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 LISBOA, JOHN J Employer name Off of The State Comptroller Amount $49,375.90 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, KAREN M Employer name Housing Finance Agcy Amount $49,375.81 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELARDI, STACI I Employer name East Ramapo CSD Amount $49,375.64 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEILL, STACY A Employer name Boces-Onondaga Cortland Madiso Amount $49,375.50 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ERIC Employer name Central NY Psych Center Amount $49,375.33 Date 10/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, VANE D Employer name Cortland County Amount $49,375.19 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, GIOVANNI Employer name Onondaga County Amount $49,374.87 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLIN, DANIEL F Employer name Coxsackie Corr Facility Amount $49,374.71 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, GINA E Employer name SUNY at Stony Brook Hospital Amount $49,374.63 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISOPO, ANTHONY J Employer name SUNY Albany Amount $49,374.30 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, BRIAN J Employer name Monroe County Amount $49,373.78 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASSERT, ANNE T Employer name Monroe Woodbury CSD Amount $49,373.77 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASMUTH, KARL E, III Employer name Onondaga County Amount $49,373.60 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARK A Employer name Pilgrim Psych Center Amount $49,373.55 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, DAVID P Employer name SUNY Brockport Amount $49,373.50 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, TARA N Employer name Village of Walden Amount $49,373.50 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFT, GISELA K Employer name Finger Lakes DDSO Amount $49,372.79 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, WENDY F Employer name Town of Porter Amount $49,372.71 Date 04/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ROBERT A Employer name Boces-Onondaga Cortland Madiso Amount $49,372.66 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, HARRY M Employer name Nassau County Amount $49,372.59 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEARS, KATHLEEN R Employer name SUNY Buffalo Amount $49,372.44 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICCIA, GINO A Employer name Broome County Amount $49,372.43 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRS, JAMES J Employer name Madison County Amount $49,372.36 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, KARI J Employer name Saratoga County Amount $49,372.20 Date 03/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTORRE, JOANNE Employer name SUNY Buffalo Amount $49,372.08 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSCHMAN, CHERYL M Employer name Massapequa Public Library Amount $49,372.02 Date 11/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DIANE Employer name Education Department Amount $49,371.92 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, QUINN E Employer name Onondaga County Amount $49,371.85 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACA, JOSEPH A Employer name Dept Transportation Region 10 Amount $49,371.80 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLONI, THOMAS J Employer name Erie County Amount $49,371.49 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DANA Employer name Woodbourne Corr Facility Amount $49,371.05 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAK, JEAN M, MS Employer name Boces Erie Chautauqua Cattarau Amount $49,371.02 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISLO, LAUREEN A Employer name Orchard Park CSD Amount $49,370.81 Date 03/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, WAYNE J Employer name Boces Westchester Sole Supvsry Amount $49,370.77 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMERON, FOY Y Employer name Nassau Health Care Corp. Amount $49,370.66 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRICOSTA, STEVE Employer name Mid-State Corr Facility Amount $49,370.61 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, TANYA M Employer name Nassau Health Care Corp. Amount $49,370.21 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VREELAND, AUDRA M Employer name Department of Health Amount $49,369.94 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, JOSEPH F Employer name Town of Hempstead Amount $49,369.88 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIK, JENNINE DUNN Employer name New York State Assembly Amount $49,369.66 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURCHISON, JONATHAN D Employer name Niagara County Amount $49,369.64 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, FREDERIC C Employer name Niagara St Pk And Rec Regn Amount $49,369.54 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, JEFFREY W Employer name SUNY Brockport Amount $49,369.46 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, DONEITA M Employer name Boces-Oswego Amount $49,369.31 Date 03/11/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, GUSTAVO Employer name New York Public Library Amount $49,369.14 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWKINS, MAURICE Employer name Nassau Health Care Corp. Amount $49,368.60 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JAMIE R Employer name Town of Saranac Amount $49,368.31 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDINO, DANIEL M Employer name Fayetteville-Manlius CSD Amount $49,368.09 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANQUAH, ELIZABETH R Employer name Port Authority of NY & NJ Amount $49,367.96 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGARBOME, LINDA Employer name Onondaga County Amount $49,367.83 Date 10/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDELL, MARY ELIZABETH Employer name Onondaga County Amount $49,367.75 