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 GIBBS, EBONY N Employer name Finger Lakes DDSO Amount $6,214.95 Date 04/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, COLLEEN M Employer name Susquehanna Valley CSD Amount $6,214.41 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DONNA M Employer name Town of Orwell Amount $6,214.13 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JOSHUA W Employer name Office of Public Safety Amount $6,213.94 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDON K Employer name Rockland County Amount $6,213.37 Date 11/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, RONALD W Employer name Town of Hyde Park Amount $6,213.33 Date 03/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASUCCIO, TIFFANY J Employer name Frontier CSD Amount $6,213.19 Date 10/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, GREGORY J Employer name St Lawrence Psych Center Amount $6,212.98 Date 08/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSLEY, ERIC P Employer name Ontario County Amount $6,212.96 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERENDEEN, MITCHELL J Employer name Canandaigua City School Dist Amount $6,212.88 Date 12/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, ANN Employer name Town of Cheektowaga Amount $6,212.78 Date 04/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCO, MICHELE Employer name Town of Islip Amount $6,212.50 Date 11/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MARISA A Employer name Minisink Valley CSD Amount $6,212.25 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARNOWSKI, RAYMOND J Employer name SUNY College at Fredonia Amount $6,211.92 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGOULAKOS, KRISTINA Employer name Town of Riverhead Amount $6,211.80 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOURWINE, FREDERICK J Employer name Town of Watertown Fire Distict Amount $6,211.63 Date 08/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, LAURIE A Employer name Watertown City School District Amount $6,211.32 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFRICANO, CATHERINE A Employer name Town of Bethlehem Amount $6,211.00 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISSACHER, NANCY E Employer name New York State Assembly Amount $6,210.95 Date 06/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MILDRED G Employer name Dept Labor - Manpower Amount $6,210.86 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, KEITH A Employer name Skaneateles CSD Amount $6,210.81 Date 12/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOUSA, BARBARA E Employer name Smithtown CSD Amount $6,210.68 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNETTI, PAIGE M Employer name Cornell University Amount $6,210.61 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, TYQUAN O Employer name Orleans Corr Facility Amount $6,210.57 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, BRENDAN J Employer name Town of Babylon Amount $6,210.50 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, TINA M Employer name East Rochester UFSD Amount $6,210.42 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHFELD, DEBRA Employer name Middle Country Public Library Amount $6,210.17 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOLUKOS, KEITH J Employer name Wallkill Corr Facility Amount $6,210.12 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MARYANNA, MS Employer name Deer Park UFSD Amount $6,210.05 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTINE R Employer name Longwood CSD at Middle Island Amount $6,210.00 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, CHRISTINE I Employer name Village of Forestville Amount $6,209.61 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASICCHIO, PETER M Employer name Village of Freeport Amount $6,209.56 Date 11/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, BRIANNA D Employer name Town of Brookhaven Amount $6,209.50 Date 06/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORRILLA, JOEL Employer name Department of Tax & Finance Amount $6,209.30 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIMMONS, MICHELLE A Employer name Broome County Amount $6,209.05 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MEGAN E Employer name Pittsford CSD Amount $6,209.03 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRONDA, RHONDA L Employer name Shenendehowa CSD Amount $6,208.97 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RANDI B Employer name Mt Pleasant Blythedale UFSD Amount $6,208.91 Date 01/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GJERGJI, DANIELLE Employer name Coxsackie Corr Facility Amount $6,208.68 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCH, KEVIN F Employer name City of North Tonawanda Amount $6,208.52 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIE, JEANETTE Employer name Arlington CSD Amount $6,208.44 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, LORI A Employer name Greece CSD Amount $6,208.16 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAEVA, SAMANTHA A Employer name Monroe County Amount $6,207.97 Date 12/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ROBERT C Employer name Village of Avon Amount $6,207.92 Date 05/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLAND-BYSTRAK, JESSIE A Employer name Groveland Corr Facility Amount $6,207.89 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, GREGORY M Employer name Office of Public Safety Amount $6,207.76 Date 02/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARGE, TRISHA L Employer name Massena CSD Amount $6,207.22 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATH, SHRILATA Employer name Off of The State Comptroller Amount $6,206.88 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRO, DAWN M Employer name Lawrence UFSD Amount $6,206.77 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, KAITLIN L Employer name Boces-Broome Delaware Tioga Amount $6,206.47 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGERUM, KEVIN