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 WEBBER, SHARON M Employer name Niagara County Amount $2,807.52 Date 01/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEKMAN, LUCAS J Employer name City of Gloversville Amount $2,807.50 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACOBUCCI, GREGORY A, JR Employer name Canajoharie CSD Amount $2,807.34 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, HEATHER A Employer name Long Beach City School Dist 28 Amount $2,807.02 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURRENCY, AUBREE J Employer name Boces Suffolk 2Nd Sup Dist Amount $2,806.51 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPP, OLIVER M Employer name Town of Huntington Amount $2,806.48 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, JOYCE ANN S Employer name Bedford CSD Amount $2,806.11 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKER, LENA M Employer name Boces-Orleans Niagara Amount $2,806.02 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES-EBERT, ROSEMARIE A Employer name SUNY at Stony Brook Hospital Amount $2,805.91 Date 08/18/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, LEIGH M Employer name Town of Ogden Amount $2,805.89 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIMAN-ESTUS, JESSICA L Employer name Chautauqua County Amount $2,805.78 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAJERA, PABLO A Employer name Greenburgh Graham UFSD Amount $2,805.76 Date 10/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNE, PAULA M Employer name Maine-Endwell CSD Amount $2,805.59 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDUL AZIZ, NAJAH B Employer name Broome County Amount $2,805.48 Date 10/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, WILLIAM A Employer name Town of Minerva Amount $2,805.34 Date 06/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIELEMANN, MONICA L Employer name City of Buffalo Amount $2,805.32 Date 10/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAROWN, CHRISTOPHER J Employer name Town of Cherry Valley Amount $2,805.24 Date 02/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMETO, EMILY M Employer name Greater So Tier Boces Amount $2,805.00 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FIORE, STEFANO Employer name Larchmont Mamaroneck Garb Comm Amount $2,805.00 Date 02/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, MICHAEL Employer name Larchmont Mamaroneck Garb Comm Amount $2,805.00 Date 02/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, CARL J Employer name Dept Corrections Trainee Pr Amount $2,804.83 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, JEANICE K Employer name Erie County Medical Center Corp. Amount $2,804.76 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCA, CHRISTINE M Employer name Seaford UFSD Amount $2,804.34 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARI, TIFFANY M Employer name Webster CSD Amount $2,804.18 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENO, ZACHARY M Employer name Onondaga County Amount $2,804.17 Date 02/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, EDWARD A Employer name Town of Greenwich Amount $2,804.01 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRITY, THOMAS F Employer name Town of Amherst Amount $2,803.96 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, LA BRONZE R, JR Employer name Western Regional Otb Corp. Amount $2,803.95 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, CRYSTAL M Employer name Coxsackie Corr Facility Amount $2,803.88 Date 03/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, LEAH M Employer name Town of Aurora Amount $2,803.60 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKAYA, MIRIAM M Employer name Greater Binghamton Health Center Amount $2,803.55 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYCZYK, MONIQUE N Employer name Levittown UFSD-Abbey Lane Amount $2,803.51 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZORE, MARGARET A Employer name North Syracuse CSD Amount $2,803.50 Date 10/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINELLI, KEVIN N Employer name Erie County Medical Center Corp. Amount $2,803.33 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, DOUGLAS J Employer name Erie County Medical Center Corp. Amount $2,803.33 Date 02/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADINO, JOSEPH E Employer name City of Oswego Amount $2,803.14 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, ROBERT W Employer name SUNY at Stony Brook Hospital Amount $2,803.13 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSANO, KATHERINE E Employer name Town of Galway Amount $2,803.11 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREMER, SUELLEN D Employer name Victor CSD Amount $2,802.93 Date 10/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name READER, KEENAN A Employer name Town of Southampton Amount $2,802.89 Date 05/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHANNON D Employer name Monroe County Amount $2,802.88 Date 11/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSVOLD, GEORGE T Employer name Finger Lakes St Pk And Rec Reg Amount $2,802.56 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANARO, VALARIE P Employer name Saugerties CSD Amount $2,802.50 Date 10/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICARICO, SUSAN H Employer name Orchard Park CSD Amount $2,802.44 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELOCK, ELIZABETH M Employer name East Greenbush CSD Amount $2,802.39 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARELLO, DANIEL J Employer name Town of Cortlandt Amount $2,802.39 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANK, GABRIELLE R Employer name Harborfields Public Library Amount $2,802.23 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMAN, ROXANN K Employer name Victor CSD Amount $2,802.02 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUTTARIA, CHRISTOPHER C Employer name SUNY Buffalo Amount $2,801.98 Date 01/14/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITNEY, MATTHEW S Employer name Boces-Del Chenang