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 NANDALALL, KRISHNA Employer name City of Long Beach Amount $65,829.77 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, FELICIA H Employer name Oceanside UFSD Amount $65,829.42 Date 06/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, EILEEN G Employer name Health Research Inc Amount $65,829.13 Date 12/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURYTA, CHRISTINE R Employer name Mid-State Corr Facility Amount $65,829.13 Date 04/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBURN, JOEL, JR Employer name City of Buffalo Amount $65,829.08 Date 01/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONTRERAS, JORGE Employer name New York City Childrens Center Amount $65,829.06 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULWILER, PATRICIA L Employer name Erie County Amount $65,829.00 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, TRACY E Employer name Hutchings Psych Center Amount $65,828.75 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INDOE, ROSELYN G Employer name Health Research Inc Amount $65,828.16 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, JESSICA L Employer name Education Department Amount $65,828.13 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, MARY Employer name NYS Psychiatric Institute Amount $65,828.04 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENIER, JOHN W Employer name New York City Childrens Center Amount $65,827.82 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVILAND, MARY LOU Employer name Harrison CSD Amount $65,827.65 Date 12/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, DEBORAH D Employer name Harrison CSD Amount $65,827.65 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSCINSKY, MICHELLE L Employer name Rockland Psych Center Amount $65,826.99 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMANN, IAN S Employer name Wende Corr Facility Amount $65,826.72 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TKACZYK, APRIL L Employer name Roswell Park Cancer Institute Amount $65,826.49 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINIER, CHARLES E, II Employer name Erie County Amount $65,826.45 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, STEVEN J Employer name Ulster County Amount $65,826.45 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, WILLIAM F Employer name Onondaga County Amount $65,826.29 Date 12/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, DENNIS G Employer name Schenectady County Amount $65,826.26 Date 07/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, ROBERT J Employer name Schenectady County Amount $65,826.23 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, ROBIN B Employer name Kingsboro Psych Center Amount $65,825.96 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KEVIN Employer name Hastings-On-Hudson UFSD Amount $65,825.88 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, JUSTIN C Employer name Court of Appeals Amount $65,825.85 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, CRYSTAL L Employer name Hudson Valley DDSO Amount $65,825.63 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALASUNAS, THOMAS A Employer name NYS Gaming Commission Amount $65,824.88 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIDDO, DAVID J Employer name Mahopac CSD Amount $65,823.94 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANA, SALVATORE J Employer name Supreme Ct-1St Civil Branch Amount $65,823.94 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUGHAN, THOMAS M Employer name Rochester City School Dist Amount $65,823.90 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, WILLIAM N, JR Employer name Off of The State Comptroller Amount $65,823.36 Date 12/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEITTER, RANDY F Employer name Town of Orchard Park Amount $65,823.27 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECRIST, MICHELLE M Employer name Roswell Park Cancer Institute Amount $65,823.19 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, CHRISTOPHER R Employer name Rensselaer County Amount $65,823.18 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBROTHER, JASON W Employer name City of Rome Amount $65,822.97 Date 05/29/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORTE, MICHAEL J Employer name Suffolk County Amount $65,822.61 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSKY, SAMANTHA K Employer name Fishkill Corr Facility Amount $65,822.38 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, KEITH R Employer name Town of Poughkeepsie Amount $65,822.37 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITETTA, ANTHONY G Employer name Village of Mamaroneck Amount $65,822.07 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, KATHERINE E Employer name Division of State Police Amount $65,821.91 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, MARY P Employer name Broome County Amount $65,821.78 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLDORFER, ANN-MARIE Employer name Town of Colonie Amount $65,821.78 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALOUPKA, ROSALIE Employer name Northport E Northport Pub Lib Amount $65,821.36 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, MARY E Employer name Workers Compensation Board Bd Amount $65,821.20 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPEK, CHERYL N Employer name Middle Country CSD Amount $65,820.81 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSSYAK, SERGEY Employer name Office For Technology Amount $65,820.00 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNISTER, RONALD L Employer name Yonkers City School Dist Amount $65,818.92 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMUSSEN, REBECCA M Employer name New York State Assembly Amount $65,818.84 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGEA, GEORGE Employer name Town of East Greenbush Amount $65,818.79 Date 08/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, JOHN H, III Employer name New York State Assembly