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 HOLDRIDGE, SHAUN E Employer name Department of Civil Service Amount $55,365.95 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JERI A Employer name Central NY DDSO Amount $55,365.85 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPPINGTON, SUSAN J Employer name Cornell University Amount $55,365.67 Date 01/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETTS, GARY O Employer name New York City Childrens Center Amount $55,365.46 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUSCELLO, MICHAEL J Employer name Montgomery County Amount $55,365.31 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERY, CRAIG S Employer name Village of New Paltz Amount $55,365.00 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL J, JR Employer name Rensselaer County Amount $55,364.86 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOCCO, ANTHONY J Employer name Island Trees UFSD Amount $55,364.65 Date 03/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNJES, LISA L M Employer name Babylon UFSD Amount $55,364.36 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLAN, DONALD M Employer name Western Regional Otb Corp. Amount $55,364.32 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, CATHERINE L Employer name NYS Office People Devel Disab Amount $55,364.14 Date 08/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIOSI, MICHAEL Employer name Town of Oyster Bay Amount $55,362.97 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, EFRAIN Employer name Ellenville CSD Amount $55,362.86 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, CRAIG R Employer name Schuyler County Amount $55,362.70 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMASES, PATRICIA D Employer name HSC at Syracuse-Hospital Amount $55,362.69 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER J Employer name Oneida City School Dist Amount $55,362.51 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM-JOHNSON, PEGGY S Employer name Genesee County Amount $55,362.48 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUEN-ENG, HENCY K P Employer name Monroe County Amount $55,362.42 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGRASTA, REGINA M Employer name SUNY Stony Brook Amount $55,362.22 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, EMILY A Employer name Temporary & Disability Assist Amount $55,362.07 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHELLE R Employer name Dept Transportation Region 3 Amount $55,361.80 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, NANCY B Employer name Education Department Amount $55,361.80 Date 01/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ZOE A Employer name Office of General Services Amount $55,361.79 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, GREGG H Employer name Town of Elmira Amount $55,361.59 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ROBERT A Employer name NYC Family Court Amount $55,361.54 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITER, JUSTIN T Employer name City of Troy Amount $55,361.51 Date 02/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIPA, KELLY L Employer name Willard Drug Treatment Campus Amount $55,361.34 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADT, BECKY L Employer name Broome County Amount $55,361.16 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, AVIS M Employer name Finger Lakes DDSO Amount $55,361.16 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHMOUD, DOROTA Employer name Creedmoor Psych Center Amount $55,361.01 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, WILLIAM J Employer name Cheektowaga-Sloan UFSD Amount $55,361.00 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTING, LAUREN M Employer name Livingston County Amount $55,360.74 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBASTIANO, TROY L Employer name New York State Canal Corp. Amount $55,360.53 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, THOMAS P, JR Employer name Town of Hempstead Amount $55,360.50 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EDMARITA C Employer name Central NY DDSO Amount $55,360.23 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, VICTOR R Employer name City of Saratoga Springs Amount $55,359.82 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLITSTEIN, MICHAEL Employer name Port Authority of NY & NJ Amount $55,359.48 Date 12/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENSON, MICHELLE L Employer name Tompkins County Amount $55,359.46 Date 09/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DALE S Employer name City of Auburn Amount $55,359.13 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, TERRENCE J Employer name Central NY DDSO Amount $55,359.12 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZANT, MARK J Employer name Pittsford CSD Amount $55,359.09 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSINGER, REBECCA L Employer name Capital Dist Psych Center Amount $55,358.71 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, RITA A Employer name Chautauqua County Amount $55,358.61 Date 08/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, EMIL K Employer name Off of The State Comptroller Amount $55,358.52 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKTELOW, DOUGLAS A Employer name Town of Williamson Amount $55,358.06 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, THOMAS W Employer name Rockland County Amount $55,357.87 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, RACHEL L Employer name New York Public Library Amount $55,357.79 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, PATRICIA A Employer name City of Beacon Amount $55,357.74 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEPP, WILLIAM P Employer name Town of Irondequoit Amount $55,357.71 Date 08/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLASATY, MARGARET E Employer name White Plains City School Dist Amount $55,357.67 Date 11/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSSEL, YVONNE Employer name Long Island Dev Center Amount $55,357.55 