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 KARNS, STACY M Employer name Chemung County Amount $395.61 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARVINCHAK, SUSAN M Employer name Dept Labor - Manpower Amount $394.91 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIORDAN, DENNIS C Employer name Bedford Hills Corr Facility Amount $394.81 Date 03/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHR-RUEF, ALLISON M Employer name Boces-Albany Schenect Schohari Amount $394.75 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIETHE, KIMBERLY R Employer name Niagara County Amount $394.70 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCELSI, SABRINA C Employer name Vestal CSD Amount $394.48 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRZYGLOD, STEPHANIE Employer name Downstate Corr Facility Amount $394.47 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, SARAH E Employer name Livingston County Amount $394.26 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MELISA D Employer name Rochester City School Dist Amount $394.19 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKSTROM, GAIL L Employer name Monroe County Amount $394.04 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMDHANY, LILLY Employer name Orange County Amount $394.00 Date 02/29/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, BONNIE J Employer name Canaseraga CSD Amount $393.76 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOROSI, ANTHONY L Employer name Department of Health Amount $393.76 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUONG, NHI K Employer name Oneida County Amount $393.76 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURIZZIO, MARY A Employer name Minisink Valley CSD Amount $393.75 Date 03/09/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTORIOUS, JOYCE A Employer name Monroe County Amount $393.75 Date 04/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, SEAN R Employer name Town of Olive Amount $393.75 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, FREDDIE C Employer name Department of Tax & Finance Amount $393.66 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, LAUREN E Employer name Village of Youngstown Amount $393.60 Date 11/30/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FABBIANO, TAMARA Employer name Town of Collins Amount $393.00 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENAO, DILCIA K Employer name SUNY Stony Brook Amount $392.88 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGONESI, DENISE M Employer name Wappingers CSD Amount $392.88 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, CHRISTY L Employer name Franklin County Amount $392.56 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, JON M Employer name Roswell Park Cancer Institute Amount $392.39 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODELL, TRACY D Employer name Schenevus CSD Amount $392.38 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, CATHY J Employer name Livingston County Amount $392.37 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARZAHESH, TAMILYA Employer name Rush-Henrietta CSD Amount $392.00 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMEL, JENNIFER E Employer name Village of Brockport Amount $392.00 Date 03/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DANIELLE E Employer name Marathon CSD Amount $391.99 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCELLI, NICOLE M Employer name Boces-Monroe Orlean Sup Dist Amount $391.85 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERAK, MARIE F Employer name Oneida County Amount $391.84 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, CRYSTAL A Employer name Town of Colden Amount $391.84 Date 07/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MARY C Employer name West Islip UFSD Amount $391.66 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACK, VANESSA I Employer name HSC at Syracuse-Hospital Amount $391.64 Date 03/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGNATO, JESSICA R Employer name Town of Parma Amount $391.50 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MELISSA D Employer name Union Springs CSD Amount $391.50 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDRICK, THOMAS N Employer name Lowville CSD Amount $391.40 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERILLI, ANTHONY R Employer name Town of Marlborough Amount $391.30 Date 12/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUFFE, KENNETH Employer name Ninth Judicial Dist Amount $391.27 Date 09/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABISZ, AMY Employer name North Shore Public Library Dis Amount $391.10 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, RONNA L Employer name Sunmount Dev Center Amount $391.04 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, ROBERT M, II Employer name Village of Bolivar Amount $391.00 Date 10/08/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC KNIGHT, RYAN K Employer name Allegany County Amount $390.69 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, ANGELA L Employer name Erie County Medical Center Corp. Amount $390.67 Date 08/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORELLO, GINA M Employer name Half Hollow Hills CSD Amount $390.28 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELTON, BERNADETTE J Employer name Town of Ashford Amount $390.25 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA-WYNNE, YOLANDA Employer name City of White Plains Amount $390.00 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKEY, JUDY L Employer name Clinton County Amount $390.00 Date 03/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARIAN Employer name Columbia County Amount $390.00 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLORY, SHALINA L Employer name Department of