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 PRIMO, ANGELO A Employer name Coxsackie Corr Facility Amount $100,686.02 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, ERNESTO Employer name Town of Hempstead Amount $100,685.75 Date 10/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISCO, PATRICIA A Employer name Town of Ramapo Amount $100,684.63 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMBERBATCH, STEPHEN H Employer name Ninth Judicial Dist Amount $100,683.98 Date 02/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERIS, FRANK D Employer name Town of Colonie Amount $100,682.42 Date 04/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPONERA, RONALD J Employer name Columbia County Amount $100,682.05 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, DOV Employer name Assembly: Annual Legislative Amount $100,682.04 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, BARBARA A Employer name Temporary & Disability Assist Amount $100,681.28 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, THOMAS P Employer name Huntington Manor Fire District Amount $100,681.16 Date 01/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, RAMLOCHAND Employer name Department of Health Amount $100,681.00 Date 01/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, KEVIN P Employer name Third Jud Dept - Nonjudicial Amount $100,679.50 Date 03/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, ANTHONY Employer name Herricks UFSD Amount $100,677.49 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, ARTHUR W Employer name Dutchess County Amount $100,676.84 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACAROLLI, ANTHONY S Employer name Town of Greenburgh Amount $100,674.32 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBIECH, ANTHONY J Employer name City of Syracuse Amount $100,673.84 Date 09/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARRIDO, MARIA C Employer name Rockland County Amount $100,673.47 Date 11/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, JAMES J Employer name City of Rochester Amount $100,673.12 Date 02/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMANOSKI, NOAH S Employer name Port Authority of NY & NJ Amount $100,672.00 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, COLLEEN Employer name Baldwin Public Library Amount $100,670.58 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIBERT, MARC T Employer name Nassau County Amount $100,670.40 Date 07/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, ADAM L Employer name Division of State Police Amount $100,669.80 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPERSKI, RICHARD E Employer name Dept Transportation Region 9 Amount $100,667.75 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVERDE, VERONICA Employer name Nassau Health Care Corp. Amount $100,666.29 Date 01/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, JOHN A, JR Employer name Port Authority of NY & NJ Amount $100,665.83 Date 09/27/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCCULLEY, WILLIAM F Employer name Washington Corr Facility Amount $100,665.42 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, DEAN A Employer name Town of Hempstead Amount $100,664.40 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSEL, JOSEPH M Employer name Sing Sing Corr Facility Amount $100,663.73 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, DARRIN J Employer name Thruway Authority Amount $100,663.34 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, JERRY H Employer name Dpt Environmental Conservation Amount $100,663.11 Date 07/03/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLYMPTON, DAVID H Employer name Nassau County Amount $100,663.08 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, SUSAN K Employer name Children & Family Services Amount $100,662.74 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIPP, STEPHEN W Employer name City of Buffalo Amount $100,661.99 Date 01/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAPORITO, STEPHANIE Employer name Off Alcohol & Substance Abuse Amount $100,661.86 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, THOMAS A Employer name Off of The State Comptroller Amount $100,661.82 Date 06/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWRY, DONALD L Employer name City of Jamestown Amount $100,661.73 Date 02/09/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELNICK, JENNIFER P Employer name HSC at Syracuse-Hospital Amount $100,660.79 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, JAMES M Employer name Village of Hempstead Amount $100,660.49 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSHALL, CHRISTOPHER Employer name Victor CSD Amount $100,658.38 Date 06/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEGAN, DANIEL E Employer name City of Syracuse Amount $100,657.86 Date 12/04/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIMENTEL, MASSIEL I Employer name City of Yonkers Amount $100,657.81 Date 01/03/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHATZGER, CATHY A Employer name Suffolk County Amount $100,656.16 Date 06/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, JENNIFER A Employer name Department of Transportation Amount $100,656.05 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESEMER, TIMOTHY P Employer name Town of Babylon Amount $100,655.55 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, MICHAEL J Employer name Kinderhook CSD Amount $100,653.92 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIA, MICHELLE L Employer name Roswell Park Cancer Institute Amount $100,653.13 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, ROBERT V, II Employer name Warren County Amount $100,652.62 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CROIX, MATTHEW W Employer name Dpt Environmental Conservation Amount $100,652.47 Date 07/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALDE, MARY ANN M Employer name Kirby Forensic Psych Center Amount $100,651.03 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPER, EILEEN T Employer name East Williston UFSD Amount $100,649.93 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JAMES D Employer name City of Buffalo Amount $100,649.28 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, PERCY H Employer name City of White Plains