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 ORPHAL, CHRISTOPHER A Employer name Wallkill Corr Facility Amount $58,151.84 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNEYD, GAIL L Employer name Nassau County Amount $58,151.63 Date 04/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CHARMAINE A Employer name Erie County Amount $58,151.24 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, TIMOTHY S Employer name Monroe County Amount $58,150.95 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, GERALD R Employer name City of Rochester Amount $58,150.53 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMILLO, DEBRA A Employer name Suffolk County Amount $58,150.42 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name IAUCO, LORI A Employer name City of Syracuse Amount $58,150.06 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, DANIELA Employer name Elmont UFSD Amount $58,149.97 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORDICK, JAMES M Employer name City of North Tonawanda Amount $58,149.86 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, ARLEEN Employer name Greene Corr Facility Amount $58,149.55 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, RAYMOND C Employer name Children & Family Services Amount $58,149.01 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOAN, ALLYN C Employer name Cayuga Correctional Facility Amount $58,148.81 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BARRIE E, JR Employer name Sachem CSD at Holbrook Amount $58,148.81 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL CARROLL, GLORIA Employer name Freeport UFSD Amount $58,148.79 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MARK R Employer name Erie County Amount $58,148.08 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, ANNE E Employer name City of Rochester Amount $58,147.96 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLACK, PAUL Employer name Boces-Tompkins Seneca Tioga Amount $58,147.94 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONDS-MUTHRA, DAWN B Employer name Bedford Hills Corr Facility Amount $58,147.92 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, PATRICIA Employer name Orange County Amount $58,147.87 Date 09/01/1957 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGATTI, RICHARD A Employer name Dept Transportation Region 8 Amount $58,147.85 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, MARY J Employer name Rondout Valley CSD at Accord Amount $58,147.60 Date 08/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAVANO, DUSTIN A Employer name Wende Corr Facility Amount $58,146.81 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, NICHOLAS, II Employer name Suffolk County Amount $58,146.36 Date 03/28/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALLAHAN, DANIEL V Employer name SUNY College Technology Canton Amount $58,146.35 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADEZKY, ERIC M Employer name New York State Assembly Amount $58,146.24 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, SEAN M Employer name City of Troy Amount $58,146.18 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, PATRICK D Employer name Southold Park District Amount $58,146.16 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HO, VIVIAN Employer name Port Washington Library Amount $58,146.14 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARTINI, LINDA A Employer name Village of Floral Park Amount $58,145.81 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCIFORTI, THERESA V Employer name Valhalla UFSD Amount $58,145.48 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, JOHN R Employer name Office of General Services Amount $58,145.14 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-WALKER, KELLY M Employer name New Rochelle City School Dist Amount $58,145.10 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMEDEO, FILOMENA L Employer name Town of Irondequoit Amount $58,144.71 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, KIM D Employer name Dept Transportation Region 6 Amount $58,144.67 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCK-LITTLE, AMANDA L Employer name City of Kingston Amount $58,144.63 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDEN, LAURIE A Employer name Broome DDSO Amount $58,144.55 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, CONNIE M Employer name Orange County Amount $58,144.26 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMASON, HENRY H Employer name Lincoln Corr Facility Amount $58,144.21 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEEST, JOSEPH E, JR Employer name Tuxedo UFSD Amount $58,144.06 Date 08/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCARDI, CARMINE Employer name Ramapo CSD Amount $58,143.47 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, SCOTT A Employer name Town of Minisink Amount $58,143.43 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELECKI, ROSEMARY Employer name Roswell Park Cancer Institute Amount $58,143.22 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWN, CONNIE S Employer name Central NY DDSO Amount $58,142.72 Date 04/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITKA, LORY E Employer name Department of Transportation Amount $58,142.61 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, AUDREY K Employer name Monroe County Amount $58,142.61 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MICHAEL W Employer name Town of Manchester Amount $58,142.39 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, ALICE B Employer name Nassau County Amount $58,142.14 Date 06/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SUSAN K Employer name Chemung County Amount $58,142.02 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFUS, DEREK M Employer name Great Meadow Corr Facility Amount $58,141.96 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, WILLIAM A Employer name Port Authority of NY & NJ Amount $58,141.82 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAAB, JOHN J Employer name