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 MEHNERT, CHERYL A Employer name Sachem CSD at Holbrook Amount $3,664.80 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHBINE, JORDYN J Employer name Boces Erie Chautauqua Cattarau Amount $3,664.69 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHAND, JEANNE Employer name Kings Park CSD Amount $3,664.49 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUGER, DEAN R Employer name Office of Public Safety Amount $3,664.16 Date 10/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCERI, DENNIS A Employer name Western Regional Otb Corp. Amount $3,663.94 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, SPENCER J Employer name Clinton Corr Facility Amount $3,663.67 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROORDA, SAMUEL P Employer name Horseheads CSD Amount $3,663.61 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LABARON A C Employer name Five Points Corr Facility Amount $3,663.58 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSCA, JENNIFER L Employer name Nyack UFSD Amount $3,663.13 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUEHLER, CRYSTAL L Employer name Dover UFSD Amount $3,663.01 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, WILLIAM A Employer name SUNY College at Plattsburgh Amount $3,663.00 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARREN, JOSHUA L Employer name Altona Corr Facility Amount $3,662.60 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JOSHUA A F Employer name Cayuga Correctional Facility Amount $3,662.58 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLMES, SHIRLEY J Employer name Schenectady City School Dist Amount $3,662.55 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, ROBERT C Employer name Thruway Authority Amount $3,662.43 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIA, KATHLEEN R Employer name Commack UFSD Amount $3,662.42 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRAINO, BARTOLOMEO Employer name Suffolk County Amount $3,662.32 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASSINELLI, LOUIS H Employer name City of Poughkeepsie Amount $3,662.00 Date 02/22/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHARDS, DANIEL W Employer name City of Poughkeepsie Amount $3,662.00 Date 02/22/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, TIMOTHY A Employer name City of Poughkeepsie Amount $3,662.00 Date 02/22/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EUBER, STEPHANY L Employer name Town of Hartford Amount $3,661.89 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLING, ROBERT C Employer name Bayport-Bluepoint UFSD Amount $3,661.72 Date 04/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRIVASTAVA, APARNA Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $3,661.44 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERKEY, ADAM J Employer name Village of Wolcott Amount $3,661.34 Date 03/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ILARIO, DEBORAH A Employer name Boces Eastern Suffolk Amount $3,661.20 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, ERIN K Employer name Boces Eastern Suffolk Amount $3,661.20 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMAK, KRISTA L Employer name La Fayette CSD Amount $3,661.07 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, DONALD M Employer name Village of Canajoharie Amount $3,660.89 Date 06/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAVIANO, TASHA A Employer name Williamsville CSD Amount $3,660.46 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JOSEPH W Employer name Ulster Correction Facility Amount $3,660.42 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSIE, JULIE N Employer name Hudson Valley DDSO Amount $3,660.16 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALBEUF, CHRISTOPHER M Employer name Bare Hill Correction Facility Amount $3,660.05 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUMANS, GWEN R Employer name Horseheads CSD Amount $3,660.00 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTIVECH, JAMES D Employer name NYS Education Department Amount $3,660.00 Date 08/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, CONNER J Employer name Village of New Hyde Park Amount $3,660.00 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSELL, JEFFREY S Employer name Town of Lewiston Amount $3,659.77 Date 09/04/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUVALL, CORRINA C Employer name SUNY Albany Amount $3,659.64 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON-WALKE, COURTNEE M Employer name Brooklyn DDSO Amount $3,659.61 Date 12/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORUFO, MATTHEW T Employer name Town of Hempstead Amount $3,659.50 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MANDI J Employer name Office of General Services Amount $3,659.44 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, DAWN M Employer name Suffolk County Amount $3,659.35 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRR, NICHLOAS A Employer name Town of Newfane Amount $3,659.20 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRESEN, LAURA M Employer name Off of The Med Inspector Gen Amount $3,659.14 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, MICHAEL J, JR Employer name Town of East Greenbush Amount $3,659.01 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, JAMES E Employer name City of Yonkers Amount $3,659.00 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARE, DOUGLAS T Employer name Hicksville Fire District Amount $3,658.82 Date 07/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FADDEN, RACHEL E Employer name Broome DDSO Amount $3,658.77 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MELVIN E Employer name Town of East Fishkill Amount $3,658.75 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, LUZ C Employer name Hudson Valley DDSO Amount $3,658.58 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, XIOMORIA G Employer name Boces-Monroe Amount $3,658.53 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKE, JONATHAN