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 SHAUGHNESSY, MARTIN L Employer name Watertown City School District Amount $32,163.49 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LEE A Employer name Enterprise Charter School Amount $32,163.40 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, CONNIE L Employer name Town of Parishville Amount $32,163.25 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSE, DAVID G Employer name Otsego County Amount $32,162.91 Date 07/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST.GERMAIN, KIMBERLY M Employer name Department of Tax & Finance Amount $32,162.81 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEHR, DANIELLE V Employer name Sachem CSD at Holbrook Amount $32,162.77 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, STACIAN M Employer name Housing Trust Fund Corp. Amount $32,162.72 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, KERRIANN T Employer name SUNY at Stony Brook Hospital Amount $32,162.66 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, SHARON J Employer name Brockport CSD Amount $32,162.04 Date 06/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESSNER, LISA M Employer name Canandaigua City School Dist Amount $32,161.64 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTA, CHRISTOPHER A Employer name Supreme Ct-1St Criminal Branch Amount $32,161.62 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLI, CATHERINE Employer name Haverstraw-StoNY Point CSD Amount $32,161.56 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZA, SYED H Employer name NYS Power Authority Amount $32,161.50 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRY, DEBORAH A Employer name Cornell University Amount $32,160.60 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYAND, JOAN K Employer name Corning Painted Pst Enl Cty Sd Amount $32,160.59 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETS, WILLIAM R Employer name Sunmount Dev Center Amount $32,160.11 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHROMIK, SHERRI L Employer name Albany County Amount $32,159.92 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAKARLIS, LINDA J Employer name Nassau County Amount $32,159.91 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORIC, VIOLETA Employer name Monroe County Amount $32,159.90 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERSINGER, MICHELLE Employer name SUNY College at Plattsburgh Amount $32,159.52 Date 12/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YASSO, MARY L Employer name Town of Leicester Amount $32,159.46 Date 03/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, CHARLES J Employer name City of Troy Amount $32,159.42 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, RAMONA L Employer name Lewis County Amount $32,159.29 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRETS, SANDRA E Employer name Tri-Valley CSD at Grahamsville Amount $32,159.19 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINLEY, CAROLINE S Employer name Town of Harrison Amount $32,158.71 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, CLAIRE J Employer name Cleary School Deaf Children Amount $32,158.34 Date 12/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSURDO, PETER A Employer name Onondaga County Amount $32,158.33 Date 11/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSOKO, FATOUMATA Employer name Veterans Home at Montrose Amount $32,158.00 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PIKE, TERENCE Employer name Town of Monroe Amount $32,157.99 Date 04/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMARO, GIOVANNI A Employer name Town of Mamaroneck Amount $32,157.54 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECLAIR, JOANNE Employer name Herkimer County Amount $32,157.07 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHANTZ, DAVID I Employer name Monroe County Amount $32,157.06 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONCZAK, DENISE M Employer name Cheektowaga-Maryvale UFSD Amount $32,157.00 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, JEREMY K Employer name Nassau County Amount $32,156.92 Date 05/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAINE, STEVEN W Employer name Town of Guilderland Amount $32,156.83 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIAGLI, TERRY P Employer name Corning Painted Pst Enl Cty Sd Amount $32,156.80 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNICK, WILLIAM R Employer name City of Troy Amount $32,156.69 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, HEATHER S Employer name Genesee County Amount $32,156.65 Date 11/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, WENDY L Employer name Chenango County Amount $32,156.25 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANEY, MICHELLE F Employer name Sharon Springs CSD Amount $32,156.13 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, LINDA S Employer name Attica Corr Facility Amount $32,155.89 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS, ELEANOR Employer name Albany County Amount $32,155.85 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDAN, ELLEN M Employer name Albany County Amount $32,155.84 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBARRAN, NITH K Employer name City of Utica Amount $32,155.83 Date 01/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRALE, LAURIE B Employer name Kenmore Town-Of Tonawanda UFSD Amount $32,155.74 Date 08/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, TIMOTHY P Employer name New York State Assembly Amount $32,155.36 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JAMINA C Employer name NYS Education Department Amount $32,155.20 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIOVANNI, NICOLE M Employer name Dpt Environmental Conservation Amount $32,155.01 Date 05/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANDOW, AVERY D Employer name Steuben County Amount $32,154.71 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ELWOOD Employer name Spencer Van Etten CSD Amount $32,154.19 