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 WILLIAMS, JAMES E Employer name Altona Corr Facility Amount $66,909.72 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVA, MARION M Employer name Dept Transportation Region 5 Amount $66,909.69 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCKETT, MICHAEL J Employer name Div Criminal Justice Serv Amount $66,909.33 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, LISA M.G. Employer name Town of Brookhaven Amount $66,909.29 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, PATRICIA A Employer name Monroe County Amount $66,909.23 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSGROVE, JARED M Employer name Westhampton Beach UFSD Amount $66,909.09 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, YVETTE M Employer name Dept of Financial Services Amount $66,908.90 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, MICHAEL K, II Employer name Deer Park UFSD Amount $66,908.86 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMINGTON, LORI L Employer name Boces St Lawrence Lewis Amount $66,908.78 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, KATARZYNA Employer name Port Authority of NY & NJ Amount $66,908.56 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIEGMANN, PAUL A Employer name Town of Wheatfield Amount $66,908.46 Date 05/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, ROBERT C Employer name Onondaga County Amount $66,908.21 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, PENNY M Employer name Nassau County Amount $66,907.22 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHLBACH, CYNTHIA J Employer name Farmingdale UFSD Amount $66,906.67 Date 06/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIONE, ALAN Employer name Lakeland CSD of Shrub Oak Amount $66,906.41 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JOSHUA J Employer name Clinton Corr Facility Amount $66,906.12 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISSAUER, ELAINE Employer name Dpt Environmental Conservation Amount $66,906.04 Date 05/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZZILLI, DANIEL G Employer name City of Utica Amount $66,905.61 Date 04/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOSINA, SANDRA A Employer name Boces-Onondaga Cortland Madiso Amount $66,905.10 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, BARBARA A Employer name Buffalo Psych Center Amount $66,905.02 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCHI, PAUL A Employer name Dept Transportation Region 8 Amount $66,904.84 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JAY J Employer name Westchester County Amount $66,904.29 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ERIC J Employer name Wayne County Amount $66,904.20 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, REGINALD Employer name Port Authority of NY & NJ Amount $66,903.84 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JENNIFER H Employer name Western New York DDSO Amount $66,903.78 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CHARLES E Employer name City of Rensselaer Amount $66,903.69 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSKY, CHRISTOPHER M Employer name City of North Tonawanda Amount $66,903.60 Date 02/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, ALAN D Employer name Dutchess County Amount $66,902.88 Date 09/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINWARE, ROSLYN Employer name Bronx Psych Center Amount $66,902.20 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, MATTHEW J Employer name Auburn Corr Facility Amount $66,901.73 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, PETER K Employer name Clarkstown CSD Amount $66,901.44 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEINENBACH, ERIC R Employer name Monroe County Amount $66,901.12 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONCO, MINE SE Employer name Monroe County Amount $66,901.09 Date 06/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, JAMIE S Employer name Monroe County Amount $66,901.01 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JEANNE C Employer name Monroe County Amount $66,901.00 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAY, DEBRA A Employer name Ninth Judicial Dist Amount $66,900.86 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTQUIST, MELISSA R Employer name Ninth Judicial Dist Amount $66,900.86 Date 05/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ANA D Employer name Ninth Judicial Dist Amount $66,900.86 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, WILLIAM G Employer name Carmel CSD Amount $66,900.82 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, DENISE M Employer name NYS Office People Devel Disab Amount $66,900.72 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPLEY, JOHN M, JR Employer name Boces-Wayne Finger Lakes Amount $66,900.65 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZAR, WILLIAM A Employer name Suffolk County Water Authority Amount $66,899.76 Date 03/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, DENNIS A Employer name Town of Oyster Bay Amount $66,899.76 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, SEAN R Employer name Orange County Amount $66,899.57 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUKER, OMAR T Employer name City of Buffalo Amount $66,899.42 Date 02/16/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ILAGAN, ALAN B Employer name Dpt Environmental Conservation Amount $66,899.22 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, KAYLEY R Employer name SUNY at Stony Brook Hospital Amount $66,899.09 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRELL, ROBERT W Employer name Massapequa UFSD Amount $66,899.02 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLINO, FREDERICK A Employer name Nassau County Amount $66,898.84 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCUILLO, FRANK A Employer name Village of Port Chester Amount $66,898.45 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERGEANT, TREVOR