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 REED, JAYNEE K Employer name Patchogue-Medford UFSD Amount $1,562.64 Date 04/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSON, MICHELE A Employer name Village of Manlius Amount $1,562.63 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECOQ, BARBARA J Employer name Village of Manlius Amount $1,562.63 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALKER, RICHARD F Employer name Schoharie Central School Amount $1,562.58 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSEN, NICOLE J Employer name Middletown City School Dist Amount $1,562.52 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLEY, WILLIE K Employer name Village of Walden Amount $1,562.49 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, KIRSTIN Employer name Hilton CSD Amount $1,562.39 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTTS, JOYCE E Employer name Newark CSD Amount $1,562.20 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOWINSKI, PEGGY A Employer name Town of Amherst Amount $1,562.19 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPROWSKI, AARON J Employer name Capital Dist Psych Center Amount $1,562.13 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, LINDA L Employer name Civil Service - Test Admin Amount $1,562.00 Date 12/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTON, KIMBERLY L Employer name Montgomery County Amount $1,561.88 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOING, ERIN M Employer name Town of Babylon Amount $1,561.88 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NECROTO, ALLISON L Employer name Town of Babylon Amount $1,561.88 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDUIK, KRISTINA L Employer name SUNY Buffalo Amount $1,561.74 Date 11/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BRANGO, NICHOLAS P Employer name Village of Dolgeville Amount $1,561.72 Date 12/19/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNSHIE, JAMES L Employer name Town of Cheektowaga Amount $1,561.50 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, JOSEPH C Employer name Olympic Reg Dev Authority Amount $1,561.32 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TZUNUM, ARIANNA M Employer name Village of Valley Stream Amount $1,561.22 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, LU EMMA K Employer name Town of Root Amount $1,561.20 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, KATHERINE M Employer name Erie County Amount $1,561.13 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASCONI, YASMIN A Employer name Saugerties CSD Amount $1,561.00 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ALEXANDER G Employer name East Bloomfield CSD Amount $1,560.99 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAGLE, TANYA A Employer name Education Department Amount $1,560.95 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONTA, RENEE M Employer name Erie County Medical Center Corp. Amount $1,560.64 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, GAIL S Employer name Boces-Monroe Orlean Sup Dist Amount $1,560.49 Date 09/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDEN, NICOLE C Employer name Dutchess County Amount $1,560.20 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, TROY R Employer name Herkimer County Amount $1,560.16 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, TRACY Employer name Cornell University Amount $1,560.06 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, LISA M, MS Employer name Boces Eastern Suffolk Amount $1,560.00 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENEY, WALTER S Employer name Keene CSD Amount $1,560.00 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUPIS, CHRISTINA I Employer name Mahopac CSD Amount $1,560.00 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, GERALD A, JR Employer name Oneida County Amount $1,560.00 Date 02/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, SARAH E Employer name SUNY College at Buffalo Amount $1,560.00 Date 03/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLONE, CARMINE Employer name Town of Eastchester Amount $1,560.00 Date 03/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMISSO, MARIA E Employer name Town of Guilderland Amount $1,560.00 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILSCHER, JOHN T, III Employer name Town of New Baltimore Amount $1,560.00 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ASHLEY E Employer name Town of Owasco Amount $1,560.00 Date 06/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, PATRICK O Employer name Town of Schodack Amount $1,560.00 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, JOSEPH M Employer name Village of Coxsackie Amount $1,559.92 Date 07/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOSTER, ELIZABETH A Employer name Thruway Authority Amount $1,559.76 Date 05/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENARD, NICOLINA F Employer name Ardsley UFSD Amount $1,559.70 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMON, ZACHARY T Employer name Town of Babylon Amount $1,559.70 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEMANN, MICHELLE A Employer name Deer Park Fire District #14 Amount $1,559.25 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMEDEN, NICHOLAS E Employer name Olympic Reg Dev Authority Amount $1,559.24 Date 02/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, JOLENE C Employer name Genesee County Amount $1,558.80 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, SUSAN Employer name Sewanhaka CSD Amount $1,558.13 Date 05/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, HELEN L Employer name Suffolk County Amount $1,558.00 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, MARIANNE Employer name Garden City UFSD Amount $1,557.93 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, TONY, JR Employer name Village of Buchanan Amount $1,557.72 Date 