Chautauqua County Amount $58,141.74 Date 01/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILK, ANDREA E Employer name Nassau County Amount $58,141.01 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHOUNTHAVONG, MITHILA M Employer name Cornell University Amount $58,140.65 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, JASON D Employer name Monroe County Amount $58,140.57 Date 07/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICKERT, MICHELE A Employer name Schodack CSD Amount $58,140.38 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLAR, MICHAEL P Employer name Erie County Amount $58,140.32 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, TRACY M Employer name Cornell University Amount $58,140.00 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, PATRICIA P Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $58,139.80 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISONET, MIGUEL Employer name Commission On Judicial Conduct Amount $58,139.57 Date 06/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, STEVEN W Employer name South Country CSD - Brookhaven Amount $58,139.28 Date 07/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATIL, SMITASHAYA Employer name State Insurance Fund-Admin Amount $58,139.12 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANGORDEN, THOMAS J Employer name Dept Transportation Region 6 Amount $58,138.88 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSDEN, ELIZABETH F Employer name City of Rochester Amount $58,138.70 Date 07/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ROBERT D Employer name Brookhaven-Comsewogue UFSD Amount $58,138.68 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAINE, ROBERT R Employer name Long Beach City School Dist 28 Amount $58,138.39 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, PATRICIA A Employer name HSC at Syracuse-Hospital Amount $58,138.37 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTE, LISA A Employer name Sachem CSD at Holbrook Amount $58,138.04 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, DEBRA D Employer name 10Th Jd Nassau Nonjudicial Amount $58,137.90 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, IRENE R Employer name 10Th Jd Nassau Nonjudicial Amount $58,137.90 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, SHARON M Employer name 10Th Jd Nassau Nonjudicial Amount $58,137.90 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, KAREN J Employer name 10Th Jd Nassau Nonjudicial Amount $58,137.90 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA SILVA, PEDRO A Employer name Town of Huntington Amount $58,137.74 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, SARAH C Employer name Western New York DDSO Amount $58,137.69 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARIELLO, ARMAND, JR Employer name Schenectady City School Dist Amount $58,137.62 Date 08/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEATOR, ABBY J Employer name Off of The State Comptroller Amount $58,137.32 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTI, JOHN A Employer name Marcy Correctional Facility Amount $58,137.08 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, MARY ANN Employer name Northport East Northport UFSD Amount $58,137.06 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIERNACKI, STEVEN M Employer name Albion Corr Facility Amount $58,136.86 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLBRICH, GERARD P Employer name Office of General Services Amount $58,136.61 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KEITH EH Employer name Town of Greece Amount $58,136.06 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLAUGHLIN, MOLLY J Employer name Rush-Henrietta CSD Amount $58,134.61 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, VINCENT E Employer name Thruway Authority Amount $58,134.50 Date 04/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PAUL R Employer name Rochester School For Deaf Amount $58,134.42 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ELLEN J Employer name Fishkill Corr Facility Amount $58,134.26 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, CHARLES E Employer name Collins Corr Facility Amount $58,134.24 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, JAMES J Employer name Village of Cedarhurst Amount $58,134.18 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINT, ANNMARIE V Employer name Veterans Home at Montrose Amount $58,134.10 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GLENN Employer name Taconic DDSO Amount $58,134.00 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFOLTZER, JENNIFER Employer name Office For Technology Amount $58,132.95 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, EDWARD Employer name Selden Fire District Amount $58,132.85 Date 04/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUCA, CARL R Employer name Town of Yorktown Amount $58,132.85 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNOWSKI, JAKUB Employer name Half Hollow Hills CSD Amount $58,132.57 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BRIAN A Employer name Town of Guilderland Amount $58,132.50 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNISON, DONNA L Employer name SUNY Brockport Amount $58,131.99 Date 11/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMORE, JOSHUA M Employer name SUNY College at Oswego Amount $58,131.87 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGWALD, JESSIE J Employer name Village of Boonville Amount $58,131.83 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGOE, JAMES S Employer name Town of Scriba Amount $58,131.80 Date 11/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, THOMAS F, JR Employer name Erie County Amount $58,131.39 Date 04/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, SUSAN F Employer name Nassau County Amount $58,131.23 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, FRANKY G Employer name City of Rye Amount $58,130.96 Date 03/26/2012 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