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 BLUTEAU, THERESA A Employer name Department of Tax & Finance Amount $2,416.64 Date 02/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, NATIVIDA V Employer name Westchester Health Care Corp. Amount $2,416.50 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREY, ERICA M Employer name Belfast CSD Amount $2,416.20 Date 10/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, DEVIN M Employer name Children & Family Services Amount $2,416.09 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMANS, SARAH C Employer name Shenendehowa CSD Amount $2,415.76 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, RYAN M Employer name Town of Clarkson Amount $2,415.72 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, KERRYLYNNE A, MS Employer name Sayville UFSD Amount $2,415.31 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, LUKAS S Employer name Brentwood UFSD Amount $2,415.00 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JOHNNY F Employer name Gowanda CSD Amount $2,415.00 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKEL, CHRISTOPHER Employer name South Country CSD - Brookhaven Amount $2,415.00 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISELE, CHIRGZA R Employer name Longwood CSD at Middle Island Amount $2,414.55 Date 11/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, LEANNE M Employer name Boces-Cayuga Onondaga Amount $2,414.50 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINES, NICHOLAS R Employer name SUNY College at Fredonia Amount $2,414.50 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILCORE, REBECCA A Employer name Moravia CSD Amount $2,413.93 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASBARIAN, MATTHEW L Employer name Town of Mt Pleasant Amount $2,413.88 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOWITZ, DEIDRE Employer name Nassau County Amount $2,413.79 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISELLA, JILL M Employer name Monroe Woodbury CSD Amount $2,413.77 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, HELEN E Employer name Kirby Forensic Psych Center Amount $2,413.42 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, SHARNETHIA Employer name Herricks UFSD Amount $2,413.26 Date 11/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODSON, MARION J Employer name North Babylon Public Library Amount $2,413.15 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, JANYCE A Employer name Village of Richfield Springs Amount $2,412.53 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, CORTUS M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $2,412.49 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZARI, KIMBERLY A Employer name Sachem CSD at Holbrook Amount $2,412.41 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREWETT, LISA MARIE Employer name Eldred CSD Amount $2,412.04 Date 02/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUNTY, JESSICA Employer name St Joseph's School For Deaf Amount $2,412.00 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIFANO, BRIAN V Employer name Town of Brookhaven Amount $2,412.00 Date 05/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AUSTIN M Employer name Town of Evans Amount $2,412.00 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, BENJAMIN G Employer name SUNY College Techn Morrisville Amount $2,411.70 Date 11/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCKIBBIN, CRYSTAL M Employer name Chemung County Amount $2,411.45 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEZADA, JOHNNIE Employer name Boces St Lawrence Lewis Amount $2,411.38 Date 11/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORACK, LAUREN M Employer name Norwich UFSD 1 Amount $2,410.98 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, BARRY E Employer name Town of Homer Amount $2,410.88 Date 02/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KEVIN M Employer name Town of Homer Amount $2,410.88 Date 01/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, KATRINA Employer name Genesee County Amount $2,410.64 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, TINA B Employer name Medina CSD Amount $2,410.64 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORAM, AXEL J Employer name Wayne CSD Amount $2,410.64 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, EUGENE P Employer name SUNY College at Plattsburgh Amount $2,410.46 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, RUTH E Employer name Town of Rush Amount $2,410.45 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUS, STANLEY J Employer name Erie County Amount $2,410.40 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, SCOTT L Employer name Town of Catskill Amount $2,410.20 Date 06/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCETTELLA, RAMON F Employer name Town of Babylon Amount $2,410.18 Date 11/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERINO, KARINA A Employer name Auburn City School Dist Amount $2,410.00 Date 11/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DIANNA L Employer name Town of Mt Pleasant Amount $2,409.75 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARCZOK, WINONA A G Employer name Town of Victor Amount $2,409.75 Date 04/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, RICHARD F Employer name Off of The State Comptroller Amount $2,409.41 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, KIESHA R Employer name Department of Tax & Finance Amount $2,409.36 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SARAH E Employer name Town of Webster Amount $2,409.00 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANO, JORGE E, MR Employer name Sewanhaka CSD Amount $2,408.81 Date 11/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, AMY K Employer name Town of Cheektowaga Amount $2,408.56 Date 06/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELGHALY, OMNID M Employer name Monticello CSD Amount $2,408.29 