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 FRAZER, JOHN W, JR Employer name Town of Colonie Amount $105,018.29 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, LISA M Employer name Town of Colonie Amount $105,018.23 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, VINCENT J, JR Employer name Jericho Fire District Amount $105,018.10 Date 11/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, ROBERT Employer name Village of Scarsdale Amount $105,017.79 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RICHARD D Employer name Moriah Shock Incarce Corr Fac Amount $105,017.63 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENAVIDES, GUILLERMO Employer name Port Authority of NY & NJ Amount $105,014.00 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGAMINI, CATHERINE M Employer name Port Authority of NY & NJ Amount $105,014.00 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JENNIFER L Employer name Sing Sing Corr Facility Amount $105,012.86 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, LINDA A Employer name Nassau County Amount $105,011.68 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKAYA, CHARMAINE B Employer name Westchester Health Care Corp. Amount $105,009.74 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ROBERT L Employer name Southport Correction Facility Amount $105,009.54 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHELLE, SHARON L Employer name Erie County Amount $105,009.33 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, DAVID W Employer name Shawangunk Correctional Facili Amount $105,008.59 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANI, JOSEPH A Employer name Division of State Police Amount $105,006.27 Date 01/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LASHWAY, SCOTT M Employer name Clinton Corr Facility Amount $105,004.57 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, DANIELLE M Employer name Dept of Correctional Services Amount $105,004.29 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, MARCIAL, JR Employer name Dept of Correctional Services Amount $105,004.11 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KELVIN S Employer name Commission On Judicial Conduct Amount $105,003.34 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, PATRICK T Employer name Village of Lake Success Amount $105,003.15 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIM, SUN E Employer name Office of Court Administration Amount $105,002.82 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, CAROL M Employer name City of Yonkers Amount $105,001.00 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARA, ROBERT M Employer name City of Yonkers Amount $105,001.00 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JASON G Employer name City of Yonkers Amount $105,000.99 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBUTI, DAVID A Employer name City of Yonkers Amount $105,000.79 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURENOV, SERGEI N Employer name Health Research Inc Amount $105,000.04 Date 03/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, ROSEMARY A Employer name Hempstead Housing Authority Amount $104,999.96 Date 01/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULDENFREI, GARY B Employer name Housing Finance Agcy Amount $104,999.96 Date 05/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLING, STEVEN G Employer name Rochester City School Dist Amount $104,999.96 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA-PLATT, ANELI Employer name Rochester City School Dist Amount $104,999.96 Date 09/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASANO, VINCENT A Employer name City of White Plains Amount $104,999.58 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, KURTIS W Employer name HSC at Syracuse-Hospital Amount $104,999.04 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIZEK, NICHOLAS P Employer name Town of Newburgh Amount $104,998.86 Date 09/03/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FODERA, LORRAINE T Employer name Fourth Jud Dept - Nonjudicial Amount $104,996.56 Date 09/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAFINO, LAURA D Employer name Fourth Jud Dept - Nonjudicial Amount $104,996.56 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, MARY B Employer name Third Jud Dept - Nonjudicial Amount $104,996.56 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, JAN LAGOY Employer name Third Jud Dept - Nonjudicial Amount $104,996.56 Date 05/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODSON, ROBERT J Employer name Elmira Corr Facility Amount $104,996.53 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACIDE, JOSEPH C Employer name Dept of Financial Services Amount $104,996.34 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCHU, DANIEL J Employer name City of Rochester Amount $104,994.62 Date 03/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASACELI, STEPHEN V Employer name Orleans Corr Facility Amount $104,993.30 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, WENDY L Employer name Queensboro Corr Facility Amount $104,993.21 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROM, GEORGE V, JR Employer name Dutchess County Amount $104,991.92 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, TIMOTHY R Employer name SUNY Stony Brook Amount $104,991.92 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, MICHAEL R Employer name Niagara Frontier Trans Auth Amount $104,991.79 Date 08/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, JEROME D Employer name Village of Depew Amount $104,990.09 Date 06/05/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZELLER, ALFRED J, JR Employer name Mohawk Correctional Facility Amount $104,989.18 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPTANICH, JUDITH A Employer name Wallkill CSD Amount $104,987.70 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTON, KENNETH W Employer name Town of Irondequoit Amount $104,986.76 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC NAMARA, KEVIN M Employer name NYS Power Authority Amount $104,986.66 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYER, CHARLES Employer name Appellate Div 3Rd Dept Amount $104,986.18 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGA, LISA A Employer