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 NEBRAL, MICHELLE S Employer name Rensselaer County Amount $9,018.90 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMSEN, BRIAN Employer name Pilgrim Psych Center Amount $9,018.82 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, REBECCA L Employer name Office of General Services Amount $9,018.63 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVANZATO, MARY LOU Employer name Oceanside UFSD Amount $9,018.59 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINAN, JAMES R Employer name Port Authority of NY & NJ Amount $9,018.58 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, KAITLYN M Employer name Cornell University Amount $9,018.46 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA-MONTALVO, AWILDA Employer name Johnson City CSD Amount $9,018.31 Date 10/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBLER, BREEDA M Employer name Churchville-Chili CSD Amount $9,018.13 Date 04/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ALEXA G Employer name Brentwood UFSD Amount $9,017.92 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, DOMENICA C Employer name Central Valley CSD Amount $9,017.68 Date 03/30/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, DAVID S Employer name Town of Groveland Amount $9,017.52 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, JENEAN A Employer name Town of Groveland Amount $9,017.52 Date 09/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIER, CHRISTINE A Employer name Levittown UFSD-Abbey Lane Amount $9,016.93 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DISA G Employer name Greater Binghamton Health Center Amount $9,016.66 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCIO, PHYLLIS T Employer name SUNY Stony Brook Amount $9,016.62 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURIS, JENNIFER L Employer name Rush-Henrietta CSD Amount $9,016.51 Date 10/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DAVID J, II Employer name Genesee County Amount $9,016.48 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUIRRE, MARIA L Employer name Brentwood UFSD Amount $9,016.35 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTONI, NANCY J Employer name Town of Smithtown Amount $9,016.32 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JUSTIN K Employer name Livingston County Amount $9,016.25 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, KRISTI A Employer name Albany City School Dist Amount $9,016.09 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGIBBONS, MARGARET M Employer name Greene County Amount $9,016.00 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEL, RUSSELL J Employer name Yorkshire Pioneer CSD Amount $9,016.00 Date 10/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELECKI, JACQUELINE R Employer name Willard Drug Treatment Campus Amount $9,015.36 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, TIRICE A Employer name Roswell Park Cancer Institute Amount $9,014.87 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNONE, GERALDINE M Employer name Three Village CSD Amount $9,014.61 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDETTE, NICOLE D Employer name Town of New Windsor Amount $9,014.25 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURIGEMA, KEVIN J Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCLAY, ANDRE A Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, WILLIAM M Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, ANTHONY J Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCZEK, JEREMY R Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTERA, COURTNEY E Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ADRIAN P Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, JOSE A, JR Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JOHN R, JR Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMCOTT, DWIGHT A Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PERRO, MICHAEL J Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPUIS, SHAWN D Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERDEI, BARBARA V Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS, JESSE L Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY L Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, ANDREW R Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, JUSTIN J Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, THOMAS J Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, CAMERON R Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNON, JOEL M Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, RICHARD P Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTH, MATTHEW C Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, EDDIE Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CHRISTOPHER J Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARCONE, MARGARET T Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITNIK, GREGORY T Employer name Dept Corrections Trainee Pr Amount $9,014.19 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETTIG, MARK Employer name SUNY Binghamton Amount $9,014.11 Date 08/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, FRANK J Employer name NYS Senate Regular Annual Amount $9,013.91 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, LAUREN M Employer name SUNY College at Buffalo Amount $9,013.71 Date 12/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSCHILOK, ROBIN L Employer name Wyoming County I D A Amount $9,013.45 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHARLES A Employer name Town of Corinth Amount $9,013.32 Date 11/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JO ANN Employer name Laurens CSD Amount $9,013.13 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, RUFUS Employer name Office of General Services Amount $9,013.09 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMORE, KIMBERLY A Employer name Madison County Amount $9,012.99 Date 12/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEFFERILLO, MICHAEL J Employer name City of Mechanicville Amount $9,012.67 Date 12/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGILL, SANDRA A Employer name Village of Walden Amount $9,012.63 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CATHLEEN A Employer name Riverview Correction Facility Amount $9,012.38 Date 01/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, ERIC A Employer name Town of Guilderland Amount $9,012.21 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JENNIFER L Employer name Rochester City School Dist Amount $9,012.01 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, DEBRA L Employer name Pittsford CSD Amount $9,011.75 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTIER, LISA A Employer name Plainview-Old Bethpage CSD Amount $9,011.63 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MAXIMILIAN P Employer name Town of Brookhaven Amount $9,011.30 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CALEB D Employer name Cattaraugus County Amount $9,011.20 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGBEE, CHRISTINE M Employer name East Greenbush Comm Library Amount $9,011.13 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, MICHAEL A Employer name Manhasset Lakeville Water Dist Amount $9,011.10 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MARGARITA Employer name Brentwood UFSD Amount $9,010.73 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, JEAN M Employer name Town of Yorktown Amount $9,010.36 Date 03/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, ADRIAN D Employer name Chautauqua County Amount $9,010.31 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, TERI L Employer name Cortland City School Dist Amount $9,010.12 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, VICTOR Employer name Town of North Hempstead Amount $9,010.08 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUSE, DONNA J Employer name Plainedge UFSD Amount $9,010.04 Date 03/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTO, PAUL E Employer name South Colonie CSD Amount $9,010.00 Date 07/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, THOMAS J Employer name Town of Thurman Amount $9,009.96 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, JOSEPH M Employer name Dept Corrections Trainee Pr Amount $9,009.88 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIXBERRY, AMBER A Employer name Mexico CSD Amount $9,009.60 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JESSICA L Employer name Vestal CSD Amount $9,009.60 Date 11/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDA, MARY ANN Employer name Moriah CSD Amount $9,009.13 Date 12/10/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLUCCI, RYAN F Employer name HSC at Syracuse-Hospital Amount $9,008.90 Date 12/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVETISIAN, LIANA Employer name Yonkers City School Dist Amount $9,008.70 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHISON, JANICE K Employer name Whitesville CSD Amount $9,008.42 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLICA, MARY R Employer name Shawangunk Correctional Facili Amount $9,008.28 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERMAN, NELLYA Employer name HSC at Brooklyn-Hospital Amount $9,008.25 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPAKONSTANTIS, NANCY Employer name Sayville UFSD Amount $9,007.92 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, JOHN P Employer name Suffolk County Amount $9,007.83 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MATTHEW P Employer name Erie County Amount $9,007.70 Date 05/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSONEN, LAUREN E Employer name Dept Transportation Region 8 Amount $9,007.31 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, FRODLEY Employer name Baldwin UFSD Amount $9,007.07 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINSLEY, DAVID L, JR Employer name Poughkeepsie City School Dist Amount $9,006.96 Date 03/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RACHEL K Employer name Wayland-Cohocton CSD Amount $9,006.84 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, DEBRA M Employer name Albion Corr Facility Amount $9,006.38 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, DARRYN E Employer name Great Meadow Corr Facility Amount $9,006.20 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TIMOTHY A Employer name Town of Cazenovia Amount $9,005.92 Date 03/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, FRED G Employer name Town of Cazenovia Amount $9,005.92 Date 02/23/1993 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