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 LE BLANC, MELODY R Employer name Olean Public Library Amount $6,012.96 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODE, SUSAN M Employer name Monroe County Amount $6,012.84 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, FREDA J Employer name City of Niagara Falls Amount $6,012.72 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, JAMES C Employer name Town of Cornwall Amount $6,012.68 Date 01/11/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POULSON, ANDREW D Employer name Silver Creek CSD Amount $6,012.63 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDROW, KRISTINE Employer name Cattaraugus County Amount $6,012.40 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, EILEEN S Employer name Village of Albion Amount $6,012.36 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSA, JAMIE T Employer name Babylon UFSD Amount $6,012.28 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, KELSEA E Employer name SUNY College at Oneonta Amount $6,012.21 Date 02/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACUTEK, MATTHEW M Employer name North Colonie CSD Amount $6,012.19 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, MARLISHA C Employer name Buffalo Psych Center Amount $6,012.13 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDARI, PETER A Employer name Village of Albion Amount $6,012.00 Date 08/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYLAND, VERONICA Employer name Western NY Childrens Psych Center Amount $6,011.98 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, AMY J Employer name Indian River CSD Amount $6,011.25 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHAK, SHERIDAN N Employer name Finger Lakes St Pk And Rec Reg Amount $6,011.14 Date 06/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUSCELLO, VICTORIA B Employer name Coxsackie Corr Facility Amount $6,011.08 Date 04/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, LAURIE L Employer name West Babylon UFSD Amount $6,010.68 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, SAMANTHA Employer name Education Department Amount $6,010.60 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, JANET Employer name Sherburne-Earlville CSD Amount $6,010.17 Date 02/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINFIELD, GREGORY T Employer name Southampton UFSD Amount $6,010.11 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JUNE A Employer name Monroe County Amount $6,009.56 Date 12/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERESKY, CHRISTOPHER J Employer name Franklin Corr Facility Amount $6,008.94 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLMAR, DANA J Employer name Five Points Corr Facility Amount $6,008.90 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJ, SHUBHA Employer name Office For Technology Amount $6,008.76 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADMORE, NANCY Employer name Monticello CSD Amount $6,008.75 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMAN, DENISE J Employer name Buffalo Psych Center Amount $6,007.74 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEMBA, DAVE R Employer name Town of Fine Amount $6,007.73 Date 10/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCKERMAN, CARMELA R Employer name Roslyn UFSD Amount $6,007.50 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCITO, MATTHEW S Employer name Village of Mineola Amount $6,007.49 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEE, PATRICK E Employer name Office of Public Safety Amount $6,007.46 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLSTRA, CAROLE L Employer name Boces-Del Chenang Madis Otsego Amount $6,006.92 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANTONIO, ROSALINDA Employer name Carmel CSD Amount $6,006.87 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL SIGNORE, JENNIFER M Employer name Watervliet City School Dist Amount $6,006.70 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULSKI, ELOISE E Employer name Erie County Medical Center Corp. Amount $6,006.41 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRACCIO, JOSEPH G Employer name Attica Corr Facility Amount $6,006.34 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, CHRISTOPHER A Employer name Elmira Corr Facility Amount $6,006.20 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDUCCI, ROSEANN Employer name South Huntington UFSD Amount $6,006.05 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGA, ANDREA L Employer name South Huntington UFSD Amount $6,006.05 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHWAY, AMY Employer name Dept of Correctional Services Amount $6,005.97 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DARREN B Employer name Coxsackie Corr Facility Amount $6,005.76 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURREY, KAREN L Employer name Jericho Public Library Amount $6,005.55 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JENNIFER S Employer name Town of Evans Amount $6,005.47 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, RYAN G Employer name Children & Family Services Amount $6,005.26 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKAY, DAWN R Employer name Bryant Library Amount $6,005.06 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSLER, MATTHEW T Employer name Niagara County Amount $6,005.02 Date 10/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KATHRYN E Employer name Ontario County Amount $6,005.00 Date 10/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHN, ERIK A Employer name Town of Chester Amount $6,005.00 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCE, SUSAN H Employer name Town of Walworth Amount $6,004.68 Date 03/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOWSKI, JUDITH A Employer name Town of Walworth Amount $6,004.68 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHLEBOWSKI, HENRY J Employer name Town of Tonawanda Amount $6,004.65 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCE, CAMERON