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 BROWN, LAWRENCE E, JR Employer name HSC at Syracuse-Hospital Amount $73,336.29 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLLNER, THOMAS P Employer name Ulster County Amount $73,336.17 Date 03/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARGLIA, ANTHONY R Employer name Livingston Correction Facility Amount $73,335.80 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELFARE, JENNIFER S Employer name Bedford Hills Corr Facility Amount $73,335.75 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLEY, DIANE J Employer name Mid-Hudson Psych Center Amount $73,335.66 Date 03/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZ, BRIAN J Employer name City of Syracuse Amount $73,335.47 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, GREGG R Employer name 10Th Jd Nassau Nonjudicial Amount $73,334.85 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, FRANCIS Employer name NYC Family Court Amount $73,334.85 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEVEDO, DEBORAH A Employer name Haverstraw-StoNY Point CSD Amount $73,334.78 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUS, DAVID R Employer name NYC Criminal Court Amount $73,334.15 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSULLIVAN, CARRIE L Employer name Central NY Psych Center Amount $73,333.88 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELFLEIN, JENNIFER A Employer name Suffolk County Amount $73,333.29 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABORDA, DAVID Employer name Div Alc & Alc Abuse Trtmnt Center Amount $73,333.13 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURUVILA, EDVIN M Employer name Hudson Valley DDSO Amount $73,332.82 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBASTIAN, SHEELA Employer name Pilgrim Psych Center Amount $73,332.82 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROULEAU, SCOTT J Employer name Ithaca City School Dist Amount $73,332.68 Date 11/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JOHN, ROBERT C Employer name Town of New Windsor Amount $73,332.61 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINST, DIANE Employer name Longwood CSD at Middle Island Amount $73,332.41 Date 02/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURABITO, CHRISTOPHER R Employer name Town of Harrison Amount $73,331.77 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLACKFORD, JEFFERY T Employer name Cape Vincent Corr Facility Amount $73,331.72 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAMELA J Employer name Roswell Park Cancer Institute Amount $73,331.56 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, PATRICIA H Employer name Town of Camillus Amount $73,331.43 Date 04/04/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JORDAN, DAPHNE V Employer name NYS Senate Regular Annual Amount $73,331.20 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, SHAWN R Employer name Attica Corr Facility Amount $73,330.98 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERVEEN, ROWSHON Employer name Brooklyn Public Library Amount $73,330.13 Date 11/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DEBORAH A Employer name Nassau County Amount $73,329.97 Date 10/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TAIA E Employer name HSC at Syracuse-Hospital Amount $73,329.96 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLENDON-WHEELER, DENISE Y Employer name Erie County Amount $73,329.83 Date 09/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, JUSTIN R Employer name Auburn Corr Facility Amount $73,329.69 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORYL, JOSEPH M Employer name Division of State Police Amount $73,329.37 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANKINS, MAURICE J Employer name Town of Hempstead Amount $73,329.27 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIT, EUGENE M Employer name Division of The Budget Amount $73,326.92 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZ, PAUL K, JR Employer name Red Hook CSD Amount $73,326.88 Date 11/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINELLI, LYNN M Employer name Empire State Development Corp. Amount $73,326.87 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEMBROOK, MARIA Employer name HSC at Syracuse-Hospital Amount $73,326.85 Date 12/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ELYSE Y Employer name Department of Health Amount $73,325.49 Date 11/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, MARLON M Employer name Suffolk County Water Authority Amount $73,324.95 Date 01/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, MAUREEN Employer name Town of Yorktown Amount $73,324.86 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, MADRENE Employer name Buffalo Psych Center Amount $73,324.77 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DIANNE L Employer name Elmira Childrens Services Amount $73,324.77 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUND, KRISTIE L Employer name Elmira Childrens Services Amount $73,324.77 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARVINCHAK, MEL R Employer name Greater Binghamton Health Center Amount $73,324.77 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JASON M Employer name Greater Binghamton Health Center Amount $73,324.77 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, VANESSA Employer name Hutchings Childrens Services Amount $73,324.77 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, STEVEN C Employer name Town of Riverhead Amount $73,324.51 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DOROTHY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $73,324.36 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARRIZZO, JOHN A Employer name Village of Rockville Centre Amount $73,324.19 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, KRISTINA Employer name St Joseph's School For Deaf Amount $73,324.09 Date 10/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTARI, DEANA D Employer name Oneida County Amount $73,324.06 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, KENNETH D Employer