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 RYAN, KATHLEEN M Employer name Chazy CSD Amount $542.50 Date 02/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, MOIRA S Employer name Babylon Public Library Amount $542.39 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, CHRIS P Employer name Town of Saugerties Amount $542.10 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, JARED J Employer name Office of Mental Health Amount $542.00 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, MEGAN L Employer name Patchogue-Medford UFSD Amount $541.92 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, CAROL M Employer name Office of Court Administration Amount $541.75 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULMAN, MAX A Employer name Suffolk County Amount $541.50 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, KATHERINE R Employer name Town of New Paltz Amount $541.45 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, MARK C Employer name Town of Bedford Amount $541.42 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, JUSTINE E Employer name Onondaga CSD Amount $541.12 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSLER, CARLIE N Employer name SUNY College at Oneonta Amount $541.03 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, BREEANA E Employer name Village of Watkins Glen Amount $541.00 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFETT, HOLLY L Employer name Monroe County Amount $540.46 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, SIDNEE T Employer name Assembly: Annual Temporary Amount $540.33 Date 03/15/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, MARCELLA R Employer name Herkimer County Amount $540.20 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREE, KATIE J Employer name Cornell University Amount $540.01 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICNERSKI, JANET L Employer name Town of Jerusalem Amount $540.01 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUEN, MARGARET A Employer name Brewster CSD Amount $540.00 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCH, LAURA J Employer name Greenport UFSD Amount $540.00 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHLGREN, JENNIFER B Employer name Jamestown City School Dist Amount $540.00 Date 10/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARLIN N Employer name Monroe County Amount $540.00 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, KURT J Employer name Olympic Reg Dev Authority Amount $540.00 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGHEY, DAWN M Employer name South Orangetown CSD Amount $540.00 Date 10/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, MICHELLI A Employer name SUNY College at Buffalo Amount $540.00 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSAUL, DANIELLE E Employer name SUNY College at Fredonia Amount $540.00 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, ELIZABETH A Employer name SUNY College at Fredonia Amount $540.00 Date 12/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, CAROL J Employer name SUNY Empire State College Amount $540.00 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILIATO, ANTHONY T Employer name Town of Babylon Amount $540.00 Date 02/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASLER, JONATHAN M Employer name Town of Lee Amount $540.00 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANGELO, JOSEPH F Employer name Town of Lee Amount $540.00 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, GARY W Employer name Town of Lee Amount $540.00 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPERO, PAUL P Employer name Town of Orchard Park Amount $540.00 Date 02/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARE, JUNE A Employer name Town of Riga Amount $540.00 Date 01/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, CORNELL W Employer name Town of Riga Amount $540.00 Date 03/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRINGTON, HELEN Employer name Village of Castleton-On-Hudson Amount $540.00 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDD, JOHN W Employer name Village of Westbury Amount $540.00 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANSKI, BRANDON J Employer name Warwick Valley CSD Amount $540.00 Date 01/20/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUKAUF, DAKOTA W Employer name Lancaster CSD Amount $539.93 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZORNODIL, CHRISTINA L Employer name Victor CSD Amount $539.65 Date 03/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPA, STEPHANIE Employer name Village of Lindenhurst Amount $539.55 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKBARI, FARHAN Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, LINDSAY R Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, CASSANDRA M Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYDYLO, JESSICA M Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOE, BAILEY S Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, ASHLEY R Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORY, BRENNAN J Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRGENTI, RANDY J Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MEGHAN I Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBENG, KERMIT D Employer name Department of Tax & Finance Amount $539.46 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPLANN, MARY J Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUPPUTURI, CHANDRAKALA Employer name Department of Tax & Finance Amount $539.46 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, N GWEN Employer name Civil Service - Test Admin Amount $539.00 Date 02/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, RONALD L, SR Employer name Fulton City School Dist Amount $539.00 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, BARBARA A Employer name Sayville Library Amount $539.00 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEHRIG, CHARLES L Employer name Olean City School Dist Amount $538.93 Date 11/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIRO, JAMES Employer name Haldane CSD - Philipstown Amount $538.78 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, NANCY T Employer name Hutchings Psych Center Amount $538.13 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALISE, BRIAN M Employer name Office of Public Safety Amount $538.08 Date 04/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLEY, KELLY A Employer name Delaware County Amount $537.98 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MARGARET Employer name Creedmoor Psych Center Amount $537.85 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMB, JOSEPH F Employer name Watertown City School District Amount $537.75 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGUORI, CHRISTINE Employer name Rockland County Amount $537.63 Date 01/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTASIA, KATHY A Employer name Orleans County Amount $537.60 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARELLO, BRIAN J Employer name SUNY College at Oneonta Amount $537.60 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDORASI, EMILY R Employer name Cornell University Amount $537.58 Date 03/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENBERGH, WILLIAM A Employer name Dutchess County Amount $537.50 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORENSEN, ALYSSA R Employer name Patchogue-Medford Pub Library Amount $537.49 Date 07/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KIM L Employer name Town of Caton Amount $537.45 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLEY, RICHARD J Employer name E Syracuse-Minoa CSD Amount $537.20 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIP-MELAMED, TIFFANY Employer name Assembly: Annual Temporary Amount $536.98 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, ISMAEL Employer name Bellmore UFSD Amount $536.85 Date 03/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, TIMOTHY R Employer name Erie County Amount $536.56 Date 03/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, ALBERT P, III Employer name Dept Transportation Region 1 Amount $536.50 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISHIKAWA, KIMI C Employer name NYS Education Department Amount $536.49 Date 11/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPI, JOSEPH Employer name Nassau County Amount $536.40 Date 10/16/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STAATS, JUSTIN C Employer name Nassau County Amount $536.40 Date 10/16/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELKNAP, CHRISTINE C Employer name Wallkill Corr Facility Amount $536.29 Date 10/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSINGER, CHRISTOPHER W Employer name Village of Cayuga Heights Amount $536.28 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTA, JOSEPH M Employer name Village of Freeport Amount $536.26 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENSPIRE, MATTHEW J Employer name Nassau County Amount $536.25 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADE, AMANDA Employer name SUNY College at Oneonta Amount $536.24 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORD, NICOLE L Employer name Baldwinsville CSD Amount $536.23 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKEMAN, ANITA S Employer name Dover UFSD Amount $536.00 Date 12/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, KRISTEN N Employer name East Meadow UFSD Amount $536.00 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALZONE, MARIE E Employer name Village of Blasdell Amount $536.00 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, JAMES D Employer name Clinton Corr Facility Amount $535.96 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, NICHOLAS L Employer name SUNY College at Oswego Amount $535.93 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, ELIZABETH Employer name Department of Tax & Finance Amount $535.88 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGG, REBECCA A Employer name Department of Tax & Finance Amount $535.82 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, ERIN J Employer name Charter School Applied Tech Amount $535.80 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISSEY-NAVARRO, TIFENN F Employer name Pelham UFSD Amount $535.68 Date 02/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL MASTRO, VINCENT L Employer name New Hartford CSD Amount $535.65 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, TRACY B Employer name SUNY Health Sci Center Brooklyn Amount $535.53 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTER, CATHY E Employer name Attica CSD Amount $535.50 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIKER, BONNIE M Employer name Liberty CSD Amount $535.50 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMELEE, FALLON O Employer name Olympic Reg Dev Authority Amount $535.50 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HANNAH E Employer name Perry CSD Amount $535.50 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGOE, BRENDA L Employer name Saugerties CSD Amount $535.50 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKO, MELANIE R Employer name Town of Clay Amount $535.50 Date 06/10/2014 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