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 PARASZTI, KRISTIN L Employer name Dutchess County Amount $47,344.52 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDI, JOAN E Employer name Dutchess County Amount $47,344.52 Date 09/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANGLER, WILLIAM C, JR Employer name City of Troy Amount $47,344.46 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYR, RONALD J Employer name Dept Transportation Reg 2 Amount $47,344.20 Date 04/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, THERESE A Employer name Capital District DDSO Amount $47,343.61 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEESE, TAUNI K Employer name Steuben County Amount $47,343.49 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, REBECCA M Employer name Erie County Amount $47,343.48 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELUCA, ANDREW B Employer name Montgomery County Amount $47,343.39 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KEITH V Employer name Onondaga County Amount $47,343.35 Date 12/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JANET C Employer name Ontario County Amount $47,343.31 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRICK, TRACY L Employer name Franklin County Amount $47,343.14 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JANET D Employer name Boces-Monroe Amount $47,343.06 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, LEE A Employer name Oakfield-Alabama CSD Amount $47,343.00 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOONER, KEVIN J Employer name Fayetteville-Manlius CSD Amount $47,342.89 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNING, SARAH M Employer name NYS School For The Blind Amount $47,342.86 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTON, TODD M Employer name Marcy Correctional Facility Amount $47,342.80 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, VALERIE S Employer name Livingston County Amount $47,342.55 Date 09/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEFFREY P Employer name Ulster County Amount $47,342.42 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLZ, DIANE J Employer name Steuben County Amount $47,342.40 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISKO, BRIDGET M Employer name Niagara Frontier Trans Auth Amount $47,342.37 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUR, PATRICIA A Employer name Education Department Amount $47,342.30 Date 11/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, DIANE E Employer name NYS Teachers Retirement System Amount $47,342.17 Date 09/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICIO, R MICHAEL Employer name Cornell University Amount $47,341.96 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASINAIT, SARAH M Employer name Town of Albion Amount $47,341.77 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL D Employer name Port Chester-Rye UFSD Amount $47,341.67 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIPPO, DAVID S Employer name Schenectady County Amount $47,341.66 Date 10/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLIK, GERALDINE Employer name Town of Orangetown Amount $47,341.66 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARDIN, MATTHEW J Employer name Dept Transportation Region 1 Amount $47,341.61 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLINGHAST, LEO R Employer name Boces-Cattaraugus Erie Wyoming Amount $47,341.50 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, GLENN F Employer name Village of Delhi Amount $47,341.44 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, SETH C Employer name Tompkins County Amount $47,341.41 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE-TRZCINSKI, MICHELLE A Employer name Oneida County Amount $47,341.32 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAGESE, AMY E Employer name Oneida County Amount $47,341.30 Date 07/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLCE, LAURIE L Employer name Chautauqua County Amount $47,341.21 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, JUDY A Employer name Sunmount Dev Center Amount $47,340.83 Date 12/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, ROY T Employer name Dept Transportation Region 4 Amount $47,340.53 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMA, ANTHONY J Employer name New Rochelle City School Dist Amount $47,340.09 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, SARA S Employer name Off of The State Comptroller Amount $47,340.02 Date 04/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATARAJAN, DEVISRI Employer name Office For Technology Amount $47,340.02 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, KUIYANG Employer name Office For Technology Amount $47,340.02 Date 12/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTERFIELD, FAWN E Employer name Department of Motor Vehicles Amount $47,340.00 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORATHERS, CRYSTAL L Employer name Western Regional Otb Corp. Amount $47,339.95 Date 08/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINY, SARA Employer name Office of General Services Amount $47,339.93 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELMAN, SHANIKA N Employer name Dutchess County Amount $47,339.90 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MARIA L Employer name Central Islip UFSD Amount $47,339.75 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MARIA D Employer name Central Islip UFSD Amount $47,339.75 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JAMES R Employer name Bolivar Richburg CSD Amount $47,339.71 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, JEFFERY P Employer name Dept Transportation Region 5 Amount $47,339.62 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, KATERINA L Employer name Cornell University Amount $47,339.44 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAGNA, ROBERT Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $47,339.29 