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 HUNTER, JANELL L Employer name SUNY Stony Brook Amount $5,764.10 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGE, ELLEN G Employer name Veterans Home at Montrose Amount $5,764.10 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, DENINE M Employer name Seaford UFSD Amount $5,764.08 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, MAUREEN E Employer name Palisades Interstate Pk Commis Amount $5,764.00 Date 06/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ASUNCION Employer name Hicksville UFSD Amount $5,763.99 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARINGTON, HEATHER M Employer name Glens Falls City School Dist Amount $5,763.90 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUCHLE, ANTHONY J Employer name Syracuse City School Dist Amount $5,763.54 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIDY, SHYAN N Employer name Erie County Amount $5,763.48 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, SHANON M Employer name Amherst CSD Amount $5,763.22 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIFICO, MATTHEW G Employer name Town of Brookhaven Amount $5,763.00 Date 09/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, BRENDAN T Employer name Town of Hempstead Amount $5,762.40 Date 08/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYOTT, PATRICIA A Employer name So Glens Falls CSD Amount $5,762.23 Date 05/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, MARK E Employer name Dept Transportation Region 8 Amount $5,761.82 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMO, FRANK L Employer name Pittsford CSD Amount $5,761.80 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TITUS L Employer name Rochester City School Dist Amount $5,761.66 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, ERIK C Employer name Thruway Authority Amount $5,761.57 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, ALYSSA A Employer name Medicaid Fraud Control Amount $5,761.32 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, MAURICA O Employer name Metro New York DDSO Amount $5,761.19 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ATEER, KEVIN J, JR Employer name Bay Shore Fire District Amount $5,760.96 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, NANCARROW A Employer name Village of Solvay Amount $5,760.96 Date 03/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMME, KURT M Employer name Oneida County Amount $5,760.06 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTENOR, ISABEL O Employer name Clarkstown CSD Amount $5,760.00 Date 11/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DANNY A Employer name SUNY Albany Amount $5,760.00 Date 01/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, JOHN J Employer name Town of Union Vale Amount $5,760.00 Date 10/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYSTER, BRIAN S Employer name Village of Cobleskill Amount $5,760.00 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMER, TRAVIS J Employer name Erie County Medical Center Corp. Amount $5,759.90 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSO, JOSEPH A Employer name Little Flower UFSD Amount $5,759.00 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETRO, LISA A Employer name Boces Eastern Suffolk Amount $5,758.75 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASKOWIAK, JAMIE Employer name City of Long Beach Amount $5,758.32 Date 08/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JOSHUA W Employer name Syracuse City School Dist Amount $5,758.20 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTON, DYLAN J Employer name Clinton Corr Facility Amount $5,757.89 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMERSON, TRAVIS J Employer name Elmira Corr Facility Amount $5,757.89 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERLDHEISER, JOLENE R Employer name Chemung County Amount $5,757.87 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRMAN, YAACOV T Employer name Senate Special Annual Payroll Amount $5,757.81 Date 03/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYE, ASHLEY M Employer name Dpt Environmental Conservation Amount $5,757.66 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIZZELL, KATHLEEN S Employer name North Colonie CSD Amount $5,757.51 Date 11/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMSEN, RYAN P Employer name Hampton Bays Fire District Amount $5,757.50 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENBOW, CHRISTOPHER H Employer name Appellate Div 1St Dept Amount $5,756.87 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNLEY, DONALD W Employer name Olympic Reg Dev Authority Amount $5,756.65 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIARS, MATTHEW J Employer name SUNY College at Fredonia Amount $5,756.51 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITNER, DYLAN A Employer name SUNY College at Fredonia Amount $5,756.51 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTO, MATTHEW D Employer name Queensbury UFSD Amount $5,756.46 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LOACH, STACEY L Employer name Workers Compensation Board Bd Amount $5,756.24 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DAVID A Employer name West Seneca CSD Amount $5,756.09 Date 09/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, SEAN P Employer name Erie County Amount $5,756.05 Date 04/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ROBIN E Employer name Supreme Ct-1St Civil Branch Amount $5,755.54 Date 12/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMERT, LAUREN Employer name Smithtown CSD Amount $5,754.14 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAGAN, TARA A Employer name Town of Hempstead Amount $5,754.00 Date 06/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASEDRI, LUCY Employer name Bronx Psych Center Amount $5,753.87 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELACE, LESLIE F Employer name Warren County Amount $5,753.87 