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 KEEFE, WILLIAM J Employer name Chemung County Amount $2,680.20 Date 05/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHOADES, JEFFREY S Employer name Port Jervis City School Dist Amount $2,680.10 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGARI, MICHAEL A Employer name Monroe County Amount $2,680.00 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURICK, STEVEN M Employer name Town of De Witt Amount $2,680.00 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELEWICZ, GEORGE B Employer name Town of Lewiston Amount $2,680.00 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ZALIA, KELLY M Employer name Town of North Hudson Amount $2,680.00 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, MARY ELIZABETH Employer name Newburgh City School Dist Amount $2,679.97 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DA RONTE L Employer name Broome DDSO Amount $2,679.88 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEANEY, BARBARA A Employer name Half Hollow Hills Comm Library Amount $2,679.70 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLOTTA, JOSHUA M Employer name Hartsdale Fire Dist Commission Amount $2,679.55 Date 03/14/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VIALIZ, JUSTIN R Employer name Hartsdale Fire Dist Commission Amount $2,679.55 Date 03/14/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOMENGO, AMBER N Employer name Patchogue-Medford UFSD Amount $2,679.36 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASLER, ALLEN D Employer name E Syracuse-Minoa CSD Amount $2,679.30 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TRICIA L Employer name Rush-Henrietta CSD Amount $2,679.27 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUCH, WENDY T Employer name Third Jud Dept - Nonjudicial Amount $2,679.23 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVIRGELES, MELISSA A Employer name Sunmount Dev Center Amount $2,678.90 Date 12/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATI, MICHAEL J Employer name Office of General Services Amount $2,678.88 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATENZON, YANA Employer name South Colonie CSD Amount $2,678.81 Date 10/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSAK, JAMES E, JR Employer name Village of Attica Amount $2,678.57 Date 01/01/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYOTT, NANCELLEZ Employer name Islip UFSD Amount $2,678.50 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, TIMOTHY J Employer name Dept Corrections Trainee Pr Amount $2,678.21 Date 02/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVALLES-MISTERMAN, BERNARDITA L Employer name Erie County Medical Center Corp. Amount $2,678.15 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARANO, VALERIE Employer name Children & Family Services Amount $2,678.09 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ALEXANDER T Employer name Erie County Amount $2,677.59 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, RITA T Employer name Falconer CSD Amount $2,677.57 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KENNETH W Employer name Town of Catskill Amount $2,677.56 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, HANNAH C Employer name City of Troy Amount $2,677.51 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRPAK, JENNIFER L Employer name Boces-Erie 1St Sup District Amount $2,677.50 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTTRUF, KEITH H Employer name Peekskill City School Dist Amount $2,677.50 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, TIMOTHY C Employer name Buffalo Sewer Authority Amount $2,677.20 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE-WALKER, DOREEN Employer name NYC Convention Center OpCorp. Amount $2,676.96 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, LAWRENCE T Employer name NYS Senate Regular Annual Amount $2,676.92 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHBERGER, ALLISON M Employer name Nassau Health Care Corp. Amount $2,676.84 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLETTA, ROBERT Employer name Town of Union Vale Amount $2,676.61 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTO, DAWN M Employer name Town of Henrietta Amount $2,676.58 Date 03/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, KENNETH A, SR Employer name Syracuse Housing Authority Amount $2,676.53 Date 02/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAM, CHRISTINE L Employer name East Islip Public Library Amount $2,676.49 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORCE, DENNIS P Employer name Town of Little Falls Amount $2,676.41 Date 01/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, DEBRA L Employer name Boces-Del Chenang Madis Otsego Amount $2,676.00 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNINGER, CHRISTOPHER J Employer name Town of Pittsford Amount $2,675.76 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANTHONY R Employer name SUNY College at Plattsburgh Amount $2,675.54 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRYRAM, CHEWMATTIE Employer name SUNY at Stony Brook Hospital Amount $2,675.38 Date 11/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKALA, KENNEDY M Employer name Town of Southampton Amount $2,675.31 Date 06/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KUNE, RICHARD A Employer name Sullivan County Amount $2,675.28 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADRONERO, KENDRICK L Employer name Town of Ramapo Amount $2,675.26 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, STEPHANIE A Employer name Auburn City School Dist Amount $2,675.25 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLEY, DANIELLE M Employer name Village of South Corning Amount $2,675.25 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, PATRICIA E Employer name Columbia County Amount $2,675.19 Date 04/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DEXTER J Employer name Town of Thurman Amount $2,675.04 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, PATRICK D Employer name