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 VANYO, ANN M Employer name City of Buffalo Amount $3,585.06 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARIA, SONG Y Employer name Mt Pleasant Blythedale UFSD Amount $3,585.00 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMISTON, TODD M Employer name Town of Fort Ann Amount $3,585.00 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ANN M Employer name Boces-Oneida Herkimer Madison Amount $3,584.81 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABED, CHRISTOPHER FJ Employer name Nassau County Amount $3,584.04 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTUSZYNSKI, STACEY R Employer name Town of Alexander Amount $3,583.88 Date 02/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TIMOTHY Employer name SUNY Buffalo Amount $3,583.85 Date 03/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEAUTER, CRYSTAL A Employer name Westhill CSD Amount $3,583.80 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILBAULT, RONALD E Employer name Village of Green Island Amount $3,583.77 Date 10/12/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUKE, GEORGE Employer name Orange County Amount $3,583.74 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARZUAGA, JESIBELL Employer name Brentwood UFSD Amount $3,583.51 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, VICTORIA A Employer name Long Island St Pk And Rec Regn Amount $3,583.30 Date 06/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREVELING, MOLLY N Employer name Village of Johnson City Amount $3,582.69 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASMIN, BRADLEY Employer name Otisville Corr Facility Amount $3,582.55 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRETTE, JUSTIN K Employer name Ulster Correction Facility Amount $3,582.47 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIECHLIN, EUGENE S Employer name Patchogue-Medford UFSD Amount $3,582.39 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFER, RENAE M Employer name Town of Owego Amount $3,582.38 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AROESTY, CHERYL A Employer name Boces-Monroe Amount $3,582.15 Date 03/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ADAM A Employer name City of Rochester Amount $3,582.13 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEAR, DAVID P Employer name Marcy Correctional Facility Amount $3,582.03 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEFF, ASHLEY E Employer name Village of Croton-On-Hudson Amount $3,581.52 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIETRO, SANDRA T Employer name Sachem CSD at Holbrook Amount $3,581.50 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, SPENCE I Employer name Town of Truxton Amount $3,581.50 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSME, CARLENE Employer name Helen Hayes Hospital Amount $3,581.49 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRE, HEIDI R Employer name Fairport CSD Amount $3,581.44 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCIGUERRA, TABITHA D Employer name Boces Suffolk 2Nd Sup Dist Amount $3,581.25 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JUDITH A Employer name Oswego County Amount $3,581.20 Date 01/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGOON, MICHAEL D Employer name Green Haven Corr Facility Amount $3,580.99 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGLE, SHELLY Employer name Haverstraw-StoNY Point CSD Amount $3,580.38 Date 08/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHEY, RENEE M Employer name Saugerties CSD Amount $3,580.12 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name UHRIG, BRIAN D Employer name Monroe Woodbury CSD Amount $3,580.00 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIERLE, EVAN M Employer name Franklin Corr Facility Amount $3,579.61 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPLANT, DUANE A Employer name Victor CSD Amount $3,579.42 Date 08/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASILOVSKI, REBECCA A Employer name Rush-Henrietta CSD Amount $3,579.28 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIP, ELIZABETH H Employer name Greece CSD Amount $3,579.26 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, JOSEPH C, JR Employer name South Colonie CSD Amount $3,579.10 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLOW, LISA D Employer name Syosset CSD Amount $3,579.01 Date 02/02/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, PAUL J Employer name Randolph CSD Amount $3,579.00 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, WANNETTA M Employer name Village of West Carthage Amount $3,578.76 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTOMSKI, MICHAEL S Employer name Greene Corr Facility Amount $3,578.75 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANNA JANE R Employer name Marcy Correctional Facility Amount $3,578.67 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSEN, RICHARD J Employer name Village of Bellport Amount $3,578.56 Date 10/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEATER, TIFFANY L Employer name SUNY College Environ Sciences Amount $3,577.80 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMANUEL, DJINIE Employer name Helen Hayes Hospital Amount $3,577.74 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMBS, BREANNA I Employer name Finger Lakes DDSO Amount $3,577.72 Date 02/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAESCHKE, JAYME L Employer name Putnam Valley CSD Amount $3,577.70 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, GREGORY S Employer name Town of Corning Amount $3,577.65 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHNET, ROBIN J Employer name Monroe Woodbury CSD Amount $3,577.50 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHRIES, DAVID J, II Employer name Village of Camden Amount $3,577.50 Date 05/02/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI VIRGILIO, JOSEPH J Employer name Comsewogue Public Library