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 MILIAMBRO, ROBERT G Employer name Town of Mt Pleasant Amount $133,044.88 Date 07/30/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWERS, JOSEPH P Employer name Port Authority of NY & NJ Amount $133,042.95 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAPPI, ANTHONY M Employer name City of Peekskill Amount $133,042.30 Date 02/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIEGASIEWICZ, SIMON P Employer name Erie County Amount $133,040.94 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, MICHAEL C Employer name Erie County Medical Center Corp. Amount $133,037.88 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THALER, SUSAN R Employer name City of Yonkers Amount $133,036.58 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIELY, DENIS Employer name City of Yonkers Amount $133,035.56 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUISO, TREVOR J Employer name Westchester County Amount $133,028.90 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMING, FREDERICK N Employer name Suffolk County Amount $133,028.16 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOTOO, THACKOOR Employer name Boces Eastern Suffolk Amount $133,022.34 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIACCIA, PAUL D Employer name Nassau County Amount $133,021.20 Date 05/07/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANOZIE, MEKUS Employer name Mid-Hudson Psych Center Amount $133,018.82 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVONE, DONALD R Employer name Village of Hastings-On-Hudson Amount $133,016.10 Date 07/08/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA BODA, KATHERINE D Employer name Court of Appeals Amount $133,014.36 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, LUC M Employer name Upstate Correctional Facility Amount $133,011.07 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, JOSEPH E Employer name Division of State Police Amount $133,008.74 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTTS, MATTHEW P Employer name Division of State Police Amount $133,008.42 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEAVER, RANDY J Employer name Division of State Police Amount $133,004.60 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROPER, REMA Employer name Westchester Health Care Corp. Amount $133,001.35 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERING, GARRETT T Employer name Westchester Health Care Corp. Amount $133,000.00 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ADAM R Employer name Division of State Police Amount $132,996.12 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLIVERI, NICHOLAS L Employer name Wende Corr Facility Amount $132,994.28 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JASON S Employer name Division of State Police Amount $132,990.32 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAHNI, RANJIT S Employer name Port Authority of NY & NJ Amount $132,990.00 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTCHFORD OSBORNE, MARY H Employer name Dept of Correctional Services Amount $132,986.55 Date 06/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JAY F Employer name Albion Corr Facility Amount $132,984.57 Date 12/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUGHAN, THOMAS R Employer name Division of State Police Amount $132,983.75 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOLDNER, MARIS Employer name Division of State Police Amount $132,982.69 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUPER, BRIAN J Employer name Greene Corr Facility Amount $132,975.77 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARBOUR, ANTHONY C Employer name City of Watervliet Amount $132,974.88 Date 01/18/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALY, MICHAEL R Employer name Town of Oyster Bay Amount $132,974.69 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANS, BRIAN M Employer name NYS Teachers Retirement System Amount $132,970.25 Date 05/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARON, MARK W Employer name Port Authority of NY & NJ Amount $132,967.09 Date 09/27/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVITT, HAROLD L Employer name Port Authority of NY & NJ Amount $132,964.00 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, DEBRA ANN Employer name NYC Civil Court Amount $132,962.18 Date 01/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASTOOK, EUGENE J Employer name NYC Family Court Amount $132,962.18 Date 09/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIAVA, CHRISTOPHER F Employer name Dutchess County Amount $132,961.60 Date 07/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, CHRISTOPHER C Employer name Town of Clarkstown Amount $132,961.06 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROPEA, FRANK L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $132,957.42 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASANO, MICHAEL L Employer name Nassau County Amount $132,955.53 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINALE, DENNIS J Employer name Port Authority of NY & NJ Amount $132,951.85 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORCELLI, RICHARD F Employer name Town of Oyster Bay Amount $132,951.76 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SKYLAR J Employer name Division of State Police Amount $132,950.95 Date 09/19/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROTBLATT, HOWARD W Employer name Dept of Financial Services Amount $132,950.09 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALUORI, ROBERT A, JR Employer name Westchester Library System Amount $132,948.12 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ERIC J Employer name Division of State Police Amount $132,947.14 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCEVIC, MARIN Employer name Creedmoor Psych Center Amount $132,943.35 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, RAUL A Employer name Division of State Police Amount $132,941.09 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, MARCIA N Employer name Long Island Dev Center Amount $132,940.46 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSOCKI, JOSEPH S Employer name Town of Southold Amount $132,938.20 Date 01/25/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIAMBRA, JOSEPH