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 HADCOCK, KEVIN R Employer name City of Oswego Amount $79,991.26 Date 09/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAVANAGH, TARA C Employer name Nassau County Amount $79,991.25 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKESLEE, ROBERT S Employer name Village of Johnson City Amount $79,990.71 Date 03/11/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, WALTER Employer name SUNY Empire State College Amount $79,990.05 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MARK J Employer name Energy Research Dev Authority Amount $79,989.99 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, AMY L Employer name HSC at Syracuse-Hospital Amount $79,989.95 Date 06/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVET, MICHAEL J Employer name Capital District DDSO Amount $79,989.93 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATNAUDE, JAMES M Employer name Department of Transportation Amount $79,989.90 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, JEAN-MARIE Employer name Central NY Psych Center Amount $79,989.52 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSO, JUDITH Employer name Westchester Health Care Corp. Amount $79,989.43 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOBLER, RAYMOND M Employer name Elmira Corr Facility Amount $79,989.40 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIN, ELLEN T Employer name Queens Borough Public Library Amount $79,988.38 Date 05/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAGHER, KELLEY A Employer name Cold Spring Harbor CSD Amount $79,988.02 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGLE, KENNETH M C Employer name New York Public Library Amount $79,987.77 Date 03/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, JOHN T Employer name Chautauqua County Amount $79,987.44 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYOE, DAVID M Employer name Thruway Authority Amount $79,987.32 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACINELLI, DEBORAH Employer name Children & Family Services Amount $79,987.13 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECAKES, GREGORY J Employer name South Huntington UFSD Amount $79,986.92 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL S Employer name Fishkill Corr Facility Amount $79,986.84 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARGE, EDMUND R Employer name Greene Corr Facility Amount $79,986.35 Date 05/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, RAYMOND K Employer name Dutchess County Amount $79,986.28 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDEN, BRIAN W Employer name NYS Community Supervision Amount $79,986.24 Date 09/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSEN, DEBORAH A Employer name Hyde Park CSD Amount $79,986.23 Date 01/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTICK, ANDREW L Employer name City of Rochester Amount $79,986.09 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERSAUD, KRISHNA A Employer name City of Mount Vernon Amount $79,985.83 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEROSALETTI, PAUL E Employer name Cornell University Amount $79,985.82 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, ROBERTO Employer name Supreme Ct-1St Criminal Branch Amount $79,985.48 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOZDEN, MARTHA S Employer name Oneida County Amount $79,985.39 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, JENNIFER D Employer name Oneida County Amount $79,985.38 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DENISE J Employer name Oneida County Amount $79,985.37 Date 06/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTWELL, TINA L Employer name Oneida County Amount $79,985.34 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLMER, DANIEL F Employer name Department of Tax & Finance Amount $79,985.10 Date 05/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, MICHAEL A Employer name Hudson & Black Riv Reg Dist Amount $79,985.07 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLE, KATHY L Employer name Greene Corr Facility Amount $79,984.86 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKTON, GEORGE C Employer name Onondaga County Amount $79,984.31 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLOFF, LLOYD B Employer name Boces Eastern Suffolk Amount $79,984.03 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, JOHN H Employer name Albany County Amount $79,983.18 Date 08/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, ORLANDO A Employer name Sing Sing Corr Facility Amount $79,983.09 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULIA, TREVAR H Employer name Clinton Corr Facility Amount $79,982.12 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOARE, JOSEPH F Employer name Nassau County Amount $79,981.81 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINSON, EVON M Employer name Mid-Hudson Psych Center Amount $79,981.28 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONE, JOSEPH N Employer name Queens Borough Public Library Amount $79,981.22 Date 10/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, VALERIE R Employer name NYS Veterans Home at St Albans Amount $79,981.14 Date 04/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITCHNER, KRISTIE Employer name Onondaga County Amount $79,980.45 Date 08/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, GREG D Employer name City of Binghamton Amount $79,979.94 Date 04/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUSEY, KEISHA L Employer name Taconic DDSO Amount $79,979.62 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, THOMAS M Employer name Boces-Del Chenang Madis Otsego Amount $79,979.53 Date 06/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANCI, JOSEPH F Employer name Erie County Amount $79,979.53 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWORTH, KRISTIN L Employer name Washington Corr Facility Amount $79,978.86 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIAFE, JANET Employer name New York City Childrens Center Amount $79,978.72 