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 ROBERTSON, SHERYL Employer name SUNY College at Cortland Amount $41,011.41 Date 03/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLLTEN, BETTY J Employer name Town of Clifton Park Amount $41,011.32 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEEKES, ROBIN L Employer name SUNY College at Potsdam Amount $41,011.31 Date 05/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ALSTYNE, JONATHAN E Employer name Fulton County Amount $41,011.20 Date 06/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, STANLEY G Employer name Royalton-Hartland CSD Amount $41,011.11 Date 08/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODACRE, MATTHEW J Employer name Taconic DDSO Amount $41,011.02 Date 12/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, BRANDON L Employer name Pilgrim Psych Center Amount $41,010.89 Date 11/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARNATI, KOTIRAJATI Employer name Office For Technology Amount $41,010.76 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIX, VICTORIA L Employer name Town of Hempstead Amount $41,010.40 Date 06/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, GWENDOLYN Employer name Department of Motor Vehicles Amount $41,010.38 Date 08/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOT, LAURI S Employer name Hilton CSD Amount $41,010.37 Date 03/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGELOW, DARLEEN M Employer name SUNY College at Plattsburgh Amount $41,010.23 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, MARIA E Employer name New York Public Library Amount $41,010.05 Date 04/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, NANCY L Employer name Willard Drug Treatment Campus Amount $41,009.89 Date 02/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAIRCHILD, DIANE R Employer name Ontario County Amount $41,009.55 Date 11/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ALSTINE, LANCE M Employer name Village of Montour Falls Amount $41,009.55 Date 08/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, TALESHA B Employer name Capital District DDSO Amount $41,009.29 Date 05/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINN, CHRISTINE A Employer name Groveland Corr Facility Amount $41,009.15 Date 01/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODGE, CARLA F Employer name Boces-Monroe Amount $41,008.79 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSTER, ERIC M Employer name Town of Coventry Amount $41,008.60 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODRELL, GEOFFREY M Employer name Monroe County Amount $41,008.57 Date 08/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AGOSTINO-DENTE, NICOLINA Employer name Capital District Otb Corp. Amount $41,008.55 Date 02/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORELLI, FRANK J Employer name Monroe County Amount $41,008.51 Date 12/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VIDDIO, MICHAEL P Employer name Rensselaer County Amount $41,008.51 Date 02/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MONTAGNE, MICHAEL K, JR Employer name City of Syracuse Amount $41,008.40 Date 10/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOL, MARC P, II Employer name Dept Transportation Reg 2 Amount $41,008.36 Date 03/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACE, ANN L Employer name NYS Dormitory Authority Amount $41,008.36 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOREY, MICHAEL J Employer name Town of Massena Amount $41,007.97 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, MICHELLE L Employer name Adirondack CSD Amount $41,007.94 Date 06/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARNSWORTH, SARA T Employer name Warren County Amount $41,007.82 Date 03/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILBIN, THERESA A Employer name Schuyler County Amount $41,007.74 Date 03/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASALINO, ANGELA M Employer name Locust Valley CSD Amount $41,007.72 Date 10/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEISANG, CHERYL A Employer name Spencerport CSD Amount $41,007.60 Date 02/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BARE, CHELSEA E Employer name Franklin County Amount $41,007.59 Date 07/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARDONE, AMELIA Employer name Schenectady City School Dist Amount $41,007.57 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTIS, BARBARA M Employer name Capital Dist Trans Authority Amount $41,007.50 Date 07/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NERNEY, KAREN M Employer name Boces-Albany Schenect Schohari Amount $41,007.28 Date 09/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, PELAGIE F Employer name Capital District DDSO Amount $41,006.78 Date 05/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRECHETTE, CARY J Employer name Queensbury UFSD Amount $41,006.74 Date 10/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTAGLIA, JOSEPH E Employer name Div Military & Naval Affairs Amount $41,006.64 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, KELLY M Employer name Boces-Cayuga Onondaga Amount $41,006.38 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, ROGER L, JR Employer name Town of Worcester Amount $41,006.33 Date 01/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTUNI, JESSICA Employer name Dutchess County Amount $41,005.88 Date 02/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANN-ALLEL, GABRIELLE Employer name New York State Assembly Amount $41,005.81 Date 05/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANDWERKER, SUSAN L Employer name Bedford CSD Amount $41,005.50 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRACI, JACOB M Employer name Collins Corr Facility Amount $41,005.24 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVER, AMY B Employer name Highlnd Falls-Ft Mntgomery CSD Amount $41,005.19 Date 11/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, LARRY A, JR Employer name Watertown Corr Facility Amount $41,005.09 Date 10/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINGARD, ROBERT L Employer name Gowanda Correctional Facility Amount $41,004.97 Date 05/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, BONNIE J Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $41,004.90 Date 