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 MC TIGUE, KRISTEN L Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, JOMAYRA Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEREDITH, MICHAEL J Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, CHERESE S Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, AJANI R Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, MICHAEL A Employer name Office of Court Administration Amount $3,318.72 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORISI, LISA A Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, CHRISTOPHER Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRIAN E Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DANIELLE Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KEVIN G Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKELS, MARGARET M Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, MIGUEL A Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, VINCENT J Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTEO, HAL C Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CHIOLA Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITRE, EDGAR Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMDEEN, ROBIN Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, ANTHONY Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, STEPHEN V Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, TAMIKA S Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MILTON J Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVETTE, DANIEL A Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHON, MATTHEW R Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPNARINE, BENARD H Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JOELKY Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, MARQUEL J Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, STANLEY W Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JENNIFER Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, KEVIN M Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTELL, THOMAS J Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTOWICH, MICHAEL J Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLA, MELISSA A Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, JERMEL L Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADER, SEAN D Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPLAIN, JEREMY M Employer name Office of Court Administration Amount $3,318.72 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROMSTEDT, LENNART J Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURITA, CHRISTINE V Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, AZZAN P Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ERIC J Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORO, ADAM A Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRE, FRANCIS M Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CARMELO Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREANOR, ANTOINETTE Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLOCK, ERIC C Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERIE, PHILIP A Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLE, ISMAEL, III Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, ELMER Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, TANYA Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGGIANI, ANTHONY M Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITLOW, MEGAN M Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, COURTNEY D Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name YASSO, ADAM Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENO, JAMIE L Employer name Office of Court Administration Amount $3,318.72 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUCCI, MARCY L Employer name Mechanicville City School Dist Amount $3,318.19 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, BOBBIE JO Employer name Livonia CSD Amount $3,318.11 Date 01/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, DANIELLE Employer name Town of Brookhaven Amount $3,317.88 Date 05/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLEN, KEVIN N Employer name Erie County Amount $3,317.74 Date 06/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMENDOLA, BARRY F Employer name East Irondequoit CSD Amount $3,317.70 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPE, MADONNA Employer name Brentwood UFSD Amount $3,317.68 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DAWN M Employer name Delaware County Amount $3,317.67 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, TED J Employer name Dept Transportation Region 7 Amount $3,317.29 Date 02/12/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, HANNAH M Employer name Town of Chili Amount $3,317.06 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEF, TIMOTHY E Employer name Village of Fairport Amount $3,316.96 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, EDWARD L Employer name Office of Court Administration Amount $3,316.88 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ROLAND W Employer name Office of Court Administration Amount $3,316.88 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIAM, ALEXANDRIA L Employer name Sayville Library Amount $3,316.56 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, TRACY A Employer name Penfield CSD Amount $3,316.50 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, CASSIDY L Employer name Syracuse City School Dist Amount $3,316.50 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDINO, MARY M Employer name Town of Hempstead Amount $3,316.50 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, LISA Employer name Cato-Meridian CSD Amount $3,316.28 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIVNEY, CIARA M Employer name Town of Mt Pleasant Amount $3,316.26 Date 05/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBERRY, MICHAEL P Employer name Dept Transportation Reg 2 Amount $3,316.04 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTENBERGER, JOSEPH A Employer name Terryville Fire District Amount $3,316.03 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNNINGLEY, SANDRA L Employer name Town of Henrietta Amount $3,315.92 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDVUKAJ, LINDITA Employer name Boces-Westchester Putnam Amount $3,315.76 Date 03/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RUEDAS, CAITLIN M Employer name Suffolk County Amount $3,315.50 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, WALTER F Employer name Chatham CSD Amount $3,315.40 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, JOHN P Employer name SUNY College at Fredonia Amount $3,315.28 Date 03/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARBAJAL, EDNA L Employer name Boces Eastern Suffolk Amount $3,315.00 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCES, CONSTANCE Employer name Boces-Nassau Sole Sup Dist Amount $3,315.00 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, NICHOLAS E Employer name Cold Spring Harbor CSD Amount $3,315.00 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, THOMAS A Employer name Cold Spring Harbor CSD Amount $3,315.00 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASARE, MAXWELL K Employer name SUNY Inst Technology at Utica Amount $3,315.00 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, KENNETH M Employer name SUNY Inst Technology at Utica Amount $3,315.00 Date 10/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIO, NIA M Employer name Niagara St Pk And Rec Regn Amount $3,314.36 Date 09/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, NEIL J Employer name Clinton Corr Facility Amount $3,314.26 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY A Employer name Boces-Wayne Finger Lakes Amount $3,314.25 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBTI, ELIAS B Employer name New York State Assembly Amount $3,313.96 Date 12/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DONNA L Employer name Hempstead UFSD Amount $3,313.92 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALSLOV, KEVIN H Employer name Terryville Fire District Amount $3,313.69 Date 02/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, TOD O Employer name Village of Youngstown Amount $3,313.69 Date 11/05/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TIMES, LA QUIDA E Employer name Monroe County Amount $3,313.66 Date 12/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, MICHAEL A Employer name Attica Corr Facility Amount $3,313.33 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITUCCI, CHRISTINE Employer name SUNY College Techn Farmingdale Amount $3,313.33 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLI, JOHN C Employer name Town of Camillus Amount $3,312.82 Date 02/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGLE, CHA-TIA N Employer name Erie County Medical Center Corp. Amount $3,312.81 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, BRIANNE R Employer name Greece CSD Amount $3,312.77 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNG, JASON T Employer name Dept Corrections Trainee Pr Amount $3,312.64 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, WAYNE R Employer name Village of Fort Edward Amount $3,312.51 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP