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 STOLL, RICHARD J Employer name Town of Tonawanda Amount $51,677.49 Date 05/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL L Employer name Ontario County Amount $51,677.22 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, RICHARD J Employer name Yonkers City School Dist Amount $51,677.18 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIVA, NADIA Employer name Fishkill Corr Facility Amount $51,677.15 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASER, THOMAS M Employer name NYC Criminal Court Amount $51,676.98 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CINDY D Employer name Dept Health - Veterans Home Amount $51,676.96 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDOLFO, TERESA Employer name Middle Country CSD Amount $51,676.96 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENICK, KATHERINE P Employer name New York Public Library Amount $51,676.87 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, ERIC Employer name Dept Transportation Reg 2 Amount $51,676.84 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLE, CAITLIN M Employer name Niagara County Amount $51,676.84 Date 07/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAUD, CANDY L Employer name St Lawrence Psych Center Amount $51,676.79 Date 03/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COY, THOMAS R Employer name Town of Washington Amount $51,676.67 Date 01/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELCHER, BARBARA J Employer name Niagara County Amount $51,676.65 Date 04/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFURSON, DANIEL Employer name Port Authority of NY & NJ Amount $51,676.40 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS-SAMS, NICOLE T Employer name Metro New York DDSO Amount $51,676.22 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, VIRGINIA M Employer name Orange County Amount $51,676.14 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, CANDESA D Employer name Department of Health Amount $51,676.12 Date 06/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, HOWARD B Employer name Thruway Authority Amount $51,676.03 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, NELSON A Employer name Dutchess County Amount $51,675.82 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, MELISSA A Employer name St Lawrence Psych Center Amount $51,675.51 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIECIEN, THOMAS J Employer name Genesee St Park And Rec Regn Amount $51,675.27 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, CHRISTINE E Employer name Finger Lakes DDSO Amount $51,675.26 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GEORGE, MARGARET G Employer name Finger Lakes DDSO Amount $51,675.25 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKLEBANK, TERRY K Employer name Town of Hopewell Amount $51,675.03 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, JAMES M Employer name Cornell University Amount $51,675.00 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALADINO, KATHERINE C Employer name Central Islip UFSD Amount $51,674.78 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, CHARLENE L Employer name Potsdam CSD Amount $51,674.62 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY DRAPKIN, PAULA E Employer name Town of Thompson Amount $51,674.26 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIDORI, PATRICK J Employer name Mohawk Correctional Facility Amount $51,674.01 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, SILAS W, JR Employer name Boces-Ulster Amount $51,673.56 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, LYNDA S Employer name Office of General Services Amount $51,673.45 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNCY, HAROLD A Employer name Village of Marcellus Amount $51,673.35 Date 11/01/1961 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, JOHN R, JR Employer name Oswego County Amount $51,673.33 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZVERKHNYY, MIKHAIL Employer name East Ramapo CSD Amount $51,673.18 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, CLYDE A Employer name Town of Hurley Amount $51,673.07 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SHEILA M Employer name Garden City UFSD Amount $51,673.02 Date 05/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTANT, DONNA J Employer name Health Research Inc Amount $51,672.96 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINE, DEAN C Employer name Town of Saratoga Amount $51,672.10 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTIANI, MARIAN Employer name Boces-Nassau Sole Sup Dist Amount $51,672.00 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RODNEY L Employer name Children & Family Services Amount $51,671.85 Date 04/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JASON R Employer name County Clerks Within NYC Amount $51,671.46 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAJ, RENATO Employer name Department of Tax & Finance Amount $51,671.37 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DIANE L Employer name Central NY DDSO Amount $51,671.35 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEANEY, MICHAEL Employer name Town of East Hampton Amount $51,671.27 Date 03/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MAUREEN P Employer name Jefferson County Amount $51,671.23 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, DANIEL R Employer name SUNY Albany Amount $51,671.22 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, LARRY A Employer name Jefferson County Amount $51,671.20 Date 02/26/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURRETT, ALBERT E Employer name North Collins CSD Amount $51,671.08 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKS, DENNIS, JR Employer name City of Rochester Amount $51,670.90 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMOLE, MICHAEL K Employer name Temporary & Disability Assist Amount $51,670.88 Date 10/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, THOMAS