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 NANNARIELLO, FRANK Employer name Eastchester Fire Dist Amount $103,024.39 Date 03/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KASSAR, GERARD J Employer name NYS Senate Regular Annual Amount $103,024.28 Date 06/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANNICELLI DI CARLO, PAULA Employer name Suffolk County Amount $103,023.85 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRRAS, MAURA A Employer name Montauk UFSD Amount $103,022.28 Date 12/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER R Employer name Town of Oyster Bay Amount $103,021.41 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVULIS, ERIC V Employer name Gowanda Correctional Facility Amount $103,020.70 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUNZIG, KARA E Employer name Rockland Psych Center Amount $103,020.14 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASSLER, MICHAEL J Employer name City of New Rochelle Amount $103,018.94 Date 08/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIVANS, SHARNA L Employer name Westchester Health Care Corp. Amount $103,018.07 Date 11/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNE, RICHARD D Employer name Attica Corr Facility Amount $103,016.73 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWOMEY, KATHLEEN S Employer name Boces Eastern Suffolk Amount $103,016.66 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, MICHAEL F Employer name Central NY Psych Center Amount $103,015.00 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTARO, MATTHEW D Employer name Great Neck UFSD Amount $103,014.97 Date 01/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, MICHAEL E Employer name Suffolk County Amount $103,014.69 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLE, HEATHER E Employer name Dutchess County Amount $103,013.61 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOWDON, JONATHAN T Employer name Dutchess County Amount $103,013.08 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROBERT R Employer name Nassau County Amount $103,012.90 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHEN, ELLEN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $103,012.35 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABER, JOHN J Employer name City of Newburgh Amount $103,012.22 Date 10/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, STEVEN P Employer name City of Ithaca Amount $103,011.87 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKO, COLLEEN M Employer name Department of Tax & Finance Amount $103,010.31 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, S CHRIS Employer name Rochester School For Deaf Amount $103,009.67 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPA REARDON, MICHELLE H Employer name Workers Compensation Board Bd Amount $103,006.80 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAIG, TIMOTHY R Employer name Westchester County Amount $103,006.03 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTYNEK, SARAH L Employer name SUNY Buffalo Amount $103,004.46 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENUD, SVEN E Employer name Town of Bedford Amount $103,004.40 Date 06/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, HUGH D, JR Employer name Ramapo CSD Amount $103,002.60 Date 04/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, GREGORY Employer name Town of Clarkstown Amount $103,002.59 Date 02/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZHANG, JASON H Employer name Division of State Police Amount $103,001.91 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOELLHOF, ERIC S Employer name East Islip UFSD Amount $103,000.00 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, FRANK A Employer name Putnam County Amount $102,999.86 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAK, IRINA Employer name Metropolitan Trans Authority Amount $102,999.42 Date 07/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, ADAM M Employer name Rockland Psych Center Children Amount $102,998.44 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINES, MATTHEW J Employer name Village of Old Westbury Amount $102,994.73 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNEDY, SIOBHAN Employer name Department of Law Amount $102,994.61 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ROBERT Employer name Otisville Corr Facility Amount $102,993.36 Date 03/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMM, MARY A Employer name Rochester Psych Center Amount $102,993.16 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, THOMAS H Employer name Town of Guilderland Amount $102,992.43 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRIKEDES, NICHOLAS G Employer name City of New Rochelle Amount $102,991.33 Date 08/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCALA, PETER C Employer name Town of Hempstead Amount $102,990.93 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSER, STEPHEN J, JR Employer name Green Haven Corr Facility Amount $102,990.74 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, CHAUNA J Employer name Nassau County Amount $102,989.70 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSOCKI, GREGORY J Employer name Monroe County Water Authority Amount $102,987.98 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLK, MICHAEL K Employer name Westchester County Amount $102,987.42 Date 02/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBEY, DENISE L Employer name Erie County Medical Center Corp. Amount $102,984.38 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, REBECCA M Employer name SUNY Central Admin Amount $102,983.40 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOOD, ASHWANI K Employer name Roswell Park Cancer Institute Amount $102,982.00 Date 01/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CINTIO, CHRIS A Employer name Dpt Environmental Conservation Amount $102,981.94 Date 10/03/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLFF, JACK, JR Employer name Village of East Aurora Amount $102,981.53 Date 07/31/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESPOSITO, ANTHONY S Employer name Village of Freeport Amount $102,981.38 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGGS-BARRONS, SHEILA