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 CARTENUTO, MARK A Employer name Town of Cheektowaga Amount $60,245.54 Date 12/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, TIMOTHY E Employer name Kenmore Town-Of Tonawanda UFSD Amount $60,245.46 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ROBERT A Employer name New York City Childrens Center Amount $60,244.45 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLESS, ANNETTE Employer name Boces-Orange Ulster Sup Dist Amount $60,244.26 Date 11/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, CHARLES S Employer name Boces-Albany Schenect Schohari Amount $60,244.20 Date 07/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, STEVEN J Employer name Dept Transportation Region 8 Amount $60,243.61 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, LUTHER, III Employer name Buffalo City School District Amount $60,243.43 Date 03/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CLYDE Employer name City of Syracuse Amount $60,242.94 Date 01/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNING, MARK E Employer name Oswego County Amount $60,242.91 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, JUSTIN J Employer name New York State Assembly Amount $60,242.70 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNARINO, RICHARD A Employer name Erie County Medical Center Corp. Amount $60,242.62 Date 07/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTBROOK, SAMANTHA A Employer name Children & Family Services Amount $60,242.50 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOK, CHARLES E, JR Employer name Village of Hempstead Amount $60,242.22 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANIAGUA, BENIGNO Employer name NY City St Pk And Rec Regn Amount $60,242.14 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOREK, DAVID Employer name Erie County Amount $60,241.94 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, SANDRA Employer name Rochester City School Dist Amount $60,241.92 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELOMO, LORETTA I Employer name Ossining UFSD Amount $60,241.79 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, ROBERT D Employer name Ulster County Amount $60,241.62 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, DOUGLAS D Employer name Niagara County Amount $60,241.31 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ALTHEA K Employer name Bernard Fineson Dev Center Amount $60,241.20 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DACHTERA, ANDREW P Employer name Hewlett Woodmere Pub Library Amount $60,241.06 Date 10/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCALINO, MARIA L Employer name City of Peekskill Amount $60,241.02 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDELL, MARTIN S Employer name Dept Transportation Region 3 Amount $60,240.85 Date 08/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORITANI, PAMELA K Employer name Department of State Amount $60,240.66 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MICHAEL R Employer name City of Cohoes Amount $60,240.42 Date 07/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILT, MARK E Employer name SUNY Albany Amount $60,240.30 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIENA, RONALD J Employer name Sachem CSD at Holbrook Amount $60,240.05 Date 09/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLISS, MARK J Employer name City of Plattsburgh Amount $60,239.94 Date 03/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALSBERRY, LORENZO M Employer name Port Authority of NY & NJ Amount $60,239.89 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ROBERT P Employer name New York State Canal Corp. Amount $60,239.85 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, RODNEY G Employer name SUNY College at Oneonta Amount $60,239.76 Date 09/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIBER, JEFFREY W Employer name Town of Webster Amount $60,239.74 Date 07/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOPP, JOSEPH E Employer name East Meadow Fire District Amount $60,239.72 Date 04/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORIOL, STEPHANIE A Employer name Town of Brookhaven Amount $60,239.68 Date 06/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, GISELLE Y Employer name Boces-Nassau Sole Sup Dist Amount $60,239.49 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHUM, CHERYL J Employer name Wyoming County Amount $60,239.31 Date 06/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, MICHAEL J Employer name Dept Transportation Region 1 Amount $60,239.15 Date 05/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTLARICH, MATTHEW L Employer name Albany County Amount $60,239.07 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTT, DEBORAH J Employer name Port Jervis City School Dist Amount $60,238.48 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICHENS, WILLIAM K Employer name Mayfield CSD Amount $60,238.32 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIFONE, MARGARET M Employer name Roslyn UFSD Amount $60,238.15 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, TIMOTHY J Employer name Broome County Amount $60,237.70 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, DEANNA B Employer name Queens Borough Public Library Amount $60,237.09 Date 09/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADUA, ELIEZER Employer name HSC at Brooklyn-Hospital Amount $60,236.78 Date 10/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSITANO, DOREEN A Employer name Katonah-Lewisboro UFSD Amount $60,236.77 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIROZZOLO, SUSAN M Employer name Horseheads CSD Amount $60,236.60 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NONNENMACHER, NORA L Employer name Rochester City School Dist Amount $60,236.28 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORK, JASON W Employer name Allegany County Amount $60,235.99 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMAZAN, ANNETTE B Employer name NYS Gaming Commission Amount $60,235.86 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANKS, KALIK L Employer