Madis Otsego Amount $2,801.75 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKSTROM, PATTY S Employer name Town of Carroll Amount $2,801.75 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYOR, KYLE M Employer name Owego Apalachin CSD Amount $2,801.50 Date 07/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIORCIARI, CAROLINE A Employer name Boces Eastern Suffolk Amount $2,801.36 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEDA, HOGLA Employer name Dunkirk City-School Dist Amount $2,801.08 Date 11/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DEANNA L Employer name Franklin County Amount $2,801.08 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOWMAN, HEATHER E Employer name Rensselaer County Amount $2,801.05 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBORT, ANNE E Employer name Village of Floral Park Amount $2,800.90 Date 06/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, AMANDA E Employer name Erie County Amount $2,800.33 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-BAPTISTE, ISMANE Employer name Boces Suffolk 2Nd Sup Dist Amount $2,800.31 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, KATHLEEN S Employer name De Ruyter CSD Amount $2,800.15 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALLINA, JENNIFER E Employer name Greece CSD Amount $2,800.04 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIAK, STEVEN J Employer name Batavia City-School Dist Amount $2,800.00 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LATRIAY B Employer name Greece CSD Amount $2,800.00 Date 10/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDZISZEWSKI, MARK S Employer name Green Haven Corr Facility Amount $2,800.00 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRILL, RACHEL E Employer name Greene County Swcd Amount $2,800.00 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFO, SCOTT R Employer name Onondaga County Amount $2,800.00 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUDHARY, SIDRA A Employer name SUNY Albany Amount $2,800.00 Date 09/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIESZEK-ARJOMAND, KSENIA A Employer name SUNY Buffalo Amount $2,800.00 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEHAN, KATHRYN E Employer name Town of Brookhaven Amount $2,800.00 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDLER, CATHERINE H Employer name Town of Cambridge Amount $2,800.00 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, WESLEY P Employer name Town of Hempstead Amount $2,800.00 Date 06/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZZETTA, RALPH J, JR Employer name Town of Islip Amount $2,800.00 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, CHARLENE Employer name Town of Mamaroneck Amount $2,800.00 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELY, WENDY A Employer name Town of Scio Amount $2,800.00 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, CHEYENNE K Employer name Village of Freeport Amount $2,800.00 Date 06/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ERIC A Employer name Town of Great Valley Amount $2,799.99 Date 06/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENNELL, JOHN C Employer name Town of Perrysburg Amount $2,799.96 Date 10/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, THELMA JEAN Employer name Town of Mamaroneck Amount $2,799.90 Date 11/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, STEPHANIE I Employer name Clarence CSD Amount $2,799.71 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDONI, MELISSA M Employer name Boces-Dutchess Amount $2,799.59 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, ELENA R Employer name Boces Eastern Suffolk Amount $2,799.00 Date 02/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDGWAY, TAYLOR G Employer name City of White Plains Amount $2,799.00 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, DARONDA L Employer name HSC at Syracuse-Hospital Amount $2,798.99 Date 02/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WORMER, DANA P Employer name Town of Malta Amount $2,798.24 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHENBUEGER, MELISSA P Employer name Kenmore Town-Of Tonawanda UFSD Amount $2,798.19 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFE, KATHERINE E Employer name Village of Scottsville Amount $2,798.13 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SHARON D Employer name Niagara Falls City School Dist Amount $2,797.86 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUDNICKY, JULIE LE Employer name Granville CSD Amount $2,797.83 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATTOBALLI, ALLISON M Employer name Nassau County Amount $2,797.78 Date 08/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, CAITLIN A Employer name Mohawk Valley Psych Center Amount $2,797.68 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALEY, MICHELLE E Employer name Roscoe CSD Amount $2,797.50 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARWILE, SAMUEL D Employer name Village of Depew Amount $2,797.50 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCADOO, RICHARD A Employer name Westbury UFSD Amount $2,797.20 Date 02/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERTZER, KATHARINE E Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $2,797.11 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALPIN, ROBERT E Employer name Dept Corrections Trainee Pr Amount $2,796.82 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, JASON M Employer name Dept Corrections Trainee Pr Amount $2,796.82 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, SHAWN D Employer name Dept Corrections Trainee Pr Amount $2,796.82 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, SHAWN D Employer name Franklin Corr Facility Amount $2,796.82 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAIR, JEFFREY M Employer name Southport Correction Facility Amount $2,796.82 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASPER, STEPHEN G Employer name Upstate Correctional Facility Amount $2,796.82 Date 02/12/2001 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