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 ECKHOUSE, BRUCE A Employer name Supreme Ct-Richmond Co Amount $91,345.14 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZAFERRO, PAMELA J Employer name Rome City School Dist Amount $91,344.80 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, BETH A Employer name Erie County Medical Center Corp. Amount $91,344.63 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTINSKY, JAMES J, JR Employer name Port Authority of NY & NJ Amount $91,344.55 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLKOMMER, MICHAEL K Employer name Town of Hempstead Amount $91,343.24 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, JASON M Employer name Erie County Amount $91,343.15 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KATHLEEN M Employer name HSC at Syracuse-Hospital Amount $91,342.89 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, CHRISTOPHER S Employer name City of Schenectady Amount $91,342.58 Date 02/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FADER, SANFORD E Employer name Div Criminal Justice Serv Amount $91,342.06 Date 08/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKERHAM, THOMAS G Employer name Dpt Environmental Conservation Amount $91,341.22 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUELOVE, ROLAND J Employer name City of Rochester Amount $91,341.18 Date 08/25/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELAGANA, AURELIA L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $91,340.38 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMA, JASPER B Employer name New York City Childrens Center Amount $91,340.04 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name Greenlawn Water District Amount $91,339.72 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EULER, CHRISTOPHER R Employer name Department of Transportation Amount $91,339.56 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLO, DONNA L Employer name Office For The Aging Amount $91,338.39 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITO, THOMAS R Employer name 10Th Jd Nassau Nonjudicial Amount $91,338.26 Date 08/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANEY, THOMAS R Employer name Office For Technology Amount $91,338.17 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, CATHERINE E Employer name Lewis County Amount $91,338.13 Date 03/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, ALEJANDRO Employer name Westchester County Amount $91,337.90 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JOAN K Employer name Gouverneur Correction Facility Amount $91,337.02 Date 09/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGER, BARRON D Employer name Hudson Corr Facility Amount $91,337.02 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSCIA, MATTHEW O Employer name Putnam County Amount $91,336.34 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLIN, MICHAEL I Employer name Town of Brookhaven Amount $91,335.71 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOE, JOSEPH R Employer name Town of Guilderland Amount $91,335.36 Date 02/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE GROS, ESTEBAN Employer name NYS Power Authority Amount $91,334.68 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOTH, ARTHUR H Employer name Office For Technology Amount $91,333.61 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRECKEWALD, MATTHEW T Employer name City of Lockport Amount $91,333.51 Date 08/29/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLISON, DANITA Employer name HSC at Brooklyn-Hospital Amount $91,333.30 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBIAK, JANET Employer name Nassau Health Care Corp. Amount $91,331.46 Date 06/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARTZ, CATHERINE Employer name Town of Hempstead Amount $91,331.39 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTZEL, STEVEN K Employer name Gouverneur Correction Facility Amount $91,330.66 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIERZWA, DAREN Employer name Lakeview Shock Incarc Facility Amount $91,330.26 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYKES, MARK G Employer name Dept Labor - Manpower Amount $91,329.68 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATON, BERNARD A Employer name Nassau Health Care Corp. Amount $91,329.20 Date 05/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDNIEWSKI, KEVIN A Employer name Dpt Environmental Conservation Amount $91,329.19 Date 04/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERGUSON, THOMAS P Employer name Suffolk County Water Authority Amount $91,329.16 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, GERALD S Employer name Town of Oyster Bay Amount $91,328.81 Date 08/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGAN, ILONA E Employer name Erie County Medical Center Corp. Amount $91,327.83 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINELLI, KATHLEEN Employer name Education Department Amount $91,327.62 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHMAN, CHRISTOPHER P Employer name Town of Manlius Amount $91,326.64 Date 10/03/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORRES, ENRIQUE Employer name Eastern NY Corr Facility Amount $91,324.15 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, TIMOTHY W Employer name Southport Correction Facility Amount $91,323.03 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTRO, FRANK A Employer name Town of New Castle Amount $91,320.25 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISENBACHER, BRIAN K Employer name Hudson Corr Facility Amount $91,319.78 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OEST, MEGAN E Employer name SUNY Health Sci Center Syracuse Amount $91,319.50 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMUSSEN, JAMES A, JR Employer name Port Authority of NY & NJ Amount $91,319.09 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, ROBERT D Employer name Saratoga County Amount $91,318.81 Date 08/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETE, DEBRA Employer name Children & Family Services Amount $91,318.80 Date 03/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, LEONARD M Employer name Westchester County Amount $91,318.46 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUCHAMP, SIMONE