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 GRIFFITHS, WAYNE R Employer name Town of Clarence Amount $58,470.29 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name APRILE, ERICA L Employer name Suffolk County Amount $58,469.90 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANDIDO, GUY J Employer name Franklin Square UFSD Amount $58,469.66 Date 07/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEMPLE, JOHN M Employer name Albany County Amount $58,469.64 Date 05/31/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRONELLA, RALPH M Employer name Poughkeepsie Housing Authority Amount $58,469.64 Date 10/12/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORELLANA, ROBERTO A Employer name Garden City UFSD Amount $58,469.45 Date 07/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCAGLIONE, NANCY S Employer name Medicaid Fraud Control Amount $58,469.29 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRY, SARA A Employer name Central NY DDSO Amount $58,469.27 Date 05/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIELSEN, JESSICA L Employer name Children & Family Services Amount $58,469.11 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAFT, ERIC S Employer name Clinton Corr Facility Amount $58,469.02 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, NANCY A Employer name Boces-Monroe Amount $58,469.00 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONAIUTO, VALERIE J Employer name Boces Westchester Sole Supvsry Amount $58,468.88 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLBY, MATTHEW J Employer name Village of Lake Placid Amount $58,468.80 Date 09/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, VIRGINIA C Employer name 10Th Jd Suffolk Co Nonjudicial Amount $58,468.37 Date 06/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHLERS, DAVID W Employer name Huntington UFSD #3 Amount $58,468.22 Date 11/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTON, JASON C Employer name City of Geneva Amount $58,468.16 Date 12/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAY, RONALD L Employer name East Greenbush CSD Amount $58,467.56 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTT, KEITH B Employer name Suffolk County Amount $58,466.99 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIFA, ALEX Employer name Woodbourne Corr Facility Amount $58,466.73 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAUN, STEPHEN F Employer name Oswego City School Dist Amount $58,466.43 Date 10/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEITZ, JACQUELINE M Employer name Justice Center For Protection Amount $58,466.40 Date 10/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARCZ, DONNA S Employer name Western New York DDSO Amount $58,465.83 Date 03/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, RUSSELL D Employer name Wende Corr Facility Amount $58,465.32 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, BRIANA P Employer name Albion Corr Facility Amount $58,465.25 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCK, MAX Employer name Attica Corr Facility Amount $58,465.24 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, FAYE B Employer name Dept Labor - Manpower Amount $58,465.07 Date 07/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGGERI, JACQUELINE A Employer name City of White Plains Amount $58,464.29 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORNER, CHRISTINE A Employer name Burnt Hills-Ballston Lake CSD Amount $58,464.10 Date 09/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODNEY, DEBBIE T Employer name Kingsboro Psych Center Amount $58,464.01 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABDU-SHAHID, RAFSANJANI A Employer name Tompkins County Amount $58,463.93 Date 07/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTERMAN, DAWN H Employer name Putnam County Amount $58,463.92 Date 04/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GURTOWSKI, DONNA M Employer name Cold Spring Harbor CSD Amount $58,463.74 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, MICHAEL W Employer name Capital District DDSO Amount $58,463.52 Date 11/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELOCK, THOMAS J Employer name Dept Transportation Reg 2 Amount $58,463.46 Date 01/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRANT, KATHLEEN M Employer name Saranac CSD Amount $58,463.33 Date 07/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTAKOS, JUSTINE E Employer name Education Department Amount $58,463.08 Date 05/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, DAVID G Employer name Gowanda Correctional Facility Amount $58,462.19 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLICK, BRITTANY E Employer name Sullivan Corr Facility Amount $58,461.64 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMPEL, SUZANNE B Employer name NYS Senate Regular Annual Amount $58,461.61 Date 09/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, EDWIN B Employer name New York Public Library Amount $58,461.54 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYRAS, MARIA M Employer name Yonkers Indust Devel Agcy Amount $58,461.48 Date 06/16/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, SUZANNE M Employer name Clarence CSD Amount $58,461.48 Date 10/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEATTY, JEREMY P Employer name Town of Shelby Amount $58,461.16 Date 06/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, STEVEN C Employer name Thruway Authority Amount $58,461.03 Date 04/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, MICHAEL D Employer name Central NY Regn Plan & Dev Bd Amount $58,460.88 Date 02/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALD, JACLYN M Employer name Niagara County Amount $58,460.61 Date 03/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, COLLEEN Employer name Department of Motor Vehicles Amount $58,460.52 Date 05/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAROLA, THERESA C Employer name Albany County Amount $58,460.26 Date 02/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALICKI, TRACY A Employer name Erie County Amount $58,460.17 Date 09/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANT, DYLAN A Employer name Town of New Windsor Amount $58,459.84 Date 11/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAUB, RICHARD