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, GREGORY R Employer name Erie County Amount $79,978.67 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSAH, SAMUEL O Employer name New York Public Library Amount $79,978.61 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, CHRISTOPHER R Employer name City of Oswego Amount $79,977.33 Date 07/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRYANT, TAMMI D Employer name Nassau County Amount $79,976.85 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMANNA, MICHAEL W Employer name Suffolk County Amount $79,976.75 Date 02/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENO, ALAN VINCENT M Employer name SUNY Stony Brook Amount $79,976.33 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOSE, SONI Employer name Manhattan Psych Center Amount $79,976.30 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUILINO, BRANDEE E Employer name Health Research Inc Amount $79,975.67 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIN, LOUISE Employer name Brewster CSD Amount $79,975.57 Date 03/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIF, BRAD M Employer name Upstate Correctional Facility Amount $79,975.15 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, SANDRA C Employer name Central NY Psych Center Amount $79,975.13 Date 06/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, JOHN Employer name Clinton Corr Facility Amount $79,974.62 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, JOANNE N Employer name Wyoming Corr Facility Amount $79,974.41 Date 09/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, CHRISTOPHER P Employer name Town of Tonawanda Amount $79,973.84 Date 01/20/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, AMBER A Employer name Roswell Park Cancer Institute Amount $79,972.70 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THELLIYANKAL, MARY Employer name Westchester County Amount $79,971.76 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELLA, JENINE M Employer name Suffolk County Amount $79,971.70 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, ROBERT F Employer name Dept Transportation Region 1 Amount $79,971.08 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, PAMELA E Employer name Rochester City School Dist Amount $79,971.02 Date 10/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANHAM, DAVID D Employer name Orleans Corr Facility Amount $79,970.90 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORBACZ, PAUL S Employer name Rockland County Amount $79,970.69 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JOHN T Employer name Education Department Amount $79,970.28 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERO, JOSEPH C Employer name Office For Technology Amount $79,970.28 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGLER, SCOTT F Employer name Office For Technology Amount $79,970.28 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ERIC J Employer name Office For Technology Amount $79,970.28 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKHOLM, SETH W, JR Employer name State Insurance Fund-Admin Amount $79,970.28 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRICKERT, JOHN L Employer name Town of Huntington Amount $79,969.95 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDAMANO, MICHAEL A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $79,969.37 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUH, PETER A Employer name Hendrick Hudson CSD-Cortlandt Amount $79,969.25 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGULA, STEPHEN A Employer name Town of Camillus Amount $79,968.67 Date 03/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI SALVO, CAMILLE Employer name Village of Tuckahoe Amount $79,968.16 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSIER, JUSTIN K Employer name City of Albany Amount $79,967.40 Date 09/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMMONS, JOHN D Employer name Gouverneur Correction Facility Amount $79,967.31 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ERLEAN, JAMES F, JR Employer name Port Authority of NY & NJ Amount $79,967.14 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAFINO, DAVID A Employer name Off of The State Comptroller Amount $79,966.96 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, STEPHEN D Employer name Cayuga County Amount $79,966.95 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTE, WERNST P Employer name Green Haven Corr Facility Amount $79,966.86 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DAVID A Employer name Auburn Corr Facility Amount $79,966.81 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEFFER, DANIEL P Employer name Allegany St Pk And Rec Regn Amount $79,966.74 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOLLERS, NICHOLAS S Employer name Dpt Environmental Conservation Amount $79,966.48 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELLI, LAURIE Employer name Town of Brookhaven Amount $79,966.13 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAND, ANDRINE Employer name Kirby Forensic Psych Center Amount $79,965.74 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWFER, CHARLES L Employer name Clinton Corr Facility Amount $79,965.30 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, TIMOTHY B Employer name Lakeland CSD of Shrub Oak Amount $79,964.56 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPURBACK, NICHOLAS J Employer name City of Niagara Falls Amount $79,964.40 Date 11/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RACHUNA, DAVID M Employer name City of Buffalo Amount $79,963.63 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BASIT, MOHAN Employer name Brooklyn Public Library Amount $79,963.27 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, DENISE B Employer name Erie County Amount $79,963.11 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, RODNEY J Employer name City of Rochester Amount $79,962.82 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTTI, COLETTE T Employer name Dutchess County Amount $79,962.78 Date 07/30/1986 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