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 ZWIERSKI, MICHELE Employer name Merrick Library Amount $3,051.62 Date 10/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, GREGORY J Employer name Town of Schodack Amount $3,051.60 Date 06/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, DENNIS G Employer name Civil Service - Test Admin Amount $3,051.50 Date 02/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTON, SHARON Employer name Fishkill Corr Facility Amount $3,051.18 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDEMAN, BEVERLY A Employer name Dpt Environmental Conservation Amount $3,051.11 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINART, ZACHARY R Employer name City of Gloversville Amount $3,051.00 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEI, ELLEN J Employer name Town of Kent Amount $3,051.00 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, MEGAN E Employer name Village of Manlius Amount $3,051.00 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ZACHARY J Employer name Department of Tax & Finance Amount $3,050.88 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL S Employer name City of Rensselaer Amount $3,050.69 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBERT, TRAVIS K Employer name Dept Labor - Manpower Amount $3,050.63 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENCEK, DEVIN A Employer name Town of Clarence Amount $3,050.59 Date 06/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBOT, MARY C Employer name Town of Brighton Amount $3,050.33 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, JUNIOR F Employer name New York City Childrens Center Amount $3,050.20 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, SUSAN A Employer name St Lawrence County Amount $3,050.16 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, MICHAEL R Employer name Oneida County Amount $3,050.01 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ERIC A Employer name Jamestown Community College Amount $3,050.00 Date 06/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, MICHAEL A Employer name Village of New Hyde Park Amount $3,050.00 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADRICK, DENNIS W Employer name Otsego County Amount $3,049.98 Date 02/02/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGFALL, JAYVAUGHN D Employer name Hudson Valley DDSO Amount $3,049.85 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD S Employer name Hornell City School Dist Amount $3,049.75 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, EVELYN Employer name Bedford Hills Corr Facility Amount $3,049.70 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, BRIAN D Employer name Carthage CSD Amount $3,049.50 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, KEVIN M Employer name Suffolk County Amount $3,049.39 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, MICHAEL H Employer name Franklin Corr Facility Amount $3,048.89 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, SCOTT B Employer name Upstate Correctional Facility Amount $3,048.89 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATZENBERG, MATHEW R Employer name Town of Forestport Amount $3,048.85 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTOLESE, KELLEY M Employer name Helen Hayes Hospital Amount $3,048.75 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULIN, STEPHANIE M Employer name Village of Bolivar Amount $3,048.75 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCELLO, STEPHEN A, JR Employer name Village of Canajoharie Amount $3,048.56 Date 11/11/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC EVOY, JAMES R Employer name Appellate Div 2Nd Dept Amount $3,048.43 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTINCIC, WALTER Employer name Village of Head of The Harbor Amount $3,048.40 Date 06/20/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEPE, MARCELA P Employer name Massapequa UFSD Amount $3,048.00 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHART, DANIEL Employer name SUNY Brockport Amount $3,048.00 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBATON, ELVA M Employer name Poughkeepsie Publ Library Dis Amount $3,047.93 Date 12/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISER, BONNIE L Employer name Town of Grand Island Amount $3,047.88 Date 05/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIS, LAURA E Employer name Boces Wash'sar'War'Ham'Essex Amount $3,047.87 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMER, ASHLEY E Employer name Roswell Park Cancer Institute Amount $3,047.74 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNARD, ANGEL L Employer name Erie County Medical Center Corp. Amount $3,047.73 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, JOO HEUI Employer name SUNY Stony Brook Amount $3,047.60 Date 11/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRODA, LAURIE J Employer name Cornell University Amount $3,047.43 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANKO, JOHN P Employer name SUNY Health Sci Center Syracuse Amount $3,046.94 Date 05/28/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANNAN, MICHELLE M Employer name Spencerport CSD Amount $3,046.78 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, LISA S Employer name Little Falls-City School Dist Amount $3,046.62 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREZIUSO, CHRISTINA M Employer name Town of Tonawanda Amount $3,046.33 Date 03/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, TIMOTHY M Employer name Senate Special Annual Payroll Amount $3,046.16 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, DONALD W Employer name Town of Richmondville Amount $3,045.99 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGENHARDT, KURT R Employer name Long Island St Pk And Rec Regn Amount $3,045.81 Date 07/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISHMAN, SARA L H Employer name SUNY Buffalo Amount $3,045.52 Date 05/28/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVASSEUR, RIACHELLE Employer name Palisades Interstate Pk Commis Amount $3,045.46 