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 PACINELLO, MARYANN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $73,986.42 Date 10/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHLI, PAULA S Employer name 10Th Jd Suffolk Co Nonjudicial Amount $73,986.42 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOFANA, VEEMUSA Employer name Pilgrim Psych Center Amount $73,986.15 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, ANGELA M Employer name Supreme Ct-Queens Co Amount $73,986.10 Date 01/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN-PETERS, THERESA A Employer name Town of Clarkstown Amount $73,986.01 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTOR, LARRY S Employer name Watertown Corr Facility Amount $73,985.23 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, DAWN M Employer name City of Syracuse Amount $73,985.07 Date 09/18/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEASTER, CARL A, JR Employer name Orleans Corr Facility Amount $73,984.94 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANGO, LINDA M Employer name Rochester Housing Authority Amount $73,984.94 Date 06/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MU, ANGELA S Employer name Energy Research Dev Authority Amount $73,984.62 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTNECH, SCOTT A Employer name Woodbourne Corr Facility Amount $73,984.30 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAGIANO, JOSEPH Employer name Livingston Correction Facility Amount $73,984.22 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADE, CYNTHIA F Employer name Town of Oyster Bay Amount $73,983.79 Date 07/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLES, DEAN P Employer name Allegany County Amount $73,983.75 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, DANIELLE Employer name Schenectady County Amount $73,983.68 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSOLO, ADAM J Employer name Department of Law Amount $73,983.54 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GUIDICE, ROCCO A Employer name Mohawk Correctional Facility Amount $73,983.52 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, NANCY M Employer name Roswell Park Cancer Institute Amount $73,983.50 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, CHARLES A Employer name Woodbourne Corr Facility Amount $73,983.50 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISCH, LYNN A Employer name Patchogue-Medford UFSD Amount $73,983.25 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, DANIEL F Employer name Wallkill Corr Facility Amount $73,982.96 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYTLE, SCOTT J Employer name Cape Vincent Corr Facility Amount $73,982.81 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTUNES, JOSE A Employer name Town of Smithtown Amount $73,982.76 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBLANCO, STEPHEN M Employer name Town of Haverstraw Amount $73,982.35 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARO, JOHN Employer name City of Yonkers Amount $73,982.33 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARTER, SARINA Employer name Nassau County Amount $73,981.08 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, WARREN C Employer name Middle Country CSD Amount $73,980.72 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OYER, TIMOTHY S Employer name Mohawk Correctional Facility Amount $73,980.48 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, MARY E Employer name Executive Chamber Amount $73,980.19 Date 07/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASICSKO, MICHAEL A Employer name Ninth Judicial Dist Amount $73,980.17 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCCIONE, PATTIANNE Employer name Village of Great Neck Plaza Amount $73,980.15 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, DEREK J Employer name Collins Corr Facility Amount $73,980.14 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ-BRUNSON, YVETTE Employer name Metro New York DDSO Amount $73,980.07 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLENSOHN, NANCY A Employer name Town of Hempstead Amount $73,979.94 Date 11/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEDA, JOSEPH E Employer name Collins Corr Facility Amount $73,979.51 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, VALERIE Employer name Division of Human Rights Amount $73,979.42 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGOW, WILLIAM N Employer name Collins Corr Facility Amount $73,979.41 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, MARK D Employer name Groveland Corr Facility Amount $73,979.20 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, KATHLEEN A Employer name NYS Power Authority Amount $73,979.20 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVIO, EDWARD J Employer name Lakeview Shock Incarc Facility Amount $73,978.66 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIGNO, KATHERINE M Employer name Westchester Health Care Corp. Amount $73,978.03 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, KATHLEEN F Employer name Town of North Greenbush Amount $73,977.71 Date 01/07/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNY, ANTHONY E Employer name Groveland Corr Facility Amount $73,977.70 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MICHAEL W Employer name Ogdensburg Corr Facility Amount $73,977.62 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMONS, SHARON C Employer name NYC Civil Court Amount $73,977.43 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOREAUX, STEVEN J Employer name City of Binghamton Amount $73,976.82 Date 08/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRALORO, RUSSELL A, JR Employer name City of Jamestown Amount $73,976.79 Date 02/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PITARO, NANCY E Employer name Kings Park CSD Amount $73,976.39 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, CARMEN L Employer name Ninth Judicial Dist Amount $73,976.32 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIVNEY, SUSAN A Employer name Boces Eastern Suffolk Amount $73,976.12 