Government pensions in New York

Not counting New York City, 410,677 former state and local government workers in New York received nearly $10.7 billion in pensions from the state.

There are 410,677 former state and local government workers in New York, not counting New York City, who received a total of nearly $10.7 billion in pensions from the state in the 2016-2017 fiscal year, according to data from the state comptroller obtained under the state's Freedom of Information Law. Nassau and Suffolk counties have the most former employees drawing a pension and account for the largest total amount of pension payments in the state system.

This database is based on former employees receiving payment under the New York State and Local Retirement System and as such does not include most part-time or seasonal employees who would not be eligible for pensions.

You can search and sort within this list of individuals, which is ranked now from highest- to lowest-paid for the most recent fiscal year, which ended on March 31. Or you can search a related database of 3,387 governmental units in New York State. You can read more here. This database was posted on Nov. 8, 2018.

Name Employer name Amount Date Fiscal year Pension group
Name LUCAS, JOHN F Employer name Nassau County Amount $77,785.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JERSEY, DENNIS E Employer name Office of Real Property Servic Amount $77,779.34 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNING, WERNER C Employer name Creedmoor Psych Center Amount $77,776.89 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DENISE A Employer name Manhattan Psych Center Amount $77,777.45 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESERANO, GUY Employer name Port Authority of NY & NJ Amount $77,771.44 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANALDO, JOSEPH J Employer name Oyster Bay Sewer District Amount $77,774.10 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTI-FREEMAN, JOHN W Employer name Capital Dist Psych Center Amount $77,774.85 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHDOWN, RAY C Employer name Appellate Div 1st Dept Amount $77,768.91 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFELE, GEORGE F, JR Employer name Division of State Police Amount $77,771.31 Date 08/29/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELLEGRINO, JOHN F Employer name City of Yonkers Amount $77,769.03 Date 11/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBRECHT, GEORGE M Employer name Town of Smithtown Amount $77,767.22 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, KAREN N Employer name NYC Civil Court Amount $77,763.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLA, ARTHUR Employer name Port Authority of NY & NJ Amount $77,768.18 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, BRUCE A Employer name Dept of Public Service Amount $77,768.02 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABINSKI, ADAM J Employer name Westchester County Amount $77,767.44 Date 06/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZEL, FREDERICK M Employer name NYS Office People Devel Disab Amount $77,763.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINSON, JAMES H, JR Employer name Suffolk County Amount $77,761.11 Date 01/05/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, JUDITH Employer name NYS Community Supervision Amount $77,757.58 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEOGHAN, THOMAS M Employer name Division of State Police Amount $77,756.82 Date 04/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATTERS, ROBERT E Employer name City of Rochester Amount $77,753.00 Date 04/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMPKIN, RUBY Employer name Rockland County Amount $77,752.43 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, NEIL A Employer name Long Island St Pk And Rec Regn Amount $77,759.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPP, KENNETH J Employer name Suffolk County Amount $77,758.09 Date 07/03/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERSON, HAROLD K Employer name Port Authority of NY & NJ Amount $77,751.60 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAESAR, IAN T Employer name Supreme Ct-1st Criminal Branch Amount $77,743.18 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, HARRY L, II Employer name Village of Rockville Centre Amount $77,741.65 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JAMES W Employer name Suffolk County Amount $77,751.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELL, JONATHAN J Employer name South Beach Psych Center Amount $77,748.37 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEFUSCO, RAYMOND N Employer name Suffolk County Amount $77,750.00 Date 03/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLAIR, PETER J Employer name Department of Transportation Amount $77,740.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGHITANO, ALFRED P, JR Employer name Nassau County Amount $77,738.80 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEW, CHAIM Employer name Dept Labor - Manpower Amount $77,734.56 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, ELIZABETH A Employer name Office For Technology Amount $77,736.04 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSTRYDONCK, THOMAS M Employer name Supreme Court Justices Amount $77,734.93 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAND, JAMES M Employer name Off of the State Comptroller Amount $77,734.20 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, KAREN A Employer name Supreme Court Clks & Stenos Oc Amount $77,734.15 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAKELSKI, STEPHEN J Employer name Port Washington Water District Amount $77,732.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARZILAY, HENRY Employer name Suffolk County Amount $77,728.78 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG-LITTLE, ANNETTE Employer name Supreme Ct-1st Civil Branch Amount $77,729.92 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, VERNON N Employer name Dept of Correctional Services Amount $77,726.38 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, GERALD T Employer name Division of Probation Amount $77,729.65 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WALTER W Employer name Altona Corr Facility Amount $77,726.04 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKRISKI, TIMOTHY G Employer name Dept of Public Service Amount $77,731.79 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENYO, JOHN W Employer name Suffolk County Amount $77,725.85 Date 07/17/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, SANDRA K Employer name Division of State Police Amount $77,725.53 Date 04/12/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEUSCHNER, CARLTON G, JR Employer name Dept Transportation Region 10 Amount $77,718.08 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LOUIS W, JR Employer name Nassau County Amount $77,712.00 Date 12/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAUFMANN, CRAIG J Employer name Greene Corr Facility Amount $77,708.07 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, TIMOTHY M Employer name Town of Amherst Amount $77,716.75 Date 12/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENSGEN, JACALYN G Employer name Department of Health Amount $77,714.02 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, JACQUELINE A Employer name Port Authority of NY & NJ Amount $77,703.62 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHARBACH, DENNIS W Employer name Nassau County Amount $77,704.63 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKERS, STEPHEN T Employer name Port Authority of NY & NJ Amount $77,700.91 Date 09/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEIDER, MICHAEL J Employer name Division of State Police Amount $77,698.76 Date 12/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, LILLIE Employer name Supreme Ct-1st Civil Branch Amount $77,698.33 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLZ, LINDA A Employer name Suffolk County Amount $77,699.04 Date 12/12/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JABALDE, GLADYS PEARL G Employer name Bronx Psych Center Amount $77,700.12 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANICK, RICHARD J Employer name Town of Rotterdam Amount $77,695.20 Date 07/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCLUSKEY, ALICE MARIE Employer name Westchester Health Care Corp Amount $77,695.14 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, ANTHONY C Employer name Nassau County Amount $77,690.39 Date 09/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACTIERNAN, WILLIAM S Employer name Department of Transportation Amount $77,694.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALL, SHASHI Employer name Western New York DDSO Amount $77,691.91 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMESON, MICHAEL P Employer name Div Criminal Justice Serv Amount $77,690.57 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUINSKY, BRUCE M Employer name Nassau County Amount $77,686.58 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD C Employer name Dutchess County Amount $77,690.21 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, GARY T Employer name Division of State Police Amount $77,679.72 Date 04/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRY, EDWARD J, JR Employer name Thruway Authority Amount $77,678.54 Date 02/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, BRUCE E Employer name Fulton Corr Facility Amount $77,679.55 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANEY, ALLAN Employer name Auburn Corr Facility Amount $77,679.00 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILHAN, KATHLEEN H Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $77,677.58 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANSON, PATRICIA M Employer name Off of the Med Inspector Gen Amount $77,676.59 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULEKSEN, RICHARD E Employer name Nassau County Amount $77,677.00 Date 01/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUST, WESLEY C Employer name Erie County Wtr Authority Amount $77,675.79 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, JUDITH B Employer name Children & Family Services Amount $77,675.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, DAVID R Employer name Dept Transportation Region 5 Amount $77,675.43 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, BRUCE H Employer name Monroe County Amount $77,674.58 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, DOUGLAS E Employer name Nassau County Amount $77,670.77 Date 09/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROL, DAVID J Employer name Suffolk County Amount $77,663.90 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, LUIS A Employer name Supreme Ct-1st Criminal Branch Amount $77,656.05 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDES, SARAH F Employer name Mohawk Valley Psych Center Amount $77,659.60 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, HAROLD E Employer name Port Authority of NY & NJ Amount $77,657.00 Date 02/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOGIN, JOYCE P Employer name Middle Country Public Library Amount $77,656.90 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINEMAN, DUANE T Employer name Dept Transportation Region 6 Amount $77,659.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, STEPHEN T Employer name Town of Clarkstown Amount $77,655.93 Date 05/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KHAHAIFA, SIBATU A Employer name Orleans Corr Facility Amount $77,649.48 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JOHN J, JR Employer name Nassau County Amount $77,645.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, JOHN A, II Employer name Town of Southold Amount $77,643.83 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOWITZ, ARNE M Employer name City of White Plains Amount $77,654.36 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHORN, ADRIANE S Employer name Nassau County Amount $77,653.37 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, THOMAS J Employer name Suffolk County Amount $77,651.20 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTHOHN, JOHN M Employer name Nassau County Amount $77,641.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACKMAN, DAVID A Employer name Dpt Environmental Conservation Amount $77,638.28 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, JANET P Employer name Suffolk County Amount $77,633.11 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, RONALD C Employer name Off of the State Comptroller Amount $77,625.68 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, DAVID A Employer name Division of State Police Amount $77,636.02 Date 01/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKINNER-PARKES, KAREN L Employer name Westchester Health Care Corp Amount $77,637.11 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZZAPELLE, ROY J Employer name Nassau County Amount $77,623.88 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOSEPH A, JR Employer name Office of Mental Health Amount $77,625.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, KATHERINE D Employer name Labor Management Committee Amount $77,622.41 Date 04/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOTOLO, PAUL Employer name Nassau County Amount $77,617.41 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, FRANK J Employer name Port Authority of NY & NJ Amount $77,615.63 Date 05/12/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, DAVID J Employer name Port Authority of NY & NJ Amount $77,618.19 Date 08/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, HEIDE E Employer name Westchester County Amount $77,619.17 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, LAWRENCE Employer name Mid-Hudson Psych Center Amount $77,619.98 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCRO, JAMES E Employer name Fairview Fire District Amount $77,622.24 Date 03/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TENENHOLTZ, JOEL I Employer name Dept of Public Service Amount $77,613.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JORGE, JR Employer name County Clerks Within NYC Amount $77,612.43 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ALDEN L Employer name Port Authority of NY & NJ Amount $77,610.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLOF, JUNE F Employer name Rockland County Amount $77,608.42 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSULLIVAN, KAROL J Employer name Dept of Financial Services Amount $77,611.82 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOW, JEAN A Employer name Jefferson County Amount $77,612.14 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKEW, THEODORE Employer name Supreme Ct-1st Civil Branch Amount $77,606.28 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDVESKY, MICHAEL G Employer name Department of Health Amount $77,606.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINO, MICHAEL J Employer name Financial Control B0Ard Amount $77,607.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, SUSAN E Employer name Cornell University Amount $77,607.45 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTFLEISH, PHYLLIS L Employer name Nassau County Amount $77,605.