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 SANDERS, AMELIA R Employer name Erie County Medical Center Corp. Amount $8,295.39 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, BRENDA J Employer name NYS Community Supervision Amount $8,295.13 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCERA, LISA M Employer name Brockport CSD Amount $8,294.85 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, CHRISTINE J Employer name Owego Apalachin CSD Amount $8,294.75 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATTERTON, LAURA J Employer name Sayville UFSD Amount $8,294.74 Date 02/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINGARO, MATTHEW R Employer name Town of Geddes Amount $8,294.58 Date 05/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, ANTOINETTE Employer name Shenendehowa CSD Amount $8,294.40 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINEBRICKNER, GABRIEL A Employer name Dept Transportation Region 7 Amount $8,294.30 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, JEFFREY Employer name Housing Trust Fund Corp. Amount $8,294.04 Date 02/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, WILLIAM M Employer name Bethpage UFSD Amount $8,293.32 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, CHRISTINE M Employer name Amherst CSD Amount $8,293.11 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPER, MELISSA B Employer name Saranac CSD Amount $8,292.45 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, RASHEDA S Employer name Uniondale Public Library Amount $8,292.45 Date 02/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, KATHLEEN M Employer name Shenendehowa CSD Amount $8,292.18 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHAMES, NAKIA S Employer name Taconic DDSO Amount $8,292.15 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, HOWARD R Employer name Franklin Corr Facility Amount $8,291.87 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKERT, DEBORAH J Employer name Town of Brighton Amount $8,291.64 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLUB, SUSAN Employer name Suffolk County Amount $8,291.36 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, RAUL Employer name Port Washington UFSD Amount $8,291.28 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL-SALADINO, SAMANTHA Z Employer name Fulton County Amount $8,291.10 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTA, ROBERT G Employer name Village of Maybrook Amount $8,290.65 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEMERS, AMANDA A Employer name Taconic St Pk And Rec Regn Amount $8,290.56 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, MICHELLE L Employer name Troy City School Dist Amount $8,290.48 Date 12/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAST, LISA N Employer name Jefferson County Amount $8,290.40 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, JANICE M Employer name Central NY DDSO Amount $8,290.36 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIECK, AMIE M Employer name Brighton CSD Amount $8,290.18 Date 03/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, KATHLEEN M, MS Employer name Sullivan County Amount $8,290.04 Date 07/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPOLD, FRITZ W Employer name Orchard Park CSD Amount $8,290.03 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, THEODORA M Employer name Rotterdam Mohonasen CSD Amount $8,289.92 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJOU, LORA E Employer name Department of Health Amount $8,289.90 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, BARBARA A Employer name Boces-Nassau Sole Sup Dist Amount $8,289.72 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Town of Hempstead Amount $8,289.60 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, DETI M Employer name Columbia County Amount $8,289.58 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAY, MARIA Employer name Health Research Inc Amount $8,289.41 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERIO, DIORIS A Employer name Assembly: Annual Part Time Amount $8,289.36 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLETT, HUNTER S Employer name Town of Amherst Amount $8,289.21 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFER-ANGIULI, FREDERICK A Employer name State Bd of Elections Amount $8,289.08 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABAN, JAEMIE Employer name Putnam County Amount $8,288.98 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MARK D Employer name Boces-Monroe Amount $8,288.90 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JACKIE L Employer name Broome County Amount $8,288.43 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMONA, MICHAEL A Employer name Village of Rockville Centre Amount $8,288.00 Date 06/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, ANTHONY J, JR Employer name Dept Corrections Trainee Pr Amount $8,287.90 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, WAYNE M Employer name Whitesboro CSD Amount $8,287.89 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMO, DAVID J Employer name Temporary & Disability Assist Amount $8,287.81 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DANIEL R Employer name Broome County Amount $8,287.79 Date 09/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURM, CHARLES J Employer name Orange County Amount $8,287.77 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, CHRISTOPHER E Employer name Palisades Interstate Pk Commis Amount $8,287.54 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESHON, KRISTOPHER C Employer name Marcy Correctional Facility Amount $8,287.53 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUP, MARGUERITE E Employer name Madison County Amount $8,287.34 Date 06/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, MICHAEL R Employer name Mc Graw CSD Amount $8,286.83 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, MELANIE A Employer name Town of Locke Amount $8,286.32 