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 MC CARTHY, TAMMY L Employer name Village of Camden Amount $2,499.96 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, SCOTT L Employer name Village of Copenhagen Amount $2,499.96 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXCELL, WILLIAM M Employer name Village of Earlville Amount $2,499.96 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, EFRAIN Employer name Village of Ellenville Amount $2,499.96 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERAS, FRANCISCO Employer name Village of Ellenville Amount $2,499.96 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, EDWARD J Employer name Village of Lindenhurst Amount $2,499.96 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, WHITNEY B Employer name Village of Schuylerville Amount $2,499.96 Date 05/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIERS, JAMES L Employer name Village of Schuylerville Amount $2,499.96 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAID, YASMIN I Employer name Erie County Medical Center Corp. Amount $2,499.90 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZNER, ROBERT Employer name Village of Pt Washington North Amount $2,499.84 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZO, MARIANNE B Employer name Village of Freeport Amount $2,499.76 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, MICHAEL G Employer name Farmingville Fire District Amount $2,499.74 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, THANYA Employer name Erie County Amount $2,499.48 Date 05/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGE-AVERY, TAMMY J Employer name SUNY College Technology Canton Amount $2,499.31 Date 09/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLASKY, KENNETH P Employer name Niagara St Pk And Rec Regn Amount $2,499.16 Date 08/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, EILEEN D Employer name Rochester Housing Authority Amount $2,499.16 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDEN, PEGGY J Employer name Akron CSD Amount $2,499.01 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, DESIREE N Employer name Chenango Forks CSD Amount $2,499.01 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MICHAEL, COREY P Employer name Monroe County Amount $2,498.50 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORSTMANN, MATTHEW RC Employer name Orange County Amount $2,498.25 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDEN, SARAH B Employer name SUNY College at New Paltz Amount $2,498.08 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLWANGER, MICHAEL Employer name City of Oneonta Amount $2,498.04 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILO, MICHAEL L Employer name Village of Amityville Amount $2,497.86 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAR, TODD A Employer name Boces-Oswego Amount $2,497.79 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LOAN, DOREEN P Employer name Putnam Valley CSD Amount $2,497.66 Date 02/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, EMILY L Employer name Voorheesville CSD Amount $2,497.32 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGERIO, DANA M Employer name Staten Island DDSO Amount $2,497.05 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name APENOWICH, JOYCE F Employer name Town of Pulteney Amount $2,496.96 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, TAYLOR A Employer name Alexander CSD Amount $2,496.88 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZEMIEN, KYLE D Employer name Genesee County Amount $2,496.78 Date 04/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSLEY, DANIELLE S Employer name Suffolk County Amount $2,496.61 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIAS, JEANNA M, MS Employer name Lindenhurst Memorial Library Amount $2,496.59 Date 10/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JUDY A Employer name Island Park Public Library Amount $2,496.51 Date 05/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARLACK, DANETTE Employer name Boces-Nassau Sole Sup Dist Amount $2,496.00 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITOLI, DAWN M Employer name Herkimer County Amount $2,496.00 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCK, TARA M Employer name Islip UFSD Amount $2,496.00 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSOME, DEBRA L Employer name Town of Argyle Amount $2,496.00 Date 03/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, JENNIFER S Employer name Town of Fishkill Amount $2,496.00 Date 02/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADEWSKI, JENNIFER S Employer name Town of Mamakating Amount $2,496.00 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGLER, GINA M Employer name Deer Park UFSD Amount $2,495.97 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARTHLING, ALEX D Employer name Erie County Water Authority Amount $2,495.85 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMM, KATHLEEN M Employer name Amherst CSD Amount $2,495.82 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JENNIFER L Employer name Three Village CSD Amount $2,495.36 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, NICHOLAS R Employer name Town of Brookhaven Amount $2,495.35 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CLIFFORD H, JR Employer name Minisink Valley CSD Amount $2,495.25 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, SCOTT R Employer name Rockland Psych Center Amount $2,495.21 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, STACEY M Employer name West Seneca CSD Amount $2,495.00 Date 09/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JENNY X Employer name Thruway Authority Amount $2,494.84 Date 12/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASHAK, SARAH M Employer name Farmingdale Public Library Amount $2,494.80 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTTERODT, MI-PRECIOUS A Employer name Monroe County Amount $2,494.80 