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 VARUGHESE, BETSY C Employer name Westchester Health Care Corp. Amount $49,924.80 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEITER, MONICA M Employer name Monroe County Amount $49,924.55 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYMEL, CHARLES J Employer name Town of Walworth Amount $49,924.44 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, KERRYANNE C Employer name New York State Assembly Amount $49,924.21 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERO, DUANE R Employer name Nassau County Amount $49,923.94 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NICOLA, NICHOLAS, JR Employer name Suffolk County Amount $49,923.67 Date 05/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, WENDY A Employer name Department of Tax & Finance Amount $49,923.64 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNAMARA, MARGARET M Employer name Schenectady County Amount $49,923.61 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATAPANO, LISA M Employer name Town of Brookhaven Amount $49,923.41 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, SHEILA L Employer name New York City Childrens Center Amount $49,923.40 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORR, MELISSA M Employer name Department of Tax & Finance Amount $49,923.33 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, DANA L Employer name Erie County Amount $49,923.29 Date 06/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, PAMELA J Employer name Harborfields CSD of Greenlawn Amount $49,922.57 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOETZNER, CHERI A Employer name Health Research Inc Amount $49,922.46 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, TERESA A Employer name SUNY Stony Brook Amount $49,922.31 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, RUTH E Employer name SUNY College Technology Delhi Amount $49,922.15 Date 05/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, JEANMARY R Employer name Brockport CSD Amount $49,922.06 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDOFT, ANDREA J Employer name Village of Lakewood Amount $49,922.04 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGAN, LYNN A Employer name Natural Heritage Trust Amount $49,921.99 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, RAYMOND A Employer name Metro New York DDSO Amount $49,921.67 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, LIZABETH N Employer name Oneida County Amount $49,921.64 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCUS, KEVIN Employer name Boces Suffolk 2Nd Sup Dist Amount $49,921.48 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, JAMES F, JR Employer name Oneida County Amount $49,921.43 Date 12/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name UGALDE, OLGA A Employer name Town of North Hempstead Amount $49,921.37 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTIS, KEITH R, JR Employer name Dept Transportation Region 4 Amount $49,921.00 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BARI, CYNTHIA Employer name SUNY at Stony Brook Hospital Amount $49,920.93 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDARELLI, JERRY Employer name Town of Rotterdam Amount $49,920.91 Date 06/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, MANUEL Employer name Orange County Amount $49,920.74 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMES, MICHAEL J Employer name Town of Cochecton Amount $49,920.74 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEEK, KELLI L Employer name Department of Tax & Finance Amount $49,920.64 Date 10/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTER, JOHN P Employer name Greece CSD Amount $49,920.43 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, FRANK, SR Employer name Erie County Medical Center Corp. Amount $49,920.38 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEARING, ANGELA Y Employer name Queens Borough Public Library Amount $49,920.29 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SABRINA R Employer name Port Authority of NY & NJ Amount $49,920.00 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, JOHN C Employer name Livingston County Amount $49,919.80 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPUZANO, DAVID A Employer name Greenburgh North Castle UFSD Amount $49,919.75 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKETIS, CONSTANTINOS Employer name Long Island St Pk And Rec Regn Amount $49,919.62 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE JESUS, MELISSA J Employer name Sing Sing Corr Facility Amount $49,919.45 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTMAN, COURTNEY S Employer name Erie County Medical Center Corp. Amount $49,919.04 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMBRUSTER, IRENE A Employer name Evans - Brant CSD Amount $49,919.02 Date 08/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGINO, JOSEPH J Employer name SUNY Binghamton Amount $49,918.90 Date 05/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, KAREN JEAN Employer name Monroe County Amount $49,918.84 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUZILE, FAITH T Employer name Metropolitan Trans Authority Amount $49,918.44 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, SAMUEL L Employer name Town of Woodstock Amount $49,918.26 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, JEREMY J Employer name Cattaraugus County Amount $49,918.23 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, SALVATORE A Employer name Dept Transportation Region 10 Amount $49,918.20 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICIA E Employer name Finger Lakes DDSO Amount $49,918.13 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, RICHARD A Employer name Oswego County Amount $49,917.98 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, HAGGAI I Employer name Central NY DDSO Amount $49,917.88 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, JOSEPH E Employer name Hale Creek Asactc Amount $49,917.46 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ANDREA