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 POTTER, JOHN R Employer name Town of Arkwright Amount $3,300.00 Date 02/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DAVID M Employer name Town of Cayuta Amount $3,300.00 Date 04/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGIOTTA, LAWRENCE E Employer name Town of Haverstraw Amount $3,300.00 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALAK, JOSEPH D Employer name Town of Haverstraw Amount $3,300.00 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, JOSEPH F Employer name Town of Haverstraw Amount $3,300.00 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMBRATO, ROBERT J Employer name Town of Haverstraw Amount $3,300.00 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, JACLYN G Employer name Town of Hempstead Amount $3,300.00 Date 07/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHTELER-BUSH, ROSEMARIE Employer name Town of Pompey Amount $3,300.00 Date 09/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRACZEK-SYCZYK, MATTHEW A Employer name Town of Rhinebeck Amount $3,300.00 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSEY, STEVEN S Employer name Town of Southampton Amount $3,300.00 Date 05/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, ROBERT W Employer name Town of Stafford Amount $3,300.00 Date 02/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SHIRLEY M Employer name Town of Westville Amount $3,300.00 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARD, MINDY A Employer name Village of Pleasantville Amount $3,300.00 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIGNA, PAUL Employer name W Hempstead Sanitation Dist #6 Amount $3,300.00 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVE, DIANE R Employer name City of Auburn Amount $3,299.92 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, JOHN C Employer name City of Auburn Amount $3,299.92 Date 06/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPKOWSKI OSTRUM, LEIF G Employer name Thousand Isl St Pk And Rec Reg Amount $3,299.68 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAURA G Employer name City of Johnstown Amount $3,299.62 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARULLI, DEAN Employer name Dpt Environmental Conservation Amount $3,299.45 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CHAPPELLE, JEFFREY W Employer name Village of Hoosick Falls Amount $3,299.36 Date 08/21/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name L'AMOREAUX, MARVIN A Employer name Village of Whitney Point Amount $3,299.14 Date 08/03/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGE, GAVIN P Employer name Town of Brookhaven Amount $3,299.03 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZI, RAYMOND G Employer name Village of Fort Plain Amount $3,299.00 Date 02/14/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACKAY, OLGA M Employer name Valley Stream UFSD 13 Amount $3,298.64 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, THOMAS J Employer name Valley Stream Chsd Amount $3,298.32 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNETTI, MARIE Employer name Babylon UFSD Amount $3,298.00 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, LAURIE A Employer name Corning Painted Pst Enl Cty Sd Amount $3,298.00 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, CARRIANNE L Employer name Delaware County Amount $3,297.88 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALTINGS, JOSANNA E Employer name Town of Huntington Amount $3,297.83 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTHIE, KRISTIN L Employer name Boces-Nassau Sole Sup Dist Amount $3,297.76 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCHO, LINDA M Employer name West Seneca CSD Amount $3,297.74 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, THEODORE W Employer name Putnam County Amount $3,297.69 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKE, WILLIAM M Employer name Village of Fairport Amount $3,297.65 Date 06/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, BRANDON R Employer name Melville Fire District Amount $3,297.50 Date 05/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULUNGAN, ZULKARNAIN Employer name SUNY Albany Amount $3,297.30 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM G Employer name Greene CSD Amount $3,297.02 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, CHELSEA L Employer name City of Ithaca Amount $3,297.00 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, STACY J Employer name Roswell Park Cancer Institute Amount $3,296.91 Date 02/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBEAULT, HEIDI R Employer name Franklin County Amount $3,296.61 Date 04/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS, GILBERT Employer name Boces-Rockland Amount $3,296.57 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILBIN, CHRISTINA M Employer name Sayville UFSD Amount $3,296.43 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASOTTO, CHRISTINE A Employer name Valley Stream UFSD 13 Amount $3,296.37 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBLER, JANET E Employer name Boces-Erie 1St Sup District Amount $3,295.90 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKO, JEANNE M Employer name Town of Evans Amount $3,295.60 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JAMES T Employer name Town of Hempstead Amount $3,295.38 Date 06/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, MICHAEL P Employer name Livingston County Amount $3,295.03 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUIGNAN, STEVEN F Employer name Suffolk County Amount $3,294.86 Date 11/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, SANDRA M Employer name Children & Family Services Amount $3,294.68 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, ELISABETH A Employer name Erie County Amount $3,294.64 Date 06/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLINGER, JENNA R Employer name Addison CSD Amount $3,294.63 