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUJICA, TAMALA M Employer name Boces Suffolk 2Nd Sup Dist Amount $8,285.88 Date 10/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOR, NATHAN C Employer name Saratoga Cap Dis St Pk Rec Reg Amount $8,285.75 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, BRYON C Employer name Livingston County Amount $8,285.52 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, COURTNEY L Employer name Finger Lakes DDSO Amount $8,285.47 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYER, MELISSA Employer name North Shore Public Library Dis Amount $8,285.11 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, MATTHEW S Employer name Putnam Valley CSD Amount $8,284.74 Date 11/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAILSTON, DANIEL J Employer name Herkimer Housing Authority Amount $8,284.50 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, LAUREN Employer name City of Albany Amount $8,283.75 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MING-HUAI Employer name Rensselaer County Amount $8,283.00 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIACQUADIO, CHRISTINE A Employer name Syosset CSD Amount $8,282.56 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, MARK M Employer name Dpt Environmental Conservation Amount $8,282.40 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROHMAIER, CHRISTIAN E Employer name Thruway Authority Amount $8,281.85 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAHA, JESSICA C Employer name Department of Tax & Finance Amount $8,281.65 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, TODGEA D Employer name Department of Tax & Finance Amount $8,281.45 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, DONALD L Employer name Department of Tax & Finance Amount $8,281.45 Date 04/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, CAREY A Employer name Smithtown CSD Amount $8,281.36 Date 10/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LINDSEY L Employer name Dept Health - Veterans Home Amount $8,281.05 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEL, MAUREEN A Employer name Town of Berlin Amount $8,281.00 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, RYAN A Employer name Department of Motor Vehicles Amount $8,280.91 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMIZIO, JENNIFER N Employer name Department of Motor Vehicles Amount $8,280.91 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBA, OLIVIA M Employer name Dept Labor - Manpower Amount $8,280.91 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRA, SARA J Employer name Division of State Police Amount $8,280.91 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCHLER, CONNIE M Employer name Division of State Police Amount $8,280.91 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, MICHELLE L Employer name Division of State Police Amount $8,280.91 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNSKEY, MATTHEW C Employer name Education Department Amount $8,280.91 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, HEATH N Employer name Education Department Amount $8,280.91 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANETTA, KATRINA A Employer name Education Department Amount $8,280.91 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOSEPH Employer name Off of The State Comptroller Amount $8,280.91 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUKITSCH, ERIK F Employer name Off of The State Comptroller Amount $8,280.91 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MICHELLE A Employer name SUNY College Technology Alfred Amount $8,280.91 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBKNECHT, MARY R Employer name SUNY College at Fredonia Amount $8,280.90 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEPAS, GINNY Employer name Erie County Medical Center Corp. Amount $8,280.65 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, LISA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $8,280.58 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, MARCIA L Employer name Town of Parma Amount $8,280.56 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, DIOLLY R Employer name Boces Suffolk 2Nd Sup Dist Amount $8,280.53 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOEHRING, TINA M Employer name Half Hollow Hills Comm Library Amount $8,280.16 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, SANDRA M Employer name City of Buffalo Amount $8,280.00 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYON, TERRYLYNN Employer name Village of Amityville Amount $8,280.00 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, TAYLOR J Employer name Village of Interlaken Amount $8,280.00 Date 10/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KONIECZNY, AMY A Employer name Rensselaer County Amount $8,279.63 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRECHETTE, MATTHEW D Employer name Downstate Corr Facility Amount $8,279.62 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAKLEY, MICHELE H Employer name Town of Russia Amount $8,279.00 Date 03/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECKEY, RANDY C Employer name Bronx Psych Center Amount $8,278.73 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, PATRICK M Employer name Orange County Amount $8,278.41 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, JANICE A Employer name Town of Hoosick Amount $8,278.00 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLARAKOS, TAKIS L Employer name Long Island St Pk And Rec Regn Amount $8,277.96 Date 09/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRIGG, CHRIS J Employer name Village of Kenmore Amount $8,277.75 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCENA, JOLENE M Employer name Boces-Orleans Niagara Amount $8,277.39 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERST, PAMELA L Employer name Dept Health - Veterans Home Amount $8,277.37 Date 09/03/1996 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