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 STANARD, ALEXANDRA N Employer name Town of De Witt Amount $5,478.00 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRAULT, TRISHA L Employer name Boces-Oneida Herkimer Madison Amount $5,477.83 Date 01/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALKER, LAURIE J Employer name Town of North Collins Amount $5,477.60 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, KASEY P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,477.13 Date 06/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ERIN M Employer name Town of Brookhaven Amount $5,476.95 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROWBRIDGE, ERIN T Employer name SUNY Albany Amount $5,476.70 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIACEK, PAUL D, II Employer name Town of Northumberland Amount $5,476.65 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLARD, JENNIFER M Employer name Village of Phoenix Amount $5,476.31 Date 01/26/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEEBE, RICHARD W O Employer name Town of Guilderland Amount $5,476.10 Date 04/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARA, JOSEPH B Employer name Cortland City School Dist Amount $5,475.55 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, STEPHANIE L Employer name Town of Mount Morris Amount $5,475.00 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINSTROM, GARY L Employer name Dept Labor - Manpower Amount $5,474.87 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, HOLLIE M Employer name Department of Tax & Finance Amount $5,474.80 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERISON, NICHOLAS B Employer name Greene Corr Facility Amount $5,474.73 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, JOSEPH M Employer name Department of Health Amount $5,474.67 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, JAMES H Employer name Willard Drug Treatment Campus Amount $5,474.45 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITA, DEANNA S Employer name Lindenhurst UFSD Amount $5,474.43 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CHRISTINA N Employer name Cornell University Amount $5,474.39 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMEO, DONNA Y Employer name Smithtown CSD Amount $5,474.33 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, KREGG M Employer name Town of Peru Amount $5,474.25 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERZAK, JOSEPH F Employer name Town of Paris Amount $5,474.24 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, RICHARD M Employer name Western Regional Otb Corp. Amount $5,474.20 Date 08/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, STEPHEN Employer name Town of Bedford Amount $5,474.18 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKEMAN, ANITA S Employer name Millbrook CSD Amount $5,474.15 Date 12/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONO, SUZANNE M Employer name SUNY at Stony Brook Hospital Amount $5,473.71 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, CHARLOTTE F Employer name Mechanicville City School Dist Amount $5,473.42 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ROOSEVELT L Employer name Long Island Dev Center Amount $5,473.31 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, ALEXIS B Employer name City of Hudson Amount $5,473.08 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, BRIAN P Employer name Palisades Interstate Pk Commis Amount $5,472.81 Date 07/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROLLO, DEBORAH L Employer name Wyoming Corr Facility Amount $5,472.73 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, WILLIAM M Employer name Upstate Correctional Facility Amount $5,472.38 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALZARANO, JULIA L Employer name Suffolk County Amount $5,472.35 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSLER, MATTHEW J Employer name Thruway Authority Amount $5,472.27 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, TRADENE Employer name Rochester City School Dist Amount $5,472.24 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, BILLIE J Employer name Erie County Amount $5,472.11 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MAURICE Employer name Berkshire UFSD Amount $5,472.00 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, KAREN M Employer name Livingston County Amount $5,472.00 Date 07/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, VALERIE M Employer name Town of Crawford Amount $5,472.00 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINIER, SARIM Employer name Yonkers City School Dist Amount $5,472.00 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCY, JENNIFER L Employer name Boces-Broome Delaware Tioga Amount $5,471.77 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALECKI, JENNIFER E Employer name Five Points Corr Facility Amount $5,471.66 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, JEREMIAH J Employer name Village of Saranac Lake Amount $5,471.33 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZOZOWSKI, ROBERT J Employer name City of Oneonta Amount $5,471.28 Date 01/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MICHAEL E, JR Employer name City of Oneonta Amount $5,471.28 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENHAM, NANCY E Employer name NYS School For The Deaf Amount $5,471.18 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBBITTS, MICHAEL P Employer name Department of Tax & Finance Amount $5,471.15 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANO, BERNADETTE A Employer name Nassau County Amount $5,471.08 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLINCHEY, HANNAH C Employer name Town of Babylon Amount $5,470.86 Date 06/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWLETT, MITCHELL W Employer name White Plains City School Dist Amount $5,470.84 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEHAR, KRISTI L Employer name Cornell University Amount $5,470.80 