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 EUBANK, MATTHEW S Employer name Department of Law Amount $96,660.93 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANU, ELLEN E Employer name Town of Ramapo Amount $96,660.63 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, MICHAEL R Employer name City of Rochester Amount $96,660.14 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIAZ, ALEX Employer name Yonkers City School Dist Amount $96,659.12 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGRAF, PAUL A Employer name Suffolk County Amount $96,659.03 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACKLEY, DAVID R, JR Employer name Dept Transportation Region 5 Amount $96,657.07 Date 04/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NANCY A Employer name Upstate Correctional Facility Amount $96,656.78 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLUCCI, JOSEPH Employer name City of Buffalo Amount $96,656.28 Date 09/19/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUFF, MARCUS Employer name Roslyn UFSD Amount $96,656.10 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCUZZI, MICHAEL J Employer name Town of Oyster Bay Amount $96,655.23 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONCZLIK, PETER C Employer name SUNY Albany Amount $96,655.20 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWE, MAUREEN A Employer name Mid-Hudson Psych Center Amount $96,655.12 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, ANNEMARIE Employer name Nassau County Amount $96,655.03 Date 12/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, ELVIS Employer name Downstate Corr Facility Amount $96,654.27 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, MICHAEL T Employer name Division of State Police Amount $96,653.87 Date 04/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FUTIA, RONALD R Employer name City of Yonkers Amount $96,653.86 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESZCZYNSKI, STEVEN D Employer name Department of Motor Vehicles Amount $96,653.18 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMICHELLI, MICHAEL S Employer name Dept of Financial Services Amount $96,653.18 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGOMARSINO, ROBERT V Employer name Dept of Financial Services Amount $96,653.18 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOURKAS, CATHERINE M Employer name Office of Mental Health Amount $96,653.18 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEREMY B Employer name State Insurance Fund-Admin Amount $96,653.18 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAMIA, ANGELA M Employer name Temporary & Disability Assist Amount $96,653.18 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASONE, MICHELE C Employer name Temporary & Disability Assist Amount $96,653.18 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASLOW, JUDITH Employer name Temporary & Disability Assist Amount $96,653.18 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, SARAH M Employer name Temporary & Disability Assist Amount $96,653.18 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, BRIAN T Employer name City of New Rochelle Amount $96,652.50 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, RICHARD R Employer name Town of Hamburg Amount $96,652.27 Date 06/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYLAK, THOMAS L Employer name Town of Cheektowaga Amount $96,652.13 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANA H Employer name Dutchess County Amount $96,651.96 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, MARK F Employer name Dutchess County Amount $96,651.67 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, ROSEMARY F Employer name Westchester County Amount $96,651.59 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORLIER, DANIEL J Employer name Great Meadow Corr Facility Amount $96,651.23 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, S'ELREY N Employer name Dept of Financial Services Amount $96,650.56 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHOUTCHIAN, TAHEREH T Employer name Nassau County Amount $96,650.13 Date 04/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT-MURPHY, JOAN M Employer name Ramapo CSD Amount $96,649.93 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, KENNETH J Employer name Suffolk County Amount $96,649.26 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, THOMAS W Employer name Suffolk County Amount $96,648.25 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLICAN, JOSEPH T Employer name Onondaga County Amount $96,647.72 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINTZ, MANDY B Employer name Nassau County Amount $96,646.98 Date 03/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JAMES J Employer name Supreme Ct Kings Co Amount $96,646.08 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPSKI, ALBERT J, JR Employer name Suffolk County Amount $96,644.29 Date 11/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABALOLA, VICTORIA O Employer name Creedmoor Psych Center Amount $96,644.18 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUSTINO, ONOFRIO D Employer name Port Authority of NY & NJ Amount $96,644.00 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, KEVIN J Employer name Town of Amherst Amount $96,640.57 Date 03/02/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTERA, CHRISTOPHER A Employer name Town of Hamburg Amount $96,640.56 Date 08/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLLINGTON, PAMELA A Employer name HSC at Syracuse-Hospital Amount $96,638.77 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORMANDO, JOYCE Employer name SUNY at Stony Brook Hospital Amount $96,638.19 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MONICA H Employer name Downstate Corr Facility Amount $96,637.47 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, JOHN A, JR Employer name Office of General Services Amount $96,636.24 Date 03/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGITT, DAVID M Employer name Rensselaer County Amount $96,634.68 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWORDS, JAMES A Employer