W Employer name Ontario County Amount $66,898.18 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, GERALD T Employer name SUNY Albany Amount $66,898.06 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDHAM, HEIDI A Employer name SUNY at Stony Brook Hospital Amount $66,897.69 Date 03/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, JOAN M Employer name Jericho Public Library Amount $66,897.28 Date 11/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKSA, JEFFREY G Employer name Town of West Seneca Amount $66,896.98 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURL, ARTHUR J, JR Employer name SUNY Albany Amount $66,896.66 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, RANDALL L Employer name Dept Transportation Region 5 Amount $66,896.55 Date 04/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, THOMAS Employer name Town of Ramapo Amount $66,896.07 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEART, HOWARD D Employer name South Beach Psych Center Amount $66,895.83 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCKERY, WILLIAM S Employer name Dept Transportation Region 5 Amount $66,895.49 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERTS, THOMAS P Employer name Dpt Environmental Conservation Amount $66,895.26 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVILACQUA, ANNA M Employer name Harrison CSD Amount $66,895.11 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANDREA L Employer name City of Ogdensburg Amount $66,894.84 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MARK L Employer name City of Buffalo Amount $66,894.70 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STEVEN L Employer name Dept Transportation Region 6 Amount $66,894.69 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, REBECCA L Employer name Port Authority of NY & NJ Amount $66,894.20 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, JULIE A Employer name Nassau County Amount $66,893.43 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE YOUNGE, DORIAN A Employer name NYS Community Supervision Amount $66,893.41 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGARIN, MADELINE Employer name Children & Family Services Amount $66,893.40 Date 09/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIBONE, DAVID H Employer name Western New York DDSO Amount $66,892.20 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS A Employer name Town of Oyster Bay Amount $66,892.17 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPETRIS, RICHARD E Employer name Village of Quogue Amount $66,891.98 Date 07/31/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, KIMBERLY L Employer name Environmental Facilities Corp. Amount $66,891.45 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYKIN, BETTY J Employer name Manhattan Psych Center Amount $66,891.23 Date 09/05/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, LAURIE A Employer name Town of Woodstock Amount $66,891.20 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, ROGER E, JR Employer name Oneida County Amount $66,891.16 Date 06/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRNIK, MICHAEL J Employer name Chappaqua CSD Amount $66,890.87 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, THOMAS E, JR Employer name Orange County Amount $66,889.84 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTOLANO, KRISTI L Employer name Town of Huntington Amount $66,889.65 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORIA, ANTHONY J Employer name Wende Corr Facility Amount $66,889.26 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAM, KEVIN L Employer name City of White Plains Amount $66,889.20 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUCETT, JOHN E Employer name Office of Court Administration Amount $66,889.08 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JESSICA M Employer name NYC Civil Court Amount $66,888.91 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYSTOFIK, TERRI M Employer name Niagara County Amount $66,888.68 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMAD, KIMBERLY F Employer name Port Authority of NY & NJ Amount $66,888.55 Date 03/27/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HINSDALE, BRYNNE J Employer name Clymer CSD Amount $66,888.45 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER I, BRUCE K Employer name Thruway Authority Amount $66,888.01 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, CESAR M Employer name Port Authority of NY & NJ Amount $66,888.00 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLACARO, VINCENT Employer name Suffolk County Amount $66,888.00 Date 10/08/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTERMANN, STEVEN A Employer name Bethlehem CSD Amount $66,887.99 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BENEDICTIS, JOHN Employer name Port Authority of NY & NJ Amount $66,887.92 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, JESSICA T Employer name New York Public Library Amount $66,887.78 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, BELA S Employer name Dept Transportation Reg 11 Amount $66,887.76 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, KENNETH R Employer name Hauppauge UFSD Amount $66,887.58 Date 02/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILNICKI, MARY M Employer name Department of Health Amount $66,886.80 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTMAN, KEITH J Employer name Statewide Financial System Amount $66,886.80 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, DAVID H Employer name Roswell Park Cancer Institute Amount $66,886.22 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNFORD, SUE ANN Employer name Rochester City School Dist Amount $66,885.76 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DERRICK Employer name Kirby Forensic Psych Center Amount $66,885.73 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPRACHT, SHELLY L Employer name HSC at Syracuse-Hospital Amount $66,885.50 Date 09/15/1994 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