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 HILL, TAMI M Employer name Thruway Authority Amount $5,352.79 Date 11/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLSOP, JODYANN S Employer name Niskayuna CSD Amount $5,352.73 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABB, MELISSA A Employer name Village of Depew Amount $5,352.50 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IULIANO, DAVID A Employer name Town of Ticonderoga Amount $5,352.40 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARP, JUDY M Employer name Town of Livingston Amount $5,352.15 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOANNE Employer name Western Regional Otb Corp. Amount $5,352.09 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIBOKU, OLUSEYI S Employer name Long Island St Pk And Rec Regn Amount $5,351.59 Date 07/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBLEWSKI, BRADLEY J Employer name Town of Lockport Amount $5,351.50 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, JACLYN N Employer name Town of Smithtown Amount $5,351.30 Date 09/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, RENE A Employer name Town of Islip Amount $5,350.85 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFARO, ALVARO L Employer name Town of Huntington Amount $5,350.80 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, STEPHEN Employer name Helen Hayes Hospital Amount $5,350.62 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, DANIEL E Employer name Rockland County Amount $5,350.50 Date 05/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, MICHAEL K Employer name Syracuse City School Dist Amount $5,350.40 Date 11/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, MEGHAN E Employer name Helen Hayes Hospital Amount $5,350.39 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, PRESTON A Employer name Town of Perinton Amount $5,350.20 Date 09/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADOLATO, BRADLEY J Employer name Cayuga Correctional Facility Amount $5,350.07 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOME, JALIYAH Employer name Syracuse City School Dist Amount $5,350.07 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON, CLEON W, III Employer name Town of Franklinville Amount $5,350.06 Date 10/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMPONE, NANCYANN Employer name Suffolk County Amount $5,350.00 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENZ, CONNOR J Employer name Town of Aurora Amount $5,350.00 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVANELLI, VALERIE N Employer name Town of Hempstead Amount $5,349.75 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ROSEMARY Employer name Village of Buchanan Amount $5,349.75 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANZA, BROOKE A Employer name West Islip Fire District Amount $5,349.61 Date 06/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROSKY, KEVIN J Employer name SUNY Albany Amount $5,349.54 Date 02/20/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTROY, LARRY L Employer name Village of Haverstraw Amount $5,349.50 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOURIHAN, JAMES P Employer name Orchard Park CSD Amount $5,349.48 Date 09/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETA, BRANDON N Employer name Village of Avon Amount $5,348.75 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, VINCENT R Employer name Ardsley UFSD Amount $5,348.50 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENZANO, SANTO Employer name Riverhead Free Library Amount $5,348.50 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEER, ALEXANDER R, JR Employer name Town of Theresa Amount $5,348.50 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ASTRII, MANALULA S Employer name Dept Transportation Region 9 Amount $5,348.30 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, NICASIO, JR Employer name Office of General Services Amount $5,348.26 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY, BRENDA S Employer name Central NY DDSO Amount $5,348.01 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEHE, KYLE C Employer name Livingston Correction Facility Amount $5,347.82 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERSON, BRIGETTE L Employer name Cornell University Amount $5,347.50 Date 12/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHAUNA M Employer name Herkimer County Amount $5,347.33 Date 03/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELL, JOSHUA D Employer name Town of Warwick Amount $5,346.88 Date 11/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOE, DANIELLE E Employer name Baldwin UFSD Amount $5,346.73 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUCKEL, SHANNON M Employer name La Fayette CSD Amount $5,346.72 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, ERIN N Employer name Fulton County Amount $5,346.66 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, NIGEL R Employer name Green Haven Corr Facility Amount $5,346.61 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVENWORTH, TRACY J Employer name Owego Apalachin CSD Amount $5,346.47 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMPERSAUD, PAMELA Employer name Lavelle School For The Blind Amount $5,346.04 Date 12/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEOLA, PALMA A Employer name Utica City School Dist Amount $5,345.88 Date 03/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, FRANCOISE J Employer name Dept of Correctional Services Amount $5,345.24 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ILROY, BRIAN A Employer name Village of Dansville Amount $5,345.02 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULVER, BRIANNA P Employer name Columbia County Amount $5,345.00 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLOR, CALLA W Employer name Canandaigua City School Dist Amount $5,344.97 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, BRUCE E Employer name Marcy