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 CURRIER, MELISSA J Employer name Batavia City-School Dist Amount $2,068.24 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KARI O Employer name SUNY College Technology Delhi Amount $2,068.22 Date 03/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, ERIK A Employer name Dept Transportation Region 8 Amount $2,067.83 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTUS, DANIEL P Employer name Town of Woodstock Amount $2,067.75 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, RHONDA A Employer name Upstate Correctional Facility Amount $2,067.62 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, ELISE C Employer name Village of Warwick Amount $2,067.51 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, NICHOLAS R Employer name Suffolk Otb Corp. Amount $2,067.36 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAGLAND, CHRISTINE L Employer name Town of Whitehall Amount $2,067.20 Date 07/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGNAN, LISA M Employer name Oswego County Amount $2,067.19 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, RENEE E Employer name Onondaga County Amount $2,067.08 Date 05/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, ANDREA M Employer name Ardsley UFSD Amount $2,067.06 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TARIK S Employer name Town of Liberty Amount $2,067.01 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNCIATO, ERICA Employer name Niagara Frontier Trans Auth Amount $2,067.00 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Town of Colonie Amount $2,067.00 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, BRADLEY J Employer name Town of Colonie Amount $2,067.00 Date 07/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES M Employer name Westchester County Amount $2,067.00 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, BRIANNA R Employer name Nanuet Public Library Amount $2,066.99 Date 07/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBIK, DANIEL A Employer name Lakeview Shock Incarc Facility Amount $2,066.96 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINEVIL, GARINCHARD S Employer name Long Island Dev Center Amount $2,066.71 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGOE, KELLY M Employer name Town of Scriba Amount $2,066.52 Date 05/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARY, KENNETH E Employer name Town of Eden Amount $2,066.47 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINADEWO, IYABO A Employer name Bernard Fineson Dev Center Amount $2,066.42 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMETER, GREGORY T Employer name Livingston Correction Facility Amount $2,066.41 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCK, DONALD J, JR Employer name Long Island St Pk And Rec Regn Amount $2,066.09 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKLEY, THOMAS J Employer name NYS Teachers Retirement System Amount $2,066.04 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREIUOLO, TIMOTHY Employer name Hicksville UFSD Amount $2,065.85 Date 03/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSMO, CHRISTINE E Employer name Sachem CSD at Holbrook Amount $2,065.70 Date 12/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, JUSTIN T Employer name Greenlawn Fire District Amount $2,065.52 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL-MAGNANTI, ANNETTE M Employer name Boces Madison Oneida Amount $2,065.41 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITO, MADELINE Employer name Longwood CSD at Middle Island Amount $2,065.25 Date 09/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPCAK, OLGA C Employer name Town of Yorktown Amount $2,065.12 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MICHELLE L Employer name Boces-Orleans Niagara Amount $2,065.00 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, BAILEY U Employer name Town of East Greenbush Amount $2,065.00 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, LASEAN Employer name Town of Hempstead Amount $2,065.00 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, CORY W Employer name Town of Sweden Amount $2,065.00 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, ADELINE Employer name Greenburgh Graham UFSD Amount $2,064.84 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, MARGARITA Employer name Orange County Amount $2,064.61 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, GARY L Employer name Greene County Amount $2,064.48 Date 01/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, AMBER K Employer name Long Lake CSD Amount $2,064.30 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, MARKI L Employer name Village of Phelps Amount $2,064.25 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTES, ORLANDO Employer name Poughkeepsie City School Dist Amount $2,064.24 Date 02/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVITSKY, MICHAEL Employer name Plainview Old Bethpage Pub Lib Amount $2,064.00 Date 01/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, EMERY L, JR Employer name Village of Hammondsport Amount $2,064.00 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, VALLARY Employer name HSC at Brooklyn-Hospital Amount $2,063.62 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, THERESA C Employer name Elmira Psych Center Amount $2,063.33 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBLEWSKI, ANGELICA M Employer name Boces-Nassau Sole Sup Dist Amount $2,063.04 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE-PAUL, MYRLANDE M Employer name Broome County Amount $2,062.94 Date 10/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, DE AUNTHONY D Employer name Village of Freeport Amount $2,062.75 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZAN, JAIME A Employer name Hamilton County Amount $2,062.68 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGAMAN, ROBERT W Employer name Erie County Medical Center Corp. Amount $2,062.50 Date 01/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARL, SETH Employer name Plainview-Old Bethpage CSD Amount $2,062.50 Date 11/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEDING, JASON A Employer name Town of Boston Amount $2,062.50 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, TRACY J Employer name Town of Warsaw Amount $2,062.50 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMPSON, JULIA A Employer name Corning Painted Pst Enl Cty Sd Amount $2,062.25 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, ANDREW H Employer name Executive Chamber Amount $2,061.96 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANI, NICHOLAS J Employer name SUNY College at Geneseo Amount $2,061.75 Date 10/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPDYKE, DAVID M Employer name Ulster Correction Facility Amount $2,061.26 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOUR, ALECIA D Employer name SUNY Central Admin Amount $2,061.25 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, FANNY L Employer name SUNY Stony Brook Amount $2,061.15 Date 02/17/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKILLOP, KATHRYN A Employer name Town of Southampton Amount $2,061.00 Date 05/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CYNTHIA Employer name Brookhaven-Comsewogue UFSD Amount $2,060.90 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, TESSIE Employer name Hutchings Psych Center Amount $2,060.90 Date 03/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BJARNAR, ERIK T Employer name Dryden CSD Amount $2,060.85 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORMS, RYAN R Employer name Town of Aurora Amount $2,060.83 Date 07/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COMBS, ERIC S Employer name Ellenville CSD Amount $2,060.63 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, COURTNEY L Employer name Town of Clay Amount $2,060.63 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOCCO, TYLER C Employer name Sewanhaka CSD Amount $2,060.50 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADHAMS, GREGORY T Employer name Town of Junius Amount $2,060.26 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFLER, SHERYL A Employer name Boces-Orleans Niagara Amount $2,060.24 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, BIANCA A Employer name Central NY Psych Center Amount $2,060.16 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLER, HEIDI P Employer name Sayville Library Amount $2,059.38 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, RICHARD P Employer name SUNY College at Geneseo Amount $2,059.18 Date 02/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAVROU, STELLA C Employer name Town of Hempstead Amount $2,059.00 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, GEO Employer name SUNY College Techn Cobleskill Amount $2,058.80 Date 10/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, JESSICA Employer name Bedford CSD Amount $2,058.75 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARYHUGH, MINDY R Employer name Cornell University Amount $2,058.58 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EARL D Employer name Town of Washington Amount $2,058.57 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, ROBIN Y Employer name Malverne UFSD Amount $2,058.39 Date 12/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, JOY R Employer name SUNY College at Cortland Amount $2,058.20 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNO, MICHELLE A Employer name SUNY Brockport Amount $2,058.06 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARILYN S Employer name Rye City School Dist Amount $2,057.99 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUTE, BRADLEY S Employer name Marcy Correctional Facility Amount $2,057.94 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, CHRISTOPHER S Employer name Gouverneur Correction Facility Amount $2,057.80 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMPLER, WANDA S Employer name Erie County Amount $2,057.60 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHL, LAUREN T Employer name Town of Perinton Amount $2,057.51 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, KARIN J Employer name Kendall CSD Amount $2,057.49 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTO, VICTOR C Employer name Town of Niagara Amount $2,057.01 Date 04/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGEL, JONATHAN T Employer name Dutchess County Amount $2,056.90 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVACS, JASON J Employer name Dutchess County Amount $2,056.90 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FOE, KATHRYN K Employer name Watertown City School District Amount $2,056.88 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OYER, SHAUN A Employer name Mid-State Corr Facility Amount $2,056.80 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, MATTHEW R Employer name Ronkonkoma Fire District Amount $2,056.80 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, DAWN A Employer name Boces-Nassau Sole Sup Dist Amount $2,056.55 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, TYLER M Employer name Marcy Correctional Facility Amount $2,056.55 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICHLACZ, TAMMIEANN Employer name Village of Cassadaga Amount $2,056.26 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTAZI, DELIA Employer name Town of Chester Amount $2,056.25 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, DAVID H Employer name Orange County Amount $2,055.60 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCACCIOLO, TARA K Employer name Town of Philipstown Amount $2,055.55 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARIA T Employer name Onondaga County Amount $2,055.30 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA KOMY, AMY L Employer name Greater So Tier Boces Amount $2,055.20 Date 01/08/1997 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