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 KLUKIEWICZ, DEBRA A Employer name Newburgh City School Dist Amount $43,627.15 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, BRITTANY N Employer name Erie County Medical Center Corp. Amount $43,627.01 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLARD, DANIELLE Employer name Lewis County Amount $43,626.91 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, PAMELA G Employer name Rockland County Amount $43,626.89 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALOSKI, PATRICIA P Employer name Town of Brookhaven Amount $43,626.85 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINICROPI, ARTHUR J Employer name Seneca County Amount $43,626.68 Date 06/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, ROBERT B Employer name Albany County Amount $43,626.54 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, SCOTT A Employer name Mid-Hudson Psych Center Amount $43,626.30 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VILLE, JOSHUA A Employer name Finger Lakes DDSO Amount $43,626.27 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONEFEDE, BRENDA A Employer name Finger Lakes DDSO Amount $43,626.26 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, NICHOLA P Employer name Albany County Amount $43,626.24 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROLL, MATTHEW W Employer name Buffalo City School District Amount $43,626.23 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEKLAR, JOHN R Employer name State Insurance Fund-Admin Amount $43,626.03 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVOT-WOOLERY, DARLINE Employer name Hudson Valley DDSO Amount $43,625.80 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, SHARI A Employer name New York Public Library Amount $43,625.74 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISHAM, ANTHONY M Employer name Department of Tax & Finance Amount $43,625.36 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUSTINI, CATHY Employer name Mt Pleasant Cottage Sch UFSD Amount $43,625.09 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, CLAUDETTE B Employer name Queens Borough Public Library Amount $43,625.00 Date 07/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, MICHELE A Employer name Suffolk County Amount $43,625.00 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARELLA, MICHAEL C Employer name Department of Tax & Finance Amount $43,624.93 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JOSHUA C Employer name Sunmount Dev Center Amount $43,624.92 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, ALISON C Employer name Dept Transportation Region 1 Amount $43,624.52 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, HANNAH Employer name Town of Ramapo Amount $43,624.50 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLIA, MELINDA A Employer name Town of Ramapo Amount $43,624.47 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JAMES F Employer name Rensselaer County Amount $43,624.42 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUPI, RICHARD L, JR Employer name Supreme Ct-1St Criminal Branch Amount $43,624.34 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMBOS, MATTHEW R Employer name Western New York DDSO Amount $43,624.30 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, BRIAN J Employer name SUNY College Technology Canton Amount $43,624.15 Date 06/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONATHAN, VICKI A Employer name Niagara County Amount $43,624.02 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, REGINA L Employer name City of Rochester Amount $43,623.85 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLORY, ROBERT W Employer name Lancaster CSD Amount $43,623.85 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, CINDI L Employer name Niagara County Amount $43,623.74 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBLEWSKI, SHANNON M Employer name Niagara County Amount $43,623.72 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHTA, SANGITA P Employer name Inst For Basic Res & Ment Ret Amount $43,623.54 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCKOW, DONNA M Employer name NYS Psychiatric Institute Amount $43,623.54 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, THERESA A Employer name Nassau Health Care Corp. Amount $43,623.13 Date 02/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, BARBARA J Employer name Assembly Ways & Means Committ Amount $43,622.99 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, SCOTT M Employer name Town of Queensbury Amount $43,622.99 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, SUSAN Employer name Harborfields CSD of Greenlawn Amount $43,622.67 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, CARLOS Employer name Bernard Fineson Dev Center Amount $43,622.61 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHY, PAUL C Employer name Palisades Interstate Pk Commis Amount $43,622.27 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, MICHAEL G Employer name Suffolk County Amount $43,622.25 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, TAMMY S Employer name Elmira Corr Facility Amount $43,622.02 Date 11/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE-PENA, MARIBEL Employer name Brooklyn Public Library Amount $43,621.62 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, ROXANNE M Employer name City of Buffalo Amount $43,621.42 Date 03/31/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, MARCIA C Employer name Schenectady City School Dist Amount $43,621.38 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, CODY J Employer name City of Plattsburgh Amount $43,621.25 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, LISA M Employer name Gowanda Correctional Facility Amount $43,621.00 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTLERODE, MICHELLE M Employer name Rome Housing Authority Amount $43,620.80 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, ELAINE M Employer name Sullivan County Amount $43,620.66 Date 02/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALSAMO, DAVID