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 CURCIO, ROSEMARY Employer name Sewanhaka CSD Amount $48,534.75 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANAKA, JAMES Employer name Cornell University Amount $48,534.67 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUMPP, ERIC M Employer name Town of Amherst Amount $48,534.21 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSON, PAMELA S Employer name Mexico CSD Amount $48,534.16 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, ANTOINETTE P Employer name Warren County Amount $48,534.11 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROCHAN, BEVERLY E Employer name Boces-Rensselaer Columbia Gr'N Amount $48,534.01 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, LYDIA Employer name Boces Westchester Sole Supvsry Amount $48,533.82 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLTMAN, KIM M Employer name Bedford CSD Amount $48,533.73 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, GEORGIA A Employer name Nassau County Amount $48,533.46 Date 09/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, THOMASINA Employer name Bronx Psych Center Amount $48,533.43 Date 06/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOJICA, CLARIBEL Employer name Staten Island DDSO Amount $48,532.91 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BELLA, DAVID Employer name SUNY College at New Paltz Amount $48,532.60 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHT, KRISTINA M S Employer name Ithaca City School Dist Amount $48,532.49 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAYTON, WILLIAM E Employer name Thruway Authority Amount $48,532.17 Date 09/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, KIM L Employer name NYS Mortgage Agency Amount $48,532.12 Date 09/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KANE, MARY E Employer name Boces-Franklin Essex Hamilton Amount $48,532.02 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, RANDOLPH S Employer name Town of Cornwall Amount $48,531.78 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, DONA L Employer name Niagara County Amount $48,531.77 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, PATRICIA Employer name Averill Park CSD Amount $48,531.75 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENGUE, MICHAEL A Employer name Auburn Corr Facility Amount $48,531.00 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-SHANNON, BRANDON Employer name Cayuga County Amount $48,530.98 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDEN, WILLIAM C, JR Employer name Fonda-Fultonville CSD Amount $48,530.72 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, PAMELA A, MS Employer name Western New York DDSO Amount $48,530.42 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTINO, THERESA M Employer name Elmont UFSD Amount $48,530.34 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCARISI, MONICA E Employer name Monroe County Amount $48,530.21 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name SUNY College Technology Alfred Amount $48,530.20 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, MIRIAM Y Employer name Taconic DDSO Amount $48,529.95 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ROBERT Employer name Children & Family Services Amount $48,529.75 Date 12/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRA, MARK A Employer name Village of Alfred Amount $48,529.45 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSBA, AHMAD M Employer name Nassau County Amount $48,529.40 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PREMO, SALLY A Employer name Temporary & Disability Assist Amount $48,529.29 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, HAROLD W, III Employer name Albany County Amount $48,529.25 Date 05/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALEXSANDRA V Employer name Sullivan County Amount $48,529.14 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE-MARSHALL, JOANNE C Employer name Town of Amherst Amount $48,529.10 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, MICHAEL L, II Employer name Auburn Corr Facility Amount $48,528.83 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, WILLIAM R, JR Employer name Town of Peru Amount $48,528.78 Date 08/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERSON, PEGGY L Employer name Cornell University Amount $48,528.53 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, LINDA Employer name Brentwood UFSD Amount $48,527.99 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KEVIN T Employer name East Greenbush CSD Amount $48,527.76 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDLE, EDWARD W Employer name Holbrook Fire District Amount $48,527.70 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENCOSME, ISABEL Employer name SUNY at Stony Brook Hospital Amount $48,527.37 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILEO, ALYSON M Employer name Boces Eastern Suffolk Amount $48,527.23 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATUNCZAK, CATHERINE Employer name Ellenville CSD Amount $48,527.07 Date 12/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, KEITH B Employer name Delaware County Amount $48,526.82 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUNK, MARIE D Employer name Helen Hayes Hospital Amount $48,526.51 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMADDER, SAJAL Employer name Bernard Fineson Dev Center Amount $48,526.49 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, SARAH E Employer name Department of Tax & Finance Amount $48,526.40 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, MELANIE A Employer name HSC at Syracuse-Hospital Amount $48,526.40 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMM, PENNY E Employer name Livingston County Amount $48,526.11 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESA, JAIRO A Employer name 10Th Jd Nassau Nonjudicial Amount $48,526.04 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALK, LUCILLE