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 WRIGHT, ALPHONSO Employer name City of Buffalo Amount $104,713.56 Date 03/01/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, STEPHEN D Employer name Otisville Corr Facility Amount $104,713.55 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, LEE A Employer name Westchester County Amount $104,713.33 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINAY, EDWARD J, JR Employer name HSC at Syracuse-Hospital Amount $104,713.02 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDIGER, SHAUN B Employer name Erie County Amount $104,712.54 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, JENNIFER A Employer name NYS Community Supervision Amount $104,711.32 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLING, DONNA M Employer name Village of Scarsdale Amount $104,710.59 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGANE, ROBERT P Employer name Department of Health Amount $104,710.54 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, CHRISTOPHER C Employer name Town of Riverhead Amount $104,710.28 Date 01/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOFFMAN, ROBERT S Employer name City of Ithaca Amount $104,709.88 Date 06/07/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASEY, CURRAN F Employer name Division of State Police Amount $104,709.03 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, RODNEY Employer name NYS Community Supervision Amount $104,709.03 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDARIO, JOHN R Employer name Department of State Amount $104,706.75 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONENBERG, BERNARD H Employer name State Insurance Fund-Admin Amount $104,706.16 Date 02/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGENDORF-MOYSE, SILVIA E Employer name Central Islip UFSD Amount $104,705.52 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, ELIZABETH M Employer name SUNY at Stony Brook Hospital Amount $104,704.97 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANN MARIE Employer name Town of Babylon Amount $104,704.48 Date 07/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCIPE, RICHARD P Employer name Town of Oyster Bay Amount $104,703.73 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OREJUELA, BRENDA Employer name Suffolk County Amount $104,699.99 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, BRENT A Employer name Village of Cayuga Heights Amount $104,699.94 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOL, RUSS J Employer name Town of Smithtown Amount $104,695.91 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESWICK, DANIEL P Employer name Suffolk County Amount $104,693.90 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, CORINNE M Employer name Dept Health - Veterans Home Amount $104,691.71 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, RENEE M Employer name Westchester Health Care Corp. Amount $104,691.18 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MANUEL, JR Employer name Mid-Hudson Psych Center Amount $104,689.67 Date 04/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRINKS-BRUDER, SANJA R Employer name City of Niagara Falls Amount $104,689.14 Date 01/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOODRUFF, ASHLEY E Employer name SUNY Buffalo Amount $104,688.97 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, BRIAN D Employer name Washington Corr Facility Amount $104,688.85 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKELIC, VANJA M Employer name Town of Poughkeepsie Amount $104,688.60 Date 03/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALENCIA, ELIZABETH A Employer name City of Yonkers Amount $104,687.70 Date 07/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILL, TYRELL Employer name Sing Sing Corr Facility Amount $104,686.87 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISCOE, SUSAN M Employer name Westchester Health Care Corp. Amount $104,685.05 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNICKI, MARIE G Employer name SUNY at Stony Brook Hospital Amount $104,684.55 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGELI, LAURA Employer name SUNY at Stony Brook Hospital Amount $104,681.88 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOBIS, JAMES S Employer name NYC Criminal Court Amount $104,681.11 Date 03/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, PAUL R Employer name Roswell Park Cancer Institute Amount $104,680.99 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANY, JOHN J Employer name City of Buffalo Amount $104,680.66 Date 05/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSTON, DIANE L Employer name Ontario County Amount $104,679.32 Date 08/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLERT, AMANDA L Employer name Roswell Park Cancer Institute Amount $104,678.66 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULLODA, LINA Y Employer name HSC at Brooklyn-Hospital Amount $104,678.36 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTICE, ROBERT J Employer name NYS Power Authority Amount $104,676.99 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOFFARDI, JAMES B Employer name Port Authority of NY & NJ Amount $104,676.00 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARMA, SAM Employer name Port Authority of NY & NJ Amount $104,676.00 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASAN, RAJARAM S Employer name Port Authority of NY & NJ Amount $104,676.00 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERENS, KAREN B Employer name Boces Westchester Sole Supvsry Amount $104,675.33 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, AMY Employer name Seaford UFSD Amount $104,673.36 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRULLO, ERIC Employer name Town of Hempstead Amount $104,673.23 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSLEE, FRANCES M Employer name Nassau County Amount $104,673.07 Date 04/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, LEWIS H Employer name NYS Power Authority Amount $104,672.66 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, MARITZA Employer name NYS Community Supervision Amount $104,672.19 Date 