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 JOYCE, SUZANNE M Employer name Village of Greenwood Lake Amount $3,557.76 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADDEN, NANCY P Employer name Town of Huntington Amount $3,557.73 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAURO, SHAWN M Employer name Steuben County Amount $3,557.70 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORN, LORI P Employer name Village of Lindenhurst Amount $3,557.70 Date 11/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIFSTEIN, ILSE NINOSKA Employer name Suffolk County Amount $3,557.40 Date 11/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANNIGAN, GABRIELLE Employer name Town of Webster Amount $3,557.25 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENE, MIKERSON Employer name Ulster Correction Facility Amount $3,557.10 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, BARBARA J Employer name Williamsville CSD Amount $3,557.02 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, JENNIFER Employer name Schenectady County Amount $3,556.88 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, JANETTE Employer name Greece CSD Amount $3,556.85 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIR, FRITZ S Employer name Hudson Valley DDSO Amount $3,556.85 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLAN, KEVIN M Employer name Katonah-Lewisboro UFSD Amount $3,556.83 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLIE, LILLIE M Employer name Newburgh City School Dist Amount $3,556.82 Date 06/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMERSON, RENEE E Employer name Tri-Valley CSD at Grahamsville Amount $3,556.80 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, RONALD J Employer name SUNY Buffalo Amount $3,556.38 Date 04/12/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NIGRO-BULLOCK, DANIELLE Employer name Brooklyn Public Library Amount $3,556.25 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTER, TIMOTHY J Employer name Town of Huntington Amount $3,556.08 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCQUE, KIMBERLY A Employer name Boces-Monroe Amount $3,555.83 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVITT, ELIZABETH A Employer name Silver Creek CSD Amount $3,555.58 Date 12/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANERO, CHARLES M, JR Employer name SUNY College at Purchase Amount $3,555.47 Date 02/07/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROOD, HAZEL M Employer name Central NY Psych Center Amount $3,555.02 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KIM Employer name Town of Tuxedo Amount $3,555.00 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOAN, BARRY A Employer name Town of Chester Amount $3,554.64 Date 12/10/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXIME, MARIE MICHELLE Employer name North Babylon UFSD Amount $3,554.21 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGEL, KYLE S Employer name Long Island St Pk And Rec Regn Amount $3,554.20 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, DOUGLAS M Employer name Alden CSD Amount $3,554.16 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CINDY L Employer name Town of Richfield Amount $3,553.88 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSCALZO, ALYSSA A Employer name Oceanside Library Amount $3,553.71 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONINGTON, PETER K Employer name Village of Pelham Amount $3,553.59 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIA, DONNA J Employer name Suffolk County Amount $3,553.50 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, JAMIE Employer name Boces-Erie 1St Sup District Amount $3,553.25 Date 12/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILELLI, EMMA R Employer name Village of Floral Park Amount $3,553.20 Date 06/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVINE, AUDREY J Employer name Dunkirk City-School Dist Amount $3,553.00 Date 07/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGILLO, RICHARD A Employer name Village of Delhi Amount $3,553.00 Date 11/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EDMUNDS, JAMES E Employer name Marcy Correctional Facility Amount $3,552.81 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, PATRICK J Employer name Town of Aurora Amount $3,552.79 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMSLER, DEBORAH E Employer name Town of Walworth Amount $3,552.71 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARG, PAUL R Employer name Dept Corrections Trainee Pr Amount $3,552.68 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, MARIE Employer name Village of Floral Park Amount $3,552.50 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JOSEPH J Employer name Village of Suffern Amount $3,552.35 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTNER, JEROME M, JR Employer name City of Buffalo Amount $3,552.32 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTOLOVSKA, MAGDALENA Employer name Fourth Jud Dept - Nonjudicial Amount $3,552.24 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, WENDELL K Employer name Dept Corrections Trainee Pr Amount $3,552.23 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, SHARON L Employer name Williamsville CSD Amount $3,552.16 Date 12/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, JOHANNA L Employer name Town of Mamakating Amount $3,552.00 Date 07/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, JOSEPH T Employer name Town of Brookhaven Amount $3,551.99 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMEISTER, MATTHEW S Employer name Liverpool CSD Amount $3,551.94 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, ANDREW J Employer name Town of Parma Amount $3,551.87 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, ZACHARY I Employer name Oceanside Fire District Amount $3,551.75 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, MARC A Employer name Hempstead UFSD Amount $3,551.68 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESBRO, MATTHEW