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 TOBIA, VINCENT M, JR Employer name Boces Erie Chautauqua Cattarau Amount $5,017.21 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, BRANDON G Employer name SUNY College Technology Alfred Amount $5,017.00 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVIAN, JACOB R Employer name Boces-Orleans Niagara Amount $5,016.76 Date 04/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, JENNIFER L Employer name Buffalo Psych Center Amount $5,016.67 Date 10/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWARD, DAVID E Employer name Groveland Corr Facility Amount $5,016.61 Date 07/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTOS, KEITH J Employer name Taconic St Pk And Rec Regn Amount $5,016.44 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEISER, JOHN F Employer name Herkimer CSD Amount $5,016.39 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PATRICIA L Employer name Suffolk County Amount $5,016.28 Date 08/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVIO, LINDA A Employer name Boces-Nassau Sole Sup Dist Amount $5,016.16 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, JOSEPH A Employer name Orange County Amount $5,016.07 Date 10/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, KRISTIN A Employer name Genesee County Amount $5,016.00 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNO, MELANIE L Employer name Village of Corinth Amount $5,016.00 Date 01/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERFETTI, PATRICK A Employer name Village of Homer Amount $5,016.00 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETZAK, MARJORIE E Employer name SUNY Health Sci Center Syracuse Amount $5,015.95 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, SAMANTHA E Employer name Finger Lakes St Pk And Rec Reg Amount $5,015.68 Date 07/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYNE, JENNIFER L Employer name Owego Apalachin CSD Amount $5,015.51 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, JACKIE L Employer name SUNY College at Old Westbury Amount $5,014.98 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, DAVID M Employer name Franklin Corr Facility Amount $5,014.91 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, TERESA A Employer name Webster CSD Amount $5,014.80 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFA, CHRISTOPHER J Employer name Town of Hempstead Amount $5,014.69 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOPERA, MARYRUTH Employer name Boces-Oneida Herkimer Madison Amount $5,014.65 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLHILL, EMILY L Employer name Taconic St Pk And Rec Regn Amount $5,014.63 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEETGE, CHANDRA D Employer name Finger Lakes St Pk And Rec Reg Amount $5,014.40 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, SPENCER W Employer name Village of Lewiston Amount $5,014.21 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKOSKY, DEANNA M Employer name Town of Owego Amount $5,013.76 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILY, ANDREW D Employer name Spencerport CSD Amount $5,013.64 Date 03/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENCARNACION, ELISA V Employer name Thruway Authority Amount $5,013.40 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, ELISABETH V Employer name Temporary & Disability Assist Amount $5,013.14 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNRO, KYLE T Employer name Livingston County Amount $5,012.46 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELESHUCK, NICOLE T Employer name Town of Mamakating Amount $5,012.22 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNELLA, JARED A Employer name Town of Mamaroneck Amount $5,011.77 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, JOYCE A Employer name Department of Motor Vehicles Amount $5,011.26 Date 12/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOVILLE, KYLIE A Employer name SUNY College Environ Sciences Amount $5,011.18 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLER, MARYANN C Employer name Brighton CSD Amount $5,010.65 Date 12/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNINI, RITA M Employer name Half Hollow Hills CSD Amount $5,010.25 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMPSEY, RYAN M Employer name NYS Gaming Commission Amount $5,010.22 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALTERI, JOSEPH A Employer name Erie County Amount $5,010.12 Date 05/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ, CAROL A Employer name Boces Suffolk 2Nd Sup Dist Amount $5,010.00 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESIDOR, MURIANNE Employer name East Ramapo CSD Amount $5,010.00 Date 11/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFANO, ERICA M Employer name Town of Hempstead Amount $5,010.00 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHWELL, CHRISTOPHER R Employer name Town of Hempstead Amount $5,009.76 Date 06/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, KIRA B Employer name SUNY College at Cortland Amount $5,009.75 Date 05/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, MICHAEL C Employer name Town of Lewisboro Amount $5,009.70 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZ, LACY A Employer name Livingston County Amount $5,009.40 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, OLIVIA H Employer name NYS Office People Devel Disab Amount $5,009.36 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, DANIELLE C Employer name Dept Labor - Manpower Amount $5,009.13 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAM, ERICA M Employer name Village of Garden City Amount $5,009.11 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, JANEL V Employer name Central NY DDSO Amount $5,009.01 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, PENNY M Employer name Corning Painted Pst Enl Cty Sd Amount $5,008.77 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONDA, JOSEPH A Employer name Village of Port Dickinson Amount $5,008.77 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRINNION, JOAN M Employer name Town of Hempstead Amount $5,008.52 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, CLARISE G Employer name Jamesville De Witt CSD Amount $5,008.33 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, PATRICK G Employer name Village of Gowanda Amount $5,008.25 Date 06/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEBHARD, LAURA Employer name Connetquot CSD Amount $5,008.20 Date 10/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, AMY Employer name Genesee County Amount $5,008.08 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALM, MARIA G Employer name Lyme CSD Amount $5,007.88 Date 12/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGSTRESSER, SHANNON M Employer name Boces-Wayne Finger Lakes Amount $5,007.76 Date 01/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, KALEIGHAN A Employer name Town of Islip Amount $5,007.60 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARIA, MORGAN E Employer name Town of Tonawanda Amount $5,007.47 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBINS, REBECCA M Employer name Hyde Park CSD Amount $5,007.12 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUVAIS, TIMOTHY J Employer name SUNY College at Cortland Amount $5,007.00 Date 08/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, LINDA Employer name Western New York DDSO Amount $5,006.96 Date 08/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAU, SAMANTHA A Employer name Village of Chester Amount $5,006.58 Date 09/09/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARIAS, AUSTEN J Employer name SUNY College Technology Alfred Amount $5,006.49 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JASON Employer name Town of Huntington Amount $5,006.34 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCLERVIL, RUTH Employer name Broome County Amount $5,006.33 Date 01/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTRINOS, JEANNINE Employer name Rockville Centre UFSD Amount $5,005.88 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, HUGH T Employer name Town of Bethlehem Amount $5,005.85 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPER, DEANA A Employer name Smithtown CSD Amount $5,005.78 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODE, EMILY S Employer name Boces-Cattaraugus Erie Wyoming Amount $5,005.47 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINUCAN, JENNIFER L Employer name Education Department Amount $5,005.23 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JAMES J Employer name Town of Brookhaven Amount $5,005.11 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREDES, MILDRED A Employer name Central Islip UFSD Amount $5,005.00 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASS, CHRISTOPHER M Employer name Town of StoNY Point Amount $5,005.00 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ASHLEY M Employer name Office of General Services Amount $5,004.95 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDON, DONALD P Employer name Long Island St Pk And Rec Regn Amount $5,004.77 Date 06/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CARRIE L Employer name Shenendehowa CSD Amount $5,004.74 Date 12/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGIN, MACKENZIE L Employer name Department of Tax & Finance Amount $5,004.59 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINICH, DAVID J Employer name City of Ithaca Amount $5,004.55 Date 05/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, PATRICIA Employer name Office For Technology Amount $5,004.42 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIMBEY, GAIL L Employer name Boces-Tompkins Seneca Tioga Amount $5,004.36 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, CINDY L Employer name Franklin County Amount $5,004.32 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFIERREZ, ANDREW R Employer name Nassau Health Care Corp. Amount $5,004.14 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAMMACCA, NICHOLAS R Employer name Town of Hempstead Amount $5,004.00 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, TERESA A Employer name Monroe Woodbury CSD Amount $5,003.33 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERA, MARK A Employer name Ulster County Amount $5,003.28 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UGOLINO, KATHLEEN Employer name Cornell University Amount $5,003.08 Date 01/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO-SOTO, JOSUE Employer name Five Points Corr Facility Amount $5,002.78 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONI, ANGELINA M Employer name West Babylon UFSD Amount $5,002.40 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, SAMUEL M Employer name Village of Delhi Amount $5,002.00 Date 01/29/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEYER, MATTHEW S Employer name Town of Poughkeepsie Amount $5,001.98 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUBER, WALTER J Employer name Westmoreland CSD Amount $5,001.92 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, MARY ELIZABETH Employer name Bethpage Public Library Amount $5,001.78 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONOMO, KEVIN P Employer name Village of Lynbrook Amount $5,001.75 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, GRANT H Employer name Office of General Services Amount $5,001.74 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUEHLER, KEITH S Employer name HSC at Syracuse-Hospital Amount $5,001.42 Date 10/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, KATHERINE L Employer name Boces-Monroe Amount $5,001.31 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERZBACHER, JACQUELINE L Employer name Elwood UFSD Amount $5,001.22 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOGHUE, KELLY Employer name Office of General Services Amount $5,001.02 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZONE, AMY L Employer name Shenendehowa CSD Amount $5,000.82 Date 09/14/2015 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