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 GILES, ARTHUR A Employer name Chautauqua County Amount $56,884.13 Date 04/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIDY, KELSIE R Employer name Boces-Erie 1St Sup District Amount $56,883.31 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABEK, MATTHEW F Employer name Boces-Erie 1St Sup District Amount $56,883.31 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, ANDREW W Employer name Boces-Erie 1St Sup District Amount $56,883.31 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNG, DANIEL J Employer name Boces-Erie 1St Sup District Amount $56,883.31 Date 06/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOPEE, NUTAN Employer name Orange County Amount $56,883.21 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, KEVIN Employer name City of Buffalo Amount $56,882.85 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, APRIL A Employer name Clinton County Amount $56,882.66 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENON, ELIZABETH A Employer name Department of Health Amount $56,882.41 Date 07/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIRE, COLLIN J Employer name Livingston Correction Facility Amount $56,882.02 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATLEY, STEVEN A Employer name Village of Islandia Amount $56,882.00 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIANO, KIMBERLY S Employer name Dutchess County Amount $56,881.81 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPAOLA, JUDY L Employer name Fourth Jud Dept - Nonjudicial Amount $56,881.48 Date 06/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEITNER, AMY L Employer name Fourth Jud Dept - Nonjudicial Amount $56,881.48 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, LOUISE S Employer name Fourth Jud Dept - Nonjudicial Amount $56,881.48 Date 08/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JESSICA M Employer name Central NY Psych Center Amount $56,881.40 Date 08/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULIDO, PABLO E Employer name Village of Highland Falls Amount $56,880.71 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUTH, JANET M Employer name Capital District DDSO Amount $56,880.48 Date 01/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, SETH R Employer name Ithaca City School Dist Amount $56,880.33 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGACY, NANCY A Employer name Division of State Police Amount $56,880.00 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, CHRISTINE Employer name Nassau County Amount $56,879.94 Date 01/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREINER, DEAN M Employer name Northport East Northport UFSD Amount $56,879.61 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN-SWEET, MARY E Employer name Columbia County Amount $56,879.47 Date 12/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEL, TAMMY A Employer name Western New York DDSO Amount $56,879.45 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEN, KYLE J Employer name Nassau County Amount $56,879.31 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, KYLE J Employer name Broome County Amount $56,879.28 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADALIAN, MATTHEW J Employer name Dept Transportation Region 1 Amount $56,879.12 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORGROVE, JESSICA A Employer name New York State Assembly Amount $56,879.10 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRANOVSKY, ALEX Employer name NYS Psychiatric Institute Amount $56,878.93 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKE, KATHERINE A Employer name HSC at Syracuse-Hospital Amount $56,878.63 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESS, DAVID S Employer name Town of Webb Amount $56,878.51 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, PATRICK G Employer name Dept Transportation Reg 2 Amount $56,878.43 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, KRISTINA M Employer name Albany County Amount $56,877.94 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ABRAHAM Employer name Town of De Witt Amount $56,877.74 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, DERRICK W Employer name Central NY Psych Center Amount $56,877.64 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, REGINA Employer name Taconic DDSO Amount $56,877.53 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATLA, SUDHA J Employer name Office For Technology Amount $56,877.24 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MICHAEL A Employer name Sullivan County Amount $56,877.12 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUT, WILLIAM E Employer name Broome County Amount $56,876.81 Date 03/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMMIG, EUGENE P Employer name Thruway Authority Amount $56,876.81 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITTENDEN, CRAIG A Employer name Onondaga County Amount $56,876.73 Date 09/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICHER, CRAIG Employer name Nassau Health Care Corp. Amount $56,876.65 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, DANIEL F Employer name Office of General Services Amount $56,876.46 Date 10/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, BONNIE L Employer name Rondout Valley CSD at Accord Amount $56,876.00 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLARD, THOMAS W Employer name Village of Mexico Amount $56,875.64 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASMAN, ROBERT E Employer name City of Oneida Amount $56,875.44 Date 05/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTESON, JANINE Employer name NYS Community Supervision Amount $56,875.34 Date 08/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, JUDITH M Employer name Wappingers CSD Amount $56,875.07 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGEE, WILLIAM J Employer name Town of East Fishkill Amount $56,875.05 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JOSE Employer name Yonkers City School Dist Amount $56,874.77 