Town of Louisville Amount $2,675.00 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JUSTIN E Employer name SUNY College at Purchase Amount $2,674.97 Date 03/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAPAMICHAEL, VIVIAN Employer name Sachem CSD at Holbrook Amount $2,674.72 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, JEREMIAH J Employer name Dept Corrections Trainee Pr Amount $2,674.54 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHONGAR, KATHRYN J Employer name Statewide Financial System Amount $2,674.49 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUMPAYIL, BABU C Employer name Sing Sing Corr Facility Amount $2,674.11 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LAURIE I Employer name Village of Briarcliff Manor Amount $2,674.10 Date 11/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINOLD, ANDREW J Employer name Town of Hempstead Amount $2,674.00 Date 10/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZZARD, WENDELL K Employer name Rochester City School Dist Amount $2,673.75 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLAHAN, THOMAS W, III Employer name Clarkstown CSD Amount $2,673.51 Date 08/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, SEAN H Employer name Town of Grand Island Amount $2,673.31 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRE, NOAH J Employer name Copake-Taconic Hills CSD Amount $2,673.10 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSENFORT, ANDREA L Employer name Webster CSD Amount $2,673.02 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ASHLEY C L Employer name Greater So Tier Boces Amount $2,673.00 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, GERALD L Employer name Westchester Health Care Corp. Amount $2,673.00 Date 11/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, BETHANY C Employer name Ramapo CSD Amount $2,672.58 Date 03/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANO, JOAN D Employer name Plainedge UFSD Amount $2,672.48 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, CAROL Employer name Goshen CSD Amount $2,672.41 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCK, JACOB A Employer name Roswell Park Cancer Institute Amount $2,672.33 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, JOEL E Employer name Marcy Correctional Facility Amount $2,672.27 Date 04/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, LISA L Employer name City of Rome Amount $2,672.22 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENK, PATRICIA J Employer name Town of Eden Amount $2,671.88 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, KIMBERLY A Employer name Department of Tax & Finance Amount $2,671.79 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPSON, DEBORAH A Employer name Boces-Rockland Amount $2,671.68 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELINGER, SHARON Employer name Garden City UFSD Amount $2,671.45 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTER, BRENDA L Employer name Syracuse City School Dist Amount $2,671.20 Date 12/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGUSKY, ANNA M Employer name Rotterdam Fire District 7 Amount $2,670.99 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, RUSSELL J Employer name Dept Corrections Trainee Pr Amount $2,670.49 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, RACHEL M Employer name Corning Painted Pst Enl Cty Sd Amount $2,670.46 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMENGA, LAUREN P Employer name Norwich UFSD 1 Amount $2,670.43 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDINIER GREAGOR, CARMEN E Employer name Orange County Amount $2,670.18 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, CHRISTINE Employer name Town of Brownville Amount $2,670.00 Date 10/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZ, ARIANA J Employer name Town of Smithtown Amount $2,670.00 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCE JOSEPH, ROSE MICHELLE Employer name Columbia County Amount $2,669.97 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAGNE, SIERRA K Employer name Town of Greenburgh Amount $2,669.94 Date 10/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, PAULA A Employer name Cortland County Amount $2,669.85 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRAO, ANN Employer name Valley Stream UFSD 13 Amount $2,669.43 Date 10/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, BARBARA J Employer name City of Watertown Amount $2,669.38 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUND, SUSAN M Employer name Village of Hempstead Amount $2,668.89 Date 12/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PAOLA, ANGELA Employer name Smithtown CSD Amount $2,668.76 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSTROM, DARREN J Employer name Cassadaga Valley CSD Amount $2,668.69 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, CELESTE A Employer name Department of Health Amount $2,668.50 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPIRCI, DONNA M Employer name Central NY Psych Center Amount $2,668.39 Date 03/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYON, LYNDSEY B Employer name Village of Amityville Amount $2,668.32 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINARDO, MICHELE L Employer name Fairport CSD Amount $2,668.07 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, ADAM M Employer name Brasher Falls CSD Amount $2,668.00 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAHAN, SHAMIKA E Employer name Brooklyn DDSO Amount $2,667.96 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAWKOET, NONTHALI Employer name Syracuse City School Dist Amount $2,667.84 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSBORO, RUTH A Employer name Albany City School Dist Amount $2,667.79 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, STEPHANIE L Employer name Cheektowaga CSD Amount $2,667.53 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDER, STACEY L Employer name Western New York DDSO Amount $2,667.48 Date 09/02/2005 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