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, EMILY M Employer name Monroe Woodbury CSD Amount $2,408.25 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, JENNIFER E Employer name Rochester City School Dist Amount $2,408.25 Date 05/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER M Employer name Webster CSD Amount $2,407.82 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIFONE, ROBYN Employer name Seaford UFSD Amount $2,407.75 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANT, TIMOTHY A Employer name Cobleskill Richmondville CSD Amount $2,407.55 Date 10/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMBEK, LAIN E Employer name Broome County Amount $2,407.54 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NITTI, ROXANN M Employer name West Canada Valley CSD Amount $2,407.22 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINKLER, DEREK A Employer name Averill Park CSD Amount $2,407.21 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, SHATOYA S, MS Employer name Albany County Amount $2,407.11 Date 12/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAATS, EMILY N Employer name NYS Teachers Retirement System Amount $2,407.08 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDAJIS, ANGELA Employer name Boces-Monroe Orlean Sup Dist Amount $2,406.42 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANO, DEBORAH J Employer name Village of Bellport Amount $2,406.38 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELQUAGLIO, DOMINIQUE E Employer name Boces Eastern Suffolk Amount $2,406.27 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICE, MARIE V Employer name Westbury UFSD Amount $2,406.26 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEARY, JIMMIE J Employer name Holley CSD Amount $2,406.25 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, CHRISTINE R Employer name Town of Ohio Amount $2,406.25 Date 06/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, NICHOLE M Employer name Bayport-Bluepoint UFSD Amount $2,406.15 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOUR, LISA J Employer name Westchester County Amount $2,406.00 Date 10/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, TIFFANY A Employer name Lowville CSD Amount $2,405.99 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, ELLEN M Employer name Livingston County Amount $2,405.94 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINIEWSKI, JILLIAN L Employer name Town of West Seneca Amount $2,405.88 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, CHRISTINA L Employer name Olympic Reg Dev Authority Amount $2,405.78 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRODYMA, SHEILA P Employer name Department of Tax & Finance Amount $2,405.70 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, ETHAN B Employer name Boces Eastern Suffolk Amount $2,405.35 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY-CARTER, TAWANDA L Employer name Mid-State Corr Facility Amount $2,405.17 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, ARUN C Employer name Queens Borough Public Library Amount $2,405.03 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATTERY, JAMES F Employer name Collins Corr Facility Amount $2,405.02 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CAROLYN M Employer name Cleary School Deaf Children Amount $2,405.00 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHRIE, JEREMY A Employer name Town of Allegany Amount $2,405.00 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMPA, JAKE R Employer name Town of Hempstead Amount $2,405.00 Date 06/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, RYAN M Employer name Town of Lancaster Amount $2,405.00 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURYEA, JULIANA M Employer name Village of East Hampton Amount $2,405.00 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERHILL, TRINA A Employer name Prattsburgh CSD Amount $2,404.95 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TIEARA M Employer name Rochester Psych Center Amount $2,404.92 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, KYLIE E Employer name Greenville CSD Amount $2,404.65 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURTOWSKI, M ALICE Employer name Village of Herkimer Amount $2,404.57 Date 01/22/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, BROOKE F Employer name Franklinville CSD Amount $2,404.40 Date 10/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, PATRICIA A Employer name Central NY DDSO Amount $2,404.13 Date 06/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, THYER L Employer name Helen Hayes Hospital Amount $2,404.00 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, MATTHEW S, JR Employer name Nassau County Amount $2,403.94 Date 07/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JAMIE M Employer name Ravena Coeymans Selkirk CSD Amount $2,403.85 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DYLAN C Employer name East Northport Fire District Amount $2,403.75 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZZOFFI, FABRIZIO Employer name Office of General Services Amount $2,403.75 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOCCARI, GLEN A Employer name Stamford CSD Amount $2,403.38 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVILE, FABIENNE K Employer name SUNY at Stony Brook Hospital Amount $2,403.25 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, KEVIN L Employer name City of Albany Amount $2,403.00 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNI, MICHAEL J Employer name Jamesville De Witt CSD Amount $2,403.00 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNE, SARAH A Employer name Town of Mount Kisco Amount $2,403.00 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, SIMONE Employer name Town of West Seneca Amount $2,403.00 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, SHELBY D Employer name Town of Schroon Amount $2,402.69 Date 06/13/2015 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