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 GARGANO, PAUL Employer name Town of Oyster Bay Amount $59,512.38 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLO, SARAH H Employer name Cornell University Amount $59,512.28 Date 03/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, ZACKARY A Employer name City of Oswego Amount $59,512.21 Date 04/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAIELLO, ANTHONY Employer name Deer Park Fire District #14 Amount $59,511.41 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDROVICH, MARGARET A Employer name Commack UFSD Amount $59,511.17 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERKIN, NANCY A Employer name City of New Rochelle Amount $59,510.92 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACCIUTO, VINCENT J Employer name Town of North Hempstead Amount $59,510.38 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMESSO, NICHOLAS A Employer name Kirby Forensic Psych Center Amount $59,510.18 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, WILLIAM P Employer name Metropolitan Trans Authority Amount $59,510.18 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, GEORGE W Employer name Department of State Amount $59,510.10 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FELICIA A Employer name Boces-Monroe Amount $59,509.67 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSORIO, JENNIFER Employer name Ardsley UFSD Amount $59,509.46 Date 10/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRERI, JUSTIN R Employer name Town of Oyster Bay Amount $59,509.37 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYDEN, ERIC H Employer name Cayuga Correctional Facility Amount $59,509.25 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVARESE, RICHARD A Employer name 10Th Jd Nassau Nonjudicial Amount $59,509.21 Date 05/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHANIW, MICHAEL J, JR Employer name Department of Tax & Finance Amount $59,508.94 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONZENE, KAREN J BUTLER Employer name Dept Transportation Region 1 Amount $59,508.67 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARG, PAUL R Employer name Eastern NY Corr Facility Amount $59,508.37 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCAL, SERGE Employer name Hudson Valley DDSO Amount $59,508.33 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JON Employer name Lackawanna Mun Housing Auth Amount $59,508.16 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FORGE, DENNIS E Employer name Thruway Authority Amount $59,507.88 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, KARLINE Employer name Roosevelt Island Oper Corp. Amount $59,507.35 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARDIZZONE, ANGELA Employer name Boces-Orange Ulster Sup Dist Amount $59,507.15 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO DOLCE, ROBERT P Employer name Village of Garden City Amount $59,506.95 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBEK, STEVEN M Employer name Cattaraugus County Amount $59,506.46 Date 01/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLETON, THOMAS F Employer name City of Schenectady Amount $59,506.11 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, BENJAMIN G Employer name SUNY College Techn Morrisville Amount $59,506.07 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, TERRY Employer name Islip Commun Develop Agcy Amount $59,505.89 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESARBO, JOANNE M Employer name Schenectady County Amount $59,505.60 Date 06/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEENIE, MARVINA Employer name Department of Motor Vehicles Amount $59,504.91 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMEDI, MYRIAM Employer name Nassau Health Care Corp. Amount $59,504.42 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEA, CHRISTIAN G Employer name Rockland County Amount $59,504.28 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWDY, MARK H Employer name Orange County Amount $59,503.95 Date 01/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MIKEL P Employer name Erie County Medical Center Corp. Amount $59,503.91 Date 01/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZANA, SUSAN R Employer name Half Hollow Hills CSD Amount $59,503.66 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEE, PATRICK E Employer name Division of State Police Amount $59,503.47 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BING, WILLIAM Employer name Dept Transportation Region 1 Amount $59,503.05 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLER, LINDA M, MS Employer name SUNY at Stony Brook Hospital Amount $59,502.98 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRESTONE, JANE A Employer name Town of Lancaster Amount $59,502.64 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, SALLY S Employer name Pelham UFSD Amount $59,502.59 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIA, PEDRO S Employer name Pearl River Public Library Amount $59,502.48 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, FANYSHA R Employer name Finger Lakes DDSO Amount $59,502.25 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACUR, SCOTT R Employer name Wappingers CSD Amount $59,502.18 Date 05/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, JEFFREY A Employer name Westchester County Amount $59,502.04 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIFICO, ANNE F Employer name Westchester County Amount $59,502.04 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRANNI, DAVID A Employer name Town of Gates Amount $59,502.02 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, AIMEE M Employer name Town of Lewisboro Amount $59,501.77 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORT, CHARMAINE L Employer name Westchester County Amount $59,501.77 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DEANNA Employer name SUNY Stony Brook Amount $59,501.73 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ERNESTO L Employer name Hudson Valley DDSO Amount $59,501.62 