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 COX, STEVEN G Employer name Oneida County Amount $110,537.23 Date 07/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARELLO, SALVATORE Employer name City of Troy Amount $110,535.72 Date 11/08/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHEATON, KRISTIN M Employer name Erie County Amount $110,532.73 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDGE, WILLIAM J, IV Employer name Dpt Environmental Conservation Amount $110,532.54 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOULIK, SERGEI Employer name SUNY Health Sci Center Brooklyn Amount $110,532.49 Date 03/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSON, BURTON M Employer name Port Authority of NY & NJ Amount $110,525.59 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIPE, MICHELLE D Employer name SUNY at Stony Brook Hospital Amount $110,525.54 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPIN, STEWART Employer name 10Th Jd Suffolk Co Nonjudicial Amount $110,524.87 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, JOHNATHAN T Employer name City of Buffalo Amount $110,523.89 Date 10/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANG, BARBARA Employer name Nassau County Amount $110,522.52 Date 01/18/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, JOHN E, JR Employer name Rockland County Amount $110,522.23 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, DONALD C, JR Employer name Westchester Health Care Corp. Amount $110,521.57 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHANAS, RYAN Employer name Harborfields Public Library Amount $110,520.48 Date 12/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUTIS, CHRISTOPHER P Employer name Clinton Corr Facility Amount $110,520.43 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANOWICZ, JOHN P Employer name Nassau County Amount $110,520.21 Date 02/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOZNIAK, MICHAEL J, JR Employer name Thruway Authority Amount $110,520.08 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, RICKI A Employer name Westchester County Amount $110,519.64 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARLMAN, HENRY S Employer name Westchester County Amount $110,519.64 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORPERIAN, JOHN M Employer name Westchester County Amount $110,519.64 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASIEWICZ, PAUL R Employer name SUNY Buffalo Amount $110,519.48 Date 02/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUROCHER, EDWARD J Employer name Off of The State Comptroller Amount $110,516.98 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, STEVEN J Employer name Suffolk County Amount $110,515.36 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, CHARLES T Employer name Oyster Bay Sewer District Amount $110,514.68 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, AINSLEY L Employer name Island Park UFSD Amount $110,513.90 Date 02/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZOLA, JOHN R Employer name Village of East Hampton Amount $110,512.34 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASCOE, ALBERT H Employer name Clinton County Amount $110,511.94 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, CHRISTOPHER L Employer name Nassau County Amount $110,511.80 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, LEIDA L Employer name Central Islip UFSD Amount $110,511.16 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, AMY J Employer name Rochester-Genesee Trans Auth Amount $110,511.01 Date 12/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELEGRINOS, CONSTANCE A Employer name Massapequa Bd of Water Commis Amount $110,510.86 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, ROSEMARIE A Employer name Half Hollow Hills Comm Library Amount $110,510.75 Date 03/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, NORRIS J Employer name Marcy Correctional Facility Amount $110,510.27 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAU, CARL C Employer name Pearl River UFSD Amount $110,509.48 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHINGER, DONALD J Employer name Supreme Ct-Queens Co Amount $110,508.92 Date 09/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, ELENA M Employer name Fishkill Corr Facility Amount $110,507.86 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAN, STEPHEN B Employer name NYS Power Authority Amount $110,507.02 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, PATRICIA R Employer name Kingsboro Psych Center Amount $110,506.26 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, JOHN T Employer name Livingston County Amount $110,504.09 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, MARY BETH T Employer name Department of Law Amount $110,504.04 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, CRISLINE M Employer name SUNY at Stony Brook Hospital Amount $110,503.06 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELER, WAYNE L Employer name Town of Orchard Park Amount $110,501.50 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER Employer name Nassau County Amount $110,501.47 Date 05/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, SOFY Employer name Westchester Health Care Corp. Amount $110,499.47 Date 07/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUR, WILLIAM J Employer name City of Buffalo Amount $110,498.74 Date 01/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JOHN J, III Employer name Rensselaer County Amount $110,498.74 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, BROOKE M Employer name SUNY Stony Brook Amount $110,498.28 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KEITH A Employer name Office of Court Administration Amount $110,497.79 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZELTON, LOIS M Employer name Department of Health Amount $110,494.02 Date 07/16/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUPALOS, NICK A Employer name Office of General Services Amount $110,494.02 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADEZ, ANNETTE M Employer name Westchester Health Care Corp. Amount $110,493.68 Date 01/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, COLLEEN Employer name NYC