Date 04/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARMSTADT, ADAM C Employer name SUNY College at New Paltz Amount $3,045.21 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VORISEK, DAVID R Employer name SUNY College at New Paltz Amount $3,045.21 Date 05/13/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREGORY, EMILY F Employer name Afton CSD Amount $3,045.03 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALISTRERI, MICHAEL A Employer name Coram Fire District Amount $3,045.00 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOONE, DANIEL J Employer name Town of Eastchester Amount $3,045.00 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DOUGLAS P Employer name Town of Orchard Park Amount $3,045.00 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELTNER, MICHAEL Employer name Village of Freeport Amount $3,045.00 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAREMZA, KRISTIN A Employer name Village of Naples Amount $3,045.00 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERE, TARRA M Employer name East Irondequoit CSD Amount $3,044.79 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTH, JEAN A Employer name Broome DDSO Amount $3,044.48 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DRIGHT, BELINDA J Employer name Corning Painted Pst Enl Cty Sd Amount $3,044.43 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, ZACHARY L Employer name City of Batavia Amount $3,044.16 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELL, HANNAH K Employer name Onondaga County Amount $3,043.85 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANOS, SOTIRIOS Employer name Town of Oyster Bay Amount $3,043.84 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITCOMB, JOYCE L Employer name Little Falls-City School Dist Amount $3,043.74 Date 05/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNEY, JOEL E Employer name SUNY College at Geneseo Amount $3,043.73 Date 05/31/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PADDOCK, CHINSEA M Employer name Union Springs CSD Amount $3,043.10 Date 08/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMMLER, KELLY A Employer name Boces-Nassau Sole Sup Dist Amount $3,042.95 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TAMMY J Employer name Town of Groveland Amount $3,042.84 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, STEPHEN J Employer name Niskayuna CSD Amount $3,042.80 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTZ, JAMES A Employer name Department of Transportation Amount $3,042.55 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHIE, TAMARA L Employer name Bolivar Richburg CSD Amount $3,042.52 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GURK, KEIDA N Employer name Boces-Tompkins Seneca Tioga Amount $3,042.25 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, SEAN T Employer name Nassau County Amount $3,042.24 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, KRISTIN A Employer name Nassau County Amount $3,042.24 Date 07/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, ABBY M Employer name Town of Colonie Amount $3,042.21 Date 06/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEX, DEANA E Employer name Plainview-Old Bethpage CSD Amount $3,042.02 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDER, CANDICE W Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $3,042.00 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PIKE, PATRICK S Employer name Dept Transportation Region 4 Amount $3,042.00 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHNER, JENNIFER L Employer name Town of Brookhaven Amount $3,042.00 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, LAURIE E Employer name Capital Dist Psych Center Amount $3,041.68 Date 01/12/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUDT, AMANDA J Employer name Otsego County Amount $3,041.47 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, ALEXANDERA Employer name Town of Columbus Amount $3,041.25 Date 02/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, SHANIQUA L Employer name Thruway Authority Amount $3,040.95 Date 09/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, ALEXANDER N Employer name Town of Aurora Amount $3,040.52 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKETT, KRISTIN M Employer name Sunmount Dev Center Amount $3,040.44 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATFIELD, TYLER M Employer name City of Cortland Amount $3,040.00 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSOWITZ, ADAM D Employer name Off of The State Comptroller Amount $3,040.00 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ARTHUR E Employer name Town of Babylon Amount $3,040.00 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTO, DANIELLE L Employer name Town of Hempstead Amount $3,040.00 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMOND, ERICA L Employer name Sunmount Dev Center Amount $3,039.93 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLAR, JAKE E Employer name Suffolk County Amount $3,039.60 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, CHARLES T Employer name Town of Babylon Amount $3,039.57 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVASIO, ANGELO M Employer name Town of Huntington Amount $3,038.80 Date 07/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILSOM, ERIN M Employer name Department of Health Amount $3,038.54 Date 07/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON, KENNETH G Employer name Justice Center For Protection Amount $3,038.52 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPP, DAVID B Employer name Town of New Albion Amount $3,038.48 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSTENSEN, POUL T, III Employer name Dept Labor - Manpower Amount $3,038.26 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLOFF, CHRISTOPHER M Employer name Central NY St Pk And Rec Regn Amount $3,038.22 Date 06/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYETTE, BREANNA A Employer name Department of Health Amount $3,038.12 Date 05/22/2014 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