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 RABIDEAU, ALYSSA M Employer name Marcy Correctional Facility Amount $3,504.54 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES VARGAS, CLOTILDE T Employer name Ellenville CSD Amount $3,504.40 Date 11/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDO, ELLEN C Employer name Rhinebeck CSD Amount $3,504.24 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLING, KRISTI J Employer name North Colonie CSD Amount $3,504.13 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORSKI, PATRICK M Employer name Erie County Medical Center Corp. Amount $3,504.11 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCATURRO, JENNIFER A Employer name Town of Hempstead Amount $3,504.00 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYCKOFF, ALICIA M Employer name Union-Endicott CSD Amount $3,503.98 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEESEBORO, NOELLE Employer name Sing Sing Corr Facility Amount $3,503.90 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JOHN F Employer name Dept Corrections Trainee Pr Amount $3,503.72 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, LYNN M Employer name City of Tonawanda Amount $3,503.66 Date 02/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, ROBERT P Employer name Town of Grand Island Amount $3,503.64 Date 05/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, CHRISTOPHER S Employer name SUNY College Environ Sciences Amount $3,503.00 Date 11/25/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, KAYLA M Employer name Salmon River CSD Amount $3,502.72 Date 03/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, SUSAN L Employer name SUNY College Techn Morrisville Amount $3,502.72 Date 08/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRIGA, PETER H Employer name Clinton County Amount $3,502.07 Date 10/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ORLANDO, JR Employer name SUNY Binghamton Amount $3,502.02 Date 08/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GELARDI, WILLIAM K Employer name Village of Irvington Amount $3,502.00 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, JENNIFER L Employer name Shenendehowa CSD Amount $3,501.88 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GAHEY, MICHELE M Employer name Holland Patent CSD Amount $3,501.69 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHEL, KATHLEEN E Employer name Northport E Northport Pub Lib Amount $3,501.48 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JOHN H Employer name Erie County Amount $3,501.16 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIGEL, MICHAEL Employer name Newburgh City School Dist Amount $3,501.16 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE-BRATHWAITE, MICHELLE Employer name Newburgh City School Dist Amount $3,501.16 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABB, CHARLOTTE M Employer name Boces-Tompkins Seneca Tioga Amount $3,501.00 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGO, SUSAN F Employer name Village of Lakewood Amount $3,500.12 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DEBORAH A Employer name Palmyra-Macedon CSD Amount $3,500.08 Date 11/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, ROY W Employer name Town of Moira Amount $3,500.04 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, WILLARD Employer name Town of Stuyvesant Amount $3,500.04 Date 12/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLAPENNA, THOMAS J, JR Employer name Town of Union Amount $3,500.04 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, DWIGHT H Employer name Village of Canton Amount $3,500.04 Date 03/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLEHUNT, DAVID A Employer name Village of Kinderhook Amount $3,500.04 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENELL, ALEXIS K Employer name Assembly: Annual Temporary Amount $3,500.02 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPKOWSKI, PETER Employer name Columbia County Amount $3,500.01 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULL, MARIA C Employer name Columbia County Amount $3,500.01 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DONALD A Employer name Columbia County Amount $3,500.01 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAL, COLLEEN T Employer name Columbia County Amount $3,500.01 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, ROSEMARY Employer name City of Batavia Amount $3,500.00 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYMAN, MICHAEL A Employer name City of Geneva Amount $3,500.00 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARRELLI, GERARDO, JR Employer name City of Gloversville Amount $3,500.00 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, DAVID Employer name Helen Hayes Hospital Amount $3,500.00 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JOYCE A Employer name Lyndonville CSD Amount $3,500.00 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AQUANNI, ALISSANDRA M Employer name SUNY Albany Amount $3,500.00 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, JUSTYNA Employer name SUNY Buffalo Amount $3,500.00 Date 01/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DANA L Employer name Town of Amity Amount $3,500.00 Date 03/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDRIDGE, LESLIE C Employer name Town of Ashland Amount $3,500.00 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAM, MARISSA D Employer name Town of Babylon Amount $3,500.00 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, CAITLIN E Employer name Town of Ballston Amount $3,500.00 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, JAMES A Employer name Town of Geddes Amount $3,500.00 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, BRANDON J Employer name Town of Hempstead Amount $3,500.00 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, ELIZABETH Employer name Town of Hempstead Amount $3,500.00 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESKE, PAUL