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 MURRY, QUARREN Employer name Village of Freeport Amount $3,633.00 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, LINDA L Employer name Lansing CSD Amount $3,632.95 Date 07/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGER, ALEXANDER R Employer name Islip UFSD Amount $3,632.68 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JASON C Employer name Elmira Corr Facility Amount $3,632.52 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES-JONES, SABINA N Employer name Erie County Amount $3,632.30 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, JEROME S Employer name Village of Hillburn Amount $3,632.30 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name INNAMORATO, MARIA Employer name Glen Cove City School Dist Amount $3,632.23 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDENBURGH, REGINA M Employer name Ellicottville CSD Amount $3,631.88 Date 12/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINTON, KEVIN Employer name Town of Grand Island Amount $3,631.88 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, BENJAMIN J Employer name Albany County Amount $3,631.65 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIN, JENNIFER Employer name City of Yonkers Amount $3,631.63 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STASIO, BETTE J Employer name Pine Valley CSD Amount $3,631.56 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, JENNIFER M Employer name Arlington CSD Amount $3,631.55 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, ANDRE L Employer name City of Kingston Amount $3,631.50 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIMENI, JOHN M Employer name City of Schenectady Amount $3,631.49 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, RYAN A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $3,631.40 Date 07/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATE, DEBORAH A Employer name Town of Monroe Amount $3,631.29 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DEBORAH Employer name Williamsville CSD Amount $3,631.29 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDI, MARK B Employer name Bare Hill Correction Facility Amount $3,631.28 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, JOEL C Employer name Bare Hill Correction Facility Amount $3,631.28 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, DAHEMIA C Employer name Clinton Corr Facility Amount $3,631.28 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, KENNETH R Employer name Dept Corrections Trainee Pr Amount $3,631.28 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, EMILY J Employer name Town of Poughkeepsie Amount $3,631.26 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDREHI, ANTHONY J Employer name Greenlawn Fire District Amount $3,631.25 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLEY, DAN R Employer name Village of Cape Vincent Amount $3,631.25 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUCHER, MELISSA A Employer name Boces-Monroe Amount $3,631.09 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHRA, SYEDA H Employer name Boces Suffolk 2Nd Sup Dist Amount $3,630.77 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, KAM M Employer name Sunmount Dev Center Amount $3,630.73 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREIN, DIANE R Employer name North Babylon UFSD Amount $3,630.48 Date 01/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTINE Q Employer name Department of Tax & Finance Amount $3,630.42 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLIAN, MAURICE, JR Employer name Finger Lakes DDSO Amount $3,630.22 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINOPOLI, DIANA G Employer name So Farmingdale Water District Amount $3,630.12 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JEFFREY P Employer name Nassau Co Voc Edu & Ext Bd Amount $3,630.00 Date 05/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEMORANO, ROBERT Employer name Ontario County Amount $3,630.00 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JOHN B Employer name Town of Hempstead Amount $3,630.00 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, BRIAN S Employer name Wantagh UFSD Amount $3,630.00 Date 04/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LORENZO, MICHAEL J Employer name Westchester County Amount $3,630.00 Date 05/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUGLIO, JASON Employer name Westchester County Amount $3,630.00 Date 10/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, GREGORY J Employer name Suffolk County Amount $3,629.90 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMING, STACEY A Employer name SUNY Albany Amount $3,629.80 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOBEL, ANDREW SR Employer name Chemung County Amount $3,629.53 Date 02/17/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORDINO, KRISTY L Employer name SUNY Binghamton Amount $3,629.52 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKIE, CHARLENE R Employer name Office of General Services Amount $3,629.30 Date 06/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, TAMARA K Employer name North Syracuse CSD Amount $3,629.25 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSEO, EDMOND J Employer name Village of Sackets Harbor Amount $3,629.00 Date 03/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAMILO, JOHN L Employer name Town of Minetto Amount $3,628.92 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRY, ELLEN M Employer name Shenendehowa CSD Amount $3,628.87 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JOHN R Employer name Town of Tuscarora Amount $3,628.75 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEREMY J Employer name Office For Technology Amount $3,628.65 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVEY, CHRISTOPHER J Employer name Greene Corr Facility Amount $3,628.46 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABUZZETTA, GEORJEAN M Employer name Village of