Employer name Nassau Health Care Corp. Amount $91,318.30 Date 01/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, EVELYN K Employer name Div Alc & Alc Abuse Trtmnt Center Amount $91,317.53 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, GLENN Employer name Nassau County Amount $91,317.51 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONEY, JULIE F Employer name Mohawk Valley Child Youth Serv Amount $91,316.96 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, ANTHONY P Employer name Westchester Health Care Corp. Amount $91,316.94 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, SCOTT M Employer name City of Watervliet Amount $91,316.73 Date 08/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAGAN, CONSTANCE K Employer name Appellate Div 3Rd Dept Amount $91,316.57 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALT, DENISE M Employer name Nassau Health Care Corp. Amount $91,316.35 Date 08/03/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, MICHAEL E Employer name Department of Health Amount $91,315.90 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILLING, GLENN D Employer name Department of Health Amount $91,315.90 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPOWSKI, MARINA L Employer name Department of Health Amount $91,315.90 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESY, RAOUL A Employer name Department of Transportation Amount $91,315.90 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTON, RICHARD H Employer name Department of Transportation Amount $91,315.90 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAQUE, MD FAZLUL Employer name Department of Transportation Amount $91,315.90 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNILL, TIMOTHY W Employer name Department of Transportation Amount $91,315.90 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUCHA, ROBERT K Employer name Dept of Public Service Amount $91,315.90 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, BETH E Employer name Dept Transportation Reg 2 Amount $91,315.90 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, GAETANO M Employer name Dept Transportation Region 1 Amount $91,315.90 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSSING, JAMES M Employer name Dept Transportation Region 3 Amount $91,315.90 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWRAMEE, HAKIM G Employer name Dept Transportation Region 5 Amount $91,315.90 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAPECK, SCOTT A Employer name Dept Transportation Region 9 Amount $91,315.90 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTERMAN, MARVIN D Employer name Dept Transportation Region 9 Amount $91,315.90 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, KIM M Employer name Dept Transportation Region 9 Amount $91,315.90 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODIGIE, DANIEL O Employer name Dept Transportation Region 9 Amount $91,315.90 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOWSKI, ROBERT M Employer name Dpt Environmental Conservation Amount $91,315.90 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERY, PETER J Employer name Dpt Environmental Conservation Amount $91,315.90 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZUHANICH, ALEX G Employer name Dpt Environmental Conservation Amount $91,315.90 Date 10/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, MICHAEL D Employer name Dpt Environmental Conservation Amount $91,315.90 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, ERIK T Employer name Dpt Environmental Conservation Amount $91,315.90 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORSLAND, DEREK T Employer name Dpt Environmental Conservation Amount $91,315.90 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGNEAULT, THOMAS M Employer name Dpt Environmental Conservation Amount $91,315.90 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEDKO, LARISSA Employer name Office of Public Safety Amount $91,315.90 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGITT, PAUL J, JR Employer name Office of Public Safety Amount $91,315.90 Date 11/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARRATTA, FRANK B, JR Employer name Riverhead CSD Amount $91,315.25 Date 03/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, DONALD J Employer name Health Research Inc Amount $91,315.00 Date 10/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVERY, MARLON J Employer name City of Schenectady Amount $91,314.95 Date 11/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAMMUT, ANNMARIE Employer name Department of Health Amount $91,312.85 Date 09/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASFAW, GIRMA Employer name NYS Psychiatric Institute Amount $91,312.57 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSEN, KEITH C Employer name Village of Hempstead Amount $91,312.46 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SHIBY Employer name SUNY at Stony Brook Hospital Amount $91,312.25 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEIREZ, SUSAN E Employer name Council of The Arts Amount $91,312.09 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHSTADT, MARSHA A Employer name Port Authority of NY & NJ Amount $91,312.00 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANIER, SAMUEL Employer name Fishkill Corr Facility Amount $91,310.60 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOLA, PHILIP J Employer name NYC Family Court Amount $91,310.32 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHAH, DAVID M Employer name Adirondack Correction Facility Amount $91,310.28 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYS, DAVID F Employer name Washington Corr Facility Amount $91,309.89 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, FRANK J, JR Employer name Bethpage Fire District Amount $91,309.15 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHMEADE, NEIL A Employer name City of Mount Vernon Amount $91,308.79 Date 09/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYES, ELVIS Employer name City of Rochester Amount $91,308.56 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURLEY, ETHEL B Employer name SUNY at Stony Brook Hospital Amount $91,308.09 Date 06/30/1986 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