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 BLYDEN, JENNELLS M Employer name Boces-Monroe Amount $5,584.75 Date 12/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, RAYMOND C Employer name Manhattan Psych Center Amount $5,584.53 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, CHRISTOPHER G Employer name Suffolk County Amount $5,584.51 Date 07/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, ELLEN M Employer name Health Research Inc Amount $5,584.44 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY, MICHAEL T Employer name Bare Hill Correction Facility Amount $5,584.29 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, PAMELA A Employer name Boces-Monroe Amount $5,584.06 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNETT, MAUREEN E Employer name Boces-Dutchess Amount $5,583.61 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURTEAU, DEVIN T Employer name Washington Corr Facility Amount $5,583.41 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DEBBIE A Employer name Rome City School Dist Amount $5,583.12 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DANA M Employer name Dept Health - Veterans Home Amount $5,583.11 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, MICHAEL R Employer name Orange County Amount $5,582.94 Date 02/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFSON, MACKENZIE R Employer name Town of Hempstead Amount $5,582.92 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHART, JASON A Employer name SUNY College at Plattsburgh Amount $5,582.89 Date 12/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALK, KRISTI L Employer name Boces-Monroe Amount $5,582.80 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, RYAN M Employer name Palisades Interstate Pk Commis Amount $5,582.51 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATZAN, AMY Employer name Boces-Monroe Amount $5,582.00 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, KORY J Employer name Village of Cattaraugus Amount $5,581.72 Date 07/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTLEY, SANDIJO P Employer name South Seneca CSD Amount $5,581.36 Date 10/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MATTHEW C Employer name Dept Health - Veterans Home Amount $5,581.21 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, HECTOR R Employer name Children & Family Services Amount $5,580.92 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUBAUER, KELLY M Employer name Lake George CSD Amount $5,580.80 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA, JAMES W Employer name Eastern NY Corr Facility Amount $5,580.73 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, ANDREW Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $5,580.61 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLEY, MICHAEL T Employer name Village of Cooperstown Amount $5,580.56 Date 08/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, WILLIAM R, JR Employer name Long Island St Pk And Rec Regn Amount $5,580.18 Date 08/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTZ, ELIJAH I Employer name Watertown City School District Amount $5,580.13 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSOWSKI, MICHAEL Employer name Town of Brookhaven Amount $5,580.00 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, LINDSAY Employer name Town of Harford Amount $5,580.00 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, BRENDAN J Employer name Haverstraw-StoNY Point CSD Amount $5,579.34 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, KELLY E Employer name SUNY at Stony Brook Hospital Amount $5,579.34 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH I Employer name Dpt Environmental Conservation Amount $5,579.25 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGLIOLI, NICHOLAS A Employer name Greene Corr Facility Amount $5,579.22 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, HANNAH L Employer name Town of Ridgeway Amount $5,579.16 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFFREDO, LAUREN E Employer name Health Research Inc Amount $5,579.03 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, DONNA Employer name Westchester County Amount $5,579.00 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, N'COLA A Employer name Off of The State Comptroller Amount $5,578.72 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDELSOHN, SCOTT I Employer name Department of Law Amount $5,578.66 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANCO, LENA Employer name Oceanside UFSD Amount $5,578.35 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINOJOSA, AMY C Employer name North Bellmore UFSD Amount $5,578.31 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSEL, JONATHAN Employer name Town of Colonie Amount $5,578.30 Date 06/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEERINGS, ALAN L Employer name Western Regional Otb Corp. Amount $5,578.19 Date 09/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, PAUL Employer name St James Fire District Amount $5,578.03 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, TAMMY M Employer name Town of Palermo Amount $5,578.02 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNOU, MICHAEL Employer name Port Authority of NY & NJ Amount $5,577.85 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ERICA D Employer name Sewanhaka CSD Amount $5,577.55 Date 01/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCA, KYLE P Employer name Dept Transportation Region 4 Amount $5,577.36 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTE, CORY Employer name Franklin Corr Facility Amount $5,576.92 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, LAURIE A Employer name Sachem CSD at Holbrook Amount $5,576.88 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, DENISE Employer name Bedford Hills Corr Facility Amount $5,576.72 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDE, NICHOLAS F Employer name Village of Youngstown Amount $5,576.00 Date 03/12/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MESSICK, JEANNE