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 KAUR, KULDEEP Employer name Rush-Henrietta CSD Amount $1,848.84 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIG, ELISA R Employer name Grand Island CSD Amount $1,848.63 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELIM, PATRICIA A Employer name Schenectady County Amount $1,848.57 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, ANNA M Employer name Solvay UFSD Amount $1,848.50 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTONE, LAURA Employer name Sachem CSD at Holbrook Amount $1,848.47 Date 10/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLA, JOSEPH L Employer name Boces-Monroe Amount $1,848.43 Date 04/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFFMAN, KEITH M Employer name Orange County Amount $1,848.32 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KELLEY M Employer name Chemung County Amount $1,848.29 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CASLAND, DAVID W Employer name Olympic Reg Dev Authority Amount $1,848.21 Date 04/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATIER, JOHN Employer name City of Saratoga Springs Amount $1,848.00 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUSVILLE, WILLIAM T Employer name City of Watervliet Amount $1,848.00 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, JOHN R Employer name Dpt Environmental Conservation Amount $1,848.00 Date 11/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSIN, RONNIE E Employer name Plainview-Old Bethpage CSD Amount $1,848.00 Date 02/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUTURO, KELLYANN Employer name Suffolk County Amount $1,848.00 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTIERI, AUSTIN J Employer name Town of Yorktown Amount $1,848.00 Date 07/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES DA SILVA, MONICA R Employer name Town of Yorktown Amount $1,848.00 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOZZA, JESSICA G Employer name Town of Neversink Amount $1,847.75 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, MICHAEL F Employer name Town of Eden Amount $1,847.50 Date 06/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUERNS, CRAIG S Employer name Boces-Cattaraugus Erie Wyoming Amount $1,847.44 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, APRIL D Employer name Department of Health Amount $1,847.38 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVA, BRIANNA M Employer name Jericho Public Library Amount $1,847.28 Date 10/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVAIS, MICHELLE C Employer name North Merrick UFSD Amount $1,847.18 Date 05/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, AIMEE S Employer name Chappaqua CSD Amount $1,846.61 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCKS, LIBBY G Employer name Cuba Rushford CSD Amount $1,846.53 Date 08/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYCHKO, MICHELE R Employer name Central Valley CSD Amount $1,846.52 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, HEATHER M Employer name Genesee County Amount $1,846.44 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITTENDEN, AMBER C Employer name Clinton Corr Facility Amount $1,846.41 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTE, ELTON, JR Employer name NYC Convention Center OpCorp. Amount $1,846.36 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCZEK, MICHAEL P Employer name West Seneca CSD Amount $1,846.31 Date 02/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, CHRISTOPHER B Employer name City of North Tonawanda Amount $1,846.25 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSERILLO, ANTHONY M Employer name Town of East Fishkill Amount $1,846.25 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, SARA E Employer name Wheatland-Chili CSD Amount $1,846.21 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINDERT, KAYLA B Employer name Boces-Monroe Amount $1,846.20 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TIMOTHY I Employer name Town of New Lisbon Amount $1,846.14 Date 01/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLYER, ROBIN L Employer name Galway CSD Amount $1,845.78 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EYCHNER, STEVEN L Employer name City of Rome Amount $1,845.75 Date 11/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, TRICIA FAON M Employer name Village of Philmont Amount $1,845.25 Date 09/28/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOPOROWSKI, KAITLIN N Employer name HSC at Syracuse-Hospital Amount $1,845.13 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, ROBIN L Employer name Boces-Del Chenang Madis Otsego Amount $1,845.00 Date 04/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIZZO, ANN MARIE Employer name City of Glen Cove Amount $1,845.00 Date 09/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOONIE, KAITLYN A Employer name Town of Hempstead Amount $1,845.00 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KELLEN J Employer name Village of Garden City Amount $1,845.00 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIATT, LISA M Employer name Canisteo-Greenwood CSD Amount $1,844.96 Date 01/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLYDE, JAMES R Employer name Ogdensburg Corr Facility Amount $1,844.94 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, JACQUELINE Employer name Orange County Amount $1,844.50 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINS, SARAH J Employer name Thruway Authority Amount $1,844.50 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBY, LENA O Employer name Dept Ag & Markets Amount $1,844.42 Date 11/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, GARY R Employer name Department of Tax & Finance Amount $1,844.37 Date 12/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, TAYLOR M Employer name Assembly: Annual Temporary Amount $1,844.15 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITZ, CHRISTOPHER Employer name Assembly: Annual Temporary Amount $1,844.15 