R Employer name Thousand Isl St Pk And Rec Reg Amount $6,004.16 Date 08/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONEYWELL, MICHAEL D Employer name Greene Corr Facility Amount $6,004.14 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMMO, VANESSA N Employer name Bronxville UFSD Amount $6,004.00 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOLT, CHRISTINE A Employer name Beaver River CSD Amount $6,003.84 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJEDA, TATATYANA C Employer name Rochester City School Dist Amount $6,003.56 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERBER, JOSEPH E Employer name Town of Bethel Amount $6,003.36 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULINSKI, RICHARD Employer name Cheektowaga CSD Amount $6,003.09 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLCZLER, NECHAMA Employer name East Ramapo CSD Amount $6,003.00 Date 11/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, THOMAS A Employer name Town of Hempstead Amount $6,003.00 Date 07/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, RAUL Employer name SUNY at Stony Brook Hospital Amount $6,002.45 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PEACHIE L Employer name Dept Labor - Manpower Amount $6,002.37 Date 02/23/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERWIN, BRIAN S Employer name Niagara St Pk And Rec Regn Amount $6,002.36 Date 06/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTHA, LAWRENCE A Employer name Town of Boston Amount $6,002.24 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDIANO, JARED A Employer name Town of Catskill Amount $6,002.15 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUD, JASMINE M Employer name Veterans Home at Montrose Amount $6,000.89 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICHETTE, DAVID S Employer name Clinton Corr Facility Amount $6,000.82 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIENE, MARK I Employer name Dev Auth of North Country Amount $6,000.78 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRTSCHEV, ANTON Employer name NYS Office People Devel Disab Amount $6,000.78 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOROBYEVA, VIKTORIYA V Employer name Town of Cheektowaga Amount $6,000.71 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMSER, REBECCA L Employer name Western New York DDSO Amount $6,000.56 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUANT, JUSTIN R Employer name Town of Holland Amount $6,000.02 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSBY, WILLIAM E Employer name Village of North Hornell Amount $6,000.02 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, ADAM N Employer name Senate Special Annual Payroll Amount $6,000.01 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, DANIL Employer name Senate Special Annual Payroll Amount $6,000.01 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTY-GUIMOND, LINDA M Employer name Ausable Chester Kees Fire Dist Amount $6,000.00 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUSA, ANDREA Employer name City of Rensselaer Amount $6,000.00 Date 10/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, STEVEN M Employer name Cornell University Amount $6,000.00 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRISS, ROGER M Employer name Lewis County Amount $6,000.00 Date 03/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICOB, MICHAEL A Employer name Lewis County Amount $6,000.00 Date 06/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DAVID T Employer name Lewis County Amount $6,000.00 Date 09/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SJOLUND, ALICE A Employer name Longwood CSD at Middle Island Amount $6,000.00 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETT, KATHRYN A Employer name NYS Senate Regular Annual Amount $6,000.00 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERATIS, LINDSEY C Employer name Oceanside UFSD Amount $6,000.00 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANASCI, JEFFREY S Employer name Suffolk County Amount $6,000.00 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINIER, RANDY R Employer name Town of Amsterdam Amount $6,000.00 Date 06/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, RICHARD E Employer name Town of Ashland Amount $6,000.00 Date 01/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, PHILLIP C Employer name Town of Benson Amount $6,000.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, STEVEN M Employer name Town of Burns Amount $6,000.00 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROSAHL, WILLIAM A Employer name Town of Candor Amount $6,000.00 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KARL V, JR Employer name Town of Canisteo Amount $6,000.00 Date 05/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHURILLA, JEFFREY P Employer name Town of Carrollton Amount $6,000.00 Date 06/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYCEK, WILLIAM J Employer name Town of Charleston Amount $6,000.00 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, RYAN M Employer name Town of Cohocton Amount $6,000.00 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WINKLER, MITCHELL T Employer name Town of Columbia Amount $6,000.00 Date 03/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLEY, JASON F Employer name Town of Concord Amount $6,000.00 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, DUSTIN T Employer name Town of Cuba Amount $6,000.00 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARUP, WILLIAM H Employer name Town of Cuyler Amount $6,000.00 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENHALL, RICHARD A Employer name Town of Fabius Amount $6,000.00 Date 06/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILARDI, MELANIE L Employer name Town of Fabius Amount $6,000.00 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAURY, ROBERT W Employer name Town of Germantown Amount $6,000.00 Date 02/02/2012 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