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 SNYDER, THOMAS M Employer name City of Port Jervis Amount $3,888.34 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIT, NICOLE E Employer name Boces-Monroe Amount $3,888.28 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, CHERYL A Employer name Westchester Health Care Corp. Amount $3,888.15 Date 03/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDULAHI, ABDULAZIZ Employer name Rochester City School Dist Amount $3,888.00 Date 12/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, TYQUAN K Employer name South Huntington UFSD Amount $3,888.00 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, CHRISTOPHER J Employer name Town of Brookhaven Amount $3,888.00 Date 05/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLAFER, JAN C Employer name Town of Franklin Amount $3,888.00 Date 08/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHTEL, DALE Employer name Village of Sherburne Amount $3,888.00 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLMAN, SAMANTHA A Employer name Nassau County Amount $3,887.80 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLINGAME, JAMES E Employer name Sullivan County Amount $3,887.66 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, KRISTIN C Employer name Hewlett-Woodmere UFSD Amount $3,887.51 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEPKO, LINDSAY B Employer name Town of Halfmoon Amount $3,887.50 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALF, KATHERINE E Employer name City of Oswego Amount $3,887.47 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, CHARLES L, JR Employer name Greece CSD Amount $3,887.31 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANALILI-TORINA, EUNICE M Employer name Nassau Health Care Corp. Amount $3,887.29 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, FLORIS J Employer name Jamestown City School Dist Amount $3,887.13 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUETHER, SANDRA G Employer name Schalmont CSD Amount $3,887.11 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHR, ANNE J Employer name Cornell University Amount $3,887.00 Date 11/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAIBLE, JANET M Employer name Smithtown CSD Amount $3,886.95 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUNIGA, JOSE A Employer name Department of Tax & Finance Amount $3,886.88 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CARY ANN Employer name Greene CSD Amount $3,886.74 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAVIER, LISA M Employer name Village of Clifton Springs Amount $3,886.44 Date 03/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JOSHUA P Employer name Village of Alexandria Bay Amount $3,886.20 Date 09/29/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPITIELLO, JAMES Employer name North Merrick UFSD Amount $3,885.95 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIETFELD, SHERI L Employer name Schenectady County Amount $3,885.95 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, BRIAN R Employer name Cattaraugus County Amount $3,885.80 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, ANGELICA K Employer name Department of Tax & Finance Amount $3,885.57 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, YOULANDA Employer name Onondaga County Amount $3,885.55 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, ELIZA V Employer name Town of Wallkill Amount $3,885.37 Date 10/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREICO, JOSEPH A Employer name Town of Patterson Amount $3,885.12 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, RUSSELL J Employer name Green Haven Corr Facility Amount $3,885.01 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, COLIN R Employer name West Genesee CSD Amount $3,885.01 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAWSON, SEAN B Employer name Genesee St Park And Rec Regn Amount $3,885.00 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JOSEPH A Employer name New York State Assembly Amount $3,884.96 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTNER, CARLOS J Employer name City of Buffalo Amount $3,884.89 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, ARTHUR M Employer name Gouverneur Correction Facility Amount $3,884.88 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIZZI, JOSEPH C Employer name Niagara County Amount $3,884.88 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSHEIMER, ELIZABETH D Employer name City of Sherrill Amount $3,884.83 Date 12/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, KATHERINE O Employer name Town of Hempstead Amount $3,884.76 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, SYDNEY M Employer name Town of Hempstead Amount $3,884.76 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEAN, JASON C Employer name Five Points Corr Facility Amount $3,884.57 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, CHRISTION Employer name Long Island St Pk And Rec Regn Amount $3,884.56 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGAN, PAIGE M Employer name Copiague UFSD Amount $3,884.55 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYE, MICHAEL A, SR Employer name Taconic Corr Facility Amount $3,884.43 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE ROY, CHRISTINE A Employer name Town of La Grange Amount $3,884.10 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CHEYNE, ROBERT S Employer name Dept Corrections Trainee Pr Amount $3,883.96 Date 02/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SCOTT C Employer name City of Norwich Amount $3,883.70 Date 01/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAMMOND, BRENDAN M Employer name Village of Floral Park Amount $3,883.59 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JESUS V Employer name Westchester Health Care Corp. Amount $3,883.56 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SEAN J Employer name Cayuga Correctional Facility Amount $3,883.53 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYRE, RACHEL C Employer name SUNY Health Sci Center Syracuse Amount $3,883.50 Date 08/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZASTENCHIK, GREGORY W Employer name Boces-Westchester Putnam Amount $3,883.49 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, LILLIAM J Employer name Village of Croton-On-Hudson Amount $3,883.25 Date 09/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JENNIFER L Employer name So Glens Falls CSD Amount $3,883.22 Date 11/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYRELL, BARBARA E Employer name Four County Library System Amount $3,883.20 Date 07/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESLER, BRIAN G Employer name West Islip Fire District Amount $3,883.12 Date 10/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, BENJAMIN J Employer name Erie County Amount $3,882.29 Date 02/12/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JUDY M Employer name Thousand Isl St Pk And Rec Reg Amount $3,882.27 Date 02/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, SUZANNE V Employer name Miller Place UFSD Amount $3,881.95 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, NIKO J Employer name Newfield CSD Amount $3,881.66 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, GEMMA M Employer name Bedford CSD Amount $3,881.42 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASENBEIN, ROBERT Employer name Town of Wappinger Amount $3,881.13 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMELFI, DARREN M Employer name Downstate Corr Facility Amount $3,880.86 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCETTA, JOHN R Employer name Town of Hempstead Amount $3,880.80 Date 06/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RACHEL A Employer name HSC at Syracuse-Hospital Amount $3,880.54 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEIZER, THOMAS E Employer name Town of Goshen Amount $3,880.49 Date 02/01/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAIMDAS, CYNTHIA Employer name Bernard Fineson Dev Center Amount $3,880.46 Date 11/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSE, DYANA J Employer name Children & Family Services Amount $3,880.41 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, STEPHEN J, JR Employer name Town of Darien Amount $3,880.00 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, DEBRA L Employer name Town of Lorraine Amount $3,880.00 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWSKI, JOHN R Employer name Dept Transportation Region 5 Amount $3,879.44 Date 12/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CHAPELLE, RICHARD J Employer name Washington County Amount $3,879.38 Date 04/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, LESLIE J Employer name Boces-Cattaraugus Erie Wyoming Amount $3,879.32 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, JOSEPHINE M Employer name Middle Country CSD Amount $3,879.25 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, LINZY H Employer name Broome DDSO Amount $3,878.96 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, KENNETH E Employer name Niskayuna CSD Amount $3,878.75 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, VINCENT J Employer name Village of Floral Park Amount $3,878.70 Date 06/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-DOEPP, VINCY J Employer name Chautauqua County Amount $3,878.68 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUNSBERRY, JULIE MARIE Employer name Whitney Point CSD Amount $3,878.57 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CHRISTOPHER C Employer name Long Island St Pk And Rec Regn Amount $3,878.55 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYER, JEFFREY C Employer name Department of Tax & Finance Amount $3,878.29 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERCHIKOV, LAWRENCE P Employer name Department of Tax & Finance Amount $3,878.28 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JEFFREY M Employer name Town of Webb Amount $3,878.16 Date 01/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, AIMEE L Employer name Hutchings Childrens Services Amount $3,878.06 Date 08/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JOANNE M Employer name Jericho Public Library Amount $3,877.95 Date 12/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, MIRANDA H Employer name City of Ogdensburg Amount $3,877.71 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, JACOB Employer name Wayne County Amount $3,877.70 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHAN, DANIEL R Employer name Town of Chili Amount $3,877.64 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENIAMINO, MARIBETH M Employer name Boces-Wayne Finger Lakes Amount $3,877.63 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARY, STACEY M Employer name Allegany County Amount $3,877.16 Date 02/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRISS, LINDSAY I Employer name Town of Wilna Amount $3,877.04 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLACEK, HEATHER Employer name North Rose-Wolcott CSD Amount $3,876.67 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, STACY L Employer name Dept Labor - Manpower Amount $3,876.63 Date 05/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASUCCI, MICHAEL J Employer name SUNY College at Oswego Amount $3,876.60 Date 01/06/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, I CHRISTINE Employer name Corning Painted Pst Enl Cty Sd Amount $3,876.58 Date 03/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGISTER, RUBY J Employer name Boces-Rockland Amount $3,876.57 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOIGT, JAMES R Employer name Village of Penn Yan Amount $3,876.30 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, JAYSON J Employer name Village of Solvay Amount $3,876.26 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, REGINA J Employer name Finger Lakes St Pk And Rec Reg Amount $3,876.25 Date 11/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVINA, STEVEN W Employer name Newfield CSD Amount $3,876.23 Date 02/29/2016 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