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 ESPIN, ALISON L Employer name Chautauqua County Amount $49,952.07 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, DONNA Employer name SUNY Stony Brook Amount $49,951.85 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, JOHN P Employer name City of Buffalo Amount $49,951.74 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, ALAN R Employer name Dept of Correctional Services Amount $49,951.55 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMACHE, TOMILYN M Employer name Arlington CSD Amount $49,951.53 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREHER, EDWARD T Employer name Department of Transportation Amount $49,951.51 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, KAREN R Employer name Finger Lakes DDSO Amount $49,951.48 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERD, GUY Employer name Rochester City School Dist Amount $49,951.46 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBE RIEGER, HEATHER Employer name Rensselaer County Amount $49,951.38 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, TAMMY L Employer name Boces-Albany Schenect Schohari Amount $49,951.28 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DEBORAH H Employer name Boces-Albany Schenect Schohari Amount $49,951.17 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, ROBERT E Employer name City of Canandaigua Amount $49,950.80 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, CHERYL A Employer name Erie County Medical Center Corp. Amount $49,950.52 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUGHLIN, ELIZABETH A Employer name Elwood UFSD Amount $49,950.47 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURST, SHANE M Employer name City of Olean Amount $49,950.17 Date 07/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, AMANDA M Employer name Cornell University Amount $49,950.08 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, CHARLES D Employer name SUNY College Technology Alfred Amount $49,950.03 Date 04/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMAS, THOMAS A Employer name Town of Colonie Amount $49,949.94 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, LOUISE Employer name SUNY at Stony Brook Hospital Amount $49,949.90 Date 03/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGWARE, RODNEY H Employer name Dept Transportation Region 7 Amount $49,949.88 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, PETER R Employer name Erie County Amount $49,949.79 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, DONNA J Employer name Hudson Valley DDSO Amount $49,949.56 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULER, RONALD E Employer name Central NY DDSO Amount $49,949.49 Date 03/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRACHISIA, JAMES J Employer name Monroe County Amount $49,949.33 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU MOULIN, JAMES M Employer name Capital District DDSO Amount $49,949.30 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEALEY, KARA A Employer name Schenectady County Amount $49,949.14 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPOLO, DANIEL G Employer name Shenendehowa CSD Amount $49,949.09 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SUE ANNE E Employer name Finger Lakes DDSO Amount $49,948.89 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADLEY, TERRENE V Employer name NYS Veterans Home at St Albans Amount $49,948.77 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, JOHN E Employer name Madison County Amount $49,948.71 Date 09/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGSBY, ROBERT S Employer name City of Batavia Amount $49,948.60 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULICCHIA, ALLYSON E Employer name SUNY at Stony Brook Hospital Amount $49,948.52 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MICHAEL R Employer name Town of Middletown Amount $49,948.45 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRANDEL, DANA R Employer name Erie County Amount $49,948.00 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZEFC, DOROTHY D Employer name Orange County Amount $49,947.85 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGATI, PAULINE L Employer name Erie County Amount $49,947.81 Date 11/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIMER, WILLIAM T Employer name City of Buffalo Amount $49,947.58 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, CHARLES W Employer name Town of Kinderhook Amount $49,947.41 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURIMOND, PRADEL Employer name Boces Westchester Sole Supvsry Amount $49,947.31 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDI, CYNTHIA A Employer name Dept Labor - Manpower Amount $49,947.29 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATT, CHERI L Employer name Division of State Police Amount $49,947.29 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, THOMAS E, JR Employer name New York State Canal Corp. Amount $49,947.17 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERHOLT, JASON R Employer name SUNY College at Buffalo Amount $49,947.06 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, TASHEYA T Employer name Long Island Dev Center Amount $49,946.47 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, KYLE D Employer name City of Utica Amount $49,946.30 Date 08/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SABREE, MAKEDA H Employer name Mt Vernon City School Dist Amount $49,946.24 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONDS, DAVID Employer name Dept Transportation Region 8 Amount $49,946.16 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOLACH, MARK S Employer name Monroe County Amount $49,945.84 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FRANCESCO, ELLEN Employer name Westchester County Amount $49,945.74 Date 07/17/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, COLLETTE