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 TOYMIL, DEBRA L Employer name Lavelle School For The Blind Amount $63,770.40 Date 03/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, YADIRA Y Employer name Somers CSD Amount $63,770.22 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENMILLS, LISA L Employer name Onondaga County Amount $63,770.03 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWN, GARFIELD, JR Employer name New Paltz CSD Amount $63,769.64 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, SHENELL D Employer name Bronx Psych Center Amount $63,769.47 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETIENNE, PATRICIA J Employer name Nassau County Amount $63,769.39 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUST, DAVID A Employer name Dept Transportation Region 1 Amount $63,769.01 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKETT, COLLEEN A Employer name Voorheesville CSD Amount $63,768.35 Date 02/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUST-TORRANCE, LAURIE J Employer name Onondaga County Amount $63,768.34 Date 08/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCILLI, MARGARET Employer name Yonkers City School Dist Amount $63,768.20 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTINE Employer name Northport East Northport UFSD Amount $63,767.61 Date 03/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, KATHLEEN M Employer name Northport East Northport UFSD Amount $63,767.61 Date 04/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER-SOREN, JANET M Employer name Oceanside UFSD Amount $63,766.96 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD-MACK, COLETTE A Employer name Boces-Albany Schenect Schohari Amount $63,766.87 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLUBOKY, PETER J Employer name Northport East Northport UFSD Amount $63,766.29 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, OLIVIA Employer name Connetquot CSD Amount $63,765.60 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCESS, BRIAN R Employer name Town of Amherst Amount $63,765.54 Date 03/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHONE, LOUANN R Employer name Central NY DDSO Amount $63,765.48 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, AARON L Employer name Green Haven Corr Facility Amount $63,765.22 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, GLORISTINE Employer name Hudson Valley DDSO Amount $63,765.09 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, CAL J Employer name Onondaga County Water Authority Amount $63,765.04 Date 01/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGLEY, DARLENE E Employer name Ulster County Amount $63,764.77 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINSON, LISA M Employer name Franklin Corr Facility Amount $63,764.75 Date 03/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAZARINE, KATHY R Employer name SUNY Albany Amount $63,764.66 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, KAREN M Employer name Hudson Valley DDSO Amount $63,764.44 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ROBERT L Employer name Town of Eastchester Amount $63,764.26 Date 04/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHSBAUM, ADAM W Employer name Hewlett Woodmere Pub Library Amount $63,763.56 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEELAN, PAUL Employer name Hewlett-Woodmere UFSD Amount $63,763.44 Date 04/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCHESE, MICHAEL C Employer name Green Haven Corr Facility Amount $63,763.33 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, JOSEPH V Employer name Westchester County Amount $63,762.74 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARO, DEBRA A Employer name Broome DDSO Amount $63,762.69 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, J E Employer name Dept Labor - Manpower Amount $63,762.66 Date 05/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISHAMMOORE, KATHLEEN M I Employer name Cornell University Amount $63,762.54 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, GRACE E Employer name Dpt Environmental Conservation Amount $63,762.12 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, ELLIOTT Employer name Village of Hempstead Amount $63,761.62 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDING, ELIZABETH E Employer name Village of Hempstead Amount $63,761.40 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYWALT, CHRISTOPHER Employer name City of Auburn Amount $63,761.34 Date 06/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKELLARIOU, KAREN F Employer name Rondout Valley CSD at Accord Amount $63,761.23 Date 11/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKMAN, CAROL A Employer name Central Islip UFSD Amount $63,761.15 Date 04/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKIN, BARBRA A Employer name Queens Borough Public Library Amount $63,761.10 Date 04/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, HEATHER E Employer name Cattaraugus County Amount $63,760.90 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINN-VAN HALL, TERESA M Employer name Owego Apalachin CSD Amount $63,760.60 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JAMES H Employer name Town of Pittsford Amount $63,760.59 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERVIN, MATTHEW J, III Employer name Plainedge UFSD Amount $63,760.54 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORSKI-PETRITZ, DARLENE A Employer name Erie County Amount $63,760.50 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, JOANNE M Employer name Buffalo Urban Renewal Agcy Amount $63,760.16 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWLIN, JONATHAN Employer name Mt Vernon City School Dist Amount $63,759.06 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VOIE, MICHELLE J Employer name Village of Wellsville Amount $63,758.58 Date 12/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, RALPH R Employer name Erie County Amount $63,758.56 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMMEL, ELEANOR I Employer name Monroe Woodbury