Amount $65,818.74 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURTON, MAYLENE E Employer name New York State Assembly Amount $65,818.74 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, CARMEN D Employer name Manhattan Psych Center Amount $65,817.92 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MICHELLE C Employer name Brooklyn DDSO Amount $65,817.79 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BIASE, DARCY J Employer name SUNY Health Sci Center Syracuse Amount $65,817.66 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC VAUGH, TIMOTHY C Employer name Cattaraugus County Amount $65,817.43 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, NICHOLAS H Employer name City of Binghamton Amount $65,817.41 Date 02/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORTES, MAGIN L Employer name Kirby Forensic Psych Center Amount $65,817.11 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARELLO, CHRISTOPHER Employer name Brewster CSD Amount $65,816.99 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, WILLIAM B Employer name Supreme Ct-1St Criminal Branch Amount $65,816.72 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITBERGER, MARTHA M Employer name Town of Hempstead Amount $65,816.61 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, EMMETT A Employer name Town of Hempstead Amount $65,816.61 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVANTIS, PETER A Employer name Great Neck North Water Auth Amount $65,816.40 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, MAUREEN A Employer name Suffolk County Amount $65,816.10 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEDER, JOSEPH P Employer name Supreme Ct-Queens Co Amount $65,815.96 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUP, RONNIE L Employer name Town of Camillus Amount $65,815.96 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODHI, TINA DALJEET K Employer name Albany County Amount $65,815.95 Date 09/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGERO, MICHAEL J Employer name Nassau County Amount $65,815.47 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, AMY J Employer name Elmira Corr Facility Amount $65,815.44 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SUSAN B Employer name Helen Hayes Hospital Amount $65,815.41 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYDEL, DAVID J Employer name Buffalo City School District Amount $65,815.17 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, JANA E Employer name Village of Garden City Amount $65,814.45 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAPERSTEIN, SARAH Employer name Rockland County Amount $65,814.30 Date 08/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, WENDY L Employer name Dept Transportation Region 5 Amount $65,814.28 Date 07/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISCO, JASON T Employer name Port Jervis City School Dist Amount $65,814.17 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, EVERTON J Employer name Taconic Corr Facility Amount $65,813.99 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, EDWIN Employer name NYS Community Supervision Amount $65,813.92 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SARAH J Employer name Dept Labor - Manpower Amount $65,813.80 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFALO, JESSE L Employer name Finger Lakes DDSO Amount $65,813.73 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGH, ROBERT Employer name Hutchings Psych Center Amount $65,813.71 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATLEY, AVRIL M Employer name Town of Mamaroneck Amount $65,813.66 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CYD Y Employer name Bernard Fineson Dev Center Amount $65,813.60 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, KAREN P Employer name East Islip UFSD Amount $65,813.47 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, ERIC Employer name Supreme Ct-Queens Co Amount $65,813.43 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROBERT E Employer name Gloversville City School Dist Amount $65,813.38 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLTAIRE-DAVIS, BELINDA R Employer name Kingsboro Psych Center Amount $65,813.14 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, RAY W, III Employer name Town of Shelter Island Amount $65,812.48 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHONDA L Employer name Metro New York DDSO Amount $65,812.33 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, COLLEEN A Employer name Nassau Health Care Corp. Amount $65,812.26 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDAWALKER, ANDREW R Employer name Village of Ilion Amount $65,812.16 Date 02/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOY, MICHAEL J Employer name Thruway Authority Amount $65,811.73 Date 12/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONEY, STEPHANIE L Employer name HSC at Syracuse-Hospital Amount $65,811.57 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, PAMELA J Employer name Elmira Corr Facility Amount $65,811.54 Date 04/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, PAUL F Employer name Onondaga County Amount $65,811.50 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASIA, CARRIE Employer name Nathan Kline Inst Amount $65,811.49 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLAND, EDWARD J Employer name City of White Plains Amount $65,811.35 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIME, LUCAS W Employer name Fulton County Amount $65,811.20 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERWERKER, DUANE J Employer name Schenectady County Amount $65,810.66 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DARIN A Employer name City of Ogdensburg Amount $65,810.45 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, CAROL M Employer name Orange County Amount $65,810.06 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSIN, JAMES J Employer name Town of Amherst Amount $65,809.89 Date 04/03/2001 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