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 LEWISON, PAULINE J Employer name Workers Compensation Board Bd Amount $43,750.54 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARY, CLINTON Employer name New York Public Library Amount $43,750.15 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, MATTHEW J Employer name Seneca County Amount $43,750.06 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOD, SARAH L Employer name Berne-Knox-Westerlo CSD Amount $43,750.05 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, DANIEL S Employer name Hamilton County Amount $43,749.75 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETA, MARK P Employer name Allegany County Amount $43,749.49 Date 04/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, JAMES A Employer name Oneida County Amount $43,749.28 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JASON F Employer name Nassau County Amount $43,749.22 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BULLOCK, FRANCINE Employer name Clarkstown CSD Amount $43,749.20 Date 09/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, KENNETH F Employer name Town of Owego Amount $43,749.01 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESTICK, LAWRENCE P Employer name Queens Borough Public Library Amount $43,748.81 Date 01/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARET, ELIZABETH M Employer name Rochester Psych Center Amount $43,748.79 Date 09/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, BRIAN W Employer name Town of Orleans Amount $43,748.20 Date 04/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARMUTH, PAUL M Employer name Utica City School Dist Amount $43,748.06 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVUCCI, DOMENIC E, JR Employer name Dept Transportation Region 8 Amount $43,747.65 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, BARBARA A Employer name Town of Hunter Amount $43,747.62 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUDYK, DARLENE M Employer name Oneida County Amount $43,747.60 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASNO, KEITH Employer name Town of Clayton Amount $43,747.52 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, MARY K Employer name Fishkill Corr Facility Amount $43,747.26 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JANET Employer name Taconic DDSO Amount $43,747.26 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TRAVIS R Employer name Boces-Broome Delaware Tioga Amount $43,747.25 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOYD, JILL S Employer name Boces Suffolk 2Nd Sup Dist Amount $43,747.21 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVETO, MARIE D Employer name Boces Suffolk 2Nd Sup Dist Amount $43,747.21 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMILE, CHRISTINE A Employer name Boces Suffolk 2Nd Sup Dist Amount $43,747.21 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, XIAOXIA Employer name Off of The State Comptroller Amount $43,747.20 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, KAREN T Employer name Town of Mt Pleasant Amount $43,746.97 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWKIRK, JAMEL R Employer name Village of Hempstead Amount $43,746.91 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPSTEIN, MOSHE Employer name Town of Ramapo Amount $43,746.52 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZUTO, DEBRA S Employer name Helen Hayes Hospital Amount $43,746.40 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOTERA, DAVID A Employer name HSC at Syracuse-Hospital Amount $43,746.13 Date 12/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUDERBACK, LAUREN M Employer name Town of Kent Amount $43,746.12 Date 12/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANEZ, IVAN Employer name New York Public Library Amount $43,745.77 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, GREGORY J Employer name Town of Tuxedo Amount $43,745.71 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBLER, DONNA LYNNE Employer name Ontario County Amount $43,745.65 Date 01/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, MARIA E Employer name Nassau Health Care Corp. Amount $43,744.88 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELL, CHERI M Employer name Office of Mental Health Amount $43,744.84 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, MICHAEL C Employer name Orange County Amount $43,744.69 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KIMBERLY ANN Employer name Chemung County Library Dist Amount $43,744.64 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIZE, JAVONNA M Employer name Pilgrim Psych Center Amount $43,744.64 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCKETTI, TARA B Employer name Rensselaer County Amount $43,744.53 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMO, ROXANNE Employer name Village of Phoenix Amount $43,744.36 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENG, KIM M Employer name Penfield CSD Amount $43,744.26 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULAK, DENISE L Employer name Whitesboro CSD Amount $43,744.15 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DEBORAH L Employer name Saratoga County Amount $43,744.12 Date 10/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIDO, LEEANN Employer name SUNY at Stony Brook Hospital Amount $43,744.05 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONK, DANIEL E Employer name Town of Farmington Amount $43,743.92 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSI, VICTOR S Employer name Supreme Ct-1St Criminal Branch Amount $43,743.84 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, MATTHEW Employer name SUNY Stony Brook Amount $43,743.73 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, JAMES A Employer name Islip Terrace Fire District Amount $43,743.71 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPP, MATTHEW R Employer name Dept Transportation Region 9 Amount $43,743.50 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRILLO, RAYMOND A