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRNE, DIANA L Employer name Suffolk County Amount $77,601.01 Date 04/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLYNN, RICHARD D Employer name Nassau County Amount $77,601.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AITORO, JOSEPH J Employer name City of Yonkers Amount $77,606.00 Date 02/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'AVANZO, NICHOLAS J Employer name Nassau County Amount $77,594.00 Date 01/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOULWARE, ROBERT J Employer name Seneca Falls-CSD Amount $77,590.55 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFFEL, JOHN, JR Employer name Town of Hempstead Amount $77,598.10 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINOZA, LAURA SAFER Employer name NYC Judges Amount $77,595.47 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUS, JOHN W Employer name Port Authority of NY & NJ Amount $77,586.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MARVIN Employer name Town of Hempstead Amount $77,587.09 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CAMERON L Employer name Erie County Medical Cntr Corp Amount $77,578.66 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MARILYN Employer name Seaford UFSD Amount $77,577.50 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, MARY S Employer name Smithtown Spec Library Dist Amount $77,580.49 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, EUGENE Employer name Westchester County Amount $77,579.95 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLEY, JAMES I Employer name City of Buffalo Amount $77,584.02 Date 12/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIFABIO, JOSEPH J Employer name Dept Transportation Region 1 Amount $77,569.03 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAALUND, LEROY L Employer name Insurance Department Amount $77,573.38 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIOTTI, RICHARD J Employer name Port Authority of NY & NJ Amount $77,571.22 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, STEVEN E Employer name Battery Park City Authority Amount $77,564.34 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUKHERJEE, SOURAV Employer name Off Alcohol & Substance Abuse Amount $77,559.29 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, JAMES J Employer name Port Authority of NY & NJ Amount $77,568.00 Date 03/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, FREDERICK P Employer name Thruway Authority Amount $77,565.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEILIG, VALERIE A Employer name Mohawk Correctional Facility Amount $77,551.54 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, DIANE T Employer name Hewlett Woodmere Pub Library Amount $77,550.63 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBNER, RICHARD H Employer name Town of Warwick Amount $77,553.15 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, LORIANN Employer name Metropolitan Trans Authority Amount $77,554.00 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONSOLLE, LAURENT J Employer name Port Authority of NY & NJ Amount $77,549.59 Date 04/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROE, KATHLEEN D Employer name Education Department Amount $77,549.46 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNUS, JEROME A, JR Employer name Nassau County Amount $77,547.36 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY A Employer name Yonkers City School Dist Amount $77,545.28 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMAN, GEORGE Employer name Village of Freeport Amount $77,545.08 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONI, JOHN K Employer name City of Troy Amount $77,547.57 Date 07/17/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENITEZ-MERCADO, SORAYA Employer name Nassau County Amount $77,549.21 Date 03/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, DAVID V Employer name Department of Law Amount $77,547.51 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PETER J Employer name Port Authority of NY & NJ Amount $77,539.10 Date 10/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KENNA, DONNA F Employer name Westchester Health Care Corp Amount $77,544.16 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, MICHAEL A Employer name NYC Criminal Court Amount $77,539.67 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, EDWARD A Employer name Hudson River Psych Center Amount $77,542.74 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRIVASTAVA, BEJAI INDER Employer name Roswell Park Cancer Institute Amount $77,538.00 Date 09/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, BARRY R Employer name Department of Health Amount $77,544.23 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, RODNEY C Employer name Rockland County Amount $77,538.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLATA, MICHAEL Employer name Oceanside Sanitary District #7 Amount $77,537.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD Employer name Village of Freeport Amount $77,534.06 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, KENNETH R Employer name Supreme Ct-1st Civil Branch Amount $77,535.59 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNAUER, MICHAEL J Employer name Nassau County Amount $77,529.27 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREI, DONALD H Employer name Thruway Authority Amount $77,523.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, THOMAS J Employer name Medicaid Fraud Control Amount $77,520.35 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, VERNITA Y Employer name Div Housing & Community Renewl Amount $77,523.78 Date 05/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, PETER G Employer name Suffolk County Amount $77,531.00 Date 01/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASCELLINO, THOMAS M Employer name City of Buffalo Amount $77,529.76 Date 06/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ELROY, RICHARD C Employer name Temporary & Disability Assist Amount $77,519.05 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKALA, MICHAEL J Employer name Westchester County Amount $77,519.00 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKMAN, LINDA B Employer name Department of Health Amount $77,518.37 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRO, JAMES V Employer name NYS School Bd Association Amount $77,515.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, TYRONE Employer name City of Yonkers Amount $77,517.74 Date 06/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, MICHAEL V Employer name Dept Transportation Region 1 Amount $77,518.69 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHLER, CHARLES W Employer name Temporary & Disability Assist Amount $77,518.40 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALENSKAS, STEVE C Employer name Nassau County Amount $77,506.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZPATRICK, BRYAN J Employer name Port Authority of NY & NJ Amount $77,507.84 Date 07/07/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRICE, ARNOLD N Employer name Supreme Court Justices Amount $77,502.13 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDRA, HAROLD R Employer name Banking Department Amount $77,501.89 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTONDARO, JOHN M Employer name Office For Technology Amount $77,499.83 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, DANIEL B, JR Employer name City of Buffalo Amount $77,499.15 Date 10/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARSON, RUSSELL E Employer name Division of State Police Amount $77,504.36 Date 11/22/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHUMACHER, SUSAN Employer name Wende Corr Facility Amount $77,496.21 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, WILLIAM H Employer name Suffolk County Amount $77,504.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISACCIO, ROBERT A Employer name Port Authority of NY & NJ Amount $77,493.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGER, MARCIA M Employer name Supreme Court Clks & Stenos Oc Amount $77,493.82 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERILLE, JOSEPH A, III Employer name City of Rye Amount $77,493.34 Date 12/07/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC AULIFFE, NEIL F Employer name Division of State Police Amount $77,495.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELDRIM, THOMAS A Employer name Third Jud Dep Judges Amount $77,488.83 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORICE, HELEN M Employer name SUNY at Stonybrook-Hospital Amount $77,492.87 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINK, ELLEN M Employer name Department of Health Amount $77,487.21 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENTZ, KAREN N Employer name Buffalo Psych Center Amount $77,485.08 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATANABE, KIYOMI K Employer name SUNY Health Sci Center Brooklyn Amount $77,487.00 Date 08/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THOMAS F Employer name Monroe County Wtr Authority Amount $77,483.20 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POISSON, ROBERT J, JR Employer name Division of State Police Amount $77,484.57 Date 01/14/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTMAN, MARY K Employer name Finger Lakes DDSO Amount $77,484.97 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, RONALD J Employer name Port Authority of NY & NJ Amount $77,481.00 Date 02/27/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSEN, ROSS J Employer name Dept of Agriculture & Markets Amount $77,482.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, SEBASTIAN P Employer name Port Authority of NY & NJ Amount $77,480.18 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGREGORIO, NICHOLAS J Employer name Westchester County Amount $77,477.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWSKI, JOSEPH, III Employer name City of Buffalo Amount $77,470.01 Date 12/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, JOHN C, JR Employer name Westchester County Amount $77,469.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSWALD, ROWLAND B Employer name Cyber Sec & Critical Infra Amount $77,470.52 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAR, LONNIE D Employer name SUNY Central Admin Amount $77,474.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENNARO, LUCY A Employer name County Clerks Within NYC Amount $77,468.24 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, WILLIAM C Employer name Supreme Ct Kings Co Amount $77,462.76 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELEKE, GETACHEW Employer name Nassau Health Care Corp Amount $77,464.45 Date 03/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOEDE, JOHN A Employer name Village of Suffern Amount $77,466.92 Date 10/04/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDERICK, ROBERTA J Employer name Children & Family Services Amount $77,455.04 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT C Employer name Town of Amherst Amount $77,452.37 Date 09/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMASTRA, PAUL A Employer name Port Authority of NY & NJ Amount $77,449.46 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBEDO, GREGORY M Employer name City of New Rochelle Amount $77,459.36 Date 09/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEHMANN, MARY ANNE Employer name Third Jud Dep Judges Amount $77,448.07 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACFARLAND, THOMASINA A Employer name Westchester Health Care Corp Amount $77,446.06 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, ANNE M Employer name Office of General Services Amount $77,438.07 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCONNELL, MARK D Employer name Department of Law Amount $77,436.75 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, MAUREEN A Employer name Dept Labor - Manpower Amount $77,443.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENIER, JOHN S Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $77,438.44 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBKIRCHNER, STEFANIE M Employer name Office For Technology Amount $77,442.31 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, ARTHUR J Employer name Dpt Environmental Conservation Amount $77,434.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, BARBARA Employer name Jericho Public Library Amount $77,427.07 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, KEITH L Employer name Division of State Police Amount $77,422.89 Date 12/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBER, TODD W Employer name Supreme Court Clks & Stenos Oc Amount $77,421.37 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARS, RAYMOND B Employer name Thruway Authority Amount $77,426.87 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GARY R Employer name Suffolk County Amount $77,426.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAGEL, CHARLES J Employer name Department of Transportation Amount $77,411.28 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, THOMAS A Employer name State Insurance Fund-Admin Amount $77,408.00 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOSEPH N Employer name Nassau County Amount $77,417.72 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURL, WILLIAM J Employer name Suffolk County Amount $77,415.00 Date 07/13/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMIRLOCK, DANIEL Employer name Department of Law Amount $77,407.48 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GLENN P Employer name Village of Kings Point Amount $77,407.51 Date 07/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHIPPS, JOHN L Employer name Nassau County Amount $77,409.65 Date 06/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSTON, PAUL A Employer name City of New Rochelle Amount $77,401.11 Date 12/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELTZ, ALICE JEAN Employer name Suffolk County Amount $77,405.37 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID V Employer name Division of State Police Amount $77,399.11 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GRATH, NOEL K Employer name Nassau County Amount $77,405.00 Date 11/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AGNI, ARUNA S Employer name South Beach Psych Center Amount $77,393.93 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERKLINGER, MARK J Employer name City of Rochester Amount $77,396.83 Date 08/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, IRIS L Employer name Town of Oyster Bay Amount $77,394.63 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DAVID R Employer name Children & Family Services Amount $77,389.28 Date 12/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINREBER, ERIC L Employer name Division of State Police Amount $77,387.80 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRIANO, STEPHEN Employer name Nassau County Amount $77,392.53 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYBERT, EDMUND Employer name Helen Hayes Hospital Amount $77,391.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMBLE, JAMES J Employer name Port Authority of NY & NJ Amount $77,387.54 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUISE, SALVATORE J Employer name Port Authority of NY & NJ Amount $77,387.