Health Amount $390.00 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, LINDA Employer name Half Hollow Hills CSD Amount $390.00 Date 02/23/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, ROBYN L Employer name Morrisville-Eaton CSD Amount $390.00 Date 10/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEBRIZIO, SAMANTHA G Employer name Oceanside Library Amount $390.00 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECTOR, KATHY R Employer name Sullivan County Amount $390.00 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, HARRISON R Employer name Town of Brookhaven Amount $390.00 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, RENE M Employer name Town of North Harmony Amount $390.00 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, NANCY Employer name Ulster County Amount $390.00 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, BREEANA E Employer name Watkins Glen-CSD Amount $390.00 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIN, RYAN M Employer name Chautauqua County Amount $389.88 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENT, FALLON E Employer name Nassau County Amount $389.87 Date 02/19/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLJOUR, ROSSNEY Employer name Brooklyn Public Library Amount $389.83 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, RADIAA J Employer name Staten Island DDSO Amount $389.77 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, REBEKAH Employer name SUNY College at Oswego Amount $389.76 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA, JESSICA K Employer name Riverhead CSD Amount $389.69 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, DOUGLAS W Employer name Cayuga County Amount $389.64 Date 04/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERO, JENNIFER Employer name Lakeland CSD of Shrub Oak Amount $389.45 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAN, JACQUELYN R Employer name Trumansburg CSD Amount $389.44 Date 02/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KRISTINA M Employer name Brockport CSD Amount $389.38 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, THOMAS J Employer name Oneida City School Dist Amount $389.35 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODENIYI, OLAYEMI Employer name Dutchess County Amount $388.89 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGE, LEVI E Employer name Chautauqua County Amount $388.80 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, WAYNE R Employer name Yates County Amount $388.65 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRALL, TRACY Employer name Boces Wash'sar'War'Ham'Essex Amount $388.60 Date 02/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SUSAN Employer name Great Neck UFSD Amount $388.60 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, FERNANDO Employer name Long Island Dev Center Amount $388.55 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, CHRISTINE D Employer name Dryden CSD Amount $388.51 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLORAN, CHRISTOPHER J Employer name Suffolk County Amount $388.50 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ANNETTE K Employer name Town of Cheektowaga Amount $388.50 Date 12/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFOUNTAIN, RICHARD J Employer name Town of Mooers Amount $388.27 Date 01/28/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOWITZ, JASON M Employer name City of Schenectady Amount $388.26 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, KELLY A Employer name Schenectady County Amount $388.02 Date 04/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDRIDGE, ALLEN T Employer name Town of Cato Amount $388.00 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVANE, JUSTIN JUDE P Employer name Rensselaer County Amount $387.94 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRENZE, JUSTYNE N Employer name Lansing CSD Amount $387.80 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, MATTHEW D Employer name Collins Corr Facility Amount $387.62 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGATUSO, KAREN M Employer name Livingston County Amount $387.24 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOK, CHARLES E Employer name Town of Rush Amount $387.24 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LYNN J Employer name Homer CSD Amount $387.13 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCIK, KIM M Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $387.00 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELGRAVE, YVETTE Employer name Court of Appeals Amount $387.00 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURIELLO, NATALINA M Employer name Court of Appeals Amount $387.00 Date 01/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, JENNIFER L Employer name Court of Appeals Amount $387.00 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, NANCY E B Employer name Greenwich CSD Amount $386.88 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, DAWN M Employer name Wantagh UFSD Amount $386.85 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEVATO, ELISA Employer name Half Hollow Hills CSD Amount $386.75 Date 02/03/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, MICHAEL F Employer name Cato-Meridian CSD Amount $386.33 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUETTE, CHARLES J Employer name Dept Ag & Markets Amount $386.25 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, BRENDAN T Employer name SUNY College Technology Alfred Amount $386.23 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZARONE, ELEANOR Employer name Boces-Nassau Sole Sup Dist Amount $386.05 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, DANIELLE S Employer name Broome County Amount $386.04 Date 06/12/2014 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