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUIE, ALICIA E Employer name Finger Lakes DDSO Amount $32,153.81 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPOLITO, MARY E Employer name Fredonia CSD Amount $32,153.37 Date 02/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUERCH, JULIE M Employer name Barker CSD Amount $32,153.36 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARIUS, CHERYL A Employer name Cornell University Amount $32,153.30 Date 12/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, NANCY J Employer name Dover UFSD Amount $32,152.67 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NANNO, ALICE H Employer name Town of Onondaga Amount $32,151.72 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREUER, LEIGHANN L Employer name Boces-Wayne Finger Lakes Amount $32,151.58 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, ROBERT P Employer name Cornell University Amount $32,151.41 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDIDGE, ANNETTE D Employer name Nassau County Amount $32,151.34 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, MICHAEL Employer name West Seneca CSD Amount $32,151.31 Date 02/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOKOS, ELIZABETH L Employer name SUNY College at Cortland Amount $32,151.00 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, ERIK M Employer name Town of Long Lake Amount $32,150.98 Date 06/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NINO, TYLAN Employer name Rensselaer County Amount $32,150.93 Date 06/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISISTO, BRITTANY R Employer name SUNY Stony Brook Amount $32,150.84 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVALL, JAY J Employer name Allegany County Amount $32,150.74 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BEATH, TERESA A Employer name Town of Delaware Amount $32,150.65 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, KRISTINA L Employer name Sullivan County Amount $32,150.08 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANABLE, STEPHANIE M Employer name SUNY College at Potsdam Amount $32,150.03 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CERVA, GIUSEPPE Employer name North Babylon UFSD Amount $32,150.02 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIKSON, NANCY R Employer name Village of Saltaire Amount $32,150.00 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBOWSKI, RHIANN M Employer name Cornell University Amount $32,149.76 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAITHWAITE, CHARISE Employer name Lewis County Amount $32,149.71 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, ANTHONY Employer name Green Haven Corr Facility Amount $32,149.42 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZUOCCOLO, ROSANNA Employer name Yonkers City School Dist Amount $32,149.41 Date 02/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, DORETH I Employer name Bedford CSD Amount $32,148.88 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVER, BERNESTINE Employer name Monroe County Amount $32,148.84 Date 10/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSTEIN, GAIL Employer name Erie County Medical Center Corp. Amount $32,148.30 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, JORDAN F Employer name Chemung County Amount $32,148.10 Date 07/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, THOM D Employer name SUNY College Techn Morrisville Amount $32,147.75 Date 11/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, ALLEN B Employer name Town of Southampton Amount $32,147.24 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, KATHY A Employer name Fulton County Amount $32,147.12 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZI, VIVIAN M Employer name Boces-Nassau Sole Sup Dist Amount $32,146.80 Date 02/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRYNER, EMMA Z Employer name Columbia County Amount $32,146.60 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PAOLA, MARIA Employer name Yonkers City School Dist Amount $32,146.54 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, CAROL A Employer name Schoharie County Amount $32,146.47 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMSINA, SOM N Employer name Roswell Park Cancer Institute Amount $32,146.28 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, GERARD F Employer name Plainedge UFSD Amount $32,146.25 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, LINDA T Employer name Monroe County Amount $32,146.04 Date 03/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, STEPHEN J Employer name SUNY College at Cortland Amount $32,145.98 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, JOHN P Employer name Town of Union Amount $32,145.83 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLEN, ROBERT C Employer name Cornell University Amount $32,145.82 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINGHAM, STEPHEN K Employer name Department of Tax & Finance Amount $32,145.23 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNKER, GAIL E Employer name Livingston County Amount $32,145.23 Date 03/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, FRANCINE E Employer name Boces-Nassau Sole Sup Dist Amount $32,144.91 Date 10/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, PEGGY J Employer name Greece CSD Amount $32,144.86 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZELLA, DEBORAH A Employer name East Greenbush CSD Amount $32,144.75 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBECK, LISA F Employer name St Marys School For The Deaf Amount $32,144.55 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARGARET M, JR Employer name Western New York DDSO Amount $32,144.45 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLET, RACHEL A Employer name Temporary & Disability Assist Amount $32,144.07 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ-BARRIOS, ELCIRA Employer name Beacon City School Dist Amount $32,143.64 Date 11/04/2005 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