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 AHUJA, RAJINDER K Employer name Dept Transportation Region 8 Amount $63,444.86 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGLER, DAVID M Employer name Dept Transportation Region 8 Amount $63,444.86 Date 08/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWERDAK, THOMAS J Employer name Dept Transportation Region 8 Amount $63,444.86 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, WILLIAM J, II Employer name Dpt Environmental Conservation Amount $63,444.69 Date 04/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPITONE, CHARLES M Employer name W Hempstead Sanitation Dist #6 Amount $63,444.48 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, MARY JEAN Employer name Monroe County Amount $63,444.20 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, FRANCIS J Employer name Albany County Amount $63,444.12 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLEY, WILLIAM D Employer name City of Rochester Amount $63,444.06 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLASS, RUSSELL J Employer name Town of Poughkeepsie Amount $63,443.99 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINELLI, BRIAN D Employer name State Insurance Fund-Admin Amount $63,443.70 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDJA, FLORENT K Employer name Westchester County Amount $63,442.90 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MADELINE A Employer name Suffolk County Amount $63,442.84 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKISIAN, KEVIN G Employer name Erie County Medical Center Corp. Amount $63,442.78 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, RITA L Employer name Cattaraugus County Amount $63,442.70 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, ABEL A Employer name Bellmore-Merrick CSD Amount $63,442.69 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, TODD W Employer name Town of Blooming Grove Amount $63,442.68 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLATTO, MATTHEW T Employer name Ramapo CSD Amount $63,442.64 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, CHRISTOPHER Employer name Port Authority of NY & NJ Amount $63,442.09 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUECK, JANET Employer name East Ramapo CSD Amount $63,441.99 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASSAR, JOEL S Employer name City of Plattsburgh Amount $63,441.33 Date 03/26/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, KELLY J Employer name Cortland County Amount $63,440.99 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MICKENS, KENNETH J Employer name Orange County Amount $63,440.97 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDELL, MATTHEW J Employer name Albany County Amount $63,440.65 Date 11/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLERMONT, ANDREW J Employer name Town of Colonie Amount $63,440.47 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, YVETTE M Employer name 10Th Jd Nassau Nonjudicial Amount $63,439.95 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHOSKEY, DAVID M Employer name Rondout Valley CSD at Accord Amount $63,439.78 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELBER, JOSEPH W Employer name Westchester County Amount $63,439.39 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUTTING, SUSAN M Employer name Central NY DDSO Amount $63,439.38 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, KENNETH L G Employer name City of Kingston Amount $63,439.30 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NUARA, RITA Employer name Massapequa UFSD Amount $63,438.83 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBO, JOSEPH F Employer name Supreme Ct Kings Co Amount $63,438.72 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, BRADLEY R Employer name Sunmount Dev Center Amount $63,438.62 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, VALARIE Employer name Lincoln Corr Facility Amount $63,438.60 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEFEE, RODNEY L Employer name SUNY College at Potsdam Amount $63,438.59 Date 10/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, ROBERT J Employer name Nassau County Amount $63,438.58 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, CORTUS M Employer name Office of Mental Health Amount $63,438.51 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, DEEKSHA K Employer name Erie County Amount $63,438.46 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ANTHONY M Employer name Washington County Amount $63,438.25 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, NICOLE V S Employer name Dutchess County Amount $63,438.03 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGLE, DANIEL V Employer name Rensselaer County Amount $63,437.00 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, CARON Employer name Queens Borough Public Library Amount $63,436.95 Date 11/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, EDWIN C Employer name Town of Neversink Amount $63,436.76 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSH, JANETTE C Employer name Broome County Amount $63,436.69 Date 07/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, JOHN F, JR Employer name Div Military & Naval Affairs Amount $63,436.28 Date 06/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, SOL M Employer name NYC Family Court Amount $63,436.27 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTCHER, SHANNON L Employer name Tompkins County Amount $63,436.10 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINTAK, ERIC J Employer name Erie County Amount $63,436.07 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, DANA L Employer name Long Island Dev Center Amount $63,435.81 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIAKIS, DEBBIE L Employer name SUNY College at Oneonta Amount $63,435.75 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGGEL, NICHOLAS A Employer name City of Syracuse Amount $63,435.69 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEALY, CATHERINE G