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 KULESHOVA, IRINA Employer name HSC at Brooklyn-Hospital Amount $68,309.37 Date 03/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARINO, JOHN R Employer name SUNY Buffalo Amount $68,309.18 Date 08/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTIS, LYRIS E Employer name Green Haven Corr Facility Amount $68,308.82 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMSON, WILLIAM C Employer name Dept Labor - Manpower Amount $68,308.72 Date 12/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISIEWICZ, REMI L Employer name HSC at Syracuse-Hospital Amount $68,308.65 Date 05/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANG, XUEWEN Employer name Health Research Inc Amount $68,308.53 Date 09/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, DANIEL E Employer name Town of Batavia Amount $68,308.32 Date 04/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINS, MELISSA A Employer name Central NY Psych Center Amount $68,307.89 Date 05/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAVER, CHRISTINE A Employer name Workers Compensation Board Bd Amount $68,307.70 Date 11/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWELL, ELIZABETH K Employer name North Shore CSD Amount $68,307.61 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCULLY, BRENDAN Employer name Long Beach City School Dist 28 Amount $68,307.32 Date 09/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, JAMES J Employer name Onondaga County Amount $68,307.25 Date 02/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARNER, WILLIAM A Employer name Lakeview Shock Incarc Facility Amount $68,307.05 Date 08/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSS, MARK W Employer name City of Oneida Amount $68,306.88 Date 09/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVARADO, ROBERT Employer name Central Islip Fire District Amount $68,306.51 Date 01/21/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVY, PENNY B Employer name Pilgrim Psych Center Amount $68,306.45 Date 03/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARMSTEDTER, DANIEL J Employer name Erie County Amount $68,306.27 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIGRO, MARIE Employer name Plainview-Old Bethpage CSD Amount $68,306.16 Date 07/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZYBERT, ADAM R, IV Employer name Western New York DDSO Amount $68,305.65 Date 11/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSE, JAMES E Employer name Village of Solvay Amount $68,305.48 Date 08/12/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE RUSSO, STEPHEN D Employer name Babylon UFSD Amount $68,305.25 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUN, DONGNING Employer name Dept of Public Service Amount $68,305.23 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGLER, MIKE S Employer name Poughkeepsie Housing Authority Amount $68,305.08 Date 04/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STATHIS, DAVID P Employer name City of Cortland Amount $68,305.05 Date 02/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LORI A Employer name Gananda CSD Amount $68,304.94 Date 08/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMLAL, RAMMASHE Employer name Nassau County Amount $68,304.86 Date 07/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASTONE, BRAD J Employer name Town of Thompson Amount $68,304.83 Date 11/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURCELL, TANYA D Employer name State Insurance Fund-Admin Amount $68,304.77 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIETRZYKOWSKI, CYNTHIA A Employer name Western New York DDSO Amount $68,304.58 Date 08/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORSI, GREGORY T Employer name City of Elmira Amount $68,304.47 Date 02/18/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LA FOUNTAIN, MAUREEN H Employer name Peekskill City School Dist Amount $68,304.36 Date 01/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, STEPHEN G Employer name Northport East Northport UFSD Amount $68,304.16 Date 12/13/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, MATTHEW M Employer name Mid-Hudson Psych Center Amount $68,304.14 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSI, FELIX Employer name Mt Pleasant Cottage Sch UFSD Amount $68,304.04 Date 05/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOTRUBA, ROBERT L Employer name Village of Williston Park Amount $68,303.70 Date 12/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWCOMB, GAIL M Employer name Boces-Albany Schenect Schohari Amount $68,303.67 Date 12/11/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORABITO, GARRETT J Employer name City of Binghamton Amount $68,302.87 Date 03/18/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name IRISH, JOSEPH D Employer name Schoharie County Amount $68,302.54 Date 06/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWSOME, TERRON L Employer name Amityville UFSD Amount $68,302.48 Date 11/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANE, HELEN M Employer name Department of Health Amount $68,302.44 Date 11/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMBITO, KIMBERLY A Employer name Orleans County Amount $68,302.42 Date 05/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAHUTA, DEVON J Employer name Orleans County Amount $68,302.16 Date 09/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ROSA, DAVID C Employer name Town of Huntington Amount $68,302.12 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLIMEK, ALLAN D, JR Employer name Onondaga County Amount $68,301.79 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUY, DORENE Employer name Finger Lakes DDSO Amount $68,301.50 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWMAN, MELANIE A Employer name Monroe County Amount $68,301.49 Date 11/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTERLIN, TJERICK W Employer name Town of East Fishkill Amount $68,301.37 Date 01/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARCO, ANTHONY F, JR Employer name Columbia County Amount $68,301.35 Date 09/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEJOSIA, CRYSTAL A Employer name Suffolk County Water Authority Amount $68,301.30 Date 06/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDLANDER, GEOFFREY R Employer name Westchester Health Care