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 ZUVIC, JACKSON R Employer name Palisades Interstate Pk Commis Amount $2,667.33 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RUSSELL A Employer name Onondaga Co Res Rec Agcy Amount $2,667.19 Date 04/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHER, BRETT M Employer name Morrisville-Eaton CSD Amount $2,667.14 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHASSITY S Employer name Queensboro Corr Facility Amount $2,667.11 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DYEISHA M Employer name Edgecombe Corr Facility Amount $2,667.04 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULAWKA, WENDE A Employer name Town of Orchard Park Amount $2,667.02 Date 07/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, LINDSAY Employer name Half Hollow Hills CSD Amount $2,667.00 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINE, MARTIKA T Employer name Jefferson County Amount $2,667.00 Date 06/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COOL, JACQUELINE C Employer name Massapequa UFSD Amount $2,667.00 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, EMMA K Employer name SUNY College at Plattsburgh Amount $2,666.87 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLOW, DANIEL J Employer name Village of Malone Amount $2,666.68 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERR, CHRISTOPHER H Employer name Town of Mt Pleasant Amount $2,666.32 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLOR, WILLIAM C Employer name Town of Trenton Amount $2,666.25 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCHOWSKI, MICHAEL A Employer name Town of West Seneca Amount $2,666.25 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLLS, ICILMA S Employer name Brooklyn DDSO Amount $2,666.05 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES DE MUNANTE, KARLA S Employer name Brentwood UFSD Amount $2,665.82 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAN, ANDREW J Employer name Town of Colonie Amount $2,665.64 Date 07/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JENNIFER A Employer name SUNY College Techn Morrisville Amount $2,665.26 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARONI, JOHN J Employer name Town of North Greenbush Amount $2,665.14 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, MELISSA A Employer name Town of Salem Amount $2,665.05 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACY, BENJAMIN J Employer name Albany Port District Commiss Amount $2,665.00 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGBEE, HAILEY M Employer name Rensselaer County Amount $2,665.00 Date 06/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICALORA, DENISE Employer name Boces Eastern Suffolk Amount $2,664.76 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRALLE, KEVIN C Employer name Boces-Nassau Sole Sup Dist Amount $2,664.71 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, MEGHAN C Employer name Cayuga County Amount $2,664.63 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, JONATHAN P Employer name SUNY College at Fredonia Amount $2,664.59 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, SARAH D Employer name Boces Eastern Suffolk Amount $2,664.54 Date 07/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASMUS, JOHN W Employer name Erie County Amount $2,664.54 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, SHIZUKO Employer name HSC at Syracuse-Hospital Amount $2,664.40 Date 04/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARICO, CAITLYN M Employer name Valley CSD at Montgomery Amount $2,664.29 Date 06/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MICHAEL D Employer name SUNY Inst Technology at Utica Amount $2,664.13 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, YANIRIS F Employer name East Hampton UFSD Amount $2,664.09 Date 07/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOAK, ETHAN D Employer name Town of Guilderland Amount $2,664.00 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JULIE A C Employer name Plattsburgh City School Dist Amount $2,663.94 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, WILLIAM J Employer name Washington Corr Facility Amount $2,663.60 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, LIBBY S Employer name Monroe County Amount $2,663.53 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, KATHLEEN Employer name Monroe County Amount $2,663.52 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, LATOYA N Employer name Monroe County Amount $2,663.52 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKER, EMILY A Employer name Monroe County Amount $2,663.52 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, SAMANTHA E Employer name Monroe County Amount $2,663.52 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZELL, SONIA N Employer name Monroe County Amount $2,663.52 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLES, CHRISTOPHER A Employer name Monroe County Amount $2,663.52 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, LAKEISHA Employer name Monroe County Amount $2,663.52 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JAYME-LEE E M Employer name Monroe County Amount $2,663.52 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTON, BONNIE A Employer name Boces Wash'sar'War'Ham'Essex Amount $2,663.27 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHANOWSKI-SUTTER, LORRAINE A Employer name Erie County Medical Center Corp. Amount $2,663.09 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL-MARTIN, ASHLEY M Employer name Department of Tax & Finance Amount $2,662.97 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNE, MELINDA R Employer name Bayport-Bluepoint UFSD Amount $2,662.63 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ESSIE M Employer name City of Albany Amount $2,662.59 Date 12/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLYN, ERIN M Employer name Lyons CSD Amount $2,662.59 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTRAN, GAYLORD