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 LEWIS, JADE F Employer name Town of Hanover Amount $828.88 Date 10/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, SAMANTHA R Employer name Herkimer County Amount $828.80 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUDER, JORDAN M Employer name Herkimer County Amount $828.80 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, LAUREN M Employer name Herkimer County Amount $828.80 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCE, ANNA G Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCE, AUDREY R Employer name Herkimer County Amount $828.80 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANO, MATTHEW A Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEGIE, BREANNA M Employer name Herkimer County Amount $828.80 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, KEEGAN J Employer name Herkimer County Amount $828.80 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, SHAYNA E Employer name Herkimer County Amount $828.80 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, ROBERT P Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NINNO, TYLER N Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROLLO, FRANCESCA M Employer name Herkimer County Amount $828.80 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROLLO, RYAN A Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERRER, JOHONN F Employer name Herkimer County Amount $828.80 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLITTLE, BENJAMIN J Employer name Herkimer County Amount $828.80 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRUCCI, MICHAEL J Employer name Herkimer County Amount $828.80 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, CODI M Employer name Herkimer County Amount $828.80 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, ALEXANDRA R Employer name Herkimer County Amount $828.80 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTMAN, DAVID M Employer name Herkimer County Amount $828.80 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANN, DYLAN M Employer name Herkimer County Amount $828.80 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ALIAJA J Employer name Herkimer County Amount $828.80 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, ELISHA J Employer name Herkimer County Amount $828.80 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYSACK, SARAH E Employer name Herkimer County Amount $828.80 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JODWAY, MATTHEW J Employer name Herkimer County Amount $828.80 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, ADAM D Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASKO, ASHLEY M Employer name Herkimer County Amount $828.80 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASKO, EMILY E Employer name Herkimer County Amount $828.80 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, NATHAN J Employer name Herkimer County Amount $828.80 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, BETHANY C Employer name Herkimer County Amount $828.80 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, EMILIE M Employer name Herkimer County Amount $828.80 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, SEAN R Employer name Herkimer County Amount $828.80 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, COLTON P Employer name Herkimer County Amount $828.80 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPPINO, MICHAEL J Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPPINO, NICHOLAS J Employer name Herkimer County Amount $828.80 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MACKENZIE N Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, RICHARD J, JR Employer name Herkimer County Amount $828.80 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, SIERRA P Employer name Herkimer County Amount $828.80 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SAMANTHA T Employer name Herkimer County Amount $828.80 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMLEY, ERICA Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PTASZNIK, MARK A Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, TREY J Employer name Herkimer County Amount $828.80 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, SARA E Employer name Herkimer County Amount $828.80 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, RACHEL A Employer name Herkimer County Amount $828.80 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JASMIN M Employer name Herkimer County Amount $828.80 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JANINA M Employer name Herkimer County Amount $828.80 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, VERONICA A Employer name Herkimer County Amount $828.80 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMONS, MATTHEW W Employer name Herkimer County Amount $828.80 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, MITCHELL A Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFF, GENEVIEVE R Employer name Herkimer County Amount $828.80 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, GRACIE R Employer name Herkimer County Amount $828.80 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARDSON, ALEX J Employer name Herkimer County Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EMMA C Employer name Herkimer County Amount $828.80 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPORTELLO, KRISTEN N Employer name Herkimer County Amount $828.80 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANGORRA, GABRIELLE L Employer name Herkimer County Amount $828.80 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, AUSTIN T Employer name Herkimer County Amount $828.80 Date 07/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILICZKA, LAUREN M Employer name Herkimer County Amount $828.80 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WLOCK, BENJAMIN T Employer name Herkimer County Amount $828.80 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, ADAM D Employer name Village of Herkimer Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, MITCHELL A Employer name Village of Herkimer Amount $828.80 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHLBAUER, JAMES J Employer name Town of Hempstead Amount $828.50 Date 07/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, H MICHAEL Employer name Town of Ashford Amount $828.35 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, GINA A Employer name Village of Highland Falls Amount $828.13 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FAZIO, THERESA M Employer name Boces Suffolk 2Nd Sup Dist Amount $828.00 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTRICH, LINDA M Employer name Boces-Nassau Sole Sup Dist Amount $828.00 Date 03/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHRISTINE Employer name Court of Appeals Amount $828.00 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, TYLER M Employer name Greece CSD Amount $828.00 Date 01/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHBRUECKNER, KATE E Employer name Town of Geneseo Amount $828.00 Date 09/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO RUSSO, BRIAN D Employer name Village of Garden City Amount $828.00 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGAR, EMILY M Employer name Village of Penn Yan Amount $828.00 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, CHARLES J Employer name Town of Geneseo Amount $827.95 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, BONNIE L Employer name Campbell Savona CSD Amount $827.88 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECHOWSKI, BETHANY S Employer name City of North Tonawanda Amount $827.88 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDALE, JANET E Employer name Boces-Dutchess Amount $827.81 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTE, STEVEN J Employer name Boces-Nassau Sole Sup Dist Amount $827.75 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSER, JESSICA M Employer name Kings Park CSD Amount $827.75 Date 10/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLING, CHRISTEN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $827.66 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, DEREK C Employer name Mastics Moriches Shirley Libr Amount $827.58 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILROY, PHILIP J Employer name Boces-Sullivan Amount $827.56 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIARELLI, JOSEPH F Employer name Lakeview Shock Incarc Facility Amount $827.38 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, D ELIZABETH Employer name Rensselaer County Amount $827.25 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPRE, JESSICA M Employer name Herkimer County Amount $826.89 Date 05/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TERRELL Q Employer name Southampton UFSD Amount $826.88 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBROCKE, STEPHANIE A Employer name Clinton County Amount $826.80 Date 09/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, NANCY J Employer name City of Rochester Amount $826.73 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORSFORD, ROBERT R Employer name West Genesee CSD Amount $826.73 Date 02/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNIA, ELIJAH R Employer name Middleburgh CSD Amount $826.50 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLES, AYANNA L Employer name Erie County Amount $826.09 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCIA, SHARON M Employer name Town of Greece Amount $826.08 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODE, LINDSAY M Employer name Allegany St Pk And Rec Regn Amount $826.03 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, DANIEL J Employer name Thruway Authority Amount $825.84 Date 02/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEELE, JOHN R Employer name Ontario County Amount $825.79 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, FRANCES O Employer name Wayne CSD Amount $825.75 Date 05/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSON, DANIELLE J Employer name Whitehall CSD Amount $825.75 Date 03/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHAEL V, SR Employer name Creedmoor Psych Center Amount $825.52 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISABELLA, ROBERT J Employer name City of Newburgh Amount $825.27 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, ALLY E Employer name Herkimer County Amount $825.10 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, MICHAEL R Employer name Herkimer County Amount $825.10 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANCY, PIERRE E Employer name Central Islip UFSD Amount $825.00 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEK, GREGORY M Employer name City of Dunkirk Amount $825.00 Date 03/30/2012 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