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 COUGHLIN, CULLEN J Employer name Sayville UFSD Amount $2,820.16 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, SHANNON L Employer name Amherst CSD Amount $2,820.00 Date 02/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAGLIONE, GABRIELLA Employer name Baldwin UFSD Amount $2,820.00 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBARINI, SCOTT E Employer name Wantagh UFSD Amount $2,819.93 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNING, ALLEN J Employer name Town of Ephratah Amount $2,819.60 Date 12/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE-STRAIT, VERUSHKA C Employer name Town of Enfield Amount $2,819.54 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSEMAN, CARRIE L Employer name Carthage CSD Amount $2,819.45 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALFAMO, ANTHONY J Employer name SUNY College Environ Sciences Amount $2,819.32 Date 03/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHRYSLER, GREGG E Employer name Dept Corrections Trainee Pr Amount $2,819.29 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAGHER, STEPHANIE M Employer name Cold Spring Harbor CSD Amount $2,819.13 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, EUGENE J Employer name 10Th Jd Nassau Nonjudicial Amount $2,819.02 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, SHIRLEY V Employer name Bronx Psych Center Amount $2,818.86 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSE, BIJU Employer name Creedmoor Psych Center Amount $2,818.85 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIMANTO, PIO L Employer name Queensbury UFSD Amount $2,818.71 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, CHRISTIAN W Employer name Town of Riverhead Amount $2,818.62 Date 06/15/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HATALA, MARINA R Employer name Roswell Park Cancer Institute Amount $2,818.38 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, EILEEN A Employer name Seaford UFSD Amount $2,818.36 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTER, JASON P Employer name Herkimer County Amount $2,818.00 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORVINO, GREGORY E Employer name Putnam County Amount $2,818.00 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, KAREN L Employer name Otsego County Amount $2,817.90 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROPO, RACHEL R Employer name Livingston County Amount $2,817.69 Date 02/17/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZYSTON, MATTHEW C Employer name Town of Delhi Amount $2,817.52 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNDAS, LINDSEY R Employer name Village of Patchogue Amount $2,817.51 Date 06/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGHLAN, KATHLEEN M Employer name Sewanhaka CSD Amount $2,817.50 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONIFACE, KEITH M Employer name Village of Nassau Amount $2,817.36 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAMEL, CHRISTOPHER R Employer name Town of Wilton Amount $2,817.29 Date 06/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, DANIELLE D Employer name Cattaraugus County Amount $2,817.10 Date 12/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BARBARA L Employer name Skaneateles CSD Amount $2,817.00 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDI, NINA M Employer name Oneida County Amount $2,816.71 Date 11/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, DEVIN A Employer name Village of Richmondville Amount $2,816.63 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, CARMELA Employer name Rockland County Amount $2,816.24 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUTZ, DANIEL J Employer name New York State Canal Corp. Amount $2,816.00 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, PAULINE T Employer name Sewanhaka CSD Amount $2,816.00 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENZ, KELLY Employer name Town of Oyster Bay Amount $2,816.00 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, EMANUEL R Employer name Westchester County Amount $2,815.80 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVIK, GREGORY B Employer name Cayuga County Amount $2,815.74 Date 08/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFARO DE BONILLA, DILCIA Employer name Brentwood UFSD Amount $2,815.68 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, HENRY, III Employer name Office of Public Safety Amount $2,815.36 Date 01/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, JOSHUA J Employer name Oneida County Amount $2,815.18 Date 08/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE WALL, LAURA L Employer name Salamanca City School Dist Amount $2,815.11 Date 08/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWSE, GREGORY S Employer name Montgomery County Amount $2,814.89 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHING, ERIC D Employer name E Syracuse-Minoa CSD Amount $2,814.75 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEN, DE ANNA E Employer name Albany County Amount $2,814.60 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATIPOVIC, BREANNA J Employer name Village of Youngstown Amount $2,814.40 Date 09/28/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOUNG, DAVID C Employer name Town of Greene Amount $2,814.39 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SAMUEL T Employer name Erie County Amount $2,814.00 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, YONI Employer name Scarsdale UFSD Amount $2,814.00 Date 03/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JACLYNNE RENEE Employer name Town of Arietta Amount $2,814.00 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYPRUS, ERIC N Employer name Town of Southeast Amount $2,813.98 Date 04/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECHT, MICHAEL R Employer name Town of Southeast Amount $2,813.98 