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 MESSENGER, MICHELE E Employer name SUNY Buffalo Amount $52,585.41 Date 06/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, MICHAEL J Employer name Schenectady City School Dist Amount $52,585.40 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFFER, JOHN M Employer name Village of Manlius Amount $52,585.17 Date 09/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AKEN, WILLIAM C Employer name Sullivan Corr Facility Amount $52,585.02 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JESSICA L Employer name Delaware Co Soil Water Con Dis Amount $52,585.00 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNER, TERRY D Employer name Dutchess County Amount $52,584.88 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUANO, JOSEPH P Employer name Columbia County Amount $52,584.82 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROLD, MATTHEW S Employer name South Country CSD - Brookhaven Amount $52,584.67 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, RICHARD D Employer name Children & Family Services Amount $52,584.66 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, APRIL R Employer name Off of The State Comptroller Amount $52,584.66 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMINGTON, MARK D Employer name Village of Barker Amount $52,584.58 Date 06/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIMECA, MADELAINE E Employer name South Huntington UFSD Amount $52,584.34 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKHARDT, MARY C Employer name Division of State Police Amount $52,584.22 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLABOUGH, ROBERT J Employer name New York State Canal Corp. Amount $52,584.05 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRITTEN, CHARLES E Employer name Village of Whitesboro Amount $52,583.94 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACKL, ASHLEY N Employer name Tompkins County Amount $52,583.86 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGART, DEBRA D Employer name Seneca County Amount $52,583.48 Date 04/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHDE, SARAH N Employer name Charter School Applied Tech Amount $52,583.26 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIVICICH, MICHAEL F Employer name Thruway Authority Amount $52,583.17 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, SHANNON M Employer name Onondaga County Amount $52,583.14 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name APP, CHRISTOPHER A Employer name Broome County Amount $52,582.78 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM-MARTINEZ, CHARIN A Employer name Dept of Financial Services Amount $52,582.70 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LOAN, WENDY S Employer name Roswell Park Cancer Institute Amount $52,582.69 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINAERT-WEISHEW, LAURA M Employer name Jefferson County Amount $52,582.13 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASSBERG MILICH, ADRIENNE Employer name Clarkstown CSD Amount $52,581.96 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, KEVIN J Employer name City of Binghamton Amount $52,581.86 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLOVACH, CODY J Employer name Clinton Corr Facility Amount $52,581.71 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MOTT, JARED A Employer name Elwood UFSD Amount $52,581.69 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, KENNETH J, JR Employer name Town of Kent Amount $52,581.57 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, ADAM M Employer name Workers Compensation Board Bd Amount $52,581.52 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, JASON C Employer name Children & Family Services Amount $52,581.49 Date 05/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTZ, DEBORA L Employer name Lewis County Amount $52,581.32 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, KIRK D Employer name Capital Dist Psych Center Amount $52,580.91 Date 06/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLES, MICHAEL R Employer name City of Rochester Amount $52,580.82 Date 10/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, LORRI L Employer name Town of Southampton Amount $52,580.55 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, RUTH E Employer name Town of Southampton Amount $52,580.55 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILATO, JOHN R Employer name Town of Lancaster Amount $52,580.45 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKEL, LAURA M Employer name Pilgrim Psych Center Amount $52,580.41 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, PHILLIP M Employer name Willard Drug Treatment Campus Amount $52,580.40 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KATHLEEN J Employer name Boces-Ulster Amount $52,580.28 Date 08/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, JOHN F, JR Employer name City of Rochester Amount $52,580.08 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERETYK, JOHN W Employer name Oswego County Amount $52,579.85 Date 03/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, JESSICA L Employer name Schenectady County Amount $52,579.44 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, LINDA A Employer name Off of The State Comptroller Amount $52,579.43 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, TINA M Employer name Seneca County Amount $52,579.36 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, WILLIAM P Employer name Nassau County Amount $52,579.33 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPATHELF, JERE J Employer name Broome DDSO Amount $52,579.24 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CHERYL Employer name SUNY Health Sci Center Brooklyn Amount $52,579.23 Date 12/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, MICHELE M Employer name Boces-Onondaga Cortland Madiso Amount $52,578.84 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KOSKY, DONNA M Employer name Dept Transportation Region 1 Amount $52,578.36 