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 MESSINA, JOANN Employer name Monroe County Amount $37,131.94 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARREN, KIMBERLY A Employer name Department of Motor Vehicles Amount $37,131.89 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, TREVOR L Employer name Village of Franklinville Amount $37,131.87 Date 06/22/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, PHILIP A Employer name Auburn Corr Facility Amount $37,131.86 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISON, MARK A Employer name Saratoga County Water Auth Amount $37,131.84 Date 06/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEMMILL, ANDREA J Employer name HSC at Syracuse-Hospital Amount $37,131.64 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, NIDIA A Employer name Cornell University Amount $37,131.32 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, APRIL L Employer name Carthage CSD Amount $37,131.06 Date 12/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, LYNNE M Employer name Bedford Hills Corr Facility Amount $37,131.04 Date 06/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATENBERG, JACQUELINE M Employer name Orange County Amount $37,130.80 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMKO, MICHAEL C Employer name Haverstraw-StoNY Point CSD Amount $37,130.75 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONCA, BARBARA J Employer name Boces-Nassau Sole Sup Dist Amount $37,130.66 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHON, RANDY J Employer name City of Utica Amount $37,130.45 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LA VERNA M Employer name Capital District DDSO Amount $37,130.34 Date 07/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWIND, CHERYL J Employer name Hilton CSD Amount $37,130.21 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JEZEBEL Employer name Monroe County Amount $37,129.92 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, FERDINAND S Employer name SUNY College at Purchase Amount $37,129.76 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, EDWARD G Employer name Dept Labor - Manpower Amount $37,129.68 Date 07/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPORTA, MICHELE Y Employer name Fulton County Amount $37,129.66 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DAWN M Employer name Dept Labor - Manpower Amount $37,129.50 Date 01/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOTTS, MARIA E Employer name Suffolk County Amount $37,129.50 Date 04/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBBLETHWAITE, CHARLES T Employer name Dept Labor - Manpower Amount $37,129.40 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCH, PAGE A Employer name Dept Labor - Manpower Amount $37,129.40 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, IRENE C Employer name Dept Labor - Manpower Amount $37,129.32 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, MATTHEW W Employer name Dept Labor - Manpower Amount $37,129.32 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIDOR, ROSELAURE Employer name Rockland County Amount $37,129.31 Date 06/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, MARIA Employer name City of Rochester Amount $37,129.30 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, RINA Employer name New York Public Library Amount $37,129.18 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, MICHAEL J Employer name Dept Labor - Manpower Amount $37,129.12 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOXHA, ENKELEJD Employer name SUNY Albany Amount $37,129.09 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, DAVID R Employer name Dept Transportation Region 9 Amount $37,128.92 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, ANGEL M Employer name Off of The State Comptroller Amount $37,128.92 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMIER, BRIAN R Employer name Onondaga County Amount $37,128.38 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, KATHY L Employer name Washington Corr Facility Amount $37,128.31 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, MARIA E Employer name Yonkers City School Dist Amount $37,128.28 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, GREGORY A Employer name Central NY DDSO Amount $37,128.27 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIR, JAMES W Employer name Skaneateles CSD Amount $37,128.04 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEIDREA A Employer name NYS Power Authority Amount $37,128.00 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHERN, DARCY M Employer name Oswego County Amount $37,128.00 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLONNA, MARIA L Employer name Seaford UFSD Amount $37,127.66 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAY, SARA R Employer name Town of Ontario Amount $37,127.19 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBHOLZ, ANNETTE M Employer name Education Department Amount $37,126.94 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MARK S Employer name Hastings-On-Hudson UFSD Amount $37,126.92 Date 09/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE, GARRETT W Employer name SUNY Brockport Amount $37,126.88 Date 08/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANDREA, CAROLYN E Employer name City of Rye Amount $37,126.49 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTZMER, LINDA J Employer name Rochester City School Dist Amount $37,126.40 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JOHN H Employer name Wyoming County Amount $37,125.87 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRELLO, SHANE M Employer name Chester UFSD 1 Amount $37,125.80 Date 04/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPEREK, JOHN J Employer name Cheektowaga CSD Amount $37,125.73 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, JAMES Employer name Dept Transportation Region 4 Amount $37,125.45 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, CHANEL