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 BEAMAN, JOHN R Employer name Hendrick Hudson CSD-Cortlandt Amount $67,936.70 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, DOUGLAS A Employer name Averill Park CSD Amount $67,936.60 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REES, KATHRYN E Employer name Northport East Northport UFSD Amount $67,936.54 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLICK, JUDITH M Employer name Hudson Valley DDSO Amount $67,936.22 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MARYANNE Employer name Bill Drafting Commission Amount $67,936.10 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, NICHOLAS A Employer name Bare Hill Correction Facility Amount $67,936.06 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDT, CHRIS Employer name Village of Harriman Amount $67,935.42 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, ALAN R Employer name Rockland Psych Center Amount $67,935.29 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POKALIUK, ANATOLII Employer name East Meadow UFSD Amount $67,934.78 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOARA, DORIAN D Employer name Orleans Corr Facility Amount $67,934.78 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACHMAN, RUTH F Employer name Mill Neck Manor Schl For Deaf Amount $67,934.73 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DAMEYON L Employer name Westchester Health Care Corp. Amount $67,934.53 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, VICTOR P Employer name NYS Gaming Commission Amount $67,934.36 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARY Employer name Town of Shelter Island Amount $67,934.25 Date 04/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUSI, ANGELA C Employer name City of Rye Amount $67,933.56 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DIANA CRUZ Employer name Commack UFSD Amount $67,933.54 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEDGE, NANCY A Employer name SUNY College Technology Canton Amount $67,933.27 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKIN, KATIE A Employer name Rochester Psych Center Amount $67,933.17 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENGEL, DENISE E Employer name SUNY at Stony Brook Hospital Amount $67,933.15 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENT, EDWIN C, JR Employer name Dept Transportation Region 9 Amount $67,933.10 Date 11/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFFIGON, SAUNDRA L Employer name Children & Family Services Amount $67,932.41 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESCHINI, NICHOLAS Employer name Suffolk County Amount $67,932.34 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAMILTON, ELISHA L Employer name Commission of Correction Amount $67,931.64 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, MARK G Employer name Town of Massena Amount $67,931.60 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENELLA, MARY GRACE Employer name Education Department Amount $67,931.37 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, EDWIN F Employer name Lawrence Sanitary District #1 Amount $67,931.37 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, WOODROW W, JR Employer name Children & Family Services Amount $67,931.30 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHTEES, JEFFERY S Employer name Albion Corr Facility Amount $67,931.27 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY, JOSEPH M Employer name Palmyra-Macedon CSD Amount $67,931.04 Date 12/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, DANIEL A Employer name City of Schenectady Amount $67,930.98 Date 03/15/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVITT, PAULINE Employer name Nassau County Amount $67,930.55 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, ERIC M Employer name Children & Family Services Amount $67,930.32 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MICHAEL R Employer name St Lawrence County Amount $67,930.20 Date 07/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, JAMES R, JR Employer name Port Authority of NY & NJ Amount $67,930.18 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, DANIEL C Employer name Eastern NY Corr Facility Amount $67,929.97 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOMO A Employer name Dpt Environmental Conservation Amount $67,929.68 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAVAN, ELIZABETH M Employer name Finger Lakes DDSO Amount $67,929.51 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, CHASITY L Employer name Rensselaer County Amount $67,929.34 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BELLA, JOSEPH D Employer name Smithtown CSD Amount $67,928.99 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, JEFFREY M Employer name City of Watertown Amount $67,928.89 Date 02/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUIGLEY, PETER T Employer name New Rochelle City School Dist Amount $67,928.84 Date 09/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKOK, GLORIA G Employer name Children & Family Services Amount $67,928.60 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUCHER, GLENN A Employer name Department of Tax & Finance Amount $67,928.32 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, AMY A Employer name Children & Family Services Amount $67,928.24 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, MELANIE K Employer name Suffolk County Amount $67,927.96 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CARY Employer name 10Th Jd Nassau Nonjudicial Amount $67,927.93 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC INTOSH, LANCE R Employer name Off of The Med Inspector Gen Amount $67,927.71 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZEPASNIAK, JUSTIN Employer name Office For Technology Amount $67,927.56 Date 06/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, LINDSAY J Employer name Appellate Div 4Th Dept Amount $67,927.08 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHOADS, JASON M