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 ROSS, DIANE M Employer name Boces-Jeff'son Lewis Hamilton Amount $6,198.50 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGSWELL, SHERRI L Employer name Livingston County Amount $6,198.44 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, HEATHER A Employer name East Aurora UFSD Amount $6,198.11 Date 11/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, ALFRED G Employer name Greene Corr Facility Amount $6,197.76 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZLER, STEPHEN P Employer name Greece CSD Amount $6,197.65 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSLIM, IBRAHIM B Employer name Town of Huntington Amount $6,197.53 Date 12/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREISS, DANIELLE M Employer name Town of Hempstead Amount $6,197.52 Date 06/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, CORI M Employer name Village of Gowanda Amount $6,197.51 Date 12/31/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEFILIPPIS, JENNIFER N Employer name Village of East Rockaway Amount $6,197.00 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINBAY, MERYEM O Employer name SUNY Health Sci Center Brooklyn Amount $6,196.68 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLINGHAM, DONNA J Employer name Leroy CSD Amount $6,196.53 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, JOSEPH M Employer name Broome County Amount $6,196.47 Date 08/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIKIRCH, AMY A Employer name Wheatland-Chili CSD Amount $6,196.20 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGIC, DUSANKA Employer name Erie County Medical Center Corp. Amount $6,196.18 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, TERESITA M Employer name Hicksville Public Library Amount $6,196.00 Date 08/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPATA, JAKE E Employer name SUNY Albany Amount $6,196.00 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSH, MICHAEL K, JR Employer name Orange County Amount $6,195.94 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISELE, JONATHAN A Employer name Washington Corr Facility Amount $6,195.69 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITTIGLIO, ROSE Employer name Garden City UFSD Amount $6,195.44 Date 12/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, KRISTA J Employer name Chenango Valley CSD Amount $6,195.23 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, IDINA E Employer name Sachem CSD at Holbrook Amount $6,195.05 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADMAN, MILES R Employer name Seneca County Amount $6,195.02 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, SHANNON K Employer name Bethlehem CSD Amount $6,194.54 Date 09/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE POME, JULIE M Employer name York CSD Amount $6,194.37 Date 08/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, CHERYL LEE Employer name Orleans County Amount $6,193.46 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTON, MARY ELLEN Employer name Guilderland CSD Amount $6,193.41 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSER, ROBIN K Employer name Sodus CSD Amount $6,193.20 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVER, CRYSTAL M Employer name Owego Apalachin CSD Amount $6,193.11 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERICK, JENNIFER L Employer name Caledonia-Mumford CSD Amount $6,192.60 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, ZUBIN Employer name Dept Transportation Region 8 Amount $6,192.51 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, TIMOTHY C Employer name Queensboro Corr Facility Amount $6,192.44 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREA, KEVIN L Employer name Bronx Psych Center Amount $6,192.36 Date 11/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTZR, HARRISON M Employer name NYS Senate Regular Annual Amount $6,192.32 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKA-CONLEY, LEANNA C Employer name Chautauqua County Amount $6,192.31 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASUK, MICHAEL E Employer name NYS Power Authority Amount $6,192.30 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDUSKY, JANICE L Employer name Town of Schaghticoke Amount $6,192.02 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, J JEREL W Employer name Town of Babylon Amount $6,192.00 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMOLAT, DENISE L Employer name Huntington UFSD #3 Amount $6,191.86 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, ETHAN J Employer name SUNY Brockport Amount $6,191.85 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, BENJAMIN J Employer name Dept Transportation Region 9 Amount $6,191.52 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, TAYLAYA R Employer name HSC at Syracuse-Hospital Amount $6,191.21 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, MATTHEW G Employer name Central NY St Pk And Rec Regn Amount $6,191.20 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDERER, STARR E Employer name SUNY Buffalo Amount $6,191.06 Date 06/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANT, DANIEL G Employer name Town of Colonie Amount $6,190.91 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID B Employer name Johnson City CSD Amount $6,190.61 Date 01/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, CESAR F Employer name Washington Corr Facility Amount $6,190.57 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARR, JENNIFER K Employer name Dept Labor - Manpower Amount $6,190.50 Date 05/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, FRANCISCA F Employer name Peekskill City School Dist Amount $6,189.99 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBRAHIM, HILDAMINA Employer name City of Rochester Amount $6,189.72 Date 05/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAAS, MARGARET M Employer name West Seneca CSD Amount $6,189.63 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, BRANDON C Employer name Thruway Authority Amount $6,189.52 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, BRYANNE M Employer name Watertown City School District Amount $6,189.27 Date 10/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, JAMES E Employer name Boces-Monroe Orlean Sup Dist Amount $6,189.21 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, SEAN R Employer name Cortland County Amount $6,189.05 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAVEY, HANA R Employer name Town of Southampton Amount $6,188.71 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, TAMMIE A Employer name Honeoye CSD Amount $6,188.25 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, CHRISTOPHER O Employer name Nassau Health Care Corp. Amount $6,188.14 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIFF, MICHELLE M Employer name Lewis County Amount $6,188.12 Date 01/06/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, JOHN A Employer name SUNY College at Oswego Amount $6,187.90 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, KRISTIN L Employer name Montgomery County Amount $6,187.57 Date 01/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, ROBERT W Employer name SUNY Buffalo Amount $6,187.50 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, WESLEY R Employer name Town of Brookhaven Amount $6,187.50 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, RICHARD A Employer name Schenectady County Amount $6,187.47 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLAND, JENETHA H Employer name Malverne UFSD Amount $6,187.44 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELONEK, SARA J Employer name Gowanda Correctional Facility Amount $6,187.33 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MELISSA A Employer name Division of State Police Amount $6,187.00 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIMENTI, LISA M Employer name Suffolk County Amount $6,186.43 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOVICS, MAURA E Employer name Department of Tax & Finance Amount $6,185.57 Date 12/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, KRISTY M Employer name SUNY College Techn Farmingdale Amount $6,185.49 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, YI-AN Employer name Cornell University Amount $6,185.17 Date 10/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, LYNDA A Employer name Orchard Park CSD Amount $6,185.13 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, JULIE M Employer name Town of Westport Amount $6,185.06 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, CHERYL E Employer name Watertown City School District Amount $6,184.36 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, CHRISTINE M Employer name Erie County Amount $6,184.25 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CATHAN, SHEILA A Employer name Rochester City School Dist Amount $6,184.25 Date 10/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, DEBBIE A Employer name South Huntington UFSD Amount $6,184.20 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRO, LOIS A Employer name Clarkstown CSD Amount $6,184.13 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTANI, JAMES A Employer name Chenango County Amount $6,183.37 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KELLY A Employer name Boces Eastern Suffolk Amount $6,183.36 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, MARTHA M Employer name North Shore CSD Amount $6,183.27 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDEN, RACHEL E Employer name SUNY Buffalo Amount $6,183.08 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, TABBETHA R Employer name Woodbourne Corr Facility Amount $6,183.08 Date 12/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JACQUELINE Employer name Eastchester UFSD Amount $6,182.14 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVERIS, JOHN Employer name Town of Southampton Amount $6,182.09 Date 08/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROWSKI, DAVID A Employer name Mid-State Corr Facility Amount $6,182.05 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, MICHELLE L Employer name Rensselaer County Amount $6,182.00 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSTAN, SCOTT E Employer name Southport Correction Facility Amount $6,181.74 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORICHI, ADIRON M Employer name Dpt Environmental Conservation Amount $6,181.61 Date 07/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, ELISABETH T Employer name Brighton CSD Amount $6,181.32 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, LINDA M Employer name Union-Endicott CSD Amount $6,181.07 Date 03/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, JESSICA A Employer name Westhampton Beach UFSD Amount $6,181.05 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCE, MEGHAN L Employer name Town of Massena Amount $6,180.66 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERANTE, CONCETTA Employer name Niagara Falls City School Dist Amount $6,180.18 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELECKI, BARRETT M Employer name Dpt Environmental Conservation Amount $6,180.09 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDON, DOUGLAS E Employer name Town of Canajoharie Amount $6,180.00 Date 01/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WORMER, EARL, III Employer name Town of Esperance Amount $6,180.00 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPER, JOHN R Employer name Town of Gainesville Amount $6,180.00 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DONNA M Employer name Village of Lowville Amount $6,180.00 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATON, CHERYL L Employer name Fairport CSD Amount $6,179.91 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, NORMAN B Employer name Town of Binghamton Amount $6,179.81 Date 01/08/2003 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