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 HENRIQUEZ, CHARLE Employer name Rockland County Amount $73,657.50 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, KATHLEEN P Employer name Rockland County Amount $73,657.48 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWEN-DELSON, KIM L Employer name Rockland County Amount $73,657.48 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, SUSAN M Employer name Rockland County Amount $73,657.47 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPER, MELISSA Employer name Rockland County Amount $73,657.47 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPEZZUTO, DEBORAH A Employer name Rockland County Amount $73,657.46 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELTY, ALEXIS B Employer name Rockland County Amount $73,657.46 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGAROZZI, BETH Employer name Rockland County Amount $73,657.45 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, DARCY L Employer name Rockland County Amount $73,657.45 Date 08/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLOMM, MARY C Employer name Rockland County Amount $73,657.45 Date 05/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT-WASHINGTON, JOANNE M Employer name Rockland County Amount $73,657.44 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINMAN, MICHELLE S Employer name Rockland County Amount $73,657.44 Date 08/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, MARIE J Employer name Rockland County Amount $73,657.44 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEN, ROSANNE Employer name Rockland County Amount $73,657.43 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, LINDA A Employer name Rockland County Amount $73,657.43 Date 10/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMIANO, JEREMY R Employer name Monroe County Amount $73,656.66 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIER, BENJAMIN J Employer name Central NY Psych Center Amount $73,656.55 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KON, DEBRA G Employer name Cold Spring Harbor CSD Amount $73,655.96 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALCZEWSKI, MICAH J Employer name Collins Corr Facility Amount $73,655.83 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRYSOGELOS, KEITH E Employer name Greene Corr Facility Amount $73,655.83 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIORE, SALVATORE Employer name Dept Transportation Reg 2 Amount $73,655.78 Date 11/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTZUR, DANIEL W Employer name Downstate Corr Facility Amount $73,655.66 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOTROWSKI, EDWARD S Employer name City of Lackawanna Amount $73,655.26 Date 02/20/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBINSON, SCOTT B Employer name Broome County Amount $73,654.85 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, RICHARD JAMES Employer name Village of Hudson Falls Amount $73,654.79 Date 11/30/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PASTOR, ROSANNA E Employer name Yonkers City School Dist Amount $73,654.53 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, LUCIANN Employer name Nassau County Amount $73,654.37 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHING, ROBERT A Employer name Town of Manlius Amount $73,653.60 Date 09/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBOURN, LAWRENCE A Employer name Attica Corr Facility Amount $73,653.55 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MARISOL J Employer name Downstate Corr Facility Amount $73,653.47 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, DOUGLAS R Employer name Elmira Corr Facility Amount $73,653.18 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, THOMAS M Employer name Suffolk County Water Authority Amount $73,652.40 Date 09/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, JENNIFER S Employer name Ulster County Amount $73,651.85 Date 05/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAELIA, THERESA A Employer name Ulster County Amount $73,651.80 Date 11/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, PATRICIA A Employer name Ulster County Amount $73,651.78 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTANI, MARLA Employer name Monroe County Amount $73,651.62 Date 01/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, LENAIL S Employer name Shawangunk Correctional Facili Amount $73,651.37 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, JAMES J Employer name Village of Tarrytown Amount $73,651.06 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHLEWICKI, JOSEPH J Employer name Wyoming Corr Facility Amount $73,651.04 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, TIMOTHY A Employer name Westchester County Amount $73,650.97 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, RYAN C Employer name City of Corning Amount $73,650.52 Date 01/02/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHARD, KEVIN M Employer name Wallkill Corr Facility Amount $73,650.52 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, HELEN Employer name Westchester Health Care Corp. Amount $73,650.25 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZO, RAYMOND E Employer name Putnam Valley CSD Amount $73,650.22 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, MILTON, JR Employer name Half Hollow Hills CSD Amount $73,649.81 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADFORD, WENDY A Employer name Hilton CSD Amount $73,649.75 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGBY, ROSEMARY J Employer name NYC Civil Court Amount $73,649.48 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPE, JULIANNA Employer name Buffalo Psych Center Amount $73,649.06 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERILLI, KATHLEEN Employer name SUNY at Stony Brook Hospital Amount $73,649.01 Date 05/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHERTON, SUSAN J Employer name Sullivan County Amount $73,648.76 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMORE, ROBEN Employer name Capital District