name NYC Family Court Amount $73,323.96 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GERALD W Employer name Suffolk County Water Authority Amount $73,323.71 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, JUSTIN R Employer name City of Albany Amount $73,323.68 Date 07/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELINFANTE, ANNE-MARIE Employer name New York Public Library Amount $73,323.60 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALE, GARRY S, JR Employer name City of Peekskill Amount $73,323.51 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYKOFF, ELIZABETH KATE Employer name Dutchess County Amount $73,323.29 Date 03/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, BRIAN P Employer name Mid-Hudson Psych Center Amount $73,323.25 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILFERTH, KARI LEE Employer name Ontario County Amount $73,322.92 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLTON, DESERIA J Employer name Long Island Dev Center Amount $73,322.56 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZWARTH, WALTER A Employer name Village of Amityville Amount $73,322.29 Date 06/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, SCOTT H Employer name Broome County Amount $73,322.28 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPANI, JAMES P Employer name Briarcliff Manor UFSD Amount $73,322.14 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, KATE K Employer name Ontario County Amount $73,322.13 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINDALE, DANIEL S Employer name Washington County Amount $73,322.05 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPLER, TAMATHA C Employer name Dept of Correctional Services Amount $73,322.04 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANCO, EDWIN J Employer name Green Haven Corr Facility Amount $73,322.01 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, JAMES P Employer name Broome County Amount $73,321.92 Date 07/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ILEANA Employer name Ossining UFSD Amount $73,321.92 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, BRIAN S Employer name Town of Hempstead Amount $73,321.86 Date 05/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, LUZ M Employer name Department of Health Amount $73,321.67 Date 11/12/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANCE, ROBERT L Employer name Kingsboro Psych Center Amount $73,321.48 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, GLORIA J Employer name NYS Veterans Home at St Albans Amount $73,321.48 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOODHOO, RICHARD M Employer name Office of Technology-Inst Amount $73,321.48 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNAR, DONALD M Employer name State Insurance Fund-Admin Amount $73,321.07 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIOTTI, WESLEY V Employer name State Insurance Fund-Admin Amount $73,320.59 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, MICHAEL C Employer name City of Syracuse Amount $73,320.41 Date 02/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUINLAN, PATRICK J Employer name Ontario County Amount $73,320.06 Date 07/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODZINSKI, JEFFREY J Employer name Port Authority of NY & NJ Amount $73,320.00 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JILL I Employer name Port Authority of NY & NJ Amount $73,320.00 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, SUKHDIP Employer name Port Authority of NY & NJ Amount $73,320.00 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINVILLE, JOEL J Employer name Bare Hill Correction Facility Amount $73,319.93 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEEN-HASAN, KARIM Employer name Office of General Services Amount $73,319.86 Date 10/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCANDON, ZOILA T Employer name Suffolk County Amount $73,319.50 Date 03/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, SEAN P Employer name Suffolk County Amount $73,319.50 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANASUK, SUSAN Employer name Suffolk County Amount $73,319.50 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KIM M Employer name Tompkins County Amount $73,319.05 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLON, STEVEN A Employer name Financial Control B0Ard Amount $73,319.04 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, FRANCISCO Employer name Otisville Corr Facility Amount $73,318.81 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MONIQUE Employer name Creedmoor Psych Center Amount $73,318.46 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, MICHAEL M Employer name City of Kingston Amount $73,317.88 Date 08/08/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAKEL, DIANA L Employer name Port Washington UFSD Amount $73,317.78 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, MICHAEL C Employer name NYC Civil Court Amount $73,317.51 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, KATHERINE L Employer name NYC Family Court Amount $73,317.50 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTMAN, CRAIG B Employer name Irvington UFSD Amount $73,317.41 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, SUSAN A Employer name Columbia County Amount $73,317.24 Date 09/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, JOHN J Employer name Columbia County Amount $73,317.19 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, LINDA S Employer name Department of Tax & Finance Amount $73,317.15 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUNKETT, BARBARA A Employer name NYC Criminal Court Amount $73,316.90 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, MICHAEL W Employer name Cortland County Amount $73,316.30 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, LEONARD L Employer name Supreme Ct-1St Criminal Branch Amount $73,316.30 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIX, DUNCAN, JR Employer name Ninth Judicial Dist Amount $73,315.49 Date 09/03/2002 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