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 VELLOS, ANTHONY Employer name W Hempstead Sanitation Dist #6 Amount $57,374.16 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, PAUL E Employer name Onondaga County Amount $57,374.10 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JO ELLEN Employer name Western New York DDSO Amount $57,373.93 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, TIMOTHY M Employer name North Shore CSD Amount $57,373.92 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNITTEL, CLAIRE E Employer name Franklin County Amount $57,373.71 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARVIN E Employer name City of Buffalo Amount $57,373.58 Date 04/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOMEZ, SHASTIDY N Employer name Orange County Amount $57,373.53 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, DENISE L Employer name Baldwin UFSD Amount $57,373.51 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINDA, CATHY C Employer name Levittown UFSD-Abbey Lane Amount $57,373.28 Date 11/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULLBERG, SHARON L Employer name Town of Yorktown Amount $57,373.17 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, LISA M Employer name HSC at Syracuse-Hospital Amount $57,372.97 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCARELLA, MICHAEL L Employer name City of Buffalo Amount $57,372.96 Date 06/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, JACQUES F Employer name Onondaga County Amount $57,372.47 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, ALEXIS C Employer name Erie County Amount $57,372.06 Date 11/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUGENE THERANCIER, MARIE C Employer name Hudson Valley DDSO Amount $57,372.04 Date 02/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTON, TAMIKA Employer name Long Island Dev Center Amount $57,371.81 Date 11/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACEY, MARY J Employer name Phoenix CSD Amount $57,371.60 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUKES, CYNTHIA Employer name Metro New York DDSO Amount $57,371.53 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, TEODOR Employer name Boces-Nassau Sole Sup Dist Amount $57,371.51 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZI, ANTIME Employer name Kingsboro Psych Center Amount $57,371.29 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULER, MICHAEL J Employer name Niagara County Amount $57,371.08 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELHANNON, JESSE Employer name Onondaga County Water Authority Amount $57,371.05 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, JAMES O Employer name HSC at Syracuse-Hospital Amount $57,370.98 Date 04/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETCIE, LAWRENCE M Employer name St Lawrence County Amount $57,370.94 Date 04/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICER, SANDRA L Employer name Central NY DDSO Amount $57,370.75 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, AMEER Employer name Syracuse City School Dist Amount $57,370.74 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JUSTIN J Employer name Ontario County Amount $57,370.59 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKES, DESERIE E Employer name Manhattan Psych Center Amount $57,370.13 Date 12/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, GEORGE A Employer name Dept Transportation Region 1 Amount $57,370.05 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, GEORGE E Employer name Manhattan Psych Center Amount $57,369.93 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, MARY M Employer name Roswell Park Cancer Institute Amount $57,369.88 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMKO, RICHARD D Employer name Dept Transportation Region 5 Amount $57,369.71 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFUTO, DAVID B Employer name City of Buffalo Amount $57,369.60 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARBUCKLE, ELAINE M Employer name Rhinebeck CSD Amount $57,369.57 Date 06/19/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, CHARLES A Employer name Town of Hempstead Amount $57,369.57 Date 12/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTORIA, LUIS T, MR Employer name Downstate Corr Facility Amount $57,369.34 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSBURG, DAVID M Employer name Dept Transportation Region 1 Amount $57,369.20 Date 09/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDEAU, RICHARD G Employer name Saratoga Cap Dis St Pk Rec Reg Amount $57,369.16 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIARD, MARY E Employer name Finger Lakes DDSO Amount $57,368.87 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, MARIE L Employer name Division of State Police Amount $57,368.66 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, HANORA M Employer name Town of Brookhaven Amount $57,368.49 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOBRIS, MAUREEN L Employer name Suffolk County Amount $57,368.20 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLONTZ, BRENDON C Employer name Wyoming Corr Facility Amount $57,368.07 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, BRIAN C Employer name Lewis County Amount $57,368.04 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURTA, CAROLYN Employer name Town of Warwick Amount $57,367.80 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, MICHAEL P Employer name Boces Eastern Suffolk Amount $57,367.68 Date 03/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLAM, MICHAEL J Employer name Deer Park UFSD Amount $57,367.65 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETANO, BARBARA P Employer name Niagara County Amount $57,367.58 Date 12/23/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FLORIO, KENNETH Employer name Village of Williston Park Amount $57,367.47 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIDD, RODERICK J Employer name Alexandria CSD Amount $57,367.41 Date 