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 GOODLIFF, BRADLEY K Employer name Dept Transportation Region 6 Amount $32,814.65 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, CHERYL L Employer name Albany County Amount $32,814.55 Date 04/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBLER, JENNIFER D Employer name Wyoming County Amount $32,814.36 Date 12/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, JEROME F Employer name Cairo-Durham CSD Amount $32,814.27 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MADONNA A Employer name Cornell University Amount $32,814.25 Date 12/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVICH, CHIN-HSIU Employer name Sullivan County Amount $32,814.25 Date 09/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, TAMMY L Employer name City of Oswego Amount $32,814.04 Date 05/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PUYT, BARBARA L Employer name Churchville-Chili CSD Amount $32,813.88 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERMARK, JAY V Employer name Village of Deposit Amount $32,813.76 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZANO, REBECCA Employer name Greene Corr Facility Amount $32,813.62 Date 10/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VORST, DAWN M Employer name Taconic DDSO Amount $32,813.41 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINKADE, BRIAN L Employer name Elmira City School Dist Amount $32,813.32 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, SHELLY A Employer name Warren County Amount $32,813.27 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, JOSEPH B Employer name White Plains City School Dist Amount $32,812.96 Date 12/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNEY, MARY J Employer name Buffalo Psych Center Amount $32,812.74 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALPHEN, CHARLES J Employer name Village of Coxsackie Amount $32,812.60 Date 12/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, MARSHA M Employer name Broome County Amount $32,812.45 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERSMITH, PAMELA S Employer name Albion Corr Facility Amount $32,812.28 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, DEBRA A Employer name Greenburgh CSD Amount $32,812.26 Date 11/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, LISA L Employer name Central NY DDSO Amount $32,812.00 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDAK, RONALD A Employer name Broome County Amount $32,811.67 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAK, KRYSTAL T Employer name Albany County Amount $32,811.28 Date 04/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWISTOWSKI, ROBERT F Employer name North Colonie CSD Amount $32,810.95 Date 01/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHRZAD, WAHIDA Employer name Nassau Health Care Corp. Amount $32,810.57 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, JACK Employer name Rocky Point UFSD Amount $32,810.35 Date 12/23/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, TEENA L Employer name Greater So Tier Boces Amount $32,810.33 Date 06/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, JESSICA I Employer name Department of Tax & Finance Amount $32,810.09 Date 12/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDEN, LOSHONA M Employer name Dept of Correctional Services Amount $32,809.76 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, LANCE M Employer name Village of Greenwich Amount $32,809.51 Date 08/21/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THAYER, JEAN E Employer name Alfred-Almond CSD Amount $32,809.30 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVID M Employer name Jamestown City School Dist Amount $32,809.03 Date 05/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARMER, DEANA L Employer name Oswego County Amount $32,808.99 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAKLEY, ALLEN T Employer name Village of Boonville Amount $32,808.81 Date 05/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, KRIS Employer name Clarkstown CSD Amount $32,808.28 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLSUP, VICKIE Employer name Otsego County Amount $32,807.89 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORNEY, KATHLEEN M Employer name Dutchess County Amount $32,807.76 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTCOTT, RACHAEL M Employer name South Kortright CSD Amount $32,807.42 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, CHAD K Employer name Town of Ellicott Amount $32,806.93 Date 01/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, GANNON P Employer name HSC at Syracuse-Hospital Amount $32,806.66 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARABITO, KEWIN Employer name Helen Hayes Hospital Amount $32,806.37 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORISCA, ORISTIL Employer name Village of Spring Valley Amount $32,806.03 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECONOMOU, JESSICA Employer name SUNY College at New Paltz Amount $32,806.01 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTELLI, ANN MARIE Employer name Boces Suffolk 2Nd Sup Dist Amount $32,805.92 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DIANE M Employer name Patchogue-Medford UFSD Amount $32,805.75 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, TRACI M Employer name Wyoming CSD Amount $32,805.69 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, LUZ E Employer name Rensselaer County Amount $32,805.55 Date 02/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NOVA, TARA J Employer name Rensselaer County Amount $32,805.25 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, HOLLY A Employer name Niagara County Amount $32,805.07 Date 10/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, DEBORAH C Employer name Niagara County Amount $32,805.06 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEY, NANCY A Employer name Niagara County Amount $32,805.05 