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 VADALA, CHRISTINE M Employer name Cayuga County Amount $33,243.94 Date 04/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMARD, ADAM J Employer name Rensselaer County Amount $33,243.90 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, XIOMARA Employer name Westchester Health Care Corp. Amount $33,243.76 Date 08/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBAR, MONICA Employer name Yonkers City School Dist Amount $33,243.54 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, DEBORAH L Employer name Spencerport CSD Amount $33,243.30 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, VIRGINIA M Employer name Jordan-Elbridge CSD Amount $33,242.94 Date 05/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALOBIUS, GERALD R Employer name Niagara Frontier Trans Auth Amount $33,242.91 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDERHOFER, VALERIE A Employer name Orleans County Amount $33,242.80 Date 12/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, EILEEN R Employer name Div Criminal Justice Serv Amount $33,242.58 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, JODI Employer name Nassau Health Care Corp. Amount $33,242.41 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGONER, BYRON J Employer name Town of Alexandria Amount $33,242.40 Date 11/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORMLEY, SCOTT C Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,242.08 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, BERNADINE Employer name HSC at Syracuse-Hospital Amount $33,241.96 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLDNER, KEVIN T Employer name Off of The State Comptroller Amount $33,241.89 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEKONSKI, LINDA Employer name Village of Rye Brook Amount $33,241.60 Date 07/31/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARNEY, KEITH Employer name Supreme Ct-1St Civil Branch Amount $33,241.59 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNE, AMBYR L Employer name Broadalbin-Perth CSD Amount $33,241.57 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOWERS, MEGAN P Employer name Ulster County Amount $33,240.95 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANG, DOREEN D Employer name New Paltz CSD Amount $33,240.93 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHDE, HEATHER R Employer name Greenwich CSD Amount $33,240.81 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALK, W GERARD Employer name Herkimer County Amount $33,240.76 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOMHOWER, ROBERT J Employer name Town of Bethlehem Amount $33,240.66 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JOELENE M Employer name Schenectady County Amount $33,240.59 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERHAUSER, DONNA M Employer name Green Haven Corr Facility Amount $33,240.40 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, STEPHEN R Employer name Broome County Amount $33,240.20 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, AUTUMN L Employer name Montgomery County Amount $33,240.14 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEETMAN, JEAN L Employer name Montgomery County Amount $33,240.14 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, SANDY L Employer name Montgomery County Amount $33,240.14 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONK, YVONNE M Employer name Dept Corrections Trainee Pr Amount $33,239.28 Date 02/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGAS, DEBORAH A Employer name Batavia City-School Dist Amount $33,238.99 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, REBECCA S Employer name Susquehanna Valley CSD Amount $33,238.94 Date 10/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KERRY K Employer name Education Department Amount $33,238.49 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZA, COLLEEN P Employer name Fulton City School Dist Amount $33,238.41 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ZOE A Employer name Glens Falls City School Dist Amount $33,238.20 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, MELONY Employer name Fonda-Fultonville CSD Amount $33,238.11 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, KELLY Employer name Albany County Amount $33,238.03 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTMYER, CHERYL L Employer name Schuyler County Amount $33,237.95 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOASI, GLENN C Employer name Sachem CSD at Holbrook Amount $33,237.83 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, PATRICIA A Employer name Lexington School For The Deaf Amount $33,237.35 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SUZANNE M Employer name Chautauqua County Amount $33,237.25 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, MATTHEW R Employer name SUNY College at Oswego Amount $33,237.17 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMOND, CODY A Employer name SUNY Binghamton Amount $33,237.10 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTICE, LISA M Employer name Medina CSD Amount $33,236.87 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, KARRIE L Employer name Oneida County Amount $33,236.60 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, YAKINI Employer name Brooklyn DDSO Amount $33,236.58 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, ROBERT J, JR Employer name Utica City School Dist Amount $33,236.58 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBEAU, MARY E Employer name Oswego County Amount $33,236.22 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, REBECCA J Employer name Rochester Housing Authority Amount $33,235.80 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGANTI, MICHAEL B Employer name Seneca Falls-CSD Amount $33,235.36 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, KRISTOPHER R Employer name Chenango County Amount $33,235.25 