name Lewis County Amount $96,634.24 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGIELNICKA, JOLANTA Employer name Pilgrim Psych Center Amount $96,634.05 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHINGTON, WILLIAM P Employer name Town of Clarkstown Amount $96,633.86 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, JUSTIN D Employer name Auburn Corr Facility Amount $96,630.61 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLICK, MICHAEL P Employer name Wyoming Corr Facility Amount $96,630.47 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARDIELLO, JOSEPH Employer name Ninth Judicial Dist Amount $96,630.18 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, TRACI A Employer name Temporary & Disability Assist Amount $96,629.93 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, WILLIAM Employer name City of Long Beach Amount $96,629.24 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, BRUCE W Employer name Thruway Authority Amount $96,629.10 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, RAUL Employer name Port Authority of NY & NJ Amount $96,629.08 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, TAMMY S Employer name 10Th Jd Nassau Nonjudicial Amount $96,627.36 Date 06/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASEK, LANA M Employer name Erie County Medical Center Corp. Amount $96,627.00 Date 02/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLER, STEPHEN A Employer name Washington Corr Facility Amount $96,626.29 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMEO, BRIAN M Employer name Nassau County Amount $96,625.87 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATANIA, JOHN E Employer name Lakeland CSD of Shrub Oak Amount $96,625.55 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GACONNIER, JOHN C Employer name Sayville UFSD Amount $96,625.46 Date 10/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDY, PAMELA M Employer name Roswell Park Cancer Institute Amount $96,625.21 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNA, JUAN P Employer name Port Authority of NY & NJ Amount $96,625.20 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHL, RUTH M Employer name Roswell Park Cancer Institute Amount $96,625.16 Date 07/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMWELL, MICHAEL J Employer name Town of North Castle Amount $96,624.93 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXILIEN, MARIE A Employer name Kingsboro Psych Center Amount $96,623.81 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRONOPOULOS, EDWARD C Employer name Suffolk County Amount $96,623.09 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKES, MARY ANN Employer name Division of State Police Amount $96,623.02 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSE, CHRISTOPHER L Employer name Thruway Authority Amount $96,622.66 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHY, MAUREEN L Employer name Crime Victims Compensation Bd Amount $96,620.14 Date 10/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, WILLIAM J Employer name City of Rochester Amount $96,619.30 Date 07/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SILVA, DAVID Employer name Village of Larchmont Amount $96,619.19 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUST, BRIAN M Employer name Rockland Psych Center Amount $96,618.66 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARAMUZZINO, STEPHEN C Employer name Division of State Police Amount $96,618.60 Date 04/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEENAN, THOMAS R Employer name SUNY at Stony Brook Hospital Amount $96,618.07 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, PAUL F Employer name Island Trees UFSD Amount $96,617.58 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, ERNEST F Employer name Thruway Authority Amount $96,617.30 Date 11/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLER, SUSAN L Employer name Nassau County Amount $96,617.25 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBE, THOMAS J Employer name City of Rochester Amount $96,616.44 Date 09/21/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAITKINS, THOMAS J Employer name Town of Cortlandt Amount $96,615.60 Date 02/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTWALD, PETER B Employer name Department of Tax & Finance Amount $96,613.96 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALOWSKI, ROBERT J Employer name Town of Hempstead Amount $96,613.11 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, MARK J Employer name City of Buffalo Amount $96,611.50 Date 04/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, GREGORY A Employer name Port Authority of NY & NJ Amount $96,611.29 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEALE, JEANNE M Employer name NYS Dormitory Authority Amount $96,610.21 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, ROSE MARIE Employer name Cleary School Deaf Children Amount $96,608.82 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTAPKA, GABRIELA Employer name HSC at Syracuse-Hospital Amount $96,608.77 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKPINAR, ALI K Employer name Metropolitan Trans Authority Amount $96,608.69 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURIA, ANTHONY L Employer name Metropolitan Trans Authority Amount $96,608.69 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, BENJAMIN D Employer name Metropolitan Trans Authority Amount $96,608.69 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONE, CHRISTOPHER S Employer name City of Rochester Amount $96,608.33 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, STEPHEN R Employer name City of Binghamton Amount $96,607.65 Date 04/12/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNEDY, DREW J Employer name Erie County Amount $96,607.18 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULRICH, KURT M Employer name Western NY Childrens Psych Center Amount $96,607.04 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMAKALA, SHERLY T Employer name SUNY at Stony Brook Hospital Amount $96,606.15 Date 09/09/2004 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