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 KURKOWSKI, SCOTT A Employer name Dept Transportation Region 9 Amount $57,090.70 Date 08/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, MARCUS J Employer name Onondaga County Amount $57,090.46 Date 05/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDLEY, KEVIN M Employer name Dobbs Ferry UFSD Amount $57,090.08 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVORCHICK, GUY R Employer name Niagara Frontier Trans Auth Amount $57,089.94 Date 08/09/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICKFELD, KRISTOFER R Employer name City of Olean Amount $57,089.80 Date 09/18/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLESTON, JOHN EARL Employer name Temporary & Disability Assist Amount $57,089.70 Date 04/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASSO, YVETTE J Employer name Dept of Correctional Services Amount $57,089.58 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARSZLAK, JANET J Employer name Roswell Park Cancer Institute Amount $57,089.22 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, KRISTINE Employer name Otisville Corr Facility Amount $57,089.06 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNARD, BRETT M Employer name Albany County Amount $57,088.70 Date 03/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, CHRISTINE T Employer name Finger Lakes DDSO Amount $57,088.68 Date 12/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLE, SHARON Employer name Finger Lakes DDSO Amount $57,088.42 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SHANNON M Employer name Schoharie County Amount $57,088.13 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEDA, SERGIO Employer name Port Authority of NY & NJ Amount $57,088.03 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC INNESS, EDWARD A Employer name Lindenhurst UFSD Amount $57,087.94 Date 02/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBOIS, CLIFFORD R Employer name City of Poughkeepsie Amount $57,087.39 Date 01/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, JASON L Employer name Town of Bethel Amount $57,087.20 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, GABRIEL J Employer name Upper Mohawk Valley Water Bd Amount $57,086.58 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTZ, ANGELA M Employer name Off of The State Comptroller Amount $57,086.07 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, JACQUELINE Employer name Fishkill Corr Facility Amount $57,085.97 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDALOWSKI, KATIE L Employer name Dpt Environmental Conservation Amount $57,085.96 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAECKLE, LISA A Employer name Western New York DDSO Amount $57,085.88 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCHUI, JOSEPH N, III Employer name Kingston City School Dist Amount $57,085.86 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMICUCCI, NICOLE L Employer name Central NY DDSO Amount $57,085.70 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, ERIC T Employer name Washington Corr Facility Amount $57,085.61 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAK, MATE I Employer name NYS Psychiatric Institute Amount $57,085.57 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, DONALD B Employer name Marcy Correctional Facility Amount $57,085.41 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MARY JANE Employer name Erie County Water Authority Amount $57,085.00 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, ROSE M Employer name Nassau County Amount $57,084.87 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECI, MICHAEL J Employer name Downstate Corr Facility Amount $57,084.57 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DEBRA A Employer name Livingston County Amount $57,084.23 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMSTEAD, JERRY D, JR Employer name St Lawrence County Amount $57,084.15 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCHAM, ROBERT Employer name Town of La Grange Amount $57,084.03 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNOTTI, ANDREW M Employer name City of Amsterdam Amount $57,083.97 Date 08/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HICKS, JOHN R Employer name Upstate Correctional Facility Amount $57,083.82 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENAUD, STEVEN J Employer name City of Syracuse Amount $57,083.41 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, EUGENE M Employer name Wappingers CSD Amount $57,083.28 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, KENYEL R Employer name Central NY DDSO Amount $57,083.25 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, MILLIE M Employer name Dept Labor - Manpower Amount $57,083.24 Date 10/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOWDEN, MIKKI Employer name NYC Family Court Amount $57,083.16 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MICHAEL T Employer name Centereach Fire District Amount $57,082.81 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISHOLM, JOHN A Employer name Wappingers CSD Amount $57,082.77 Date 09/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JEFFREY Employer name Town of Hempstead Amount $57,082.75 Date 12/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, BRIAN W Employer name Town of North Hempstead Amount $57,082.64 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, JAMES R Employer name Town of Amherst Amount $57,082.56 Date 04/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, ANGEL A Employer name SUNY at Stony Brook Hospital Amount $57,082.51 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICE, BRIANE M Employer name Children & Family Services Amount $57,082.48 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPPE, ELIZABETH Employer name Cape Vincent Corr Facility Amount $57,082.47 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEY, JONAH M Employer name Collins Corr Facility Amount $57,082.28 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL K Employer name Town of Tonawanda Amount $57,082.23 