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 LIEBERT, ELIZABETH A Employer name Orleans County Amount $49,640.35 Date 12/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCULLEN, REBECCA L Employer name Capital District DDSO Amount $49,640.23 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTAMORE, NANCY R Employer name Village of Rockville Centre Amount $49,640.02 Date 12/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, STACY M Employer name Westchester Health Care Corp. Amount $49,639.79 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, ROBERT F Employer name Newburgh City School Dist Amount $49,639.71 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNALLY, JODI L Employer name Town of Bolton Amount $49,639.55 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERHAYES, LORI A Employer name Nassau Library System Amount $49,639.15 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANO, STEVEN F Employer name Taconic Corr Facility Amount $49,639.03 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORENO, STEVEN M Employer name Dept Transportation Region 5 Amount $49,638.83 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, JONATHAN B Employer name Nassau Otb Corp. Amount $49,638.30 Date 03/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, DAVID M Employer name City of Watertown Amount $49,638.29 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, EDWARD M Employer name Town of Amherst Amount $49,638.25 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPE, JASON W Employer name Boces-Rensselaer Columbia Gr'N Amount $49,637.73 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, BARBARA A Employer name Columbia County Amount $49,637.58 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITTER, ELIZABETH M Employer name Division of The Budget Amount $49,637.41 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, ALAN K Employer name Town of Brownville Amount $49,637.21 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, KEVIN J Employer name Cattaraugus County Amount $49,637.19 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MARGARET M Employer name Essex County Amount $49,637.16 Date 09/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, BRITTNIE N Employer name Cattaraugus County Amount $49,637.13 Date 06/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, DONNA M Employer name Central NY DDSO Amount $49,636.99 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINS, JASON W Employer name Dev Auth of North Country Amount $49,636.84 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUBIER, NOEL J, III Employer name Suffolk County Amount $49,636.73 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDHURY, MORAD Employer name Department of Tax & Finance Amount $49,636.59 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, JOSHUA Employer name Suffolk County Amount $49,636.46 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, CURTIS S Employer name Schenectady County Amount $49,636.00 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZYK, LAURA J Employer name Lackawanna City School Dist Amount $49,635.90 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARO, ANTHONY Employer name Schenectady County Amount $49,635.69 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCHKAR, GARY F Employer name Worcester CSD Amount $49,635.52 Date 03/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DARRELL J Employer name Erie County Amount $49,635.40 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATTON, JAMIE J Employer name Franklin County Amount $49,635.23 Date 07/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLL, MARGRET M Employer name Albany County Amount $49,635.04 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGANY, ANN M Employer name Middletown City School Dist Amount $49,635.00 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDIANI, JEFFREY A Employer name NYS Senate Regular Annual Amount $49,634.78 Date 01/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCLAY, CONRAD Employer name Port Authority of NY & NJ Amount $49,634.78 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, LAURA P Employer name Westchester County Amount $49,634.74 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIVNANDAN, DEVIKA Employer name Empire State Development Corp. Amount $49,634.64 Date 12/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, MICHELE E Employer name Broome County Amount $49,634.54 Date 01/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, ROBERT S Employer name City of Oswego Amount $49,634.52 Date 11/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LANCEY, THOMAS C Employer name Saratoga County Amount $49,634.52 Date 12/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRATORI, NICOLE M Employer name Village of Brockport Amount $49,634.09 Date 07/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEONARD, GILAN K Employer name Children & Family Services Amount $49,634.07 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, KATHERINE E Employer name City of Yonkers Amount $49,634.00 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKWELL, RONNIE L Employer name Capital District DDSO Amount $49,633.86 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARN, GINA M Employer name Albany County Amount $49,633.79 Date 10/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDOROWICZ, VINCENT A, JR Employer name Dept Transportation Region 8 Amount $49,633.71 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JASON T Employer name Town of Oyster Bay Amount $49,633.57 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, NANCY I Employer name Greece CSD Amount $49,633.12 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, REJI P Employer name Workers Compensation Board Bd Amount $49,633.01 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCE, RICHARD A, JR Employer name Town of Saugerties Amount $49,632.87 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKENS, CHERYL M Employer name Nassau Health Care Corp. Amount $49,632.69 