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 NACK-LAWLOR, WENDY E Employer name Town of Germantown Amount $6,000.00 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, FREDERICK J Employer name Town of Homer Amount $6,000.00 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLADAY, ALLEN Employer name Town of Humphrey Amount $6,000.00 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KARL V, JR Employer name Town of Jasper Amount $6,000.00 Date 05/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTH, MICHELLE L Employer name Town of Kendall Amount $6,000.00 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, SAMUEL D Employer name Town of Massena Amount $6,000.00 Date 06/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLA, ALBERT N Employer name Town of Massena Amount $6,000.00 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, DEBORAH A Employer name Town of Mentz Amount $6,000.00 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMANUS, NEAL S Employer name Town of Middlefield Amount $6,000.00 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDRIG, NATHANIEL G Employer name Town of New Albion Amount $6,000.00 Date 06/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, CINDY L Employer name Town of Pinckney Amount $6,000.00 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXON, ERIN Employer name Town of Pittstown Amount $6,000.00 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSON, ALAN P Employer name Town of Poland Amount $6,000.00 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, ELISA M Employer name Town of Sandy Creek Amount $6,000.00 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, NANCY A Employer name Town of Tompkins Amount $6,000.00 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSCINSKI, BRYAN P Employer name Town of Trenton Amount $6,000.00 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, WILLIAM L Employer name Town of Tyrone Amount $6,000.00 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASLUN, JEFFREY D Employer name Town of Wright Amount $6,000.00 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, NICOLE M Employer name Village of Delanson Amount $6,000.00 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARA, CAROL A Employer name Village of East Syracuse Amount $6,000.00 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, DANIEL J Employer name Village of East Syracuse Amount $6,000.00 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, MARIE E Employer name Village of Macedon Amount $6,000.00 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHLFELD, TIMOTHY J Employer name Village of Massena Amount $6,000.00 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BIRE, MATTHEW J Employer name Village of Massena Amount $6,000.00 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, CAROL S Employer name Village of Patchogue Amount $6,000.00 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPER, JOHN R Employer name Village of Silver Springs Amount $6,000.00 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERTINEK, CHRISTIAN T Employer name Village of Sodus Point Amount $6,000.00 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUZIK, CONRAD A Employer name Village of Waterloo Amount $6,000.00 Date 04/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLEA, JAMES G Employer name Village of Yorkville Amount $6,000.00 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, THOMAS J Employer name Village of Yorkville Amount $6,000.00 Date 05/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREINER, JERRY L Employer name Town of Plymouth Amount $5,999.94 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDDE, JAMES G Employer name Town of Royalton Amount $5,999.92 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAWLEY, HOWARD M Employer name Village of Angola Amount $5,999.88 Date 04/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, JULIANE M Employer name Rochester Psych Center Amount $5,999.76 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JEFFERY T Employer name Town of Union Amount $5,999.76 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, WENDY S Employer name Village of Hancock Amount $5,999.76 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, DONALD W Employer name Wells CSD Amount $5,999.22 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASI, NATALIE R Employer name Town of Amherst Amount $5,998.95 Date 08/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAKINS, NANCY L Employer name Parishville-Hopkinton CSD Amount $5,998.83 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISLE, CAMERON J Employer name City of Troy Amount $5,998.50 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIROTZNIK, MICHAEL B Employer name Village of East Rockaway Amount $5,998.20 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, DEBORAH L Employer name Webster CSD Amount $5,998.11 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWING, ANDREA D Employer name Erie County Medical Center Corp. Amount $5,998.08 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAKTOROVICH, INNA Employer name Dpt Environmental Conservation Amount $5,997.83 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEAU, DERRICK C Employer name Town of Black Brook Amount $5,997.42 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, JACOB M Employer name Town of Cicero Amount $5,997.00 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLA, THOMAS F Employer name City of Oneonta Amount $5,996.96 Date 07/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, MELISSA M Employer name Town of Cheektowaga Amount $5,996.92 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACS, ASHLEY M Employer name Baldwinsville CSD Amount $5,996.63 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIRY, SUZANNE Employer name Wantagh UFSD Amount $5,996.25 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, EDWIN Employer name Minisink Valley CSD