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, GLENN N Employer name Dept Transportation Region 9 Amount $56,874.74 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIETZ, JANET L Employer name Port Washington Library Amount $56,874.61 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZA, LAWRENCE J Employer name Schoharie County Amount $56,874.20 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, LINDA L Employer name Smithtown CSD Amount $56,874.08 Date 12/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIER, JOSEPH H, III Employer name Rensselaer County Amount $56,873.92 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVE, MATTHEW J Employer name Franklin Corr Facility Amount $56,873.84 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSKAT, JOAN A Employer name Baldwin UFSD Amount $56,873.51 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, TONYA D Employer name Western New York DDSO Amount $56,873.44 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TODD E Employer name Town of Canandaigua Amount $56,873.26 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OETTINGER, MARGARET T C Employer name Boces-Orange Ulster Sup Dist Amount $56,872.87 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, LISA A Employer name Off of The State Comptroller Amount $56,872.79 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMA, JEREME A Employer name Office For Technology Amount $56,872.79 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KEITH A Employer name State Insurance Fund-Admin Amount $56,872.79 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DADSON, GEORGE A, JR Employer name Town of Greece Amount $56,872.63 Date 03/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, ADRIANA T Employer name HSC at Syracuse-Hospital Amount $56,872.50 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JERRY Employer name Monroe County Amount $56,872.31 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLMAR, KEVIN A Employer name SUNY Binghamton Amount $56,872.30 Date 02/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, CORA L Employer name Central NY DDSO Amount $56,872.16 Date 01/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUDELL, KEVIN L Employer name Syracuse Housing Authority Amount $56,872.08 Date 05/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDAN, DAWN M Employer name Children & Family Services Amount $56,872.01 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CRAIG M Employer name Franklin County Amount $56,871.92 Date 11/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZINO, DENISE A Employer name Schalmont CSD Amount $56,871.38 Date 07/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURANTE, ABRAM A Employer name Monroe County Amount $56,871.01 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRONE, JACOB J Employer name Health Research Inc Amount $56,870.99 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIFF, SUSAN J Employer name Rochester City School Dist Amount $56,870.67 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, CHASE B Employer name Capital Dist Psych Center Amount $56,870.57 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIN, JOHN C Employer name Nassau County Amount $56,870.55 Date 07/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKUP, VICTORIA Employer name Long Island St Pk And Rec Regn Amount $56,870.48 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, ROBERT R, JR Employer name Boces-Wayne Finger Lakes Amount $56,870.08 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRONE, GAIL J Employer name Edgemont UFSD at Greenburgh Amount $56,869.28 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASSO, DEANNA L Employer name Cattaraugus County Amount $56,868.78 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, KATHLEEN A Employer name Orange County Amount $56,868.77 Date 10/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUBAUER, SUSAN K Employer name Western New York DDSO Amount $56,868.76 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIONE, JOSEPH J Employer name Valley Stream UFSD 13 Amount $56,868.66 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTESSA, GARY M Employer name Oneida County Amount $56,868.50 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MARK LEE Employer name Pilgrim Psych Center Amount $56,868.39 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHEM, JACQUELINE D Employer name Warren County Amount $56,868.23 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDELLO, CHRISTOPHER M Employer name Boces Suffolk 2Nd Sup Dist Amount $56,868.01 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENYEA, DANIEL J Employer name Clinton County Amount $56,867.98 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, MARIA D Employer name Third Jud Dept - Nonjudicial Amount $56,867.85 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFENTNER, MICHAEL P Employer name Town of Clarence Amount $56,867.75 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DENNIS K Employer name Rockland Psych Center Amount $56,867.71 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULAY, JOYCELYN L Employer name East Ramapo CSD Amount $56,867.65 Date 11/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, RHEA M Employer name Off of The State Comptroller Amount $56,867.53 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, CAROL A Employer name Suffolk County Amount $56,867.46 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SORMEAU, ANN M Employer name NYS Office People Devel Disab Amount $56,867.13 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, JAMES A Employer name Mexico CSD Amount $56,866.98 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAMIN, NICOLE M Employer name Boces-Albany Schenect Schohari Amount $56,866.95 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, FREDERICK N Employer name Cape Vincent Corr Facility Amount $56,866.94 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, JENNIFER A Employer name Valhalla UFSD Amount $56,866.78 Date 07/09/2007 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