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 BARLOW-HOHOKABE, ELLEN J Employer name Boces Eastern Suffolk Amount $2,117.53 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPLES, JENNIFER P Employer name Chenango Forks CSD Amount $2,117.51 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KEVYN A Employer name SUNY College at Fredonia Amount $2,117.50 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES-LA PIERRE, TAMELA J Employer name Washington County Amount $2,117.50 Date 11/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSTYN, SHAWN T Employer name Spencerport CSD Amount $2,116.69 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORMS, RYAN P Employer name Lancaster CSD Amount $2,116.68 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERVOORT, MICHAEL S Employer name Wallkill Corr Facility Amount $2,116.32 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIONE, NICHOLAS P Employer name Wallkill Corr Facility Amount $2,116.31 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, COURTNEY M Employer name Town of Chateaugay Amount $2,116.28 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILL, IAN T Employer name Nassau County Amount $2,116.26 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUK, ALISON R Employer name Town of Livonia Amount $2,116.24 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMBOU, JOSEPH Employer name Dept of Economic Development Amount $2,116.01 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPOLLONE, TYLER J Employer name Town of Parma Amount $2,115.94 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFILIPPO, MATTHEW P Employer name Syosset CSD Amount $2,115.86 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTIN, PIERRE Employer name Elmont UFSD Amount $2,115.78 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDELLI, RACHEL A Employer name Maine-Endwell CSD Amount $2,115.78 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODIN, ANTHONY A Employer name Town of Hempstead Amount $2,115.75 Date 10/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLINER, GIOVANNA Employer name Syosset CSD Amount $2,115.43 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CHRISTINA L Employer name City of Yonkers Amount $2,115.40 Date 02/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINETTE, ELIZABETH J Employer name Rochester City School Dist Amount $2,115.40 Date 02/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, RAELYN Employer name New York Public Library Amount $2,115.38 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOY, JULIE A Employer name Royalton-Hartland CSD Amount $2,115.38 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGANGA, RONALD J, III Employer name Boces Eastern Suffolk Amount $2,115.36 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPOTELLI, JONATHAN K Employer name Village of Caledonia Amount $2,115.32 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALARSKI, KELLY A Employer name Minisink Valley CSD Amount $2,115.04 Date 01/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, TRACY A Employer name Boces-Orleans Niagara Amount $2,115.00 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, NANCY A Employer name Boces-Orleans Niagara Amount $2,115.00 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTERMAN, ZACHARY M Employer name Cornell University Amount $2,115.00 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMS, MATTHEW L Employer name Schenectady County Amount $2,115.00 Date 07/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, RYAN J Employer name Village of Patchogue Amount $2,114.67 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, LOLITHIA T Employer name Ninth Judicial Dist Amount $2,114.51 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPAGNI, CHADWICK A Employer name Onondaga County Amount $2,114.47 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOLE, JOSEPH L, JR Employer name Children & Family Services Amount $2,114.42 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, NANCY J Employer name Chenango County Amount $2,114.12 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHR, WILLIAM A Employer name Greenlawn Fire District Amount $2,114.00 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, DARLENE D Employer name Town of Minerva Amount $2,113.92 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADUANO, STACEY L Employer name East Meadow UFSD Amount $2,113.85 Date 12/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MATTHEW J Employer name Department of Tax & Finance Amount $2,113.80 Date 12/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, SARA Employer name Department of Tax & Finance Amount $2,113.80 Date 11/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHEN, JAMES J Employer name Office Parks, Rec & Hist Pres Amount $2,113.80 Date 10/09/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINKOFF, ANDREW E Employer name Office Parks, Rec & Hist Pres Amount $2,113.80 Date 10/09/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALDWIN, MARY M Employer name Frankfort-Schuyler CSD Amount $2,113.54 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, KATHLEEN E Employer name Town of Hempstead Amount $2,113.50 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, CAROLYN J Employer name Long Island St Pk And Rec Regn Amount $2,113.28 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORS, BRUCE A Employer name Poughkeepsie City School Dist Amount $2,113.22 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HERIEN, RYAN T Employer name Madison County Amount $2,113.13 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINS, TAYLOR K Employer name City of Watertown Amount $2,113.12 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGAN, ASHLEY R Employer name Thruway Authority Amount $2,112.90 Date 07/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESICK, PATRICIA ANN Employer name East Greenbush CSD Amount $2,112.89 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARGO, MARLISCIA M Employer name Children & Family Services Amount $2,112.86 Date 04/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPOUS, GEORGE E Employer name Jericho Public Library Amount $2,112.63 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGNER, DAWN MARIE Employer name Northeast CSD Amount $2,112.60 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, NANCY A Employer name Carmel CSD Amount $2,112.50 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, BRIAN C Employer name Long Island St Pk And Rec Regn Amount $2,112.42 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, CLAY S Employer name Town of Willsboro Amount $2,112.38 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, MICHAEL R Employer name Altona Corr Facility Amount $2,112.03 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, LOVETTE Employer name Boces-Monroe Orlean Sup Dist Amount $2,112.00 Date 09/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTLING, BRETT T Employer name City of Dunkirk Amount $2,112.00 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, TERRI A Employer name Newfield CSD Amount $2,112.00 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, PETER R Employer name Village of Lynbrook Amount $2,112.00 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, LUCAS J Employer name Boces-Jeff'son Lewis Hamilton Amount $2,111.78 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, APRIL M Employer name Clinton Corr Facility Amount $2,111.70 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTANILLA, MARVIN M Employer name William Floyd UFSD Amount $2,111.52 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNES-STRY, DARLEEN A Employer name Hamburg CSD Amount $2,111.51 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MATTHEW A Employer name Village of Lyons Amount $2,111.50 Date 07/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICHOLAS, DAUN Y Employer name Amherst CSD Amount $2,111.29 Date 12/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, GORDON B Employer name Town of Nelson Amount $2,111.25 Date 12/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEHER, SHAUN A Employer name Suffolk County Amount $2,111.19 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNON, ALICA M Employer name Boces-Wayne Finger Lakes Amount $2,111.04 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKETT, HOLLY E Employer name Children & Family Services Amount $2,110.82 Date 11/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, LIAM A Employer name Boces-Nassau Sole Sup Dist Amount $2,110.50 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYWARD, ANTONETTE L Employer name Dutchess County Amount $2,110.49 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNER, DENISE D Employer name Children & Family Services Amount $2,110.48 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVER, DANIEL R Employer name Chautauqua County Amount $2,110.33 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISHII, HIROSHI Employer name Nassau County Amount $2,110.00 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLER, SAMANTHA K Employer name Town of Evans Amount $2,110.00 Date 01/30/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, TERESA F Employer name Thruway Authority Amount $2,109.85 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDULLA, CHRISTOPHER Employer name Village of Nyack Amount $2,109.60 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEOK, FEBRUARY J Employer name New York State Assembly Amount $2,109.58 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, LISA R Employer name NYS Senate Regular Annual Amount $2,109.57 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, JANE L Employer name Town of Perinton Amount $2,109.51 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERDAN, ROSS P Employer name South Colonie CSD Amount $2,109.38 Date 10/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLORZANO, KATHY Employer name State Fair Ag & Markets Expo Amount $2,109.38 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCENTE, CHELSEA L Employer name Town of Huntington Amount $2,109.37 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELLI, ANNETTE Employer name Boces-Nassau Sole Sup Dist Amount $2,109.33 Date 05/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, SHONDA A Employer name Tuckahoe Common Sd Amount $2,109.17 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, CHRISTOPHER L Employer name Boces-Onondaga Cortland Madiso Amount $2,109.16 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, MICHAEL E Employer name Jericho UFSD Amount $2,109.00 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAFFARI, WAQAR Employer name Orange County Amount $2,109.00 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSEILLE, ELVIRE Employer name Rockland County Amount $2,109.00 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, LORI J Employer name Village of Pleasantville Amount $2,109.00 Date 03/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPERLINO, JOSEPH R Employer name Town of Shandaken Amount $2,108.85 Date 08/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHETTI, DAMIAN J Employer name Village of Attica Amount $2,108.77 Date 06/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORT, JULIANNE Employer name Town of Ballston Amount $2,108.75 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LISA C Employer name Monroe County Amount $2,108.72 Date 04/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, DANIEL H Employer name Monroe County Amount $2,108.65 Date 09/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARY, SABRINA A Employer name Children & Family Services Amount $2,108.62 Date 12/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, SALLY S Employer name Education Department Amount $2,108.62 Date 10/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECHOWICZ, LORI A Employer name Cornell University Amount $2,108.58 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHOL, BRITTNEY M Employer name Thruway Authority Amount $2,108.57 Date 01/16/2016 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