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 ESCANO, DARIO A Employer name NYS Community Supervision Amount $90,968.41 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDON, JAMES F Employer name Dept Transportation Region 4 Amount $90,967.81 Date 04/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, WILLIAM E Employer name Onondaga County Amount $90,967.05 Date 10/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREACY, CHRISTINA M Employer name SUNY at Stony Brook Hospital Amount $90,966.99 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JACOB V, JR Employer name Southport Correction Facility Amount $90,966.86 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERSON, DAVID M Employer name Orange County Amount $90,966.37 Date 10/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEAU, SCOTT F Employer name Clinton Corr Facility Amount $90,965.66 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVILLE, TODD C Employer name Oneida County Amount $90,964.70 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEBE, RANDY T Employer name Mohawk Correctional Facility Amount $90,964.35 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, EDWARD J Employer name Town of Goshen Amount $90,963.64 Date 02/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRIEN, PATRICK J Employer name Riverview Correction Facility Amount $90,963.58 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWISS, SCOTT E Employer name Gouverneur Correction Facility Amount $90,963.13 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, JEFFERY A Employer name HSC at Syracuse-Hospital Amount $90,963.01 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, CELIA M Employer name Westchester County Amount $90,962.20 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINA, THOMAS J Employer name Syosset CSD Amount $90,962.13 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVAJAL, CESAR A Employer name Port Authority of NY & NJ Amount $90,962.10 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, MATTHEW C Employer name NYS Teachers Retirement System Amount $90,961.92 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, DAVID L Employer name Washington Corr Facility Amount $90,959.98 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name QI, HUI Employer name Office For Technology Amount $90,959.18 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JOHN H Employer name Westchester County Amount $90,958.45 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, DANIEL J Employer name Mohawk Correctional Facility Amount $90,957.95 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARDI, CYNTHIA L Employer name Insurance Dept-Liquidation Bur Amount $90,957.83 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, GREGORY M Employer name Town of Irondequoit Amount $90,957.64 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, MAIPI T Employer name Rockland Psych Center Amount $90,957.33 Date 05/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, BRUCE C Employer name Yonkers City School Dist Amount $90,957.32 Date 05/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLIN, CARLA L Employer name Department of Health Amount $90,956.90 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBS, BRIAN J Employer name 10Th Jd Nassau Nonjudicial Amount $90,956.63 Date 12/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, CYNTHIA F Employer name Boces Erie Chautauqua Cattarau Amount $90,956.57 Date 05/01/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name REJMAN, CRAIG L Employer name Attica Corr Facility Amount $90,956.29 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGINO, JOSEPH Employer name Town of Clarkstown Amount $90,955.25 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRINELLO, JANET S Employer name Putnam County Amount $90,954.80 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, BRENDAN M Employer name Pilgrim Psych Center Amount $90,954.42 Date 10/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANYWETHER, NORMA J Employer name Sing Sing Corr Facility Amount $90,954.07 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFFERTY, ROBERT B Employer name Nassau County Amount $90,953.65 Date 02/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMAX, CHERYL D Employer name Mid-Hudson Psych Center Amount $90,953.34 Date 02/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHUA, ANDREW M Employer name Greene Corr Facility Amount $90,953.17 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITCHLEY, DALE B Employer name Greece CSD Amount $90,953.01 Date 07/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, CYNTHIA M Employer name Nassau County Amount $90,953.00 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIANESE, MARIO A Employer name Rockland County Amount $90,952.69 Date 08/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, SHEILLA A Employer name Pulaski CSD Amount $90,951.80 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, RICHARD W Employer name Longwood CSD at Middle Island Amount $90,951.62 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, JULIE A Employer name Smithtown Spec Library Dist Amount $90,950.26 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, KAREN R Employer name Town of Cheektowaga Amount $90,950.10 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAFFONE, DENISE Employer name NYC Criminal Court Amount $90,949.91 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAGISI, PASQUALE Employer name Hale Creek Asactc Amount $90,949.90 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGUZZI, EVO Employer name Village of Ardsley Amount $90,949.75 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVIN, DANIEL F Employer name New York State Assembly Amount $90,949.72 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDDER, EDGAR R Employer name Herkimer County Amount $90,949.60 Date 03/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFT, JOSEPH H Employer name Wayne County Amount $90,949.56 Date 07/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGGER, DWAYNE R Employer name Div Housing & Community Renewl Amount $90,949.45 Date 03/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLAJ, ISLAM