Employer name Fishkill Corr Facility Amount $43,743.35 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAR, SUSAN A Employer name Nassau Health Care Corp. Amount $43,743.15 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMS, JOSEPH M Employer name Warren County Amount $43,743.14 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, DELIA E Employer name Temporary & Disability Assist Amount $43,743.04 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTZEN, JULIE C Employer name Dept of Public Service Amount $43,743.03 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, TERRA S Employer name Broome County Amount $43,742.99 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLESON, CHARLES E Employer name Erie County Medical Center Corp. Amount $43,742.98 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CARROLL T Employer name Syracuse Housing Authority Amount $43,742.66 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAM, JEAN M Employer name Mohawk Correctional Facility Amount $43,742.11 Date 12/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABAHUG, DAISY GRACE L Employer name Nassau Health Care Corp. Amount $43,742.02 Date 07/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, SHELLEY M Employer name Town of Poughkeepsie Amount $43,741.94 Date 03/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYNOR, CHRISTOPHER C, JR Employer name Town of Hempstead Amount $43,741.81 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUREN, JUSTIN P Employer name City of Batavia Amount $43,741.62 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, MARIZEL Employer name New York Public Library Amount $43,741.61 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDERBRAND, DAVID W Employer name Dept Transportation Region 1 Amount $43,741.60 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRBIGLIA, INEZ K Employer name Town of Islip Amount $43,741.54 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHMORE, MONICA T Employer name Off of The State Comptroller Amount $43,741.38 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRTHWRIGHT, MARGARET R Employer name Pilgrim Psych Center Amount $43,741.38 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, JOANNE G Employer name Delaware County Amount $43,741.15 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARRY, CHRISTIAN M Employer name Central NY DDSO Amount $43,740.71 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAAUBOER, MARCI L Employer name Off of The State Comptroller Amount $43,740.60 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, YVONNE D Employer name Orleans County Amount $43,740.56 Date 07/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRASCIK, SUSAN L Employer name Boces-Broome Delaware Tioga Amount $43,740.35 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNELL, SUSAN M Employer name East Irondequoit CSD Amount $43,740.26 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KATRINA L Employer name Queens Borough Public Library Amount $43,739.80 Date 12/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLISZ, GAIL M Employer name Roswell Park Cancer Institute Amount $43,739.73 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUTHAUSER, PATRICIA Employer name Tompkins County Amount $43,739.48 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOK, MARIECIA J Employer name SUNY Health Sci Center Brooklyn Amount $43,739.41 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAURI, ALLEN H Employer name Cattaraugus County Amount $43,739.38 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, GINA Employer name Arlington CSD Amount $43,739.29 Date 05/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYLAND, JOE J Employer name Finger Lakes DDSO Amount $43,739.12 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCHBACH, SCOTT D Employer name Town of Elmira Amount $43,739.00 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDD, JEFFREY R Employer name Ontario County Amount $43,738.60 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, WALTER A Employer name City of Port Jervis Amount $43,738.49 Date 05/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRONCKI, MATTHEW M Employer name City of Schenectady Amount $43,738.48 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAUMAN, DEBORAH M Employer name Erie County Amount $43,738.41 Date 02/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, RICHARD C Employer name Town of Webster Amount $43,738.16 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DEVON L Employer name Seneca County Amount $43,738.11 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, SUSAN E Employer name City of Fulton Amount $43,737.92 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, CHARLES Employer name City of Rochester Amount $43,737.86 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGORZELSKI, SARA E Employer name Department of Law Amount $43,737.78 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JOHN M Employer name Spencer Van Etten CSD Amount $43,737.69 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEBOLD, SUZANNE M Employer name Attica Corr Facility Amount $43,737.37 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, EARL M, JR Employer name Department of Tax & Finance Amount $43,736.81 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ANGELA K Employer name Dept Transportation Region 4 Amount $43,736.73 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINOSA, YOLANDA R Employer name SUNY at Stony Brook Hospital Amount $43,736.26 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, MYRA M Employer name Nassau Health Care Corp. Amount $43,736.21 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODESZWA, JEANNE K Employer name Warwick Valley CSD Amount $43,736.16 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGSON, ALAN Z Employer name Buffalo Psych Center Amount $43,736.09 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES GOMEZ, EDUARDO Employer name Health Research Inc Amount $43,735.83 Date 07/22/2013 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