Amount $5,996.06 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, CHRISTOPHER C Employer name Mineola UFSD Amount $5,995.83 Date 07/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRONS, JOHN D Employer name Town of Fairfield Amount $5,995.72 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE DONATO, SUZANNE Employer name Longwood CSD at Middle Island Amount $5,995.69 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRINGTON, SANDRA F Employer name Jefferson County Amount $5,995.50 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, MICHAEL J Employer name Town of Princetown Amount $5,995.50 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, SUZETTE M Employer name Carthage CSD Amount $5,995.49 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, DAVID N Employer name Ronkonkoma Fire District Amount $5,995.25 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, JUSTIN W Employer name Town of Colonie Amount $5,995.06 Date 05/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIN, VERONICA L Employer name Schenectady City School Dist Amount $5,994.69 Date 11/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, FRANCESKA S Employer name Shenendehowa CSD Amount $5,994.63 Date 11/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUDICO, FRANK T Employer name Cheektowaga-Sloan UFSD Amount $5,994.56 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANNI, LINDA Employer name Town of Chester Amount $5,994.56 Date 01/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDY, GEORGE C Employer name New York State Canal Corp. Amount $5,994.40 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSO, MELANIE R Employer name SUNY Stony Brook Amount $5,994.07 Date 11/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, NEAL J Employer name Office of Public Safety Amount $5,994.02 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL, SHERRIE L Employer name Medina CSD Amount $5,993.94 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASZMER, DONNA M Employer name Longwood CSD at Middle Island Amount $5,993.59 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, CYNTHIA A Employer name HSC at Syracuse-Hospital Amount $5,993.53 Date 02/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCICCHIA, CAROL A Employer name Suffolk County Amount $5,993.14 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENAUGHTY, DONNA A Employer name Columbia County Amount $5,992.20 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, MELISSA A Employer name West Seneca CSD Amount $5,991.48 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, VANESSA M Employer name Schenectady County Amount $5,991.40 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDRICKS, TANYA L Employer name Rensselaer County Amount $5,991.25 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, DONALD E, III Employer name Ulster Co Resource Recovery Ag Amount $5,991.24 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, STEVEN J Employer name Rochester Psych Center Amount $5,991.05 Date 05/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEAN, JASON C Employer name Bare Hill Correction Facility Amount $5,990.73 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUJA, ARIFA Employer name Queens Borough Public Library Amount $5,990.68 Date 12/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, KIMBERLY J Employer name Dev Auth of North Country Amount $5,990.65 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALECK, JESSICA L Employer name Town of Cheektowaga Amount $5,990.13 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALINSKI, STEFANIE M Employer name Comsewogue Public Library Amount $5,990.00 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JOANNE N Employer name Town of Southampton Amount $5,989.50 Date 10/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIELLE Employer name Greene Corr Facility Amount $5,989.37 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, DONALD A Employer name Town of Wales Amount $5,989.28 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTRICH, JUDE A Employer name Town of Wales Amount $5,989.28 Date 01/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, MICHAEL S Employer name Town of Wales Amount $5,989.28 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, BARBARA Employer name Sewanhaka CSD Amount $5,989.20 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAIDA, BRIAN S Employer name SUNY College at Plattsburgh Amount $5,988.94 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELOZ, MARIA R Employer name SUNY College at Plattsburgh Amount $5,988.94 Date 08/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYANT, CHRISTOPHER D Employer name Niagara County Amount $5,988.90 Date 06/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, AMIARA E Employer name SUNY Health Sci Center Syracuse Amount $5,988.75 Date 06/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNZIATA, KIM M Employer name Lawrence UFSD Amount $5,988.68 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, BRIDGET L Employer name Town of Ogden Amount $5,988.58 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONN, APRIL A Employer name Eastport/S. Manor CSD Amount $5,988.36 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, NICOLE L Employer name Auburn Corr Facility Amount $5,987.88 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCARDO, ELBA M Employer name South Huntington UFSD Amount $5,987.86 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGEL, CORINNE P Employer name Longwood CSD at Middle Island Amount $5,987.85 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, KEITH E Employer name SUNY Brockport Amount $5,987.73 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, FELICCIA A Employer name Albion Corr Facility Amount $5,987.56 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DIANA L Employer name Brockport CSD Amount $5,987.54 Date 09/03/2002 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