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, MARCIA A Employer name Auburn City School Dist Amount $3,294.00 Date 10/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNZEE, STEVEN Employer name Suffolk County Amount $3,294.00 Date 10/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, TYLER P Employer name SUNY College at Oswego Amount $3,294.00 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DOMINIQUE Employer name City of Albany Amount $3,293.77 Date 09/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SPENCER M Employer name Department of Motor Vehicles Amount $3,293.75 Date 02/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JORDAN C Employer name Town of Ulster Amount $3,293.75 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, SYLVIA M Employer name Central NY St Pk And Rec Regn Amount $3,293.73 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, OKIRA Employer name Department of Law Amount $3,293.67 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, REBECCA Employer name Department of Law Amount $3,293.67 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALBERT C Employer name Div Housing & Community Renewl Amount $3,293.67 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZOLINO, SUSAN M Employer name Children & Family Services Amount $3,293.46 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGE, MEGAN E Employer name Village of Farnham Amount $3,293.32 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORO, JONATHAN A Employer name Department of Motor Vehicles Amount $3,293.19 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANAS, COURTNEY L Employer name Erie County Medical Center Corp. Amount $3,293.10 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, KRISTEN E Employer name Commack UFSD Amount $3,293.02 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDES, THERESA E Employer name Chenango Valley CSD Amount $3,293.00 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, GREGORIA L Employer name Bay Shore UFSD Amount $3,292.94 Date 02/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGATO, VINCENT M Employer name Town of Clarence Amount $3,292.89 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAUM, CONOR J Employer name Village of Floral Park Amount $3,292.80 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, JEFFREY J Employer name Dept Corrections Trainee Pr Amount $3,292.78 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, KYLE J Employer name Dept Corrections Trainee Pr Amount $3,292.78 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARRELLA, JOEY A Employer name Town of East Fishkill Amount $3,292.70 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARLAU, LANCE J Employer name Office of Public Safety Amount $3,292.20 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTA, ALEXA Employer name Hauppauge Public Library Amount $3,292.05 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBUCH, COLLEEN M Employer name Wappingers CSD Amount $3,292.00 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEBEL, LORRAINE G Employer name Hilton CSD Amount $3,291.88 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERCU, KRISTIN N Employer name Town of Cherry Creek Amount $3,291.67 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, BRIDGET M Employer name SUNY at Stony Brook Hospital Amount $3,291.58 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELEONE, LIA A Employer name SUNY College at Purchase Amount $3,291.58 Date 02/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZWEJK, JAMES W Employer name Sherrill City School Dist Amount $3,291.45 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBUTT, KRISTEN A Employer name Greece CSD Amount $3,291.09 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYES, KIRK W Employer name Village of Fort Plain Amount $3,290.76 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, TRENACE Employer name Thruway Authority Amount $3,290.75 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, LAUREN L Employer name East Williston UFSD Amount $3,290.25 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAULT, WILLIAM J Employer name Erie County Amount $3,290.25 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, BRENT H Employer name Erie County Amount $3,290.25 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name APOLINARIS, T ALICE Employer name Brentwood UFSD Amount $3,290.14 Date 11/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENSKI, ANNA M Employer name West Irondequoit CSD Amount $3,290.02 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, JUSTIN A Employer name Sullivan County Amount $3,290.01 Date 05/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMITO, JOSEPH, JR Employer name City of Glen Cove Amount $3,290.00 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTER, RHONDA Employer name City of Peekskill Amount $3,290.00 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKES, MEGGIE Employer name Nassau County Amount $3,290.00 Date 07/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWE, MATTHEW T Employer name Village of Malverne Amount $3,290.00 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEN, TERRANCE Employer name Rochester City School Dist Amount $3,289.79 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, DIANE M Employer name Gates-Chili CSD Amount $3,289.50 Date 02/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ANGEL R Employer name Ossining Public Library Amount $3,289.23 Date 12/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUATTERY, AMIE R Employer name Monroe County Amount $3,289.14 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, JACQUELINE H Employer name Smithtown CSD Amount $3,288.95 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPP, LAURIE L Employer name Central NY DDSO Amount $3,288.85 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBERRY, DANIELLE Employer name Cattaraugus County Amount $3,288.59 Date 11/05/2012 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