Attica Amount $3,628.44 Date 01/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASKIE, MATTHEW L Employer name SUNY Binghamton Amount $3,628.31 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, STEFANIE Employer name Pleasantville UFSD Amount $3,628.28 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADLE, SAMANTHA A Employer name SUNY College at Potsdam Amount $3,628.26 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JAMES, CYNTHIA M Employer name New York Mills UFSD Amount $3,628.07 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMFORD, SUSAN A Employer name Miller Place UFSD Amount $3,627.89 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, CASSANDRA N Employer name Wayne County Amount $3,627.84 Date 06/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNO, ANTHONY JR Employer name Wayne County Amount $3,627.84 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSELL, EMMA L Employer name Hudson Valley DDSO Amount $3,627.74 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAGAN, KATHLEEN A Employer name Orchard Park CSD Amount $3,627.57 Date 11/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, DEBORAH L Employer name Galway CSD Amount $3,627.44 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARIE K Employer name Central NY St Pk And Rec Regn Amount $3,627.12 Date 09/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURN, CHRISTOPHER P Employer name Five Points Corr Facility Amount $3,627.07 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, ADAM J Employer name Five Points Corr Facility Amount $3,627.07 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWARTLER, DAVID J Employer name Eastern NY Corr Facility Amount $3,627.06 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, ZACHARY W Employer name Chemung County Amount $3,627.00 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, MATTHEW V Employer name Town of Hempstead Amount $3,627.00 Date 06/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, QUA'MERE D Employer name Department of Tax & Finance Amount $3,626.79 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURINGTON, JOSHUA J Employer name Five Points Corr Facility Amount $3,626.60 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZA, MARK J Employer name Woodbourne Corr Facility Amount $3,626.59 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLENTINO, MICHAEL A Employer name Sullivan Corr Facility Amount $3,626.56 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, RICHARD T Employer name SUNY at Stony Brook Hospital Amount $3,626.43 Date 09/13/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LENNOX, BRIGID M Employer name Boces Wash'sar'War'Ham'Essex Amount $3,626.40 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAJKO, KEVIN P Employer name Five Points Corr Facility Amount $3,626.31 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, MICHELLE S Employer name Webster CSD Amount $3,625.84 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDSTEIN, LAURIE B Employer name Lakeland CSD of Shrub Oak Amount $3,625.59 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, MICHAEL E Employer name SUNY College Environ Sciences Amount $3,625.00 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, DAVID J Employer name Town of Fort Covington Amount $3,625.00 Date 09/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOFELANO, MARY ELLEN Employer name Town of Hope Amount $3,625.00 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, VICTORIA L Employer name Village of Perry Amount $3,625.00 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, CAITLIN R Employer name SUNY College at Oneonta Amount $3,624.98 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERELL, JUDY L Employer name Parishville-Hopkinton CSD Amount $3,624.97 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTH, SAMANTHA L Employer name Middletown City School Dist Amount $3,624.80 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, HOWARD T Employer name Huntington UFSD #3 Amount $3,624.75 Date 12/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKOFF, ROBERT P Employer name Livingston County Amount $3,624.60 Date 07/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNI, ELIZABETH J Employer name Town of Mt Pleasant Amount $3,624.57 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, WILLIAM E Employer name Department of Health Amount $3,624.26 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, DONNA M Employer name Yonkers City School Dist Amount $3,624.25 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBNER, CHRISTINE A Employer name Town of Henrietta Amount $3,623.74 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELCE, LUCAS M Employer name Odessa Montour CSD Amount $3,623.54 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABARCA, JORGE D Employer name Uniondale Fire Dist Amount $3,623.43 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, JARED M Employer name Ulster Correction Facility Amount $3,623.31 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUT, KAREN L Employer name Finger Lakes DDSO Amount $3,623.14 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGER, DILLON T Employer name Department of Tax & Finance Amount $3,623.13 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, HAROLD T, III Employer name Greece CSD Amount $3,623.13 Date 04/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJI HUSSEIN, HAWO I Employer name Erie County Medical Center Corp. Amount $3,623.06 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBITOSA, THOMAS A Employer name Town of StoNY Point Amount $3,622.62 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETZLER, JASON M Employer name Town of Perinton Amount $3,622.50 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROFF, JULIANNE Employer name Webster CSD Amount $3,622.05 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARANJO, TERESA B Employer name Long Beach City School Dist 28 Amount $3,621.64 Date 04/03/2009 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