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 KRIEGBAUM-HANKS, SUSAN A Employer name Erie County Amount $50,343.61 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ANNE Employer name Ulster County Amount $50,343.33 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGWARDT, JASON R Employer name Dept Transportation Region 5 Amount $50,343.21 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANGIOBBE, DAVID R Employer name Dept Transportation Region 3 Amount $50,343.19 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLYDE, JESSE T Employer name City of Niagara Falls Amount $50,343.03 Date 02/25/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAFFKY, PETER C Employer name Town of Tonawanda Amount $50,342.85 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AROCHO, ANGELICA N Employer name Long Island Dev Center Amount $50,342.43 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANA, PETER M Employer name Williamsville CSD Amount $50,342.27 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, DEXTER A Employer name Manhattan Psych Center Amount $50,342.25 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, DONALD L Employer name Erie County Amount $50,341.86 Date 10/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, JOSHUA Employer name Upstate Correctional Facility Amount $50,341.80 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, CLAIRE M Employer name William Floyd UFSD Amount $50,341.70 Date 11/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARO, ANTHONY R Employer name Erie County Amount $50,341.55 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEFFT, HENRY T Employer name Thruway Authority Amount $50,341.27 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWEEK, JOAN E Employer name Columbia County Amount $50,341.22 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ERIK J Employer name Department of Civil Service Amount $50,341.22 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCZAK, STEVEN D Employer name Department of Civil Service Amount $50,341.22 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWABE, MICHAEL E Employer name Department of Civil Service Amount $50,341.22 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CLAUDIA M Employer name Department of Civil Service Amount $50,341.22 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JOSHUA J Employer name Department of Civil Service Amount $50,341.22 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, JENNIFER K Employer name Tug Hill Commission Amount $50,341.22 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, JEFFREY G Employer name Village of Middleport Amount $50,341.11 Date 10/02/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAXWELL, COURTNEY F Employer name Town of Halfmoon Amount $50,341.10 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, LISA N Employer name Hudson Valley DDSO Amount $50,340.89 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDQUIST, JENNIFER L Employer name Jamestown City School Dist Amount $50,340.88 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIOLO, KATHY A Employer name Byram Hills CSD at Armonk Amount $50,340.64 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUI, MARI S Employer name NYS Senate Regular Annual Amount $50,340.45 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRASBURG, MICHAEL A Employer name NYS Senate Regular Annual Amount $50,340.45 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMPIA, JACQUILINE Employer name Putnam County Amount $50,340.32 Date 11/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDJEAN, CONNIE L Employer name Dept Transportation Region 7 Amount $50,340.17 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, JOHN A Employer name Chenango County Amount $50,340.08 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRICCI, PETER Employer name Boces-Dutchess Amount $50,339.64 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, SALVATORE C Employer name NYC Family Court Amount $50,339.61 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, TINA M Employer name SUNY Empire State College Amount $50,339.36 Date 02/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA SILVA-WONG, LISA M Employer name NYC Criminal Court Amount $50,339.03 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTESON, ERICA S Employer name SUNY College Technology Alfred Amount $50,338.94 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, JOHN M Employer name Monroe County Amount $50,338.92 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAIMO, CHARLES P, II Employer name Erie County Amount $50,338.81 Date 01/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESLIN, TRACY L Employer name Children & Family Services Amount $50,338.80 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, DANIEL M Employer name Town of Whitestown Amount $50,338.80 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, ALPHONSO Employer name SUNY College at Old Westbury Amount $50,338.77 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMELSKI, BRENDA M Employer name Western New York DDSO Amount $50,338.72 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTLEY, TAMMY M Employer name Western New York DDSO Amount $50,338.60 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, KATHLEEN A Employer name Erie County Amount $50,337.94 Date 04/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, DANIEL E Employer name Oneida City School Dist Amount $50,337.61 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JESSE Employer name Suffolk County Amount $50,337.45 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODAR, RONALD J Employer name City of Rochester Amount $50,337.41 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINN, CASEY A Employer name Madison County Amount $50,337.25 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWICK, DANA C Employer name Village of Trumansburg Amount $50,337.11 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KRYSTAL M Employer name SUNY Health Sci Center Syracuse