01/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROGAN, DANIEL G Employer name Onondaga County Amount $104,672.07 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODIO, DAVID V Employer name Marcy Correctional Facility Amount $104,670.87 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNING, VANESSA P Employer name Albany County Amount $104,670.48 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRTCH, ANDREW J Employer name Division of State Police Amount $104,670.09 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AQUINO, NELSON Employer name City of Syracuse Amount $104,669.38 Date 10/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOKEY, MICHAEL A Employer name Marcy Correctional Facility Amount $104,669.08 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPERMAN, JAMES M Employer name Orleans Corr Facility Amount $104,668.51 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, LISA FEDERIO Employer name Erie County Medical Center Corp. Amount $104,668.22 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLE, MARK J Employer name Carmel CSD Amount $104,667.72 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITRE, TAMI H Employer name Nassau Health Care Corp. Amount $104,666.12 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JUDE M Employer name City of Troy Amount $104,664.42 Date 05/05/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENERI, FRED P Employer name NYC Family Court Amount $104,663.10 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, KATHERINE Y Employer name Nassau County Amount $104,661.53 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, BARRY M Employer name Onondaga County Water Authority Amount $104,661.11 Date 08/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAS, GUERLINE Employer name Hudson Valley DDSO Amount $104,660.86 Date 08/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ELIZABETH C Employer name Health Research Inc Amount $104,660.14 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALDIVAR, CHARLENE Employer name HSC at Brooklyn-Hospital Amount $104,657.26 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, SCOTT D Employer name Town of New Paltz Amount $104,656.72 Date 03/17/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAIT, CHRISTOPHER A Employer name Erie County Medical Center Corp. Amount $104,655.75 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWOOD, DANIEL C Employer name Nassau County Amount $104,654.47 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRA, EDWARD A Employer name Thruway Authority Amount $104,654.41 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, ALMIRA T Employer name City of Yonkers Amount $104,653.77 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ, JOHANNES Employer name Downstate Corr Facility Amount $104,652.13 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUETHER, JOANNE B Employer name Town of Oyster Bay Amount $104,651.51 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MARY F Employer name Rockland Psych Center Amount $104,651.09 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, LAURA A Employer name Port Authority of NY & NJ Amount $104,650.00 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULMAN, IRENE Employer name Port Authority of NY & NJ Amount $104,650.00 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPIRITU, CARMELO G Employer name SUNY at Stony Brook Hospital Amount $104,649.68 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, GEOFFREY L Employer name Office of Court Administration Amount $104,646.88 Date 06/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JASON M Employer name Attica Corr Facility Amount $104,646.35 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANETTA, BENJAMIN Employer name NYC Civil Court Amount $104,646.13 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, KATHERINE M Employer name Orange County Amount $104,645.79 Date 09/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZA, JOHN F, JR Employer name Office of General Services Amount $104,643.67 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTERS, SAMUEL A Employer name NYS Community Supervision Amount $104,640.36 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, VICTORIA Employer name Nassau County Amount $104,640.23 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZECHOWIAK, RICHARD F Employer name Attica Corr Facility Amount $104,639.70 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAE, JOHN C Employer name Coxsackie Corr Facility Amount $104,638.31 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGANELLI, AGNES Employer name Westchester Health Care Corp. Amount $104,638.08 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMADO, ISABEL Employer name Port Authority of NY & NJ Amount $104,632.00 Date 07/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNISFEGER, JOSEPH A Employer name Suffolk County Amount $104,631.20 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, JOHN P Employer name NYS Power Authority Amount $104,630.81 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DARREN L Employer name City of Buffalo Amount $104,630.67 Date 08/08/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIDERS, JONATHAN C Employer name Town of Lancaster Amount $104,630.07 Date 11/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSE, AMALA V Employer name Rockland Psych Center Amount $104,629.93 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELOSKY, MICHAEL P Employer name Division of State Police Amount $104,628.88 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURGESS, BRADLEY J Employer name Wyoming Corr Facility Amount $104,625.83 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, JESUS M Employer name Kirby Forensic Psych Center Amount $104,624.43 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, KERI L Employer name Division of State Police Amount $104,623.70 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KADUVETTOOR, ANNAMMA ABRAHAM Employer name Rockland Psych Center Amount $104,623.67 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, ROBERT M Employer name Ninth Judicial Dist Amount $104,620.54 Date 03/02/1984 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