03/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWAL, SANDRA A Employer name Dept Transportation Reg 2 Amount $57,367.31 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEVOLI, BARBARA S Employer name Town of North Hempstead Amount $57,367.00 Date 09/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JACQUELINE M Employer name Mid-Hudson Psych Center Amount $57,366.40 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWDER, KARIS E Employer name Department of Health Amount $57,366.14 Date 04/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, JOSEPH E Employer name Ulster Co Resource Recovery Ag Amount $57,365.85 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, AARON D Employer name Livingston County Amount $57,365.64 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZUBELLA, RICHARD R Employer name Town of Elma Amount $57,365.52 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO-SANSON, DONNA A Employer name Taconic DDSO Amount $57,365.44 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHE, SONIA M Employer name Taconic DDSO Amount $57,365.28 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, SONIA Employer name St Francis School For Deaf Amount $57,365.07 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, TIMOTHY B Employer name Waterford-Halfmoon UFSD Amount $57,365.00 Date 07/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALKARAN, KATHERINE A Employer name Metropolitan Trans Authority Amount $57,364.56 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, GARTH P Employer name Cattaraugus County Amount $57,364.53 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHEIMER, PAUL Employer name Dutchess County Amount $57,364.33 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALVANO, LEIGH Employer name Town of Bedford Amount $57,364.29 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIGENLAUB, DINA M Employer name Town of Clarkstown Amount $57,364.25 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAY, ELYSE ANNE Employer name Suffolk County Amount $57,363.85 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, JAMES W Employer name SUNY College Environ Sciences Amount $57,363.77 Date 02/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, PATRICIA M Employer name City of Rochester Amount $57,363.57 Date 07/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, PAUL G Employer name City of Rochester Amount $57,363.57 Date 07/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, JAMES Employer name City of Rochester Amount $57,363.57 Date 07/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLACHTER, ROCHELLE T Employer name South Beach Psych Center Amount $57,363.17 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUER, KEITH D Employer name Office of General Services Amount $57,363.14 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARRATANO, NUNZIO Employer name Boces Eastern Suffolk Amount $57,363.10 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCIA, DOROTHY R Employer name West Hempstead Public Library Amount $57,362.59 Date 03/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVIMEY, MARGARET K Employer name Essex County Amount $57,362.37 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, MICHAEL J Employer name City of Canandaigua Amount $57,362.01 Date 09/20/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, KENNETH G Employer name Town of Bethel Amount $57,361.96 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER, ROBERT J Employer name Westchester County Amount $57,361.69 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEL, STEPHANIE R Employer name Children & Family Services Amount $57,361.66 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVILLE, SHARON Employer name Workers Compensation Board Bd Amount $57,361.64 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, SHARON M Employer name Clinton County Amount $57,361.17 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGRINO, ROBERT V Employer name Town of Orangetown Amount $57,361.08 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, CRAIG S Employer name Chenango County Amount $57,361.04 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLING, HELEN S Employer name Onondaga County Amount $57,360.63 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICK L M Employer name Children & Family Services Amount $57,360.54 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANEK, BRIAN J Employer name Town of Lancaster Amount $57,360.40 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, HUGH S Employer name Central NY DDSO Amount $57,360.39 Date 12/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, JARED D Employer name City of Watertown Amount $57,360.27 Date 02/27/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAREDES, SUSAN R Employer name Queens Borough Public Library Amount $57,360.20 Date 07/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, CHRISTOPHER M Employer name Attica Corr Facility Amount $57,359.38 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BENJAMIN R Employer name Warren County Amount $57,359.20 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCIARONE, NANCY J Employer name Clarence CSD Amount $57,358.94 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPER, KATHLEEN E Employer name Boces-Monroe Orlean Sup Dist Amount $57,358.91 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, CAROL E Employer name Nassau Health Care Corp. Amount $57,358.89 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, DANYELLE R Employer name Rensselaer County Amount $57,358.82 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, ROBIN E Employer name Voorheesville CSD Amount $57,358.70 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUES, VERNICE V Employer name City of Rochester Amount $57,358.66 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBIEL, ROMAN M Employer name SUNY Albany Amount $57,358.47 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, COLLEEN Employer name Department of Motor Vehicles Amount $57,358.31 Date 05/09/2002 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