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 BARBER, PATRICIA A Employer name Phoenix CSD Amount $67,988.00 Date 11/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURR, JOHN J Employer name Scarsdale UFSD Amount $67,987.98 Date 09/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNINGS, BECKY E Employer name Temporary & Disability Assist Amount $67,987.84 Date 01/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLIGAN, ROBERT M Employer name Five Points Corr Facility Amount $67,987.58 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, CHERYL V Employer name Nassau Health Care Corp. Amount $67,987.31 Date 07/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEINHANS, JAMES J Employer name Boces-Ulster Amount $67,987.22 Date 02/19/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORENZO, CHRISTINA Employer name Green Haven Corr Facility Amount $67,986.90 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLENN, ELIJAH Employer name Town of Greenburgh Amount $67,986.63 Date 10/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLOWE, IFEDOLA O Employer name Div Alc & Alc Abuse Trtmnt Center Amount $67,986.36 Date 02/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEICHER, DANIELLE H Employer name Wyandanch UFSD Amount $67,986.19 Date 08/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIARDELLI, LEONARD J Employer name Bethpage UFSD Amount $67,986.13 Date 11/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, WENDELL P Employer name SUNY College at Buffalo Amount $67,986.06 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLIC, DARRICK G Employer name Five Points Corr Facility Amount $67,984.91 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOZNIAK, DAVID B Employer name Genesee County Amount $67,984.81 Date 09/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENSABENE, JOSHUA J Employer name Education Department Amount $67,984.33 Date 12/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ROBERT M Employer name City of Jamestown Amount $67,984.23 Date 01/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBERTO, TRACY Employer name Westchester County Amount $67,984.11 Date 02/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, GREGORIO Employer name Westchester County Amount $67,984.11 Date 03/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name AREECHIRA, THOMAS A Employer name Westchester County Amount $67,984.11 Date 01/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNARDEZ, ALMA L Employer name Westchester County Amount $67,984.11 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNNER, ILLYA K Employer name Westchester County Amount $67,984.11 Date 05/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, LONA K Employer name Westchester County Amount $67,984.11 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, SANDRA Employer name Westchester County Amount $67,984.11 Date 03/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTRADA, EDDA M Employer name Westchester County Amount $67,984.11 Date 03/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, LUIS G Employer name Westchester County Amount $67,984.11 Date 06/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASTELU, MARGIE Employer name Westchester County Amount $67,984.11 Date 11/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, HELENA N Employer name Westchester County Amount $67,984.11 Date 07/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, MARGARITA Employer name Westchester County Amount $67,984.11 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, WALTER M, JR Employer name Westchester County Amount $67,984.11 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name INTORCIA, SANDRA H Employer name Westchester County Amount $67,984.11 Date 04/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHN, TISHA Employer name Westchester County Amount $67,984.11 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULES-PEREZ, BELINDA W Employer name Westchester County Amount $67,984.11 Date 04/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINSLER, SHARI L Employer name Westchester County Amount $67,984.11 Date 12/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARRAZABAL, SALLY Employer name Westchester County Amount $67,984.11 Date 12/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, MARJORIE D Employer name Westchester County Amount $67,984.11 Date 05/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, MANUELA Employer name Westchester County Amount $67,984.11 Date 10/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTE, RAFAEL Employer name Westchester County Amount $67,984.11 Date 04/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, IDALMY Employer name Westchester County Amount $67,984.11 Date 05/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, JUAN R Employer name Westchester County Amount $67,984.11 Date 09/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASOPUSI, ANNA M Employer name Westchester County Amount $67,984.11 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, DOREEN Employer name Westchester County Amount $67,984.11 Date 06/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATAL, VILMA Employer name Westchester County Amount $67,984.11 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENA, ANTHONY W Employer name Westchester County Amount $67,984.11 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNINO, ROBERT J Employer name Westchester County Amount $67,984.11 Date 06/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, LUCILLE D Employer name Westchester County Amount $67,984.11 Date 07/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, ROBIN Employer name Westchester County Amount $67,984.11 Date 07/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, MARITZA Employer name Westchester County Amount $67,984.11 Date 09/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTOS, DEETRA Y Employer name Westchester County Amount $67,984.11 Date 09/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH-UWAIFO, JACQUELINE Employer name Westchester County Amount $67,984.11 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLABHAJOSYULA, MOHAN Employer name Westchester County Amount $67,984.11 Date 02/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, ROSA V Employer name