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHCART, ROBERT G Employer name Nassau County Amount $77,380.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOTT, PLUMMER E Employer name Supreme Court Justices Amount $77,376.80 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMBER, DAVID K Employer name Town of Huntington Amount $77,376.51 Date 09/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMAN, CHARLES D Employer name Department of Law Amount $77,380.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASIE, RONALD M Employer name New Rochelle City School Dist Amount $77,379.40 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SILVA, RONALD A Employer name Supreme Court Clks & Stenos Oc Amount $77,371.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, JUDITH G Employer name Empire State Development Corp Amount $77,376.04 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIM, KATHRYN H Employer name Westchester Health Care Corp Amount $77,374.27 Date 03/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, STANLEY MARTIN Employer name City of Long Beach Amount $77,366.00 Date 01/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, PETER M Employer name Monroe County Amount $77,365.82 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBER, JONATHAN J Employer name Town of Cheektowaga Amount $77,367.29 Date 02/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, GERARD E Employer name Nassau County Amount $77,368.39 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELSIGNORE, AUGUSTUS M Employer name Glens Falls Housing Authority Amount $77,359.56 Date 05/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETCHIUS, RICHARD W Employer name Nassau County Amount $77,368.00 Date 06/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GUIRE, JAMES M Employer name NYS Power Authority Amount $77,359.42 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDIAN, STEPHEN J Employer name Town of Clarkstown Amount $77,362.90 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBUSKE, RICHARD P Employer name Dept Transportation Region 1 Amount $77,360.33 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRAR, JOHN A Employer name Town of Hempstead Amount $77,358.07 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, SUSAN M Employer name Workers Compensation Board Bd Amount $77,354.41 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, JAMES W Employer name Port Authority of NY & NJ Amount $77,354.00 Date 06/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEGLIA, VINCENT Employer name Nassau County Amount $77,355.74 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GARY B Employer name Division of Parole Amount $77,357.02 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, JOHN A, JR Employer name Off of the Med Inspector Gen Amount $77,354.79 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNKEN, KENNETH J Employer name Nassau County Amount $77,352.38 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDELICATO, FRANK J Employer name Supreme Ct-1st Civil Branch Amount $77,351.74 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, MICHAEL Employer name Capital Dist Psych Center Amount $77,351.04 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLI, GAIL Employer name East Ramapo CSD Amount $77,349.20 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEATHEM, SEAN M Employer name Dept Labor - Manpower Amount $77,348.91 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAYNA, NANETTE V Employer name Westchester Health Care Corp Amount $77,349.43 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAS, VIJAY K Employer name Pilgrim Psych Center Amount $77,350.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, CHARLES E Employer name Port Authority of NY & NJ Amount $77,348.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES E Employer name Town of Perinton Amount $77,347.85 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DONNA L Employer name City of Rochester Amount $77,344.36 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIA, ROBERT W Employer name Supreme Ct-1st Civil Branch Amount $77,343.15 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARA, WILLIAM A Employer name Town of Hempstead Amount $77,345.99 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS W Employer name Nassau County Amount $77,345.75 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, ANTHONY J S Employer name Department of Transportation Amount $77,341.37 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, ANTHONY O Employer name Village of Hempstead Amount $77,342.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'DONNELL, FRANCES N Employer name Education Department Amount $77,341.86 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, MILES J Employer name Division of State Police Amount $77,338.27 Date 03/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUSAR, MICHAEL P Employer name Third Jud Dept - Nonjudicial Amount $77,337.78 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CECIL C Employer name Div Housing & Community Renewl Amount $77,338.89 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, STEVEN Employer name Suffolk County Wtr Authority Amount $77,338.93 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, HAROLD J Employer name Putnam County Amount $77,337.60 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELIZABETH A Employer name Workers Compensation Board Bd Amount $77,333.65 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, CARL F Employer name NYS Power Authority Amount $77,330.47 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALUSSY, JOHN G Employer name Westchester County Amount $77,332.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAKES, AMY B Employer name Nassau Health Care Corp Amount $77,330.93 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, GERALD J Employer name Department of Health Amount $77,331.51 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUKITSCH, JOSEPH Employer name City of Rochester Amount $77,328.20 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZUR, NANCY A Employer name Division of State Police Amount $77,325.81 Date 06/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEHIGIAN, DONALD E Employer name Department of Law Amount $77,327.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTNEY, ERIC F Employer name Division of State Police Amount $77,324.59 Date 04/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, MELVIN Employer name Division of State Police Amount $77,322.29 Date 12/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASLEY, CHERYL M Employer name Department of Motor Vehicles Amount $77,319.51 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, THOMAS W Employer name Town of Southampton Amount $77,319.17 Date 12/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENIKE, RICHARD A Employer name Village of Irvington Amount $77,319.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWIND, DONALD J Employer name Education Department Amount $77,324.92 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAEBER, WILLIAM E Employer name Erie County Amount $77,316.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPFERMAN, NORMAN Employer name Brentwood Public Library Amount $77,313.58 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTTLAR, STEVEN G Employer name Office of Court Administration Amount $77,310.62 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LAWRENCE P, JR Employer name 10th Judicial District Nassau Nonjudicial Amount $77,309.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRAFFENRIED, CHRISTOPHER L Employer name NYS Power Authority Amount $77,307.68 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER Employer name Town of Stony Point Amount $77,307.61 Date 01/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE YORIO, JOSEPH C Employer name Westchester County Amount $77,312.95 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, DAVID C Employer name Off of the State Comptroller Amount $77,305.53 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DONA A Employer name Suffolk County Wtr Authority Amount $77,313.34 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMER, DONNA M Employer name Westchester Health Care Corp Amount $77,305.51 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODENSHEK, RAYMOND Employer name Port Authority of NY & NJ Amount $77,300.76 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTINO, EUGENE Employer name Nassau County Amount $77,299.47 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, MARK A Employer name Banking Department Amount $77,297.99 Date 05/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMEGLIO, ALBERT K Employer name State Insurance Fund-Admin Amount $77,299.03 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEITLIN, DEBRA Employer name Helen Hayes Hospital Amount $77,304.55 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEAL, ZENOBIA Employer name Education Department Amount $77,301.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANENBAUM, MELVYN R Employer name Division of Parole Amount $77,297.88 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, FRANCIS A Employer name Nassau County Amount $77,296.00 Date 12/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULIANI, SUSAN M Employer name Long Island St Pk And Rec Regn Amount $77,295.68 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, SHAWN Employer name Greene Corr Facility Amount $77,291.28 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVELLE, MICHAEL L Employer name Nassau County Amount $77,295.47 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERKOWSKI, KENNETH S Employer name Port Authority of NY & NJ Amount $77,297.00 Date 07/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CYRIAC, IGNATIUS Employer name Pilgrim Psych Center Amount $77,297.25 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGIBNEY, JOHN J Employer name Nassau County Amount $77,290.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YEE, WILLIE K Employer name Ulster County Amount $77,283.78 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICOTTA, SAMUEL V Employer name Department of State Amount $77,283.31 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASI, GARY R Employer name Nassau County Amount $77,283.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAAF, CYNTHIA D Employer name Seaford UFSD Amount $77,288.65 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, ROBERT M Employer name Fourth Jud Dept - Nonjudicial Amount $77,287.64 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, PETER J Employer name Nassau County Amount $77,283.00 Date 07/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KACZMAREK, PATRICIA G Employer name Roswell Park Cancer Institute Amount $77,280.75 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERTINGER, WILLIAM E, SR Employer name Court of Claims Amount $77,272.96 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE MORZELLEC, MICHEL C Employer name Suffolk County Amount $77,271.43 Date 01/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REIBER, KARI Employer name Dutchess County Amount $77,270.79 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOHEY, BRIAN T Employer name Port Authority of NY & NJ Amount $77,278.14 Date 02/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINER, JEROME E, JR Employer name Division of State Police Amount $77,277.57 Date 06/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHECHTER, MARVIN L Employer name Dept of Economic Development Amount $77,268.91 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIDT, FREDERICK W, JR Employer name Division of State Police Amount $77,266.91 Date 10/15/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATTERSON, JOANN T Employer name Supreme Court Clks & Stenos Oc Amount $77,265.28 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMOSO, MICHAEL E Employer name Supreme Court Clks & Stenos Oc Amount $77,265.68 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRARDI, GERALD A Employer name City of Syracuse Amount $77,265.54 Date 05/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDECARR, LEE J Employer name Department of Health Amount $77,264.00 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, WILLIAM G Employer name Dpt Environmental Conservation Amount $77,262.04 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEOLI, ANTHONY Employer name Port Authority of NY & NJ Amount $77,256.00 Date 08/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLONDONA, JOSEPH Employer name Brentwood UFSD Amount $77,259.48 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, LINDA J Employer name Hutchings Psych Center Amount $77,261.76 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYAL, ASHOK K Employer name Mohawk Valley Psych Center Amount $77,256.99 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, JOHN J Employer name Nassau County Amount $77,259.98 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDKAMP, THERESA R Employer name Waterford-Halfmoon UFSD Amount $77,254.23 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, CAROLYN V Employer name Western New York DDSO Amount $77,253.97 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, GAIL P Employer name Office of Court Administration Amount $77,248.80 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, JOSEPH R Employer name Nassau County Amount $77,250.13 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATISTA, WILFREDO Employer name Mid-State Corr Facility Amount $77,249.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIT, PAUL A Employer name Town of Amherst Amount $77,241.35 Date 03/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOOM, ALAN N Employer name Dept Transportation Reg 2 Amount $77,248.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHADY, FELICIA Employer name Health Research Inc Amount $77,244.12 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, CHARLES R Employer name Department of Transportation Amount $77,243.24 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS R Employer name Village of Port Chester Amount $77,240.11 Date 07/11/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEYES, ROBERT B Employer name Department of Law Amount $77,241.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAU, MITCHELL J Employer name Nassau County Amount $77,236.00 Date 02/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWICKI, MARY ELLEN Employer name City of Buffalo Amount $77,229.55 Date 12/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRY, BARRINGTON A Employer name Westchester County Amount $77,232.75 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JANET Employer name Nassau County Amount $77,234.26 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLO, MICHAEL A Employer name Division of State Police Amount $77,226.47 Date 01/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ST JEAN, FRITZ Employer name Nassau County Amount $77,228.13 Date 04/17/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YORKE, PHILIP C Employer name Central NY Psych Center Amount $77,228.64 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIESEL, ERIC C Employer name Nassau County Amount $77,224.68 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LESLIE A Employer name Suffolk County Amount $77,224.42 Date 07/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEARNE, MARY-FRANCES Employer name Nassau County Amount $77,219.79 Date 01/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, JAMES T Employer name Dept of Correctional Services Amount $77,226.44 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBRING, MURL L Employer name Dept Transportation Region 6 Amount $77,226.