Date 02/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN-KOCOUREK, JAMES P Employer name SUNY Stony Brook Amount $2,494.79 Date 12/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, JAKE Employer name Cornell University Amount $2,494.67 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIDE, JANE J Employer name Department of Law Amount $2,494.40 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASS, JAMES M Employer name Town of Crawford Amount $2,494.26 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGAGLIA, GIANNI Employer name City of Yonkers Amount $2,493.80 Date 03/17/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, TERENCE J, JR Employer name Liberty CSD Amount $2,493.80 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROFIGE, PATRICK W Employer name Middle Country CSD Amount $2,493.76 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKERINK, DREW A Employer name Falconer CSD Amount $2,493.75 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, SARAH M Employer name Stockbridge CSD Amount $2,493.75 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMKOWIAK, PAUL B Employer name Niagara Frontier Trans Auth Amount $2,493.48 Date 11/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHORR, WENDY L Employer name Metropolitan Trans Authority Amount $2,493.15 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORUCH, CARMEL J Employer name Garden City UFSD Amount $2,492.88 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERREWYN, NICK Employer name Town of Colonie Amount $2,492.83 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, CYNTHIA A Employer name Fayetteville-Manlius CSD Amount $2,492.77 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUAYASCACHE, LOURDES L Employer name Yonkers City School Dist Amount $2,492.72 Date 12/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, AMY D Employer name West Seneca CSD Amount $2,492.50 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ASCO, JAN B Employer name Westbury UFSD Amount $2,492.50 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLEE, STACIE A Employer name Canajoharie CSD Amount $2,492.45 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, RYAN P Employer name Lynbrook UFSD Amount $2,492.42 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANEY, JULIE A Employer name Village of Cobleskill Amount $2,492.33 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMY, NICHOLAS G Employer name Village of Saranac Lake Amount $2,491.88 Date 02/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDER, KEVIN M Employer name City of Buffalo Amount $2,491.85 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDYKE, PAUL W Employer name Town of Schroeppel Amount $2,491.56 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, PATRICIA A Employer name Livingston County Amount $2,491.52 Date 08/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, MATTHEW T Employer name Merrick UFSD Amount $2,491.50 Date 04/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSASSER, JAMES M Employer name Town of Brookhaven Amount $2,491.50 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, JUSTIN J Employer name Greene Corr Facility Amount $2,491.47 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOSSEN, RONALD H Employer name Town of Catharine Amount $2,491.36 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, MELISSA K Employer name Cheektowaga-Maryvale UFSD Amount $2,491.00 Date 04/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSOBA, MICHAEL LEONARD Employer name Boces-Erie 1St Sup District Amount $2,490.75 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, JOY R Employer name Broome County Amount $2,490.74 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TIMOTHY J Employer name Montgomery County Amount $2,490.28 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, SHARI L Employer name Wyoming CSD Amount $2,490.21 Date 02/23/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, PEDRO M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $2,490.11 Date 03/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASS, JONATHAN N Employer name Oceanside Library Amount $2,490.00 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSTUTTLER, SETH R Employer name Salamanca City School Dist Amount $2,490.00 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, ALTON L, SR Employer name Town of Hempstead Amount $2,490.00 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIZ, ERIC Employer name Nassau County Amount $2,489.93 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, JESSICA L Employer name St Lawrence County Amount $2,489.51 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SUZANNE M Employer name Town of Guilford Amount $2,489.51 Date 12/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL-SALZMAN, ERIN P J Employer name Town of Orwell Amount $2,489.38 Date 12/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, BRADY S Employer name SUNY College at Potsdam Amount $2,489.34 Date 06/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RUTH E Employer name Town of Macedon Amount $2,488.75 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, KAREN A Employer name Livingston County Amount $2,488.69 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENDOLARE, NICHOLAS A Employer name Monroe County Amount $2,488.65 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, JORDAN L Employer name Chittenango CSD Amount $2,488.64 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORREST, MEGHAN J Employer name Village of East Rochester Amount $2,488.62 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIANO, JUAN R Employer name SUNY College at Plattsburgh Amount $2,488.22 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORN, NANCY E Employer name Penfield CSD Amount $2,487.84 Date 01/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PETER J Employer name Town of Lysander Amount $2,487.55 Date 01/05/2016 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