Amount $3,577.48 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, CINDY A Employer name Owego Apalachin CSD Amount $3,577.27 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, LIZA J Employer name Indian River CSD Amount $3,577.24 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, NIETTA Employer name Clinton County Amount $3,577.21 Date 11/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRANK, RACHEL A Employer name Goshen CSD Amount $3,577.18 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, DONALD A, JR Employer name Dept Transportation Region 5 Amount $3,577.10 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBECK, MINDY S Employer name Churchville-Chili CSD Amount $3,576.97 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATZ, PHILIP M Employer name Village of Pleasantville Amount $3,576.93 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, JUSTIN C Employer name Executive Chamber Amount $3,576.85 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOETZNER, MICHAELA Employer name Town of Oyster Bay Amount $3,576.73 Date 07/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, ELIZABETH A Employer name Boces-Monroe Amount $3,576.66 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, BETHANY L Employer name Collins Corr Facility Amount $3,576.62 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES M Employer name Town of Mt Pleasant Amount $3,576.54 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, GEORGE R Employer name Town of Mt Pleasant Amount $3,576.54 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, REGINA M Employer name Town of Mt Pleasant Amount $3,576.54 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORICELLI, JOSEPH L Employer name Town of Mt Pleasant Amount $3,576.54 Date 05/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN-FURYCK, SHAINA D Employer name Village of Catskill Amount $3,576.50 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANCHER, LORRAINE D Employer name Middleburgh CSD Amount $3,576.42 Date 09/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENA, PATRICIA A Employer name Brentwood UFSD Amount $3,576.30 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, CARLI J Employer name St Marys School For The Deaf Amount $3,576.13 Date 02/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARWELL, DAVID M Employer name Seneca County Amount $3,576.02 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISENDA, JENNIFER P Employer name Half Hollow Hills CSD Amount $3,576.00 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSS, HEATHER L Employer name Hudson Valley DDSO Amount $3,575.97 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, JILL A Employer name Bay Shore UFSD Amount $3,575.76 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GNANN, SHAYNA R Employer name Fairport CSD Amount $3,575.72 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, ROBIN E Employer name Remsen CSD Amount $3,575.70 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSS, YVETTE S Employer name Frontier CSD Amount $3,575.69 Date 09/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ADAM A Employer name Town of Wilton Amount $3,575.61 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGCOR, SHEREE L Employer name Minisink Valley CSD Amount $3,575.25 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, DALE Employer name Office of Public Safety Amount $3,575.12 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIND, RODNEY W Employer name Town of Ellington Amount $3,575.03 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISONAVE, JOSHUA M Employer name Central Islip UFSD Amount $3,575.00 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBA, REBECCA L Employer name Chautauqua Lake CSD Amount $3,575.00 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBACH, ELIZABETH L Employer name Chautauqua Lake CSD Amount $3,575.00 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HVIZDZAK, MONICA S Employer name Randolph CSD Amount $3,575.00 Date 11/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLER, MARK R Employer name Clarence CSD Amount $3,574.71 Date 01/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNSVILLE, JERRI A Employer name Livingston County Amount $3,574.56 Date 10/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLOCH, KATHRYN J Employer name Herkimer County Amount $3,574.14 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGRZYN, KRISTIN E Employer name Town of Grand Island Amount $3,573.99 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERT, JARRAD D Employer name Brighton CSD Amount $3,573.83 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, MARILYN M Employer name Pilgrim Psych Center Amount $3,573.50 Date 02/02/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, JUSTIN W Employer name Livingston Correction Facility Amount $3,573.44 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUERNER, KATHRYN E Employer name Town of Brookhaven Amount $3,573.38 Date 05/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEAGIN, THOMAS E Employer name Five Points Corr Facility Amount $3,573.36 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DON M Employer name Livingston Correction Facility Amount $3,573.35 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDGERS, TRACY M Employer name Attica CSD Amount $3,573.10 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHRISTOPHER J Employer name City of Plattsburgh Amount $3,572.80 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, CARRIE M Employer name Dpt Environmental Conservation Amount $3,572.80 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, ELLEN E Employer name Dpt Environmental Conservation Amount $3,572.80 Date 02/12/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, CASSANDRA M Employer name Herkimer County Amount $3,572.61 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, RONALD W Employer name Cornell University Amount $3,572.56 Date 12/23/2009 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