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VARICK, DAVID Employer name Monroe County Amount $77,218.81 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, JAMES P Employer name Nassau County Amount $77,212.54 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBEO, PETER, JR Employer name Westchester County Amount $77,218.05 Date 06/05/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNN, EILEEN Employer name Town of Brookhaven Amount $77,216.82 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABELLA, ANDREW V Employer name UFSD of the Tarrytowns Amount $77,217.13 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDASARO, PAMELA PETRIE Employer name Department of Health Amount $77,212.34 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, PATRICK M Employer name Supreme Ct Kings Co Amount $77,208.33 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ARTHUR F Employer name Suffolk County Amount $77,207.00 Date 01/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEHL, THOMAS J Employer name Division of State Police Amount $77,205.87 Date 05/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILLIMAN, JOHN W Employer name Port Authority of NY & NJ Amount $77,203.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, RICHARD W Employer name Department of Law Amount $77,202.66 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLE, ROGER Employer name Town of Hempstead Amount $77,200.49 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, KATHLEEN M Employer name Department of Law Amount $77,202.00 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DIXON J Employer name Office of General Services Amount $77,202.27 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAVING, KENNETH F Employer name Town of Tonawanda Amount $77,201.80 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMGREN, EDWIN S Employer name New York Public Library Amount $77,196.00 Date 06/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCO, MARY K Employer name Westchester Health Care Corp Amount $77,197.80 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BRIAN P Employer name Creedmoor Psych Center Amount $77,197.31 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, PATRICIA M Employer name Thruway Authority Amount $77,180.17 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEGAN, EDWARD J Employer name Nassau County Amount $77,178.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPPER, KIM J Employer name Nathan Kline Inst Amount $77,192.76 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, SHIRLEY D Employer name Port Authority of NY & NJ Amount $77,190.24 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRY, JACQUELINE Employer name Hsc at Brooklyn-Hospital Amount $77,176.08 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LESLIE C Employer name Supreme Court Justices Amount $77,176.00 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, MICHAEL J Employer name Nassau County Amount $77,180.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARIGUMBA, ROSALINA L Employer name Pilgrim Psych Center Amount $77,176.92 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEW, JOHN Employer name Port Authority of NY & NJ Amount $77,170.65 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARZO, PATRICK F Employer name Nassau County Amount $77,170.15 Date 09/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNEY, CHARLES A Employer name Suffolk County Amount $77,175.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLECHNER, ALFRED K Employer name Suffolk County Amount $77,173.47 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOLINO, ANTHONY J Employer name Office of Court Admin Normal Amount $77,165.14 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEU, HOKUN Employer name Rockland Psych Center Children Amount $77,168.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTLIEB, RONALD L Employer name Suffolk County Amount $77,165.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOPEZ, RAUL, JR Employer name Division of State Police Amount $77,163.77 Date 09/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAUGHAN, EUGENE M Employer name Supreme Court Clks & Stenos Oc Amount $77,167.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKMAN, DONALD A Employer name Nassau County Amount $77,162.71 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, MARLENE Employer name Hsc at Brooklyn-Hospital Amount $77,159.82 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, STEVEN D Employer name Port Authority of NY & NJ Amount $77,163.29 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANITRA, MICHAEL A Employer name Suffolk County Wtr Authority Amount $77,158.78 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, FRANCES YUET TING Employer name Dept of Financial Services Amount $77,157.25 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, CHARLES A Employer name Children & Family Services Amount $77,154.31 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, MURIEL A Employer name Department of Health Amount $77,154.37 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRIGO, FRANK J Employer name Village of Rye Brook Amount $77,152.35 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, DENNIS M Employer name Mill Neck Manor Schl For Deaf Amount $77,152.66 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MARY N Employer name Education Department Amount $77,151.11 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUGGLIN, CARL J Employer name Supreme Court Justices Amount $77,151.23 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, STEVEN L Employer name Off of the State Comptroller Amount $77,150.43 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCOTT, LEONARD N Employer name Dept of Public Service Amount $77,150.00 Date 11/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BRYAN F Employer name Westchester County Amount $77,149.54 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERON, ROBERT L Employer name Nassau County Amount $77,149.26 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, CARL A Employer name NYS Power Authority Amount $77,148.74 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, FRANK R Employer name City of White Plains Amount $77,147.35 Date 04/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHORR, DAVID L Employer name Office For Technology Amount $77,147.21 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, PAUL E Employer name Off of the Med Inspector Gen Amount $77,148.26 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLEAU, ALFRED D Employer name Schenectady County Amount $77,148.14 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, JAMIE B Employer name Children & Family Services Amount $77,145.64 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, KEVIN F Employer name Town of Stony Point Amount $77,146.79 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDERER, RICHARD J Employer name Wende Corr Facility Amount $77,144.65 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, HECTOR J Employer name Port Authority of NY & NJ Amount $77,137.89 Date 10/10/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEET, LINDA S Employer name Rockland County Amount $77,143.36 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTINI, JOSEPH G Employer name Nassau County Amount $77,142.25 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKENS, ROBERT Employer name Edgecombe Corr Facility Amount $77,136.00 Date 04/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, JAMES Employer name Town of Hempstead Amount $77,137.71 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOHN F Employer name Clinton Corr Facility Amount $77,136.37 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAROLLI, MICHELE Employer name Suffolk County Amount $77,137.10 Date 06/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADAR, DANIEL D Employer name Town of Ramapo Amount $77,134.69 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERHOEFER, VICTORIA T Employer name Nassau County Amount $77,134.34 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGAMMARI, M R Employer name Division of State Police Amount $77,131.62 Date 12/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIANCHET, JOHN Employer name Suffolk County Amount $77,133.63 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, NANCY C Employer name Dept of Economic Development Amount $77,131.91 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLEN, THOMAS F, JR Employer name City of Yonkers Amount $77,129.00 Date 04/16/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLAN, GARY L Employer name Nassau County Amount $77,129.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSELL, PETER J Employer name Central NY Psych Center Amount $77,121.56 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, KENNETH M Employer name Nassau County Amount $77,125.00 Date 02/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSBORNE, DANIEL H Employer name NYS Community Supervision Amount $77,121.79 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, THOMAS Employer name Education Department Amount $77,124.50 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, BRIAN J Employer name Department of Tax & Finance Amount $77,118.80 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, EDWARD P Employer name Suffolk County Amount $77,121.00 Date 07/06/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, ALLYN F Employer name Fourth Jud Dept - Nonjudicial Amount $77,118.05 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET A KERRIGAN Employer name Franklin Square Public Library Amount $77,120.34 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM V Employer name Port Authority of NY & NJ Amount $77,117.00 Date 03/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARCIA, LUIS Employer name Battery Park City Authority Amount $77,117.74 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIER, KENNETH Employer name Port Authority of NY & NJ Amount $77,117.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, WILLIAM Employer name Children & Family Services Amount $77,113.69 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, WAYNE E Employer name NYS Higher Education Services Amount $77,110.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, CATHERINE D Employer name Supreme Court Clks & Stenos Oc Amount $77,114.57 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, RANDY J Employer name Division of State Police Amount $77,114.99 Date 07/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, JAMES B Employer name New York Public Library Amount $77,107.22 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GERALDINE C Employer name Department of Health Amount $77,105.11 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JOSEPH H Employer name Division of State Police Amount $77,108.24 Date 04/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCOOE, WILLIAM P Employer name Supreme Court Justices Amount $77,107.28 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, SUSAN J Employer name Dept Labor - Manpower Amount $77,105.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERRO, SAVERIO J Employer name 10th Judicial District Suffolk Co Judges Amount $77,104.00 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, EDWARD J Employer name Medicaid Fraud Control Amount $77,105.02 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISABELLE, NEIL A Employer name Dpt Environmental Conservation Amount $77,105.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWIAK, JAMES J Employer name Erie County Amount $77,102.52 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, NEIL W, JR Employer name Appellate Div 2nd Dept Amount $77,102.40 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, EDWARD F Employer name Suffolk County Amount $77,102.94 Date 04/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XERRI, ROBERT B Employer name Nassau County Amount $77,090.18 Date 01/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULBERT, PHILIP J Employer name Dpt Environmental Conservation Amount $77,089.44 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, THOMAS M Employer name City of Troy Amount $77,100.91 Date 03/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, STANLEY Employer name Off of the State Comptroller Amount $77,094.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLANOWSKI, KAREN S Employer name Education Department Amount $77,088.49 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM K Employer name Suffolk County Amount $77,089.00 Date 07/06/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUIYAB, MARIA UY Employer name Central Islip Psych Center Amount $77,089.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGAN, FRANCES V Employer name Oswego County Amount $77,086.62 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZAZIAN, DENNIS G Employer name Ninth Judicial Dist Amount $77,078.38 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, CHARLES W Employer name Nassau County Amount $77,076.09 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRDICH, ROY A Employer name Upstate Correctional Facility Amount $77,087.60 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLENNAN, WILLIAM S Employer name Village of Woodbury Amount $77,086.64 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, DONNA M Employer name Department of Civil Service Amount $77,073.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, DIANE P Employer name Suffolk County Amount $77,075.55 Date 01/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAROSA, JOHN J Employer name Suffolk County Amount $77,067.36 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPING, LOWELL S Employer name Westchester County Amount $77,069.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, GERARD H Employer name Supreme Court Justices Amount $77,068.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, MICHAEL Employer name Port Authority of NY & NJ Amount $77,063.04 Date 02/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTRIGHT, JOHN L Employer name Attica Corr Facility Amount $77,067.15 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, FOSTER H Employer name Western New York DDSO Amount $77,067.99 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDI, JOHN J Employer name Port Authority of NY & NJ Amount $77,064.60 Date 07/10/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTARCANGELO, MICHAEL J Employer name Empire State Development Corp Amount $77,068.04 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGHLAN, JAMES J Employer name Port Authority of NY & NJ Amount $77,061.19 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NOME, ANGELO Employer name Port Authority of NY & NJ Amount $77,061.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, DOMINIC E Employer name City of Rochester Amount $77,059.58 Date 04/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUA, ANURADHA Employer name Nassau County Amount $77,058.