Y Employer name City of Buffalo Amount $102,981.20 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLASKO, DOMINICK L Employer name Town of Crawford Amount $102,980.51 Date 11/07/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAMIREZ, BRADLEY J Employer name Edgecombe Corr Facility Amount $102,980.14 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, CHARLES C, JR Employer name Livingston Correction Facility Amount $102,979.04 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELIMOVIC, DZENAN Employer name City of Syracuse Amount $102,978.63 Date 10/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUZMAN, MARIA C Employer name Off of The State Comptroller Amount $102,978.07 Date 01/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWKO, JEFFREY P Employer name Willard Drug Treatment Campus Amount $102,977.44 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORIDDI, FRANK C Employer name City of Rochester Amount $102,975.33 Date 02/03/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SENKO, PAUL M Employer name Monroe County Amount $102,972.79 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, JESSIE L Employer name City of Peekskill Amount $102,971.66 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, THOMAS M Employer name Division of State Police Amount $102,970.96 Date 06/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLAND, ROBERT M Employer name City of Plattsburgh Amount $102,970.49 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, SANDRA J Employer name Dept of Correctional Services Amount $102,969.58 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBERT, CANUTE G Employer name City of White Plains Amount $102,969.18 Date 03/04/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAYNE, DEBORAH J Employer name Fourth Jud Dept - Nonjudicial Amount $102,966.68 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHAN, KATHLEEN A Employer name Third Jud Dept - Nonjudicial Amount $102,966.68 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, JOHN G Employer name Erie County Amount $102,966.58 Date 09/04/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFORE, JAMES F Employer name City of Albany Amount $102,966.56 Date 02/21/1978 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOK, MELISSA Employer name NYC Civil Court Amount $102,964.16 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA-SEGURA, EVA M Employer name NYC Civil Court Amount $102,963.12 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JACQUELINE M Employer name NYC Family Court Amount $102,963.12 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSHON, BONNIE R Employer name NYC Family Court Amount $102,963.12 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, TIMOTHY A Employer name City of White Plains Amount $102,961.07 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, RICHARD Employer name NYS Community Supervision Amount $102,960.98 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, GERARD M Employer name City of Yonkers Amount $102,960.60 Date 06/11/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GASS, PATRICK H Employer name City of Middletown Amount $102,960.24 Date 08/28/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COUGHLIN, KENIVEN F Employer name Port Authority of NY & NJ Amount $102,960.00 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, JOSEPH Employer name NYC Criminal Court Amount $102,959.94 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLLERENSHAW, LOUIS J Employer name Marcy Correctional Facility Amount $102,959.48 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, JOSEPH R Employer name Suffolk County Amount $102,958.50 Date 07/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENGER, SHARON M Employer name Suffolk County Amount $102,958.50 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, STEPHEN Employer name Town of Oyster Bay Amount $102,957.61 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALTABIANO, BRIAN K Employer name Division of State Police Amount $102,956.97 Date 11/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAYNE, NICHOLAS S Employer name Town of Colonie Amount $102,956.55 Date 03/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRACY, CLINTON R Employer name City of Ithaca Amount $102,956.18 Date 07/06/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURRAY, KATHLEEN M Employer name Village of Rockville Centre Amount $102,954.38 Date 09/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTIL, LILANDE Employer name SUNY at Stony Brook Hospital Amount $102,954.19 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMAR, MARK G Employer name Insurance Dept-Liquidation Bur Amount $102,954.11 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUPPLE, DAVID P Employer name Eastchester Fire Dist Amount $102,952.69 Date 09/09/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEN, MICHAEL A Employer name Town of Islip Amount $102,952.51 Date 06/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLOUD, TINA M Employer name Orange County Amount $102,952.10 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMM, MICHAEL J Employer name Town of Brookhaven Amount $102,951.06 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, JOSEPH W Employer name City of Albany Amount $102,950.47 Date 02/02/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOODWARD, KILPATRICK Employer name City of Buffalo Amount $102,947.29 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EATON, SCOTT A Employer name City of Ithaca Amount $102,945.97 Date 04/03/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULCAHY, STEPHEN G Employer name Village of Scarsdale Amount $102,944.34 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASSEL, PATRICIA M Employer name Albion Corr Facility Amount $102,943.94 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINETTO, ROBERT P Employer name Suffolk County Amount $102,943.45 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHALIAN, ANNIE A Employer name Westchester Health Care Corp. Amount $102,942.26 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, PETER S Employer name Orange County Amount $102,941.62 Date 05/22/2000 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