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNOTTI, ANDREA J Employer name Nassau County Amount $55,357.52 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROSELLA, VINCENT A, III Employer name Mt Vernon City School Dist Amount $55,357.43 Date 07/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, MEGAN M Employer name Sachem Public Library Amount $55,357.20 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKROW, HOLLY E Employer name Troy City School Dist Amount $55,357.20 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADYDAN, RODGER T Employer name Oswego County Amount $55,356.97 Date 11/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDEN, MICHAEL Employer name Dept Labor - Manpower Amount $55,356.56 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGURK, GAIL M Employer name NYS Community Supervision Amount $55,356.56 Date 10/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, SAMUEL J Employer name Owego Apalachin CSD Amount $55,356.48 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDRY, THERESA L Employer name Workers Compensation Board Bd Amount $55,356.36 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUGEBAUER, GREG H Employer name Sullivan County Amount $55,356.28 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATHY, JEANETTE M Employer name Finger Lakes DDSO Amount $55,356.11 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINDONI, MICHAEL A Employer name Town of Tonawanda Amount $55,356.02 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, DAWN M Employer name Moriah Shock Incarce Corr Fac Amount $55,355.70 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, HEATHER A Employer name Orange County Amount $55,355.59 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCOTT, SHAHIDAH Employer name SUNY at Stony Brook Hospital Amount $55,355.44 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGELL, SUZANNE E Employer name Dpt Environmental Conservation Amount $55,355.21 Date 03/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIE, JASON W Employer name Town of Plattsburgh Amount $55,355.19 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, JOHN A, JR Employer name Town of Amherst Amount $55,354.75 Date 01/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, ANN Employer name Dept Transportation Region 9 Amount $55,354.70 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABRA, REKHA H Employer name Temporary & Disability Assist Amount $55,354.44 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, TIM Employer name Haverstraw-StoNY Point CSD Amount $55,354.37 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, JANE F Employer name Fourth Jud Dept - Nonjudicial Amount $55,354.26 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZEWICZ, LORI A Employer name Fourth Jud Dept - Nonjudicial Amount $55,354.26 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, GRETCHEN K Employer name Third Jud Dept - Nonjudicial Amount $55,354.26 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKS, AMANDA R Employer name Third Jud Dept - Nonjudicial Amount $55,354.26 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, SUSAN M Employer name Third Jud Dept - Nonjudicial Amount $55,354.26 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUZA, JENNIFER L Employer name Third Jud Dept - Nonjudicial Amount $55,354.26 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATANOV, ARTUR Employer name Ulster County Amount $55,354.15 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUEN, SHING P Employer name Dept of Financial Services Amount $55,354.00 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPINSKE, DAVID W Employer name Town of Clay Amount $55,353.93 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHEM, PETER M Employer name Warren County Amount $55,353.58 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDZIORA, NANCY L Employer name Orchard Park CSD Amount $55,353.53 Date 10/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLAY, JOHN R Employer name New York State Canal Corp. Amount $55,353.49 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NUTT, JOYCE M Employer name Fourth Jud Dept - Nonjudicial Amount $55,353.22 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAGAN, SHEILA A Employer name Fourth Jud Dept - Nonjudicial Amount $55,353.22 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIERMEYER, LIZANNE Employer name Third Jud Dept - Nonjudicial Amount $55,353.22 Date 06/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISCUM, REANDA S Employer name Sunmount Dev Center Amount $55,353.08 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENHAN, BERNARD R Employer name Sullivan County Amount $55,352.89 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDINGTON, MICHELLE E Employer name Metropolitan Trans Authority Amount $55,352.32 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTEMORE, KENNETH L Employer name Essex County Amount $55,351.83 Date 07/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, JOHN C Employer name Upstate Correctional Facility Amount $55,351.67 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDESIR-THESATUS, KETTLY S Employer name SUNY at Stony Brook Hospital Amount $55,351.61 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, SUSAN L Employer name Off of The Med Inspector Gen Amount $55,351.53 Date 12/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZARO, SCOTT A Employer name Woodbourne Corr Facility Amount $55,351.44 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMANSKI, TIMOTHY J Employer name N Tonawanda City School Dist Amount $55,351.32 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGLUND, BETSY J Employer name Clinton Corr Facility Amount $55,351.31 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUSHAY, PEGGY Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,351.25 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTIVO, DONNA J Employer name Mineola UFSD Amount $55,350.94 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFER, VIRGINIA B Employer name Emma S Clark Memorial Library Amount $55,350.89 Date 02/03/2005 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