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 POPE, TYISHYA D Employer name Wyoming Corr Facility Amount $6,470.79 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JOSEPHINE M Employer name Wappingers CSD Amount $6,470.70 Date 05/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MICHAEL E Employer name Upstate Correctional Facility Amount $6,470.45 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, DENISE M Employer name Williamsville CSD Amount $6,470.07 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGUSSE, LATAY G Employer name Buffalo City School District Amount $6,468.96 Date 10/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD R Employer name Madison County Amount $6,468.75 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESIELSKI, CYNTHIA L Employer name Town of Eden Amount $6,468.75 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIPPIROLI, JONATHAN R Employer name Town of Amherst Amount $6,468.54 Date 06/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TYLER R Employer name Dpt Environmental Conservation Amount $6,468.09 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFUS, JOHN V Employer name Taconic St Pk And Rec Regn Amount $6,468.03 Date 01/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLEW, BRIAN L, JR Employer name Dpt Environmental Conservation Amount $6,468.00 Date 12/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCHKE, CONNOR S Employer name Dpt Environmental Conservation Amount $6,468.00 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIEN, MARIE G Employer name Palisades Interstate Pk Commis Amount $6,468.00 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECHMANN, MARGARET M Employer name Village of Briarcliff Manor Amount $6,468.00 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVO, DAVID T Employer name Boces-Rockland Amount $6,467.94 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, CYNTHIA Employer name SUNY College at Potsdam Amount $6,467.89 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBLING, JOANNE D Employer name Baldwin UFSD Amount $6,467.72 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, MARK S Employer name Cattaraugus County Amount $6,467.57 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, CHARLES Employer name Town of Lisbon Amount $6,467.51 Date 08/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, JOSEPH R Employer name Department of Motor Vehicles Amount $6,467.42 Date 07/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLEY, CHARISSA D Employer name Greene County Amount $6,467.39 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEISER, ROSEMARY G Employer name New Rochelle City School Dist Amount $6,467.14 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, RICHARD L Employer name Port Authority of NY & NJ Amount $6,466.96 Date 01/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYE, SHELLY L Employer name South Colonie CSD Amount $6,466.69 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVITZ, ANDREW D Employer name SUNY College at New Paltz Amount $6,466.64 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, MARTIN T Employer name City of Albany Amount $6,466.46 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFEO, JAIME I Employer name East Quogue Fire District Amount $6,465.70 Date 08/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LARRY W Employer name Boces-Otsego Northern Catskill Amount $6,465.54 Date 09/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, BINCY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,465.06 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKKELSEN, JOSHUA S Employer name Town of Romulus Amount $6,464.90 Date 11/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, FRANCES W Employer name SUNY Binghamton Amount $6,464.76 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUDERLY, SHELBY J Employer name Poland CSD Amount $6,464.46 Date 09/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, PATRICIA M Employer name Greene CSD Amount $6,463.88 Date 09/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTAS, ELIZABETH B Employer name Fayetteville-Manlius CSD Amount $6,463.68 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAFOE, SALLYANN Employer name Pittsford CSD Amount $6,463.52 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERS, MARK Employer name Boces-Monroe Orlean Sup Dist Amount $6,463.48 Date 10/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAIBER, LAURIE A Employer name Buffalo City School District Amount $6,463.46 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, DUANE P Employer name Dept Transportation Region 10 Amount $6,462.91 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, LINDSEY R Employer name SUNY Brockport Amount $6,462.73 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORCH, JERREMY Employer name SUNY Brockport Amount $6,462.73 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKS, KATHRYN J Employer name SUNY Brockport Amount $6,462.73 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLMAN, SHIRLEY M Employer name Town of Warwick Amount $6,462.51 Date 11/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLIAM, MARY J Employer name Town of Cherry Creek Amount $6,462.50 Date 12/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, WILLIAM J Employer name Village of Fairport Amount $6,462.16 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, JOEL T Employer name NYS Gaming Commission Amount $6,462.15 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTER, MARY A Employer name Spencer Van Etten CSD Amount $6,462.13 Date 01/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, GABRIEL K Employer name Office For Technology Amount $6,462.02 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, DIANNE C Employer name Plainview-Old Bethpage CSD Amount $6,461.89 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCA, KATHLEEN Employer name Palmyra-Macedon CSD Amount $6,461.71 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOK, TYLER M Employer name Village of Dolgeville Amount $6,461.69 Date 08/04/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NUMSUWANKIJKUL, JESSICA A Employer name Senate Special Annual Payroll Amount $6,461.56 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIMAN, TRINITY J Employer name Town of Royalton Amount $6,461.12 Date 08/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTE, GENENNE M Employer name Department of Motor Vehicles Amount $6,461.02 Date 12/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JENNIFER J Employer name Frontier CSD Amount $6,460.85 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, LISA M Employer name Harrison CSD Amount $6,460.68 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLETT, BRAD P Employer name Town of Orleans Amount $6,460.24 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKO, ALEX A Employer name Liverpool CSD Amount $6,460.14 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, SCOTT P Employer name Town of Salem Amount $6,460.09 Date 08/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, JASON G Employer name Eastern NY Corr Facility Amount $6,460.07 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, ANDREW W Employer name Town of Smithtown Amount $6,460.00 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, AMANDA L Employer name Village of Elmira Heights Amount $6,460.00 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESTINE, KATHERINE J Employer name Village of Kenmore Amount $6,459.89 Date 12/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURD, KATHLEEN E Employer name Village of Kenmore Amount $6,459.89 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, PAUL P Employer name Village of Kenmore Amount $6,459.89 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ROBERT T Employer name Village of Kenmore Amount $6,459.89 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORST, MARY R Employer name Elmira City School Dist Amount $6,459.83 Date 09/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUGHEY, DOREEN Employer name Town of Hempstead Amount $6,459.75 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDDIQUI, ASIF A Employer name Office of Technology-Inst Amount $6,459.71 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, VITA T Employer name Seaford UFSD Amount $6,459.31 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIZLIP, ALEYSHA A Employer name Department of Tax & Finance Amount $6,458.95 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLETT, CAROLYN J Employer name Fishkill Corr Facility Amount $6,458.52 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, BETH E Employer name Tompkins County Amount $6,458.51 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, MARIUM A Employer name SUNY Albany Amount $6,458.49 Date 10/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERMINELLA, LOIS Employer name Oswego County Amount $6,458.20 Date 06/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LINDA C Employer name Syosset CSD Amount $6,457.81 Date 10/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPORITO, ANGELA T Employer name Half Hollow Hills CSD Amount $6,457.75 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, DARLENE M Employer name Clarence CSD Amount $6,457.55 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIERLE, EVAN M Employer name Auburn Corr Facility Amount $6,457.49 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, AMANDA L Employer name Boces-Monroe Amount $6,457.34 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYSER, CAITLIN M Employer name Education Department Amount $6,457.10 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KEVIN N Employer name Arlington CSD Amount $6,457.06 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, PHYLLIS M Employer name Whitney Point CSD Amount $6,456.99 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DEVIN M Employer name Bare Hill Correction Facility Amount $6,456.82 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, AUSTIN A Employer name Sunmount Dev Center Amount $6,456.81 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCHELLE, ROCKY J Employer name Sunmount Dev Center Amount $6,456.81 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGO, GINA M Employer name Sayville UFSD Amount $6,456.74 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TECZA-ADAMSON, GABRIELLE M Employer name Middle Country Public Library Amount $6,456.47 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, COURTNEY Employer name Nassau County Amount $6,456.25 Date 12/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, THOMAS H Employer name Village of Sherburne Amount $6,456.00 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, THOMAS J Employer name Village of Jeffersonville Amount $6,455.96 Date 05/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BARBARA A Employer name Marion CSD Amount $6,455.92 Date 04/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUVER, ALAN G, JR Employer name Thruway Authority Amount $6,455.73 Date 10/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENIDGE, CHRISTOPHER S Employer name New York State Assembly Amount $6,455.32 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODOY, AUGUSTO E Employer name Huntington UFSD #3 Amount $6,455.25 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, MORIAH D Employer name HSC at Syracuse-Hospital Amount $6,454.85 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, TAMARA E Employer name Williamsville CSD Amount $6,454.68 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHLER-WILLIAMS, ELAINE J Employer name Port Jervis City School Dist Amount $6,454.01 Date 09/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JONATHAN R Employer name Village of Antwerp Amount $6,454.00 Date 06/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSS, MICHAEL H Employer name Jefferson County Amount $6,453.60 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOISSEAU, SANDI A Employer name Boces-Clint Essx Warr Wash'Ton Amount $6,453.53 Date 01/14/2016 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