M Employer name Town of Coxsackie Amount $5,575.93 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUNDIL, REGIMOL J Employer name Rockland County Amount $5,575.87 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIECH, JESSICA J Employer name Williamsville CSD Amount $5,575.56 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBUTO, PETER J Employer name Boces-Monroe Orlean Sup Dist Amount $5,575.50 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, SHARON R Employer name Hinsdale CSD Amount $5,575.50 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-VIL, IVENS Employer name SUNY College at Purchase Amount $5,575.49 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLICASTRO, JAKE D Employer name Taconic St Pk And Rec Regn Amount $5,575.30 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHAR, CHRISTOPHER B Employer name Village of Cornwall Amount $5,575.28 Date 09/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREEN, JAQUAN K Employer name Otisville Corr Facility Amount $5,575.16 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISER, EDWARD G, IV Employer name Wyoming Corr Facility Amount $5,575.10 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGUELLO TAYLOR, SONIA A Employer name HSC at Brooklyn-Hospital Amount $5,575.05 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, MATHEW Employer name Town of Islip Amount $5,575.00 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, STEVEN J Employer name Town of Yorktown Amount $5,575.00 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDES, JANICE M Employer name Town of Albion Amount $5,574.99 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOVICH, ANTHONY D Employer name City of Buffalo Amount $5,574.56 Date 01/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, ADAM R Employer name Dept Transportation Reg 2 Amount $5,574.48 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESKANEN, CARRIE A Employer name SUNY College at Plattsburgh Amount $5,574.15 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENA, MICHELE L Employer name Niagara Falls City School Dist Amount $5,574.03 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIGAS, MARIA M Employer name East Ramapo CSD Amount $5,574.00 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLOW, MATTHEW E Employer name Town of Coxsackie Amount $5,573.90 Date 07/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, CARLOS A Employer name Greene Corr Facility Amount $5,573.88 Date 02/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, EDWARD L Employer name East Meadow Public Library Amount $5,572.69 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARANVILLE, NICHOLE A Employer name Albany County Amount $5,572.50 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JOHN A Employer name Hannibal CSD Amount $5,572.50 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, BETHANY H Employer name Chemung County Amount $5,572.42 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYAT, HASANA N Employer name Plainview-Old Bethpage CSD Amount $5,572.34 Date 10/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOEKE, JEREMY P Employer name Finger Lakes St Pk And Rec Reg Amount $5,572.32 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, MADINAH S Employer name Green Haven Corr Facility Amount $5,572.13 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALTISCO, RAYMOND L Employer name Cayuga Correctional Facility Amount $5,572.09 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, HOWARD R Employer name Clinton Corr Facility Amount $5,571.63 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, DAVID A Employer name SUNY College Techn Farmingdale Amount $5,571.40 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE-EDSELL, MARY E Employer name Smithtown CSD Amount $5,571.03 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, IRIALIS U Employer name Fishkill Corr Facility Amount $5,571.00 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIS, SHARON D Employer name Long Island Dev Center Amount $5,570.97 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, CHARITY L Employer name Chautauqua County Amount $5,570.96 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFNER, KIM Employer name Levittown UFSD-Abbey Lane Amount $5,570.91 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALIZIA, KELLY J Employer name Alexander CSD Amount $5,570.70 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, STACEY E Employer name New Lebanon CSD Amount $5,570.47 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, ANNE Employer name Town of Red Hook Amount $5,570.34 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSSON, DEANNE E Employer name Ballston Spa-CSD Amount $5,570.31 Date 12/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENTINO, MICHAEL J Employer name Cornell University Amount $5,570.00 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLESIDES, KASSANDRA Employer name Thruway Authority Amount $5,569.75 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAFFZIGER, KAREN K Employer name East Bloomfield CSD Amount $5,569.60 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAVIER, RICARDO Employer name Marcy Correctional Facility Amount $5,569.60 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENAUER, JOSHUA J Employer name Town of Hamburg Amount $5,569.50 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDOVANO, MARIANA T Employer name Green Haven Corr Facility Amount $5,569.47 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES-SANCHEZ, GINA Employer name Sullivan County Amount $5,569.31 Date 08/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERDYSIAK, JEFFREY D Employer name Western NY Childrens Psych Center Amount $5,569.28 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, BROOKE M Employer name SUNY College at New Paltz Amount $5,569.24 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPPINO, WILLIAM J Employer name Herkimer County Amount $5,569.06 Date 09/01/2004 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