Convention Center OpCorp. Amount $110,493.67 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, KURT E Employer name Office of General Services Amount $110,493.14 Date 05/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALICKI, KEVIN E Employer name Division of State Police Amount $110,492.34 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ATERNO, JANE Employer name SUNY at Stony Brook Hospital Amount $110,491.06 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLISZKA, CHRISTOPHER D Employer name City of Buffalo Amount $110,489.66 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICHAELS, TIMOTHY P Employer name Gowanda Correctional Facility Amount $110,489.38 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURICK, COLLEEN M Employer name Suffolk County Amount $110,486.61 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMMARADA, ROBERT J Employer name Town of Wallkill Amount $110,483.80 Date 06/06/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SILVIA, JOAQUIM F, JR Employer name Onondaga County Amount $110,483.12 Date 06/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, DIANE M Employer name City of Buffalo Amount $110,482.97 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODORA, JOSEPH A Employer name Sullivan County Amount $110,481.61 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, DONALD C Employer name Gowanda Correctional Facility Amount $110,480.80 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDAN, RICHARD F Employer name Metropolitan Trans Authority Amount $110,480.47 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, MELISSA E Employer name Bernard Fineson Dev Center Amount $110,480.05 Date 07/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRE, ROBERT A Employer name Marcy Correctional Facility Amount $110,479.89 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEENAGHAN, JOSEPH M Employer name NYS Power Authority Amount $110,477.41 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIDORT, LESLY Employer name Rockland Psych Center Amount $110,477.41 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSGNUG, DONALD P Employer name Town of Smithtown Amount $110,477.17 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, MATTHEW E Employer name Village of Fairport Amount $110,476.89 Date 05/25/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LECLAIR, RONALD Employer name Department of Tax & Finance Amount $110,476.60 Date 06/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINQUE, JAMES P Employer name City of Syracuse Amount $110,476.52 Date 05/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRASSO, GARY F Employer name Boces-Nassau Sole Sup Dist Amount $110,476.44 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, SUSAN Employer name Boces-Nassau Sole Sup Dist Amount $110,476.44 Date 03/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULLAH, MOHAMMED ANWAR Employer name Boces-Nassau Sole Sup Dist Amount $110,476.44 Date 11/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, KENNETH H Employer name Erie County Amount $110,474.37 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, KEITH E Employer name Gr Atlantic Bch Water Reclam Dst Amount $110,473.81 Date 01/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOIAN, VANIK J Employer name NYS Power Authority Amount $110,473.81 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUERA, ANGEL A Employer name SUNY at Stony Brook Hospital Amount $110,472.45 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WALTER J Employer name Port Authority of NY & NJ Amount $110,472.00 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUMAN, JACQUELINE S Employer name City of Rochester Amount $110,471.78 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VASILE, SALVATORE T Employer name Newburgh City School Dist Amount $110,471.00 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREER, SAUNDRA J Employer name Nassau County Amount $110,470.63 Date 08/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBSEINE, JEFFREY H Employer name Gowanda Correctional Facility Amount $110,470.23 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, DENNIS M Employer name Central NY Psych Center Amount $110,469.67 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARATOS, NICK Employer name White Plains City School Dist Amount $110,466.59 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENKLER, KEVIN W Employer name Town of Poughkeepsie Amount $110,466.13 Date 08/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE, CORNELIUS Employer name Village of Rye Brook Amount $110,466.11 Date 03/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUTLER, JANIS L Employer name NYS Psychiatric Institute Amount $110,465.01 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUGLIARO, MARY F Employer name Smithtown CSD Amount $110,465.01 Date 10/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, JON R Employer name Nassau County Amount $110,462.82 Date 08/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIFFA, VICTORIA Employer name Children & Family Services Amount $110,462.67 Date 07/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENESE, DEBORAH F Employer name Supreme Ct-1St Criminal Branch Amount $110,462.41 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANARELLI, RAYMOND A Employer name Marcy Correctional Facility Amount $110,459.61 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JOHN R Employer name Monroe County Amount $110,455.74 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSAGE, MARK S Employer name Groveland Corr Facility Amount $110,455.49 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAM, BENJAMIN J Employer name City of Yonkers Amount $110,453.71 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIEDKA, WILLIAM R Employer name Division of State Police Amount $110,453.06 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANTOVA, JOSEPH, JR Employer name Department of Health Amount $110,450.60 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNGERFORD, WILLIAM E Employer name Upstate Correctional Facility Amount $110,449.71 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, WALTER A Employer name City of White Plains Amount $110,447.99 Date 03/03/1998 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