02/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, RENEE L Employer name Hudson Corr Facility Amount $41,004.85 Date 10/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUON, CHANDAKHAN Employer name Village of Manlius Amount $41,004.83 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ASCOLI, DANIELLE B Employer name Poughkeepsie City School Dist Amount $41,004.80 Date 11/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMEDL, LAURA L Employer name Poughkeepsie City School Dist Amount $41,004.80 Date 12/23/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUCKER, IAN S Employer name SUNY Inst Technology at Utica Amount $41,004.77 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, DALE M Employer name Broome County Amount $41,004.76 Date 10/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINEIRO, JUAN C Employer name Orange County Amount $41,004.52 Date 11/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIE, RENWICK R Employer name Dept Transportation Region 8 Amount $41,004.50 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIKE, RACHEL M Employer name Herkimer CSD Amount $41,004.47 Date 04/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARNSWORTH, MARY E Employer name Town of Romulus Amount $41,004.01 Date 02/19/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMISON, TOBY L Employer name Town of Dansville Amount $41,004.00 Date 06/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILL, MICHAEL L, JR Employer name Town of Greenburgh Amount $41,003.68 Date 02/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURUP, HARI D Employer name Rockland Psych Center Children Amount $41,003.52 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, SHAYNA D Employer name HSC at Syracuse-Hospital Amount $41,003.46 Date 07/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELSEY, JAMES J Employer name Broome County Amount $41,003.46 Date 09/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name AROKIUM, ELROY H Employer name Brooklyn Public Library Amount $41,002.52 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, ROBIN G Employer name Maine-Endwell CSD Amount $41,002.46 Date 09/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL VECCHIO, JOHN M Employer name Dutchess County Amount $41,002.04 Date 02/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVARADO, SONIA I Employer name Rochester City School Dist Amount $41,001.66 Date 10/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTFIGURE, MICHAEL P Employer name Town of Colton Amount $41,001.54 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUMB, DANIEL F Employer name City of Auburn Amount $41,001.05 Date 02/22/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CIAVARELLI, LEANNE N Employer name SUNY at Stony Brook Hospital Amount $41,001.03 Date 06/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, TIMOTHY A Employer name City of Schenectady Amount $41,001.01 Date 04/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKMAN, REDVERZE E Employer name SUNY Albany Amount $41,000.87 Date 01/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRISINA, TIERA E Employer name St Lawrence Psych Center Amount $41,000.57 Date 10/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, FURLOW D Employer name Dept Transportation Region 5 Amount $41,000.56 Date 02/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELEHER, PATRICIA A Employer name St Lawrence County Amount $41,000.53 Date 08/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, GLORIA Employer name Brooklyn Public Library Amount $41,000.42 Date 11/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTOPHERSEN, PETER W Employer name City of Norwich Amount $41,000.30 Date 06/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, TARA A Employer name NYS Senate Regular Annual Amount $41,000.18 Date 10/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILOCO, MONICA Employer name Village of Sleepy Hollow Amount $41,000.18 Date 05/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, ROBERT F Employer name Cornell University Amount $41,000.16 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEICHERT, ROSEMARIE V Employer name South Colonie CSD Amount $41,000.13 Date 10/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISH, LOUIS J Employer name Dept Transportation Region 5 Amount $41,000.06 Date 01/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEUBLER, HELEN A Employer name NYS Senate Regular Annual Amount $41,000.05 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORELLI, FRANK Employer name Town of Clarkstown Amount $41,000.00 Date 01/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTO, JOHN J Employer name Town of Clarkstown Amount $41,000.00 Date 08/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST HILAIRE, JAMIE L Employer name Town of Bangor Amount $41,000.00 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMAS, MABEL A Employer name Brunswick CSD Amount $41,000.00 Date 07/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILDMAN, JAMES S Employer name Town of Solon Amount $40,999.92 Date 12/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUCHONE, ROSEMARY E Employer name Wayne County Amount $40,999.86 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, JOEL C Employer name SUNY College at Cortland Amount $40,999.79 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHOLD, ARLENE M Employer name Half Hollow Hills CSD Amount $40,999.79 Date 03/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERUMPLATH, ABRAHAM Employer name Bernard Fineson Dev Center Amount $40,999.74 Date 02/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVA, ANGELINA Employer name Rensselaer County Amount $40,999.41 Date 04/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTT, TAMMY J Employer name North Colonie CSD Amount $40,999.40 Date 08/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRINIDAD, STEVEN Employer name New York Public Library Amount $40,999.32 Date 09/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPPABIANCA, JUNE A Employer name City of Mechanicville Amount $40,999.22 Date 07/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, BERNARD J Employer name Lakeview Shock Incarc Facility Amount $40,998.72 Date 07/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LILLY, KATHLEEN J Employer name Syracuse City School Dist Amount $40,998.28 Date 09/01/2014 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