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 SARKIS, BRANDON D Employer name Attica Corr Facility Amount $101,147.81 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEJA-RIGOR, BERNADETTE E Employer name HSC at Brooklyn-Hospital Amount $101,145.26 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HIRAM C Employer name City of Rochester Amount $101,144.89 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROTHERS, GARY J Employer name Albany County Amount $101,144.73 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULIA, KARA J Employer name SUNY Albany Amount $101,144.60 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEY, REBECCA C Employer name Division of State Police Amount $101,143.41 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOLDSTEIN, ROBERT A Employer name Division of Human Rights Amount $101,143.38 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, JOHN T Employer name City of Long Beach Amount $101,142.06 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DIANA K Employer name Division of State Police Amount $101,141.67 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FALCONE, DAVID J Employer name Port Authority of NY & NJ Amount $101,140.00 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, DEBORAH Employer name Department of Health Amount $101,139.65 Date 05/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, LESTER T Employer name Office Parks, Rec & Hist Pres Amount $101,139.65 Date 03/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUDELE, BRENDA M Employer name Department of Transportation Amount $101,138.15 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, ANDREW R Employer name Eastchester Fire Dist Amount $101,135.31 Date 02/28/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PULIZOTTO, MICHAEL J Employer name Supreme Ct-Richmond Co Amount $101,134.98 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVITE, DAVID C Employer name NYS Senate Regular Annual Amount $101,134.79 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, HENRY W Employer name HSC at Brooklyn-Hospital Amount $101,134.75 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, MICHAEL D Employer name Green Haven Corr Facility Amount $101,134.66 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADFORD, RICHARD A Employer name Eastern NY Corr Facility Amount $101,133.78 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTUA, KRISNA M Employer name Westchester Health Care Corp. Amount $101,133.62 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, LARRY P Employer name City of Binghamton Amount $101,132.10 Date 04/04/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELVIN, SONJA M Employer name Erie County Medical Center Corp. Amount $101,131.46 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, AUDRA A Employer name Westchester Health Care Corp. Amount $101,129.07 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTENOS, PERICLES Employer name Port Authority of NY & NJ Amount $101,128.27 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ANTHONY B Employer name Clinton Corr Facility Amount $101,127.69 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGANDI, JACQUELINE Employer name Helen Hayes Hospital Amount $101,127.28 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS-DUCKETT, SIMMONE E Employer name NYC Criminal Court Amount $101,125.62 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOLA, MARK A Employer name City of Buffalo Amount $101,125.37 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOZAK, RICHARD J Employer name City of North Tonawanda Amount $101,125.29 Date 08/09/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORVATH, CHRISTINE NELSON Employer name Dpt Environmental Conservation Amount $101,125.14 Date 01/14/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EGGLESTON, DAVID Employer name City of Binghamton Amount $101,124.41 Date 03/07/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IBRAHIM, ARSHATHUNNISA Employer name SUNY at Stony Brook Hospital Amount $101,124.15 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWOGER, DEAN L Employer name Town of Amherst Amount $101,124.11 Date 01/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, NICHOLAS M Employer name City of Rochester Amount $101,123.94 Date 07/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HELVIE, SCOTT R Employer name Gouverneur Correction Facility Amount $101,123.87 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMEROSA, JOSEPH A Employer name City of Utica Amount $101,121.71 Date 08/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLOAN, LYDIA F Employer name Metropolitan Trans Authority Amount $101,120.32 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, GARY L Employer name Elmira Corr Facility Amount $101,119.88 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPHONSE, CARLINE M Employer name Hudson Valley DDSO Amount $101,119.83 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMORUAN, ANTHONY I Employer name City of White Plains Amount $101,119.65 Date 08/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI IORIO, THOMAS Employer name Nassau County Amount $101,118.60 Date 12/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CVETA Employer name Fourth Jud Dept - Nonjudicial Amount $101,117.62 Date 01/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL RIO, SHARDA N Employer name NYS Dormitory Authority Amount $101,114.69 Date 09/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAN, ANNETTE M Employer name NYS Dormitory Authority Amount $101,114.69 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURGUIS, LILIANE Employer name NYS Dormitory Authority Amount $101,114.69 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ-GUERRERO, BENJAMIN Employer name NYS Dormitory Authority Amount $101,114.69 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRILL, MICHAEL J Employer name NYS Dormitory Authority Amount $101,114.69 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKOLO, PATRICK A Employer name NYS Dormitory Authority Amount $101,114.69 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, SHAWN E Employer name Dutchess County Amount $101,114.20 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASIN, SUE-ANN Employer name Village of East Hampton Amount $101,113.92 