M, JR Employer name Div Criminal Justice Serv Amount $51,670.86 Date 02/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSINO, JAMES Employer name Westchester County Amount $51,670.72 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, SUSAN Employer name Harrison CSD Amount $51,670.54 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANAZWSKI, BRENDA L Employer name Western New York DDSO Amount $51,670.28 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMILLAN, GWENDOLYN L Employer name Port Authority of NY & NJ Amount $51,670.06 Date 08/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, MARY LOU Employer name Port Authority of NY & NJ Amount $51,670.06 Date 08/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, MELISSA-JO Employer name Dept Labor - Manpower Amount $51,670.00 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOFFMAN, ARRON P Employer name Education Department Amount $51,670.00 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOURDAIN, PIERRE O Employer name Hudson Valley DDSO Amount $51,669.99 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNIE, MICHAEL W Employer name Watertown Corr Facility Amount $51,669.94 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, LOUIS C Employer name SUNY Albany Amount $51,669.91 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, FREDERICK E Employer name Pine Bush CSD Amount $51,669.82 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, RENE Employer name Northport East Northport UFSD Amount $51,669.77 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARATUS, RYAN L Employer name Off of The State Comptroller Amount $51,669.75 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, TAMARA G Employer name Town of Queensbury Amount $51,669.57 Date 01/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPCZYNSKI, MARY E Employer name Town of Pittsford Amount $51,669.55 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEIN, DAVID L Employer name Cheektowaga-Maryvale UFSD Amount $51,669.36 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTEY, EDWARD F Employer name Erie County Amount $51,669.24 Date 05/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTITTO, GEORGE R Employer name Village of Larchmont Amount $51,669.18 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETTANNY, JEANNE M Employer name Department of Transportation Amount $51,669.02 Date 01/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, MARK D Employer name Falconer CSD Amount $51,668.95 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHLA, WENDY Employer name Monroe County Amount $51,668.51 Date 06/29/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUADRITO, LESLIE A Employer name Central NY DDSO Amount $51,668.13 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, PHYLLIS KIP Employer name Boces-Dutchess Amount $51,667.75 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MICHAEL J Employer name Chemung County Amount $51,667.22 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, KRISTIN M Employer name Town of Orchard Park Amount $51,666.97 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DENNIS J Employer name West Seneca CSD Amount $51,666.42 Date 01/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEREAN, TERESA P Employer name Hudson Valley DDSO Amount $51,666.08 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MICHAEL L Employer name NYS Community Supervision Amount $51,665.91 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUSEK, JEFFREY T Employer name Finger Lakes DDSO Amount $51,665.71 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORFORD, TODD O Employer name SUNY College at Buffalo Amount $51,665.64 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIKALFIC, JASMINKA Employer name Cornell University Amount $51,665.51 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUARTE TOBAR, KEVIN D Employer name Suffolk County Amount $51,665.47 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DARREN M Employer name City of Poughkeepsie Amount $51,665.28 Date 05/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE, DONNA M Employer name Finger Lakes DDSO Amount $51,664.22 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLY, ADRIAN F Employer name Nassau County Amount $51,664.16 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARMAN, ERIC S Employer name Fairport CSD Amount $51,663.99 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, CHRISTIE E Employer name Off of The State Comptroller Amount $51,663.61 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, SCOTT T Employer name Town of Pembroke Amount $51,663.35 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, FRANK L Employer name Queens Borough Public Library Amount $51,663.29 Date 01/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, TIMOTHY M Employer name Cornell University Amount $51,663.26 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEESCHULTE, ANNE M Employer name Kingston City School Dist Amount $51,663.24 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRDJENOVIC, BRANKO Employer name Ithaca City School Dist Amount $51,663.08 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULINSKI, JACKLYN T Employer name SUNY Buffalo Amount $51,662.80 Date 06/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANK, TIMOTHY S Employer name Schoharie County Amount $51,662.62 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CARLA A Employer name Justice Center For Protection Amount $51,662.56 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, JOY E Employer name Finger Lakes DDSO Amount $51,662.46 Date 10/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAHAM, KYLE D Employer name Erie County Medical Center Corp. Amount $51,662.45 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURZYNSKI, JENNIFER A Employer name Department of Tax & Finance Amount $51,662.36 Date 10/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBOLT, KATHLEEN J Employer name Erie County Amount $51,662.02 Date 10/20/1997 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