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 HENRY, PATRICK G Employer name Adirondack CSD Amount $990.00 Date 06/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, DYLAN C Employer name Allegany County Amount $990.00 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACRE, CAREE E Employer name Boces-Del Chenang Madis Otsego Amount $990.00 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, LISA Employer name Brewster CSD Amount $990.00 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COLA, KEVIN N Employer name City of Auburn Amount $990.00 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BLINES, ELLEN M Employer name City of White Plains Amount $990.00 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SJOLUND, LUKE E Employer name Cornell University Amount $990.00 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, NETANIAH A Employer name Livonia CSD Amount $990.00 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, NICOLA S Employer name Northport East Northport UFSD Amount $990.00 Date 01/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JANET C Employer name South Colonie CSD Amount $990.00 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVES-SPENCER, JACQUELINE J Employer name Village of Menands Amount $990.00 Date 01/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, KATHERINE T Employer name Rockville Centre Pub Library Amount $989.84 Date 03/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENNEDY Employer name City of Lockport Amount $989.63 Date 11/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, ERNEST J Employer name Rensselaer County Amount $989.40 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUTSANTANOU, JEFFERSON D Employer name Village of Port Jefferson Amount $989.35 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, BRENDA Employer name Orange County Amount $989.00 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CILLUFFO, JUDY A Employer name Longwood CSD at Middle Island Amount $988.94 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUSEY, AMELIA Employer name Sandy Creek CSD Amount $988.77 Date 07/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, ANNE E Employer name Off of The State Comptroller Amount $988.11 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, DENA Employer name Nassau County Amount $988.06 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHATTAB, DAWN M Employer name Nassau County Amount $988.06 Date 02/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSGOOD, JOHN J, III Employer name Hadley-Luzerne CSD Amount $988.00 Date 10/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITLER, NICHOLAS M Employer name Town of Brookhaven Amount $988.00 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ELASHA Employer name Erie County Medical Center Corp. Amount $987.88 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, HEATHER L Employer name Greater So Tier Boces Amount $987.84 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MATTHEW G Employer name Orange County Amount $987.67 Date 06/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GITTENS, CHARLES C Employer name Dept Labor - Manpower Amount $987.50 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAFOLA, RICHARD L Employer name Boces Eastern Suffolk Amount $987.46 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, MARIE A Employer name Nassau County Amount $987.35 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JUSTIN G Employer name Brentwood UFSD Amount $987.03 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, ROBIN Employer name Erie County Medical Center Corp. Amount $987.03 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, GREGORY Employer name Amagansett Fire District Amount $987.00 Date 10/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGARRATT, TRULY A Employer name HSC at Brooklyn-Hospital Amount $986.70 Date 07/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKKINELIS, NICOLE S Employer name Plainview Old Bethpage Pub Lib Amount $986.56 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON-SMITH, RACHEL A Employer name Cornell University Amount $986.35 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERN, EMMA Employer name Village of Green Island Amount $986.05 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MAIO, JOSEPH P Employer name Department of Tax & Finance Amount $986.00 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RICKY L Employer name Town of Eden Amount $986.00 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGNOLA, RICHARD P, JR Employer name Dept Transportation Region 10 Amount $985.60 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADARKWA, MARJEAN A Employer name Department of Tax & Finance Amount $985.42 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROZ, YULIA R Employer name Off of The State Comptroller Amount $985.42 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTLOVICS-HECEI, VICKY J Employer name Boces-Orleans Niagara Amount $985.32 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTINE, ROSEMARY F Employer name Spencerport CSD Amount $985.24 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, BEVERLY Employer name Great Neck Park District Amount $985.07 Date 06/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVEDIO, GIUSEPPE Employer name South Orangetown CSD Amount $984.96 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURKIEWICZ, JANELLE T Employer name Village of Port Henry Amount $984.96 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, BARBARA J Employer name Town of Alexander Amount $984.50 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADOUCEUR, JACOB R Employer name Jefferson County Amount $984.38 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, KATELYN L Employer name Cornell University Amount $984.30 Date 03/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, FREDERICK W Employer name