A Employer name Port Authority of NY & NJ Amount $132,938.00 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUFELT, PATRICK W Employer name Division of State Police Amount $132,937.80 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LODINI, PETER K Employer name Town of StoNY Point Amount $132,933.84 Date 03/24/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEMAN, ERIK J Employer name Village of Irvington Amount $132,933.03 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSMARIN, ERIC R Employer name Village of Freeport Amount $132,929.22 Date 07/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSTLING, GEORGE D Employer name Department of Health Amount $132,929.16 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHOLS, SEAN A Employer name City of Peekskill Amount $132,927.64 Date 08/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREZ-SMITH, NATALIE A Employer name City of Buffalo Amount $132,923.21 Date 01/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BACKER, KEVIN M Employer name Division of State Police Amount $132,918.03 Date 03/15/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMATO, LISA M Employer name Nassau County Amount $132,916.16 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, GEARY Employer name Kirby Forensic Psych Center Amount $132,915.84 Date 07/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, MATTHEW M Employer name Off of The State Comptroller Amount $132,914.23 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEAR, ROBERT J Employer name Nassau County Amount $132,912.99 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKODEE, MARTIN Employer name Kirby Forensic Psych Center Amount $132,912.51 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZUCCA, JAMES R Employer name Town of North Castle Amount $132,911.47 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COMMISSO, JOSEPH M Employer name Division of State Police Amount $132,907.13 Date 04/16/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HONIG, MICHAEL D Employer name Division of State Police Amount $132,905.72 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRUM, JUSTIN E Employer name Arlington Fire District Amount $132,901.27 Date 03/23/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOTTA, CHRISTOPHER J Employer name Town of East Hampton Amount $132,899.66 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADY, EDWARD J Employer name Nassau County Amount $132,898.20 Date 08/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOHN C Employer name Metropolitan Trans Authority Amount $132,897.44 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOZNIAK, KEVIN J Employer name Division of State Police Amount $132,897.21 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name INGERMAN, PHILIP C Employer name Town of Huntington Amount $132,890.42 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, ANTHONY J Employer name Nassau County Amount $132,889.06 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZO, KIM A Employer name Westchester Health Care Corp. Amount $132,888.48 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGE, SCOTT T Employer name Town of Yorktown Amount $132,884.37 Date 01/25/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREIF, KARL R Employer name Division of State Police Amount $132,880.90 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISTORINO, ELIZABETH A Employer name Westchester County Amount $132,876.90 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, CRISTINA L Employer name Appellate Div 1St Dept Amount $132,876.64 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, DENNIS L Employer name Appellate Div 2Nd Dept Amount $132,876.64 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, KIM Employer name NYC Criminal Court Amount $132,876.64 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, ANNETTE L Employer name NYC Family Court Amount $132,876.64 Date 05/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, CYNTHIA L Employer name NYC Judges Amount $132,876.64 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, JEAN E Employer name Office of Court Administration Amount $132,876.64 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLRED, PAMELA K Employer name Supreme Court Clks & Stenos Oc Amount $132,876.64 Date 07/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, LEIGH K Employer name Supreme Court Clks & Stenos Oc Amount $132,876.64 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, TRACEY A Employer name Supreme Court Clks & Stenos Oc Amount $132,876.64 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALTERI, STEPHANIE C Employer name Supreme Court Clks & Stenos Oc Amount $132,876.64 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORWITZ, CAROL Employer name Supreme Court Clks & Stenos Oc Amount $132,876.64 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLAFRE, CONSUELO M Employer name Supreme Court Clks & Stenos Oc Amount $132,876.64 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIAS, LINDA K Employer name Supreme Court Clks & Stenos Oc Amount $132,876.64 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNDER, JENEEN M Employer name Supreme Court Clks & Stenos Oc Amount $132,876.64 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMBUCO, PHYLLIS R Employer name Supreme Ct-1St Civil Branch Amount $132,876.64 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABREAU, ROBERT M, JR Employer name Division of State Police Amount $132,876.39 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC SHANE, DAMIAN M Employer name Port Authority of NY & NJ Amount $132,874.00 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, WILLIAM R Employer name Woodbourne Corr Facility Amount $132,873.19 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREET, WADE Employer name Port Authority of NY & NJ Amount $132,870.77 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTSKY, MERYL A Employer name Department of Law Amount $132,870.65 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, RANCE L Employer name City of Yonkers Amount $132,867.57 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLAXTON, PAULINE A Employer name HSC at Brooklyn-Hospital Amount $132,866.77 Date 11/21/1996 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