name Department of Health Amount $104,985.90 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNOBAGHA, EZIKA O Employer name Dept Transportation Region 3 Amount $104,985.90 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARMAK, ANDREW W Employer name Office of General Services Amount $104,985.90 Date 09/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHMAN, PAUL F Employer name Kingsboro Psych Center Amount $104,985.08 Date 11/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, TERI S Employer name Temporary & Disability Assist Amount $104,983.83 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, WILLIAM Employer name Greene Corr Facility Amount $104,982.45 Date 02/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCAGLIA, SERGIO F Employer name Great Neck UFSD Amount $104,982.26 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEHLE, WILLIAM P Employer name Coxsackie Corr Facility Amount $104,981.83 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLAIS, MARC A Employer name City of Watervliet Amount $104,981.53 Date 07/17/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRACE, HALEY N Employer name Division of State Police Amount $104,981.33 Date 07/12/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALDONADO, GILBERTO A Employer name Suffolk County Amount $104,980.81 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, KRISTOPHER R Employer name Village of Muttontown Amount $104,980.39 Date 01/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, APRIL D Employer name Department of Health Amount $104,980.20 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DVORSCAK, WILLIAM A Employer name Town of Guilderland Amount $104,978.19 Date 01/25/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAQUIAS, SAMUEL S Employer name Westchester Health Care Corp. Amount $104,976.49 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREACY, WILLIAM J Employer name City of Plattsburgh Amount $104,976.16 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGULIES, ALLISON M Employer name Creedmoor Psych Center Amount $104,975.64 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, TYRONE D Employer name Queensboro Corr Facility Amount $104,974.75 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KENNETH S Employer name Auburn Corr Facility Amount $104,973.29 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, ARTHUR F, JR Employer name Wyoming Corr Facility Amount $104,973.12 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDO, BREEZE L Employer name Off of The State Comptroller Amount $104,973.08 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOZDZIAK, DARREN Employer name City of Yonkers Amount $104,972.95 Date 04/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHORT, MARGARET Employer name Department of Tax & Finance Amount $104,972.39 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name UBALDI, NORMA Employer name Westchester Health Care Corp. Amount $104,971.97 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONCZEK, JOSEPH E Employer name City of Watervliet Amount $104,970.38 Date 03/07/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOX, HELEN C Employer name Westchester Health Care Corp. Amount $104,969.72 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, GARY Employer name State Insurance Fund-Admin Amount $104,969.02 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC COLLUM, JEFFREY J Employer name City of Syracuse Amount $104,968.84 Date 05/14/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCGUIRE, BARBARA J Employer name NYS Office People Devel Disab Amount $104,968.81 Date 10/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLETT, MELISSA A Employer name Roswell Park Cancer Institute Amount $104,968.18 Date 09/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGAN, ERLINDA D Employer name Temporary & Disability Assist Amount $104,967.06 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, RICHARD A Employer name Education Department Amount $104,966.42 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, NICHOLAS S Employer name Port Authority of NY & NJ Amount $104,965.88 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOPPER, JOHN M Employer name Westchester County Amount $104,965.82 Date 02/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLLIVER, SARAH A Employer name Suffolk County Water Authority Amount $104,965.60 Date 12/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, MICHAEL E Employer name Suffolk County Amount $104,965.29 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GREE, LEROY J Employer name City of Yonkers Amount $104,963.92 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAGGS, TERRY C Employer name Port Authority of NY & NJ Amount $104,962.46 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCCINI, JAMES A, JR Employer name Justice Center For Protection Amount $104,962.26 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILA, MARIO D Employer name Suffolk County Amount $104,961.95 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, TRANG Q Employer name Department of Health Amount $104,960.94 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGAD, ARMANDO M Employer name Fishkill Corr Facility Amount $104,960.69 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, PATRICIA Employer name Supreme Ct-Richmond Co Amount $104,960.62 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, DUSTIN M Employer name Village of East Aurora Amount $104,960.42 Date 10/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAKRIDAKIS, FRANK J Employer name Town of Hempstead Amount $104,959.76 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATAKA, ELIZABETH A Employer name Nassau Health Care Corp. Amount $104,957.95 Date 08/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILHELM, MELISSA Employer name Town of Harrison Amount $104,957.93 Date 01/03/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAC INNES, THOMAS E Employer name Town of North Castle Amount $104,956.01 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTE, GARRY Employer name NYS Community Supervision Amount $104,955.31 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, DOUGLAS R Employer name Henrietta Fire District Amount $104,954.15 Date 09/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP