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 AUSTIN, REGINE I Employer name 10Th Jd Nassau Nonjudicial Amount $5,987.20 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRATTI, JAMES Employer name East Meadow UFSD Amount $5,986.90 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANZER, BETH A Employer name SUNY Brockport Amount $5,986.00 Date 02/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, MATTHEW Employer name Office Parks, Rec & Hist Pres Amount $5,985.80 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAISURE, RAYMOND S Employer name Chenango Valley CSD Amount $5,985.68 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMBOISE, JOANNE A Employer name Town of Cohocton Amount $5,985.60 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERSAN, TRACI L Employer name Brookhaven-Comsewogue UFSD Amount $5,985.55 Date 03/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, OWEN C Employer name Amagansett Fire District Amount $5,985.50 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, ELISE C Employer name Schuyler County Amount $5,985.36 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, LOREILY C Employer name SUNY Albany Amount $5,985.06 Date 01/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, THOMAS R Employer name Boces Suffolk 2Nd Sup Dist Amount $5,985.00 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, MARISOL Employer name City of Oswego Amount $5,985.00 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, THOMAS P Employer name Town of New Castle Amount $5,985.00 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGOOD, GIBRIAN A Employer name Cornell University Amount $5,984.91 Date 09/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCEK, YVONNE M Employer name Elmira City School Dist Amount $5,984.90 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERNOIS, RYAN D Employer name Clinton Corr Facility Amount $5,984.64 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTIN, LINDA L Employer name Boces-Oneida Herkimer Madison Amount $5,984.45 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURENZANO, LAWRENCE Employer name Town of North Salem Amount $5,984.32 Date 07/14/1974 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENDRICKSON, ALEXANDER J Employer name Washington Corr Facility Amount $5,983.93 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELYTOK, ASHLEY A Employer name Montgomery County Amount $5,983.85 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LYNNE M Employer name Lancaster CSD Amount $5,983.83 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLS, MARLENA J Employer name North Rose-Wolcott CSD Amount $5,983.74 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, NANCY L Employer name Boces-Monroe Amount $5,983.57 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANGELO, JOANNE C Employer name Massapequa UFSD Amount $5,983.37 Date 03/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, VIRGINIA I Employer name Norwich UFSD 1 Amount $5,983.36 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWABE, DENISE A Employer name Longwood CSD at Middle Island Amount $5,983.35 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARE, ROBERTA L Employer name Office of General Services Amount $5,983.09 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSE, STEPHEN B Employer name Village of Coxsackie Amount $5,983.04 Date 04/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, GERSHWIN O Employer name Eastern NY Corr Facility Amount $5,982.93 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKER, CHRISTOPHER C Employer name Fulton Public Library Amount $5,982.81 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISLAM, MD R Employer name Dept Transportation Reg 11 Amount $5,982.75 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSEY, CHRISTIE L Employer name Duanesburg CSD Amount $5,982.75 Date 09/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, VENUS P Employer name Longwood CSD at Middle Island Amount $5,982.63 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CARLOS R Employer name Newark CSD Amount $5,982.39 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, ALEXA M Employer name Town of Smithtown Amount $5,982.36 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JOLENE A Employer name Longwood CSD at Middle Island Amount $5,982.12 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIECHEN, ALEXANDER F Employer name E Syracuse-Minoa CSD Amount $5,982.00 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERESKY, EMILY Employer name Central NY St Pk And Rec Regn Amount $5,981.92 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINELLI, PAUL V Employer name Monroe County Amount $5,981.65 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SAMUEL A Employer name Hudson Valley DDSO Amount $5,981.48 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAFKA, LUCAS A Employer name Village of Boonville Amount $5,981.25 Date 01/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENCE, MARGARET M Employer name Monroe County Amount $5,981.22 Date 09/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERTZ, COLLEEN Employer name Coxsackie Corr Facility Amount $5,981.14 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, KELLY M Employer name Half Hollow Hills CSD Amount $5,981.00 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS-FEGGINS, DORIAN M Employer name Broome DDSO Amount $5,980.92 Date 12/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ABRAMO, IRENE L Employer name Town of Brookhaven Amount $5,980.67 Date 09/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, JULIA Employer name NY Institute Special Education Amount $5,980.47 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARINE, MARIA S Employer name SUNY Stony Brook Amount $5,980.28 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, KAMI M Employer name Erie County Amount $5,980.16 Date 02/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONYERS, FLOSSIE L Employer name City of Long Beach Amount $5,980.00 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARE, EDWIN A Employer name Town of Hempstead Amount $5,980.00 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAITA, BRUNO R Employer name Town of Mount Hope Amount $5,979.91 Date 12/06/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, DENISE I Employer name Brooklyn Public Library Amount $5,979.83 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLY, MICHAEL W Employer name Bare Hill Correction Facility Amount $5,979.77 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DAVIS E Employer name SUNY Albany Amount $5,979.75 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, PAUL K, JR Employer name City of Newburgh Amount $5,979.71 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABSALOM, SHARRON M Employer name Nassau County Amount $5,979.71 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIELKE, SUSAN G Employer name Town of Smithtown Amount $5,979.60 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, BECKI D Employer name Greene CSD Amount $5,979.49 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOURACA, KALI Employer name Boces-Rockland Amount $5,979.35 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAKES, KIMBERLY A Employer name Cortland City School Dist Amount $5,979.19 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIROIS, AMANDA M Employer name Monroe County Amount $5,979.09 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGHIE, MARGARET A Employer name Deposit CSD Amount $5,978.02 Date 12/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BLAINE T Employer name Village of Canajoharie Amount $5,977.85 Date 07/18/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROOTE, LEONARD D, JR Employer name Town of Morehouse Amount $5,977.80 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMICA, ANGELA L Employer name SUNY College at Plattsburgh Amount $5,977.76 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, ERIN N Employer name Department of Motor Vehicles Amount $5,977.54 Date 12/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NANCY O Employer name SUNY Brockport Amount $5,977.54 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYMARCZYK, MICHELLE Employer name Workers Compensation Board Bd Amount $5,977.54 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAMISH, KAREN M Employer name SUNY College at Buffalo Amount $5,977.53 Date 11/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, KATHLEEN C Employer name Assembly: Annual Part Time Amount $5,977.48 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, CURTIS P Employer name Town of Highlands Amount $5,977.46 Date 05/14/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, MARION S Employer name Longwood CSD at Middle Island Amount $5,977.41 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS WARREN, RHONDA A Employer name Department of Tax & Finance Amount $5,977.36 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZZINARO, MICHAEL R Employer name Wallkill Corr Facility Amount $5,977.21 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXBY, SUSAN E Employer name Office For Technology Amount $5,976.92 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AULESTIA-RECALDE, LIDYA Employer name Village of Tarrytown Amount $5,976.78 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNCAPHER, PHILIP C Employer name Pittsford CSD Amount $5,976.58 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO ESTEVEZ, JOSE M Employer name Green Haven Corr Facility Amount $5,976.41 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TRICIA A Employer name Cortland County Amount $5,976.30 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVA, EDUARDO M Employer name Town of East Hampton Amount $5,976.25 Date 05/27/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FIEMAN, PAUL M Employer name Northport East Northport UFSD Amount $5,976.00 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPANI, MICHAEL J Employer name Oceanside UFSD Amount $5,976.00 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREELEY, JEFFERY D Employer name Town of Napoli Amount $5,976.00 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, SAMANTHA Employer name NYS Veterans Home at St Albans Amount $5,975.75 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARAN, MICHAEL J Employer name Village of Akron Amount $5,975.62 Date 10/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RHEINGOLD, TRACEY A Employer name North Colonie CSD Amount $5,975.42 Date 12/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JESSICA R Employer name Dutchess County Amount $5,975.30 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, SAMANTHA G Employer name City of New Rochelle Amount $5,975.00 Date 01/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACINO, NANCY A Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $5,974.69 Date 02/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTAN, RONALD M Employer name Thruway Authority Amount $5,974.64 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, PATRICIA E Employer name Unadilla Valley CSD Amount $5,974.33 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIRNS, DOLLY M Employer name N Tonawanda City School Dist Amount $5,973.96 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNACK, JOSEPH Employer name Erie County Amount $5,973.94 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, CHRISTINA M Employer name HSC at Syracuse-Hospital Amount $5,973.80 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZAFERRO, ROCCO J Employer name Department of Health Amount $5,973.77 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, VALERIE Employer name Yonkers City School Dist Amount $5,973.56 Date 09/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBLICH, JEFFREY K Employer name Western New York DDSO Amount $5,973.16 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HALE, KAELIN M Employer name Town of Hempstead Amount $5,973.00 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MARY JANE Employer name Town of Clarkstown Amount $5,972.98 Date 06/06/2011 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