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 REYNOSO, MARYCRUZ Employer name Bedford Hills Corr Facility Amount $89,224.67 Date 07/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, TIMOTHY MAX Employer name City of Buffalo Amount $89,224.64 Date 04/13/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAWLIS, ALICE M Employer name Ulster County Amount $89,224.63 Date 10/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, RAHSHINA W Employer name Wende Corr Facility Amount $89,224.36 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASH, STEPHANIE M Employer name SUNY at Stony Brook Hospital Amount $89,223.41 Date 08/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, WILLIAM J Employer name Clinton Corr Facility Amount $89,222.12 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUATTRONE, MICHAEL J Employer name Monroe County Water Authority Amount $89,222.05 Date 11/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAPIRO, DAVID M Employer name Central NY DDSO Amount $89,221.03 Date 02/08/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINELLI, DAVIDE A Employer name Eastchester Fire Dist Amount $89,220.94 Date 07/06/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROCCO, ANTHONY W Employer name Nassau County Amount $89,220.82 Date 07/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOISSY, ROBERT C Employer name Clinton Corr Facility Amount $89,220.68 Date 04/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORSHOUFSKY, DONNA Employer name Suffolk County Amount $89,220.50 Date 12/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, RICHARD M Employer name City of Albany Amount $89,220.27 Date 10/26/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BUCHAN, WAYNE R Employer name Metropolitan Trans Authority Amount $89,219.75 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSTEIN, LAURENCE E Employer name Westchester County Amount $89,219.60 Date 01/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, WILLIAM T Employer name Metropolitan Trans Authority Amount $89,219.52 Date 01/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANTHAM, A. CARLETON Employer name City of Cortland Amount $89,219.11 Date 09/19/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SUPPLE, STEPHEN M Employer name Town of Hempstead Amount $89,218.16 Date 06/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZZOLA, LORRIE L Employer name Senate Special Annual Payroll Amount $89,217.77 Date 07/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, KERRY P Employer name Energy Research Dev Authority Amount $89,217.14 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORSI, ANN MARIE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $89,216.63 Date 02/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, SUSAN P Employer name Lewis County Amount $89,216.46 Date 09/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKS, KIPP W Employer name Madison Co Ind Dev Agcy Amount $89,215.98 Date 06/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATEL, MAHENDRA C Employer name Rockland County Amount $89,215.10 Date 01/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIMERSON, ADAIR M Employer name Collins Corr Facility Amount $89,214.99 Date 11/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, RAYMOND R, JR Employer name City of Utica Amount $89,213.85 Date 08/11/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CIOFFI, ROBERT L Employer name Division of State Police Amount $89,213.65 Date 07/20/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, ANNE MARIE Employer name Dutchess County Amount $89,213.33 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUBERT, KATHLEEN R Employer name Department of Health Amount $89,212.81 Date 08/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATTANMAI, VENKATESH J Employer name Office For Technology Amount $89,212.78 Date 12/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMMERTON, JOSEPH T Employer name Nassau County Amount $89,212.16 Date 07/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRON, LUCAS J Employer name Town of De Witt Amount $89,211.57 Date 10/05/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COOPER, THALIA D Employer name Mid-Hudson Psych Center Amount $89,211.12 Date 03/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBITAILLE, ALLISON L Employer name SUNY at Stony Brook Hospital Amount $89,210.98 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, EDGARDO, JR Employer name City of Rochester Amount $89,210.85 Date 02/26/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ADAMS, PATRICK R Employer name SUNY College at Old Westbury Amount $89,210.76 Date 08/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNWIN, HEIDI M Employer name Div Military & Naval Affairs Amount $89,210.53 Date 08/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, ANNE MARIE M Employer name Department of Health Amount $89,210.04 Date 12/12/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEOMANS, SCOTT A Employer name Mid-State Corr Facility Amount $89,208.61 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSING, ASHLEY Employer name Office of Court Administration Amount $89,208.02 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWARTZ, MARINA E Employer name Office of Court Administration Amount $89,208.02 Date 10/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, KELLY A Employer name Orange County Amount $89,207.90 Date 03/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCADO, DAVID Employer name Town of Oyster Bay Amount $89,207.68 Date 03/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, ERNESTO A Employer name NYC Family Court Amount $89,207.02 Date 07/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLYBURN, TERRENCE N Employer name Downstate Corr Facility Amount $89,206.97 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIANO, JAMES M Employer name Ulster County Amount $89,206.04 Date 03/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STULL, CRAIG J Employer name City of Rochester Amount $89,205.33 Date 09/12/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SISE, ALICE M Employer name Johnstown City School Dist Amount $89,205.25 Date 09/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADEMOLA, OLUWAYINKA M Employer name Helen Hayes Hospital Amount $89,205.10 Date 09/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, ALBERTO E Employer name Port Authority of NY & NJ Amount $89,204.80 Date 11/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTEN, BRIAN W Employer name City of Rochester Amount $89,204.62 Date 07/06/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAMBERT, JANIS Employer name Nassau County Amount $89,204.14 Date 10/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAHN, ANTHONY M Employer name Niagara Falls Pub Water Auth Amount $89,203.68 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAHLKE, LANE E Employer name Rockland Psych Center Children Amount $89,202.66 Date 06/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUCHIGAMI, KATHLEEN Employer name NYC Family Court Amount $89,202.11 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, ZULEYKA S Employer name SUNY at Stony Brook Hospital Amount $89,201.65 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILFIGER, THOMAS M Employer name City of Hornell Amount $89,201.58 Date 03/04/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZIKE, JAMES P Employer name Marcy Correctional Facility Amount $89,200.16 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSI, LENA Employer name Wende Corr Facility Amount $89,199.54 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MANTIA, PHILLIP V Employer name Roswell Park Cancer Institute Amount $89,198.88 Date 10/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, THOMAS S Employer name SUNY Stony Brook Amount $89,198.58 Date 07/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRENTON, CHRISTOPHER J Employer name City of Rochester Amount $89,198.33 Date 02/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRIFFIN, LONNIE, JR Employer name Albany County Amount $89,198.28 Date 05/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALCEDO, MARCO A Employer name Port Authority of NY & NJ Amount $89,198.00 Date 06/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON-MORRISON, SHEILA L Employer name Nassau County Amount $89,197.37 Date 12/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOSTPILLE, VIVIAN G Employer name Nassau County Amount $89,197.37 Date 08/24/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSON, GEORGE H Employer name HSC at Syracuse-Hospital Amount $89,197.16 Date 07/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVIEDO, SONIA V Employer name Nassau Health Care Corp. Amount $89,197.15 Date 05/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, RANJI N Employer name NYC Civil Court Amount $89,197.07 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PODSIEDLIK, BERNARD J Employer name Onondaga County Amount $89,196.94 Date 07/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, SEAN Employer name Three Village CSD Amount $89,196.70 Date 07/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCANSEY, KABUTEY Employer name City of Rochester Amount $89,196.07 Date 08/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONALDI, CARLA M Employer name Rochester School For Deaf Amount $89,195.98 Date 01/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDENBERG, LISA A Employer name Westchester County Amount $89,195.91 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSSWAY, JOHN L Employer name SUNY Health Sci Center Syracuse Amount $89,194.20 Date 09/02/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGHELA, MARY H Employer name Off of The State Comptroller Amount $89,193.94 Date 01/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAYNE, ANDREW T Employer name City of Geneva Amount $89,192.86 Date 07/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VAN SLYKE, PATRICK G Employer name City of Syracuse Amount $89,192.78 Date 09/29/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOHLFELD, HEIDI M Employer name Ardsley UFSD Amount $89,192.34 Date 12/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHU, TERRY Employer name Port Authority of NY & NJ Amount $89,192.20 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLAN, REBEKAH S Employer name Washington Corr Facility Amount $89,191.98 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLLER, DAWN M Employer name Erie County Medical Center Corp. Amount $89,191.71 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JAY Employer name Children & Family Services Amount $89,191.13 Date 09/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANISIC, MARC A Employer name Village of Old Westbury Amount $89,190.88 Date 08/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINO, ROSE M Employer name Orchard Park CSD Amount $89,190.75 Date 04/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, JEREMIAH W Employer name City of Canandaigua Amount $89,190.26 Date 01/10/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SALVATORE, ANTHONY Employer name Division of State Police Amount $89,189.21 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DENTON, JULIE GROW Employer name Fourth Jud Dept - Nonjudicial Amount $89,188.88 Date 02/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORELLO, ROBERT, JR Employer name Dept of Correctional Services Amount $89,188.35 Date 12/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPOPIANO, BRIAN Employer name Port Authority of NY & NJ Amount $89,187.79 Date 12/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, SCOTT B Employer name Ulster County Amount $89,187.67 Date 06/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GADDIST, MICHAEL L Employer name SUNY College of Optometry Amount $89,187.37 Date 02/15/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JONES, LISA C Employer name NYS Office People Devel Disab Amount $89,187.19 Date 10/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, BROOKE K Employer name City of Long Beach Amount $89,187.17 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADER, DENNIS M Employer name Suffolk County Amount $89,186.90 Date 12/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAUDOIN, THOMAS M Employer name Suffolk County Amount $89,186.90 Date 06/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALO, BRIAN T Employer name Suffolk County Amount $89,186.90 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDULLO, KATHERINE Employer name Suffolk County Amount $89,186.90 Date 07/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN-COREY, ELLEN Employer name Suffolk County Amount $89,186.90 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESSEX, BETH L Employer name Suffolk County Amount $89,186.90 Date 08/30/1999 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