W Employer name Long Island St Pk And Rec Regn Amount $3,658.50 Date 12/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHERMAN, SHARIZOD Employer name Office of Court Administration Amount $3,658.21 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, ANDREA L Employer name Union-Endicott CSD Amount $3,658.19 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEKLAUS, ROBERT J Employer name Northport East Northport UFSD Amount $3,657.50 Date 12/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, JONATHAN M Employer name Town of Ulster Amount $3,657.50 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, JEFFREY A Employer name Department of Tax & Finance Amount $3,657.23 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, ROBERT E, II Employer name City of Tonawanda Amount $3,657.00 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVER, JEFFREY S Employer name Erie County Amount $3,656.85 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, WILLIAM J Employer name Erie County Amount $3,656.85 Date 12/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINNESS, CALEB D Employer name Dpt Environmental Conservation Amount $3,656.54 Date 07/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, ELIZABETH M Employer name Cornell University Amount $3,656.43 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALIMONTE, KRISTEN M Employer name Town of Huntington Amount $3,656.10 Date 07/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNELLI, PAUL J Employer name Town of Stanford Amount $3,656.10 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, ANDREA R Employer name Orange County Amount $3,656.00 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNN, ELIZABETH A Employer name York CSD Amount $3,656.00 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRINGTON, VERONICA E Employer name State Insurance Fund-Admin Amount $3,655.98 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARO, TYLER A Employer name Williamsville CSD Amount $3,655.95 Date 12/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELIST, LUISA T Employer name Department of Tax & Finance Amount $3,655.94 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRIST, LINDSAY A Employer name Smithtown Spec Library Dist Amount $3,655.77 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, HEATHER N Employer name Patchogue-Medford UFSD Amount $3,655.49 Date 11/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, TROY N Employer name Franklin Corr Facility Amount $3,655.46 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADFORD, SHAQUANA Y Employer name Downstate Corr Facility Amount $3,655.11 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMBSCH, JEFFREY C Employer name Jefferson County Amount $3,655.00 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENN-INZERILLO, DOLORES Employer name Northport East Northport UFSD Amount $3,655.00 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MATTHEW J Employer name Village of Suffern Amount $3,654.82 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISENFELDER, ERICA L Employer name Capital District DDSO Amount $3,654.51 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATIANNI, ROBIN S Employer name North Syracuse CSD Amount $3,654.45 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAINE, ALISA N Employer name Suffolk Otb Corp. Amount $3,654.20 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, AUDREY L Employer name East Quogue UFSD Amount $3,654.17 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, RACHEL L Employer name East Rochester UFSD Amount $3,654.09 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MARY E Employer name Olympic Reg Dev Authority Amount $3,654.04 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNIOR, SYLVIA M Employer name Northport East Northport UFSD Amount $3,654.00 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVES, JACK T Employer name SUNY College at Cortland Amount $3,654.00 Date 06/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIGSON, AMY L Employer name New Paltz CSD Amount $3,653.89 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDEN, CANDICE R Employer name Niagara County Amount $3,653.55 Date 08/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, KASSIE M Employer name HSC at Syracuse-Hospital Amount $3,653.31 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, ERIN M Employer name Town of North Hempstead Amount $3,653.28 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SETH M Employer name Spencerport CSD Amount $3,653.13 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, ELIZABETH O Employer name Staten Island DDSO Amount $3,653.10 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, PATRICK M, JR Employer name Town of Woodstock Amount $3,653.10 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, VERONICA A Employer name East Ramapo CSD Amount $3,653.00 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLEN, ESBEYDE Employer name Amherst CSD Amount $3,652.64 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, CYNTHIA L Employer name Northville CSD Amount $3,652.39 Date 10/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELLO, WILLIAM A Employer name Town of Hempstead Amount $3,652.00 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEASLEY, CASS M Employer name Town of Webster Amount $3,652.00 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, SAMUEL F Employer name Western Regional Otb Corp. Amount $3,651.74 Date 07/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERMODY, MARK T Employer name SUNY College at Oswego Amount $3,651.62 Date 05/29/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERENESS, NICOLE M Employer name Town of Victor Amount $3,651.00 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, ALESSANDRA J Employer name Boces-Monroe Orlean Sup Dist Amount $3,650.79 Date 10/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLURE, DAVID A Employer name Connetquot CSD Amount $3,650.63 Date 11/17/2015 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