Employer name Fonda-Fultonville CSD Amount $49,808.11 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITTADINO, JOSEPHINE Employer name NYS Senate Regular Annual Amount $49,807.77 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESS, MICHAEL R Employer name Town of Richfield Amount $49,807.68 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURJAR, SUHAS N Employer name State Insurance Fund-Admin Amount $49,807.63 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, STEVEN M Employer name SUNY Stony Brook Amount $49,807.59 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBRY, DANIEL C Employer name Madison County Amount $49,807.34 Date 04/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHAD C Employer name Office of General Services Amount $49,807.26 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTROS, PETER J Employer name Town of Lloyd Amount $49,806.78 Date 02/18/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIRUZZI, THOMAS A Employer name Oneida County Amount $49,806.43 Date 12/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABENDREIER, BENJAMIN T Employer name Off of The State Comptroller Amount $49,806.40 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBRECHT, SHAWN L Employer name Dept Transportation Region 9 Amount $49,806.28 Date 02/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELL, CATHLEEN A Employer name Holley CSD Amount $49,806.22 Date 03/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DWAYNE K Employer name NYC Civil Court Amount $49,805.75 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, ETHAN C E Employer name New Lebanon CSD Amount $49,805.68 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSINO, JOHN J Employer name Fulton County Amount $49,805.45 Date 04/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, ANDRE S Employer name Bernard Fineson Dev Center Amount $49,805.44 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ANIAMMA Employer name Nassau Health Care Corp. Amount $49,805.41 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLACH, DOUGLAS K Employer name Thruway Authority Amount $49,805.39 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, THERESA M Employer name Broome County Amount $49,805.36 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, RITA J Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $49,805.27 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, JAMES A, III Employer name Dept Transportation Region 8 Amount $49,805.23 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MICHAEL S Employer name Chemung County Amount $49,804.80 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, DANIEL A Employer name Thruway Authority Amount $49,804.64 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLAS, PAUL J Employer name Alden CSD Amount $49,804.55 Date 03/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, MAUREEN B Employer name Putnam County Amount $49,804.55 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLIS, ROBERT I Employer name Dept Transportation Region 8 Amount $49,804.52 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBER, THERESA M Employer name Sunmount Dev Center Amount $49,804.33 Date 08/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FADDIS-DE CERBO, NANCY L Employer name Boces-Orange Ulster Sup Dist Amount $49,804.26 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCLAY, VALERIE J Employer name Boces-Monroe Amount $49,803.94 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYS, RAKIEM J Employer name Syracuse Housing Authority Amount $49,803.74 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ASHLEY E Employer name Finger Lakes DDSO Amount $49,803.70 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISTA, LISA A Employer name Wende Corr Facility Amount $49,803.68 Date 03/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, TIFNEY L Employer name Education Department Amount $49,803.44 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, DANIEL P Employer name Brookhaven-Comsewogue UFSD Amount $49,803.38 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JANET M Employer name Central NY School Bds Assoc Amount $49,802.51 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JASON C Employer name Woodbourne Corr Facility Amount $49,802.30 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, TOMAS E Employer name Oswego County Amount $49,802.29 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIFFER, ALLEN J Employer name Holley CSD Amount $49,802.12 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMAN, TATYANA Employer name New York Public Library Amount $49,802.03 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEO, CHARLES A Employer name Town of Eastchester Amount $49,802.01 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERENA, JOHN M Employer name Suffolk County Amount $49,801.98 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASIHUDDIN, NOORUDDIN Employer name Department of Tax & Finance Amount $49,801.88 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZ, ARTHUR J Employer name Western New York DDSO Amount $49,801.63 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ROGER A Employer name Onondaga CSD Amount $49,801.40 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, BILL A Employer name Suffolk County Amount $49,801.22 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPROOD, TRACY L Employer name Washington County Amount $49,801.10 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ROBERTS, ROBERT A Employer name Office of General Services Amount $49,800.98 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, VERONICA J Employer name Hudson Valley DDSO Amount $49,800.93 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, STEVEN M Employer name Thruway Authority Amount $49,800.93 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALISANDRELLA, JOHN Employer name Valley CSD at Montgomery Amount $49,800.78 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEER, DIANNE L Employer name Dept Labor - Manpower Amount $49,800.66 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, CAROLE N Employer name Town of Lewiston Amount $49,800.52 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYLIE, JILL D Employer name Hauppauge Public Library Amount $49,800.49 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, EILEEN M Employer name Saratoga County Amount $49,800.41 Date 06/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUR, KYLE T Employer name City of Rochester Amount $49,800.28 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KATHLEEN B Employer name New York State Assembly Amount $49,800.23 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, LOUIS A Employer name City of Schenectady Amount $49,800.06 Date 12/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHADWICK, JULIE L Employer name Depew UFSD Amount $49,799.90 Date 05/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINACORE, DANIEL Employer name Rockland County Amount $49,799.84 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JEROME A Employer name Pilgrim Psych Center Amount $49,799.78 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, PATRICIA Employer name Wappingers CSD Amount $49,799.75 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, SAMANTHA M Employer name Orange County Amount $49,799.68 Date 04/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JENNIFER Employer name SUNY at Stony Brook Hospital Amount $49,799.65 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BRIAN G Employer name Dept Transportation Region 7 Amount $49,799.13 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, FRANK W Employer name SUNY at Stony Brook Hospital Amount $49,799.11 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHELE Employer name Mohawk Valley Child Youth Serv Amount $49,799.00 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, RYAN M Employer name Town of Southampton Amount $49,798.86 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESS, NORMA JEAN Employer name Guilderland CSD Amount $49,798.80 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEN, MICHAEL D Employer name NYC Civil Court Amount $49,798.77 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, DOUGLAS J Employer name Dept Transportation Region 3 Amount $49,798.39 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETCHIUS, STEVEN S Employer name Nassau County Amount $49,798.29 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP