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 COSTELLO, KAITLIN Employer name Town of Hempstead Amount $1,206.00 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTI, JOSEPH C Employer name Town of Orchard Park Amount $1,206.00 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECHTER, RICHARD J Employer name Town of Orchard Park Amount $1,206.00 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANDIN, BENJAMIN P Employer name Town of West Seneca Amount $1,206.00 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALMADGE, CHERYL L Employer name Liberty CSD Amount $1,205.83 Date 03/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNION, BONNIE S Employer name Bellmore UFSD Amount $1,205.82 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, KATHLEEN A Employer name Bethlehem Public Library Amount $1,205.82 Date 04/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, TRACY Employer name Thruway Authority Amount $1,205.64 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYCEK, DARRYL S Employer name Thruway Authority Amount $1,205.51 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCOME, DANIELLE L Employer name Lansingburgh CSD at Troy Amount $1,205.50 Date 04/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERSTED, CASIE L Employer name Town of Ulster Amount $1,205.33 Date 07/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEBS, JOHN T Employer name Dept Transportation Region 4 Amount $1,205.27 Date 05/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, CONNOR G Employer name Dept Corrections Trainee Pr Amount $1,205.01 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, DEVIN E Employer name Village of Hastings-On-Hudson Amount $1,205.00 Date 12/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, MARC D Employer name Lewis County Amount $1,204.94 Date 08/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUROWSKI, GENEVIEVE C Employer name Justice Center For Protection Amount $1,204.92 Date 02/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, JENNIFER Employer name Lindenhurst UFSD Amount $1,204.78 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWAL, ASHLEY L Employer name West Seneca CSD Amount $1,204.76 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, LISA D Employer name Lewiston-Porter CSD Amount $1,204.69 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, VICTORIA L Employer name Arlington CSD Amount $1,204.45 Date 01/27/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, JOHN M Employer name Thruway Authority Amount $1,204.36 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNOR, RACHEL E Employer name City of Saratoga Springs Amount $1,204.15 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRER, JAMES M Employer name Herkimer County Amount $1,204.00 Date 06/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHRIES, WILLIAM T Employer name Village of Whitehall Amount $1,203.99 Date 12/09/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIAFO, RORY B Employer name Columbia County Amount $1,203.80 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, DANIEL C Employer name Iroquois CSD Amount $1,203.77 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, RANDAL E Employer name Town of Alden Amount $1,203.71 Date 05/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, SCOTT P Employer name New Hartford CSD Amount $1,203.57 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINDALE, CHEYENNE E Employer name Livingston County Amount $1,203.13 Date 07/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, CODY S Employer name Whitesboro CSD Amount $1,203.13 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MELINDA D Employer name Olean City School Dist Amount $1,202.97 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, JAMES A Employer name W Sayville-Oakdale Fire Dist Amount $1,202.86 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURGENSON, ADAM J Employer name Department of Tax & Finance Amount $1,202.85 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, LYNDSEY C Employer name Dpt Environmental Conservation Amount $1,202.42 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRY, DENNIS V Employer name Village of Amityville Amount $1,202.32 Date 06/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLY, ELLEN P Employer name Huntington UFSD #3 Amount $1,202.28 Date 09/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILES, LUCY Employer name Pocantico Hills CSD Amount $1,201.79 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, CHERIE D Employer name Newfane CSD Amount $1,201.75 Date 09/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARILALL, SITA Employer name Department of Motor Vehicles Amount $1,201.47 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PATRICK J Employer name West Genesee CSD Amount $1,201.21 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULTER, RYAN D Employer name Village of Caledonia Amount $1,200.94 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, KATHRYN R Employer name Boces-Westchester Putnam Amount $1,200.82 Date 03/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEDERER, BARBARA A Employer name Frontier CSD Amount $1,200.72 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANK, TIMOTHY C Employer name Orange County Amount $1,200.67 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENZAMICI, NANCY J Employer name West Islip Public Library Amount $1,200.60 Date 03/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOKUR, GEORGE D Employer name Village of Owego Amount $1,200.24 Date 10/05/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GASPARRE, MICHAEL J Employer name Town of Harrison Amount $1,200.20 Date 10/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, JAMES V Employer name Town of Somers Amount $1,200.17 Date 04/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATORSKY, ALEXANDRA Employer name SUNY College Environ Sciences Amount $1,200.14 Date 02/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPI, MAY LI Employer name Marlboro CSD Amount $1,200.02 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, JOHN C Employer name Cornell University Amount $1,200.01 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARCIA D Employer name Cornell University Amount $1,200.01 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOGAN, SHARON F Employer name Boces Suffolk 2Nd Sup Dist Amount $1,200.00 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECH, BARBARA M Employer name Carmel CSD Amount $1,200.00 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, TONYA Employer name Central Islip UFSD Amount $1,200.00 Date 10/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHERTON, DANA T Employer name City of Olean Amount $1,200.00 Date 02/28/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEBSTER, EMILY K Employer name City of Olean Amount $1,200.00 Date 02/28/2016 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANDT, MEGAN M Employer name Cornell University Amount $1,200.00 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, MEGAN L Employer name Cornell University Amount $1,200.00 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEULING, CATHERINE Employer name Cornell University Amount $1,200.00 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTINO, CHARLES A Employer name Dansville CSD Amount $1,200.00 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAN, KATHERINE C Employer name Health Research Inc Amount $1,200.00 Date 07/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHNER, ANNE B Employer name Huntington UFSD #3 Amount $1,200.00 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAY, RICHARD A Employer name Mohawk Municipal Commission Amount $1,200.00 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDICK, CHRISTOPHER M Employer name Mohawk Municipal Commission Amount $1,200.00 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PAMELA A Employer name Mohawk Municipal Commission Amount $1,200.00 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, PATRICK Employer name Monroe Woodbury CSD Amount $1,200.00 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, HALEY E Employer name Office NYS Inspector General Amount $1,200.00 Date 02/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLETANO, LISA M Employer name Orange County Amount $1,200.00 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, AUDREY C Employer name Oxford CSD Amount $1,200.00 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, JON W Employer name Smithtown Fire District Amount $1,200.00 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SHANYAH M Employer name Southampton UFSD Amount $1,200.00 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSCHO, ROXANA R Employer name SUNY Brockport Amount $1,200.00 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERREAUD, CHARLES G Employer name SUNY Brockport Amount $1,200.00 Date 06/09/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, LAURA L Employer name Town of Alma Amount $1,200.00 Date 04/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, RICHARD A Employer name Town of De Peyster Amount $1,200.00 Date 11/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, LYNN E Employer name Town of Fowler Amount $1,200.00 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLINK, NORVEL R Employer name Town of French Creek Amount $1,200.00 Date 03/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, CRAIG R Employer name Town of Groveland Amount $1,200.00 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCIN, MARTIN C Employer name Town of Haverstraw Amount $1,200.00 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRON, JANSEN E Employer name Town of Haverstraw Amount $1,200.00 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, JUDITH R Employer name Town of Haverstraw Amount $1,200.00 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, MAUREEN J Employer name Town of Haverstraw Amount $1,200.00 Date 09/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLYARD, DEAN D Employer name Town of Hector Amount $1,200.00 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWAL, JOYCE M Employer name Town of Minden Amount $1,200.00 Date 08/06/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, CYNTHIA A Employer name Town of Pomfret Amount $1,200.00 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PAULA L Employer name Town of Russia Amount $1,200.00 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, MATTHEW L Employer name Town of Schodack Amount $1,200.00 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, RICHARD M Employer name Town of Schodack Amount $1,200.00 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, CHRISTOPHER E Employer name Town of Schodack Amount $1,200.00 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ETHAN J Employer name Town of Schodack Amount $1,200.00 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELSHIN, LEE M Employer name Ulster County Amount $1,200.00 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, GLORIA B Employer name Village of Afton Amount $1,200.00 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUICCIARINI, JAMES A Employer name Village of Amityville Amount $1,200.00 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, JAMES W Employer name Village of Andover Amount $1,200.00 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LAUREN Employer name Village of Elmsford Amount $1,200.00 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSTEL, JON R Employer name Village of Great Neck Amount $1,200.00 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TIMOTHY W Employer name Village of Greenwich Amount $1,200.00 Date 04/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ALAN J Employer name Village of New Berlin Amount $1,200.00 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAIN, JUDY A Employer name Village of Portville Amount $1,200.00 Date 01/08/1996 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