C Employer name Grand Island CSD Amount $58,459.71 Date 12/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATTI, MARKUS V Employer name Sullivan County Amount $58,459.64 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUFFORTH, CHRISTIAN H Employer name Port Authority of NY & NJ Amount $58,459.58 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRYE, SILAS R Employer name City of Utica Amount $58,459.36 Date 06/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROBINSON, KEVIN J Employer name Ossining Public Library Amount $58,458.91 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRIGAN, RONNIE M Employer name Capital District DDSO Amount $58,458.70 Date 05/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUER, THOMAS A Employer name Dutchess County Amount $58,458.68 Date 10/28/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORAVANTI, WENDY L Employer name Office of General Services Amount $58,458.53 Date 05/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINETTI, JOSEPH Employer name Carmel CSD Amount $58,458.01 Date 03/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, GLORIA Employer name Office For Technology Amount $58,457.66 Date 11/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLLEY, NICHOLAS R Employer name Sunmount Dev Center Amount $58,457.45 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUMELL, JEFFREY A Employer name Madison County Amount $58,457.23 Date 01/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, MATTHEW S Employer name Children & Family Services Amount $58,457.11 Date 09/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, FRANCISCO Employer name Highlnd Falls-Ft Mntgomery CSD Amount $58,456.90 Date 09/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTILE, KATHRYN-ANN Employer name Suffolk County Amount $58,456.79 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, ROBERT D Employer name Collins Corr Facility Amount $58,456.71 Date 02/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASKEY, CHASE P Employer name Dept Transportation Region 1 Amount $58,456.12 Date 07/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSSFIELD, CONSTANCE L Employer name NYS Veterans Home at St Albans Amount $58,456.02 Date 12/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BEIRNE, SHAWN M Employer name Schenectady County Amount $58,455.64 Date 10/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMZIC, ADMIR Employer name Monroe County Amount $58,455.54 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGLER, DEBRA K Employer name Department of Law Amount $58,455.49 Date 06/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOCCARD, DENISE A Employer name Hauppauge UFSD Amount $58,455.42 Date 10/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLANEVE, MARK A Employer name Buffalo Sewer Authority Amount $58,455.36 Date 12/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, THOMAS J Employer name Thruway Authority Amount $58,455.27 Date 02/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, SHAWN L Employer name Mohawk Correctional Facility Amount $58,455.08 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMPINO, RACHEL S Employer name Supreme Court Clks & Stenos Oc Amount $58,454.97 Date 12/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ERIC J Employer name Upstate Correctional Facility Amount $58,454.71 Date 07/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEENER, AUDREY A Employer name Garden City UFSD Amount $58,454.61 Date 01/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, SUSAN A Employer name Poughkeepsie City School Dist Amount $58,454.58 Date 05/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NABLO, KYLE J Employer name Town of Lewiston Amount $58,454.47 Date 04/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, BLAKE H Employer name Willard Drug Treatment Campus Amount $58,454.36 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYAM, MICHAEL J Employer name Rochester City School Dist Amount $58,454.04 Date 07/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPONE, KAREN Employer name Penfield CSD Amount $58,453.76 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKS, DOUGLAS F Employer name New Paltz CSD Amount $58,453.69 Date 07/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABER, JANE R Employer name Scotia Glenville CSD Amount $58,453.48 Date 06/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANEPINTO, PATRICIA A Employer name SUNY Empire State College Amount $58,453.36 Date 09/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHECKLA, DANIEL M Employer name Nassau County Amount $58,453.36 Date 12/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, DONNA M Employer name Pilgrim Psych Center Amount $58,453.13 Date 03/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDRON, SHAWN Employer name Department of State Amount $58,453.12 Date 06/30/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANICKER, VALSALA M Employer name Westchester County Amount $58,453.04 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHINEBOLD, KATHRYN A Employer name St Lawrence County Amount $58,452.51 Date 07/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULCHER, JOHN F Employer name Office of General Services Amount $58,452.39 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERSON, ROBERT M Employer name SUNY Stony Brook Amount $58,452.15 Date 05/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANZEN, DEBORAH L Employer name Dpt Environmental Conservation Amount $58,452.07 Date 03/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANCE, GISELE M Employer name Salmon River CSD Amount $58,451.61 Date 10/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALLO, MARIA C Employer name Office of Public Safety Amount $58,451.57 Date 05/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNELIUS, VICTOR R, III Employer name Town of North Hempstead Amount $58,451.36 Date 01/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, DOMENICK Employer name Town of North Hempstead Amount $58,451.36 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHRER, DANIELLE H Employer name Essex County Amount $58,451.12 Date 02/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAUFIELD, CHRISTOPHER M Employer name Orleans County Amount $58,451.05 Date 01/19/1998 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