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 GIFFORD, KENNETH A Employer name Department of Tax & Finance Amount $42,692.76 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERNAK, VALERIE G Employer name Dept Transportation Region 1 Amount $42,692.76 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIBL, JANET K Employer name Dept Transportation Region 9 Amount $42,692.76 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIAN, FRANCINE R Employer name State Insurance Fund-Admin Amount $42,692.76 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ANN MARIE Employer name SUNY Albany Amount $42,692.76 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MARYALICE Employer name SUNY College at Cortland Amount $42,692.76 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZYZANOWICZ, REBECCA H Employer name SUNY College at Fredonia Amount $42,692.76 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSONG, TRACY E Employer name SUNY College at Fredonia Amount $42,692.76 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ILROY, PATRICIA A Employer name SUNY College at Geneseo Amount $42,692.76 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, GROVETTA V Employer name Lackawanna Mun Housing Auth Amount $42,692.37 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOARTE, XIOMARA E Employer name NYS Senate Regular Annual Amount $42,692.36 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, ROBERT T Employer name Hutchings Psych Center Amount $42,692.18 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOR, ROBERT R Employer name City of Schenectady Amount $42,691.87 Date 05/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, AUSTIN T Employer name SUNY Stony Brook Amount $42,691.57 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, NANCY L Employer name Onteora CSD at Boiceville Amount $42,691.31 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, CHRISTOPHER A Employer name Putnam County Amount $42,691.02 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, MARK S Employer name SUNY College at Oswego Amount $42,690.79 Date 02/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, CARLA M Employer name Port Authority of NY & NJ Amount $42,690.39 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEARON, ARLENE R Employer name Hudson Valley DDSO Amount $42,690.29 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRETTO, SUSAN M Employer name Churchville-Chili CSD Amount $42,690.14 Date 11/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLUCCI, AMALIA Employer name City of Rochester Amount $42,689.89 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, JOHN D Employer name City of Rochester Amount $42,689.89 Date 08/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUCKER, MARIE Employer name Malverne Public Library Amount $42,689.88 Date 08/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTKIEWICZ, JOANN M Employer name Huntington UFSD #3 Amount $42,689.68 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, FRANCES Employer name New Rochelle City School Dist Amount $42,689.59 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TRAVIS W Employer name Palisades Interstate Pk Commis Amount $42,689.59 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, MYRIAM J Employer name Washington Hts Unit Amount $42,689.40 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, MATTHEW T Employer name Onondaga County Amount $42,689.39 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISLEY, WILLIAM R Employer name HSC at Syracuse-Hospital Amount $42,689.23 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, PAUL J Employer name Capital District DDSO Amount $42,689.15 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONRAD, DAVID R Employer name City of Troy Amount $42,689.06 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, SCOTT M Employer name Warren County Amount $42,688.85 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADER HIRSCHOFF, SUSAN E Employer name Dept Labor - Manpower Amount $42,688.68 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWLETT, STEVEN C Employer name Sullivan County Amount $42,688.48 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBANE, NANCY L Employer name Boces-Del Chenang Madis Otsego Amount $42,688.45 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIANI, ROBERT C Employer name Town of Minden Amount $42,688.30 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA SANTIAGO, LYDIA Employer name New York Public Library Amount $42,687.97 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANSICKLES, REBECCA J Employer name Bath CSD Amount $42,687.77 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, STEPHANIE M Employer name Town of Hempstead Amount $42,687.75 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITON, MARC S Employer name Cornwall CSD Amount $42,687.57 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORE, GREGORY T Employer name Village of Malone Amount $42,686.66 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VERZINO, FRANK J Employer name SUNY Stony Brook Amount $42,686.39 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZAK, DEANNE Employer name Roswell Park Cancer Institute Amount $42,686.28 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREAUX, RONALD H, JR Employer name Westchester Health Care Corp. Amount $42,686.26 Date 10/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLER, MARY A Employer name Cornell University Amount $42,686.04 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, BARBARA A Employer name Town of Brookhaven Amount $42,685.99 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARIA E Employer name Finger Lakes DDSO Amount $42,685.91 Date 09/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIKSOWYCZ, COLLEEN D Employer name Rensselaer County Amount $42,685.83 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNGERSCHAFER, MARC B Employer name Schenectady County Amount $42,685.37 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, MINERVA Employer name Orange County Amount $42,685.18 