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 FREEMAN, JASMINE E Employer name SUNY College Techn Cobleskill Amount $3,819.16 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, WILLIAM F Employer name Lakeview Shock Incarc Facility Amount $3,819.00 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTORTI, ROBERT J, JR Employer name Village of Whitehall Amount $3,818.94 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLWARD, THOMAS G, JR Employer name Hannibal CSD Amount $3,818.75 Date 10/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, VICTORIA D Employer name Boces-Monroe Amount $3,818.42 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFORT, RANDY F Employer name Groveland Corr Facility Amount $3,818.35 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, FRED A Employer name Thruway Authority Amount $3,818.34 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDBURG, D JOANNA Employer name Chautauqua County Amount $3,818.17 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARBACH, SHARON A Employer name Boces-Oneida Herkimer Madison Amount $3,818.10 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, SHANE M Employer name SUNY College at Potsdam Amount $3,818.09 Date 06/05/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, BEVERLY J Employer name Greater So Tier Boces Amount $3,818.05 Date 05/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERR NECKAR, KIRSTEN M Employer name Steuben County Amount $3,818.00 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSANDRELLO, ANTHONY M Employer name Village of Minoa Amount $3,818.00 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, JOSHUA R Employer name Washington Corr Facility Amount $3,817.74 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMNER, MAX C Employer name Washington Corr Facility Amount $3,817.74 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHETTINE, LIA M Employer name NYS Education Department Amount $3,817.62 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, CHRISTOPHER J Employer name Town of Islip Amount $3,817.62 Date 06/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILLHART, LYDIA P Employer name Thousand Isl St Pk And Rec Reg Amount $3,817.59 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANSFIELD, JESSICA M Employer name Village of Watkins Glen Amount $3,817.50 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO-RUIZ, WILMA Y Employer name Ramapo CSD Amount $3,817.38 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DEANNA A Employer name Columbia County Amount $3,817.07 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKNY, LINDA Employer name Erie County Medical Center Corp. Amount $3,816.91 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, THERESA M Employer name Mechanicville Dist Pub Library Amount $3,816.88 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDON, KEVIN G Employer name Warren County Amount $3,816.57 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, SAMUEL A Employer name Dpt Environmental Conservation Amount $3,816.40 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALAZQUEZ, SANDRA L Employer name Erie County Amount $3,816.40 Date 11/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, CHRISTINE M Employer name Williamsville CSD Amount $3,816.23 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, TAYLOR M Employer name Essex Soil,Water Cons District Amount $3,816.00 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOESCHE, RICHARD M Employer name Monroe Woodbury CSD Amount $3,815.93 Date 02/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHTER, CORA Employer name SUNY College at Buffalo Amount $3,815.74 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTAK, KRISTIN L Employer name SUNY Binghamton Amount $3,815.54 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACHEK, JOHN A Employer name Town of Brookhaven Amount $3,815.48 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDON, LIAM P Employer name SUNY Binghamton Amount $3,815.39 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIOLA, LINDA G Employer name Boces-Nassau Sole Sup Dist Amount $3,815.31 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, KIMBERLY A Employer name North Syracuse CSD Amount $3,815.08 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, LINDA L Employer name Town of Fulton Amount $3,815.00 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFROY, LOUIS E, III Employer name Office of Public Safety Amount $3,814.86 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNEY, DAVID B Employer name Dept Transportation Region 7 Amount $3,814.82 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JORGE Employer name Town of North Hempstead Amount $3,814.60 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, STEPHEN L Employer name Cayuga Correctional Facility Amount $3,814.44 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, NEAL T Employer name SUNY College at Cortland Amount $3,814.38 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLISS, DAWN M Employer name Village of Massena Amount $3,814.37 Date 06/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, LISA A Employer name Town of North Salem Amount $3,814.20 Date 01/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLISANO, BRENT S Employer name Town of North Salem Amount $3,814.20 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, KAREN S Employer name Orchard Park CSD Amount $3,814.11 Date 05/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DAWN M Employer name Suffolk County Amount $3,813.89 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICO, ZACHARY F Employer name Town of Islip Amount $3,813.63 Date 06/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, PATRICK J Employer name Town of Hempstead Amount $3,813.00 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVRE, NANCY M Employer name Town of Ontario Amount $3,812.72 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JENNIFER M Employer name Department of Tax & Finance Amount $3,812.67 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOECK, GREGORY T Employer name Dept Corrections Trainee Pr Amount $3,812.63 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, MARGARET J Employer name Capital Dist Psych Center Amount $3,812.56 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUTHAT, MATTHEW E Employer name Village of Dannemora Amount $3,812.50 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARK T Employer name Sewanhaka CSD Amount $3,811.94 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGAN, JAN MARVIN V Employer name Village of Valley Stream Amount $3,811.86 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTEAD, WILLIAM T Employer name Olympic Reg Dev Authority Amount $3,811.75 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLER, WILLIAM F Employer name Smithtown CSD Amount $3,811.50 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, SUSAN J Employer name Dutchess County Amount $3,811.47 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, KATHY JO Employer name City of Rome Amount $3,811.31 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNCROSS, SYDNEY R Employer name HSC at Syracuse-Hospital Amount $3,811.12 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, STEVEN M Employer name Bare Hill Correction Facility Amount $3,810.98 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMICKI, JEFFREY J Employer name Dept Corrections Trainee Pr Amount $3,810.38 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEULNER, LINDSAY J Employer name Schenectady County Amount $3,810.34 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUCLAIR, STACY K Employer name Cherry Valley-Springfield CSD Amount $3,810.33 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVACI, MARSEL Employer name Albany City School Dist Amount $3,810.06 Date 04/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, PAMELA A Employer name Olean City School Dist Amount $3,810.04 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, CHRISTOPHER C Employer name Baldwin UFSD Amount $3,810.00 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLMAN, RITA M Employer name City of Schenectady Amount $3,810.00 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, KIRSTEN T Employer name Palisades Interstate Pk Commis Amount $3,810.00 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURBAN, MARGARET A Employer name Town of Smithtown Amount $3,810.00 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MICHELE E Employer name Levittown UFSD-Abbey Lane Amount $3,809.98 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DAVID Employer name Franklin Corr Facility Amount $3,809.71 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLANA, SABRINA R Employer name Brentwood UFSD Amount $3,809.45 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WENDY M Employer name Boces-Monroe Amount $3,809.28 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, TAMMY M Employer name Finger Lakes St Pk And Rec Reg Amount $3,809.12 Date 01/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, TAURSHIA C Employer name Children & Family Services Amount $3,808.82 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, CHUN H Employer name Dept Transportation Region 10 Amount $3,808.82 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name URDAHL, KRISTIE M Employer name Long Island Dev Center Amount $3,808.82 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, MOHAMMAD M Employer name Veterans Home at Montrose Amount $3,808.82 Date 03/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTE, CHET S Employer name Brooklyn DDSO Amount $3,808.67 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SHIRLEY M Employer name Town of Yorktown Amount $3,808.56 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZIATEK, EDWARD C Employer name Town of Oyster Bay Amount $3,808.46 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NUTT, SCOTT D Employer name Alexander CSD Amount $3,808.44 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, ANNE-MARIE Employer name Hewlett-Woodmere UFSD Amount $3,808.00 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, CHRISTOPHER R Employer name Schenectady County Amount $3,808.00 Date 11/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, SHAWN G Employer name Senate Special Annual Payroll Amount $3,807.69 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTA CRUZ, ALFREDO, JR Employer name Village of Sleepy Hollow Amount $3,807.69 Date 02/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, KIMBERLY J Employer name Salamanca City School Dist Amount $3,807.50 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMORE, JOSHUA M Employer name SUNY College at Oswego Amount $3,807.05 Date 11/07/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOPCIK, DEBORAH L Employer name Binghamton City School Dist Amount $3,806.97 Date 10/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, RAMONA F Employer name Office of Court Administration Amount $3,806.74 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN, STARR S Employer name Buffalo City School District Amount $3,806.46 Date 09/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMMER, JENNIFER D Employer name Fairport CSD Amount $3,806.41 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHAM, STUART W Employer name SUNY Health Sci Center Brooklyn Amount $3,806.41 Date 01/03/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROTH, GREGORY A Employer name Village of North Syracuse Amount $3,806.06 Date 06/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRETZ, GAVIN D Employer name Amityville UFSD Amount $3,806.00 Date 06/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, TYLER C Employer name Department of Tax & Finance Amount $3,805.39 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDAHL, MELISSA M Employer name North Merrick UFSD Amount $3,805.30 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, CATHERINE Employer name Nassau County Amount $3,805.20 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEAZEY, TARA M Employer name Lansing CSD Amount $3,805.13 Date 01/21/2014 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