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYLAN, KYLE M Employer name City of Utica Amount $1,843.88 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIS, MICHAEL A Employer name Franklinville CSD Amount $1,843.88 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONE, TAYLOR R Employer name Mid-State Corr Facility Amount $1,843.82 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, VASHA A Employer name NYC Civil Court Amount $1,843.73 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANDREA M Employer name NYC Civil Court Amount $1,843.73 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEAKS-TANNER, R LEWIS Employer name NYC Civil Court Amount $1,843.73 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKES, JASMINE E Employer name Office of Court Administration Amount $1,843.73 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, ASHER P Employer name Office of Court Administration Amount $1,843.73 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLMAN, LEON G Employer name Office of Court Administration Amount $1,843.73 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERIES, ALLISON H Employer name Boces-Orange Ulster Sup Dist Amount $1,843.50 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHURON, ADRIENNE E Employer name West Genesee CSD Amount $1,843.50 Date 11/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, JANE E Employer name Boces-Cayuga Onondaga Amount $1,843.20 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTRA, JACOB L Employer name Monroe Woodbury CSD Amount $1,843.00 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THARRETT, HEIDY L Employer name Village of Sackets Harbor Amount $1,843.00 Date 06/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLE, AILEEN Employer name Village of Floral Park Amount $1,842.60 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNDON, DEBORAH A Employer name Williamson CSD Amount $1,842.01 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENEY, RYAN D Employer name Chautauqua County Amount $1,842.00 Date 03/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCK, JANUSZ Employer name Oneida County Amount $1,842.00 Date 02/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, KAYLA M Employer name Town of Big Flats Amount $1,842.00 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, MICHELE L Employer name Town of Broadalbin Amount $1,841.90 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TODD J Employer name Office of Public Safety Amount $1,841.84 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, QUAN Employer name Health Research Inc Amount $1,841.78 Date 03/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDON, KEVIN G Employer name Village of Fort Edward Amount $1,841.75 Date 07/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, MACHISON R Employer name Monroe County Amount $1,841.74 Date 02/13/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHWAY, TYLER S Employer name Clinton Corr Facility Amount $1,841.65 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, GEORGETTE Employer name Hempstead UFSD Amount $1,841.32 Date 12/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVOT, CHARLES W Employer name Rockland County Amount $1,841.25 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JOCELYN M Employer name Buffalo City School District Amount $1,841.13 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNMIRE, MICHAEL L Employer name New Hartford CSD Amount $1,840.80 Date 12/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, ANDREA J Employer name City of Lackawanna Amount $1,840.75 Date 02/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTI, ANTONIA R Employer name Boces Erie Chautauqua Cattarau Amount $1,840.72 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, GINNETTE Employer name Elmont UFSD Amount $1,840.50 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZILLA, PATRICK L Employer name SUNY Albany Amount $1,840.20 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MARIA E Employer name City of Buffalo Amount $1,840.08 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARROCK, MADELINE L Employer name Central Islip UFSD Amount $1,840.00 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, NICHOLAS A Employer name Town of Brookhaven Amount $1,840.00 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNSINGER, CHRIS A Employer name Town of Queensbury Amount $1,840.00 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, JOSEPH C Employer name Village of Le Roy Amount $1,840.00 Date 03/07/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REED, JAYNEE K Employer name Sayville UFSD Amount $1,839.95 Date 04/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIUMARA, JOSEPH A, JR Employer name City of Fulton Amount $1,839.92 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISING, JOYCE E Employer name Boces-Monroe Orlean Sup Dist Amount $1,839.60 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, PAULINE T Employer name Elmont UFSD Amount $1,839.50 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, DEMETRICE B Employer name Dept Corrections Trainee Pr Amount $1,839.35 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, SYESHA Employer name Manhattan Psych Center Amount $1,839.32 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINEEN, TIFFANY A Employer name Village of Dolgeville Amount $1,839.29 Date 01/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAVINA, JAMES R Employer name Cobleskill Richmondville CSD Amount $1,839.24 Date 07/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILORENZO, CHRISTOPHER L Employer name NYC Convention Center OpCorp. Amount $1,838.93 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAHL, CARLA A Employer name Williamsville CSD Amount $1,838.87 Date 12/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, AMANDA L Employer name Green Haven Corr Facility Amount $1,838.56 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTRZEBOWSKI, NICOLE M Employer name Chemung County Amount $1,838.50 Date 01/19/2016 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