R Employer name Staten Island DDSO Amount $2,662.56 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, ROBYN A Employer name Boces-Wayne Finger Lakes Amount $2,662.50 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISLETT, CYNTHIA D Employer name Town of Perinton Amount $2,662.05 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, ONDREA M Employer name Steuben County Amount $2,662.00 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREAN, CORY S Employer name Clinton County Amount $2,661.56 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRA, DONNA M Employer name Levittown UFSD-Abbey Lane Amount $2,661.40 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, TINA M Employer name Penfield CSD Amount $2,661.30 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, EDWARD A Employer name Town of White Creek Amount $2,661.24 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLABEAUX-GELSTER, SARA B Employer name Erie County Amount $2,660.95 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDY, KIMBERLY A Employer name Cheektowaga-Maryvale UFSD Amount $2,660.85 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, NICHOLAS P Employer name Village of South Glens Falls Amount $2,660.85 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDE, LORAINE I Employer name Williamsville CSD Amount $2,660.78 Date 10/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROCARLO, ROBERT J Employer name Western Regional Otb Corp. Amount $2,660.51 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRINGER, HOPE A Employer name Copake-Taconic Hills CSD Amount $2,660.30 Date 11/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, MATTHEW R Employer name Cassadaga Valley CSD Amount $2,660.00 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSKOW, BRIDGETTE A Employer name Cornell University Amount $2,660.00 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVILLE, JOSEPH C Employer name Town of West Seneca Amount $2,660.00 Date 06/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN J Employer name City of Buffalo Amount $2,659.77 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JAMES D Employer name SUNY College at Buffalo Amount $2,659.50 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DOMINICK L Employer name Schenectady City School Dist Amount $2,659.41 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEREMY Employer name SUNY College at Purchase Amount $2,659.30 Date 01/20/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LARA, ANA M Employer name Center Moriches UFSD Amount $2,659.15 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANIK, ROBERT J Employer name St Marys School For The Deaf Amount $2,659.14 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLLER, TERRI L Employer name Fulton County Amount $2,658.83 Date 06/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RUYTER, DANIELLE M Employer name Monroe County Amount $2,658.76 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, DONNISHEA Employer name Monroe County Amount $2,658.76 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, DONNA M Employer name West Seneca CSD Amount $2,658.64 Date 06/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVELAND, RONALD Employer name Thousand Isl St Pk And Rec Reg Amount $2,658.55 Date 11/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BETHGE, CHRISTINA E Employer name Erie County Amount $2,658.24 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, BONNIE J Employer name Greece CSD Amount $2,658.23 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, JAMES M Employer name Averill Park CSD Amount $2,658.17 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETKOVSEK, LYNDA J Employer name Broome DDSO Amount $2,657.87 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUE, JAVIER Employer name Copiague Fire District Amount $2,657.78 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JAMI L Employer name Chautauqua County Amount $2,657.76 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCALANTE, MARTA A Employer name Nassau Health Care Corp. Amount $2,657.68 Date 11/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICE E Employer name Buffalo City School District Amount $2,657.30 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITMEIER, HOLLY L Employer name SUNY College at Oswego Amount $2,657.22 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINSKI, ANDREW E Employer name Department of Tax & Finance Amount $2,657.21 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGACY, KATELYN J Employer name SUNY College at Potsdam Amount $2,656.98 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICHLACZ, TAMMIEANN Employer name Cassadaga Valley CSD Amount $2,656.92 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAUL D Employer name Broome County Amount $2,656.87 Date 06/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JULIE C Employer name Dept of Public Service Amount $2,656.68 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIZZI, ELIZABETH A Employer name Cato-Meridian CSD Amount $2,656.63 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURRT, KIMBERLY A Employer name Livingston County Amount $2,656.50 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMON, MARTY T Employer name Richfield Springs CSD Amount $2,656.50 Date 10/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, DIANA S Employer name SUNY Binghamton Amount $2,656.50 Date 11/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, RONNY S Employer name Yonkers City School Dist Amount $2,656.47 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESSERT, WESLY G Employer name South Beach Psych Center Amount $2,656.42 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SCALA, DANA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $2,656.39 Date 12/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, EILEEN M Employer name SUNY College at Fredonia Amount $2,656.35 Date 11/07/2013 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