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 WARNING, JOHN W Employer name Hamburg CSD Amount $5,492.00 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINITZ, JACQUELINE A Employer name Onteora CSD at Boiceville Amount $5,491.70 Date 03/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KIM M Employer name Longwood CSD at Middle Island Amount $5,491.48 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LISA M Employer name Central Square CSD Amount $5,491.41 Date 11/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, RICHARD H Employer name Ithaca City School Dist Amount $5,491.36 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ANNA T Employer name Cortland County Amount $5,491.20 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, DEBORAH L Employer name Village of Allegany Amount $5,491.20 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SHAWNTRUCE S Employer name Erie County Medical Center Corp. Amount $5,491.08 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, REBECCA A Employer name Whitney Point CSD Amount $5,490.84 Date 04/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARICK, CARRIANN Employer name Smithtown CSD Amount $5,490.74 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, NICHOLAS R Employer name Clinton Corr Facility Amount $5,490.66 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, KEITH A Employer name Elmira Corr Facility Amount $5,490.66 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDZIAK, DANIEL R Employer name Elmira Corr Facility Amount $5,490.65 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, JOSEPH R Employer name Plainedge UFSD Amount $5,490.63 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, ANTHONY J Employer name Orleans Corr Facility Amount $5,490.41 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MATTHEW E Employer name County Clerks Within NYC Amount $5,490.21 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, TREVOR J Employer name Greene Corr Facility Amount $5,490.18 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCZAK, RICHARD A Employer name Wyoming Corr Facility Amount $5,490.18 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISHEL, RYAN J Employer name Livingston Correction Facility Amount $5,490.17 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASZAK, BARBARA Employer name West Babylon UFSD Amount $5,490.08 Date 12/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, BETSIE Employer name North Merrick UFSD Amount $5,490.03 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, BRUCE J Employer name Schuyler County Amount $5,490.00 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORMAN, ADAM K Employer name Town of New Castle Amount $5,490.00 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, CHRISTOPHER R Employer name Westchester County Amount $5,490.00 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWECKI, BRIAN W Employer name Town of Huntington Amount $5,489.95 Date 08/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, REBECCA M Employer name Town of Sweden Amount $5,489.60 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, RILEY F Employer name Town of Brookhaven Amount $5,489.59 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCA, JAMES Employer name Long Island St Pk And Rec Regn Amount $5,489.49 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEYSEKERA, MENDAKA D Employer name Creedmoor Psych Center Amount $5,489.45 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRRIONE, STEVEN, JR Employer name Dept Transportation Region 10 Amount $5,489.45 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODDARD, CYNTHIA A Employer name Orchard Park CSD Amount $5,489.07 Date 12/04/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, TRAVIS A Employer name Marcy Correctional Facility Amount $5,489.03 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENITH, ANALISHA-JAY L Employer name Marcy Correctional Facility Amount $5,489.02 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, IAN J Employer name Washington County Amount $5,488.88 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, LAURIE J Employer name Town of Milo Amount $5,488.83 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZ, JEFFREY P Employer name Lackawanna City School Dist Amount $5,488.52 Date 09/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EILBERT, CHRISTINE J Employer name Cattaraugus County Amount $5,488.20 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, BETH D Employer name Town of Greenburgh Amount $5,487.77 Date 10/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON, JAMES M Employer name Manhasset Lakeville Water Dist Amount $5,487.60 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, JOSEPH M Employer name NYS Gaming Commission Amount $5,487.18 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, LONNA K Employer name Five Points Corr Facility Amount $5,487.01 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, CHRISTINA M Employer name Boces-Monroe Amount $5,486.77 Date 09/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DANIEL F Employer name Assembly: Annual Part Time Amount $5,486.70 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLER, MARYELIZABETH Employer name Middle Country CSD Amount $5,486.55 Date 03/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBMAN, JACLYN M Employer name Goshen CSD Amount $5,486.45 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, KIMBERLY J Employer name Capital District DDSO Amount $5,486.36 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, NANCY Employer name Ontario County Amount $5,485.73 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBER, SANDRA A Employer name Shenendehowa CSD Amount $5,484.79 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINE, SUSAN S Employer name Farmingdale UFSD Amount $5,484.76 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, KENNETH A Employer name Greene Corr Facility Amount $5,484.70 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERPIN, KATHERINE R Employer