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, WAYNE J Employer name Dept Labor - Manpower Amount $52,578.14 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, KAREN Employer name Connetquot CSD Amount $52,578.10 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAILLON, JOHN S Employer name Village of Canton Amount $52,577.90 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, EUGENE M Employer name Dalton-Nunda CSD Amount $52,577.67 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE-WIMMER, FRAN M Employer name Lakeland CSD of Shrub Oak Amount $52,577.62 Date 05/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, DEBORAH E Employer name Finger Lakes DDSO Amount $52,577.57 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLOSKEY, KATHERINE J Employer name Albany City School Dist Amount $52,577.14 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, ROBERT A Employer name Mt Sinai UFSD Amount $52,577.04 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRALAVORO, TIMOTHY J Employer name Arlington CSD Amount $52,576.98 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, ANN M Employer name NYS Senate Regular Annual Amount $52,576.94 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, YANTZE G Employer name Ogdensburg Bridge & Port Auth Amount $52,576.86 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEFTIC, GEORGE M Employer name Onondaga County Amount $52,576.59 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, EVELYN Employer name Rochester City School Dist Amount $52,576.52 Date 11/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JOSEPH N Employer name Port Jervis City School Dist Amount $52,576.43 Date 08/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATUM, KATHY J, MS Employer name Nassau County Amount $52,576.41 Date 06/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, HERBERT D, JR Employer name Div Criminal Justice Serv Amount $52,576.21 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTOR, MARLYVESKA S Employer name Rockland Psych Center Amount $52,576.10 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, STEPHEN M Employer name Clinton County Amount $52,576.08 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, CHERYL E Employer name Town of New Paltz Amount $52,575.97 Date 07/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EARLS, BENJAMIN T Employer name Saratoga Springs City Sch Dist Amount $52,575.89 Date 10/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, JULIAN A Employer name Town of East Hampton Amount $52,575.61 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIZZARI, STEPHANIE A Employer name Cayuga County Amount $52,575.49 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, JEAN A Employer name SUNY Construction Fund Amount $52,575.28 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATROUS, DENNIS E Employer name Wayne County Amount $52,575.26 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, ROBERT R Employer name Syracuse City School Dist Amount $52,575.04 Date 07/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUIMETTE, DOUGLAS J Employer name Broome DDSO Amount $52,574.98 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, STEVEN P Employer name Franklin Corr Facility Amount $52,574.89 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ELLEN Employer name Long Island St Pk And Rec Regn Amount $52,574.89 Date 11/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDOTA, MARY ANN Employer name Pawling CSD Amount $52,574.36 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABLOCKY, MICHAEL J Employer name Town of Colonie Amount $52,574.26 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECHENE, WILLIAM E Employer name Town of Tupper Lake Amount $52,573.69 Date 02/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEREMIA, BARBARA Employer name NYC Criminal Court Amount $52,573.65 Date 02/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, LISA Employer name Boces-Westchester Putnam Amount $52,573.60 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLBACH, RICHARD R Employer name Town of Windsor Amount $52,573.06 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BRIAN T Employer name Miller Place UFSD Amount $52,572.84 Date 07/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, WAYNE D Employer name St Lawrence Psych Center Amount $52,572.56 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBERT, GREGORY Employer name Islip Resource Recovery Agcy Amount $52,572.53 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOERNER, JAMES P Employer name Town of Cheektowaga Amount $52,572.45 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, VINCENZA M Employer name North Salem CSD Amount $52,572.43 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRUCE R Employer name Finger Lakes DDSO Amount $52,572.04 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLONG, MARIAN C Employer name NYS Office People Devel Disab Amount $52,571.73 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONCZAK, DAVID A Employer name City of Tonawanda Amount $52,571.53 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAWOJSKI, KENNETH J Employer name Thruway Authority Amount $52,571.34 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDDLE, MELISSA P Employer name SUNY Binghamton Amount $52,571.31 Date 12/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, SHARON Employer name Baldwin Public Library Amount $52,571.22 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GRADY U Employer name SUNY College Technology Delhi Amount $52,571.21 Date 05/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLUM, ARTHUR P Employer name Western New York DDSO Amount $52,571.09 Date 08/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, MICHAEL A Employer name Erie County Amount $52,570.98 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ZORIA M Employer name Metropolitan Trans Authority Amount $52,570.92 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGO, NADYA B Employer name Metropolitan Trans Authority Amount $52,570.92 Date 07/31/2014 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