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 MONAHAN, BRIAN D Employer name Village of Ilion Amount $38,857.99 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, MICHELLE M Employer name St Lawrence County Amount $38,857.98 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, JODI L Employer name Boces-Orange Ulster Sup Dist Amount $38,857.94 Date 08/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIO, DANIELLE M Employer name New York Public Library Amount $38,857.73 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOZKOWSKI, MICHAEL L Employer name Village of Florida Amount $38,857.71 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVACS, LAURA J Employer name Arlington CSD Amount $38,857.52 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENHUT, TINA M Employer name Central NY DDSO Amount $38,857.45 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHLIN, MICHAEL D Employer name Buffalo City School District Amount $38,857.41 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, DAVID W Employer name Town of Greenwich Amount $38,857.39 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, JENNIFER A Employer name Office of General Services Amount $38,857.34 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LAURA A Employer name SUNY College at Plattsburgh Amount $38,857.33 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, CYNTHIA K Employer name Cornell University Amount $38,857.32 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, CAROL A Employer name HSC at Syracuse-Hospital Amount $38,857.21 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSAY-BROWN, PAULETTE J Employer name Monroe County Amount $38,856.80 Date 11/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JOSE A Employer name Buffalo Mun Housing Authority Amount $38,856.54 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DEBORAH F Employer name Workers Compensation Board Bd Amount $38,856.11 Date 07/22/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHARON D Employer name New York City Childrens Center Amount $38,855.99 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAENGLE, CHRISTINE P Employer name Worcester CSD Amount $38,855.94 Date 03/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAQUAY, DAVID W Employer name Village of Dolgeville Amount $38,855.93 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, BENJAMIN Employer name New York Public Library Amount $38,855.89 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, ANABELA C Employer name Office of General Services Amount $38,855.85 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JUDY A Employer name Woodbourne Corr Facility Amount $38,855.78 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, ROBIN T Employer name Dutchess County Amount $38,855.76 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGER, REBECCA M Employer name Montgomery County Amount $38,855.65 Date 02/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CHARLES R Employer name Education Department Amount $38,855.64 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESCI, ANGELA B Employer name Boces-Monroe Orlean Sup Dist Amount $38,855.60 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBUHARARA, MASANGA A Employer name Cornell University Amount $38,855.60 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NEDRA T Employer name Cornell University Amount $38,855.51 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, TONYA L Employer name Schenectady County Amount $38,855.32 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, CLAY M Employer name Cattaraugus County Amount $38,855.24 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEHMAN, ANDREA L Employer name SUNY College at Buffalo Amount $38,854.95 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, RICHARD L Employer name Village of Manlius Amount $38,854.95 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, ROSEMARIE E Employer name Bernard Fineson Dev Center Amount $38,854.92 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, LENORE Employer name Town of Massena Amount $38,854.92 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, KOBIE D Employer name SUNY College at Buffalo Amount $38,854.88 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, LUCIANA M Employer name Town of Huntington Amount $38,854.88 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLBERG, JAMIE Employer name Genesee County Amount $38,854.68 Date 12/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE-TURRIGLIO, TINA L Employer name Education Department Amount $38,854.63 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, NATHANIEL C Employer name Kirby Forensic Psych Center Amount $38,854.60 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUTIER, MATTHEW P Employer name Utica City School Dist Amount $38,854.58 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORILLO BULLOCK, PATRICIA Employer name Cayuga County Amount $38,854.41 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSSAULT, SCOTT R Employer name Dept of Correctional Services Amount $38,854.13 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, BRUCE R Employer name Dept Transportation Region 1 Amount $38,854.02 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, COREY R Employer name Village of Fayetteville Amount $38,854.01 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CICCO, DEVIN P Employer name New York Public Library Amount $38,853.87 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, ALLEN C Employer name Port Washington UFSD Amount $38,853.85 Date 04/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEILACHER, ROBERT A Employer name Town of Mina Amount $38,853.80 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, DOUGLAS L Employer name Dutchess County Amount $38,853.75 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DUSTY D Employer name Town of Wirt Amount $38,853.49 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, YVONNE Employer name Buffalo Psych Center Amount $38,853.41 