CSD Amount $63,758.54 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKOWSKI, JOANNE L Employer name Erie County Amount $63,758.31 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPA, SCOT E Employer name Oswego County Amount $63,758.29 Date 08/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MICHAEL F Employer name Erie County Medical Center Corp. Amount $63,758.03 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRYSTAL, MICHAEL D Employer name Village of Mamaroneck Amount $63,757.94 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTSIS, DEBRA A Employer name City of Buffalo Amount $63,756.99 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, ROBERT W, JR Employer name NYS Bridge Authority Amount $63,756.85 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, HUGH A Employer name Nassau County Amount $63,756.66 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELAEZ, HENRY A Employer name Chappaqua CSD Amount $63,756.49 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHAM, ROSS A Employer name Village of Fayetteville Amount $63,756.47 Date 07/16/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANEY, ELIZABETH M Employer name Livingston County Amount $63,756.36 Date 07/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIOTTA, JOHN T Employer name Wantagh UFSD Amount $63,755.64 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESLEY, LINDA S Employer name Dutchess County Amount $63,755.54 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, TRACIE LYNN Employer name Department of Civil Service Amount $63,755.10 Date 04/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAINTING, SUSAN G Employer name Monroe County Amount $63,754.91 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, JEFFREY C Employer name Tompkins County Amount $63,754.89 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ANN V Employer name Babylon Public Library Amount $63,754.74 Date 01/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBALSKI, DAMON C Employer name Town of Eastchester Amount $63,754.65 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLYCHRONOPOULOS, CRISTINA L Employer name Queens Borough Public Library Amount $63,754.38 Date 06/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JOHN E Employer name Dept Transportation Reg 2 Amount $63,754.33 Date 10/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, STEVEN A Employer name Town of North Hempstead Amount $63,754.11 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREUER, GARY J Employer name Village of Valley Stream Amount $63,754.08 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTER, BRIAN D Employer name SUNY Buffalo Amount $63,753.92 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, EDWARD Employer name Supreme Ct Kings Co Amount $63,753.81 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, DESIREE Y Employer name Bronx Psych Center Amount $63,753.48 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSARI, LOUIS C Employer name Erie County Amount $63,753.41 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABATE, LINDA J Employer name Rensselaer County Amount $63,753.29 Date 01/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISSMANY, DANIEL Employer name Suffolk County Amount $63,753.20 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSS, MARK W Employer name City of Oneida Amount $63,752.96 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISHER, BENNIE, III Employer name Cayuga Correctional Facility Amount $63,752.95 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, SHIRLEY Employer name Yonkers City School Dist Amount $63,752.95 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDO, JOSEPH J Employer name Pilgrim Psych Center Amount $63,752.49 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DUSTIN A Employer name St Lawrence Psych Center Amount $63,751.92 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MICHAEL E Employer name Erie County Amount $63,751.60 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMINIO, LETICIA Employer name Nassau County Amount $63,751.49 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, MERLEN Employer name Nassau Health Care Corp. Amount $63,751.21 Date 10/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, JAMES Employer name Smithtown CSD Amount $63,751.10 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASANTE, GRACE O Employer name SUNY at Stony Brook Hospital Amount $63,751.08 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWSON, HOWARD Employer name Hewlett-Woodmere UFSD Amount $63,750.86 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOMHEAD, MARY A Employer name Department of Civil Service Amount $63,750.68 Date 11/07/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSTER, KATHERINE A Employer name Department of Civil Service Amount $63,750.68 Date 10/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, ROXANA A Employer name Dpt Environmental Conservation Amount $63,750.68 Date 12/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREIS, GLADYS Employer name Off Alcohol & Substance Abuse Amount $63,750.68 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEE, WILLIAM B Employer name Nassau County Amount $63,749.84 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, EMILY J Employer name City of Oswego Amount $63,749.53 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LORIE J Employer name City of Oswego Amount $63,749.53 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFORTI, KIM Employer name Town of Brookhaven Amount $63,749.20 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SHIRLEY J Employer name Hudson Valley DDSO Amount $63,749.03 Date 04/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUILLINI, TINA Employer name Helen Hayes Hospital Amount $63,748.79 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMERMAN, BENJAMIN K Employer name Jefferson County Amount $63,748.56 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTA LUCIA, WILLIAM A Employer name Boces Suffolk 2Nd Sup Dist Amount $63,748.49 Date 07/01/2002 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