name Children & Family Services Amount $60,235.84 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, AIMEE M Employer name Onondaga County Amount $60,235.66 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, SHARON E Employer name Suffolk County Amount $60,235.23 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTTRUFF, JEREMY C Employer name Dept Labor - Manpower Amount $60,235.14 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARBOURNE, MARC J Employer name Fishkill Corr Facility Amount $60,235.14 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYOU, TIMOTHY E Employer name Huntington UFSD #3 Amount $60,234.97 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIDA, LISA A Employer name Webster CSD Amount $60,234.80 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCCO, JONATHAN J Employer name NYS Community Supervision Amount $60,234.45 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKENSTIRE, CHERYL A Employer name Office For Technology Amount $60,234.33 Date 01/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GARNET E Employer name Wende Corr Facility Amount $60,233.71 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, SONIA Employer name Westchester County Amount $60,233.46 Date 08/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKER, ELIZABETH A Employer name Central NY DDSO Amount $60,233.41 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVES, KEVIN S Employer name Dept Transportation Region 1 Amount $60,233.33 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, LOVELL D Employer name Port Authority of NY & NJ Amount $60,233.01 Date 12/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JASON Employer name Albany County Amount $60,232.77 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHELLE A Employer name Boces-Orange Ulster Sup Dist Amount $60,232.65 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOREL, ASHLEY A Employer name Bare Hill Correction Facility Amount $60,232.32 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYERSON, RANDY B, II Employer name Third Jud Dept - Nonjudicial Amount $60,232.18 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLIHY, KARI A Employer name Sunmount Dev Center Amount $60,231.83 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, KATHRYN Employer name Nassau Health Care Corp. Amount $60,231.49 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEARY, CHRISTINE L Employer name Monroe County Amount $60,231.36 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCUSI, ROSEANNE Employer name Energy Research Dev Authority Amount $60,231.20 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISBEE-BURROWS, MARY Employer name Department of Health Amount $60,231.10 Date 10/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, YVONNE Employer name Dept of Financial Services Amount $60,231.04 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, ANM NAZMUL H Employer name Health Research Inc Amount $60,230.90 Date 03/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREKLEK, DAVID J Employer name Lansingburgh CSD at Troy Amount $60,230.85 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATNEY, RACHEL C Employer name Albany City School Dist Amount $60,230.75 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, EDWARD F Employer name New York Public Library Amount $60,230.37 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLEWICZ, JASON J Employer name City of Dunkirk Amount $60,230.31 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHD, KIMBERLY M Employer name Albany City School Dist Amount $60,230.14 Date 06/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, BENJAMIN C Employer name Hawthorne-Cedar Knolls UFSD Amount $60,230.13 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, JAMES Employer name Washington County Amount $60,230.00 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELAEZ, VICTOR D Employer name Village of Haverstraw Amount $60,229.88 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABATA, AMANDA Employer name Town of North Hempstead Amount $60,229.82 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALBUZOSKI, JOHN J Employer name Town of Cheektowaga Amount $60,229.66 Date 07/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, QUONETHIA S Employer name Dept of Financial Services Amount $60,229.48 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, GAIL C Employer name Babylon UFSD Amount $60,229.31 Date 10/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, ANNE M Employer name Herricks UFSD Amount $60,229.31 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, TRUDY Employer name SUNY College at Buffalo Amount $60,229.21 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANT, ERIN T Employer name Thruway Authority Amount $60,228.82 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDLING, JO ANN Employer name Village of Farmingdale Amount $60,228.18 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHO, RICHARD W Employer name City of Rochester Amount $60,228.06 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, NANCY L Employer name Children & Family Services Amount $60,227.78 Date 11/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, BRENDA Employer name HSC at Brooklyn-Hospital Amount $60,227.67 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TIMOTHY D Employer name Port Authority of NY & NJ Amount $60,227.34 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKER, REGINA Employer name Port Jefferson UFSD Amount $60,227.29 Date 04/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIA, JEREMY W Employer name Town of Islip Amount $60,226.97 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, DARCY M Employer name Crime Victims Compensation Bd Amount $60,226.90 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONE, SALVATORE Employer name Harrison CSD Amount $60,226.02 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, DERRICK R Employer name City of Rochester Amount $60,225.99 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, FRANK C, II Employer name City of Rochester Amount $60,225.99 Date 05/14/2001 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