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 SHEAR, CHRISTOPHER M Employer name Cayuga Correctional Facility Amount $5,245.11 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVRYLKOFF, MICHAEL A Employer name Town of Hempstead Amount $5,244.96 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, ANDREW J Employer name Hilton CSD Amount $5,244.62 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGATE, ROBERTA J Employer name Gates-Chili CSD Amount $5,244.42 Date 09/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON GERICHTEN, SUSAN Employer name Connetquot CSD Amount $5,244.41 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMAN, ANNA Employer name Erie County Medical Center Corp. Amount $5,244.27 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEK, ZACHARY C Employer name Southport Correction Facility Amount $5,244.19 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, NORMAN LEE Employer name Great Meadow Corr Facility Amount $5,244.00 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, JEFF R Employer name Office of Public Safety Amount $5,243.74 Date 11/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADET, MARSHA Employer name Broome DDSO Amount $5,243.47 Date 12/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEPHEN G Employer name Children & Family Services Amount $5,243.46 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHIE, JAMES H Employer name Village of Akron Amount $5,243.37 Date 04/25/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POST, DEREK J Employer name Central NY Psych Center Amount $5,243.25 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRICK, LISA A Employer name Western New York DDSO Amount $5,243.25 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, PATRICIA L Employer name Workers Compensation Board Bd Amount $5,243.25 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHALID, HINNA Employer name Suffolk County Amount $5,243.00 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, MINDY N Employer name Town of Kiantone Amount $5,242.56 Date 07/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIERFELDT, LORI L Employer name Town of Kiantone Amount $5,242.56 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, MARTIN H Employer name Town of Oyster Bay Amount $5,242.50 Date 06/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADA, SAMUEL R Employer name Thousand Isl St Pk And Rec Reg Amount $5,242.20 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, MICHELLE C Employer name Livingston County Amount $5,241.90 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGAN, ALRICK H Employer name Town of Huntington Amount $5,241.60 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOOP, BRIDGET M Employer name Department of Tax & Finance Amount $5,241.51 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURVILLE, JEREMY D Employer name Bare Hill Correction Facility Amount $5,241.43 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, JASON D Employer name Bare Hill Correction Facility Amount $5,241.42 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERLY, TIMOTHY D Employer name Erie County Amount $5,241.08 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, DEAN M Employer name Cayuga Correctional Facility Amount $5,240.81 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, SAMANTHA A Employer name Boces Madison Oneida Amount $5,240.75 Date 03/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNGHINO, RONALD N Employer name Town of Tonawanda Amount $5,240.42 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DONOVAN E, JR Employer name Canandaigua City School Dist Amount $5,240.41 Date 08/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMBRINO, LAURA Employer name Greece CSD Amount $5,240.31 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, MATTHEW R Employer name Assembly: Annual Temporary Amount $5,240.00 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESNARD, PHILIP R Employer name Village of Piermont Amount $5,240.00 Date 11/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONIGLIO-SMITH, JANIE Employer name Niagara County Amount $5,239.98 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, PATRICIA Employer name Port Chester-Rye UFSD Amount $5,239.50 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITSGERALD, DEBORAH M Employer name Freeport UFSD Amount $5,239.37 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEFFT, STEVEN C Employer name Warren County Amount $5,239.29 Date 12/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, DAVID R Employer name Dpt Environmental Conservation Amount $5,239.28 Date 04/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, TRAVIS J Employer name Clinton County Amount $5,238.88 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RORICK, CLARA-ELLEN Employer name Town of Rush Amount $5,238.76 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, MARK G Employer name City of Buffalo Amount $5,238.75 Date 04/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ ALONSO, ISMENIA Employer name Buffalo City School District Amount $5,238.69 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOS, MALGORZATA Employer name Hewlett-Woodmere UFSD Amount $5,238.54 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DEVIN Employer name Village of Floral Park Amount $5,238.48 Date 06/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JAMES K, III Employer name Orange County Amount $5,238.29 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, JEAN H Employer name Hudson Valley DDSO Amount $5,238.21 Date 12/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, STEPHEN J Employer name Ballston Spa-CSD Amount $5,238.11 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRONARDI, DENISE A Employer name Johnson City CSD Amount $5,238.04 Date 12/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARYOLD, SCOTT A Employer name East Northport Fire District Amount $5,238.00 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, GEORDYN C Employer name Town of Brookhaven Amount $5,238.00 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, JUSTIN Employer name Lyons CSD Amount $5,237.91 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASZ, NICHOLAS G Employer name Town of Evans Amount $5,237.69 Date 01/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURAWSKI, ERIC R Employer name Marcy Correctional Facility Amount $5,237.57 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, ROSE A Employer name Barker CSD Amount $5,237.50 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKWEREKWU, ISAAC A Employer name Wallkill Corr Facility Amount $5,237.49 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, JACOB M Employer name Pittsford CSD Amount $5,237.40 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, STEPHEN J Employer name Copiague Fire District Amount $5,237.37 Date 07/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOYES, KELLY L Employer name Wayne County Amount $5,237.10 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELLE, LARRY W Employer name Maine-Endwell CSD Amount $5,237.00 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUTSKY, JOANNE M Employer name SUNY Buffalo Amount $5,236.98 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOR, JANINE L Employer name Ontario County Amount $5,236.81 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANCHER, KYLE P Employer name Genesee St Park And Rec Regn Amount $5,236.38 Date 07/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOS, YSHAY Employer name Town of Ramapo Amount $5,236.30 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINZ, JOSEPH J Employer name Sayville Library Amount $5,236.06 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUTCHICK, ABIGAIL J Employer name Erie County Medical Center Corp. Amount $5,236.00 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, RYAN T Employer name Town of East Hampton Amount $5,235.75 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTHROP, ASHLEY E Employer name Cornell University Amount $5,235.48 Date 11/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, STEVEN ARTHUR Employer name Central NY St Pk And Rec Regn Amount $5,234.94 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOGH, CARA T Employer name Long Island St Pk And Rec Regn Amount $5,234.94 Date 06/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, CAITLIN F Employer name HSC at Syracuse-Hospital Amount $5,234.87 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, NATHAN J Employer name Fredonia CSD Amount $5,234.78 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, BRUNILVA Employer name Boces Eastern Suffolk Amount $5,234.64 Date 02/17/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, JULIE L Employer name Lockport City School Dist Amount $5,234.51 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMS, TAYLOR E Employer name Woodbourne Corr Facility Amount $5,234.37 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, VONDEAL Employer name NYS Education Department Amount $5,234.31 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPER, BRYAN J Employer name Taconic St Pk And Rec Regn Amount $5,234.04 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, KIMBERLY Employer name Bare Hill Correction Facility Amount $5,233.73 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERHARR, JOHN P, II Employer name Bare Hill Correction Facility Amount $5,233.73 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBEIL, CHRISTOPHER C Employer name Amherst CSD Amount $5,233.18 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARNES, HARMON L Employer name Brocton CSD Amount $5,232.97 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, MARY A Employer name Canajoharie CSD Amount $5,232.70 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, DAISAMMA A Employer name SUNY College Techn Farmingdale Amount $5,232.70 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, MARIE A Employer name Dpt Environmental Conservation Amount $5,232.61 Date 06/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, TRAVIS Employer name Olympic Reg Dev Authority Amount $5,232.51 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, HEIDI L Employer name Boces-Jeff'son Lewis Hamilton Amount $5,232.50 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, DUSTIN R Employer name Hornell City School Dist Amount $5,232.48 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVITO, JEANA M, MS Employer name Wyoming CSD Amount $5,232.48 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MION, ANGELA T Employer name Binghamton City School Dist Amount $5,232.30 Date 01/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSBY SHULTZ, REBECCA G Employer name SUNY Health Sci Center Syracuse Amount $5,232.29 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, LAURIE S Employer name Wayland-Cohocton CSD Amount $5,232.00 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOSA, PAUL D Employer name Town of Shandaken Amount $5,231.92 Date 09/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HINSON, JOHN H Employer name Town of Gardiner Amount $5,231.82 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL K Employer name Town of Gardiner Amount $5,231.82 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHRIST, SARAH E Employer name Albany County Amount $5,231.79 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, KYLE J Employer name Elmira Corr Facility Amount $5,231.52 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE, GEORGE T Employer name Town of Southold Amount $5,231.36 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, RYAN J Employer name Altona Corr Facility Amount $5,231.34 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERBICKAS, ERIC D Employer name Franklin Corr Facility Amount $5,231.33 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARITATO, JAMES J Employer name Town of Clarkstown Amount $5,231.10 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, GERALDINE Employer name City of Buffalo Amount $5,231.05 Date 10/01/2008 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