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 HOLMES, DONNA L Employer name New Paltz CSD Amount $1,428.02 Date 04/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, SEAN C Employer name Town of Colonie Amount $1,428.01 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, SCOTT J Employer name Onondaga County Amount $1,428.00 Date 05/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, LAWRENCE L Employer name Town of Huron Amount $1,428.00 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANNON, DAVID A Employer name Town of Shandaken Amount $1,427.72 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHWITZ, TOM H Employer name Erie County Amount $1,427.46 Date 05/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, SAMUEL Employer name NYS Community Supervision Amount $1,427.40 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALATA, MARK T Employer name Smithtown CSD Amount $1,427.25 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIORE, MICHAEL D Employer name Western New York DDSO Amount $1,427.22 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRT-KENNEDY, HELEN F Employer name Town of Black Brook Amount $1,427.17 Date 02/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEY, SCOTT Employer name Greece CSD Amount $1,427.10 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHRAN, BARBARA S Employer name Dept Labor - Manpower Amount $1,427.02 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROGIOVANNI, NICOLE C Employer name HSC at Brooklyn-Hospital Amount $1,426.84 Date 03/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST AMOUR, LOUIS F Employer name Town of Princetown Amount $1,426.80 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, RYAN H Employer name Tioga County Amount $1,426.73 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCE, KEVIN C Employer name City of Troy Amount $1,426.50 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KATHLEEN M Employer name North Syracuse CSD Amount $1,426.50 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZMAN, LILLIAN R Employer name Town of Greece Amount $1,426.50 Date 12/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVINS, MARIA T Employer name Town of Rockland Amount $1,426.39 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENALDINO, PAUL W Employer name Town of Queensbury Amount $1,426.36 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORSBERG, JACOB H Employer name Whitesboro CSD Amount $1,426.27 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXTON, EMILY E Employer name Arkport CSD Amount $1,426.26 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIDBEE, DANIELLE L Employer name Boces Suffolk 2Nd Sup Dist Amount $1,426.01 Date 01/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, CHRISTOPHER J Employer name Town of Colonie Amount $1,425.87 Date 04/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLODGETT, CHERYL L Employer name Cobleskill Richmondville CSD Amount $1,425.75 Date 01/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, REBECCA S Employer name SUNY Health Sci Center Syracuse Amount $1,425.75 Date 12/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILL, CAROLINE A Employer name Brooklyn Public Library Amount $1,425.44 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOJNOWSKI, MARYANN Employer name Nassau County Amount $1,425.32 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOSIMO, KAREN E Employer name Village of Williamsville Amount $1,425.01 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFEKORO, BERORO T Employer name Assembly: Annual Temporary Amount $1,425.00 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, NICOLE L Employer name Harpursville CSD Amount $1,425.00 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESEBRO, JUSTIN C Employer name Oxford CSD Amount $1,425.00 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCO, LINDA A Employer name State Fair Ag & Markets Expo Amount $1,425.00 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, ALLAN J Employer name Town of Allegany Amount $1,425.00 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, PAUL J Employer name Town of Halfmoon Amount $1,425.00 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKHILL, LINDSAY W Employer name Town of Moira Amount $1,425.00 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTINA M Employer name Village of Amityville Amount $1,425.00 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABLE, LAURA J Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $1,424.83 Date 08/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, VINU S Employer name St Lawrence Psych Center Amount $1,424.54 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICK, BRADLEY S Employer name Town of Cohocton Amount $1,424.51 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JAMES W Employer name NYS Senate Temporary Amount $1,424.40 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, MARK A Employer name Rocky Point UFSD Amount $1,424.14 Date 02/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, SANDRA C Employer name Downsville CSD Amount $1,424.07 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTO, VINCENT V Employer name Brentwood Public Library Amount $1,424.00 Date 08/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINO, CONO Employer name Kings Park Fire District Amount $1,423.63 Date 07/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLE, NATHAN H Employer name Town of Saugerties Amount $1,423.51 Date 11/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RACHUBKA, JESSICA L Employer name Town of Riverhead Amount $1,423.28 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABELINE, ERIKA T Employer name Auburn Corr Facility Amount $1,423.24 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROULX, BENITA Employer name Boces Eastern Suffolk Amount $1,423.23 Date 03/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COACCI, DENA A Employer name Plainedge UFSD Amount $1,423.01 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARRY, SUSAN