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 PERRY, KIM L Employer name Town of Hampton Amount $5,400.00 Date 01/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERLY, LAURA J Employer name Town of Harrison Amount $5,400.00 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACK, RICHARD A Employer name Town of Warren Amount $5,400.00 Date 11/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, MARK S Employer name Village of Bronxville Amount $5,400.00 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENSEL, JAMES R Employer name Village of Falconer Amount $5,400.00 Date 01/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWERS, ANGELA M Employer name Village of Otego Amount $5,400.00 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECHTRECKER, KERRI N Employer name Village of Patchogue Amount $5,400.00 Date 06/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAKEWOOD, DANIEL Employer name Village of Port Chester Amount $5,400.00 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNER, JOSEPH D Employer name Village of Port Chester Amount $5,400.00 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, LUIS A Employer name Village of Port Chester Amount $5,400.00 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, JOHN Employer name Village of Roslyn Amount $5,400.00 Date 08/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLURI, RICK S Employer name Village of Theresa Amount $5,400.00 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, SUSAN Employer name Connetquot CSD Amount $5,399.95 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHRENS, ROSEMARIE A Employer name Sachem CSD at Holbrook Amount $5,399.87 Date 03/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, CAITLIN R Employer name Western New York DDSO Amount $5,399.57 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIDLYPCHAK, NICHOLAS P Employer name Dryden CSD Amount $5,399.45 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KELLY A Employer name N Tonawanda City School Dist Amount $5,399.44 Date 11/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCARI, DANIEL O Employer name Dept Transportation Region 1 Amount $5,399.21 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, NATHAN C Employer name Dept Corrections Trainee Pr Amount $5,399.12 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, MICHAEL R Employer name Dept Corrections Trainee Pr Amount $5,399.12 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, PAUL D Employer name Dept Corrections Trainee Pr Amount $5,399.12 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SUZANNE M Employer name Scotia Glenville CSD Amount $5,399.01 Date 02/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORDESKY, JOHN M Employer name Nassau County Amount $5,398.12 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOSSETT, CATHERINE E Employer name Boces-Jeff'son Lewis Hamilton Amount $5,398.01 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, KEVIN M Employer name City of Cortland Amount $5,397.84 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LUANN M Employer name Town of Greenport Amount $5,397.80 Date 04/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARRETO, CASEY J Employer name Green Haven Corr Facility Amount $5,397.74 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JENNIFER M Employer name New York Mills UFSD Amount $5,396.82 Date 10/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, KATHLEEN M Employer name SUNY College at Old Westbury Amount $5,396.37 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, JANIE Employer name Mt Vernon City School Dist Amount $5,396.24 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTORI, ALYSSA A Employer name Taconic St Pk And Rec Regn Amount $5,396.16 Date 12/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALER, BRYAN P Employer name Westchester County Amount $5,396.12 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, CHRISTINA H Employer name Herkimer CSD Amount $5,396.10 Date 09/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTI, SHARON L Employer name Jamestown City School Dist Amount $5,395.81 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACEY, CONOR B Employer name Long Island St Pk And Rec Regn Amount $5,395.76 Date 07/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDRICK, CRYSTAL M Employer name City of Utica Amount $5,395.73 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CAITLYN-MARIE Employer name Town of Hempstead Amount $5,395.70 Date 06/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, KELLY L Employer name Great Meadow Corr Facility Amount $5,395.61 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDMER, MICHAEL R Employer name Greece CSD Amount $5,395.41 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, TONI M Employer name Rockland Psych Center Amount $5,395.33 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMER, RUSSELL E Employer name Willard Drug Treatment Campus Amount $5,395.22 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, SEAN R Employer name Division of State Police Amount $5,395.21 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENAUER, JOSHUA J Employer name Village of Hamburg Amount $5,395.15 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, TIMOTHY E Employer name Tupper Lake CSD Amount $5,394.93 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNELL, CHRISTINA M Employer name Rensselaer County Amount $5,394.87 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JONATHAN G Employer name Appellate Div 4Th Dept Amount $5,394.81 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, JOSEPH E Employer name City of Plattsburgh Amount $5,394.62 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, STEPHEN J Employer name Three Village CSD Amount $5,394.50 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERNIGLIA, LISA M Employer name Highland CSD Amount $5,394.23 Date 10/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, DEBRA A Employer name NYS School Bd Association Amount $5,394.23 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFINO, EDWARD