T Employer name Town of Maryland Amount $3,500.00 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORR, GREGORY P Employer name Town of North Dansville Amount $3,500.00 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENZER, RICHARD J Employer name Town of North Dansville Amount $3,500.00 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, NANCY W Employer name Town of Sand Lake Amount $3,500.00 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, KIM V Employer name Town of Sodus Amount $3,500.00 Date 01/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, MICHAEL L Employer name Village of Avoca Amount $3,500.00 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIER, DANIEL L Employer name Village of Cattaraugus Amount $3,500.00 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARIELLO, EVAN R Employer name Westbury Water District Amount $3,500.00 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DVORAK GALIONE, SHEILA Employer name New York State Assembly Amount $3,499.98 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, GRACIELA E Employer name Oceanside Library Amount $3,499.91 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KYLE E Employer name Cornell University Amount $3,499.88 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVNESS, KATIE P Employer name Chautauqua County Amount $3,499.74 Date 02/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MROCZKA, CATHERINE B Employer name Babylon UFSD Amount $3,499.45 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, RYAN J Employer name Canisteo-Greenwood CSD Amount $3,499.44 Date 06/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DALE K Employer name Town of Bainbridge Amount $3,499.33 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, ALEXANDRA N Employer name Department of Tax & Finance Amount $3,499.20 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, KIMBERLY M Employer name Department of Tax & Finance Amount $3,499.20 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, BIAGINA M Employer name Department of Tax & Finance Amount $3,499.20 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, DONALD P Employer name SUNY Buffalo Amount $3,499.20 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTAFORT, PEGUY M Employer name Cayuga Correctional Facility Amount $3,499.18 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, KATHLEEN A Employer name Town of Cairo Amount $3,499.13 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSAY, SHARON M Employer name SUNY Binghamton Amount $3,499.02 Date 12/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, DOREEN A Employer name Orange County Amount $3,498.85 Date 02/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, SHASHONA K Employer name Staten Island DDSO Amount $3,498.76 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACOMELLI, ANTHONY G Employer name Wappingers CSD Amount $3,498.75 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, ROBERT D Employer name Five Points Corr Facility Amount $3,498.47 Date 03/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JOHN R, JR Employer name Franklin Corr Facility Amount $3,498.29 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, JAMAL H Employer name Franklin Corr Facility Amount $3,498.29 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPARELLA, RYAN A Employer name Franklin Corr Facility Amount $3,498.29 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILS, LUCIANA Employer name Clarkstown CSD Amount $3,498.24 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, DANIEL S Employer name Village of Granville Amount $3,498.14 Date 05/21/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, CHERYL A Employer name City of Rome Amount $3,498.00 Date 07/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, JACOB T Employer name Department of Tax & Finance Amount $3,497.97 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, ELISEO Employer name Brewster CSD Amount $3,497.96 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLOAN, MUBARAK A Employer name Town of Hempstead Amount $3,497.50 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLOSKEY, MIKAELA K Employer name Erie County Amount $3,497.48 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, PALMMER P Employer name Metro New York DDSO Amount $3,497.24 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARP, JENNIFER M Employer name Town of Gardiner Amount $3,497.00 Date 05/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMONDO, RACHAEL E Employer name Town of Orchard Park Amount $3,496.90 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIMATIS, MARY ANNE Employer name Great Neck UFSD Amount $3,496.57 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESTER, MARISSA J Employer name Jefferson County Amount $3,496.50 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNEY, JEROME J Employer name South Huntington UFSD Amount $3,496.50 Date 07/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIGIE, ANDREW J Employer name Department of Tax & Finance Amount $3,495.56 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, PAUL W Employer name Broome DDSO Amount $3,495.50 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, JACOB D Employer name Adirondack Correction Facility Amount $3,495.32 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORL, GERTRUDE A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $3,495.04 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINEMANN, ANTHONY C Employer name Jonesville Fire District Amount $3,495.00 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, HANNAH Employer name New Lebanon CSD Amount $3,494.70 Date 07/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISANTO, DONNA L Employer name Palmyra-Macedon CSD Amount $3,494.65 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CAROLYN T Employer name Town of Bedford Amount $3,494.50 Date 06/01/1995 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