Westchester County Amount $67,984.11 Date 02/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, ANN-MARIE J Employer name Nassau County Amount $67,984.06 Date 08/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRERA, ONEISI A Employer name Bedford Hills Corr Facility Amount $67,983.27 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOULTRIE, JUAN D Employer name City of Rochester Amount $67,983.23 Date 07/08/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FOWLER, GREGORY C Employer name SUNY College at Geneseo Amount $67,982.93 Date 12/06/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ISLAM, MOHAMMED A Employer name Dept Transportation Region 10 Amount $67,982.52 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILON, EARL F Employer name City of Utica Amount $67,982.40 Date 04/21/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RITTER, DEBORAH M Employer name Fayetteville-Manlius CSD Amount $67,982.40 Date 07/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, KERRIE A Employer name Department of Tax & Finance Amount $67,982.35 Date 02/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYNER, TASIA S Employer name Wallkill Corr Facility Amount $67,982.27 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, LISA M Employer name Liverpool CSD Amount $67,981.94 Date 09/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOETZ, HERWIG Employer name Town of Clarkstown Amount $67,981.81 Date 02/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIDOVICH, STEVEN D Employer name City of New Rochelle Amount $67,981.77 Date 09/22/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUBBARD, RAYMOND E Employer name Ithaca City School Dist Amount $67,981.73 Date 09/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAMPINELLA, PAUL G Employer name Ulster County Amount $67,981.40 Date 03/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, CONNIE JEAN Employer name Farmingdale UFSD Amount $67,981.36 Date 10/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EL-AMIN, JANEEN M Employer name Erie County Amount $67,981.14 Date 05/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, DONOVAN W Employer name Mid-Hudson Psych Center Amount $67,981.11 Date 12/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name THAYNE, TIMOTHY E Employer name Broome County Amount $67,981.00 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTLING, GEORGE M Employer name Westchester County Amount $67,980.92 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SORSA, KARA A Employer name Onondaga County Amount $67,980.73 Date 10/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIDEAUX, LISA A Employer name Broome County Amount $67,980.71 Date 08/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUTO, JOHN J Employer name Yonkers Parking Authority Amount $67,980.68 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASSERMAN, ERIC M Employer name Seaford UFSD Amount $67,980.66 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, BRIAN J Employer name Dept of Correctional Services Amount $67,980.61 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISI, MARIO F Employer name Binghamton City School Dist Amount $67,980.53 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OKORO, ANICHO N Employer name Department of Health Amount $67,979.80 Date 12/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECK, MARY ANN Employer name East Meadow UFSD Amount $67,979.80 Date 01/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIGHT DEBOTTIS, SUZANNE Employer name Madison County Amount $67,979.35 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, EDWARD E Employer name Bernard Fineson Dev Center Amount $67,979.24 Date 11/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN, RICHARD J, JR Employer name Otsego County Amount $67,978.71 Date 06/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENYON, BARI SUE C Employer name Town of Huntington Amount $67,978.33 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKER, VIRGINIA D Employer name Town of Huntington Amount $67,977.15 Date 07/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSAVAW, KIP M Employer name Franklin County Amount $67,977.00 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNSON, ADRIAN D Employer name Coxsackie Corr Facility Amount $67,975.58 Date 04/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIRI, DANIEL R Employer name Levittown UFSD-Abbey Lane Amount $67,975.40 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPIER, STACY M Employer name Onondaga County Amount $67,974.89 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURUP, SREEKALA Employer name Albany County Amount $67,973.96 Date 06/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNEY, PAUL R Employer name Suffolk County Amount $67,973.85 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCHER, SHER NAINE L Employer name Dutchess County Amount $67,973.59 Date 11/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEGAN, EDWARD B Employer name Town of Hempstead Amount $67,973.32 Date 03/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANG-WU, CLARA Employer name Port Authority of NY & NJ Amount $67,973.30 Date 09/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIALLO, MAMADOU S Employer name Dept Transportation Reg 11 Amount $67,972.76 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFITH, MARSHA A Employer name Central Valley CSD Amount $67,972.52 Date 08/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, MARSHA G Employer name Off of The State Comptroller Amount $67,972.03 Date 06/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHTER, ROBERT C Employer name SUNY College at Plattsburgh Amount $67,971.92 Date 10/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIEN, LILY Employer name State Insurance Fund-Admin Amount $67,970.99 Date 10/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, LEELAND Employer name Office of General Services Amount $67,970.74 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANSEAR, MOLLY L Employer name Willard Drug Treatment Campus Amount $67,970.54 Date 09/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBSON, CHARLES P Employer name Village of Lake Placid Amount $67,970.50 Date 04/02/2004 Fiscal year 2016-17 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