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, DENNIS F, JR Employer name Western New York DDSO Amount $38,853.41 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGBY, DANIEL C Employer name Uniondale UFSD Amount $38,853.03 Date 04/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARYLIN L Employer name Cornell University Amount $38,852.94 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARAK, INGRID F Employer name Cornell University Amount $38,852.92 Date 07/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLUCCI, DONALD, JR Employer name Town of Owego Amount $38,852.84 Date 07/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, RAVEN C Employer name Town of Orchard Park Amount $38,852.81 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGEL, LINDA E Employer name Education Department Amount $38,852.64 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, MARSHA L Employer name New York State Assembly Amount $38,852.45 Date 02/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASAGNA, ELIZABETH J Employer name HSC at Syracuse-Hospital Amount $38,852.28 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZPAD, ELIZABETH A Employer name SUNY Inst Technology at Utica Amount $38,852.08 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERIMELI, KAREN M Employer name Jamesville De Witt CSD Amount $38,851.66 Date 11/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISONE, CHRISTOPHER N Employer name Off of The State Comptroller Amount $38,851.62 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, SHA-NETTA Employer name Office of General Services Amount $38,851.55 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, MARY ELLEN M Employer name Finger Lakes DDSO Amount $38,851.42 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLE, PAMELA B Employer name Chappaqua CSD Amount $38,851.40 Date 09/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PRISCO, JOSEPH Employer name Pilgrim Psych Center Amount $38,851.17 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELYSKI, JO ANN Employer name Sachem CSD at Holbrook Amount $38,851.17 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, JUDY M Employer name Wayne CSD Amount $38,851.08 Date 05/30/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, EARL W Employer name Peru CSD Amount $38,850.83 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGABOS, LUANN W Employer name Madison County Amount $38,850.82 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, JOHANNY Employer name SUNY Stony Brook Amount $38,850.62 Date 08/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFT, MEGAN M Employer name SUNY College Techn Morrisville Amount $38,850.33 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBRIGGER, PATTI D Employer name Roscoe CSD Amount $38,850.25 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DANIELLE L Employer name Sunmount Dev Center Amount $38,850.21 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROGNANO, LYNDSEY R Employer name Oneida County Amount $38,850.01 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, DONNA M Employer name Boces-Onondaga Cortland Madiso Amount $38,849.66 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, JOHN W Employer name Montgomery County Amount $38,849.33 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSOCCO, KRISTINE M Employer name Central NY DDSO Amount $38,849.28 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIMI, LAUREN J Employer name Webster CSD Amount $38,849.25 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, ROSARIO E Employer name SUNY Stony Brook Amount $38,849.16 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, EVELYN M Employer name Delaware County Amount $38,848.91 Date 02/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SUSAN E Employer name Madison County Amount $38,848.85 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGETT, TAMARA S Employer name Madison County Amount $38,848.84 Date 02/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, JANET M Employer name Madison County Amount $38,848.83 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTINO, KIMBERLY M Employer name Madison County Amount $38,848.82 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, SUSAN M Employer name Oswego County Amount $38,848.81 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLEY, SHANNON P Employer name City of Syracuse Amount $38,848.73 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMARRE, MARION F Employer name Dept of Correctional Services Amount $38,848.62 Date 07/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZYK, JOSEPH F Employer name Boces-Albany Schenect Schohari Amount $38,848.21 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, BRYON S Employer name Essex County Amount $38,847.97 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMURRY, CATHERINE Employer name Washington County Amount $38,847.97 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI-SHAW, RAMON T Employer name Department of Motor Vehicles Amount $38,847.70 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, GILLIAN M Employer name Hyde Park CSD Amount $38,847.40 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILL, JOSEPH E Employer name Roswell Park Cancer Institute Amount $38,847.40 Date 05/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FOUR, LAWRENCE T Employer name Office of Technology-Inst Amount $38,847.34 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDAUER, MARTHA J Employer name Albion Corr Facility Amount $38,847.24 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NOTO, CYNTHIA L Employer name Washingtonville CSD Amount $38,847.21 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, BRUCE M Employer name NYS Higher Education Services Amount $38,846.78 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREELEY, BARBIE D Employer name Ramapo CSD Amount $38,846.62 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, KATIE L Employer name Children & Family Services Amount $38,846.42 Date 02/26/2007 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