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHTOWER, BARBARA A Employer name Supreme Court Clks & Stenos Oc Amount $77,057.02 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZER, ARLENE H Employer name Nassau County Amount $77,060.71 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIUZZA, MARY E Employer name City of Buffalo Amount $77,060.71 Date 12/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OOMMEN, SARAMMA T Employer name Pilgrim Psych Center Amount $77,056.51 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EUGENE J Employer name Town of Islip Amount $77,054.51 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAM, ROBERT E Employer name Nassau County Amount $77,050.49 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNACKE, RICHARD J Employer name Town of Oyster Bay Amount $77,048.54 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANIE, SAMUEL J Employer name Madison County Amount $77,055.67 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JOHN P Employer name Thruway Authority Amount $77,056.24 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, JAMES M Employer name Village of Garden City Amount $77,055.03 Date 01/03/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, FLORENCE Employer name Office For The Aging Amount $77,048.56 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CHARLES T Employer name Ninth Judicial Dist Amount $77,038.87 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERSON, ROBERT F Employer name Hicksville Wtr District Amount $77,046.43 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSENG, JOHNSON L Employer name Dept of Financial Services Amount $77,041.44 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERENDA, DANIEL Employer name City of Buffalo Amount $77,043.78 Date 01/17/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN, ELIZABETH M Employer name Div Criminal Justice Serv Amount $77,036.05 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, TERESA A Employer name Rockland County Amount $77,038.71 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELSETH, JANET Employer name NYS Office People Devel Disab Amount $77,037.49 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, ROBERT Employer name Dept Transportation Reg 11 Amount $77,037.42 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JEROME S Employer name SUNY Buffalo Amount $77,028.92 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUBMAN, RICHARD B Employer name Westchester County Amount $77,032.08 Date 09/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBERTO, CARMINE Employer name Dept Labor - Manpower Amount $77,025.77 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAX, JOYCE Employer name City of Yonkers Amount $77,025.53 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAYNTAR, DAVID A Employer name Suffolk County Amount $77,025.17 Date 05/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEI, PHILIP H Employer name Office For Technology Amount $77,026.56 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAAS, JAMES S Employer name Department of Civil Service Amount $77,028.91 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKANS, WILLIAM J Employer name Suffolk County Amount $77,025.23 Date 01/05/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KALE, PRABHAKAR B Employer name Pilgrim Psych Center Amount $77,019.00 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRERA, LAWRENCE A Employer name Division of State Police Amount $77,013.63 Date 09/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTENS, THOMAS H Employer name Town of Clarkstown Amount $77,008.16 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, JOHN J Employer name Roswell Park Cancer Institute Amount $77,012.64 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLATZKO, JOSEPH G Employer name NYS Power Authority Amount $77,011.71 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBNER, JANE A Employer name SUNY Buffalo Amount $77,009.50 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELI, JOHN A Employer name City of Yonkers Amount $77,007.04 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLEEN, ROBERT P Employer name Town of Yorktown Amount $76,994.20 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, KEVIN J Employer name Department of Transportation Amount $77,005.46 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUME, RANDY W Employer name Onondaga County Amount $77,006.52 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOTI, JAMIE A Employer name Westchester Health Care Corp Amount $77,002.63 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, CHARLES C Employer name Town of Riverhead Amount $76,994.08 Date 03/11/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ULRICH, BARBARA J Employer name Dept Labor - Manpower Amount $76,993.07 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, JOSIAH KURT Employer name City of Yonkers Amount $76,993.00 Date 01/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIAMMATTEI, CYNTHIA Employer name Office For Technology Amount $76,991.98 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACENET, JOSEPH L, JR Employer name Supreme Ct-Richmond Co Amount $76,985.58 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, SHEILA Employer name Westchester Health Care Corp Amount $76,981.15 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ROBERT C, SR Employer name Nassau County Amount $76,981.07 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWAN, JAMES A Employer name Supreme Court Justices Amount $76,988.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCO, MICHAEL J Employer name Department of Health Amount $76,989.36 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONY-GOODMAN, REGINA Employer name Nassau County Amount $76,991.26 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, WILLIE F Employer name Greenburgh CSD Amount $76,977.09 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, GREGORY Employer name City of Niagara Falls Amount $76,973.33 Date 10/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZORN, PHILIP C Employer name Nassau County Amount $76,972.07 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHUS, DOUGLAS J Employer name City of White Plains Amount $76,972.37 Date 10/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGE, ANTHONY D, JR Employer name City of Buffalo Amount $76,972.21 Date 12/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAVELKA, JOHN W Employer name Suffolk County Amount $76,971.13 Date 04/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CINQUEMANI, BERNARD Employer name Suffolk County Amount $76,967.03 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, ROBERT A Employer name Supreme Court Justices Amount $76,970.55 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAKRAVORTY, HARI P Employer name Green Haven Corr Facility Amount $76,971.60 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIAN, MARY E Employer name Fourth Jud Dept - Nonjudicial Amount $76,963.17 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTILIO, ANTONIO Employer name Port Authority of NY & NJ Amount $76,965.38 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, GARY A Employer name Nassau County Amount $76,965.88 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ELDRED T Employer name Division of State Police Amount $76,965.14 Date 12/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, HERMAN Employer name Off Alcohol & Substance Abuse Amount $76,961.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, BRUCE R Employer name Dept Transportation Region 7 Amount $76,961.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRA, LOUIS J Employer name Village of Garden City Amount $76,953.40 Date 01/04/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WANEK-ABRUZZO, KAREN M Employer name Suffolk County Amount $76,952.53 Date 01/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRAMONE, ANTHONY J Employer name Office of Court Admin Normal Amount $76,957.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLA, ANTHONY Employer name Nassau County Amount $76,955.99 Date 03/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, ARTHUR J, JR Employer name Ninth Judicial District Normal Amount $76,955.17 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, EDMUND A Employer name Kingsboro Psych Center Amount $76,945.27 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LADESSIA L Employer name Dept Labor - Manpower Amount $76,950.68 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, KEITH P Employer name Town of Hempstead Amount $76,947.92 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORFMAN, MARTIN Employer name Fishkill Corr Facility Amount $76,942.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAIA, KATHLEEN Employer name 10th Judicial District Nassau Nonjudicial Amount $76,944.92 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, ROBERT Employer name NYC Criminal Court Amount $76,942.24 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGIA, FRANCINE Employer name Town of Hempstead Amount $76,940.82 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGIAN, ARAM E Employer name Division of State Police Amount $76,941.96 Date 09/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNORS, JOHANNA Employer name Westchester County Amount $76,941.01 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, CHARLES E Employer name Village of Rockville Centre Amount $76,940.97 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREESE-LEE, PETRA K Employer name Nassau Health Care Corp Amount $76,939.80 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIDRICH, PETER M Employer name Port Authority of NY & NJ Amount $76,940.38 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN L, JR Employer name Temporary & Disability Assist Amount $76,939.44 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARASIK, JAY Employer name Mid-Hudson Psych Center Amount $76,938.24 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICHA, RHONDA L Employer name Creedmoor Psych Center Amount $76,938.84 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, DENNIS J Employer name Town of Riverhead Amount $76,937.00 Date 06/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENSTEIN, MICHAEL Employer name Rockland Psych Center Children Amount $76,932.79 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, MICHAEL Employer name Nassau County Amount $76,931.37 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, THOMAS E Employer name Town of Lancaster Amount $76,930.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIARDINA, CHRISTINE M Employer name City of Buffalo Amount $76,929.75 Date 10/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, CRAIG L Employer name City of Rochester Amount $76,924.50 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTAL, EDWARD A Employer name Town of Lancaster Amount $76,929.61 Date 05/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEYMANN, GEORGE M Employer name NYC Judges Amount $76,922.44 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURQUE, PHILIP J Employer name Division of State Police Amount $76,922.29 Date 11/19/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATERINA, SALVATORE F Employer name Division of State Police Amount $76,920.09 Date 09/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, MICHAEL J Employer name Nassau County Amount $76,919.59 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JUNE M Employer name Division of State Police Amount $76,921.00 Date 07/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICCIANO, SUSAN M Employer name Nassau County Amount $76,920.58 Date 03/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PYC, CHRISTOPHER J Employer name Division of State Police Amount $76,924.41 Date 12/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, MICHAEL L Employer name Medicaid Fraud Control Amount $76,918.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLARO, CHARLES Employer name Town of Hempstead Amount $76,926.26 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, JEFFERY Employer name Westchester Health Care Corp Amount $76,918.45 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, MARY C Employer name Collins Corr Facility Amount $76,917.82 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ARTHUR J Employer name Port Authority of NY & NJ Amount $76,917.20 Date 11/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINERVINI, STEVEN Employer name Nassau County Amount $76,911.24 Date 07/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMATTINA, VICTOR P Employer name Great Neck UFSD Amount $76,913.77 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, TIMOTHY P Employer name Division of State Police Amount $76,911.76 Date 12/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEEVERS, HARRY A Employer name Department of Tax & Finance Amount $76,913.48 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUELE, ELIZABETH J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $76,901.12 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVASTA, JEFFREY G Employer name Suffolk County Amount $76,910.21 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEERY, THOMAS J Employer name Nassau County Amount $76,904.88 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMER, HERBERT I Employer name Workers Compensation Board Bd Amount $76,892.43 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENTIRE, HELEN P Employer name Suffolk County Amount $76,891.17 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, STEVEN E Employer name New York State Canal Corp Amount $76,904.26 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, LORRAINE K Employer name Supreme Court Clks & Stenos Oc Amount $76,899.36 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBEY, CHARLES J Employer name Suffolk County Amount $76,890.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENNIS, CAROL A Employer name Nassau County Amount $76,896.92 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, RONALD RAYMOND Employer name Lincoln Corr Facility Amount $76,888.72 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, ADELE J Employer name St Francis School For Deaf Amount $76,885.81 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOLINCRUZ, PRAXEDES G Employer name Metro New York DDSO Amount $76,887.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, GARY L Employer name Summit Shock Incarc Corr Fac Amount $76,886.30 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, KEITH Employer name Rochester Psych Center Amount $76,881.27 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCKER, WONJA Employer name Schenectady County Amount $76,885.28 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, RICHARD Employer name Nassau County Amount $76,883.00 Date 01/10/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERINGI, JOSEPH P Employer name Port Authority of NY & NJ Amount $76,877.00 Date 10/08/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLAHAN, BRIAN T Employer name Division of State Police Amount $76,877.25 Date 07/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGNE, GUY L Employer name Town of Somers Amount $76,879.58 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPF, ROBERT J Employer name Office of General Services Amount $76,875.