A Employer name Town of Smithtown Amount $48,525.89 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANAHAN, JEANNE Employer name Dutchess County Amount $48,525.80 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ADAM F Employer name Seneca County Amount $48,525.77 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVERE, ANTHONY J Employer name Boces Eastern Suffolk Amount $48,525.61 Date 08/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, BRIAN F Employer name Buffalo Mun Housing Authority Amount $48,525.52 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLTRY, TAMMI L Employer name Boces-Broome Delaware Tioga Amount $48,525.21 Date 04/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOY, KAREN E Employer name Lakeland CSD of Shrub Oak Amount $48,524.96 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTCHINSKY, CRAIG A Employer name Department of Motor Vehicles Amount $48,524.78 Date 12/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLOSZYN, ALEXANDER M, JR Employer name SUNY Binghamton Amount $48,524.68 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, VICKI A Employer name Tompkins County Amount $48,524.56 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIOR, PETER J Employer name Monroe Woodbury CSD Amount $48,524.21 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROUGHS, SANDRA A Employer name Oswego City School Dist Amount $48,524.20 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, CAROL J Employer name Town of Rotterdam Amount $48,524.13 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGIN, DAWN M Employer name Town of Rotterdam Amount $48,524.13 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, VEARNELL Employer name Rochester City School Dist Amount $48,523.84 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, PATRICIA A Employer name Mohawk Correctional Facility Amount $48,523.80 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINOSKY, KATHRYN A Employer name Broome County Amount $48,523.77 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, FREDRICK J, JR Employer name Canandaigua City School Dist Amount $48,523.76 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, CINDY L Employer name Broome County Amount $48,523.51 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BRUNT, JUDITH L Employer name Baldwin Public Library Amount $48,523.50 Date 08/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, STEVEN E Employer name Roswell Park Cancer Institute Amount $48,523.50 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, CAROL ANN Employer name Putnam County Amount $48,523.42 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WECHSLER, ALAN N Employer name Energy Research Dev Authority Amount $48,523.38 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENCK, MARY ELLEN Employer name Finger Lakes DDSO Amount $48,523.32 Date 09/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IKEMA-WILLIAMS, DUPONT Employer name Bernard Fineson Dev Center Amount $48,523.25 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DIANA Employer name Livingston County Amount $48,523.22 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONOVER, LAURA M Employer name Livingston County Amount $48,523.22 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, BRIAN L Employer name Dept Transportation Region 9 Amount $48,523.18 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTINI, PATRICIA M Employer name Boces-Orange Ulster Sup Dist Amount $48,523.00 Date 11/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JOHN Employer name Town of Riverhead Amount $48,522.92 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMANI, ROBERT W Employer name Buffalo Sewer Authority Amount $48,522.77 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABAT, ZORAIDA Employer name Port Authority of NY & NJ Amount $48,522.65 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JAI'AYANNA Employer name Finger Lakes DDSO Amount $48,522.63 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTLE, JAMES H Employer name Schenectady County Amount $48,522.57 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, LINN A Employer name Tioga County Amount $48,522.29 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITACRE, DONALD L, JR Employer name Albany County Amount $48,522.15 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, ANNA H Employer name Wadsworth Library Amount $48,521.95 Date 08/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKWELL, KENNETH E Employer name North Syracuse CSD Amount $48,521.58 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, EDWARD F Employer name Town of Chester Amount $48,521.57 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TED M Employer name Fort Ann CSD Amount $48,521.45 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSS, DIANE F Employer name Frontier CSD Amount $48,521.38 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEISEN, ROSANNE M Employer name Nassau County Amount $48,521.38 Date 03/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, SHERI A Employer name West Seneca CSD Amount $48,521.13 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, JOANNE W Employer name Ticonderoga CSD Amount $48,521.08 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, KIMBERLY A Employer name Groveland Corr Facility Amount $48,520.95 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOW, LESLIE C Employer name Cornell University Amount $48,520.81 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, BOBBY G Employer name Marlboro CSD Amount $48,520.72 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, LILLIAN C Employer name Rockland Psych Center Amount $48,520.14 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NATALIE D Employer name Montgomery County Amount $48,520.10 Date 02/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMON, NETTIE V Employer name Finger Lakes DDSO Amount $48,520.02 Date 12/11/1986 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