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 ALLEN, SHERYL R Employer name Town of Penfield Amount $2,402.64 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ALISSA K Employer name Boces-Herkimer Fulton Hamilton Amount $2,402.25 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMAY, ASHLEY N Employer name Department of Tax & Finance Amount $2,402.06 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCIA, YAMINA Employer name Department of Tax & Finance Amount $2,402.06 Date 02/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKINS, MAUREEN A Employer name Hauppauge UFSD Amount $2,401.90 Date 12/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, CHRISTINA C Employer name Averill Park CSD Amount $2,401.71 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBOWITZ, SAMUEL D Employer name Thruway Authority Amount $2,401.59 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, KARA E Employer name Boces-Monroe Amount $2,401.47 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWOMEY, COLE A Employer name Niagara St Pk And Rec Regn Amount $2,401.41 Date 07/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERNAIL, CHAD R Employer name SUNY Albany Amount $2,401.30 Date 08/18/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORVINUS, MICHAEL A Employer name Bedford CSD Amount $2,401.00 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOKA, MAINRIKS Employer name Downstate Corr Facility Amount $2,400.95 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBS, JAMES C Employer name Village of Fredonia Amount $2,400.42 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, MATTHEW D Employer name Capital Dist Psych Center Amount $2,400.32 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, MICHAEL L Employer name Village of Schoharie Amount $2,400.06 Date 01/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, FELIPE C Employer name Bellmore-Merrick CSD Amount $2,400.00 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON REUSNER, SUSAN C Employer name Columbia County Amount $2,400.00 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROODE, DOUGLAS B Employer name Cornell University Amount $2,400.00 Date 03/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACHO, WILLIAM F Employer name Great Neck Park District Amount $2,400.00 Date 05/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, EDWARD L Employer name Huntington Manor Fire District Amount $2,400.00 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, RAYMOND C, III Employer name Mamaroneck UFSD Amount $2,400.00 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANA, RONALD W Employer name Sandy Creek Lacona Jnt Water Wrk Amount $2,400.00 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLOY, MICHELE R Employer name Schenectady County Amount $2,400.00 Date 11/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARUNASALEM, MARK D Employer name SUNY Albany Amount $2,400.00 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, JAMES H Employer name SUNY Brockport Amount $2,400.00 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEILBERGER, BETH A Employer name SUNY Buffalo Amount $2,400.00 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIBLE, CHYNA T Employer name SUNY College at Geneseo Amount $2,400.00 Date 01/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, TRAVIS H Employer name Town of Ausable Amount $2,400.00 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTELLO, KATHERINE K Employer name Town of Clinton Amount $2,400.00 Date 09/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NECKERS, WILLOWE F Employer name Town of Clymer Amount $2,400.00 Date 01/02/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHLEY, KIMBERLY R Employer name Town of Ellicott Amount $2,400.00 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAIO, VINCENT Employer name Town of Hempstead Amount $2,400.00 Date 07/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREERON, TIMOTHY J Employer name Town of Huntington Amount $2,400.00 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, GORDON B Employer name Town of Lebanon Amount $2,400.00 Date 12/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICCIONE, CLAUDIO Employer name Town of Mt Pleasant Amount $2,400.00 Date 02/12/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIUMARA, JOSEPH A, JR Employer name Town of Palermo Amount $2,400.00 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYSENROTH, DANIEL P Employer name Town of Stamford Amount $2,400.00 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JONATHAN P Employer name Village of Antwerp Amount $2,400.00 Date 02/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI JUSTO, ANDY Employer name Village of Ardsley Amount $2,400.00 Date 01/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABOOLIAN, NANCY Employer name Village of Ardsley Amount $2,400.00 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, GARY J Employer name Village of Ardsley Amount $2,400.00 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTI, MOLLIE Employer name Village of Ardsley Amount $2,400.00 Date 01/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, KURTIS P Employer name Village of Cazenovia Amount $2,400.00 Date 07/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTONE, THOMAS F Employer name Village of Cobleskill Amount $2,400.00 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENTE, BONNIE L Employer name Village of East Williston Amount $2,400.00 Date 04/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICILIANO, CHRISTOPHER A Employer name Village of East Williston Amount $2,400.00 Date 04/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELLA, ROBERT M, JR Employer name Village of East Williston Amount $2,400.00 Date 04/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGER, ELIZABETH T Employer name Village of Groton Amount $2,400.00 Date 04/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLL, MICHAEL G Employer name Village of Groton Amount $2,400.00 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSON, ROBERT D