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCRA, LOUIS M, JR Employer name Dpt Environmental Conservation Amount $76,877.00 Date 06/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PAUL R Employer name Suffolk County Amount $76,876.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINITER, MATTHEW Employer name Port Washington Police Dist Amount $76,873.46 Date 07/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBBINS, KEVIN M Employer name Dept Labor - Manpower Amount $76,869.25 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLINTON C Employer name Division of State Police Amount $76,872.36 Date 09/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEGAULT, JAMES R Employer name Oceanside Sanitary District #7 Amount $76,869.95 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, THOMAS J Employer name Nassau County Amount $76,867.00 Date 02/04/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICONOLFI, PATRICK J Employer name Div Housing & Community Renewl Amount $76,866.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, CHRISTOPHER J Employer name Supreme Ct Kings Co Amount $76,863.94 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, ANTHONY Employer name Nassau County Amount $76,867.88 Date 10/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LILLIS, DAVID M Employer name City of Buffalo Amount $76,867.01 Date 07/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, ROBERT Employer name Rockland County Amount $76,863.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORREY, MICHAEL J Employer name Town of Colonie Amount $76,863.01 Date 09/06/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZPATRICK, DEBORAH R Employer name Clinton Corr Facility Amount $76,857.68 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUREN, MICHAEL P Employer name Off of the State Comptroller Amount $76,857.50 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILBERT P Employer name NYC Criminal Court Amount $76,862.66 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUB, HARVEY S Employer name Dept Labor - Manpower Amount $76,862.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GARY Employer name Suffolk County Amount $76,858.61 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, BRYAN W Employer name Nassau County Amount $76,856.27 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, ARNOLD M Employer name SUNY Health Sci Center Syracuse Amount $76,857.01 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGE, THOMAS M, II Employer name Suffolk County Amount $76,854.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORTA, JAMES M Employer name SUNY Buffalo Amount $76,850.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAPORTA, JAMES J Employer name Department of Tax & Finance Amount $76,856.25 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLER, VALERIE J Employer name Dutchess County Amount $76,853.90 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMEY, NANCY JEAN Employer name Department of Health Amount $76,854.37 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, KEVIN W Employer name Town of Orangetown Amount $76,844.70 Date 08/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SASSO, PAULINE C Employer name Department of Tax & Finance Amount $76,842.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, WILLIAM F Employer name City of Mount Vernon Amount $76,847.88 Date 10/02/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, ROBERT A Employer name Northport East Northport UFSD Amount $76,839.61 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFALCE, HELYN Employer name Off of the State Comptroller Amount $76,835.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATCHPOLE, PHILIP F Employer name Capital District DDSO Amount $76,839.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, ANDREW Employer name South Beach Psych Center Amount $76,841.34 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMARCHI, THOMAS A Employer name Port Authority of NY & NJ Amount $76,832.21 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONADIO, CLIFFORD E Employer name Supreme Ct Kings Co Amount $76,829.52 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, SHERWIN I Employer name Nassau County Amount $76,834.22 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, MICHAEL J Employer name Off of the State Comptroller Amount $76,833.30 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUND, GARY R Employer name NYC Judges Amount $76,824.28 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENIMORE, DONALD R Employer name Nassau County Amount $76,824.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENRY, MICHAEL B Employer name Buffalo Psych Center Amount $76,829.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICK R Employer name Port Authority of NY & NJ Amount $76,826.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLF, JOHN J Employer name Division of State Police Amount $76,819.69 Date 07/18/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAYNE, DENNIS J Employer name City of Yonkers Amount $76,824.00 Date 02/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VECCHIO, VINCENT Employer name Greenville Fire District Amount $76,823.57 Date 03/06/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KENNA, SUSAN Employer name Nassau County Amount $76,815.83 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICHEP, LESLIE S Employer name Nathan Kline Inst Amount $76,818.28 Date 03/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAMIA, SALVATORE A Employer name 10th Judicial District Suffolk Co Judges Amount $76,815.91 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, GERARD A Employer name Office For Technology Amount $76,812.94 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLAUR, CONSTANTINE H Employer name Nassau County Amount $76,808.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JEANNINE A Employer name Fourth Jud Dept - Nonjudicial Amount $76,807.84 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHTA, PANKAJ D Employer name Inst For Basic Res & Ment Ret Amount $76,810.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, ADELE MARIE Employer name Westchester County Amount $76,809.64 Date 03/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, PETER R Employer name Town of Hempstead Amount $76,805.79 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNAOUI, MICHELE Employer name St Francis School For Deaf Amount $76,804.24 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, PAMELA E Employer name Bedford Hills Corr Facility Amount $76,808.28 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNZIATA, EUGENE A Employer name Insurance Department Amount $76,806.75 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, KAREN SMITH Employer name Nassau Health Care Corp Amount $76,800.57 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DUC, SHELAH Employer name Department of Transportation Amount $76,800.49 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOWSKI, MARY K Employer name Hutchings Psych Center Amount $76,801.45 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOREHEAD, WILLIAM F Employer name Central NY Psych Center Amount $76,802.76 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDZICK, DANIEL J Employer name Suffolk County Amount $76,799.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, THOMAS A Employer name Office of Real Property Servic Amount $76,792.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKES, MATTHEW Employer name Port Authority of NY & NJ Amount $76,789.33 Date 01/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRABELLI, THOMAS J Employer name Nassau County Amount $76,797.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDIQUI, SHAHIDA Employer name Pilgrim Psych Center Amount $76,795.78 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNING, DENNIS J Employer name NYS Power Authority Amount $76,792.92 Date 05/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, CLAUDIA STASHENKO Employer name Department of Health Amount $76,792.30 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIAL, LUIS A Employer name Port Authority of NY & NJ Amount $76,790.68 Date 07/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONDI, ROBERT J Employer name Putnam County Amount $76,787.80 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JAMES Employer name Division of State Police Amount $76,785.78 Date 04/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, JOHN J Employer name Town of Haverstraw Amount $76,783.79 Date 01/31/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDDY, MANETTE E Employer name Office of Court Administration Amount $76,783.51 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, EDWARD J Employer name Suffolk County Amount $76,786.00 Date 12/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMSTEADT, MATTHEW R Employer name Town of Southampton Amount $76,786.56 Date 11/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUCETTE, JOHN R Employer name Suffolk County Amount $76,783.00 Date 03/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILPECK, PATRICK K Employer name Dpt Environmental Conservation Amount $76,779.85 Date 08/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIRADO, PABLO Employer name Dept of Correctional Services Amount $76,778.65 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERER, FREDERICK W Employer name Town of Hempstead Amount $76,782.14 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, TERRY L Employer name Division of State Police Amount $76,780.66 Date 04/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARSENAULT, KAREN L Employer name Port Washington Police Dist Amount $76,781.80 Date 01/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUBERGER, JOSEPH P Employer name Division of State Police Amount $76,774.83 Date 09/04/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLING, DENNIS W Employer name Department of Health Amount $76,777.96 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, MARILYN C Employer name City of Buffalo Amount $76,778.43 Date 08/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERYOZKIN, VLADIMIR L Employer name Metropolitan Trans Authority Amount $76,772.97 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, WILLIAM Employer name NYS Power Authority Amount $76,770.27 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDER, JERRY L Employer name SUNY Buffalo Amount $76,768.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAWN, RITA E Employer name Greater Binghamton Health Cntr Amount $76,774.56 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LORETTA BIELECKI Employer name Off Alcohol & Substance Abuse Amount $76,775.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALBORA, JOHN P Employer name Nassau County Amount $76,767.41 Date 09/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENNISON, JOSEPH B Employer name Children & Family Services Amount $76,767.91 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTO, THOMAS A Employer name NYS Senate Regular Annual Amount $76,762.52 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDO, ARCLIFF H Employer name Bernard Fineson Dev Center Amount $76,759.12 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, GERALDINE K Employer name Mohawk Valley Psych Center Amount $76,766.77 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, HENRY B Employer name Department of Health Amount $76,767.13 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARACZEWSKY, OKSANA U Employer name NYS Power Authority Amount $76,765.57 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, ROGELIO G Employer name Central NY Psych Center Amount $76,757.00 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, THOMAS J Employer name Port Authority of NY & NJ Amount $76,758.00 Date 09/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN, THEODORE E Employer name Port Authority of NY & NJ Amount $76,758.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, TERRENCE O Employer name Nassau County Amount $76,755.79 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULROONEY, KEVIN A Employer name City of Yonkers Amount $76,754.42 Date 02/10/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREW, CAROL A Employer name St Lawrence Childrens Services Amount $76,756.59 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWINK, WILLIAM K Employer name Temporary & Disability Assist Amount $76,756.74 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, GERARD J Employer name Office For Technology Amount $76,751.95 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWIN, BRUCE D Employer name Division of State Police Amount $76,750.50 Date 07/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERBYSHIRE, RICHARD Employer name Division of State Police Amount $76,752.12 Date 09/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, ROBERT L Employer name Westchester County Amount $76,752.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANBORN, WILLIAM E Employer name Monroe County Amount $76,748.04 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, EDWARD W Employer name Dept Labor - Manpower Amount $76,742.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, DIANA V Employer name Great Neck UFSD Amount $76,749.16 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIGAN, JOYCE M Employer name Town of North Hempstead Amount $76,749.05 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC AFFER, KENNETH S, JR Employer name Bill Drafting Commission Amount $76,741.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUADIR, ABUL Employer name Creedmoor Psych Center Amount $76,737.01 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDINGTON, BRUCE J Employer name Nassau County Amount $76,731.42 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGAN, MICHAEL K Employer name Nassau County Amount $76,729.92 Date 10/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REEB, JAMES M Employer name Town of Cheektowaga Amount $76,729.19 Date 02/22/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DWYER, KRISTA S Employer name Fourth Jud Dept - Nonjudicial Amount $76,736.47 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, INDIA Y Employer name Port Authority of NY & NJ Amount $76,726.63 Date 03/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUKAS, JOSEPH A Employer name Suffolk County Amount $76,733.00 Date 02/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASLOW, GARY N Employer name NYS Power Authority Amount $76,734.59 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPRINI, JOHN R Employer name Nassau County Amount $76,725.90 Date 01/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAMBO, ANTHONY J Employer name NYS Power Authority Amount $76,719.00 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACKEL, JOHN W Employer name Supreme Ct Kings Co Amount $76,718.36 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDON, SUSAN Employer name Office For Technology Amount $76,722.24 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCEL, DENNIS J Employer name Village of Rockville Centre Amount $76,719.37 Date 08/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTOPHER, JOHN C Employer name Suffolk County Amount $76,716.00 Date 09/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, WILLIAM J Employer name Village of Old Westbury Amount $76,716.