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 HENDRICKSON, LAWRENCE A Employer name Marcy Correctional Facility Amount $1,999.87 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, MICHAEL J Employer name Marcy Correctional Facility Amount $1,999.87 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTALINO, FRANCESCO A Employer name Village of Freeport Amount $1,999.51 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, JOYCE E Employer name Ulster County Amount $1,999.36 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, KIMBERLI C Employer name City of Watertown Amount $1,999.26 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIDOR, ASHLEY Employer name Village of Valley Stream Amount $1,999.23 Date 08/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDO, LINDSAY C Employer name Shelter Island UFSD Amount $1,998.76 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDDY, GARY A Employer name Hinsdale CSD Amount $1,998.75 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGLE-EASTON, ELIZABETH E Employer name SUNY College Techn Morrisville Amount $1,998.75 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, JEANETTEJ Employer name SUNY College at Plattsburgh Amount $1,998.72 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADELEN, JOSEPH R Employer name West Genesee CSD Amount $1,998.38 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, COLTON Employer name Nassau County Amount $1,998.24 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, MICHAELA A Employer name City of Oswego Amount $1,998.18 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSAEL, MATTHEW C Employer name Bellmore-Merrick CSD Amount $1,998.00 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KENNETH D Employer name Homer CSD Amount $1,998.00 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGIOVI, JOSEPH V Employer name Town of Hempstead Amount $1,998.00 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDTS, SARAH C Employer name Warren County Amount $1,998.00 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISHOLM, JAMES A Employer name Town of Lancaster Amount $1,997.73 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURO, ERIN E Employer name Valley CSD at Montgomery Amount $1,997.68 Date 01/12/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATTUCK, JASON W Employer name HSC at Syracuse-Hospital Amount $1,997.61 Date 03/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRISLEY, MARK A Employer name Town of Essex Amount $1,997.60 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ELAINE K Employer name Alexander CSD Amount $1,997.55 Date 05/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRALDO, PAOLA Employer name City of White Plains Amount $1,997.50 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, DAYANARA A Employer name Department of Tax & Finance Amount $1,997.47 Date 02/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANZEN, DERRICK Employer name Department of Tax & Finance Amount $1,997.46 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MINDY L Employer name Department of Tax & Finance Amount $1,997.46 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRAZA, JORGE E Employer name Department of Tax & Finance Amount $1,997.46 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALES, KYSHEAID D Employer name Department of Tax & Finance Amount $1,997.46 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELIN, CHRISTINA E Employer name Farmingdale UFSD Amount $1,997.39 Date 02/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDWELL, LYNN B Employer name HSC at Syracuse-Hospital Amount $1,996.86 Date 11/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTROM, DANIEL J Employer name Village of Floral Park Amount $1,996.75 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GLAD, ALISON L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $1,996.50 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITTY, JOLLY Employer name Garden City UFSD Amount $1,996.45 Date 02/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, CAROL M Employer name Monroe County Amount $1,996.28 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEYER, ANDREW J Employer name Erie County Medical Center Corp. Amount $1,995.95 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECCHIO, ELIZABETH M Employer name St Lawrence County Amount $1,995.95 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYKE, HEATHER M Employer name Long Island St Pk And Rec Regn Amount $1,995.86 Date 06/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEN, DENICE A Employer name East Hampton UFSD Amount $1,995.83 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, LINDA A Employer name Town of Gardiner Amount $1,995.50 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOROW, RICHARD A, JR Employer name Allegany County Amount $1,995.38 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, ASHLEY E Employer name Town of Schuyler Falls Amount $1,995.02 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAIA, DAWN M Employer name Middle Country CSD Amount $1,995.01 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBKOWSKI, ANNE T Employer name Baldwinsville CSD Amount $1,995.00 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAES, NICHOLAS R Employer name Buffalo Sewer Authority Amount $1,995.00 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMPANO, DOMINICK A Employer name Herkimer County Amount $1,995.00 Date 02/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, SAMANTHA C Employer name NYS Senate Temporary Amount $1,995.00 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINLEY, MARY A Employer name Senate Special Annual Payroll Amount $1,995.00 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHINEHART, NOAH R Employer name Village of Walton Amount $1,995.00 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, DAVID J Employer name Capital Dist Psych Center Amount $1,994.95 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, REBECCA R Employer name Central NY Psych Center Amount $1,994.95 Date 03/17/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANELLI, DEBRA Employer name Children & Family Services Amount $1,994.95 Date 03/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, CHERYL A Employer name Greater Binghamton Health Center Amount $1,994.95 Date 06/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHN, ASHLEY M Employer name Albany County Amount $1,994.85 Date 02/23/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, KELLY M Employer name St Lawrence County Amount $1,994.32 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ALEXANDRA E Employer name Boces Suffolk 2Nd Sup Dist Amount $1,994.14 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENDENNING, DEANNE G Employer name Town of Eden Amount $1,994.13 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURELIO, JOSEPH J Employer name Broome County Amount $1,994.08 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, ANTIJUAN M Employer name Department of Tax & Finance Amount $1,993.82 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTH, DOUGLAS S Employer name Nassau County Amount $1,993.51 Date 08/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERST, PATRICK C Employer name City of Rochester Amount $1,993.20 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, GONIA M Employer name Chemung County Amount $1,993.17 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRENCE, JENNIFER J Employer name City of Hornell Amount $1,993.15 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLDAK, ROBERT D Employer name Tuxedo UFSD Amount $1,993.12 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMKOVICH, JASON D Employer name SUNY Binghamton Amount $1,992.93 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JOSHUA P Employer name Sweet Home CSD Amrst&Tonawanda Amount $1,992.88 Date 02/02/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, RENITA D Employer name Hinsdale CSD Amount $1,992.81 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGNA, MALI Employer name Town of Wawarsing Amount $1,992.81 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICK, KEVIN M Employer name State Insurance Fund-Admin Amount $1,992.80 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIRNS, CORINNE D Employer name Village of Pleasantville Amount $1,992.50 Date 07/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, PEGGY S Employer name Phoenix CSD Amount $1,992.49 Date 11/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZOR, JEFFREY R Employer name Montgomery County Amount $1,992.38 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKOWIAK, BRIDGET M Employer name Chautauqua County Amount $1,992.21 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONKO, BRANDON K Employer name Clinton Corr Facility Amount $1,992.18 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MAR, TIFFANY N Employer name Roswell Park Cancer Institute Amount $1,992.16 Date 02/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, ERIC M Employer name Town of Friendship Amount $1,992.14 Date 01/26/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCKLEY, JOSEPH L Employer name Downstate Corr Facility Amount $1,991.99 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JAMES E Employer name Department of Law Amount $1,991.62 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASINSKI, JOSEPH S Employer name Riverhead CSD Amount $1,991.51 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVERMANN, ANDREW J Employer name Town of Victor Amount $1,991.26 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADULO, MICHAEL A Employer name Town of Gates Amount $1,991.25 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, BRIANA A Employer name Children & Family Services Amount $1,991.04 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUREY, SARINA M Employer name Dryden CSD Amount $1,990.98 Date 03/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTMAN, CAROL ANN B Employer name Gates-Chili CSD Amount $1,990.88 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSKY, ALEXANDRA M Employer name Village of Floral Park Amount $1,990.60 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, BRYON E Employer name Village of St Johnsville Amount $1,990.40 Date 11/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINNERTZ, ABIGAIL K Employer name Town of Clay Amount $1,990.25 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, DANIELLE Employer name Town of Hempstead Amount $1,990.25 Date 10/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, LISA L Employer name Department of Tax & Finance Amount $1,990.18 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDLON, JENNA M Employer name Department of Tax & Finance Amount $1,990.17 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, BRIAN P Employer name Department of Tax & Finance Amount $1,990.17 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, LENA F Employer name Hudson City School Dist Amount $1,990.00 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAM, SHILA Employer name Nassau Health Care Corp. Amount $1,990.00 Date 02/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWER, JOYCE M Employer name Rensselaer County Amount $1,990.00 Date 08/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, CATHERINE Employer name Town of Hamden Amount $1,990.00 Date 08/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVRYLKOFF, MARY JANE Employer name Town of Hempstead Amount $1,990.00 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGEY, MARIA A Employer name Town of Cambria Amount $1,989.75 Date 06/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BURNEY, MAGGIE L Employer name Town of De Witt Amount $1,989.75 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRASHAW, PATRICK J Employer name Thruway Authority Amount $1,989.52 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACZYNSKI, AMBER L Employer name Genesee County Amount $1,989.36 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASPER-BLACKBURN, CINDY L Employer name NYS School For The Blind Amount $1,989.23 Date 09/19/2000 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