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JOANNE F Employer name Scotia Glenville CSD Amount $47,338.82 Date 11/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHER, JUNE E Employer name Hudson City School Dist Amount $47,338.73 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABB, KATHLEEN A Employer name Cattaraugus County Amount $47,338.72 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, KELLY R Employer name Erie County Amount $47,338.46 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAD, ASHA H Employer name Manhattan Psych Center Amount $47,338.28 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSON, TRACY L Employer name Saratoga County Amount $47,338.03 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, TAMARA A Employer name Sunmount Dev Center Amount $47,337.67 Date 11/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, CHARLES F, II Employer name Village of Sidney Amount $47,337.54 Date 10/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTINE N Employer name Seneca County Amount $47,337.41 Date 11/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JUSTIN A Employer name Niagara County Amount $47,337.28 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, ERNEST J Employer name Long Island St Pk And Rec Regn Amount $47,337.27 Date 09/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTRE, MICHAEL C Employer name Orange County Amount $47,336.79 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, JENNIFER L Employer name Court of Appeals Amount $47,336.54 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, KATHLEEN Employer name Town of Islip Amount $47,336.54 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, DAVID L Employer name Albany City School Dist Amount $47,336.42 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDISON, NADRA S Employer name Hudson Valley DDSO Amount $47,336.33 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, JEFFREY S Employer name Mohawk Correctional Facility Amount $47,336.28 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTON-WILLIAMS, MEARLENE Employer name Rochester City School Dist Amount $47,336.17 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CURT A Employer name Cattaraugus County Amount $47,335.85 Date 01/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, MELODY D Employer name Staten Island DDSO Amount $47,335.82 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JEFFREY Employer name Long Island Dev Center Amount $47,335.43 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBURN, JILL P Employer name Jamestown Community College Amount $47,335.26 Date 06/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name INNELLA, RACHEL L Employer name Sullivan County Amount $47,335.06 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERSTROH, MAUREEN Employer name Ninth Judicial Dist Amount $47,335.01 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISTNER, DONNA M Employer name Oneida County Amount $47,334.96 Date 08/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, TRACI J Employer name Boces-Orange Ulster Sup Dist Amount $47,334.95 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLAK, WALTER J Employer name Mohawk Correctional Facility Amount $47,334.87 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, JARED M Employer name Steuben County Amount $47,334.83 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKE, LAURIE D Employer name Orange County Amount $47,334.69 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS-HUCK, MARIANN E Employer name Town of Bolton Amount $47,334.66 Date 04/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, CHANCE W Employer name Wyoming County Amount $47,334.47 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, MICHAEL J Employer name City of Oswego Amount $47,334.20 Date 06/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJDARI, YEISA A Employer name Ulster Correction Facility Amount $47,334.13 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, FRANK A Employer name Madison County Amount $47,334.12 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, CLAUDETTE C Employer name Creedmoor Psych Center Amount $47,333.87 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, MICHAEL J Employer name Schenectady County Amount $47,333.69 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENERONI, JAMES S Employer name SUNY College Techn Farmingdale Amount $47,333.69 Date 05/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNG, CHRISTOPHER D Employer name Suffolk County Amount $47,333.50 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSSER, VICTORIA M Employer name Suffolk County Amount $47,333.50 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, ALEJANDRO C Employer name Rochester City School Dist Amount $47,333.39 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWICK, HILLARY E Employer name Clinton County Amount $47,333.28 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, SHIREEN Employer name Westchester County Amount $47,333.18 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MELISSA M Employer name Department of Law Amount $47,332.93 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, BRENT E Employer name Town of Colton Amount $47,332.92 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSIT, KEVIN M Employer name Children & Family Services Amount $47,332.79 Date 06/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIETTA, EVELYN Employer name Monroe Woodbury CSD Amount $47,332.78 Date 01/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPP, JOSEPH I Employer name Roscoe CSD Amount $47,332.36 Date 05/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, LAURA A Employer name Boces Eastern Suffolk Amount $47,332.32 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CASCIA, MICHELLE R Employer name New York State Canal Corp. Amount $47,332.32 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KEVIN J Employer name SUNY Albany Amount $47,332.25 Date 11/13/2008 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