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASS, MELISSA R Employer name Columbia County Amount $33,234.90 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVAC, TAD A Employer name Five Points Corr Facility Amount $33,234.65 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, GLORIA D Employer name Livingston County Amount $33,234.32 Date 09/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, HECTOR Employer name SUNY College Techn Farmingdale Amount $33,234.30 Date 03/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JUSTIN L Employer name Suffolk County Amount $33,234.24 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASSALOTTI, TAMMI L Employer name SUNY College at Cortland Amount $33,234.17 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, FRANK M Employer name Village of Massapequa Park Amount $33,234.16 Date 04/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASHNAW, JOSEPH E Employer name Town of Ashford Amount $33,234.11 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, SANDRA A Employer name Livonia CSD Amount $33,233.74 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSOLATORE, MICHAEL R Employer name Village of East Hills Amount $33,233.70 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPMAN, LEE A Employer name Gorham Middlesex CSD Amount $33,233.62 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, BRADLEY A Employer name Town of Amherst Amount $33,233.39 Date 05/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MT PLEASANT, MELISSA J Employer name SUNY College at Fredonia Amount $33,232.92 Date 04/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, STAN Y Employer name Nassau County Amount $33,232.64 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFIERI, MICHAEL A Employer name Belgrave Water Poll Control Dist Amount $33,232.17 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROLAND Employer name Rochester City School Dist Amount $33,231.90 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENZEL, DIANE Employer name Boces-Oneida Herkimer Madison Amount $33,231.85 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, TYRA T Employer name Onondaga County Amount $33,231.80 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TYSHONDA T Employer name Onondaga County Amount $33,231.77 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSGOOD, PENNY E Employer name Onondaga County Amount $33,231.72 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE REGIS, DAVID S Employer name Onondaga County Amount $33,231.68 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, SHAQUITA M Employer name Capital District DDSO Amount $33,231.66 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELIPOWITZ, DENICE Y Employer name Onondaga County Amount $33,231.65 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTIN, DONNA M Employer name Onondaga County Amount $33,231.64 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, CAROLYN V Employer name Onondaga County Amount $33,231.63 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, JUDITH A Employer name Onondaga County Amount $33,231.62 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTZ, BARBARA J Employer name Onondaga County Amount $33,231.61 Date 07/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURY, BARBARA J Employer name Onondaga County Amount $33,231.60 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, KATHLEEN P Employer name Onondaga County Amount $33,231.60 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, JOHN G Employer name Onondaga County Amount $33,231.58 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELIN, WILLIAM J Employer name Onondaga County Amount $33,231.58 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, LYNN A Employer name Onondaga County Amount $33,231.58 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, DEBORAH A Employer name Onondaga County Amount $33,231.57 Date 09/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, TIMOTHY A Employer name Onondaga County Amount $33,231.57 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAENGLE, DEBRA L Employer name Onondaga County Amount $33,231.55 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SHELTON A Employer name Wayne County Amount $33,231.50 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, MARY P Employer name Onondaga County Amount $33,231.40 Date 06/27/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SHANNON S Employer name Town of West Union Amount $33,230.76 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLE, NATHAN H Employer name Town of Ulster Amount $33,230.73 Date 11/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANIELS, MATTHEW J Employer name Onondaga County Amount $33,230.70 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVOS, ANGELO Employer name Onondaga County Amount $33,230.64 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINUCANE, KELLEY A Employer name Erie County Medical Center Corp. Amount $33,230.40 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, GARTH N Employer name Town of Long Lake Amount $33,230.31 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTARULI, LINDSEY N Employer name SUNY at Stony Brook Hospital Amount $33,229.35 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, DOREEN L Employer name Town of Elma Amount $33,229.08 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCZYNSKI, STEPHANY M Employer name Western New York DDSO Amount $33,228.97 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITELAW-HARMON, CAROL A Employer name Cornell University Amount $33,228.72 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, WENDY E Employer name NYS Teachers Retirement System Amount $33,228.51 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLINS, DONNA J Employer name Western Regional Otb Corp. Amount $33,228.47 Date 03/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, JOANNE M Employer name Rockland County Amount $33,227.85 Date 09/03/2014 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