Amount $50,336.64 Date 09/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANESKI, JASON M Employer name Chemung County Amount $50,336.33 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEFFLER, ROBERT J Employer name Bill Drafting Commission Amount $50,336.03 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, ANN Employer name Mexico CSD Amount $50,335.94 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DARRELL Employer name Freeport UFSD Amount $50,335.66 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, TERRY L Employer name Finger Lakes DDSO Amount $50,335.37 Date 02/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANICO, CARMEL A Employer name Clarkstown CSD Amount $50,335.32 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY M Employer name Albany County Amount $50,335.07 Date 10/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BLOCK, JAMES K Employer name Warwick Valley CSD Amount $50,335.04 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, CHRISTIAN M Employer name Boces-Erie 1St Sup District Amount $50,334.99 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, LORRIE A Employer name Steuben County Amount $50,334.84 Date 08/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, JOHN D Employer name Village of New Paltz Amount $50,334.74 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER A Employer name Suffolk County Water Authority Amount $50,334.60 Date 10/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNGE, PAUL M Employer name Clarkstown CSD Amount $50,334.23 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWLETT, KIMBERLY M Employer name Cattaraugus County Amount $50,334.10 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFANADOR, RICHARD Employer name Nassau County Amount $50,333.44 Date 11/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVARESE, KENNETH P Employer name Nassau County Amount $50,333.44 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name URQUHART, KOREN A Employer name Nassau County Amount $50,333.44 Date 11/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JULIO C Employer name Manhasset UFSD Amount $50,333.41 Date 09/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, CARRIE E Employer name SUNY Albany Amount $50,332.88 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCHOLSKI, CRAIG M Employer name SUNY Buffalo Amount $50,332.88 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBEK, DAVID A Employer name City of Olean Amount $50,332.55 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLEY, STEVE A Employer name Village of Liberty Amount $50,332.07 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNY, ANGELA T Employer name Division of State Police Amount $50,331.92 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SANTO, VICTORIA T Employer name Town of Somers Amount $50,331.84 Date 01/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, VALERIE D Employer name Town of Somers Amount $50,331.84 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKLITSCH, VALERIE J Employer name Bellmore-Merrick CSD Amount $50,331.50 Date 05/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, ADAM J Employer name Town of Kent Amount $50,331.50 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY, LORI A Employer name Dept Transportation Region 4 Amount $50,331.46 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JERMAINE E Employer name Town of New Windsor Amount $50,331.24 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DEBRA C Employer name SUNY College at Buffalo Amount $50,331.13 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, RODERICK M Employer name Dept Transportation Region 7 Amount $50,331.07 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, KAMAL D Employer name Brooklyn Public Library Amount $50,331.06 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISTNER, MARINA C Employer name Oneida County Amount $50,330.65 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, MICHAEL S Employer name Canton Housing Authority Amount $50,330.64 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, KAREN S Employer name Schoharie County Amount $50,330.44 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NICOLE A Employer name Wayne County Amount $50,330.40 Date 05/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGE, MARK F Employer name Finger Lakes DDSO Amount $50,330.33 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERBEIN, NICOLE M Employer name Horseheads CSD Amount $50,329.86 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATON, BENJAMIN D Employer name Cortland County Amount $50,329.75 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUCIO, STEPHEN G Employer name Town of Conesus Amount $50,329.72 Date 03/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, SHERI L Employer name St Lawrence County Amount $50,329.43 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASHNAW, DIANA J, MS Employer name St Lawrence County Amount $50,329.17 Date 12/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANO, EMILY R Employer name St Lawrence County Amount $50,329.17 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAREY, WILLIAM R Employer name Town of Vestal Amount $50,328.56 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMCZAK, CAROL A Employer name Boces-Nassau Sole Sup Dist Amount $50,328.53 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINOJOSA, AMILCAR F Employer name Yonkers Mun Housing Authority Amount $50,328.47 Date 03/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, RONALD J Employer name City of Rochester Amount $50,328.42 Date 07/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELINE, KARL R, JR Employer name Dept Transportation Region 8 Amount $50,328.13 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DOREEN M Employer name Onondaga County Amount $50,327.95 Date 05/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, JOSEPH R Employer name Nassau County Amount $50,327.77 Date 09/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP