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 WILLIAMS, ELIZA A Employer name Monroe County Amount $3,681.79 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, JOANNE P Employer name Town of Bovina Amount $3,681.51 Date 12/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENCEL, HEATHER M Employer name Evans - Brant CSD Amount $3,681.46 Date 01/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SHARON L Employer name Massena CSD Amount $3,681.27 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHL, CATRINA A Employer name Town of Milton Amount $3,681.16 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEGEL, MELVIN L Employer name Town of Sand Lake Amount $3,681.00 Date 10/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TA TANISHA Employer name Queensboro Corr Facility Amount $3,680.92 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIGAULT, TASHA M Employer name Brooklyn Public Library Amount $3,680.91 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILES, JAMAR Employer name Brooklyn Public Library Amount $3,680.91 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURA, KATHRYN S Employer name City of Binghamton Amount $3,680.64 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, RAYMOND J Employer name Nassau County Amount $3,680.28 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBISIERO, MICHAEL Employer name SUNY Stony Brook Amount $3,680.11 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWERMAN, AIMEE L Employer name Erie County Amount $3,680.00 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOZWIAK, LINDA J Employer name Erie County Amount $3,680.00 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHTELER, ANNE Employer name Jericho Fire District Amount $3,680.00 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KELSEY L Employer name Town of Hempstead Amount $3,680.00 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JOSEPH A Employer name Village of Saltaire Amount $3,680.00 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, SHANNON E Employer name Children & Family Services Amount $3,679.72 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA CORNEJO, JOANNE L Employer name Town of Tonawanda Amount $3,679.55 Date 11/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, WANDA Employer name SUNY Buffalo Amount $3,679.52 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRICK, CHLOE E Employer name Town of Mexico Amount $3,679.50 Date 10/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFSTEAD, LEANNE S Employer name Town of Salina Amount $3,678.99 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBENS, ROBERT Employer name Erie County Amount $3,678.48 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHN J Employer name Jericho Fire District Amount $3,678.45 Date 11/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS-MUECHIER, JOANNA M Employer name Greece CSD Amount $3,678.27 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOTTIS, BRIAN M Employer name Madison County Amount $3,678.04 Date 05/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JENNIFER L Employer name Village of Allegany Amount $3,677.99 Date 09/18/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOUNTAIN, TERRI L Employer name Town of Cochecton Amount $3,677.93 Date 01/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, CHELSEY Employer name Department of Tax & Finance Amount $3,677.82 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, CATHERINE A Employer name Rensselaer County Amount $3,677.82 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLA, NELSON J Employer name SUNY Stony Brook Amount $3,677.18 Date 10/27/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE SARBO, KATHY S Employer name Town of Esperance Amount $3,677.04 Date 09/05/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANK, TIMOTHY S Employer name Town of Esperance Amount $3,677.04 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, MATTHEW J Employer name Monroe Woodbury CSD Amount $3,677.00 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, TODD A Employer name Town of Shandaken Amount $3,676.94 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, LINDA J Employer name Rush-Henrietta CSD Amount $3,676.92 Date 06/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMICHELE, JOANNE R Employer name Horseheads CSD Amount $3,676.81 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, TYLER Employer name Town of Brookhaven Amount $3,676.75 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMB, CHRISTOPHER S Employer name Mid-State Corr Facility Amount $3,676.72 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSER, MARGUERITE S Employer name HSC at Syracuse-Hospital Amount $3,675.69 Date 08/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTENS, STEVEN Employer name Plainedge UFSD Amount $3,675.54 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, KYLE R Employer name Chittenango CSD Amount $3,675.00 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIANO, JOELLE M Employer name City of Yonkers Amount $3,675.00 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERECZKY, GABRIELLA Employer name SUNY Stony Brook Amount $3,674.83 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, JEANETTE D Employer name Boces-Oneida Herkimer Madison Amount $3,674.70 Date 10/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANIS, ANNAMARIE Employer name Cornell University Amount $3,674.41 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MONIQUE S Employer name SUNY Health Sci Center Brooklyn Amount $3,674.10 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECKTENWALD, SHAWN R Employer name Village of Portville Amount $3,674.00 Date 03/08/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IACOVISSI, KENNETH J Employer name Office of Public Safety Amount $3,673.94 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICKE, LOIS F Employer name Town of Brookhaven Amount $3,673.91 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZENAH, JENNIFER L Employer name Webster CSD Amount $3,673.77 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, DAMIAN E Employer name Brewster CSD Amount $3,673.46 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMECK, DIMITRA M Employer name Longwood CSD at Middle Island Amount $3,673.18 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIBINSKI, BENJAMIN E Employer name City of Utica Amount $3,673.14 Date 05/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETRIE, DAVID M, III Employer name Children & Family Services Amount $3,672.96 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, SUSAN A Employer name Town of Hume Amount $3,672.62 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, GLENNIS M Employer name Fishkill Corr Facility Amount $3,672.58 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, TONYA L Employer name St Lawrence Psych Center Amount $3,672.50 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, MARILYN Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $3,672.11 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAW, DANIELLE E Employer name SUNY College at New Paltz Amount $3,672.10 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LANE, THOMAS P Employer name Office of Public Safety Amount $3,672.04 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, BRUCE M Employer name Albany County Amount $3,672.00 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROMER, JOSEPH P Employer name Clifton Park Water Authority Amount $3,672.00 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCLOUGH, JOHN E Employer name Village of Waterford Amount $3,672.00 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JUSTIN A Employer name Warsaw CSD Amount $3,672.00 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, LINDSAY M Employer name Dalton-Nunda CSD Amount $3,671.77 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, LINETTE Employer name Erie County Amount $3,671.76 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARONCZYK, GEORGE A Employer name Jericho Fire District Amount $3,671.67 Date 12/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTY, COREY J Employer name Town of Henrietta Amount $3,671.55 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PENA, JUAN A Employer name Hempstead UFSD Amount $3,671.42 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, WENDY C Employer name Yorkshire Pioneer CSD Amount $3,671.36 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, TANYA J Employer name Department of Civil Service Amount $3,671.35 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAUREN M Employer name Sullivan County Amount $3,671.26 Date 06/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLICK, RACHEL S Employer name Broome DDSO Amount $3,670.96 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISCHIA, JEREMY M Employer name Office of General Services Amount $3,670.44 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTERSSON, RICHARD J Employer name Thruway Authority Amount $3,670.33 Date 07/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, MICHELLE C Employer name Broome County Amount $3,670.18 Date 12/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGINNESS, LYNN A Employer name Fairport CSD Amount $3,670.10 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, NATHANAEL P Employer name Education Department Amount $3,669.99 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRILE, FRANK M Employer name Erie County Amount $3,669.93 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEN, TRACY L Employer name Erie County Amount $3,669.93 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEHAN, KATHERINE Employer name Metropolitan Trans Authority Amount $3,669.34 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTUCCILLI, KIRA T Employer name Lockport City School Dist Amount $3,669.26 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, KERRY-JEANNE E Employer name Village of Garden City Amount $3,669.16 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTA, JOHN J Employer name Brewster CSD Amount $3,668.75 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZLAUSKAS, COLLEEN J Employer name Smithtown CSD Amount $3,668.05 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSEY, WHITNEY K Employer name Helen Hayes Hospital Amount $3,668.00 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, JUSTIN W Employer name Five Points Corr Facility Amount $3,667.53 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, MAYRA P Employer name Boces Eastern Suffolk Amount $3,667.50 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASCATI, ALLISON Employer name Massapequa Bd of Water Commis Amount $3,667.50 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, RACHELLE R Employer name Cattaraugus County Amount $3,667.36 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, LINDSAY E Employer name Oneida County Amount $3,667.10 Date 01/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAN, DAVID A Employer name Erie County Amount $3,666.96 Date 02/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, PATRICIA A Employer name Maine-Endwell CSD Amount $3,666.65 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JULIA Employer name Saratoga County Amount $3,666.61 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIESELER, ERIC S Employer name City of Niagara Falls Amount $3,666.32 Date 03/27/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLADEWSKI, DANIEL R Employer name Washington Corr Facility Amount $3,665.98 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEOLUWA, DEBORAH O Employer name Staten Island DDSO Amount $3,665.65 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCELET, HILDA E Employer name Livingston Correction Facility Amount $3,665.01 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVE, CHRISTINE C Employer name Deer Park UFSD Amount $3,664.81 Date 11/21/2013 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