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGER, NICOLE A Employer name Nassau County Amount $59,500.90 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JAMES F Employer name Onondaga County Amount $59,500.87 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS-NAPPI, CELESTINE Employer name Putnam County Amount $59,500.83 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, MARY ANN Employer name Putnam County Amount $59,500.79 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELAHN, ALISON Employer name Putnam County Amount $59,500.77 Date 12/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANCOAST, THOMAS J Employer name Broome DDSO Amount $59,500.72 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDE, MARION J Employer name Massapequa UFSD Amount $59,500.59 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUCCA, LISA Employer name Massapequa UFSD Amount $59,500.59 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALROND, KENMORE Employer name Town of Hempstead Amount $59,500.45 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, ROBERT E, JR Employer name Children & Family Services Amount $59,500.30 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSZEWSKI, JACOB F Employer name Orleans Corr Facility Amount $59,500.19 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADONNA, BARBARA J Employer name Gloversville Public Library Amount $59,500.02 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSCHI, GLORIA Employer name Department of Tax & Finance Amount $59,499.90 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, JAMES Employer name City of Middletown Amount $59,499.81 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTELL, JOHN H Employer name Batavia City-School Dist Amount $59,499.80 Date 12/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNWELL, MARK R Employer name City of Binghamton Amount $59,499.52 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORE, DERRICK B Employer name West Hempstead UFSD Amount $59,499.52 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAILHOT, MAXIME C Employer name Clinton Corr Facility Amount $59,499.49 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMACHER, MARTIN W Employer name Town of West Monroe Amount $59,499.33 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSKIN, RICHARD M Employer name Farmingdale UFSD Amount $59,499.30 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, KAREN Employer name Ontario County Amount $59,498.89 Date 07/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOM, CHARLES J Employer name Connetquot CSD Amount $59,498.77 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARAKAS, ROBERT W Employer name City of Yonkers Amount $59,498.60 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMETO, ANDREW J Employer name Elmira Psych Center Amount $59,498.41 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVENY, RAYMOND J Employer name Elmira Corr Facility Amount $59,498.35 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, BRIAN T Employer name Adirondack Correction Facility Amount $59,498.17 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIOT, MICHELE H Employer name SUNY at Stony Brook Hospital Amount $59,498.16 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECKY, GEOFFREY E Employer name Long Island St Pk And Rec Regn Amount $59,497.90 Date 07/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, DENISE B Employer name Tompkins County Amount $59,497.75 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JAN W Employer name Long Island Dev Center Amount $59,497.41 Date 09/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULMICE, JUNIA Employer name Rockland Psych Center Children Amount $59,497.41 Date 03/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKEN, BRIAN P Employer name Town of Putnam Valley Amount $59,497.37 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, STANLEY P Employer name Dept Transportation Region 5 Amount $59,497.36 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLIN, JASON B Employer name Dept Transportation Region 8 Amount $59,497.35 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPARI, DOMINIC A Employer name Cornell University Amount $59,497.32 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, STACY M Employer name Western New York DDSO Amount $59,497.29 Date 11/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGUIN, ERIC C Employer name Albany County Amount $59,497.20 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRON-GRANISON, KIMBERLY M Employer name Rochester Psych Center Amount $59,497.15 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMAN, ELISABETH Employer name Schenectady County Amount $59,496.92 Date 07/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMSTED, TIMOTHY A Employer name SUNY College at Oneonta Amount $59,496.86 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINTER, KATHLEEN A Employer name Broome DDSO Amount $59,496.76 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, JIMMY, JR Employer name Sagamore Psych Center Children Amount $59,496.52 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDO, MICHELE L Employer name Onondaga County Amount $59,496.46 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, RYAN A Employer name Battery Park City Authority Amount $59,496.44 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, VICTOR E D Employer name Dept Labor - Manpower Amount $59,496.32 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, CHRISTINE S Employer name Dept Labor - Manpower Amount $59,496.32 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHELON, DONNA L Employer name Islip UFSD Amount $59,496.15 Date 09/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATARAZZO, ROBIN S Employer name Office For Technology Amount $59,496.06 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, BRANDI L Employer name Erie County Amount $59,495.84 Date 08/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ALICE A Employer name City of Rochester Amount $59,495.77 Date 12/08/2004 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