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, PHILLIP K Employer name Onondaga County Amount $49,367.67 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, DIANE Employer name Boces-Wayne Finger Lakes Amount $49,367.37 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, KATHLEEN M Employer name Department of Health Amount $49,367.24 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCOCK-OLECH, MARTHA J Employer name Madison County Amount $49,367.22 Date 10/10/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, BRIAN S Employer name SUNY Albany Amount $49,367.18 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRILLI, JOHN J Employer name City of Hornell Amount $49,367.15 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEITH A Employer name Village of Liberty Amount $49,366.91 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENZEN, STEPHEN E Employer name Dpt Environmental Conservation Amount $49,366.82 Date 08/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MONICA A Employer name Cornell University Amount $49,366.79 Date 01/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECCHIO, CATHERINE E Employer name Central NY DDSO Amount $49,366.71 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CRAIG STEVEN Employer name City of New Rochelle Amount $49,366.69 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, SUSAN PAULETTE Employer name Suffolk County Amount $49,366.60 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRESI, VITA A Employer name Suffolk County Amount $49,366.60 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TYLER J Employer name Town of Martinsburg Amount $49,366.16 Date 12/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULINO, GREGORY C Employer name Boces-Wayne Finger Lakes Amount $49,366.11 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCINTEE, JAMES A, JR Employer name Sagamore Psych Center Children Amount $49,365.77 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPITELLO, CAROL A Employer name Town of Webster Amount $49,365.72 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMARTH, MARY A Employer name SUNY Stony Brook Amount $49,365.16 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, BRUNILDA RIVERA Employer name Dept of Financial Services Amount $49,365.06 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FECHER, ANNAMARIE Employer name Dept Transportation Region 8 Amount $49,365.06 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KATHLEEN A Employer name Dept Transportation Region 8 Amount $49,365.06 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, DELORES M Employer name Dpt Environmental Conservation Amount $49,365.06 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-DAVIS, SHARON C Employer name NYS Community Supervision Amount $49,365.06 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSSAINT, MARIE L Employer name Office of Mental Health Amount $49,365.06 Date 12/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, EVELYN COLLAZO Employer name State Insurance Fund-Admin Amount $49,365.06 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, EULALEE Employer name State Insurance Fund-Admin Amount $49,365.06 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROISE, PATRICK L Employer name SUNY at Stony Brook Hospital Amount $49,365.06 Date 06/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PONTE-PAUL, PATRICIA M Employer name SUNY College at Old Westbury Amount $49,365.06 Date 03/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, MARGO S Employer name SUNY College Techn Farmingdale Amount $49,365.06 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CANDISE Employer name SUNY Empire State College Amount $49,365.06 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREKKE, CAROL E Employer name SUNY Stony Brook Amount $49,365.06 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, CATHY C Employer name State Insurance Fund-Admin Amount $49,365.04 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEA, JANET Employer name SUNY Stony Brook Amount $49,365.02 Date 06/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, THERESA A Employer name State Insurance Fund-Admin Amount $49,364.92 Date 06/29/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, SONIA Employer name SUNY College at Purchase Amount $49,364.90 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, AUDREY Employer name SUNY Empire State College Amount $49,364.90 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVA, JASON R Employer name Livingston County Amount $49,364.88 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADORE, MELISSA C Employer name SUNY College of Optometry Amount $49,364.86 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, MARIA C Employer name State Insurance Fund-Admin Amount $49,364.68 Date 05/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBO, RUDY FLORO Employer name Nassau Health Care Corp. Amount $49,364.61 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, GLORIA Employer name State Insurance Fund-Admin Amount $49,364.60 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZOZOWIEC, ROSEANN L Employer name SUNY Buffalo Amount $49,364.60 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKMAN, MILDRED D Employer name Department of Law Amount $49,364.56 Date 11/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRABBE, HELEN V Employer name SUNY College Techn Farmingdale Amount $49,364.56 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTIGNOLA, PATRICK F Employer name SUNY at Stony Brook Hospital Amount $49,364.55 Date 11/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOLA, SALVATORE N Employer name Roswell Park Cancer Institute Amount $49,364.43 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, OSCAR S Employer name Pocantico Hills CSD Amount $49,364.42 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ALVARO A Employer name Pocantico Hills CSD Amount $49,364.41 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOYCE A Employer name State Insurance Fund-Admin Amount $49,364.40 Date 01/14/1982 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