Amount $100,648.84 Date 02/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETITTI, NICHOLAS J Employer name City of Rochester Amount $100,648.46 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PAZ, JOAN M Employer name Dept Labor - Manpower Amount $100,647.26 Date 06/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUONGO, EILEEN M Employer name Suffolk County Amount $100,646.80 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, EDMARINE Employer name HSC at Brooklyn-Hospital Amount $100,646.52 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROSE M Employer name Westchester Health Care Corp. Amount $100,646.50 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOKOPITSKY, MATTHEW J Employer name Off of The State Comptroller Amount $100,646.26 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMANN, CHRISTOPHER G Employer name Off of The State Comptroller Amount $100,646.26 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEAU, DIANE A Employer name Office For Technology Amount $100,646.26 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNIGAN, PATRICK O Employer name Thruway Authority Amount $100,646.18 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPKINS, GERALD Employer name Port Authority of NY & NJ Amount $100,646.00 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, JAIME J Employer name NYC Criminal Court Amount $100,645.39 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, ALYSE S Employer name Port Authority of NY & NJ Amount $100,644.24 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOWNS, RYAN P Employer name City of New Rochelle Amount $100,644.05 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CINQUEMANI, PAUL M Employer name Suffolk County Amount $100,643.23 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINILLA, HUGO T Employer name City of New Rochelle Amount $100,641.59 Date 06/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HURLEY, EUGENE W Employer name NYC Family Court Amount $100,641.06 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, JOSEPH H Employer name Great Meadow Corr Facility Amount $100,640.55 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNASWAR, BISHNU Employer name SUNY at Stony Brook Hospital Amount $100,639.67 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKFORD, HENRICO V Employer name Sing Sing Corr Facility Amount $100,639.50 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELS, JONATHAN L Employer name Dept Transportation Region 6 Amount $100,639.15 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO PRESTI, JOHN R Employer name SUNY Health Sci Center Brooklyn Amount $100,639.08 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXSON, STERLING Employer name Westchester County Amount $100,636.77 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI VIGNI, LISA Employer name Town of Blooming Grove Amount $100,636.23 Date 03/25/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSHALL, ROHAN M Employer name Workers Compensation Board Bd Amount $100,636.04 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOELI, EDWARD J Employer name Town of Oyster Bay Amount $100,634.58 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVIS, DEAN W Employer name Orleans County Amount $100,634.16 Date 07/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, GREGORY G Employer name Children & Family Services Amount $100,633.69 Date 01/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECASTRO, PATRICK J Employer name Department of Civil Service Amount $100,633.69 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, LESLIE P Employer name Department of Civil Service Amount $100,633.69 Date 03/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERIMAAT, FANA NAJUMA Employer name Department of Civil Service Amount $100,633.69 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOONS, LISA K Employer name Department of Civil Service Amount $100,633.69 Date 01/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, BRIAN H Employer name Department of Health Amount $100,633.69 Date 07/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASLER, DANIEL H Employer name Department of Health Amount $100,633.69 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, COLLEEN M Employer name Department of Health Amount $100,633.69 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWIZDALA, MICHAEL A Employer name Department of Health Amount $100,633.69 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, NICHOLAS J Employer name Department of Health Amount $100,633.69 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTRIGHT, MARGARET M Employer name Department of Law Amount $100,633.69 Date 08/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOTUSZYNSKI, DENNIS J Employer name Department of Motor Vehicles Amount $100,633.69 Date 01/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNINO, DANIEL J Employer name Department of Tax & Finance Amount $100,633.69 Date 01/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUGHTWOOD, DAVID Employer name Department of Tax & Finance Amount $100,633.69 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, WILLIAM G Employer name Department of Tax & Finance Amount $100,633.69 Date 06/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAESTRI, ANN M Employer name Department of Transportation Amount $100,633.69 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KYLE T Employer name Department of Transportation Amount $100,633.69 Date 02/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, CHRISTOPHER P Employer name Dept Labor - Manpower Amount $100,633.69 Date 10/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, DONALD E Employer name Dept Labor - Manpower Amount $100,633.69 Date 10/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUPASH, JANET A GORDON Employer name Dept of Correctional Services Amount $100,633.69 Date 05/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOROBEY, MICHAEL J Employer name Dept of Public Service Amount $100,633.69 Date 11/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTACCIO, GEORGE F Employer name Dept Transportation Reg 2 Amount $100,633.69 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, IAN G Employer name Dept Transportation Region 1 Amount $100,633.69 Date 09/06/1984 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