Correctional Facility Amount $5,344.88 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, NATHAN R Employer name Five Points Corr Facility Amount $5,344.63 Date 06/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, JEREMY A Employer name Binghamton City School Dist Amount $5,344.60 Date 12/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARCO, WILLIAM M, JR Employer name Orange County Amount $5,344.50 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYOTTE, LINDA S Employer name Department of Law Amount $5,344.38 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, MICHAEL R Employer name Cayuga Correctional Facility Amount $5,344.27 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, NELLIE A Employer name Hudson Corr Facility Amount $5,344.21 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, ZACHARY A Employer name Mid-State Corr Facility Amount $5,344.02 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BRANDON W Employer name Mid-State Corr Facility Amount $5,344.02 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, BRIAN C Employer name Mid-State Corr Facility Amount $5,344.02 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, CLARENCE L Employer name Franklin Corr Facility Amount $5,344.01 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, BRADLEY L Employer name Franklin Corr Facility Amount $5,344.01 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNTRYMAN, GEORGE R Employer name Franklin Corr Facility Amount $5,344.01 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PERRO, MICHAEL J Employer name Franklin Corr Facility Amount $5,344.01 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MATTHEW C Employer name Franklin Corr Facility Amount $5,344.01 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, JOSHUA D Employer name Franklin Corr Facility Amount $5,344.01 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, JESSE A Employer name Franklin Corr Facility Amount $5,344.01 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, ANDREW J Employer name Franklin Corr Facility Amount $5,344.01 Date 01/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, CODY J Employer name Franklin Corr Facility Amount $5,344.01 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, JACOB M Employer name Franklin Corr Facility Amount $5,344.01 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTIFF, NATHAN R Employer name Franklin Corr Facility Amount $5,344.01 Date 05/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, SERENA A Employer name Rensselaer County Amount $5,343.60 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, LAURA R Employer name Rensselaer County Amount $5,343.52 Date 01/06/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHLEEN A Employer name Town of Montezuma Amount $5,343.24 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, BRITTANY D Employer name Addison CSD Amount $5,343.10 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, MICHAEL J Employer name Boces-Monroe Amount $5,342.71 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, SHANNON L Employer name Town of Clayton Amount $5,342.67 Date 01/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JONA S Employer name Brookfield CSD Amount $5,342.45 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, BARBARA Employer name Bernard Fineson Dev Center Amount $5,342.32 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GEL, ALEXANDRA B Employer name Boces-Rockland Amount $5,341.84 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANIA, LISA A Employer name Suffolk County Amount $5,341.72 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DOMINIQUE M Employer name Adirondack Correction Facility Amount $5,341.44 Date 08/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RACHEL C Employer name Warren County Amount $5,341.23 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBYAH, DOUGLAS A Employer name Clinton Corr Facility Amount $5,340.65 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLAR, LANCE C Employer name Dpt Environmental Conservation Amount $5,340.60 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GARY A Employer name Town of Hancock Amount $5,340.60 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADDOCK, ROBERT O Employer name Lyons CSD Amount $5,340.46 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADELJAS, KENAN Employer name Town of Frankfort Amount $5,340.42 Date 10/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMSTRONG, KATHLEEN A Employer name Richfield Springs CSD Amount $5,340.24 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CANDACE M Employer name Great Neck Park District Amount $5,340.06 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RARICK, SHARON J Employer name Cairo-Durham CSD Amount $5,340.00 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JOAN A Employer name Roxbury CSD Amount $5,340.00 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURSO, JAMES W Employer name Town of Hempstead Amount $5,340.00 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAROMINA, MICHAEL Employer name Town of Hempstead Amount $5,340.00 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KEVIN P Employer name Town of Sangerfield Amount $5,340.00 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLL, COLLEEN M Employer name Village of Mayville Amount $5,340.00 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, DONNOVAN WA Employer name Broome County Amount $5,339.89 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, JULIA Employer name Suffolk County Amount $5,339.75 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMEISTER, CAROL L Employer name Town of Brighton Amount $5,339.61 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEWINCKEL, LAUREN S Employer name Frontier CSD Amount $5,339.47 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSSON, BRITT M Employer name Village of Floral Park Amount $5,339.25 Date 12/24/2009 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