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 HOURIGAN, KEIRA M Employer name Department of Tax & Finance Amount $4,279.24 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, JOHN Employer name Long Island St Pk And Rec Regn Amount $4,279.00 Date 07/01/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, CLIFFORD R Employer name Patchogue-Medford Pub Library Amount $4,278.71 Date 08/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTY, LEISA K Employer name Boces-Franklin Essex Hamilton Amount $4,278.60 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, DAVID L Employer name Tompkins County Amount $4,278.53 Date 04/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MICHAEL A Employer name Town of Webb Amount $4,278.40 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, KATIE M Employer name Town of Webb Amount $4,278.40 Date 01/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, NICOLE D Employer name Erie County Medical Center Corp. Amount $4,278.27 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINGA, ERIN E Employer name Erie County Medical Center Corp. Amount $4,278.08 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, KAYLA M Employer name SUNY Brockport Amount $4,278.00 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, KAWAI Employer name SUNY Brockport Amount $4,278.00 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIMBEY, GAIL L Employer name Finger Lakes DDSO Amount $4,277.96 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, MELISSA J Employer name Town of Erwin Amount $4,277.76 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, TATIANA M Employer name Uniondale UFSD Amount $4,277.13 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBRAHEIM, LAMYAA Employer name Lakeland CSD of Shrub Oak Amount $4,276.89 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KRISTA G Employer name Long Island Dev Center Amount $4,276.39 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, TONY Employer name City of Albany Amount $4,276.16 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, TALANA J Employer name Livingston County Amount $4,275.84 Date 01/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JOSEPH P Employer name Franklin Corr Facility Amount $4,275.70 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, DAVID J Employer name Department of Tax & Finance Amount $4,275.60 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIANO, LISA A Employer name Nassau County Amount $4,275.40 Date 04/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, SHANNON M Employer name Eldred CSD Amount $4,275.00 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, KRISTA M Employer name Orange County Amount $4,275.00 Date 03/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, DAVID J Employer name Portville CSD Amount $4,275.00 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JEFFREY A, II Employer name SUNY Albany Amount $4,275.00 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGATIS, KATHLEEN R Employer name Town of Little Falls Amount $4,275.00 Date 02/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, DANIEL R Employer name Dept Transportation Region 5 Amount $4,274.56 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, DONELLE L Employer name SUNY College at Purchase Amount $4,274.50 Date 07/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REY, CRYSTAL Employer name North Shore CSD Amount $4,274.45 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, REBECCA J Employer name Beekmantown CSD Amount $4,274.33 Date 02/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, KELLI T Employer name Boces-Monroe Amount $4,274.21 Date 12/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURNEY, JOHN C Employer name NYS Gaming Commission Amount $4,274.10 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALAMARAS, GEORGE K Employer name Gilboa-Conesville CSD Amount $4,274.05 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLECKNER, TIFFANY A Employer name Chautauqua County Amount $4,273.91 Date 11/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCIO, CORY E Employer name Central NY DDSO Amount $4,273.76 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, GARY E, JR Employer name Central NY DDSO Amount $4,273.76 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TUNYA T Employer name Finger Lakes DDSO Amount $4,273.76 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDOUAL, JILL M Employer name Finger Lakes DDSO Amount $4,273.76 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TYRICK A Employer name Monroe County Amount $4,273.61 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLDANI, STEPHEN G Employer name Crime Victims Compensation Bd Amount $4,273.46 Date 04/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERNAIL, CHAD R Employer name Village of Hoosick Falls Amount $4,273.44 Date 08/18/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANAKAMEDALA, NEELIMA Employer name SUNY Albany Amount $4,273.35 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARCHETA, KATHRYN M Employer name Williamsville CSD Amount $4,273.18 Date 12/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENDERMANN, FRANCINE M Employer name Lindenhurst UFSD Amount $4,273.12 Date 11/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, BRENDA Employer name Dept Ag & Markets Amount $4,273.03 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, JOSEPHINE Employer name Bronx Psych Center Amount $4,272.85 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIA, BARBARA J Employer name Deer Park UFSD Amount $4,272.80 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KIRSTYN M Employer name Deer Park UFSD Amount $4,272.80 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANGELI, KELLY L Employer name Deer Park UFSD Amount $4,272.80 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, SUSAN A Employer name SUNY Buffalo Amount $4,272.75 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, DOMINICK F Employer name Dpt Environmental