B Employer name Children & Family Services Amount $3,551.61 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVI, LAUREN Employer name Green Haven Corr Facility Amount $3,551.56 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, CONSTANCE A Employer name Putnam Valley CSD Amount $3,551.25 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, CHRISTINE A Employer name Burnt Hills-Ballston Lake CSD Amount $3,551.00 Date 01/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUVEN, SIBEL Employer name East Aurora UFSD Amount $3,550.85 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWER, MEGAN E Employer name Town of Islip Amount $3,550.85 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, PATRICIA M Employer name Otsego County Amount $3,550.62 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAPP, MEGAN L Employer name Boces-Oneida Herkimer Madison Amount $3,550.54 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMICA, AMBER M Employer name Boces-Oneida Herkimer Madison Amount $3,550.54 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC VICAR, AMANDA A Employer name Sachem CSD at Holbrook Amount $3,550.07 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALROD, PAUL H Employer name Town of Georgetown Amount $3,550.00 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRING, THOMAS F Employer name Department of Law Amount $3,549.54 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICK J Employer name Village of St Johnsville Amount $3,549.25 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BIASE, JULIANNA L Employer name Town of Bethlehem Amount $3,549.01 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEOFIELD, RONALD L Employer name Suffolk County Water Authority Amount $3,549.00 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFFRINGA, KRISTEN B Employer name Town of Neversink Amount $3,549.00 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ASHLEY A Employer name Roswell Park Cancer Institute Amount $3,548.91 Date 02/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWNICZAK, MARK J Employer name Lancaster CSD Amount $3,548.80 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, ROMAN N Employer name Rensselaer County Amount $3,548.58 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIOSO, MICHAEL J Employer name Millbrook CSD Amount $3,548.34 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALISTRERI, SALVATORE Employer name Williamsville CSD Amount $3,548.33 Date 06/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYKE, TYLER J Employer name Hudson City School Dist Amount $3,548.25 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, VALISA D Employer name Greenburgh Graham UFSD Amount $3,548.14 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARING, JO ANN M Employer name Lewis County Amount $3,548.11 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, LEAH Employer name New York State Assembly Amount $3,547.93 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCHOA CUEVA, OLINDA D Employer name NYC Convention Center OpCorp. Amount $3,547.55 Date 01/06/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIVER, KIRSTEN C Employer name Albany Pine Bush Preserve Comm Amount $3,547.50 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNELLEY, TROY G Employer name Town of Gerry Amount $3,547.49 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, RYAN T Employer name SUNY Binghamton Amount $3,547.38 Date 06/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDDER, EDWARD Employer name Ulster Correction Facility Amount $3,547.36 Date 03/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGGIO, KATHLEEN Employer name Randolph CSD Amount $3,547.31 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SHOMB, CHRISTOPHER A Employer name Clinton Corr Facility Amount $3,547.06 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULL, ERIN K Employer name Clinton Corr Facility Amount $3,547.06 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLYNN, THOMAS C Employer name Five Points Corr Facility Amount $3,547.06 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORY, JOSHUA H Employer name Willard Drug Treatment Campus Amount $3,547.06 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, PATRICK A Employer name Erie County Amount $3,546.87 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, CHESTER A Employer name Erie County Amount $3,546.87 Date 08/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVOY, BRYAN C Employer name Department of Tax & Finance Amount $3,546.60 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZEK, ANWAR A Employer name Five Points Corr Facility Amount $3,546.59 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MICHELLE A Employer name Five Points Corr Facility Amount $3,546.59 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, RYAN W Employer name Groveland Corr Facility Amount $3,546.58 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, NYDIA D Employer name Rochester City School Dist Amount $3,546.56 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTON, KENESHIA D Employer name Boces-Monroe Amount $3,546.40 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, JAMES V, JR Employer name Haverstraw-StoNY Point CSD Amount $3,546.37 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNEH, DECONTEE Employer name Staten Island DDSO Amount $3,546.36 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTINA M Employer name Marcellus CSD Amount $3,546.20 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTEO, STEPHEN N, JR Employer name Smithtown Fire District Amount $3,546.00 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, BRIAN J Employer name Willard Drug Treatment Campus Amount $3,546.00 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, THOMAS A Employer name Rotterdam Mohonasen CSD Amount $3,545.94 Date 08/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name INCLEMA, ASHLEY N Employer name Monroe County Amount $3,545.64 Date 06/18/2013 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