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ALBERT L Employer name Children & Family Services Amount $73,975.82 Date 06/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLEEN, MATTHEW J Employer name Rochester City School Dist Amount $73,975.37 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGIELLO, RYAN Employer name Lakeview Shock Incarc Facility Amount $73,975.15 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMSURZAHA, M D Employer name Dept Transportation Reg 11 Amount $73,975.10 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, VINCENT V Employer name Marcy Correctional Facility Amount $73,974.69 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTIN, EVELINE Employer name Hudson Valley DDSO Amount $73,974.26 Date 03/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, SABATINO A Employer name Suffolk County Water Authority Amount $73,974.11 Date 12/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLONNO, WENDY R Employer name NYS Office People Devel Disab Amount $73,974.00 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, TIMOTHY J Employer name Town of Brighton Amount $73,973.70 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, JEFFREY D Employer name Lakeview Shock Incarc Facility Amount $73,972.70 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOSEPH M Employer name Oneida County Amount $73,972.70 Date 07/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVA, ELIZABETH Employer name Connetquot CSD Amount $73,972.68 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, PAUL B Employer name Village of East Aurora Amount $73,972.45 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTEL, AMY S Employer name Dept Health - Veterans Home Amount $73,971.78 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDZILO, LAURA D Employer name Wende Corr Facility Amount $73,971.61 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHININ, JORGE V Employer name Town of Greenburgh Amount $73,971.58 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIANSEN, STEVEN P Employer name Mineola UFSD Amount $73,971.09 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, DAVID E Employer name Wende Corr Facility Amount $73,970.38 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSBAND, MATTHEW E Employer name City of Binghamton Amount $73,970.31 Date 01/04/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REESE, MARK L Employer name Rochester Psych Center Amount $73,970.11 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, JUSTIN M Employer name Ninth Judicial Dist Amount $73,970.00 Date 05/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHISEN, MICHAEL D Employer name Ninth Judicial Dist Amount $73,970.00 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTO, CHRISTIAN C Employer name Ninth Judicial Dist Amount $73,970.00 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CHARLES H Employer name City of Ithaca Amount $73,969.58 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHKRELI, PETER Employer name Carmel CSD Amount $73,969.51 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, PRENTISE D Employer name Niagara Frontier Trans Auth Amount $73,969.51 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY-GARCIA, TISHAWN L Employer name Albany City School Dist Amount $73,969.46 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNONE, GEORGE Employer name Hastings-On-Hudson UFSD Amount $73,969.38 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTI, MICHAEL L Employer name Western New York DDSO Amount $73,969.07 Date 07/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENIOR, JASMINE A Employer name Metro New York DDSO Amount $73,968.54 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GRAZIA, JASON C Employer name Town of Islip Amount $73,968.06 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODIER, APRIL A Employer name Clinton Corr Facility Amount $73,967.83 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL G Employer name Department of Tax & Finance Amount $73,967.69 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILSTEIN, SUSAN B Employer name NYS Office People Devel Disab Amount $73,967.69 Date 10/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, EILEEN M Employer name Brooklyn Public Library Amount $73,967.62 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHY, JOSHI Employer name Nassau Health Care Corp. Amount $73,967.39 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURULLI, JOSEPH P Employer name Dept Transportation Reg 11 Amount $73,967.27 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA CRUZ, PEDRO Employer name Port Authority of NY & NJ Amount $73,966.83 Date 06/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONIS, DANIEL T Employer name Cattaraugus County Amount $73,966.76 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, DAVID Employer name Nassau County Amount $73,966.06 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, WAYNE Employer name State Insurance Fund-Admin Amount $73,965.83 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, DENISE M Employer name New York Public Library Amount $73,965.77 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, SCOTT C Employer name Collins Corr Facility Amount $73,964.94 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMANDRE, DEORTIME C Employer name Rockland Psych Center Amount $73,963.80 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, WADE H Employer name Wyoming Corr Facility Amount $73,963.75 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLZASKI, CHRISTOPHER R Employer name Jericho Water District Amount $73,963.52 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIENTOS, CARLOS M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $73,963.33 Date 02/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARIM, AHMED R Employer name Dept Transportation Reg 11 Amount $73,963.13 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL R Employer name Suffolk County Amount $73,963.10 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, MICHELLE D Employer name Suffolk County Amount $73,963.10 Date 11/13/2012 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