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 TURNER, ROBERTA A Employer name Sewanhaka CSD Amount $3,237.36 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIND, MARY K Employer name Rush-Henrietta CSD Amount $3,236.40 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENCZEK, ANDREW D Employer name Village of Port Byron Amount $3,236.15 Date 10/22/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGLAS, CHRISTOPHER J Employer name Division of State Police Amount $3,236.00 Date 10/10/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DORN, LAURA Employer name Helen Hayes Hospital Amount $3,236.00 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, RONALD P Employer name Town of East Bloomfield Amount $3,236.00 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, WILLIAM J, JR Employer name Town of East Bloomfield Amount $3,236.00 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMARNY, AESHA H Employer name Boces-Broome Delaware Tioga Amount $3,235.87 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIFSTEIN, ILSE NINOSKA Employer name Brentwood UFSD Amount $3,235.50 Date 11/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHA, KRISTEN M Employer name Middle Country Public Library Amount $3,235.50 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVINE, RACHAEL L Employer name Watertown City School District Amount $3,235.50 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, ANA L Employer name Goshen CSD Amount $3,235.38 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERUGU, VIJAYA C Employer name Chemung County Amount $3,235.33 Date 10/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, CYNTHIA A Employer name Dpt Environmental Conservation Amount $3,235.23 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS-NOEL, JENNIFER H Employer name St Lawrence Psych Center Amount $3,235.15 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, STEVEN J Employer name Elmira Corr Facility Amount $3,235.04 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERTSEN, FLORENCE M Employer name Orange County Amount $3,235.00 Date 02/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLIOS, KATHARINE J Employer name Town of Black Brook Amount $3,234.38 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLEAVEY, ANDREW Employer name Thruway Authority Amount $3,234.10 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ORLANDO Employer name Haverstraw-StoNY Point CSD Amount $3,233.47 Date 04/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, JAMIE K Employer name Wallkill Corr Facility Amount $3,233.42 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPUSANO, EUGENE Employer name NYC Convention Center OpCorp. Amount $3,232.99 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADESSO, BARBARA A Employer name Franklin Square Public Library Amount $3,232.93 Date 01/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, KRISTINE A Employer name Jasper-Troupsburg CSD Amount $3,232.80 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANN, CHRISTOPHER D Employer name Town of Delaware Amount $3,232.68 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETA, PATRICK A Employer name Village of Avon Amount $3,232.63 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACOSSE, CHRISTOPHER G Employer name SUNY Albany Amount $3,232.37 Date 10/09/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRAIOLO, JOHN C Employer name Huntington UFSD #3 Amount $3,232.36 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOZDZIER, JASON W Employer name Warren County Amount $3,232.01 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIEN, KIMBERLY M Employer name Boces Eastern Suffolk Amount $3,231.92 Date 06/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, RAHIEM R Employer name Department of Tax & Finance Amount $3,231.88 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINLEIN, JAMES R Employer name Orleans County Amount $3,231.82 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, SARA D Employer name Seneca County Amount $3,231.77 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHEAD, JOSEPH A Employer name City of Glens Falls Amount $3,231.68 Date 02/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DE MARIS A Employer name City of Jamestown Amount $3,231.56 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, SARAH J Employer name Fabius-Pompey CSD Amount $3,231.52 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, LAURA A Employer name Lancaster CSD Amount $3,231.39 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHINGTON, DAVID L Employer name Genesee County Amount $3,231.36 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMAS, SHILVA Employer name Department of Tax & Finance Amount $3,231.30 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, JANICE M Employer name Queensbury UFSD Amount $3,231.05 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ILROY, BRIAN A Employer name Town of Hartwick Amount $3,230.93 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITHAM, GAIL P Employer name Town of Vienna Amount $3,230.85 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, PALMIRA A Employer name Senate Special Annual Payroll Amount $3,230.82 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELPRIORE, DANIEL J Employer name Town of Palmyra Amount $3,230.79 Date 08/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSER, LARRY A Employer name Putnam County Amount $3,230.77 Date 03/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLNAVE, TRACY E Employer name Town of Brasher Amount $3,230.74 Date 02/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKAMY-MUSCARELLA, TARA V Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $3,230.71 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, PAMELA L Employer name Boces-Monroe Amount $3,230.24 Date 05/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-KILNER, JAYLENE E Employer name Genesee County Amount $3,230.00 Date 08/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PEEK, WILLIAM L, JR Employer name Village of Kiryas Joel Amount $3,230.00 Date 04/03/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTINEZ, BRITTANY I