Employer name Tompkins County Amount $63,435.63 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, DAVID C Employer name City of Tonawanda Amount $63,435.41 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENGER, WILLIAM Employer name Bay Shore Fire District Amount $63,435.24 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, DAVID A Employer name City of Rome Amount $63,434.90 Date 12/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOESTER, MICHAEL G Employer name Village of Hamburg Amount $63,434.41 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBERDY, ROBERT J Employer name Dept Transportation Region 1 Amount $63,434.15 Date 04/17/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOLA, AMANDA J Employer name Suffolk County Amount $63,434.15 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, DEXTON G Employer name Children & Family Services Amount $63,433.97 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, MARSHA M Employer name City of Mount Vernon Amount $63,433.82 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, SALLY A Employer name Boces-Monroe Orlean Sup Dist Amount $63,433.39 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, CINDY M Employer name Tompkins County Amount $63,432.81 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAKARLIS, NICHOLAS C Employer name Nassau County Amount $63,432.70 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIQUEZ, GILROY P Employer name NY City St Pk And Rec Regn Amount $63,432.60 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISENBURN, DARLA M Employer name Albany County Amount $63,432.50 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, AUGUSTINA E Employer name Taconic DDSO Amount $63,432.49 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL-ZIMBLER, PATRICIA A Employer name Albany County Amount $63,432.26 Date 11/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, JUDITH A Employer name Department of Tax & Finance Amount $63,432.19 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JOSEPH V Employer name Broome DDSO Amount $63,432.11 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETT, GINAMARIE Employer name Terryville Fire District Amount $63,431.64 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, JOHN W Employer name Downstate Corr Facility Amount $63,431.34 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVARTS, BRIAN C Employer name Erie County Amount $63,431.19 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, DEBORAH A Employer name Mohawk Correctional Facility Amount $63,430.73 Date 10/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, AYODELE M Employer name Children & Family Services Amount $63,430.64 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, NYDIA Employer name Children & Family Services Amount $63,430.64 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAM, MD A Employer name Department of Tax & Finance Amount $63,430.64 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ALTHEA M Employer name Department of Tax & Finance Amount $63,430.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMO-ADU, MICHAEL, JR Employer name Department of Tax & Finance Amount $63,430.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIMAH, MORO A Employer name Department of Tax & Finance Amount $63,430.64 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ESPOSITO, JAMES V Employer name Department of Tax & Finance Amount $63,430.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DJATSOU, YAO A Employer name Department of Tax & Finance Amount $63,430.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHENY, JESSE M Employer name Department of Tax & Finance Amount $63,430.64 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, ALICE A Employer name Department of Tax & Finance Amount $63,430.64 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ROBERT N Employer name Department of Tax & Finance Amount $63,430.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKORO, ATAREMEYERIN S Employer name Department of Tax & Finance Amount $63,430.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, REYNOLD J Employer name Department of Tax & Finance Amount $63,430.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIT, SYLVIA K Employer name Department of Tax & Finance Amount $63,430.64 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHUM, MEREDITH R Employer name Dept Labor - Manpower Amount $63,430.64 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOK, ECHO MEI HA Employer name Off of The Med Inspector Gen Amount $63,430.64 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATCHELL, RAY A Employer name Off of The Med Inspector Gen Amount $63,430.64 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, KELLY R Employer name State Insurance Fund-Admin Amount $63,430.64 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIAO, YANG Employer name State Insurance Fund-Admin Amount $63,430.64 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CAROLE A Employer name State Insurance Fund-Admin Amount $63,430.64 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTA, WILLIAM F Employer name State Insurance Fund-Admin Amount $63,430.64 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEA, LOUIS M Employer name State Insurance Fund-Admin Amount $63,430.64 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, DELVIN Employer name State Insurance Fund-Admin Amount $63,430.64 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, ANN M Employer name Rensselaer County Amount $63,430.59 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, MARK E Employer name Carmel CSD Amount $63,430.54 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, KANDIE J Employer name Livingston County Amount $63,430.50 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ELAINE G Employer name Bernard Fineson Dev Center Amount $63,429.77 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVANY, CLAUDIA J Employer name 10Th Jd Nassau Nonjudicial Amount $63,428.43 Date 01/26/1984 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