Town of Chester Amount $984.12 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CESARE, THERESA M Employer name Boces-Monroe Amount $984.00 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOSEPH J Employer name Brentwood Public Library Amount $984.00 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUTE, JO-ANN B Employer name SUNY Empire State College Amount $984.00 Date 10/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, JASON C Employer name Village of Canastota Amount $984.00 Date 02/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDREWS, PATRICK F Employer name Williamson CSD Amount $984.00 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TAMMIE L Employer name Rensselaer County Amount $983.64 Date 03/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDROS, ELLEN M Employer name Town of Eaton Amount $983.50 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTH, PAUL M Employer name Town of Eaton Amount $983.50 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DARCIE E Employer name Brighton CSD Amount $983.28 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUDGE, BRITTNEY D Employer name Broome County Amount $983.25 Date 02/12/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ALBERTINE L Employer name Long Island Dev Center Amount $983.23 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINNANE, CONOR Employer name Town of Oyster Bay Amount $982.81 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELAND, JUDY L Employer name City of Yonkers Amount $982.80 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINO, CORBIN J Employer name Town of Galway Amount $982.71 Date 04/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, EMILY M Employer name Boces-Nassau Sole Sup Dist Amount $982.68 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCROGER, VICKIE L Employer name Holley CSD Amount $982.50 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, KATI M Employer name Town of Austerlitz Amount $982.50 Date 01/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETTJE, WALTER J, JR Employer name Town of Orangetown Amount $982.19 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SARAH E Employer name Boces-Herkimer Fulton Hamilton Amount $981.82 Date 02/25/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, CRYSTAL L Employer name Boces-Herkimer Fulton Hamilton Amount $981.82 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLENE G Employer name Chittenango CSD Amount $981.76 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIEKONSKI, JOYCE L Employer name Boces-Wayne Finger Lakes Amount $981.75 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSEO, MARGARET LOIS Employer name State Fair Ag & Markets Expo Amount $981.75 Date 01/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DEIRDRE A Employer name Department of Tax & Finance Amount $981.56 Date 12/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, KEVIN L Employer name Town of Guilderland Amount $981.48 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLINE, ALLEN S Employer name Beaver River CSD Amount $981.10 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMEDA, ANGEL A Employer name Orange County Amount $981.00 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ANNE M Employer name Worcester CSD Amount $981.00 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, JAIME L Employer name SUNY Brockport Amount $980.85 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALL, PATRICK M Employer name City of Buffalo Amount $980.34 Date 04/29/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOCHINSKI, WANDA G Employer name Kingston City School Dist Amount $980.32 Date 01/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ELIZABETH Employer name Town of Westport Amount $980.25 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESUALDO, RACHEL L Employer name Lindenhurst UFSD Amount $980.05 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAEFFER, ADAM D Employer name Senate Special Annual Payroll Amount $980.01 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, BRANDO Employer name Brentwood UFSD Amount $980.00 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, LINDA R Employer name Central Islip UFSD Amount $980.00 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORREST, GREGGORY W Employer name Herkimer County Amount $980.00 Date 07/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYS, MICHAEL L Employer name Lancaster CSD Amount $980.00 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSE, CHRISTOPHER B Employer name NYS Senate Temporary Amount $980.00 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTYKA, TIMOTHY P Employer name Southampton UFSD Amount $980.00 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, JOHN M Employer name Town of Clarkstown Amount $980.00 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOONEY, ERIN G Employer name Town of Hempstead Amount $980.00 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTTKAMP, JOHN E, JR Employer name Town of Hempstead Amount $980.00 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, TIMOTHY D, II Employer name Town of StoNY Point Amount $980.00 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, COLLEEN E Employer name Ulster County Amount $980.00 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHMAN, ELIZABETH C Employer name Village of Hamilton Amount $980.00 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHMAN, MOLLY M Employer name Village of Hamilton Amount $980.00 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONER, CYNTHIA M Employer name Village of Hastings-On-Hudson Amount $980.00 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, MARIA A Employer name Cattaraugus County Amount $979.99 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, RICHARD E Employer name Broome DDSO Amount $979.95 Date 02/26/2001 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