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, ALLISON N Employer name Brentwood UFSD Amount $57,082.15 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AJAS, LEKAN M Employer name Kirby Forensic Psych Center Amount $57,082.07 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOOD, NATHAN E Employer name Justice Center For Protection Amount $57,082.00 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, EUGENE GUY Employer name Town of Minisink Amount $57,081.73 Date 09/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKS, LA TOYA M Employer name Long Island Dev Center Amount $57,080.76 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHIFER, TYRONE M Employer name Town of Hempstead Amount $57,080.74 Date 11/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, DANIEL J Employer name Shawangunk Correctional Facili Amount $57,080.65 Date 06/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, THOMAS B Employer name Education Department Amount $57,079.78 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTCHIN, CORINNE M Employer name Wappingers CSD Amount $57,079.55 Date 09/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMMING, JULIA A Employer name Children & Family Services Amount $57,079.41 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, JASON M Employer name Town of Brookhaven Amount $57,079.33 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORWOOD, WENDELLA M Employer name Staten Island DDSO Amount $57,078.65 Date 11/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEMELLARO, BLAISE J Employer name Town of Islip Amount $57,078.58 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, CAROL M Employer name Massapequa UFSD Amount $57,078.49 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLDER, JAMES E Employer name Off of The State Comptroller Amount $57,077.92 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, LUCRETIA L Employer name Albany County Amount $57,077.76 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROTNIAK, BRADLEY A Employer name Wyoming Corr Facility Amount $57,077.47 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, MICHAEL Employer name Bethlehem CSD Amount $57,077.43 Date 06/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, DEBRA L Employer name City of Elmira Amount $57,077.25 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, SEAN M Employer name City of Binghamton Amount $57,077.21 Date 09/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALCOLM, JONATHAN R Employer name Clinton County Amount $57,077.00 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSOM, MALCOLM C Employer name Albion Corr Facility Amount $57,076.94 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYPAK, AUDREY Employer name Suffolk County Amount $57,076.61 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JONATHAN F Employer name SUNY Health Sci Center Syracuse Amount $57,076.52 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, LANCE W Employer name Central NY Psych Center Amount $57,076.50 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, SCOTT C Employer name North Syracuse CSD Amount $57,076.27 Date 01/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEAL, JEFFREY L Employer name City of Niagara Falls Amount $57,076.02 Date 12/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRON, JUAN C Employer name Thruway Authority Amount $57,075.78 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, LAWRENCE M Employer name Thruway Authority Amount $57,075.75 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DANIEL L Employer name Cayuga Correctional Facility Amount $57,075.38 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JAVIER Employer name Thruway Authority Amount $57,075.30 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTARI, LORETTA Employer name Sachem CSD at Holbrook Amount $57,075.17 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PUMA, DONNA M Employer name Sachem CSD at Holbrook Amount $57,075.07 Date 01/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, PATRICK J Employer name Thruway Authority Amount $57,074.82 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, TAMMY F Employer name Corning Painted Pst Enl Cty Sd Amount $57,074.81 Date 08/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRALDO, CLAUDIA, MS Employer name Nassau Health Care Corp. Amount $57,074.81 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LEIDA M Employer name New York Public Library Amount $57,074.74 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICIO, JESSICA D Employer name 10Th Jd Nassau Nonjudicial Amount $57,074.68 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JOYCE L Employer name 10Th Jd Nassau Nonjudicial Amount $57,074.68 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGATTI, THOMAS F Employer name County Clerks Within NYC Amount $57,074.68 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPLAN, SCOTT H Employer name NYC Civil Court Amount $57,074.68 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, YEHUDA Y Employer name NYC Civil Court Amount $57,074.68 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDRONE, NICOLE A Employer name NYC Civil Court Amount $57,074.68 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES-ALVARADO, ANTHONY E Employer name NYC Family Court Amount $57,074.68 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUTHERS, MICHAEL J Employer name NYC Family Court Amount $57,074.68 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVELLE, STEFANIE A Employer name NYC Family Court Amount $57,074.68 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA, PAULA Employer name NYC Family Court Amount $57,074.68 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHLIN, MICHAEL T Employer name Orange County Amount $57,074.57 Date 05/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCE, ANTHONY J Employer name Buffalo Sewer Authority Amount $57,074.33 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUNA, EDWIN Employer name New York Public Library Amount $57,074.20 Date 06/10/1985 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