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 ZINGONE, JAMES J Employer name Town of Greenburgh Amount $79,599.64 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KARLA D Employer name Nassau Health Care Corp. Amount $79,599.20 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIGGETTS, ANTHONY D Employer name W Hempstead Sanitation Dist #6 Amount $79,599.20 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name USMAN, NARHID Employer name South Beach Psych Center Amount $79,598.44 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, THERESA E Employer name Education Department Amount $79,598.22 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, SUZANNE M Employer name Education Department Amount $79,598.22 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, CHERYL M Employer name Albany County Amount $79,598.16 Date 05/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELLA, NICHOLAS Employer name Supreme Ct-Queens Co Amount $79,598.12 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALP, CARL E, JR Employer name Department of Transportation Amount $79,598.06 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLIN, KYLE L Employer name Dept of Correctional Services Amount $79,597.96 Date 12/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITZMAN, APRIL Employer name Hauppauge UFSD Amount $79,597.88 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, JAMES W Employer name NYC Family Court Amount $79,597.56 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, EDWARD G Employer name City of Buffalo Amount $79,595.98 Date 09/16/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REALE, ANDREW Employer name Monroe County Amount $79,595.95 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERDZIK, HENRY Employer name Monroe County Amount $79,595.63 Date 08/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACCIANO, ROBERT M Employer name Town of Hempstead Amount $79,595.02 Date 12/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALM, DAVID R Employer name Ulster Correction Facility Amount $79,594.80 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPOLLA, GEORGE W Employer name Rondout Valley CSD at Accord Amount $79,593.22 Date 02/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, STEPHEN M Employer name Cape Vincent Corr Facility Amount $79,593.16 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNIGAN, JAMES G, III Employer name City of Rensselaer Amount $79,593.15 Date 07/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PECORARO, CINDY Employer name Erie County Medical Center Corp. Amount $79,592.74 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN-DESERTO, TRACY M Employer name Boces-Orange Ulster Sup Dist Amount $79,592.20 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDONALD, LAUREN A Employer name Schodack CSD Amount $79,592.12 Date 11/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, MARICELLY Employer name Westchester County Amount $79,591.91 Date 08/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, MARIA D Employer name Suffolk County Amount $79,591.68 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOPFER, MARK D Employer name Fishkill Corr Facility Amount $79,591.15 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, IAN H Employer name Dept Transportation Region 4 Amount $79,591.06 Date 03/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAQUE, AKM M Employer name Dept Transportation Region 10 Amount $79,590.76 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REA, ROBERT E Employer name Washington Corr Facility Amount $79,590.58 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, BRYAN D Employer name Monroe County Amount $79,590.24 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASSARD, MATTHEW W, SR Employer name Altona Corr Facility Amount $79,590.17 Date 12/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTICK, COLIN Employer name Dept of Financial Services Amount $79,589.64 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAINARD, JERROLD J Employer name Ulster County Amount $79,589.53 Date 09/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JOSE L Employer name Mamaroneck UFSD Amount $79,589.47 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, LESLIE E Employer name Off of The State Comptroller Amount $79,588.86 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCOTT, EATON L Employer name SUNY College at Purchase Amount $79,588.68 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, BRIAN P Employer name Monroe County Amount $79,588.23 Date 07/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACKER, NICOLE S Employer name Pilgrim Psych Center Amount $79,588.23 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, FRANCIS R Employer name City of Buffalo Amount $79,588.07 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTSON, JOSEPH E Employer name Carle Place UFSD Amount $79,587.87 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLS, LINDA M Employer name NYC Family Court Amount $79,587.82 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENNI, CHRISTINA E Employer name Orleans Corr Facility Amount $79,587.71 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, DONALD Employer name Palisades Int St Pk Comm Nonst Amount $79,587.63 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAC, JASON K Employer name Office of General Services Amount $79,587.17 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DORA S Employer name Westbury UFSD Amount $79,587.12 Date 08/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, DANIEL R Employer name Dept Transportation Region 7 Amount $79,586.74 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, PATRICIA J Employer name East Hampton UFSD Amount $79,586.65 Date 04/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, VERNON L Employer name Roswell Park Cancer Institute Amount $79,586.16 Date 10/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, ARMSTER J Employer name Green Haven Corr Facility Amount $79,585.99 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURRELL, JUSTIN A Employer name Broome County Amount $79,585.22 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYAMI, SHERMAN