T Employer name Westchester County Amount $5,394.22 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHARSKI, STEVEN D Employer name Town of Ausable Amount $5,394.03 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULGRANO, CARMINE Employer name Levittown UFSD-Abbey Lane Amount $5,393.85 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAEMDONCK, ELIZABETH A Employer name Department of Motor Vehicles Amount $5,393.68 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAVEY, CHRISTOPHER L Employer name Elmira Corr Facility Amount $5,393.48 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINK, JILL E Employer name Portville CSD Amount $5,393.26 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FISHER, KRISTEN M Employer name Sodus CSD Amount $5,393.26 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBOURNE, TERRENCE S Employer name Otisville Corr Facility Amount $5,392.13 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, MADELINE R Employer name Thousand Isl St Pk And Rec Reg Amount $5,392.03 Date 06/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANENY, TESS C Employer name SUNY College Techn Cobleskill Amount $5,391.75 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRABBA, SAMANTHA I Employer name Laurens CSD Amount $5,391.55 Date 11/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARINCI, SAMANTHA A Employer name East Meadow Public Library Amount $5,391.34 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SALLY J Employer name Greater So Tier Boces Amount $5,391.00 Date 03/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATOM, ELIZABETH D Employer name Thruway Authority Amount $5,390.96 Date 01/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFENTNER, DONNA M Employer name Clarence CSD Amount $5,390.87 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVENGLICK, MAUREEN Employer name Patchogue-Medford UFSD Amount $5,390.81 Date 06/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANITA L Employer name Five Points Corr Facility Amount $5,390.79 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCUTUN, JOSEPH M Employer name Five Points Corr Facility Amount $5,390.44 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRENTE, ANTHONY G Employer name Sidney CSD Amount $5,390.26 Date 06/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, LISA L Employer name Schenectady City School Dist Amount $5,390.16 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADSELL, GARY A Employer name Town of Canisteo Amount $5,390.04 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, ROSEMARIE Employer name Suffolk County Amount $5,390.00 Date 07/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, RAYMOND J Employer name Village of Gowanda Amount $5,390.00 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, BRIAN J Employer name Greene Corr Facility Amount $5,389.88 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACZKA, JOANNE Employer name Erie County Amount $5,389.82 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASNIOK, DAWN A Employer name E Syracuse-Minoa CSD Amount $5,389.64 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBEL, BRIAN R Employer name Chautauqua County Amount $5,389.45 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OEHMLER, JACK E Employer name Erie County Amount $5,389.43 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, RONALD J Employer name Cohoes Housing Authority Amount $5,389.41 Date 02/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLETTA, THOMAS J, MR Employer name Monroe County Amount $5,389.31 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, AMANDA L Employer name Town of Coeymans Amount $5,389.17 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRABARY, JASON E Employer name Thousand Isl St Pk And Rec Reg Amount $5,388.96 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, BRET C Employer name Village of Greene Amount $5,388.88 Date 08/17/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAHAM, SHANTEL N Employer name Central NY DDSO Amount $5,388.75 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, MARK A Employer name Town of Stillwater Amount $5,388.38 Date 05/24/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANEHAN, CHARLES E Employer name Town of Saratoga Amount $5,388.25 Date 02/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASTRO, BARBARA Employer name Auburn City School Dist Amount $5,388.00 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONE, SERGIO Employer name Town of Ossining Amount $5,388.00 Date 09/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACANTI, EMMELINE N Employer name Batavia City-School Dist Amount $5,387.20 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINK, JODI A Employer name New City Library Amount $5,387.03 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, KYLE E Employer name Bare Hill Correction Facility Amount $5,387.02 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, NORA J Employer name Center Moriches Public Library Amount $5,387.02 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENEFICK, RYAN M Employer name Five Points Corr Facility Amount $5,386.97 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JESSICA L Employer name Chenango County Amount $5,386.49 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREWS, LISA Employer name Otisville Corr Facility Amount $5,386.42 Date 02/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, ALYSSA A Employer name Dpt Environmental Conservation Amount $5,386.40 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POVOLNY, MATTHEW R Employer name Town of Hempstead Amount $5,386.25 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, CHRISTOPHER M Employer name Port Authority of NY & NJ Amount $5,386.09 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLZ, DANIEL P Employer name Western NY Childrens Psych Center Amount $5,386.08 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, ANGELIQUE Employer name West Babylon UFSD Amount $5,385.32 Date 11/25/2013 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