name SUNY Brockport Amount $5,484.50 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, HEATHER D Employer name Cattaraugus County Amount $5,484.08 Date 01/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DEREK S Employer name SUNY Albany Amount $5,484.00 Date 06/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYBECK, ANTHONY R Employer name Schuyler County Amount $5,483.99 Date 10/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUNK, MAERE E Employer name Hutchings Psych Center Amount $5,483.96 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, VICTORIA L Employer name Oneida County Amount $5,483.82 Date 12/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMORA, SUSAN M Employer name Plattsburgh City School Dist Amount $5,483.62 Date 03/01/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKERLUND, KEVIN P Employer name Town of Ellicott Amount $5,483.47 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BRIAN P Employer name Cayuga Correctional Facility Amount $5,483.42 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, ELIZABETH C Employer name City of Elmira Amount $5,482.68 Date 02/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFER, DAVID J Employer name Willard Drug Treatment Campus Amount $5,482.54 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, NICOLE M Employer name Plainview-Old Bethpage CSD Amount $5,482.53 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNFORD, JAMES P Employer name Erie County Amount $5,482.50 Date 08/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMUS, ADRIAN A Employer name Niagara St Pk And Rec Regn Amount $5,482.48 Date 08/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASON, MICHAEL C Employer name Town of Greenville Amount $5,482.36 Date 01/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATCHLEY, CLEM L C Employer name Office of General Services Amount $5,482.27 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIES, BRIAN K Employer name Sullivan Corr Facility Amount $5,482.20 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, MARSHAY L Employer name Department of Tax & Finance Amount $5,482.09 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHERS, SUZANNE E Employer name Newark Valley CSD Amount $5,482.02 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, HEATHER N Employer name Kings Park CSD Amount $5,481.88 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTELLER, SEAN D Employer name Odessa Montour CSD Amount $5,481.88 Date 11/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, DAVID T Employer name Assembly: Annual Temporary Amount $5,481.52 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROTAN, NICHOLAS P Employer name Town of Hempstead Amount $5,481.50 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, SHELBY L Employer name Marcy Correctional Facility Amount $5,481.35 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, SAMANTHA L Employer name Marcy Correctional Facility Amount $5,481.35 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN-SIMS, EUGENIA R Employer name City of White Plains Amount $5,481.25 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, MARTINE A Employer name Ronkonkoma Fire District Amount $5,481.00 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGLER, DANIEL W Employer name Ulster County Amount $5,481.00 Date 07/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, KEVIN B Employer name Niagara St Pk And Rec Regn Amount $5,480.98 Date 05/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAU, WARREN T Employer name Saratoga Cap Dis St Pk Rec Reg Amount $5,480.98 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, PATRICK W Employer name Village of Garden City Amount $5,480.73 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, GRETCHEN O Employer name Town of Cicero Amount $5,480.72 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADOUR, COLLEEN M Employer name Broome County Amount $5,480.60 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KATELYN Employer name Amherst CSD Amount $5,480.58 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCARELLA, VALARY R Employer name Town of Hornby Amount $5,480.49 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHR, BRIAN A Employer name Cattaraugus County Amount $5,480.41 Date 03/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, ANGELLA M Employer name Chemung County Amount $5,480.34 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARL, COLIN D Employer name Clinton Corr Facility Amount $5,480.32 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPI, JOSEPH R Employer name Long Island St Pk And Rec Regn Amount $5,480.10 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, STEPHEN F Employer name Town of Hempstead Amount $5,479.92 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLEY, ASHLEY E Employer name Finger Lakes St Pk And Rec Reg Amount $5,479.88 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KATARZYNA Employer name Sidney CSD Amount $5,479.66 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, PAMELA R Employer name Syracuse City School Dist Amount $5,479.62 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO GUIRATO, ANGELA Employer name Sachem CSD at Holbrook Amount $5,479.54 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESQUILIN, LEONARD B Employer name Rochester City School Dist Amount $5,479.29 Date 11/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLYCORD, CORINNE M Employer name Department of Tax & Finance Amount $5,478.45 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JOAN M Employer name Department of Tax & Finance Amount $5,478.44 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, BRENDA L Employer name Cassadaga Valley CSD Amount $5,478.28 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, GREGORY S, JR Employer name Village of Attica Amount $5,478.08 Date 06/22/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURRAY, KEVIN M Employer name Dutchess County Amount $5,478.00 Date 05/28/2015 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