Corp. Amount $68,301.30 Date 02/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGELL, JUSTIN G Employer name Nassau County Amount $68,300.77 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONEY, MICHAEL Employer name City of Yonkers Amount $68,300.60 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELI-RIDER, PENNY Employer name Albion Corr Facility Amount $68,300.41 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAGHY, KEVAN L Employer name Hutchings Psych Center Amount $68,300.31 Date 10/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORUSSO, LORI M Employer name Sewanhaka CSD Amount $68,300.22 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAND, KEVIN W Employer name HSC at Syracuse-Hospital Amount $68,300.03 Date 07/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, SEAN Employer name City of Long Beach Amount $68,299.96 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BOMBARD, BRIAN A Employer name Clinton Corr Facility Amount $68,299.50 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, DAVID E Employer name City of Watertown Amount $68,299.38 Date 02/23/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GASPAR, MARIA L Employer name Cornell University Amount $68,298.66 Date 05/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROVATO, PAUL Employer name City of Yonkers Amount $68,297.86 Date 02/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHIPPLE, ERIC M Employer name City of Oneida Amount $68,297.69 Date 08/12/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VALCOURT, MICHELINE Employer name NYC Family Court Amount $68,297.53 Date 03/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, MICHAEL Employer name Central NY DDSO Amount $68,297.21 Date 07/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLFI, GERALD F Employer name Education Department Amount $68,296.76 Date 04/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, BEN Employer name Ontario County Amount $68,296.71 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DENNIS I Employer name Boces-Erie 1St Sup District Amount $68,296.53 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTIN, TAMARA L Employer name Clinton County Amount $68,296.49 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNKIRK, MICHAEL J Employer name Village of Southampton Amount $68,296.45 Date 08/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, RACHEL M Employer name Capital Dist Psych Center Amount $68,296.35 Date 06/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASSIC-BONDSMAN, SHIRLEY Employer name Nassau Health Care Corp. Amount $68,295.99 Date 11/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUIVE, MICHELLE N D Employer name Ontario County Amount $68,295.60 Date 06/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELLUS, COLETTE Employer name Elmira Psych Center Amount $68,295.29 Date 08/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, DREW S Employer name Town of Huntington Amount $68,295.20 Date 04/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, MATTHEW J Employer name Fishkill Corr Facility Amount $68,294.89 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHINNIS, WILLIAM A, II Employer name Green Haven Corr Facility Amount $68,294.60 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY, CHRISTOPHER R Employer name Rensselaer County Amount $68,294.41 Date 03/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARACKAL, ALEYAMMA K Employer name Rockland Psych Center Amount $68,294.34 Date 10/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLINSKY, ANDREW C Employer name Dept Labor - Manpower Amount $68,294.28 Date 08/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEORA, LINDA M Employer name East Irondequoit CSD Amount $68,294.28 Date 09/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, MARY ELLEN Employer name Ulster County Amount $68,294.20 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICINSKI, JOSEPH A Employer name Creedmoor Psych Center Amount $68,294.00 Date 08/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEGRON-SIMS, MELISSA Employer name St Joseph's School For Deaf Amount $68,293.76 Date 09/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, JOSE L Employer name City of White Plains Amount $68,293.14 Date 05/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, DANIEL F Employer name Office of Mental Health Amount $68,292.80 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASTON, MARK C Employer name Erie Co Soil,Wtr Cons Dist Amount $68,292.06 Date 11/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES-MARTY, YOLANDA Employer name Rockland Psych Center Amount $68,291.27 Date 04/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKEEN, DAVID H Employer name Eastern NY Corr Facility Amount $68,290.64 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAIN, ADAM T Employer name SUNY Inst Technology at Utica Amount $68,290.43 Date 09/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, DOROTHY M Employer name Dept of Correctional Services Amount $68,289.19 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTERO, JANICE M Employer name Great Neck Housing Authority Amount $68,289.00 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, PAULETTE A Employer name Div Housing & Community Renewl Amount $68,288.81 Date 08/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, CHARITY E Employer name NYS Teachers Retirement System Amount $68,288.68 Date 12/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICIGNANO, DAVID G Employer name Erie County Amount $68,288.62 Date 06/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAHLBERG, DEIRDRE A Employer name Town of Islip Amount $68,288.58 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIRES, KEVIN Employer name Town of Islip Amount $68,288.42 Date 11/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDEN, SUSAN E Employer name Steuben County Amount $68,288.26 Date 10/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, CANDACE J Employer name Roswell Park Cancer Institute Amount $68,287.81 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, CORTNEY S Employer name HSC at Syracuse-Hospital Amount $68,287.60 Date 06/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, ADOLPHUS M Employer name Sing Sing Corr Facility Amount $68,287.43 Date 09/09/2013 Fiscal year 2016-17 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