03/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, RYAN J Employer name Town of Halfmoon Amount $1,557.50 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHMAN, CASSANDRA L Employer name Warsaw CSD Amount $1,557.50 Date 10/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, STEPHANIE H Employer name Montgomery County Amount $1,557.48 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MATTHEW J Employer name Lewis County Amount $1,557.27 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, ADAM W Employer name Highland CSD Amount $1,557.09 Date 10/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, GREGORY A Employer name Town of Mamaroneck Amount $1,557.00 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CORRINA M Employer name Harpursville CSD Amount $1,556.94 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGENSON, KELSEY K Employer name East Greenbush CSD Amount $1,556.41 Date 02/12/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWARD, LAURIE A Employer name Thruway Authority Amount $1,556.36 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JENNIFER Employer name Central Square CSD Amount $1,556.33 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, SHANA R Employer name Monroe Woodbury CSD Amount $1,556.17 Date 03/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUNFOTEL, KEITH I Employer name Rockland County Amount $1,556.00 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, MARY A Employer name Orchard Park CSD Amount $1,555.73 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, DIANNE E Employer name Civil Service - Test Admin Amount $1,555.50 Date 05/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, JOANN Employer name Harborfields CSD of Greenlawn Amount $1,555.26 Date 09/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAIR, HANNA R Employer name Town of Islip Amount $1,554.88 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTZ, LAURA Employer name Columbia County Amount $1,554.71 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEHELEY, MARY T Employer name Broome County Amount $1,554.54 Date 12/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ANGIE L Employer name Cornell University Amount $1,554.35 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNACCHIULO, TAMMY Employer name SUNY Stony Brook Amount $1,554.25 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, CHERYL L Employer name Boces-Cattaraugus Erie Wyoming Amount $1,554.07 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTLE, NANCY N Employer name Boces-Cattaraugus Erie Wyoming Amount $1,554.06 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, ZANE D Employer name Thousand Island CSD Amount $1,554.04 Date 05/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, ELIZABETH A Employer name Half Hollow Hills CSD Amount $1,554.00 Date 09/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER, NANCY H Employer name State Fair Ag & Markets Expo Amount $1,554.00 Date 11/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, BRANDON J Employer name Town of Jay Amount $1,554.00 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASELEY, SHAWN M Employer name Town of Niagara Amount $1,554.00 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JESUS M Employer name NY City St Pk And Rec Regn Amount $1,553.97 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, JANE W Employer name City of Rochester Amount $1,553.95 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NINCH, RONALD C Employer name Town of Webster Amount $1,553.94 Date 08/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRINER, DARREN M Employer name Boces Eastern Suffolk Amount $1,553.83 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, TERRY L Employer name Orleans County Amount $1,553.73 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, PATRICIA E Employer name Bolivar Richburg CSD Amount $1,553.57 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, WILLIAM J Employer name Belgrave Water Poll Control Dist Amount $1,553.40 Date 06/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, ROSEANN S Employer name Farmingdale UFSD Amount $1,553.40 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON, RYAN M Employer name Town of Babylon Amount $1,553.13 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, KAYLYN R Employer name Town of Halfmoon Amount $1,553.13 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAYME D Employer name SUNY Buffalo Amount $1,553.00 Date 03/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, KATHERINE G Employer name Webster CSD Amount $1,552.96 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, KELLY P Employer name Town of West Seneca Amount $1,552.82 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LARRY, JR Employer name Roswell Park Cancer Institute Amount $1,552.81 Date 08/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JAMES A Employer name Town of Lyndon Amount $1,552.74 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCALANTE, CARLOS Employer name Patchogue-Medford UFSD Amount $1,552.57 Date 06/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIN-O'LEARY, CAROL A Employer name Boces-Dutchess Amount $1,552.50 Date 02/02/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAIBLE, LAURIE E Employer name Office For Technology Amount $1,552.38 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMA, ROSALIA E Employer name Averill Park CSD Amount $1,552.16 Date 09/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, KIM M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $1,551.97 Date 01/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ANDREW J Employer name Town of Colonie Amount $1,551.95 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, LARRY R Employer name Dept Corrections Trainee Pr Amount $1,551.64 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, ALLEN J Employer name Buffalo Psych Center Amount $1,551.63 Date 01/07/2016 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