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 KNAPP, ERIC S Employer name Town of Van Buren Amount $2,080.00 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHANZENBACH, JAMES K Employer name Town of Van Buren Amount $2,080.00 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGINIA, JAMES J Employer name Town of Van Buren Amount $2,080.00 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, REGINA Employer name Town of Wawarsing Amount $2,080.00 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, LYNDA J Employer name Village of Mcgraw Amount $2,080.00 Date 12/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBOST, DANIEL J Employer name SUNY College at New Paltz Amount $2,079.97 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHI, PEI-YONG Employer name Department of Health Amount $2,079.87 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAROS, CHRISTA Employer name Smithtown Spec Library Dist Amount $2,079.70 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLINAN, ASHLEY M Employer name Dept Corrections Trainee Pr Amount $2,079.64 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUD, DONALD I Employer name Dalton-Nunda CSD Amount $2,079.57 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECCLESTON, MARIAKRISTINA R Employer name Town of Islip Amount $2,079.57 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, GINA M Employer name Boces-Monroe Orlean Sup Dist Amount $2,079.51 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-VARAK, ERIKA J Employer name Boces-Tompkins Seneca Tioga Amount $2,079.18 Date 07/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, STACEY J Employer name Syosset CSD Amount $2,079.08 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIBNER, CHRISTIAN M Employer name East Greenbush CSD Amount $2,079.04 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDBERG, PAULA J Employer name Boces Madison Oneida Amount $2,079.00 Date 12/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, WILLIAM P Employer name Town of Somers Amount $2,079.00 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERAN, MARTIN V, III Employer name Village of Port Chester Amount $2,079.00 Date 03/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GAMBA, MATTHEW D Employer name City of Niagara Falls Amount $2,078.86 Date 04/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, PENNY L Employer name Livingston County Amount $2,078.54 Date 12/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, JEREMY J Employer name Honeoye Falls-Lima CSD Amount $2,078.25 Date 08/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTUS, STEPHEN S Employer name Cornell University Amount $2,078.14 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, JOSEPH M Employer name Coxsackie Corr Facility Amount $2,078.03 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMAD, ASMA E Employer name Rensselaer County Amount $2,077.92 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHS, FREDERICK W Employer name Fairport CSD Amount $2,077.70 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLOOM, CYNTHIA J Employer name Town of Irondequoit Amount $2,077.55 Date 11/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOTI, DENISE M Employer name City of Mechanicville Amount $2,077.54 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONOVER, CRAIG S Employer name Hudson Falls CSD Amount $2,077.47 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARON, THOMAS P Employer name Town of Shandaken Amount $2,077.43 Date 04/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOWELL, TIMOTHY P Employer name Nassau County Amount $2,077.14 Date 11/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM, JESSICA L Employer name Erie County Amount $2,077.02 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, HEATHER R Employer name Town of Pike Amount $2,077.01 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRAKOVCIC, MARIAN Employer name Northport East Northport UFSD Amount $2,077.00 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZEE, TAMMY L Employer name Sherburne-Earlville CSD Amount $2,077.00 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, ANTHONY J Employer name Watervliet Housing Authority Amount $2,077.00 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, JENNIFER L Employer name Town of Henderson Amount $2,076.93 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JUSTIN T Employer name NYS Mortgage Agency Amount $2,076.92 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, ROYSTON J Employer name NYS Senate Regular Annual Amount $2,076.92 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESSELLS, JACKSON P Employer name NYS Senate Regular Annual Amount $2,076.92 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EWEN, ROBERT K, JR Employer name Spackenkill UFSD Amount $2,076.92 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, TORRANCE R Employer name City of Newburgh Amount $2,076.90 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, NATASHA A Employer name City of Poughkeepsie Amount $2,076.90 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MICHAEL J Employer name City of Poughkeepsie Amount $2,076.90 Date 01/06/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIDON, JENNIFER L Employer name Town of Northumberland Amount $2,076.90 Date 07/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LAUREN M Employer name Town of Clarence Amount $2,076.56 Date 06/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLERI, SALVATORE J Employer name SUNY Buffalo Amount $2,076.34 Date 08/20/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAISKY, MATTHEW J Employer name Town of Kent Amount $2,076.31 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COXALL, TAMEKA M Employer name NYC Judges Amount $2,076.13 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINKOWSKI, REBEKAH Z Employer name Sullivan County Amount $2,076.00 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KENDRIC M Employer name Green Haven Corr Facility Amount $2,075.95 