Employer name Department of Tax & Finance Amount $3,229.47 Date 02/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, STEPHEN J Employer name Town of Ticonderoga Amount $3,228.85 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYZ, JOSEPH M Employer name Smithtown CSD Amount $3,228.50 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAIGE, JONI M Employer name Village of Mohawk Amount $3,228.50 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKNEY, CORWIN J Employer name SUNY College Technology Alfred Amount $3,228.26 Date 07/22/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BHATTI, NAVEED A Employer name Boces Eastern Suffolk Amount $3,228.18 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, NICHOLAS B Employer name Dept Transportation Region 1 Amount $3,228.01 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name URTZ, CHARLENE S Employer name Cortland City School Dist Amount $3,227.99 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, BRADLEY H, JR Employer name Dept Corrections Trainee Pr Amount $3,227.98 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESEC, ROBERT J Employer name SUNY College at Plattsburgh Amount $3,227.92 Date 09/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURNETTE, BRANDON M Employer name Town of Deruyter Amount $3,227.88 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNEVILLE, DANIEL P Employer name Town of Brookhaven Amount $3,227.50 Date 08/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, GREGORIA L Employer name West Babylon UFSD Amount $3,227.50 Date 02/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, RITA MAE Employer name Dept Labor - Manpower Amount $3,227.43 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHALANE, KEITH J Employer name Town of Babylon Amount $3,227.40 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSS, ALYSSA R Employer name West Babylon Fire District Amount $3,227.38 Date 08/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LUCCA, PETER J Employer name Farmingdale UFSD Amount $3,227.28 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOR, CODY C Employer name Wyoming County Amount $3,227.03 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, PHILIP D, JR Employer name Town of Johnsburg Amount $3,227.02 Date 12/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERNSEY, ELISA M Employer name Monroe County Amount $3,226.72 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SLYKE, MIKAELA L Employer name City of Ithaca Amount $3,226.50 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLO, JASON W Employer name Town of Brookhaven Amount $3,226.50 Date 05/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMBINI, BRIAN J Employer name Village of Croton-On-Hudson Amount $3,226.25 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SHANE, PAMELA A Employer name Town of Berlin Amount $3,226.00 Date 11/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERVELT, DANIEL M Employer name Finger Lakes St Pk And Rec Reg Amount $3,225.98 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DOUGAL, CHRISTOPHER T Employer name Dept Transportation Region 6 Amount $3,225.91 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, DANYAIL G Employer name Department of Tax & Finance Amount $3,225.83 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLIGUICHUZHCA, LAURA E Employer name Long Island St Pk And Rec Regn Amount $3,225.80 Date 07/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, NAOMI R Employer name New York State Assembly Amount $3,225.70 Date 01/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLOMEO, JULIANA M Employer name Middle Country Public Library Amount $3,225.66 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLTAIRE, JEAN Y Employer name Town of Babylon Amount $3,225.43 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JACK P Employer name City of Ogdensburg Amount $3,225.39 Date 05/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, CHRISTINA J Employer name Boces-Herkimer Fulton Hamilton Amount $3,225.32 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ALICIA Employer name City of White Plains Amount $3,225.00 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUPP, JOHN Employer name East Glenville Fire District Amount $3,225.00 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NEERGAARD, ELISA A Employer name Northport East Northport UFSD Amount $3,225.00 Date 09/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSEILLE, JOCELYNE Employer name Orange County Amount $3,225.00 Date 07/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFAFF, RICK G Employer name Town of West Sparta Amount $3,225.00 Date 09/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, WALTER P Employer name Village of Garden City Amount $3,225.00 Date 07/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINSER, WILLIAM M Employer name Village of Patchogue Amount $3,225.00 Date 10/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERNEY, DIANE P Employer name Commack UFSD Amount $3,224.72 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTI, DYLAN P Employer name Dept of Public Service Amount $3,224.69 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, REBECCA J Employer name SUNY College at Fredonia Amount $3,224.60 Date 09/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSKA, SHARI J Employer name Smithtown CSD Amount $3,224.46 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSMEN, WANDA A Employer name Wayne County Amount $3,224.33 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUCK, TYLER A Employer name Town of West Seneca Amount $3,224.25 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALL, DAVID A Employer name SUNY College at Geneseo Amount $3,224.08 Date 02/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FALL, EDWARD J, JR Employer name Town of Annsville Amount $3,224.02 Date 09/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASSI, MICHAEL Employer name Town of Bedford Amount $3,224.00 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURMA, JOSEPH J Employer name Town of Fulton Amount $3,224.00 Date 06/03/2010 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