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 FRANCIS, GINA M Employer name Wantagh UFSD Amount $5,215.52 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, JAMES H Employer name Elmira Corr Facility Amount $5,215.32 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLANIN, RYAN S Employer name Five Points Corr Facility Amount $5,215.32 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUAL, MARY A Employer name Five Points Corr Facility Amount $5,215.31 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, MICHAEL C Employer name Long Island St Pk And Rec Regn Amount $5,215.20 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, KYLE T Employer name Marcy Correctional Facility Amount $5,214.91 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSS, LINDSEY J Employer name Washingtonville CSD Amount $5,214.84 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, RENEE L Employer name HSC at Syracuse-Hospital Amount $5,214.81 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINBOW, DEREK J Employer name Cortland County Amount $5,214.78 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, MARK J Employer name Marcy Correctional Facility Amount $5,214.51 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDERMOTT, KEITH Employer name Sewanhaka CSD Amount $5,214.48 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNER, KELLY J Employer name Franklin County Amount $5,214.30 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATSCHER, ROBERT W Employer name Suffolk County Amount $5,214.20 Date 02/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ACONTI, ANN F Employer name Commack UFSD Amount $5,213.88 Date 10/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERB, FAITH D Employer name Attica CSD Amount $5,213.70 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACHOWICZ, BRENDA M Employer name Erie County Medical Center Corp. Amount $5,213.44 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMONS, THOMAS A Employer name Canastota CSD Amount $5,213.01 Date 06/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, SIMMONE M Employer name Franklin County Amount $5,212.69 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, RANDAL E Employer name Town of Manchester Amount $5,212.69 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, SHU WAN Employer name Queens Borough Public Library Amount $5,212.58 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CINDY M Employer name Amherst CSD Amount $5,212.36 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, RACHEL F Employer name Clymer CSD Amount $5,211.60 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, PATRICIA L Employer name Fairport CSD Amount $5,211.51 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHELSEA A Employer name Western Regional Otb Corp. Amount $5,211.49 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLON, CHARLES T, JR Employer name Warren County Amount $5,211.37 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKS, TYLIE J Employer name Children & Family Services Amount $5,210.44 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, EFFIE J Employer name Minerva CSD Amount $5,210.22 Date 09/01/1960 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HALE, BRIDGET E Employer name Town of Islip Amount $5,209.94 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, NIKKI M Employer name Town of Hempstead Amount $5,209.75 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, KIMBERLY R Employer name New York Public Library Amount $5,209.64 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDE, NICHOLAS Employer name Village of Lewiston Amount $5,209.30 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, DANIEL R Employer name Village of Lewiston Amount $5,209.30 Date 01/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALIS, EVA M Employer name Dpt Environmental Conservation Amount $5,208.84 Date 07/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROGIACOMO, GERALDINE Employer name Byram Hills CSD at Armonk Amount $5,208.62 Date 09/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVER, SIARA N Employer name Owego Apalachin CSD Amount $5,208.59 Date 10/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BILLIE JO Employer name Canisteo-Greenwood CSD Amount $5,208.52 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, MICHELLE A Employer name Roswell Park Cancer Institute Amount $5,208.48 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMER, CHRISTINE A Employer name Boces-Wayne Finger Lakes Amount $5,208.46 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERBERGER, NANCY D Employer name Town of Henrietta Amount $5,208.39 Date 10/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, NICOLE M Employer name Addison CSD Amount $5,208.00 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTEE, SHAKEVAS J Employer name Albany County Amount $5,207.89 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ALVIN D Employer name Green Haven Corr Facility Amount $5,207.53 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTHISER, RONALD P Employer name Schenectady City School Dist Amount $5,207.43 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOL, SCOTT L Employer name Copenhagen CSD Amount $5,207.30 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATSON, BRANDON J Employer name Clinton Corr Facility Amount $5,207.22 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTRELL, SHIMARAYAH T Employer name Great Meadow Corr Facility Amount $5,207.21 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, HEATHER L Employer name Boces-Monroe Amount $5,206.60 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUREANO, DENNIS M Employer name Cayuga Correctional Facility Amount $5,206.46 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OXLEY, LINDA J Employer name NYS Psychiatric Institute Amount $5,206.41 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONNER, MATTHEW J Employer name Orleans Corr Facility Amount $5,206.00 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGLOFF, KELLY R Employer name Victor CSD Amount $5,205.74 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMODY, BETTY J Employer name Rochester Psych Center Amount $5,205.59 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMORE, MICHELE L Employer name Cornell University Amount $5,205.05 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEFREMOVA, KHRYSTYNA Employer name Town of Colchester Amount $5,205.00 Date 04/11/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, SAMANTHA A Employer name Valley CSD at Montgomery Amount $5,204.97 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUNNI, CYNTHIA A Employer name Spencerport CSD Amount $5,204.81 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAIO, ELISE Employer name Shoreham-Wading River CSD Amount $5,204.78 Date 09/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUPAL, PENNY L Employer name Clinton County Amount $5,204.63 Date 04/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, LAURIE A Employer name Town of Springport Amount $5,204.34 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICK, BRIANNA L Employer name SUNY College at Cortland Amount $5,203.95 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, CHERYL A Employer name Suffolk County Amount $5,203.44 Date 04/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALMADGE, MORINE D Employer name Boces Wash'sar'War'Ham'Essex Amount $5,203.25 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, RITA J Employer name Wayland-Cohocton CSD Amount $5,202.90 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAING, WILLIAM H Employer name Town of Eden Amount $5,202.88 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JENNIFER A Employer name Town of West Monroe Amount $5,202.52 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, EDDIE Employer name Office For Technology Amount $5,202.18 Date 07/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, LAURA B Employer name Town of Willsboro Amount $5,202.00 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN J Employer name Long Island St Pk And Rec Regn Amount $5,201.97 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLENZ, JANICE R Employer name Dpt Environmental Conservation Amount $5,201.84 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO THEOCHARIDIS, SUZANNE Employer name Syosset CSD Amount $5,201.41 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNKOOP, LAURA L Employer name Sherrill City School Dist Amount $5,201.39 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, JENNIFER L Employer name Gates-Chili CSD Amount $5,201.27 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BELLE, TINA M Employer name Haldane CSD - Philipstown Amount $5,201.20 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SALVO, NICOLE M Employer name Smithtown Spec Library Dist Amount $5,200.91 Date 12/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLTON, COURTNEY M Employer name Washington County Amount $5,200.81 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, LINDSEY A Employer name Whitesboro CSD Amount $5,200.18 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP, KEITH J Employer name Erie County Amount $5,200.06 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCHI, COLEEN M Employer name East Moriches UFSD Amount $5,200.00 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMANDEAU, TRACIE L Employer name Malone CSD Amount $5,200.00 Date 10/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, DOUGLAS C Employer name Oneida County Amount $5,200.00 Date 06/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GARRY T Employer name Oneida County Amount $5,200.00 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLITTLE, MATTHEW R Employer name Orange County Amount $5,200.00 Date 04/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWISS, PATRICK Employer name Oswego County Amount $5,200.00 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, JAMES C Employer name Town of Benson Amount $5,200.00 Date 06/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAR, JAMES M Employer name Town of Coeymans Amount $5,200.00 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLEY, GORDON A Employer name Town of Fort Covington Amount $5,200.00 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, FREDRICK W Employer name Town of Galway Amount $5,200.00 Date 08/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, CAROL C Employer name Town of Hamburg Amount $5,200.00 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMOT, LULA K Employer name Town of Mohawk Amount $5,200.00 Date 03/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, DWIGHT A Employer name Town of Ossian Amount $5,200.00 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, BRIAN M Employer name Town of Scipio Amount $5,200.00 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKENRIDER, TIMOTHY J Employer name Village of Canisteo Amount $5,200.00 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, ARIE Employer name Village of Kiryas Joel Amount $5,200.00 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLL, ERNEST J Employer name Village of Otego Amount $5,200.00 Date 06/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINSON, DAVID L Employer name Village of Tuxedo Park Amount $5,200.00 Date 02/29/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, FERNANDO Employer name Town of Greenburgh Amount $5,199.99 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, CHRISTOPHER L Employer name Downsville Fire District Amount $5,199.96 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLO, JAMES M Employer name Town of Brookhaven Amount $5,199.28 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREAT, STACIE M Employer name Bare Hill Correction Facility Amount $5,199.13 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CASSONDRA R Employer name Cayuga Correctional Facility Amount $5,199.13 Date 05/17/2010 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