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPA, VIRGINIA A Employer name Niagara County Amount $32,805.05 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANAGAKOS, ELIZABETH Employer name Sullivan County Amount $32,805.05 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, LOWELL E Employer name Niagara County Amount $32,805.04 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLO, MARY ANN Employer name Niagara County Amount $32,805.03 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, KARIN D Employer name Niagara County Amount $32,805.02 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUSEPPETTI, CYNTHIA A Employer name Niagara County Amount $32,805.01 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISBROW, BECKY B Employer name Niagara County Amount $32,805.00 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BYRNE, MARY C Employer name Niagara County Amount $32,804.99 Date 02/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURAK, PATTI JO Employer name Niagara County Amount $32,804.99 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, LAUREN M Employer name Niagara County Amount $32,804.98 Date 11/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, ANTHONY G Employer name Monroe County Amount $32,804.83 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, DONNA M Employer name Rensselaer County Amount $32,804.79 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISELE, CHRISTOPHER R Employer name Woodbourne Corr Facility Amount $32,804.70 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, WILLIAM G Employer name Central NY Psych Center Amount $32,804.65 Date 05/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASYLEVSKYY, DENYS Employer name Boces-Onondaga Cortland Madiso Amount $32,804.60 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, CINDY L Employer name Malone CSD Amount $32,804.49 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLICHIO, CHERYL A Employer name Department of Tax & Finance Amount $32,804.29 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIL, CAROLE A Employer name Chautauqua County Amount $32,804.14 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, TERESA J Employer name Boces-Oneida Herkimer Madison Amount $32,803.83 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, NERISSA T Employer name SUNY College of Optometry Amount $32,803.37 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERTESZ-LEE, DAWN H Employer name Sullivan County Amount $32,803.21 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLAM, DONNA H Employer name Bedford CSD Amount $32,803.13 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, BETTY L Employer name Village of Falconer Amount $32,802.83 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI ROSE, RONALD J Employer name Webster CSD Amount $32,802.54 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, KAYLEE P Employer name Franklin Co Solid Waste Mgt Au Amount $32,802.28 Date 05/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVAZZA, TAMARA L Employer name Town of Plattekill Amount $32,801.60 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, DONNA M Employer name Town of Plattekill Amount $32,801.60 Date 10/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, WENDY L Employer name Monroe County Amount $32,801.55 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, CLIFFORD A Employer name St Lawrence County Amount $32,801.34 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELE, CAROLINE D Employer name West Seneca CSD Amount $32,801.27 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICA, JAZMINE C Employer name Department of Tax & Finance Amount $32,801.16 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JERAMEY A Employer name Westchester County Amount $32,800.98 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, LEAH J Employer name City of Schenectady Amount $32,800.69 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, LISA A Employer name Owego Apalachin CSD Amount $32,800.51 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, GENEVIEVE M Employer name Panama CSD Amount $32,800.40 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFLER, CLYDE A, JR Employer name Town of Massena Amount $32,800.32 Date 02/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, JERRY RODERICK Employer name SUNY Buffalo Amount $32,800.14 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, LASHAWNA I Employer name Lexington School For The Deaf Amount $32,799.53 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECHTSIEGEL, JAMES E Employer name Cheektowaga CSD Amount $32,799.33 Date 07/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANDELL, BOBBI Employer name Elmira Heights CSD Amount $32,798.80 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, STACY LYNN Employer name New York Public Library Amount $32,798.68 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTESE, LINDSEY A Employer name Utica City School Dist Amount $32,798.67 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYA, ALBERT R, JR Employer name SUNY College Techn Morrisville Amount $32,798.54 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, DONNA J Employer name Central NY DDSO Amount $32,798.38 Date 10/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERY, REBECCA A Employer name Town of Scriba Amount $32,798.22 Date 11/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORREST, PAUL R Employer name Gates-Chili CSD Amount $32,798.11 Date 10/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHAMBAULT, MIKE C Employer name Great Meadow Corr Facility Amount $32,798.02 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULYSSE, RICHARD Employer name Sing Sing Corr Facility Amount $32,797.89 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POKORSKI, CAROLYN L Employer name Erie County Medical Center Corp. Amount $32,797.87 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, AMY M Employer name Bethlehem CSD Amount $32,797.77 Date 09/09/2008 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