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLESZYNSKI, BOZENA Employer name Copiague Memorial Library Amount $42,685.13 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JANET L Employer name Education Department Amount $42,684.92 Date 07/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUSCH, THOMAS W Employer name SUNY at Stony Brook Hospital Amount $42,684.81 Date 01/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, JODI Employer name Five Points Corr Facility Amount $42,684.55 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MATTHEW P Employer name Otsego County Amount $42,684.43 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, MONICA D Employer name Erie County Medical Center Corp. Amount $42,683.98 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, DONNA S Employer name Wyoming County Amount $42,683.94 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, WILLIAM H Employer name Albany County Amount $42,683.76 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLYE, WAYNE M Employer name Boces-Jeff'son Lewis Hamilton Amount $42,683.61 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY-ROGERS, ERIN L Employer name New York State Assembly Amount $42,683.42 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREIL, FRANK N Employer name Williamsville CSD Amount $42,683.42 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KATHRYN J Employer name Children & Family Services Amount $42,683.37 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREMSER, REGINA M Employer name Capital Dist Psych Center Amount $42,683.16 Date 12/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMETH, DONNA A Employer name Monroe Woodbury CSD Amount $42,683.13 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTER, LORI A Employer name Department of Tax & Finance Amount $42,683.07 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, KRISTIN E Employer name Jamestown City School Dist Amount $42,682.84 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUGGLE, WILLIAM D Employer name Chautauqua County Amount $42,682.76 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELIEBTER, MINDY E Employer name Bronx Psych Center Amount $42,682.22 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUO, LI MING Employer name Dept of Financial Services Amount $42,682.22 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSIGNAN, DANIEL A Employer name Dept of Financial Services Amount $42,682.22 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, DANKERY O Employer name Dept of Financial Services Amount $42,682.22 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARN, ISEN Employer name Dept of Financial Services Amount $42,682.22 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERNIG, JULIE A Employer name Ulster County Amount $42,682.22 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AREL, LARRY J Employer name Canton CSD Amount $42,682.07 Date 04/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, EVAN D Employer name Village of Union Springs Amount $42,682.03 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCZYK, STANLEY H Employer name Iroquois CSD Amount $42,682.02 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, ILENE J Employer name Peninsula Public Library Amount $42,681.75 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADY, ALAN R Employer name Washington County Amount $42,681.73 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CAPRIA, CHRISTIAN P Employer name City of Saratoga Springs Amount $42,681.66 Date 03/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANLEY, DORA L Employer name Clifton-Fine CSD Amount $42,681.50 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, RALPH A Employer name SUNY Albany Amount $42,680.97 Date 11/26/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, CHRISTOPHER D Employer name Tioga County Amount $42,680.95 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, CHARLES F Employer name City of Buffalo Amount $42,680.73 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMORA, ANA C Employer name Nassau Health Care Corp. Amount $42,680.26 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, ANN M Employer name Putnam County Amount $42,680.24 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULT, JUDY A Employer name Orleans County Amount $42,680.20 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KRISTIN L Employer name Western New York DDSO Amount $42,680.20 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRING, DEBORAH A Employer name Dutchess County Amount $42,680.02 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, PAUL B Employer name New York Public Library Amount $42,680.02 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIKELS, MARYBETH T Employer name Department of Tax & Finance Amount $42,680.00 Date 11/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALSON, EARNEST R, JR Employer name Collins Corr Facility Amount $42,679.56 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, GARY Employer name Office NYS Inspector General Amount $42,679.56 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, CYNTHIA K Employer name Cattaraugus County Amount $42,679.32 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, WILLIAM T, JR Employer name Bill Drafting Commission Amount $42,679.23 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, MARLENE L Employer name Shawangunk Correctional Facili Amount $42,679.03 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRY, RICHARD T Employer name Dutchess County Amount $42,678.72 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIBERTO, LISA L Employer name Connetquot CSD Amount $42,678.70 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBERT, DANIEL P Employer name Pompey Hill Fire District Amount $42,678.00 Date 06/17/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRANE, TAMMY L Employer name Herkimer County Amount $42,677.99 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ-ZIMMER, KIM M Employer name SUNY at Stony Brook Hospital Amount $42,677.37 Date 10/02/2001 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