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GARTY, GERARD M Employer name Suffolk County Amount $76,712.83 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUT, MARTIN J Employer name Office For Technology Amount $76,711.65 Date 05/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARISOHN, BARBARA B Employer name Education Department Amount $76,712.20 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, JOSEPH A Employer name Port Authority of NY & NJ Amount $76,712.30 Date 11/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIEGEL, ROSALIE Employer name Port Authority of NY & NJ Amount $76,712.26 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALSTYNE, AMY J Employer name Supreme Court Clks & Stenos Oc Amount $76,703.72 Date 11/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTMAN, BERNADETTE Employer name Nassau County Amount $76,706.56 Date 01/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASELLI, CHARLES Employer name Town of Clarkstown Amount $76,704.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDIKOS, NICK Employer name Dept Labor - Manpower Amount $76,698.37 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADUC, SUSAN D Employer name Division of State Police Amount $76,697.84 Date 12/19/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEMIRE, JOHN L Employer name Port Authority of NY & NJ Amount $76,703.05 Date 07/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCMURRAY, DAVID M Employer name NYS Power Authority Amount $76,701.38 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUDENBERG, JACQUELINE Employer name Suffolk County Amount $76,696.91 Date 04/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUFFMAN, MARIE Employer name Office For Technology Amount $76,695.25 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOCZYNSKI, KARL M Employer name Off of the State Comptroller Amount $76,697.73 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, KATHLEEN M Employer name Orange County Amount $76,696.98 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCHAK, EILEEN Employer name Town of Ramapo Amount $76,694.54 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DONN T Employer name Fourth Jud Dept - Nonjudicial Amount $76,694.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAVOLA, STEPHANIE Employer name Dept Labor - Manpower Amount $76,691.90 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, SUSAN L Employer name Suffolk County Amount $76,692.06 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, BRUCE M Employer name Division of State Police Amount $76,693.00 Date 11/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTY, JAMES R Employer name Nassau County Amount $76,693.00 Date 09/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DISARE, JOAN A Employer name Off Alcohol & Substance Abuse Amount $76,692.23 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTER, ANDREA B Employer name Taconic Corr Facility Amount $76,693.24 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, DANIEL R Employer name Dpt Environmental Conservation Amount $76,690.26 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, KEVIN D Employer name Nassau County Amount $76,684.64 Date 04/02/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOTALING, JAMES A Employer name Cayuga Co Soil,Wtr Cons Dist Amount $76,689.00 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, ROBERT M Employer name City of Rochester Amount $76,689.64 Date 06/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEIERLEIN, JOAN C Employer name City of Yonkers Amount $76,684.45 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIESON, KENNETH J Employer name Port Authority of NY & NJ Amount $76,679.00 Date 01/25/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORDERN, ROBERT E Employer name Nassau County Amount $76,676.00 Date 04/11/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHOLKOFF, CLIFFORD L Employer name Nassau County Amount $76,676.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REAVES, BARBARA Employer name Supreme Ct-1st Civil Branch Amount $76,675.69 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGATE, DOUGLAS A Employer name Division of State Police Amount $76,670.40 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALDASSARE, JAIME Employer name Suffolk County Amount $76,673.32 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERSE, MITCHELL M Employer name Town of Lancaster Amount $76,672.63 Date 02/12/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMONS, RICHARD T Employer name Nassau County Amount $76,675.00 Date 07/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORETTO, DAVID F Employer name Helen Hayes Hospital Amount $76,670.30 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, DENNIS S Employer name Department of Health Amount $76,664.88 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IUELE, RICHARD J Employer name Thruway Authority Amount $76,662.92 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, PAMELA L Employer name Div Housing & Community Renewl Amount $76,662.69 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DOUGLAS W Employer name Suffolk County Amount $76,660.48 Date 02/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ELLEN ELIZABETH Employer name Temporary & Disability Assist Amount $76,659.63 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, SHERYL L Employer name Creedmoor Psych Center Amount $76,659.48 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, FRANK P., JR Employer name Office of Court Admin Normal Amount $76,659.08 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISI, CHRISTINA M Employer name Thruway Authority Amount $76,654.13 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAGNINO, DAVID Employer name Nassau County Amount $76,655.11 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, SCOTT F Employer name Nassau County Amount $76,656.22 Date 01/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCALA, FRANK A Employer name Rockland County Amount $76,654.50 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JOHN M Employer name Port Authority of NY & NJ Amount $76,653.18 Date 02/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYSOWSKI, RONALD J Employer name Medicaid Fraud Control Amount $76,652.23 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMASI, ROSALIND Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $76,648.55 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINES, JAN H Employer name No Westchester Joint Wtr Works Amount $76,648.00 Date 01/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORESZCZYN, STEPHEN A Employer name Village of Hempstead Amount $76,652.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCMAHON, JUDITH A Employer name Third Jud Dept - Nonjudicial Amount $76,651.65 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCONE, JANICE M Employer name Department of Tax & Finance Amount $76,649.68 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, PETER D Employer name Port Authority of NY & NJ Amount $76,644.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALANI, BOB B Employer name Pilgrim Psych Center Amount $76,644.07 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANIAK, JOSEPH M Employer name Dept of Public Service Amount $76,642.80 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, BRIAN P Employer name Westchester County Amount $76,643.84 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADMAN, PAUL E Employer name Division of State Police Amount $76,642.93 Date 02/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, DANIEL W Employer name Dpt Environmental Conservation Amount $76,639.57 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICH, NICHOLAS J Employer name Department of Health Amount $76,639.35 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, SCOTT A Employer name Suffolk County Amount $76,640.13 Date 06/12/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, VINCENT R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $76,638.25 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERTINGER, ROBERT J Employer name Nassau County Amount $76,637.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORNER, PAUL D Employer name Town of Oyster Bay Amount $76,638.05 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RICHARD N Employer name Mid-Hudson Psych Center Amount $76,637.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, LESLIE S Employer name Orange County Amount $76,633.94 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINACCI, CHARLES A Employer name NYS Power Authority Amount $76,635.59 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, LARRY G Employer name Woodbourne Corr Facility Amount $76,634.90 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEO, LEWIS R Employer name Department of Health Amount $76,627.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIANO, MICHAEL A Employer name Westchester County Amount $76,626.05 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, ROBERT W Employer name Suffolk County Amount $76,630.91 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCCA, JOSEPH J Employer name Nassau County Amount $76,628.86 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, JOHN D Employer name City of Rochester Amount $76,628.62 Date 06/13/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUDAK, JERRY J Employer name Office of Employee Relations Amount $76,623.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERO, RONALD J Employer name Dept of Public Service Amount $76,616.50 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARBEN, RONALD L Employer name Appellate Div 2nd Dept Amount $76,622.95 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONOVICH, PAUL C Employer name Division of State Police Amount $76,615.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASSARELLA, MICHAEL G Employer name White Plains Urban Renew Agcy Amount $76,618.25 Date 07/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MICHAEL L Employer name Appellate Div 3rd Dept Amount $76,621.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPPEL, SUZANNE Employer name Hsc at Syracuse-Hospital Amount $76,617.39 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARON, EDWARD A Employer name Supreme Court Justices Amount $76,614.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, ROBERT P Employer name Division of State Police Amount $76,610.64 Date 10/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRATT, TIMOTHY J Employer name Town of West Seneca Amount $76,610.04 Date 03/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MANUS, VINCENT J Employer name Nassau County Amount $76,607.92 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGER-SMITH, EILEEN I Employer name Div Criminal Justice Serv Amount $76,607.69 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORIA, LU-ANN Employer name Westchester County Amount $76,610.49 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACHSTEIN, JAMES J Employer name Port Authority of NY & NJ Amount $76,602.00 Date 09/07/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNES, WILLIAM Employer name Dept of Public Service Amount $76,601.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, WILLIAM C Employer name Nassau County Amount $76,606.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, HOWARD G Employer name Port Authority of NY & NJ Amount $76,603.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHTA, HANSA N Employer name Rockland Psych Center Children Amount $76,593.37 Date 05/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMADER, LORRAINE Employer name Nathan Kline Inst Amount $76,601.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNN, GERALDINE A Employer name Department of Health Amount $76,597.64 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBY, DONALD C Employer name Town of Hempstead Amount $76,593.14 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, ROBERT A Employer name Nassau County Amount $76,593.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NATHAN, PHILIP E Employer name Rockville Centre UFSD Amount $76,593.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, ALBERT J Employer name City of Buffalo Amount $76,591.18 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLOWACZ, WALTER L Employer name NYC Criminal Court Amount $76,587.08 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, KATHLEEN L Employer name Nassau County Amount $76,591.78 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISS, MICHAEL J Employer name Thousand Isl St Pk And Rec Reg Amount $76,592.91 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSA, MICHAEL A Employer name Westchester County Amount $76,592.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVIEZZO, DENISE M Employer name Ninth Judicial Dist Amount $76,587.04 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACE, ELGA MARIJA Employer name New York Public Library Amount $76,586.24 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFIN, LAURENCE C Employer name Port Authority of NY & NJ Amount $76,578.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, RICHARD H Employer name Nassau County Amount $76,587.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, THOMAS M Employer name Suffolk County Amount $76,587.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONALDSON, CHARLIE Employer name Department of Law Amount $76,586.48 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTIER, MICHAEL G Employer name Dpt Environmental Conservation Amount $76,577.29 Date 01/12/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANFREDI, CESARE J Employer name Dpt Environmental Conservation Amount $76,575.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSON, WALTER A Employer name Nassau County Amount $76,566.00 Date 01/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, STANLEY Employer name Hudson Valley DDSO Amount $76,563.87 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ZANDT, ERIC J Employer name Veterans Home at Montrose Amount $76,574.36 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, GEORGE F Employer name Port Authority of NY & NJ Amount $76,571.18 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNECKE, MARK R Employer name Div Military & Naval Affairs Amount $76,568.60 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, PETER T Employer name Taconic DDSO Amount $76,561.00 Date 12/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROLYN V Employer name County Clerks Within NYC Amount $76,562.77 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKIS, DAVID W Employer name Division of the Budget Amount $76,560.58 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, OWEN J Employer name Westchester County Amount $76,559.00 Date 02/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HVISCH, RICHARD J Employer name Westchester Health Care Corp Amount $76,558.55 Date 06/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, KENNETH J Employer name Education Department Amount $76,560.50 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, RAYMOND G Employer name Rockland County Amount $76,555.26 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WLAZLOWSKI, FRANCIS J Employer name Port Authority of NY & NJ Amount $76,558.16 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVINE, MARLAINE Employer name Port Authority of NY & NJ Amount $76,549.