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, JACOB A Employer name Allegany St Pk And Rec Regn Amount $5,470.66 Date 05/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURENT, HERVE Employer name NYC Convention Center OpCorp. Amount $5,470.13 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, CARRIE D Employer name Panama CSD Amount $5,470.00 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINELLO, SERENA Employer name Children & Family Services Amount $5,469.37 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEADLE, JO ELLEN Employer name Chenango County Amount $5,469.30 Date 02/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMOU, EILEEN Employer name Oceanside UFSD Amount $5,469.29 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, JOHN S Employer name Town of Warrensburg Amount $5,468.75 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMON, JESSICA R Employer name Town of Amherst Amount $5,468.50 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLANTONI, JONAH A Employer name Otisville Corr Facility Amount $5,468.49 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS W Employer name Mahopac Public Library Amount $5,468.30 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, PATRICIA M Employer name Town of Henrietta Amount $5,468.19 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLINSKI, MARCIA A Employer name Cayuga County Amount $5,468.09 Date 12/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTO, LIVIA E Employer name Department of Tax & Finance Amount $5,467.52 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUDINO, ALEXANDER S Employer name Department of Tax & Finance Amount $5,467.50 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEAU, LIANA D Employer name Finger Lakes St Pk And Rec Reg Amount $5,467.41 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEZEN, AUDREY L Employer name Kendall CSD Amount $5,466.74 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWQUILIN MERCED, LUIS B Employer name Rochester City School Dist Amount $5,466.72 Date 11/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHE, JOSEPH C, JR Employer name Tuxedo UFSD Amount $5,466.66 Date 06/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, CRAIG S Employer name City of Plattsburgh Amount $5,466.60 Date 10/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JANNEL V Employer name Somers CSD Amount $5,466.55 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS, LISA M Employer name Town of Sterling Amount $5,466.40 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAND, MATTHEW K Employer name Elmira Corr Facility Amount $5,466.36 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, BETHANNY Employer name Riverview Correction Facility Amount $5,466.26 Date 03/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVY, MARK A Employer name Long Island St Pk And Rec Regn Amount $5,465.92 Date 06/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, LYNN M Employer name Central Islip UFSD Amount $5,465.00 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGERLAND, BETTY ANN Employer name Town of Islip Amount $5,465.00 Date 08/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARO, BROOK J Employer name Office For Technology Amount $5,464.62 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSGROVE, DEAN O Employer name Niskayuna CSD Amount $5,464.57 Date 11/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KATHY S Employer name Ulster Correction Facility Amount $5,464.40 Date 02/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALBECK, JILLIAN E Employer name Thruway Authority Amount $5,464.37 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDA, BRENT R Employer name Town of Moriah Amount $5,464.27 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, LEILANI M Employer name Town of Moriah Amount $5,464.27 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VISCONTI, STEPHEN Employer name Town of Babylon Amount $5,463.50 Date 06/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LYNDSAY E Employer name Broome County Amount $5,463.35 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, MAUREEN C Employer name Plainedge UFSD Amount $5,463.20 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KATHLEEN M Employer name Bill Drafting Commission Amount $5,463.07 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASSI, LAURIE L Employer name Department of Tax & Finance Amount $5,462.84 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, SHARELLE L Employer name Dpt Environmental Conservation Amount $5,462.84 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, MARCIA A Employer name HSC at Brooklyn-Hospital Amount $5,462.51 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILK, ERIK W Employer name Long Island St Pk And Rec Regn Amount $5,461.43 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CINDY L Employer name Town of Milford Amount $5,461.39 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASZEWSKI, PAULA A Employer name Children & Family Services Amount $5,461.35 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, JESSE E Employer name St Lawrence Psych Center Amount $5,461.34 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CAMERON J Employer name SUNY Albany Amount $5,461.34 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYPHER, STEVEN P Employer name Town of Southold Amount $5,461.33 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, RHONDA J Employer name Auburn Corr Facility Amount $5,461.21 Date 08/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTHIE, DAVID J Employer name Holbrook Fire District Amount $5,461.05 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINNAM, MEENALAKSHMI Employer name Health Research Inc Amount $5,461.03 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEELER, CHARLES K Employer name Central NY St Pk And Rec Regn Amount $5,461.00 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLFE, TIMOTHY B Employer name St Lawrence Psych Center Amount $5,461.00 Date 12/10/2015 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