DDSO Amount $73,648.51 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSCH, KARL O Employer name Health Research Inc Amount $73,648.22 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, VIKKI Employer name Town of Hempstead Amount $73,648.08 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYE, BERNADETTE Employer name Westchester County Amount $73,647.90 Date 11/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, LOUIS Employer name Ninth Judicial Dist Amount $73,647.85 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARTRAND, MELINDA S Employer name Lewis County Amount $73,647.79 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENEZES, INDROWTI P Employer name Long Island Dev Center Amount $73,647.75 Date 02/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISTEN, JASON G Employer name Monroe County Amount $73,647.58 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDICK, ANDREA C Employer name Mt Vernon City School Dist Amount $73,647.56 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWMILLER, DEBORAH J Employer name HSC at Syracuse-Hospital Amount $73,647.25 Date 11/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADRID, CHARLES N Employer name Binghamton Childrens Services Amount $73,646.65 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZ, TERRENCE W Employer name Town of Bethlehem Amount $73,646.50 Date 09/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL R Employer name Dutchess County Amount $73,646.43 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTAGENES, MANOEL V Employer name Department of Transportation Amount $73,646.13 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, HOWARD J Employer name Onondaga County Water Authority Amount $73,646.05 Date 03/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, JOHN F Employer name Woodbourne Corr Facility Amount $73,645.99 Date 02/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYMES, MATTHEW R Employer name Boces Westchester Sole Supvsry Amount $73,645.91 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, STEPHEN J Employer name Village of Rockville Centre Amount $73,645.78 Date 08/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, PAULINE M Employer name City of New Rochelle Amount $73,645.68 Date 06/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRONES, MATTHEW Employer name Assembly: Annual Part Time Amount $73,645.26 Date 02/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBS, KAREN Employer name Suffolk County Amount $73,645.08 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONS, HAYDEE Employer name Suffolk County Amount $73,645.08 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILAWAN, SHEORANI SINGH Employer name State Insurance Fund-Admin Amount $73,645.00 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOMON, JESSE, JR Employer name Downstate Corr Facility Amount $73,644.91 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODLUCKY, CARLA J Employer name Department of Tax & Finance Amount $73,644.74 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, KATHLEEN W Employer name Finkelstein Memorial Library Amount $73,644.42 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTO-OWENS, ILLIANA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $73,644.35 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARCO, FRANK J Employer name Town of Putnam Valley Amount $73,644.05 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARMA, DHAWAL Employer name Department of Law Amount $73,643.94 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCINIAK, ANDREW T Employer name Orleans Corr Facility Amount $73,643.85 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOUSA, JONATHAN Employer name Brentwood UFSD Amount $73,643.74 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDDAHEE, PATRICK J Employer name Albion Corr Facility Amount $73,643.69 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGNESS, KURT Employer name Thruway Authority Amount $73,643.60 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, HO-YIN Employer name NYS Gaming Commission Amount $73,643.06 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREZZA, RAYMOND D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $73,642.85 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYVILLE, CHRISTOPHER Employer name Taconic DDSO Amount $73,642.66 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, JEANNE Employer name Village of Cornwall Amount $73,642.54 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MICHELLE ANN Employer name Temporary & Disability Assist Amount $73,642.53 Date 06/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, HOLLIS C Employer name Newark CSD Amount $73,642.00 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PAUL W Employer name Sing Sing Corr Facility Amount $73,641.70 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL F, JR Employer name Thruway Authority Amount $73,640.91 Date 12/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHY, JAMAL L Employer name New York City Childrens Center Amount $73,640.48 Date 04/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERX, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $73,639.21 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, MARILYN F Employer name Blind Brook-Rye UFSD Amount $73,639.10 Date 11/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ROSE M Employer name Hudson Valley DDSO Amount $73,638.94 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWERS, RICHARD L Employer name Mid-State Corr Facility Amount $73,638.59 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERBROOK, STEVEN G Employer name Ontario County Amount $73,638.56 Date 04/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITROLA, CONSTANCE Employer name East Meadow Public Library Amount $73,638.09 Date 11/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, MARK G Employer name City of Syracuse Amount $73,637.78 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLACKWOOD, AINSWORTH L Employer name Westchester County Amount $73,637.64 Date 12/14/1987 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