J Employer name Shenendehowa CSD Amount $43,620.59 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVADENEIRA, NURY M Employer name NYS Psychiatric Institute Amount $43,620.12 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBIES, JOSEPH T Employer name Dept Transportation Region 8 Amount $43,620.09 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKIEWICZ, ZDZISLAW P Employer name Town of Greenville Amount $43,619.87 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEEDER, NICOLE H Employer name Village of Kinderhook Amount $43,619.66 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICARELLA, MICHAEL W Employer name City of Batavia Amount $43,619.61 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELLY, MARY Employer name Monroe County Amount $43,619.20 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRETE, DALILA Employer name SUNY at Stony Brook Hospital Amount $43,618.93 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAK, SHARON A Employer name Amherst CSD Amount $43,618.70 Date 02/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, PHILIP Employer name Nassau Otb Corp. Amount $43,618.66 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIOMEK, MICHELE L Employer name Town of Wheatfield Amount $43,618.56 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZYKOWSKI, COURTNEY L Employer name HSC at Syracuse-Hospital Amount $43,618.53 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAREK, JO ANN Employer name Kenmore Town-Of Tonawanda UFSD Amount $43,618.23 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLODGETT, DAWN M Employer name Hilton CSD Amount $43,618.08 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSMAN, M D S Employer name Office of General Services Amount $43,618.07 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED-DE VITA, SHELLY Employer name Broome County Amount $43,617.85 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GARFIELD M Employer name Taconic DDSO Amount $43,617.51 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, PAUL R Employer name HSC at Syracuse-Hospital Amount $43,617.33 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMPAC, THERESA V Employer name Queens Borough Public Library Amount $43,617.26 Date 04/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUITIERI, JOAN M Employer name Brooklyn Public Library Amount $43,617.05 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZON, MARGARET A Employer name SUNY Buffalo Amount $43,617.02 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLE-CLARKE, MELISSA A Employer name Taconic DDSO Amount $43,616.87 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ROBERT A Employer name Village of Warsaw Amount $43,616.85 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, KEITH G Employer name Erie County Amount $43,616.77 Date 05/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULE, MELISSA A Employer name Albion Corr Facility Amount $43,616.12 Date 11/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATZAN, DEBORAH A Employer name Palmyra-Macedon CSD Amount $43,615.52 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, BRADLEY J Employer name Town of Ellenburg Amount $43,615.38 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LARRY R Employer name Town of Salisbury Amount $43,615.38 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BARBARA L Employer name Village of Southampton Amount $43,615.26 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRO, TRACY A Employer name South Orangetown CSD Amount $43,615.05 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASTRA, JENNIFER Employer name Manhattan Psych Center Amount $43,614.98 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JAMES H Employer name Town of Albion Amount $43,614.88 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANHAKE, JUDY D Employer name Dutchess County Amount $43,614.83 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGLER, KURT M Employer name Broome DDSO Amount $43,614.67 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, CHRISTOPHER J Employer name Court of Appeals Amount $43,614.50 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIMERA, LYNN D Employer name Dept Transportation Region 3 Amount $43,614.40 Date 08/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, DIANE M Employer name East Williston UFSD Amount $43,614.40 Date 04/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, CATHERINE L Employer name SUNY College at Buffalo Amount $43,614.40 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPEPI, CARMELLA M Employer name Dept Labor - Manpower Amount $43,614.34 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINRICHS, CHRISTINE K Employer name Bayport-Bluepoint UFSD Amount $43,614.23 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, CARL, JR Employer name Children & Family Services Amount $43,614.18 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGNESS, JACK L, JR Employer name Sunmount Dev Center Amount $43,614.12 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, JAMES M Employer name New York State Assembly Amount $43,613.99 Date 04/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTING, LARRY T Employer name Town of Moriah Amount $43,613.77 Date 07/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRHARDT, AMY M Employer name Erie County Medical Center Corp. Amount $43,613.73 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDFIELD, SANDRA L Employer name Cornell University Amount $43,613.67 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, DAVID A Employer name E Syracuse-Minoa CSD Amount $43,613.66 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALVIK, DEBORAH D Employer name Bedford Hills Corr Facility Amount $43,613.65 Date 03/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASZEWSKI, NANCY A Employer name Roswell Park Cancer Institute Amount $43,613.64 Date 05/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERLER, SANDRA E Employer name SUNY at Stony Brook Hospital Amount $43,612.67 Date 02/29/2008 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