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATMAN, LOREN E Employer name HSC at Syracuse-Hospital Amount $49,632.36 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGH, JOSHUA G Employer name Dpt Environmental Conservation Amount $49,632.32 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MATTHEW Employer name Nassau County Amount $49,632.31 Date 06/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETZWIESER, TANYA N Employer name Department of Tax & Finance Amount $49,631.98 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NABB, STACIE S Employer name Weedsport CSD Amount $49,631.80 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYCOX, JOHN N Employer name Town of Fallsburg Amount $49,631.69 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, EDWIN M Employer name City of Rochester Amount $49,631.50 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCIA, MAURIZIO Employer name Warwick Valley CSD Amount $49,631.44 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL-HINES, JERRI E Employer name Westchester Health Care Corp. Amount $49,631.15 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, CINDY A Employer name Suffolk County Amount $49,630.98 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKEL, JOSEPH C Employer name Dept Transportation Region 6 Amount $49,630.96 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLO, JENNIFER R Employer name City of Yonkers Amount $49,630.20 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYMAN, EILEEN H Employer name Haverstraw-StoNY Point CSD Amount $49,630.11 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DEANA M Employer name City of Cohoes Amount $49,630.10 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMARO, SANDRA A Employer name City of Cohoes Amount $49,630.10 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, AURORA D Employer name HSC at Brooklyn-Hospital Amount $49,630.01 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYRES, TAMMY E Employer name Suffolk County Amount $49,629.66 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSERI, GINO F Employer name Wyoming County Amount $49,629.60 Date 01/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIESECKER, JOHN Employer name SUNY at Stony Brook Hospital Amount $49,629.34 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAPETYAN, DONNA Employer name SUNY Buffalo Amount $49,629.24 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMESE, LORI M Employer name Boces-Nassau Sole Sup Dist Amount $49,629.12 Date 12/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, SALLY A Employer name Chappaqua CSD Amount $49,629.12 Date 07/28/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, GEORGE P, JR Employer name Cayuga County Amount $49,628.85 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, STACEY L Employer name Chautauqua County Amount $49,628.76 Date 12/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNO, JOSEPH J Employer name City of Long Beach Amount $49,628.75 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, JOYCE I Employer name Sunmount Dev Center Amount $49,628.64 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, WOODROW C Employer name Town of Liberty Amount $49,628.53 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, REGLA Employer name NYS Power Authority Amount $49,628.49 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLO, JOHN K Employer name Patchogue-Medford UFSD Amount $49,628.38 Date 01/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTIOUS, VINCENT Employer name Thruway Authority Amount $49,628.36 Date 02/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, OLGA Employer name SUNY at Stony Brook Hospital Amount $49,627.94 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICH, RAYMOND C Employer name Monroe County Amount $49,627.80 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILL, MATTHEW L Employer name Babylon Public Library Amount $49,627.67 Date 09/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, ROBERT M Employer name Nathan Kline Inst Amount $49,627.27 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, MARY M Employer name Southampton UFSD Amount $49,627.10 Date 03/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, PHILIP T Employer name Saratoga County Amount $49,627.07 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, AARON W Employer name Town of Stockton Amount $49,626.84 Date 02/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, FREDERICK J Employer name Greene CSD Amount $49,626.81 Date 08/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDZWIECKI, DAVID M Employer name City of Buffalo Amount $49,626.65 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERBY, JEAN M Employer name Monroe Woodbury CSD Amount $49,626.11 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, BARBARA J Employer name W NY Veterans Home at Batavia Amount $49,625.96 Date 12/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGGIO, FRANK J Employer name Department of Transportation Amount $49,625.89 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKOTH, DAVID Employer name Taconic DDSO Amount $49,625.88 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, DOUGLAS D Employer name SUNY College Environ Sciences Amount $49,625.62 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAQUIDARA, THOMAS A, III Employer name Oyster Bay Housing Authority Amount $49,625.56 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCO, MYRON F Employer name Watertown Corr Facility Amount $49,625.52 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOU, NADYA I Employer name Fishkill Corr Facility Amount $49,625.47 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, MARTHA Employer name County Clerks Within NYC Amount $49,625.40 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUDU-BROWN, VENIS R Employer name Nassau County Amount $49,625.13 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, KIMBERLY A Employer name Town of Hempstead Amount $49,625.07 Date 03/09/2011 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