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 LEVASSEUR, KIM F Employer name SUNY at Stony Brook Hospital Amount $74,283.77 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOAT, RICHARD S Employer name Syosset CSD Amount $74,283.71 Date 02/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOHN Employer name Suffolk County Amount $74,283.31 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, SIMABAHEN B Employer name Office For Technology Amount $74,283.17 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBUS, JOCELYN D Employer name SUNY Buffalo Amount $74,282.38 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUCHER, DAVID S Employer name Metropolitan Trans Authority Amount $74,282.32 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, PABLO, JR Employer name Sullivan Corr Facility Amount $74,282.15 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CHARLENE C Employer name Port Authority of NY & NJ Amount $74,282.00 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOORHEES, DAVID B Employer name Erie County Amount $74,281.86 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, VICTOR R, JR Employer name City of Buffalo Amount $74,281.85 Date 09/11/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EMHOF, MICHAEL J, JR Employer name Gowanda Correctional Facility Amount $74,281.70 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLETT, CHRISTOPHER J Employer name City of Binghamton Amount $74,281.22 Date 05/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCANDALE, JOANNE Employer name HSC at Syracuse-Hospital Amount $74,280.98 Date 12/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, PATRICK W Employer name City of Binghamton Amount $74,280.93 Date 08/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANG, MARK L Employer name Town of Greece Amount $74,280.87 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARE, CHRIS Employer name Lawrence Sanitary District #1 Amount $74,280.34 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIZIDES, PETER C Employer name Village of Patchogue Amount $74,280.14 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FISHER, ROBERT L Employer name Rochester City School Dist Amount $74,279.40 Date 05/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATERA, GREGORY K Employer name City of Peekskill Amount $74,278.98 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEILE, DAVID C Employer name Syracuse City School Dist Amount $74,278.92 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUFFRE, TARALYN N Employer name Temporary & Disability Assist Amount $74,278.36 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, CHRISTINE A Employer name Temporary & Disability Assist Amount $74,278.36 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JASSEN F Employer name Watertown Corr Facility Amount $74,278.31 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM T Employer name NYS Community Supervision Amount $74,278.28 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLAQUE, MAX Employer name Town of Mamaroneck Amount $74,278.22 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MICHAEL Employer name Town of Hempstead Amount $74,277.76 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, LENA A Employer name Ulster County Amount $74,277.55 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTOLA, JENNIFER A Employer name Health Research Inc Amount $74,277.51 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIA, JOSEPH R Employer name Herricks UFSD Amount $74,277.18 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, JENNIFER L Employer name SUNY Albany Amount $74,276.80 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GEORGE R Employer name Village of Elmsford Amount $74,276.23 Date 10/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKIN, JAMES F Employer name Roswell Park Cancer Institute Amount $74,276.13 Date 11/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, ROBERT T Employer name City of Binghamton Amount $74,276.10 Date 03/09/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANDRY, JONATHAN J Employer name Bare Hill Correction Facility Amount $74,275.92 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAL, STEPHEN M, III Employer name Office of General Services Amount $74,275.76 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARANANDI, UMA Employer name Nassau County Amount $74,275.65 Date 07/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, SHARON A Employer name Wappingers CSD Amount $74,275.12 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLIN, JOSHUA W Employer name Cayuga Correctional Facility Amount $74,274.29 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPEL, ASHLEY R Employer name Roswell Park Cancer Institute Amount $74,273.97 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURSO, MICHAEL A Employer name Town of Oyster Bay Amount $74,273.97 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHER, MELISSA A Employer name Albany County Amount $74,273.28 Date 04/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAHUNTY, JOHN M Employer name SUNY at Stony Brook Hospital Amount $74,273.28 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTMAN, FRANK C Employer name Livingston Correction Facility Amount $74,272.99 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CESARE, VALERIE M Employer name Westchester Health Care Corp. Amount $74,272.63 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOGLE, ROSALEEN B Employer name Buffalo Sewer Authority Amount $74,271.51 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPENHEIM, AVIVA T Employer name Port Authority of NY & NJ Amount $74,271.50 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT F Employer name New Rochelle City School Dist Amount $74,271.39 Date 05/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUSEK, RONALD J Employer name Somers CSD Amount $74,271.05 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRON-SCHNEIDER, DIANNE L Employer name NYS Senate Regular Annual Amount $74,270.97 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, THOMAS G Employer name City of Troy Amount $74,270.72 Date 02/23/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EARNER, JOSEPH J Employer name Groveland Corr Facility Amount $74,270.58 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDAD, NOREEN Employer name Ninth Judicial Dist Amount $74,270.30 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, FORREST E Employer name Ninth Judicial Dist Amount $74,270.30 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURI, EMILCE C Employer name Ninth Judicial Dist Amount $74,270.30 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, CHARLES E Employer name Eastern NY Corr Facility Amount $74,269.89 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAHNKE, JAMES R Employer name Town of Islip Amount $74,269.16 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, STEPHEN A Employer name Monroe County Amount $74,269.10 Date 09/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERITY, JEFFREY M Employer name Village of East Hampton Amount $74,268.41 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, CHRISTOPHER B Employer name Albany County Amount $74,268.19 Date 08/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODY, JENNIFER D Employer name Nassau Health Care Corp. Amount $74,267.99 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAN, MARC S Employer name Town of Carmel Amount $74,267.98 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARD, JUNTEL M Employer name NYC Criminal Court Amount $74,267.65 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIANT, FRANCIS H, III Employer name Watertown Corr Facility Amount $74,267.57 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, RICHARD Employer name Green Haven Corr Facility Amount $74,267.45 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, KAREN M Employer name Chemung County Amount $74,267.40 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYKIV, ROMAN Employer name East Meadow UFSD Amount $74,267.39 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JAMES A Employer name Mineola UFSD Amount $74,266.70 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIN, CATHERINE Employer name St Joseph's School For Deaf Amount $74,266.58 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JILLIAN R Employer name 10Th Jd Nassau Nonjudicial Amount $74,266.14 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTAUR, BRENDA Employer name NYC Family Court Amount $74,266.14 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROLDO, DENNIS PATRICK Employer name Massapequa Fire District Amount $74,265.85 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSH, WENDY L Employer name Education Department Amount $74,265.62 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGMAN, MATTHEW Employer name Town of Hempstead Amount $74,265.54 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLICITO, JOHN D Employer name Fishkill Corr Facility Amount $74,265.51 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLOWITZ, CAROLINE Employer name Roslyn UFSD Amount $74,265.37 Date 02/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOONS, NANCY F Employer name Central NY Psych Center Amount $74,264.45 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, CHRISTOHER M Employer name Ogdensburg Corr Facility Amount $74,264.28 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWANKE, NANCY J Employer name Suffolk County Amount $74,264.22 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JOHN H Employer name Boces Suffolk 2Nd Sup Dist Amount $74,264.04 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, DAVID W Employer name Bare Hill Correction Facility Amount $74,263.89 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCON, JOSEPH F Employer name Dept Labor - Manpower Amount $74,263.80 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRISLEY, CARL J Employer name Clinton Corr Facility Amount $74,262.59 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILL, MATTHEW X Employer name City of Auburn Amount $74,262.32 Date 07/19/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADALIAN, JAMES A, JR Employer name Coxsackie Corr Facility Amount $74,262.14 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, FREDERICK J Employer name East Northport Fire District Amount $74,261.95 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINLEY, GREGG Employer name City of Poughkeepsie Amount $74,261.26 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTINEZ, JACQUELINE E Employer name Town of Southold Amount $74,261.05 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, TARA L Employer name Taconic DDSO Amount $74,260.52 Date 11/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, JOEY D, JR Employer name Harrison CSD Amount $74,259.84 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, GREGORY S Employer name Five Points Corr Facility Amount $74,259.62 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDERMAN, ANTHONY W Employer name Town of Brookhaven Amount $74,259.31 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, VERONICA D Employer name Edgecombe Corr Facility Amount $74,259.13 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDZICH, JOSEPH J Employer name Dept Labor - Manpower Amount $74,259.12 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, RICHARD T Employer name Town of Brookhaven Amount $74,259.05 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTIN, TAMARA L Employer name Clinton County Amount $74,258.46 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAYZE, CHERYL B Employer name Three Village CSD Amount $74,258.19 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVINGER, JEFFREY S Employer name Letchworth CSD at Gainesville Amount $74,257.50 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, BRENT T Employer name Hudson Corr Facility Amount $74,257.47 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSO, ADAM J Employer name Finger Lakes St Pk And Rec Reg Amount $74,257.40 Date 01/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANZOLILLO, GERI A Employer name Town of Brookhaven Amount $74,257.34 Date 08/30/1985 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