J Employer name Erie County Medical Center Corp. Amount $37,125.41 Date 02/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROARK, SUZANNE L Employer name Office of General Services Amount $37,125.33 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, NANCI J Employer name Cattaraugus County Amount $37,125.20 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAWRZONEK, KAREN J Employer name Department of Tax & Finance Amount $37,125.06 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDY M Employer name Rensselaer County Amount $37,125.04 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIALKOWSKI, BIK Employer name Huntington UFSD #3 Amount $37,124.44 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXBY, JEFFREY A Employer name Town of Middleburgh Amount $37,124.09 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, LISA L Employer name St Lawrence Psych Center Amount $37,123.73 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, DANNY C Employer name Cortland County Amount $37,123.18 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DOREEN J Employer name Onondaga County Amount $37,122.85 Date 12/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, BRAD E Employer name Onondaga County Amount $37,122.64 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDE, TAMMY V Employer name Attica Corr Facility Amount $37,122.27 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLMAN, DENNIS L Employer name Starpoint CSD Amount $37,121.76 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, MICHAEL P Employer name SUNY Stony Brook Amount $37,121.55 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECHOWICZ, JADWIGA B Employer name SUNY at Stony Brook Hospital Amount $37,121.44 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PATRICIA Employer name Oneida County Amount $37,121.22 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CURTIS L Employer name City of Binghamton Amount $37,121.09 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, THERESA M Employer name Children & Family Services Amount $37,120.86 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, ROBERT M Employer name Allegany County Amount $37,120.72 Date 04/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, RUI YI Employer name Creedmoor Psych Center Amount $37,120.37 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTESE, MARYBETH Employer name Hudson Falls CSD Amount $37,120.31 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, WENDY L Employer name Department of Tax & Finance Amount $37,120.15 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, LOLA L Employer name Cattaraugus County Amount $37,119.56 Date 03/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGAR, NINA S Employer name New York City Childrens Center Amount $37,119.46 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN EPPS, RICKY W Employer name Greece CSD Amount $37,119.15 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURLAND, TIMOTHY M Employer name Ulster Correction Facility Amount $37,119.10 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVITT, DEBORAH A Employer name Boces-Ham'Tn Fulton Montgomery Amount $37,118.81 Date 01/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CRYSTAL J Employer name Department of Motor Vehicles Amount $37,118.72 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTCH, CAROL ANN Employer name Boces-Nassau Sole Sup Dist Amount $37,118.44 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, LUANN M Employer name South Colonie CSD Amount $37,118.43 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOFRIO, CARMELA T Employer name Seaford UFSD Amount $37,118.15 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUDINWOOD, CRYSTAL L Employer name Elmira City School Dist Amount $37,117.98 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, KAREN L Employer name Coxsackie-Athens CSD Amount $37,117.84 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMOVIC, SLADJANA Employer name Erie County Medical Center Corp. Amount $37,117.73 Date 05/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPP, WILLIAM R Employer name Village of North Syracuse Amount $37,117.36 Date 02/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, PAULA J Employer name Gilboa-Conesville CSD Amount $37,117.18 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, KIM K Employer name City of Mount Vernon Amount $37,117.02 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANG, ANTHONY T Employer name Village of Lewiston Amount $37,116.91 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDER, MARK A Employer name Dunkirk City-School Dist Amount $37,116.83 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, JILL L Employer name Finger Lakes DDSO Amount $37,116.71 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, PATRICK S Employer name Rockland Psych Center Children Amount $37,116.65 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, PATRICK Employer name New York State Assembly Amount $37,116.39 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERRISON, JAMES B Employer name Lockport City School Dist Amount $37,116.32 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPA, OLGA Employer name Byron-Bergen CSD Amount $37,116.31 Date 09/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, PAUL L Employer name Niagara County Amount $37,116.28 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARTERMAN, JEROME A Employer name City of Binghamton Amount $37,116.19 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATRES, OSCAR M Employer name Nassau County Amount $37,116.00 Date 11/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BYRNE, AMY E Employer name Warren County Amount $37,115.60 Date 02/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, SHEILA A Employer name Ontario County Amount $37,115.56 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON OHLEN, HEATHER S Employer name East Meadow UFSD Amount $37,114.96 Date 11/21/2007 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