Employer name Village of Hamilton Amount $2,400.00 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTILES, JORGE L Employer name Village of Irvington Amount $2,400.00 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILIBERTI, CHRISTINA M Employer name Village of Irvington Amount $2,400.00 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPISARDI, MICHAEL A Employer name Village of Lindenhurst Amount $2,400.00 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, NORMAN L Employer name Village of Little Valley Amount $2,400.00 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHT, ROBIN D Employer name Village of Marathon Amount $2,400.00 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHER, THOMAS T Employer name Village of Tarrytown Amount $2,400.00 Date 07/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, STACY M Employer name Warren County Amount $2,400.00 Date 02/17/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTZ, MICHELLE A Employer name Central NY St Pk And Rec Regn Amount $2,399.66 Date 07/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIER, TRACY A Employer name West Islip UFSD Amount $2,399.63 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, SCOTT B Employer name Chenango County Amount $2,399.60 Date 05/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, LISA K Employer name Sherrill City School Dist Amount $2,399.45 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MATTHEW D Employer name Chautauqua County Amount $2,399.40 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE-THAYER, JARED Employer name St Lawrence County Amount $2,399.38 Date 01/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BACCO, DAVID J Employer name Town of Coeymans Amount $2,399.04 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEL, JASON J Employer name East Rochester UFSD Amount $2,399.01 Date 12/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAS, SARA T Employer name Village of Rouses Point Amount $2,398.96 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, ELIZABETH A Employer name Ontario County Amount $2,398.90 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALEXIS S Employer name SUNY College at Fredonia Amount $2,398.75 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, KIM S Employer name Kingsboro Psych Center Amount $2,398.64 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAM, RACHEL E Employer name Harborfields Public Library Amount $2,398.50 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, ERIC J Employer name Town of Clarence Amount $2,398.50 Date 06/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC INTYRE, DAVID M Employer name Town of Henrietta Amount $2,398.50 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, ANTHONY J Employer name SUNY Health Sci Center Syracuse Amount $2,398.32 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JUANETTA L Employer name Port Authority of NY & NJ Amount $2,398.27 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, ERIN L Employer name Deposit CSD Amount $2,398.26 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, NANCY C Employer name Warren County Amount $2,398.25 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, NATHAN PJ Employer name Finger Lakes St Pk And Rec Reg Amount $2,398.04 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMEL, ANNMARIE Employer name Boces-Nassau Sole Sup Dist Amount $2,398.00 Date 11/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANDREA, ROBERT J Employer name Lindenhurst UFSD Amount $2,398.00 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSOWSKI, MAKAYLA L Employer name Town of Brookhaven Amount $2,397.51 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, CARTER T Employer name Town of Chateaugay Amount $2,397.50 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, ALEXANDRA P Employer name Town of Moreau Amount $2,397.50 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JONATHAN R Employer name Boces-Monroe Amount $2,397.32 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TANYA M Employer name Third Jud Dept - Nonjudicial Amount $2,397.20 Date 03/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FILLIPO, JENNIFER Employer name Div Alc & Alc Abuse Trtmnt Center Amount $2,397.04 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGLIOTTI, LUCIA A Employer name Sewanhaka CSD Amount $2,397.00 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAGH, SAMANTHA C Employer name Three Village CSD Amount $2,396.94 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENIA, JOHN W Employer name Massapequa Fire District Amount $2,396.77 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCOLA, BENJAMIN J Employer name Cayuga County Amount $2,396.63 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODENDAHL, KYLIE A Employer name Town of Massena Amount $2,396.48 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLATT, SHANNON M Employer name Norwich UFSD 1 Amount $2,396.45 Date 01/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JENNIFER L Employer name Camden CSD Amount $2,396.16 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZA, KAREN K Employer name Ulster Correction Facility Amount $2,396.16 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRON, NICHOLAS R Employer name Erie County Water Authority Amount $2,396.00 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCE, KIMBERLY LB Employer name Morristown CSD Amount $2,396.00 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, KRISTINA N Employer name North Colonie CSD Amount $2,395.90 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, BARBARA A Employer name Genesee County Amount $2,395.74 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, PAIGE V Employer name Sayville UFSD Amount $2,395.44 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIPORT, STACEY L Employer name Village of Gowanda Amount $2,395.38 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBDELL, ROSE Employer name Massena CSD Amount $2,395.36 Date 09/08/1999 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