M Employer name Schuylerville CSD Amount $1,422.75 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHE, MICHAEL A Employer name Village of Groton Amount $1,422.75 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, BERTRAM C Employer name HSC at Brooklyn-Hospital Amount $1,422.34 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIOTTI, ANGELO, JR Employer name Herkimer County Amount $1,422.24 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPLES, COURTNEY J Employer name City of North Tonawanda Amount $1,422.01 Date 12/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHERI A Employer name City of Saratoga Springs Amount $1,422.00 Date 05/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, LANCE R Employer name Delaware County Amount $1,422.00 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, EILEEN Employer name Wappingers CSD Amount $1,421.93 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAIN, NATHANIEL J Employer name Watervliet Housing Authority Amount $1,421.89 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KIMBERLY K Employer name Chemung County Amount $1,421.84 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JOHN F Employer name Niagara Falls Pub Water Auth Amount $1,421.45 Date 02/02/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZMANN, VANESSA L Employer name Town of Catskill Amount $1,421.40 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCOCIO, SHERI J Employer name Schenectady County Amount $1,421.33 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, CLIFFORD T Employer name Canisteo-Greenwood CSD Amount $1,421.00 Date 04/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENZA, SARA E Employer name Village of Floral Park Amount $1,420.80 Date 06/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRCHANSKY, DANA Employer name Town of StoNY Point Amount $1,420.79 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, DELORES J Employer name Bernard Fineson Dev Center Amount $1,420.65 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISTNER, TINA M Employer name Whitesboro CSD Amount $1,420.65 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, STEPHEN D Employer name Erie County Amount $1,420.58 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, LISA A Employer name Olean City School Dist Amount $1,420.54 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIRAHI, SHAZIA Employer name Pocantico Hills CSD Amount $1,420.44 Date 02/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPLER, THERESA A Employer name Ossining Public Library Amount $1,420.04 Date 01/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLEITNER, SUSAN M Employer name Orange County Amount $1,420.00 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, CATHERINE Employer name Shoreham-Wading River CSD Amount $1,420.00 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, CATRINA M Employer name Tully CSD Amount $1,420.00 Date 09/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTE, GERALDO J Employer name SUNY College at Fredonia Amount $1,419.99 Date 07/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, NICOLE P Employer name Taconic St Pk And Rec Regn Amount $1,419.92 Date 07/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRY, GIDEON P Employer name Town of Babylon Amount $1,419.88 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPONE, JEAN C Employer name Western Regional Otb Corp. Amount $1,419.86 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, GERALDINE M Employer name Syracuse City School Dist Amount $1,419.75 Date 12/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MEGHAN E Employer name Town of Babylon Amount $1,419.75 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, MIRANDA J Employer name City of Watertown Amount $1,419.69 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAFFORD, SHAWN M Employer name Town of Victor Amount $1,419.59 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSOUGH, HARRISON L Employer name SUNY College at Geneseo Amount $1,419.37 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, MICHAEL P, JR Employer name Village of St Johnsville Amount $1,419.30 Date 01/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACK, ROBERT E Employer name Finger Lakes DDSO Amount $1,419.21 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, SHANNON R Employer name Suffolk County Amount $1,419.00 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILDT, SCHUYLER D Employer name Taconic St Pk And Rec Regn Amount $1,419.00 Date 01/04/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMIEL, ROBERT W Employer name Town of Brookhaven Amount $1,419.00 Date 09/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ARI J Employer name Westchester County Amount $1,419.00 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, TANYA M Employer name Wayne County Amount $1,418.99 Date 02/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIKAZSKY, KLARISA E Employer name Town of Union Amount $1,418.75 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOLL, JACKLIN R Employer name Avoca CSD Amount $1,418.35 Date 09/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, LINDA M Employer name Boces-Wayne Finger Lakes Amount $1,418.25 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ANGELO Employer name Town of Cornwall Amount $1,418.21 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZEBINSKI, ALYSSA M Employer name Erie County Medical Center Corp. Amount $1,418.03 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, ANGELA F Employer name Boces-Cattaraugus Erie Wyoming Amount $1,417.90 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIENZA, CARLI A Employer name SUNY College at Cortland Amount $1,417.90 Date 08/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATEVATIS, RACHEL R Employer name Plainview-Old Bethpage CSD Amount $1,417.67 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BORTEL, ANDREA M Employer name Fairport CSD Amount $1,417.52 Date 12/13/2005 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