BRIDGET Employer name Westchester Health Care Corp. Amount $49,945.57 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLO, STEVEN Employer name Plainview Water District Amount $49,945.47 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, BRYON G Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCARI, MICHAEL A Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULAIS, JEFFREY M Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CRAIG S Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCIO, CHRISTOPHER D Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTESE, JUSTIN M Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 11/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BATH, STEPHEN R Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, LAURA T Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 01/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNATARO, SABRE A Employer name Boces-Albany Schenect Schohari Amount $49,945.28 Date 11/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCHER, KATHLEEN Employer name Boces-Albany Schenect Schohari Amount $49,945.18 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHRER, DAVID J Employer name Syracuse City School Dist Amount $49,944.76 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, KAREN Employer name Nassau County Amount $49,944.75 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNON, TERRY A Employer name City of Watertown Amount $49,944.66 Date 11/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPLASKI, CHRISTOPHER J Employer name Central NY Psych Center Amount $49,944.23 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGIONE, RICHARD W Employer name Suffolk County Amount $49,944.00 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWOLF, DANIEL R Employer name Wayne County Amount $49,943.95 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, CARLY M Employer name Ninth Judicial Dist Amount $49,943.90 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALKER, MICHAEL R Employer name Western New York DDSO Amount $49,943.81 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMICE, LEO J Employer name Supreme Ct-1St Criminal Branch Amount $49,943.29 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, DENNIS P Employer name City of Amsterdam Amount $49,943.26 Date 01/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHARWOOD, MICHAEL G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $49,943.20 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLINN, HEATHER M Employer name Cornell University Amount $49,942.96 Date 12/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERILL, LEANNE D Employer name SUNY at Stony Brook Hospital Amount $49,942.76 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LORIE E Employer name SUNY at Stony Brook Hospital Amount $49,942.76 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MARY JANE Employer name Syracuse Urban Renewal Agcy Amount $49,942.62 Date 09/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYS, LYNETTE R Employer name Justice Center For Protection Amount $49,942.56 Date 07/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, JAVIER M Employer name Capital District DDSO Amount $49,942.32 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, KRISTEN M Employer name Department of Tax & Finance Amount $49,942.32 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, MARY POWERS Employer name Department of Tax & Finance Amount $49,942.32 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, LISA M Employer name Albion Corr Facility Amount $49,942.25 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKOP, DARRYL J Employer name City of North Tonawanda Amount $49,941.89 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVALZO, DAVID J Employer name Five Points Corr Facility Amount $49,941.81 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLSTON, DANA G Employer name Orleans Corr Facility Amount $49,941.75 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, TRAVIS J Employer name Glen Cove City School Dist Amount $49,941.69 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOTT, JULIE C Employer name Department of Tax & Finance Amount $49,941.51 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, CYNTHIA G Employer name SUNY Brockport Amount $49,941.13 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, JACQUELINE C Employer name NYS Mortgage Agency Amount $49,941.06 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELWOOD, STEVEN D Employer name Village of Herkimer Amount $49,940.93 Date 02/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLLER, CLARE E Employer name Roswell Park Cancer Institute Amount $49,940.85 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, FRANCA A Employer name Rensselaer County Amount $49,940.82 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIJOLA, BRIAN C Employer name Boces-Albany Schenect Schohari Amount $49,940.66 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDOIN, BRIAN J Employer name Rensselaer County Amount $49,940.66 Date 01/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, LINDA O Employer name South Colonie CSD Amount $49,940.50 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANOWICZ, MICHAEL S Employer name Town of Hounsfield Amount $49,940.30 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIWULSKI, KELSEY L Employer name Erie County Amount $49,940.25 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENO, ROBERT J Employer name City of Olean Amount $49,940.20 Date 03/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, ANNETTE E Employer name Solvay UFSD Amount $49,939.88 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, LAURA LYNN Employer name Cornell University Amount $49,939.84 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODDEAU, MICHAEL P Employer name Village of Lake Placid Amount $49,939.82 Date 05/23/2005 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