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 HUANG, RONG Employer name Office For Technology Amount $76,765.26 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMMOHAN, MEENA Employer name Office For Technology Amount $76,765.26 Date 01/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, EDWIN Employer name William Floyd UFSD Amount $76,764.69 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JOSEPH G Employer name Great Neck UFSD Amount $76,764.48 Date 04/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, RICHARD A Employer name Westchester County Amount $76,763.27 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLDIVIERO, MICHAEL J Employer name Port Authority of NY & NJ Amount $76,763.20 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBUT, COURTNEY C Employer name HSC at Syracuse-Hospital Amount $76,762.99 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSITER, TASHEKA D Employer name Sing Sing Corr Facility Amount $76,762.47 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLO, DEBORAH Employer name Office of Mental Health Amount $76,762.28 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESSWELL, KATHRYN J Employer name Washington Corr Facility Amount $76,761.64 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINSTER, DAVID M Employer name Auburn Corr Facility Amount $76,761.23 Date 02/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONG, REGINALD G Employer name Metro New York DDSO Amount $76,760.84 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRENS, HELEN M Employer name East Meadow UFSD Amount $76,760.68 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MATTHEW G Employer name Plainview Water District Amount $76,760.16 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNS, JEFFREY A Employer name Green Haven Corr Facility Amount $76,759.57 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, COREY L Employer name Supreme Ct-1St Civil Branch Amount $76,759.42 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, DEENA M Employer name Health Research Inc Amount $76,758.95 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIERRO, PAUL Employer name Ninth Judicial Dist Amount $76,758.73 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARAGNA, SUZANNE L Employer name Town of Hempstead Amount $76,758.60 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LAUREL L Employer name Department of Health Amount $76,758.16 Date 02/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, BRYAN F Employer name NYS Community Supervision Amount $76,758.11 Date 04/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUSKA, DALE L Employer name Town of East Hampton Amount $76,757.94 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIQUER, TIMMY E Employer name Bare Hill Correction Facility Amount $76,757.75 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMO, MICHAEL A Employer name NYC Civil Court Amount $76,757.46 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, THOMAS M Employer name Honeoye Falls-Lima CSD Amount $76,756.66 Date 09/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMINATI, WILLIAM D Employer name Town of Grand Island Amount $76,756.53 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLACH, ROBERT C Employer name Westchester County Amount $76,756.17 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATIMORE, CYNTHIA L Employer name Roswell Park Cancer Institute Amount $76,755.70 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHCOTT, DAVID J Employer name Monroe County Amount $76,755.37 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, MICHAEL J Employer name Village of Le Roy Amount $76,754.11 Date 12/06/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALLMAN, LUICO, III Employer name Taconic DDSO Amount $76,753.23 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGENTINA, GENE A Employer name Westchester County Amount $76,753.11 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFOREST, DARLENE L Employer name Green Haven Corr Facility Amount $76,753.08 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, EDGAR A Employer name Connetquot CSD Amount $76,752.60 Date 08/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KAREN Employer name Marcy Correctional Facility Amount $76,752.15 Date 09/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUSTICE, KELLY M Employer name Port Authority of NY & NJ Amount $76,752.00 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLAGO, JOSEY H Employer name Manhattan Psych Center Amount $76,751.76 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULEY, TODD A Employer name Central NY Psych Center Amount $76,751.51 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIDALGO, HENRY S Employer name Fishkill Corr Facility Amount $76,751.08 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, CLAYTON S Employer name Franklin Corr Facility Amount $76,750.78 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUEBLER, NANCY L Employer name Erie County Medical Center Corp. Amount $76,750.17 Date 11/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, HELENA M Employer name Department of Tax & Finance Amount $76,749.70 Date 05/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RANA N Employer name New York Public Library Amount $76,748.42 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTANZA, PHILIP R Employer name Monroe County Amount $76,748.37 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBLIN, JERMAINE L Employer name Ninth Judicial Dist Amount $76,748.33 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, GIULIANA G Employer name Westchester Health Care Corp. Amount $76,748.22 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFINITO, CHRISTOPHER M Employer name SUNY Albany Amount $76,747.39 Date 07/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWHIDA, JEFF M Employer name Great Meadow Corr Facility Amount $76,747.04 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONG, LORETTA Employer name NYC Criminal Court Amount $76,745.53 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, GREGORY R Employer name Depew UFSD Amount $76,745.48 