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 REYNOLDS, STACEY J Employer name Levittown UFSD-Abbey Lane Amount $4,112.55 Date 09/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, DANNY V Employer name Middle Country Public Library Amount $4,112.37 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRZCINSKI, JENNIFER A Employer name Massapequa UFSD Amount $4,112.22 Date 04/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINE, DANIELLE N Employer name Town of Islip Amount $4,112.00 Date 07/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARY Employer name Education Department Amount $4,111.92 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LILLO, CHRISTOPHER R Employer name Town of Lewisboro Amount $4,111.88 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, ZACHARY R Employer name Greene Corr Facility Amount $4,111.58 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ANDREW J Employer name Department of Tax & Finance Amount $4,111.57 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, STEVEN R Employer name Department of Tax & Finance Amount $4,111.56 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAPPEN, ARTHUR R Employer name Suffolk County Amount $4,111.25 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSON, MICHAEL A Employer name Keene CSD Amount $4,110.99 Date 01/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEY, SARA N Employer name Long Island St Pk And Rec Regn Amount $4,110.97 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLO, TIMOTHY J Employer name HSC at Syracuse-Hospital Amount $4,110.93 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDETTE, TREVOR A Employer name Dpt Environmental Conservation Amount $4,110.75 Date 07/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGDEN, GERALD A Employer name Village of Phoenix Amount $4,110.75 Date 11/09/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WITTLINGER, RUTH C Employer name Town of Ancram Amount $4,110.50 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMMKE, ANNE E Employer name Washington County Amount $4,110.37 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, JEFFREY J Employer name SUNY College at Buffalo Amount $4,110.28 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, JAMIE C Employer name Town of Hempstead Amount $4,110.12 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, MELISSA Employer name Boces-Orleans Niagara Amount $4,110.00 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISTON, MICHAEL Employer name Hempstead UFSD Amount $4,110.00 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, MEGAN E Employer name Holland CSD Amount $4,110.00 Date 09/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCE, SUSAN M Employer name Otsego County Amount $4,110.00 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPF, MICHAEL E Employer name Town of Rathbone Amount $4,110.00 Date 12/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUISCH, DAVID A Employer name Village of Lyons Amount $4,110.00 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MICHAEL J Employer name Dept of Correctional Services Amount $4,109.89 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KRISTIN A Employer name Herkimer CSD Amount $4,109.81 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVELIZER, CHERYL A Employer name SUNY College at Oswego Amount $4,109.50 Date 05/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURSE, MARVIA J Employer name Department of Health Amount $4,109.40 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RACHAEL R A Employer name Mid-State Corr Facility Amount $4,109.40 Date 08/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLION, AMANDA M Employer name Onondaga County Amount $4,109.40 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPKE, ADAM B Employer name Nassau County Amount $4,109.15 Date 08/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, JANINE M Employer name Addison CSD Amount $4,108.05 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, BRADLEY J Employer name Cayuga Correctional Facility Amount $4,107.95 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, LA SHAWN D Employer name Department of Tax & Finance Amount $4,107.92 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDLE, PATRICK K Employer name Village of Trumansburg Amount $4,107.92 Date 05/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINTON, PHYLLIS A Employer name Sing Sing Corr Facility Amount $4,107.81 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLE, SCOTT C Employer name Dept Transportation Region 1 Amount $4,107.74 Date 02/23/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DOMINIQUE N Employer name Village of Hempstead Amount $4,107.71 Date 12/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZEE, LOLITA J Employer name Chenango County Amount $4,107.05 Date 05/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORWIN, RYAN J Employer name Town of Southampton Amount $4,106.84 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADJEI, EMMANUEL K Employer name SUNY College Technology Delhi Amount $4,106.56 Date 08/05/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOMAX, NICHOLAS C Employer name Town of Lewisboro Amount $4,106.56 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAROVSKIKH, JANE C Employer name Cayuga County Amount $4,106.52 Date 09/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, LINDA L Employer name Spencerport CSD Amount $4,106.34 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANGELO, CHARLES Employer name Cold Spring Harbor Fire Dist Amount $4,106.25 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEILL, STACY A Employer name Onondaga County Amount $4,106.10 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUGEL, CONNIE L Employer name Holley CSD Amount $4,106.04 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOERMAN, TAYLOR M Employer name Boces-Wayne Finger Lakes Amount $4,105.96 Date 12/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORCZEK, ROGER P Employer name Herkimer County Amount $4,105.75 Date 08/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, BRIAN J Employer name Sullivan Corr Facility Amount $4,105.65 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, LORIANNE Employer name Westchester Health Care Corp. Amount $4,105.50 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATZMON, SHIRA J Employer name NYC Family Court Amount $4,105.17 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECHT-ZAKI, ANDREA M Employer name NYC Family Court Amount $4,105.17 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBITSKY, KURT A Employer name Town of Hempstead Amount $4,105.13 Date 06/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMICA, FLORENCE M Employer name Franklin County Amount $4,105.10 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARK, KELLY A Employer name Bedford CSD Amount $4,105.08 Date 11/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDES, JOSEPH R Employer name Allegany Limestone CSD Amount $4,105.05 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, JAIMEE L Employer name Monroe County Amount $4,105.00 Date 08/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, OHRINE E Employer name City of Hudson Amount $4,104.81 Date 11/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODWAY, NICOLE J Employer name St Lawrence County Amount $4,104.62 Date 09/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDI, TERESA M Employer name City of Yonkers Amount $4,104.60 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVA, SCOTT A Employer name Farmingville Fire District Amount $4,104.57 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COSCO, DANA L Employer name Liberty CSD Amount $4,104.44 Date 05/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DESMOND J Employer name Erie County Medical Center Corp. Amount $4,104.24 Date 11/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BENJAMIN D Employer name Dpt Environmental Conservation Amount $4,104.10 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARDI, STEPHANY S Employer name Half Hollow Hills CSD Amount $4,104.00 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, REBECCA L Employer name Gloversville City School Dist Amount $4,103.84 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAURA M Employer name Broome DDSO Amount $4,103.58 Date 06/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, MELISSA Employer name SUNY College at Fredonia Amount $4,103.25 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGLUND, BETSY J Employer name Dept Corrections Trainee Pr Amount $4,102.64 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASSERT, DAKOTA S Employer name Ogdensburg City School Dist Amount $4,102.40 Date 08/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLE, MARY ANN E Employer name Bethlehem CSD Amount $4,102.19 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDY, CAITLYN A Employer name Montgomery County Amount $4,101.65 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEAD, ALEXA M Employer name Office of General Services Amount $4,101.48 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, REBECCA A Employer name Temporary & Disability Assist Amount $4,101.48 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, FELICIA C Employer name Town of Pittsford Amount $4,101.35 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, ANDREA Employer name Village of Floral Park Amount $4,101.30 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, MARIE L Employer name Livonia CSD Amount $4,100.80 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, CYNTHIA L Employer name Department of Tax & Finance Amount $4,100.64 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, MELISSA Employer name Wallkill CSD Amount $4,100.45 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, KYLE W Employer name Town of Herkimer Amount $4,100.40 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANT, ALLEN B, II Employer name Bedford Hills Corr Facility Amount $4,100.39 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORONA, JAY Employer name SUNY Albany Amount $4,100.17 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, MICHAEL F Employer name Town of Berkshire Amount $4,100.04 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARELLA, ALFRED A Employer name Village of Sleepy Hollow Amount $4,100.04 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERNITI, JAMES D Employer name City of Jamestown Amount $4,100.00 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCKS, RICHARD M Employer name Onondaga County Amount $4,100.00 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINTRAUB, JUDITH Employer name Village of Croton-On-Hudson Amount $4,100.00 Date 09/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASER, JABR A Employer name Buffalo City School District Amount $4,099.84 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, SARA J Employer name Sunmount Dev Center Amount $4,099.75 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, JANET R Employer name Town of Southampton Amount $4,099.17 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONAN, ELIZABETH E Employer name City of Buffalo Amount $4,099.16 Date 07/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, BRIAN F Employer name Town of Brighton Amount $4,098.96 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LYDIA A Employer name Town of Brighton Amount $4,098.96 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, NICOLE M Employer name Boces-Rockland Amount $4,098.65 Date 03/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILK, JOANNE Employer name Garden City UFSD Amount $4,098.50 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING-MC ELHINEY, STACY E Employer name Berne-Knox-Westerlo CSD Amount $4,098.46 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNOOY, RICHARD D Employer name Office of Mental Health Amount $4,098.37 Date 05/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINIGER, ANNA Employer name Long Beach City School Dist 28 Amount $4,098.24 Date 09/24/2015 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