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARPI, JONATHAN G Employer name UFSD of The Tarrytowns Amount $5,753.59 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSNAN, KAROLYN Employer name Nassau Health Care Corp. Amount $5,753.29 Date 02/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, CHRISTOPHER J Employer name St Lawrence Psych Center Amount $5,753.28 Date 02/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRELING, EMILY K Employer name Department of Health Amount $5,753.10 Date 08/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, ELAINE B Employer name Town of Rhinebeck Amount $5,753.00 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROZYNSKI, STANLEY E Employer name Herkimer County Amount $5,752.91 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, JON B Employer name Town of Colonie Amount $5,752.89 Date 05/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROW, SHARON A Employer name HSC at Brooklyn-Hospital Amount $5,752.49 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEAN, EMILY T Employer name Niagara St Pk And Rec Regn Amount $5,752.39 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRNS, JAMIE C Employer name Washington Corr Facility Amount $5,752.17 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, GRACE Employer name Bellmore-Merrick CSD Amount $5,751.94 Date 09/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLATT, WESLEY R Employer name Town of Ontario Amount $5,751.70 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLINGS, JOYCE E Employer name Pearl River UFSD Amount $5,751.69 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, TIMOTHY J Employer name Village of Blasdell Amount $5,751.50 Date 03/04/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIDEMAN, TA'RIA A Employer name Erie County Amount $5,751.45 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTON, ERIC J Employer name Boces-Monroe Orlean Sup Dist Amount $5,751.20 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ DE RODEZNO, ANA M Employer name Huntington UFSD #3 Amount $5,751.18 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBEL, TERRI M Employer name Middle Country CSD Amount $5,751.08 Date 10/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, WILLIAM H, IV Employer name Office of Public Safety Amount $5,751.00 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLEGAS, DEBORAH A Employer name Bedford Hills Corr Facility Amount $5,750.99 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JENNIFER M Employer name Dryden CSD Amount $5,750.94 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CONNOR P Employer name SUNY College at Oneonta Amount $5,750.79 Date 05/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANKENMAN, KATHLEEN E Employer name Pittsford CSD Amount $5,750.40 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, VINCENT J Employer name Village of Riverside Amount $5,750.04 Date 06/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, VANESSA A Employer name Town of Java Amount $5,750.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, BRANDON J Employer name Bare Hill Correction Facility Amount $5,749.83 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, GENEVIEVE L Employer name Clinton Corr Facility Amount $5,749.80 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAWLEY, CHRISTOPHER J Employer name Liverpool CSD Amount $5,749.70 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADY, DARLENE J Employer name Town of Hampton Amount $5,749.56 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, JASON Employer name Suffolk County Amount $5,749.23 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JANET H Employer name Bryant Library Amount $5,749.21 Date 07/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYLOR SIEGELBAUM, STEPHENIE Employer name Suffolk County Amount $5,748.75 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTHERWAY, DIANE L Employer name Town of Smithtown Amount $5,748.75 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, ANTHONY J Employer name Town of Yorktown Amount $5,748.75 Date 06/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, EDDIE Employer name Ulster Correction Facility Amount $5,748.52 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMICOLA, NICHOLAS A Employer name Pittsford CSD Amount $5,748.47 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, TARA B Employer name East Islip Public Library Amount $5,748.44 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, KATELYNN A Employer name Finger Lakes St Pk And Rec Reg Amount $5,748.40 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETA, DANIEL V Employer name Port Authority of NY & NJ Amount $5,748.25 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLARI, CHARLES A, JR Employer name Village of Victor Amount $5,748.16 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOLL, ANDREW C Employer name Coxsackie Corr Facility Amount $5,747.87 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DONALD C Employer name Ulster County Amount $5,747.84 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, JOSHUA A Employer name Greene Corr Facility Amount $5,747.83 Date 12/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENKRANZ, CARL J Employer name Rensselaer County Amount $5,747.12 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINZEL, JOHN Z Employer name Niagara County Amount $5,747.00 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELMAN, MOLLY K Employer name Greece CSD Amount $5,746.92 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREECE, TYROME C Employer name Troy Housing Authority Amount $5,746.89 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, CODY R Employer name Marcy Correctional Facility Amount $5,746.64 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, JAIME LYN Employer name Herkimer County Amount $5,746.35 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRUSIAK, JOSHUA L Employer name Broome County Amount $5,746.33 Date 01/18/2016 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