Employer name Plainedge UFSD Amount $67,926.99 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLER, CHRISTINE M Employer name Fourth Jud Dept - Nonjudicial Amount $67,926.52 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, GREGORY C Employer name Hudson Valley DDSO Amount $67,926.50 Date 11/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHIRICO, BETTY J Employer name Town of North Castle Amount $67,926.16 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, BETHZAYDA A Employer name Port Authority of NY & NJ Amount $67,925.70 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, XAVIER S Employer name Housing Trust Fund Corp. Amount $67,925.38 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUIAR, JULIET C Employer name Westchester County Amount $67,925.37 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTO, TRACY Employer name Westchester County Amount $67,925.37 Date 02/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, GREGORIO Employer name Westchester County Amount $67,925.37 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDEZ, ALMA L Employer name Westchester County Amount $67,925.37 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BEVERLY E Employer name Westchester County Amount $67,925.37 Date 10/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, GLADYS Employer name Westchester County Amount $67,925.37 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, MILTON Employer name Westchester County Amount $67,925.37 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, SANDRA Employer name Westchester County Amount $67,925.37 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, YVONNE L Employer name Westchester County Amount $67,925.37 Date 08/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLARDO, ALVIN Employer name Westchester County Amount $67,925.37 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, LUIS G Employer name Westchester County Amount $67,925.37 Date 06/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTELU, MARGIE Employer name Westchester County Amount $67,925.37 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, HELENA N Employer name Westchester County Amount $67,925.37 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MARGARITA Employer name Westchester County Amount $67,925.37 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTORCIA, SANDRA H Employer name Westchester County Amount $67,925.37 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, TISHA Employer name Westchester County Amount $67,925.37 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULES-PEREZ, BELINDA W Employer name Westchester County Amount $67,925.37 Date 04/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSLER, SHARI L Employer name Westchester County Amount $67,925.37 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALLE, VIOLETA Employer name Westchester County Amount $67,925.37 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MARJORIE D Employer name Westchester County Amount $67,925.37 Date 05/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, RICHARD J Employer name Westchester County Amount $67,925.37 Date 03/22/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, RAFAEL Employer name Westchester County Amount $67,925.37 Date 04/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, IDALMY Employer name Westchester County Amount $67,925.37 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JUAN R Employer name Westchester County Amount $67,925.37 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, DOREEN Employer name Westchester County Amount $67,925.37 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PAULA L Employer name Westchester County Amount $67,925.37 Date 04/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATAL, VILMA Employer name Westchester County Amount $67,925.37 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNINO, ROBERT J Employer name Westchester County Amount $67,925.37 Date 06/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLAI, JEYAN Employer name Westchester County Amount $67,925.37 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, DEANNA I Employer name Westchester County Amount $67,925.37 Date 10/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, LORI A Employer name Westchester County Amount $67,925.37 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, LUCILLE D Employer name Westchester County Amount $67,925.37 Date 07/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ROBIN Employer name Westchester County Amount $67,925.37 Date 07/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBOTHAM, MICHELLE L Employer name Westchester County Amount $67,925.37 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, ISRAEL Employer name Westchester County Amount $67,925.37 Date 03/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, DEETRA Y Employer name Westchester County Amount $67,925.37 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLABHAJOSYULA, MOHAN Employer name Westchester County Amount $67,925.37 Date 02/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESLEY, SUSAN Employer name Westchester County Amount $67,925.37 Date 12/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, REBECCA L Employer name Chautauqua County Amount $67,925.35 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIP, BIJU Employer name Pilgrim Psych Center Amount $67,925.27 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHR, SCOTT Employer name Port Authority of NY & NJ Amount $67,924.43 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PACE, ROBERT Employer name East Islip UFSD Amount $67,924.10 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, SHELLEY Employer name Nassau County Amount $67,924.06 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, RICHARD V, III Employer name Green Haven Corr Facility Amount $67,923.64 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVILLE, JILLIAN D Employer name City of Gloversville Amount $67,923.63 Date 11/14/2011 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