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, WILLIAM J Employer name Suffolk Otb Corp. Amount $76,745.01 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, STEPHEN F Employer name Mid-State Corr Facility Amount $76,744.73 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, TAMARA A Employer name Long Island Dev Center Amount $76,744.20 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APANPA, OLU I Employer name Creedmoor Psych Center Amount $76,743.95 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLINGER, SHONDA L Employer name Monroe Woodbury CSD Amount $76,743.84 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ERIC Employer name Town of Hempstead Amount $76,742.16 Date 08/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KATIE D Employer name Town of Hempstead Amount $76,741.88 Date 10/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALKA, KENNETH J Employer name Town of Hempstead Amount $76,741.88 Date 12/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEX, MICHAEL Employer name Erie County Amount $76,741.75 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, SCOTT Employer name Albany County Amount $76,741.22 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUELTO, SIXTA I Employer name Port Authority of NY & NJ Amount $76,740.68 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, EVANGELINE D Employer name Green Haven Corr Facility Amount $76,740.60 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBROWSKI, JENNIFER B Employer name Erie County Medical Center Corp. Amount $76,740.52 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, HARRY T Employer name Gouverneur Correction Facility Amount $76,739.34 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, VINCENT P Employer name Wyoming Corr Facility Amount $76,739.08 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TIMOTHY J Employer name Gowanda Correctional Facility Amount $76,738.92 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, JAMES S Employer name Setauket Fire District Amount $76,738.11 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLOUGHBY, MORGAN E Employer name Greater Binghamton Health Center Amount $76,738.09 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, BERNADETTE Employer name Kingsboro Psych Center Amount $76,737.83 Date 06/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, ALEXIS Employer name Div Housing & Community Renewl Amount $76,737.79 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELLY, DANIEL Employer name Pilgrim Psych Center Amount $76,737.65 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, RICHARD S, JR Employer name Riverview Correction Facility Amount $76,737.60 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, BERTHA Employer name SUNY Health Sci Center Brooklyn Amount $76,737.58 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOWELL, RYAN L Employer name Elmira Corr Facility Amount $76,737.25 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RICHARD S Employer name City of Rochester Amount $76,736.95 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, JASON C Employer name Broome County Amount $76,735.79 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADVANI, MUSKAAN A Employer name Office For Technology Amount $76,735.62 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULIHAN, TIFFANY L Employer name Office For Technology Amount $76,735.62 Date 10/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LIAM M Employer name NYC Criminal Court Amount $76,735.40 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLER, RICHARD Employer name Adirondack Correction Facility Amount $76,735.31 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAURIE K Employer name Children & Family Services Amount $76,734.90 Date 12/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIALKOWSKI, RICHARD T Employer name Village of Cobleskill Amount $76,734.86 Date 07/03/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSAMILIA, MICHAEL Employer name Franklin Sq Munson Fire Dist Amount $76,734.38 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, WAYNE C Employer name Town of Manchester Amount $76,733.05 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELMIDINE, KARL E Employer name Watertown Corr Facility Amount $76,732.90 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BERARDINIS, DANIEL A Employer name Office of General Services Amount $76,732.50 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, RUSSELL W Employer name Five Points Corr Facility Amount $76,732.36 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, KEITH R Employer name Westchester County Amount $76,732.21 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTLER, DONALD J Employer name Cayuga Correctional Facility Amount $76,731.44 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, SUSAN M Employer name HSC at Syracuse-Hospital Amount $76,731.35 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, JOHN P Employer name Town of Brookhaven Amount $76,731.34 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRILS, THEODORE J Employer name Town of Islip Amount $76,731.31 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNIERI, PAUL J, JR Employer name SUNY Albany Amount $76,731.17 Date 03/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGGS, LISA M Employer name Riverview Correction Facility Amount $76,730.90 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOST, JOHN J Employer name Roosevelt Island Oper Corp. Amount $76,730.76 Date 07/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, MICHAEL A Employer name Village of Harrison Amount $76,730.47 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ALPHA J Employer name Creedmoor Psych Center Amount $76,730.13 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CARYSMA C Employer name Fishkill Corr Facility Amount $76,730.07 Date 03/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, DOREEN M Employer name Erie County Medical Center Corp. Amount $76,730.01 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDE, DAVID Employer name Islip UFSD Amount $76,729.80 Date 10/15/1991 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