K Employer name Roswell Park Cancer Institute Amount $90,949.23 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREVE, ROBERT M Employer name Orange County Amount $90,948.34 Date 11/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CHRISTOPHER J Employer name Finger Lakes DDSO Amount $90,948.09 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, CHRISTOPHER A Employer name Port Authority of NY & NJ Amount $90,947.87 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, CRAIG R Employer name Town of Huntington Amount $90,946.30 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, LARRY G Employer name Woodbourne Corr Facility Amount $90,943.80 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, MICHAEL J Employer name Elmira Corr Facility Amount $90,943.67 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MICHAEL A Employer name Westchester County Amount $90,943.60 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, CHRISTOPHER D Employer name Ontario County Amount $90,943.23 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKEN, WILLIAM J Employer name Putnam Valley CSD Amount $90,943.19 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAFEY, THOMAS S Employer name City of Newburgh Amount $90,942.46 Date 03/21/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIJESINGHE, KYLE Employer name Port Authority of NY & NJ Amount $90,942.00 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRORE, MICHAEL T Employer name Monroe County Water Authority Amount $90,941.91 Date 02/06/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHY, JOHN Employer name Division of State Police Amount $90,941.87 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TULLY, JOHN G Employer name Putnam County Amount $90,941.79 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTARELLI, MICHAEL A Employer name Shawangunk Correctional Facili Amount $90,941.15 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, GREGORY J Employer name Orange County Amount $90,940.58 Date 08/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAZZA, ARLENE Employer name Central Islip UFSD Amount $90,940.25 Date 10/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESLIN, RACHEL Employer name Syracuse City School Dist Amount $90,939.66 Date 11/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, EVERETT D Employer name City of Rochester Amount $90,939.54 Date 09/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FESETCH, DAVID F Employer name Elmira Corr Facility Amount $90,939.17 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWENSTEIN, ROBERT E Employer name Mohawk Correctional Facility Amount $90,938.92 Date 12/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, ANDREW R Employer name Creedmoor Psych Center Amount $90,938.56 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, PAIGE K Employer name Boces-Nassau Sole Sup Dist Amount $90,938.39 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, ERIC D Employer name City of Rochester Amount $90,937.21 Date 03/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEBER, KENNETH Employer name Monroe County Amount $90,936.32 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, JOHN D Employer name Town of Hempstead Amount $90,936.12 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORVEY, KWAISI W Employer name Wyandanch UFSD Amount $90,935.20 Date 02/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, BRADLEY R Employer name Division of The Budget Amount $90,935.04 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCANO, REBECCA Employer name Creedmoor Psych Center Amount $90,934.93 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTY, ROBERT G Employer name Westchester County Amount $90,934.70 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLY, MICHAEL CARL Employer name NYS Community Supervision Amount $90,934.47 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIANO, CHERYL K Employer name SUNY at Stony Brook Hospital Amount $90,933.98 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOR, MARK C Employer name Town of Southampton Amount $90,933.70 Date 01/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LETITIA A Employer name NYS Office People Devel Disab Amount $90,933.44 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAGLIONE, JEFFREY W Employer name Town of Cheektowaga Amount $90,933.38 Date 01/14/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FILIPOWSKI, ELIZA R Employer name Tompkins County Amount $90,933.13 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFETT, STEPHEN K Employer name Syosset CSD Amount $90,932.30 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, JOAN M Employer name Port Jefferson UFSD Amount $90,932.09 Date 08/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LORENZO, MELANIE G Employer name Orange County Amount $90,930.58 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, GUY F Employer name City of Rochester Amount $90,930.37 Date 02/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADDINALL, KARWIN E Employer name Town of Hempstead Amount $90,930.03 Date 02/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBUZZETTA, WILLIAM Employer name Niagara Frontier Trans Auth Amount $90,929.58 Date 07/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, MICHAEL A Employer name Department of Tax & Finance Amount $90,928.76 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBUCHOWSKI, JOEL R Employer name Dept of Financial Services Amount $90,928.76 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, ALTON L Employer name Off of The State Comptroller Amount $90,928.76 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICOSTANZO, LISA M Employer name Office For Technology Amount $90,928.76 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, KATHLEEN A Employer name Office For Technology Amount $90,928.76 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAN, MANOHAR Employer name Office For Technology Amount $90,928.76 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINOR, DONNA H Employer name Office For Technology Amount $90,928.76 Date 09/27/2001 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