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONY, THRESIA Employer name Rockland Psych Center Amount $101,110.96 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORWIN, DIANA R Employer name Westchester County Amount $101,110.77 Date 04/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, RUSSELL J Employer name Westchester County Amount $101,110.77 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCANN, GEORGE Employer name Port Authority of NY & NJ Amount $101,110.71 Date 05/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURRICK, TRACY D Employer name Third Jud Dept - Nonjudicial Amount $101,110.38 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSS, ROXANNE M Employer name Third Jud Dept - Nonjudicial Amount $101,110.36 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, ROGER J Employer name Nassau County Amount $101,110.07 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, DEBRA J Employer name Roswell Park Cancer Institute Amount $101,109.73 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFF, MICHAEL P Employer name Roswell Park Cancer Institute Amount $101,109.60 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IONOV, YURIJ Employer name Roswell Park Cancer Institute Amount $101,109.60 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREADIE, THERESA D Employer name Schalmont CSD Amount $101,109.42 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDLER, MARC E Employer name Town of Ramapo Amount $101,108.99 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, WENDY D Employer name Taconic Corr Facility Amount $101,106.92 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNG, RICHARD D, JR Employer name Nassau County Amount $101,105.80 Date 09/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANOTTO, VINCENT A, JR Employer name Town of Hempstead Amount $101,105.73 Date 03/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTO, STEVEN G Employer name Syosset CSD Amount $101,104.86 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHIOLD, ANDREW J Employer name Orange County Amount $101,104.63 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDONE, ALEXANDER A Employer name Thruway Authority Amount $101,104.54 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGGETT, CHRISTINE L Employer name Bare Hill Correction Facility Amount $101,104.43 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAYAS, JOHN W Employer name Division of State Police Amount $101,104.11 Date 11/14/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, MARTIN S Employer name Dept Transportation Region 8 Amount $101,103.08 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, DOROTHY R Employer name Creedmoor Psych Center Amount $101,101.43 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, EMANUEL J Employer name NYC Civil Court Amount $101,100.92 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMACHTENBERG, VERONICA Employer name Supreme Ct-1St Civil Branch Amount $101,100.92 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, MARK D Employer name Auburn Corr Facility Amount $101,100.24 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCHINO, NATALIE A Employer name Division of State Police Amount $101,099.29 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOSEI, CHRISTOPHER F Employer name City of White Plains Amount $101,099.15 Date 10/19/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUTRONA, CHRISTOPHER C Employer name Erie County Amount $101,094.97 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREB, ROBERT C, JR Employer name Ridge Road Fire District Amount $101,093.42 Date 02/22/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASCIUTTO, ANTHONY P Employer name NYC Criminal Court Amount $101,092.64 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBEL, KAREN A Employer name Roswell Park Cancer Institute Amount $101,092.33 Date 02/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHNER, KRISTOPHER K Employer name Town of Hempstead Amount $101,091.58 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONNER, LANCE C Employer name Orange County Amount $101,091.30 Date 09/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOPANIO, MICHAEL J Employer name Suffolk County Amount $101,090.90 Date 10/17/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOVER, SHARON M Employer name SUNY Construction Fund Amount $101,090.53 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAK, GENEVIEVE A Employer name City of Buffalo Amount $101,088.92 Date 09/04/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WITKIEWICZ, JOE Employer name Scarsdale UFSD Amount $101,087.86 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSON, RALPH E Employer name City of Kingston Amount $101,087.78 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIECK, ERIC R Employer name City of Geneva Amount $101,086.35 Date 07/06/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBBONS, JAMES M, II Employer name Town of West Seneca Amount $101,085.74 Date 03/07/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DONALD, GAIL E Employer name HSC at Syracuse-Hospital Amount $101,085.17 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAR, MICHELE L Employer name Third Jud Dept - Nonjudicial Amount $101,085.03 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZZOLARI, LOUIS Employer name NYS Power Authority Amount $101,082.64 Date 07/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, RACHELAMMA Employer name Helen Hayes Hospital Amount $101,082.17 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESHEF, IRIS Employer name Jericho UFSD Amount $101,081.57 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, ANGEL Employer name Westchester County Amount $101,081.26 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAJPAYEE, NEERJA Employer name SUNY Health Sci Center Syracuse Amount $101,079.31 Date 06/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLSOVER, LEE C Employer name City of North Tonawanda Amount $101,078.61 Date 03/03/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERZLER, PHILIP M Employer name Town of Oyster Bay Amount $101,078.49 Date 12/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, WILLIAM J Employer name Marcy Correctional Facility Amount $101,078.05 Date 06/03/1996 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