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMROOP, COREY J Employer name Thruway Authority Amount $2,075.81 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, TARA A Employer name Minisink Valley CSD Amount $2,075.11 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, YVES Employer name Ardsley UFSD Amount $2,075.00 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MATHEW Employer name Central Islip UFSD Amount $2,075.00 Date 03/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JENNIFER L Employer name Town of Fishkill Amount $2,075.00 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRZYZYNSKI, MARK S Employer name City of Rochester Amount $2,074.99 Date 01/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MESERVY, JOANN E Employer name Boces Eastern Suffolk Amount $2,074.93 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT, MOLLY E Employer name Cornell University Amount $2,074.50 Date 10/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, MORGAN T Employer name Division of State Police Amount $2,074.21 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOBCZAK, LAURA ANN Employer name Town of Cheektowaga Amount $2,074.00 Date 10/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWECKI, KEVIN J Employer name Town of Huntington Amount $2,073.87 Date 07/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROZDIEL, DAVID E Employer name Village of Akron Amount $2,073.86 Date 05/20/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARY, ADAM G Employer name City of Saratoga Springs Amount $2,073.76 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, AUSTIN J Employer name Town of Bethlehem Amount $2,073.75 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, HEATHER E Employer name Village of Walden Amount $2,073.60 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDES, DANAE M Employer name Town of Corning Amount $2,073.20 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLICOSS, KRISTA G Employer name North Colonie CSD Amount $2,073.16 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTZ, JEREMY F Employer name Town of West Seneca Amount $2,073.11 Date 07/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSINO, KIRSTIE D Employer name Boces Suffolk 2Nd Sup Dist Amount $2,072.89 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, ELIZABETH Employer name Smithtown CSD Amount $2,072.59 Date 10/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, COURTNEY L Employer name Boces-Wayne Finger Lakes Amount $2,072.49 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUFFMAN, CHRISTINA R Employer name Boces-Monroe Orlean Sup Dist Amount $2,072.00 Date 12/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANGLE, THOMAS E Employer name Town of Wilton Amount $2,071.77 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOWDEN, JONATHAN A Employer name Dept Corrections Trainee Pr Amount $2,071.54 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, NICOLE C Employer name Boces-Dutchess Amount $2,071.17 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLAR, KEVIN R Employer name Suffolk County Amount $2,071.10 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINZ, MAX G Employer name Village of Goshen Amount $2,071.10 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARFIELD, ANNI L Employer name Cortland County Amount $2,071.03 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINO, NICHOLAS D Employer name Utica City School Dist Amount $2,070.66 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, WILLARD Employer name Town of Austerlitz Amount $2,070.27 Date 12/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKHEIT, MELISSA R Employer name Boces-Nassau Sole Sup Dist Amount $2,070.00 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOCHETTA, NICOLE T Employer name Boces-Nassau Sole Sup Dist Amount $2,070.00 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEINKE-SCHNEIDER, DONNA M Employer name Boces-Nassau Sole Sup Dist Amount $2,070.00 Date 04/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, SHERYL G Employer name Boces-Orleans Niagara Amount $2,070.00 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, JOHN M Employer name City of Schenectady Amount $2,070.00 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAESSER, PAULETTE R Employer name Genesee County Amount $2,070.00 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKMAN, CYNTHIA S Employer name Onondaga County Amount $2,070.00 Date 07/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, WILLIAM M Employer name Town of Parma Amount $2,070.00 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JOSEPH J Employer name Town of Tuxedo Amount $2,070.00 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETO, MARILYN LACY Employer name Village of Attica Amount $2,070.00 Date 06/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, ERICA L Employer name Village of Penn Yan Amount $2,070.00 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAR, PATRICIA A Employer name Fairport CSD Amount $2,069.67 Date 09/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name YENDALL, ROBERT W Employer name Town of Tonawanda Amount $2,069.40 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERWOOD, TAMMY L Employer name Whitney Point CSD Amount $2,069.40 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANEK, CHRISTOPHER J, JR Employer name Cayuga County Amount $2,069.38 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, MICHAEL P Employer name Village of Floral Park Amount $2,069.33 Date 06/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, REBECCA S Employer name Livingston County Amount $2,069.30 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TROY T Employer name Dept Labor - Manpower Amount $2,068.96 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGTRY, LISA M Employer name Town of Massena Amount $2,068.71 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, ALANNA Employer name SUNY College at Cortland Amount $2,068.56 Date 08/22/2013 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