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 PONCEAU, CHRISTIAN K Employer name Suffolk County Amount $43,657.35 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFF, TANYA L Employer name Veterans Home at Montrose Amount $43,657.15 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTAGENA, ROSELIO R Employer name Manhasset UFSD Amount $43,657.12 Date 02/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTAMOUR, AMY J Employer name Lewis County Amount $43,657.05 Date 03/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINDT, JUSTIN R Employer name Dpt Environmental Conservation Amount $43,656.69 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIOTA, KATIE L Employer name Village of Colonie Amount $43,656.60 Date 10/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTES, TRENTON C Employer name City of Jamestown Amount $43,656.59 Date 08/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURUYA, ANDREA K M Employer name Department of Health Amount $43,656.45 Date 06/30/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENIS, ERIN J Employer name HSC at Syracuse-Hospital Amount $43,656.27 Date 01/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, MEGAN M Employer name SUNY Empire State College Amount $43,656.14 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARIOTO, LAURIE A Employer name Dept Transportation Region 10 Amount $43,656.14 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTIOLI, JOSEPH Employer name SUNY Binghamton Amount $43,656.13 Date 07/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNON, DAMIAN P Employer name Rockland County Amount $43,655.89 Date 10/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWLEY, DAWN M Employer name Steuben County Amount $43,655.81 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORNT, BRANDI R Employer name Dpt Environmental Conservation Amount $43,655.67 Date 10/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADE, MICHELLE O Employer name Capital District DDSO Amount $43,655.46 Date 09/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUELSON, KIMBERLY A Employer name Chautauqua County Amount $43,655.14 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, SHARI L Employer name Herkimer County Amount $43,655.12 Date 12/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, PATRICK M Employer name Town of Schaghticoke Amount $43,654.93 Date 05/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TODD M Employer name Appellate Div 4Th Dept Amount $43,654.74 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KESKINEN, CHRISTOPHER R Employer name Dept Transportation Region 10 Amount $43,654.48 Date 11/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEERY, SEAN J Employer name Oneida County Amount $43,654.04 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, ANTON V Employer name City of Rochester Amount $43,653.68 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWSON, ANDREA B Employer name Cincinnatus CSD Amount $43,653.60 Date 03/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOND, DANI L Employer name Iroquois CSD Amount $43,653.46 Date 03/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICKICKI, KARA M Employer name SUNY Buffalo Amount $43,653.30 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER-AUSTIN, SARAH J Employer name Potsdam CSD Amount $43,653.19 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMONDS, ANGEL S Employer name Lewis County Amount $43,652.84 Date 02/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CUTCHEON, JADE M Employer name Finger Lakes DDSO Amount $43,652.77 Date 03/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABOR, BRENDA L Employer name Newburgh City School Dist Amount $43,652.70 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MELISSA C Employer name State Insurance Fund-Admin Amount $43,652.50 Date 10/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCURIO, KAREN M Employer name Kings Park CSD Amount $43,652.24 Date 02/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONSERRAT, RUTH E Employer name Schenectady Housing Authority Amount $43,652.01 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTODARO, DOUGLAS A Employer name Monroe County Amount $43,651.92 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMEENK, JASON R Employer name Johnson City CSD Amount $43,651.49 Date 08/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKERMAN, PAUL T Employer name Dept Transportation Region 9 Amount $43,651.47 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, CHRISTINA L Employer name Delaware County Amount $43,651.33 Date 02/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUMACHER, COLLEEN R Employer name Broome County Amount $43,651.29 Date 01/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZUR, CAROL L Employer name Grand Island CSD Amount $43,651.22 Date 03/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, BRADLEY J Employer name Hudson Corr Facility Amount $43,651.16 Date 01/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLESS, ELIZABETH M Employer name Cattaraugus County Amount $43,651.12 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOOS, MARIA A Employer name State Insurance Fund-Admin Amount $43,650.90 Date 07/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORR, JENNIE L Employer name Town of Amherst Amount $43,650.76 Date 06/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYLESWORTH, DANIEL L Employer name Town of Westmoreland Amount $43,650.76 Date 10/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAVOSA, DONNA M Employer name New Rochelle City School Dist Amount $43,650.42 Date 05/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAIGLE, JEFFREY S Employer name Village of Granville Amount $43,650.22 Date 07/18/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, DAWN M Employer name Cattaraugus County Amount $43,650.15 Date 10/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTON, SAMUEL E Employer name Elmira Childrens Services Amount $43,650.12 Date 05/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ROBERT M Employer name Niagara County Amount $43,649.58 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYRBALA, BEVERLY L Employer name Wyoming County Amount $43,649.57 Date 11/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCK, ALICE E Employer name Batavia City-School Dist Amount $43,649.21 Date 07/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTRELLA, CHRISTOPHER Employer name Palisades Interstate Pk Commis Amount $43,648.88 Date 10/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONSALVE-CHICAS, MARIA C Employer name Long Island Dev Center Amount $43,648.17 Date 11/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABO, MICHAEL, JR Employer name Union-Endicott CSD Amount $43,648.09 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWE, KATIE M Employer name Corning Community College Amount $43,647.95 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZZIE, ANGELA M Employer name Rockland Psych Center Amount $43,647.88 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNEMAN, JOSHUA J Employer name Monroe County Amount $43,647.65 Date 12/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ALHEEM E Employer name Town of Hempstead Amount $43,647.59 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENUSSA, GERALYN Employer name Putnam County Amount $43,647.46 Date 02/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WERNER, CARMELA Employer name Brookhaven-Comsewogue UFSD Amount $43,647.18 Date 09/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HECKMAN, MARY P Employer name Town of Irondequoit Amount $43,647.05 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, SARA M Employer name Monroe County Amount $43,647.02 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS-SOTO, MILDRED Employer name Department of Health Amount $43,646.98 Date 04/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTILLO, CARMEN Employer name South Beach Psych Center Amount $43,646.92 Date 06/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, NICOLE Employer name Town of Gardiner Amount $43,646.81 Date 11/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GRAFF, DEBRA M Employer name Off of The Med Inspector Gen Amount $43,646.52 Date 02/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATTANZIO, GARRY, JR Employer name Town of Southampton Amount $43,646.34 Date 07/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFITH, LINDA R Employer name Div Criminal Justice Serv Amount $43,646.15 Date 03/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEREDITH, SHEAMAH A Employer name Queens Borough Public Library Amount $43,646.12 Date 01/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACHEN, MARIE A Employer name Mohawk Correctional Facility Amount $43,646.11 Date 10/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHATLEY, ANNIE M Employer name Rockland Psych Center Amount $43,645.96 Date 08/19/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAENGLEIN, SUSAN V Employer name Western New York DDSO Amount $43,645.47 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARFORD, JANE E Employer name Broome County Amount $43,645.41 Date 09/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMM, TINA M Employer name Fort Plain CSD Amount $43,645.33 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, OSIBISA L Employer name Finger Lakes DDSO Amount $43,645.25 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WONG, YUET-KAM Employer name Insurance Dept-Liquidation Bur Amount $43,645.07 Date 01/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFF, RICHARD P Employer name Office of General Services Amount $43,644.66 Date 06/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURCELL, KATHLEEN M Employer name Saratoga County Amount $43,644.59 Date 05/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMBERT, LUCILLE A Employer name Erie County Medical Center Corp. Amount $43,644.37 Date 07/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, THAD R Employer name Delaware County Amount $43,644.35 Date 10/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN BEUSICHEN, HANK Employer name Town of Greenville Amount $43,644.20 Date 01/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDHAMMER, DANIELLE M Employer name Dutchess County Amount $43,643.96 Date 12/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLNAR, DAWN M Employer name Middletown City School Dist Amount $43,643.78 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEVEL, KARMA K Employer name Rochester City School Dist Amount $43,643.59 Date 11/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCRANTON, KELLY E Employer name Central NY Psych Center Amount $43,643.47 Date 10/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWERS, JOANN Employer name Livingston Manor CSD Amount $43,643.42 Date 10/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEKANSKI, KERRYLYNN Employer name Erie County Medical Center Corp. Amount $43,643.27 Date 08/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADINOLFE, SUSAN L Employer name Education Department Amount $43,643.25 Date 02/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, JOSE A Employer name Saratoga Springs City Sch Dist Amount $43,643.09 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARABULA, RICHARD L Employer name Dept Transportation Region 7 Amount $43,642.59 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, MICHELE A Employer name Shenendehowa CSD Amount $43,642.48 Date 09/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALAREZO, TEOFILO L Employer name SUNY College at Purchase Amount $43,642.47 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAGER, DONNA M Employer name SUNY College at Buffalo Amount $43,642.44 Date 08/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCK, KATHY L Employer name Erie County Amount $43,642.42 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, ANN T Employer name Helen Hayes Hospital Amount $43,642.37 Date 08/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVA, OSCAR Employer name Village of Lawrence Amount $43,642.35 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, ANDREA E Employer name Cattaraugus County Amount $43,642.21 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SVENSSON, JAMES M Employer name Town of Kinderhook Amount $43,642.05 Date 11/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, KATHLEEN D Employer name Wappingers CSD Amount $43,641.93 Date 04/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHAMED, LORNETTA Employer name NYS Community Supervision Amount $43,641.85 Date 08/21/1986 Fiscal year 2016-17 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