D Employer name Steuben County Amount $49,917.42 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSMIRE, BOBBY JOE W Employer name Coxsackie Corr Facility Amount $49,917.39 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASGOW, JENNIFER Employer name Bernard Fineson Dev Center Amount $49,917.32 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, LORENZA Employer name South Country CSD - Brookhaven Amount $49,917.20 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUAMAH, RAHEEM S Employer name Dept of Public Service Amount $49,917.14 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRIAN J Employer name Orange County Amount $49,917.04 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADGER, TIM F Employer name City of Canandaigua Amount $49,916.80 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, JAMES E Employer name City of Ogdensburg Amount $49,916.75 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAN, XIAOE Employer name Department of Tax & Finance Amount $49,916.62 Date 01/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRECHTEL, MARGARET M Employer name Dutchess County Amount $49,916.31 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, CATHERINE C Employer name Nassau County Amount $49,916.21 Date 06/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTAGE, MOSES Employer name Suffolk County Amount $49,916.00 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLILAND, TIMOTHY M Employer name Dept Transportation Region 6 Amount $49,915.83 Date 04/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHERTON, JILL F Employer name Pine Plains CSD Amount $49,915.75 Date 09/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, WENDY Employer name SUNY College at Potsdam Amount $49,915.69 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLUGOSZ, LISA M Employer name Roswell Park Cancer Institute Amount $49,915.46 Date 10/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCH, THOMAS R Employer name Monroe County Amount $49,915.27 Date 05/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTENSON, TIMOTHY B Employer name Falconer CSD Amount $49,914.80 Date 07/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, MICHAEL W Employer name Middle Country CSD Amount $49,914.77 Date 04/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETCHELL, RICHARD A, JR Employer name Waterville CSD Amount $49,914.63 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMIGIANI, LAURA Employer name Jericho UFSD Amount $49,914.60 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRHEL, JENILYN M Employer name Supreme Court Clks & Stenos Oc Amount $49,914.58 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, ALICIA M Employer name Town of Clayton Amount $49,914.52 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, LAURA Employer name Dpt Environmental Conservation Amount $49,914.38 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, AUDREY D Employer name Department of Motor Vehicles Amount $49,914.34 Date 02/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLEY, STEPHEN T Employer name City of Watertown Amount $49,914.31 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, ADALGISA Employer name Port Authority of NY & NJ Amount $49,913.60 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBEY, SHEILA G Employer name Tompkins County Amount $49,913.39 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMEW, TRACY Employer name Finger Lakes DDSO Amount $49,913.11 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, CHERYL L Employer name Off of The State Comptroller Amount $49,912.99 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUOTI, SALVATORE P Employer name Westchester County Amount $49,912.31 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, CHARLES W Employer name Amherst CSD Amount $49,912.14 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMAREST, JEFFERY E Employer name Rome City School Dist Amount $49,911.53 Date 05/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLICK, JOHN K Employer name Village of Southampton Amount $49,911.37 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAS, KATHRYN H Employer name Beacon City School Dist Amount $49,911.29 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOONE, DAPHNE Employer name Greenburgh CSD Amount $49,911.25 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDINS, MAXIE, JR Employer name Erie County Medical Center Corp. Amount $49,911.05 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERGEL, THEODORE A Employer name Herricks UFSD Amount $49,911.01 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMA, JOSEPH H Employer name Goshen CSD Amount $49,910.63 Date 10/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRIDGE, CAROLYN M Employer name NYC Civil Court Amount $49,910.49 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPADIA, SUSHIL V Employer name Department of Tax & Finance Amount $49,910.40 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DEATRICE I Employer name Brooklyn DDSO Amount $49,910.07 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON-SOVIE, HEATHER R Employer name St Lawrence Psych Center Amount $49,910.04 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, CHRISTINE M Employer name Bridgehampton UFSD Amount $49,910.00 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MARY ELLEN Employer name Poughkeepsie Publ Library Dis Amount $49,909.87 Date 05/16/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLINI, CHERISE M Employer name Erie County Medical Center Corp. Amount $49,909.83 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTINGER, DIANNE D Employer name Evans - Brant CSD Amount $49,909.52 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, OMAR Employer name Rockland Psych Center Amount $49,909.50 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, WILLIAM H Employer name Ulster Co Resource Recovery Ag Amount $49,909.48 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GROW, MAUREEN A Employer name Town of Massena Amount $49,909.47 Date 08/08/1988 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