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONKE, PAUL Employer name Town of Southeast Amount $2,813.98 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUDER, KAREN A Employer name Eden CSD Amount $2,813.93 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, SHELLEY MARIE Employer name Cornell University Amount $2,813.83 Date 03/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAKLEY, CONNER J Employer name Western Regional Otb Corp. Amount $2,813.81 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEAGER, JENNIFER L Employer name SUNY College at Potsdam Amount $2,813.47 Date 10/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, EDWARD J Employer name Town of East Hampton Amount $2,813.25 Date 06/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENISHEL, ROBERT P Employer name Children & Family Services Amount $2,813.16 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, DEVIN J Employer name Town of Milton Amount $2,813.15 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAEDE, LUKE E Employer name City of Watertown Amount $2,813.13 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUVEIA, TINA M Employer name Spencerport CSD Amount $2,812.95 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, KATHLIN M Employer name Town of Cazenovia Amount $2,812.80 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEWSKI, KATHERINE E Employer name Cornell University Amount $2,812.50 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMEL, RICHARD B Employer name Town of Groton Amount $2,812.50 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSEL, HERBERT T Employer name Town of Lincoln Amount $2,812.47 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, KELLY M Employer name Village of Cayuga Amount $2,811.91 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHAMBAULT, BRADFORD B Employer name Office For Technology Amount $2,811.86 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERICO, JENNIFER M Employer name SUNY College at New Paltz Amount $2,811.72 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASIM, AMANI I Employer name HSC at Syracuse-Hospital Amount $2,811.45 Date 03/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PTAK, RUTH A Employer name West Genesee CSD Amount $2,811.42 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, MARY S Employer name City of Saratoga Springs Amount $2,811.38 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISINGER, LAUREN E Employer name Town of Paris Amount $2,811.38 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORIOLI, LINDA Employer name Dept Health - Veterans Home Amount $2,811.30 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, ELIZABETH B Employer name Town of Nelson Amount $2,811.30 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY ELLIS, DIONNE N Employer name Statewide Financial System Amount $2,810.26 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABEDZ, HANNAH P Employer name Frontier CSD Amount $2,810.25 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYCRINK, DYLAN T Employer name Division of State Police Amount $2,810.23 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, JUSSET E Employer name Long Island Dev Center Amount $2,810.19 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, AMELIA E Employer name West Seneca CSD Amount $2,810.00 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECORE, BRUCE A Employer name Franklin County Amount $2,809.98 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OELCHER, JESSICA E Employer name Sayville Library Amount $2,809.93 Date 12/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOY, LAURIE Employer name Town of Islip Amount $2,809.80 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, BIANCA C Employer name Nassau County Amount $2,809.75 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTOR, VIOLETTE Employer name Orange County Amount $2,809.70 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURCOMB, HOWARD E Employer name Center Moriches UFSD Amount $2,809.66 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERHART, JOHN R Employer name Central Square CSD Amount $2,809.66 Date 02/06/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE POWERS, JEAN M Employer name Sewanhaka CSD Amount $2,809.46 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTI, DANA L Employer name Putnam Valley CSD Amount $2,809.30 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECKART, CYNTHIA A Employer name Town of Harrison Amount $2,809.29 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, LAUREN T Employer name Bayport Blue Point Pub Library Amount $2,808.89 Date 03/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, GEORGETTE Employer name Brooklyn DDSO Amount $2,808.76 Date 01/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, KRISTEN D Employer name Creedmoor Psych Center Amount $2,808.76 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, SHANNA Employer name Boces-Nassau Sole Sup Dist Amount $2,808.60 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVITUSO, JUSTIN M Employer name Albany County Amount $2,808.14 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEWELL, JAMES J Employer name NYC Criminal Court Amount $2,808.14 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEREMIAH J Employer name Dansville CSD Amount $2,808.00 Date 01/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, ALISON J Employer name Jamestown City School Dist Amount $2,808.00 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, MARCO Employer name Town of Brookhaven Amount $2,808.00 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISTON, STEPHEN K Employer name Village of Southampton Amount $2,807.94 Date 03/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MICHAEL A Employer name Cornell University Amount $2,807.77 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, TIMOTHY Employer name Town of Sterling Amount $2,807.64 Date 02/25/2010 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