Conservation Amount $4,272.35 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLANT, BENJAMIN M Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $4,272.30 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEON, JUDY ANN Employer name Potsdam CSD Amount $4,272.25 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGHAN, KYRAN C Employer name Thruway Authority Amount $4,272.03 Date 10/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, JUAN E Employer name Town of Lewisboro Amount $4,271.25 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIVNER, SARA M Employer name Harborfields CSD of Greenlawn Amount $4,270.75 Date 10/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSTELLER, JOSHUA T Employer name Long Island St Pk And Rec Regn Amount $4,270.71 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, CLAIRE E Employer name NYS Power Authority Amount $4,270.25 Date 06/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YURECKA, MICHELLE M Employer name Village of Endicott Amount $4,270.25 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, STEWART V Employer name Town of Pelham Amount $4,270.08 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEENEY, SCHUYLER W Employer name City of Watertown Amount $4,270.01 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACUZZO, JOSEPH A Employer name Seneca Falls-CSD Amount $4,270.00 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, PAULETTE C Employer name Town of Hempstead Amount $4,270.00 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIERDA, LINDSAY A Employer name Western New York DDSO Amount $4,269.81 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARR, MARISSA Employer name Boces-Westchester Putnam Amount $4,269.71 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNAS, MATTHEW J Employer name Office of General Services Amount $4,269.39 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONOVAN, BRENDAN W Employer name Village of Menands Amount $4,269.20 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, TAYLOR A Employer name Sachem CSD at Holbrook Amount $4,269.11 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBECK, JOHN P Employer name Village of Pittsford Amount $4,268.98 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIAK, DAVID A Employer name Erie County Amount $4,268.75 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ALEXA F Employer name Town of New Paltz Amount $4,268.75 Date 08/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, STEPHANIE E Employer name Town of North Elba Amount $4,268.50 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUISI, MARIA J Employer name Valley Stream UFSD 13 Amount $4,268.45 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARIS, LYNDA M Employer name Boces-Orange Ulster Sup Dist Amount $4,267.86 Date 05/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, MARIA D Employer name Boces-Orange Ulster Sup Dist Amount $4,267.86 Date 12/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KJAR, BRIAN R Employer name Town of Mendon Amount $4,267.78 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, CIARA L Employer name City of Syracuse Amount $4,267.75 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNDY, KASEY L Employer name Spencer Van Etten CSD Amount $4,267.70 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREW, TINA L Employer name Katonah-Lewisboro UFSD Amount $4,267.58 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ, ERICA L Employer name NYS Senate Temporary Amount $4,267.50 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARA, JAMIE A Employer name Suffolk County Amount $4,267.48 Date 06/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, AUNDRAY B Employer name Bernard Fineson Dev Center Amount $4,267.13 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYCK, JEREMY J Employer name Village of Philmont Amount $4,267.01 Date 05/09/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYNES, MICHAEL R Employer name Town of Niagara Amount $4,267.00 Date 06/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANTUONO, DANA L Employer name Town of Brookhaven Amount $4,266.96 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTESE, MELISSA R Employer name Erie County Amount $4,266.75 Date 09/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALKON, THERESA M Employer name Town of Brookhaven Amount $4,266.50 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODDIGS, SCOTT A Employer name Long Island St Pk And Rec Regn Amount $4,266.21 Date 09/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, JAMES F Employer name City of Buffalo Amount $4,266.20 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOELKER, CYNTHIA D Employer name Boces Madison Oneida Amount $4,266.00 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, MATILDE Employer name Nassau County Amount $4,266.00 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUELL, NANCY J Employer name Town of Whitehall Amount $4,266.00 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLIN, ASHLEY P Employer name Department of Tax & Finance Amount $4,265.84 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMATI, MUHAMMAD Employer name New York State Assembly Amount $4,265.83 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIDEN, TRISHA LYNN Employer name SUNY Stony Brook Amount $4,265.60 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, BRADLEY J Employer name Town of Henrietta Amount $4,265.55 Date 06/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELOSH, TYLER J Employer name Sunmount Dev Center Amount $4,265.48 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, CHRISTOPHER M Employer name Five Points Corr Facility Amount $4,265.12 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREED, MICHAEL E Employer name Catskill Otb Corp. Amount $4,264.99 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LUIGI, KIMBERLY A Employer name Spencerport CSD Amount $4,264.78 Date 09/05/2007 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