Employer name NYS Community Supervision Amount $79,585.16 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, BENJAMIN C Employer name Department of Law Amount $79,585.13 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDZIAK, PHILLIP J Employer name Attica Corr Facility Amount $79,584.97 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, NICHOLAS C Employer name Off of The Med Inspector Gen Amount $79,584.96 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MERS, DANIELLE M Employer name Off of The Med Inspector Gen Amount $79,584.96 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALATESTA, SUSAN Employer name Off of The State Comptroller Amount $79,584.96 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CERCE, BILLY-JOE E Employer name Office of General Services Amount $79,584.96 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELY, DAVID I Employer name Ogdensburg Corr Facility Amount $79,584.80 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARN, CHRISTOPHER M Employer name Elmira Corr Facility Amount $79,584.58 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREARER, JEROME S Employer name Thruway Authority Amount $79,583.92 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES T Employer name City of Auburn Amount $79,583.69 Date 06/02/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEDESCO, JOSEPH Employer name Education Department Amount $79,583.53 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KENNETH G Employer name City of Ithaca Amount $79,583.03 Date 06/28/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOSKO, MATTHEW J Employer name Suffolk County Amount $79,582.77 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETHERTON, BRETT Employer name Hale Creek Asactc Amount $79,582.71 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORWITZ, SOLOMON DOV Employer name Office of Public Safety Amount $79,582.10 Date 07/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDOVAL, JAMES H Employer name Village of Endicott Amount $79,582.09 Date 02/13/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANIFF, JAMALUDEEN M Employer name Manhattan Psych Center Amount $79,581.42 Date 08/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name UCCELLO, THOMAS G Employer name Third Jud Dept - Nonjudicial Amount $79,580.96 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, AMADO Employer name Children & Family Services Amount $79,580.85 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERBAUGH, PAUL R Employer name Department of Motor Vehicles Amount $79,580.70 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, ELLEN F Employer name New York State Assembly Amount $79,580.48 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEANDRO, PETER J Employer name Upstate Correctional Facility Amount $79,580.16 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, TIMMY D Employer name Town of Greece Amount $79,580.08 Date 01/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, KELLY J Employer name Town of Highlands Amount $79,579.76 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JASON R Employer name Cape Vincent Corr Facility Amount $79,579.33 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROVICH, ROBERT M Employer name Onondaga County Amount $79,579.18 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECTOL, AMY M Employer name Town of Bedford Amount $79,579.05 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, KENESHA E Employer name Sing Sing Corr Facility Amount $79,578.40 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANASZAK, CHRISTOPHER M Employer name Attica Corr Facility Amount $79,578.13 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MALCOLM E Employer name New York City Childrens Center Amount $79,576.71 Date 03/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, JOSHUA J Employer name Clinton Corr Facility Amount $79,576.64 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, MIGUEL A Employer name Downstate Corr Facility Amount $79,576.60 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMER, CYNTHIA A Employer name Marcy Correctional Facility Amount $79,575.76 Date 10/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PTACEK, MAURA C Employer name Nassau Health Care Corp. Amount $79,574.97 Date 06/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMODY, BRIAN R Employer name Department of Transportation Amount $79,574.43 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, HEIDI J Employer name Office of Employee Relations Amount $79,574.04 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUPTA, ALKA Employer name Office For Technology Amount $79,573.97 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPTON, MARK A Employer name City of Long Beach Amount $79,573.73 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDBILLIG, ROBERT T Employer name Hale Creek Asactc Amount $79,573.66 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOLOGUE, JAIME Employer name Town of Oyster Bay Amount $79,573.43 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, SUSAN M Employer name Central NY Psych Center Amount $79,573.41 Date 09/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, JOAN C Employer name Town of Bedford Amount $79,573.32 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALDUN, DAVID Employer name Temporary & Disability Assist Amount $79,572.90 Date 06/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECKELIS, JEFF R Employer name Town of Huntington Amount $79,572.90 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, GERALD R Employer name Franklin Corr Facility Amount $79,572.57 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL PALMER, SOPHIA E Employer name Hudson Valley DDSO Amount $79,572.41 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, KEVIN M Employer name Southport Correction Facility Amount $79,571.46 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNDALL, LAWRENCE M, JR Employer name City of Rochester Amount $79,569.81 Date 03/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KENNETH A Employer name Fishkill Corr Facility Amount $79,569.75 Date 10/17/1994 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