P Employer name Town of Friendship Amount $6,206.33 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, RANDY Employer name Quogue UFSD Amount $6,206.25 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ADRIAN Employer name Bernard Fineson Dev Center Amount $6,206.24 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, DAVID M Employer name East Irondequoit CSD Amount $6,206.17 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, SALLY A Employer name Town of Porter Amount $6,205.98 Date 01/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULL, EILEEN K Employer name Clarence CSD Amount $6,205.53 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, MIRIAM Employer name Bronx Psych Center Amount $6,205.50 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEH, BRIAN S Employer name Boces-Monroe Amount $6,205.44 Date 12/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DIANE M Employer name Erie County Amount $6,205.38 Date 03/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, SOMONE J Employer name Long Beach City School Dist 28 Amount $6,205.26 Date 09/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC READY, SEAN E Employer name Palisades Interstate Pk Commis Amount $6,205.18 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BJAELKER, INDIA S Employer name Monroe Woodbury CSD Amount $6,205.13 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGNATTI, ANN M Employer name HSC at Syracuse-Hospital Amount $6,205.02 Date 06/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKVIST, ALYSSA M Employer name Metropolitan Trans Authority Amount $6,204.92 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, SHARON M Employer name Metropolitan Trans Authority Amount $6,204.92 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MICHAEL L Employer name Town of Fairfield Amount $6,204.00 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, TRACY L Employer name Village of Groton Amount $6,203.71 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTIELLO, KENNETH J Employer name Niagara St Pk And Rec Regn Amount $6,203.40 Date 06/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP, DEMETRIAS S Employer name Monroe County Amount $6,202.64 Date 04/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNHOUT, CARRIE G Employer name Cornell University Amount $6,202.56 Date 04/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIXON, KRISTEN N Employer name Village of Garden City Amount $6,202.50 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORINO, CATHERINE G Employer name Boces-Sullivan Amount $6,202.30 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, BRENDAN R Employer name Hicksville UFSD Amount $6,202.12 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GREGORIO, THERESA A Employer name Baldwinsville CSD Amount $6,201.68 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBLENSKY, ROBIN M Employer name Village of Waterford Amount $6,201.60 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, DANNY V Employer name North Shore Public Library Dis Amount $6,201.54 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNOLA, JAMES E, III Employer name SUNY Health Sci Center Syracuse Amount $6,201.00 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARRON, PETER R Employer name Queensbury UFSD Amount $6,200.92 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, HELEN M Employer name Warren County Amount $6,200.86 Date 03/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTON, ANSLEY A Employer name Long Island St Pk And Rec Regn Amount $6,200.64 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, KELLY Employer name Auburn City School Dist Amount $6,200.59 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGMUIR, JANET S Employer name Lindenhurst UFSD Amount $6,200.23 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JHARNA R Employer name Department of Tax & Finance Amount $6,200.15 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HARRY R Employer name Town of Tompkins Amount $6,200.04 Date 04/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFFEO, GABRIELLA Employer name North Massapequa Fire District Amount $6,200.00 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAEZ, EMELY C Employer name NYS Senate Regular Annual Amount $6,200.00 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UREZZIO, LAURA R Employer name Peekskill City School Dist Amount $6,200.00 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETERBRING, CARL P Employer name Town of Java Amount $6,200.00 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ANN F Employer name Town of Westville Amount $6,200.00 Date 01/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREMOUW, GERALD L Employer name Village of Clyde Amount $6,200.00 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEJNICZAK, CRAIG E Employer name Village of Florida Amount $6,200.00 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNN, NICHOLE L Employer name Tompkins County Amount $6,199.97 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEMBA, ANN M Employer name Four County Library System Amount $6,199.80 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEREPANOV, STEVE Employer name Woodbourne Corr Facility Amount $6,199.30 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, NATHAN J Employer name Bronx Psych Center Amount $6,199.28 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIORANA, PATRICIA A Employer name Evans - Brant CSD Amount $6,199.28 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUFON, AMY A Employer name Department of Health Amount $6,199.16 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUCCI, JOSEPH A Employer name Department of Law Amount $6,199.16 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHAUNTAY Employer name Shawangunk Correctional Facili Amount $6,199.00 Date 08/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZ, MARJORIE S Employer name South Huntington UFSD Amount $6,198.76 Date 05/20/2015 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