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, HENRY A Employer name Queensboro Corr Facility Amount $76,551.64 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITTADINO, THOMAS A Employer name Village of Cedarhurst Amount $76,555.87 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTA, PRONOTI Employer name NY Institute Special Education Amount $76,546.63 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, SAMUEL Employer name Department of Tax & Finance Amount $76,548.29 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLICH, KEVIN W Employer name Suffolk County Amount $76,547.95 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAYEGANI, MEHDI Employer name Department of Health Amount $76,546.00 Date 05/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENDSEN, JEAN M Employer name Medicaid Fraud Control Amount $76,545.71 Date 09/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, JAMES M Employer name Wende Corr Facility Amount $76,543.01 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUEN, BARBARA J Employer name Suffolk County Amount $76,550.64 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDY, BLAIR A Employer name Office of Mental Health Amount $76,538.66 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAFANE, ROY S Employer name Battery Park City Authority Amount $76,542.18 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, ROBYN RICHARD Employer name Clinton Corr Facility Amount $76,541.00 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, ROY E Employer name SUNY Buffalo Amount $76,531.12 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSINOWSKI, BRENDA A Employer name Town of Brookhaven Amount $76,538.46 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREALE, DONNA M Employer name NY School For The Deaf Amount $76,530.33 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JONG S Employer name Buffalo Psych Center Amount $76,524.00 Date 05/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILIRO, GARY J Employer name Office of Mental Health Amount $76,524.38 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMER, MEGAN Employer name NYC Judges Amount $76,518.80 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, KEVIN W Employer name Office of Mental Health Amount $76,519.83 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKERT, GEORGE E Employer name City of Rochester Amount $76,529.01 Date 05/11/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EARLE, STEPHANIE L Employer name Long Island Dev Center Amount $76,510.31 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINDOE, MARTIN B Employer name Suffolk County Amount $76,515.20 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDALDI, CHARLES J Employer name State Insurance Fund-Admin Amount $76,516.76 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPOLIZIO, DENICE Employer name Suffolk County Amount $76,510.82 Date 11/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIPPILLI, JAMES T Employer name City of New Rochelle Amount $76,504.89 Date 09/17/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, KEVIN F Employer name Massapequa Fire District Amount $76,506.54 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYMROZ, JAMES P Employer name NYS Power Authority Amount $76,507.17 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, PETER D Employer name Nassau Health Care Corp Amount $76,504.62 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KENNETH F Employer name Nassau County Amount $76,504.00 Date 03/04/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARAIA, HENRY A Employer name Office of Court Admin Normal Amount $76,499.85 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, FLORENCE A Employer name Department of Tax & Finance Amount $76,497.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYNKOWSKI, WILLIAM Employer name Nassau County Amount $76,503.00 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE, ROBERT L Employer name City of Yonkers Amount $76,502.00 Date 02/25/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEIER, KENNETH E Employer name Suffolk County Wtr Authority Amount $76,499.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMANN, MARYELLEN Employer name Village of Hempstead Amount $76,496.62 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVILLE, BRIAN J Employer name Division of State Police Amount $76,496.63 Date 08/04/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVAS, DONALD Employer name Port Authority of NY & NJ Amount $76,497.66 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTO, RAYMOND Employer name Suffolk County Amount $76,491.52 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, CHARLES E Employer name Division of the Budget Amount $76,488.02 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, JOANN V Employer name Department of Health Amount $76,495.00 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSCH, WAYNE E Employer name Suffolk County Amount $76,494.25 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, JOSEPH R Employer name Port Authority of NY & NJ Amount $76,484.87 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ASHLEY J Employer name Suffolk County Amount $76,487.00 Date 01/02/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, PAMELA Employer name Dept of Public Service Amount $76,486.64 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUGEL, EDWARD J Employer name Town of Greece Amount $76,479.04 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHER, DOUGLAS A Employer name Nassau County Amount $76,476.00 Date 05/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOVINO, SALVATORE P Employer name Suffolk County Amount $76,484.14 Date 04/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESALVATORE, LEWIS J Employer name NYS Dormitory Authority Amount $76,480.53 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISTAU, WILLARD H, JR Employer name Thruway Authority Amount $76,465.60 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKAEE, GEORGE W Employer name Nassau County Amount $76,464.86 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, LAWRENCE Employer name Port Authority of NY & NJ Amount $76,469.80 Date 07/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAY, CATHERINE A Employer name Chautauqua-Cattaraugus Lib Sys Amount $76,466.53 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, FRANK J Employer name Suffolk County Amount $76,463.87 Date 03/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKERTON, THOMAS S Employer name Port Authority of NY & NJ Amount $76,464.01 Date 07/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, JOSEPH A Employer name NYC Judges Amount $76,464.01 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HARRY WAYNE Employer name NYS Teachers Retirement System Amount $76,462.20 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, WILLIAM A Employer name Town of North Castle Amount $76,459.25 Date 04/05/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCDONALD, DENNIS L Employer name Appellate Div 2nd Dept Amount $76,462.44 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, CHRISTOPHER W Employer name Suffolk County Amount $76,463.70 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METZGER, BARBARA B Employer name Department of Health Amount $76,457.79 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, JERRY E Employer name Div Criminal Justice Serv Amount $76,458.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVORE, BARBARA S Employer name Department of Health Amount $76,449.32 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, CHARLES L Employer name Supreme Court Justices Amount $76,454.00 Date 09/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, ROGER R Employer name SUNY Buffalo Amount $76,455.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, WILLIAM A Employer name Nassau County Amount $76,452.48 Date 01/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALEY, JOHN A Employer name Temporary & Disability Assist Amount $76,447.75 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOSEPH J Employer name City of Rochester Amount $76,444.41 Date 01/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHASE, WILLIAM J Employer name Suffolk County Amount $76,438.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHINDLAR, OTTO J Employer name Nassau County Amount $76,443.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAVRAS, GARY A Employer name Byram Hills CSD at Armonk Amount $76,439.45 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, IVAN J Employer name Saratoga County Amount $76,439.33 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JAN C Employer name Port Authority of NY & NJ Amount $76,436.45 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, STEVEN R Employer name Education Department Amount $76,437.98 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETHEL, RICHARD K Employer name Nassau County Amount $76,437.52 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, M PAMELA Employer name Office Parks, Rec & Hist Pres Amount $76,434.74 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXELSON, MICHAEL F, JR Employer name Suffolk County Amount $76,434.24 Date 07/10/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA ROCK, CHRISTOPHER P Employer name Suffolk County Amount $76,436.14 Date 05/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTIGAN, MICHAEL D Employer name Office of Regulatory Reform Amount $76,435.93 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARRON, LAWRENCE Employer name Port Authority of NY & NJ Amount $76,433.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUTER, STACY L Employer name Division of State Police Amount $76,432.73 Date 02/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNETTE, WILLIAM R Employer name Off Alcohol & Substance Abuse Amount $76,433.85 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOEUR, JAMES D Employer name Port Authority of NY & NJ Amount $76,433.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATO, THEODORE J Employer name Village of Rye Brook Amount $76,424.27 Date 09/10/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC HALE, KATHLEEN J Employer name Department of Motor Vehicles Amount $76,429.20 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, ARTHUR L Employer name Sing Sing Corr Facility Amount $76,432.17 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, RAYMOND, JR Employer name Auburn Corr Facility Amount $76,422.72 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WILLIAM H, III Employer name Thruway Authority Amount $76,423.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, ROBERT D Employer name Town of Oyster Bay Amount $76,422.08 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, JUDY T Employer name NYS Office People Devel Disab Amount $76,422.92 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONE, RICHARD PETER Employer name Town of Hempstead Amount $76,422.00 Date 04/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, MARY H Employer name Wende Corr Facility Amount $76,421.83 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, EDWARD M Employer name Nassau County Amount $76,421.13 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJEWSKI, JOSEPHINE Employer name Port Authority of NY & NJ Amount $76,420.68 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, NOEL D Employer name Office of Court Administration Amount $76,420.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IHNATOLYA, JOSEPH C Employer name Workers Compensation Board Bd Amount $76,421.71 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDELICATO, SALVATORE B Employer name Division of State Police Amount $76,419.96 Date 04/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEFKOWITZ, SUSAN E Employer name State Insurance Fund-Admin Amount $76,421.49 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, ELIZABETH A Employer name Supreme Court Clks & Stenos Oc Amount $76,421.26 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTALONE, CARMEN F Employer name City of Schenectady Amount $76,413.97 Date 11/21/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, KENNETH H Employer name Village of East Hampton Amount $76,411.00 Date 08/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VARCO, JAMES M Employer name Town of North Castle Amount $76,411.00 Date 01/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDEN, CAROL ANN Employer name Off of the State Comptroller Amount $76,408.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAO, JOHN Employer name Port Authority of NY & NJ Amount $76,413.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINSAY, RUFIA Employer name Pilgrim Psych Center Amount $76,406.35 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BONNIE K Employer name Long Island Dev Center Amount $76,411.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, HELEN Employer name NYC Criminal Court Amount $76,406.04 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS P, JR Employer name Division of State Police Amount $76,405.53 Date 05/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAMUTOLO, ANDREW Employer name Nassau County Amount $76,403.51 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RAYMOND D Employer name Suffolk County Amount $76,400.00 Date 04/14/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOODY, BRIAN J Employer name Office of General Services Amount $76,399.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, SUZANNE P Employer name Oyster Bay Public Library Amount $76,404.50 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VADA, DONALD G Employer name Energy Research Dev Authority Amount $76,405.35 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINELLI, DONALD L Employer name Port Authority of NY & NJ Amount $76,395.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, JUDITH ANN Employer name Westchester County Amount $76,396.27 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLIA, JAMES Employer name Port Authority of NY & NJ Amount $76,395.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLFORD, LAWRENCE L Employer name NYS Teachers Retirement System Amount $76,392.53 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNELLY, DONALD H Employer name Suffolk County Amount $76,391.47 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTH, GARY E Employer name Dept Labor - Manpower Amount $76,394.48 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDEL, CHARLES E Employer name Department of Transportation Amount $76,392.56 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREBBY, LESLIE W Employer name Div Alcoholic Beverage Control Amount $76,385.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGG, CHRISTOPHER R Employer name Suffolk County Amount $76,389.16 Date 07/06/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARSON, DANIEL J Employer name City of Long Beach Amount $76,386.10 Date 08/20/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAHILL, THOMAS G Employer name Nassau County Amount $76,382.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABREGLIO, ANTHONY Employer name City of Yonkers Amount $76,384.48 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, TIMOTHY P Employer name Town of Oyster Bay Amount $76,384.45 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, DELPHIA Employer name Westchester County Amount $76,373.27 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBY, MICHAEL Employer name Nassau County Amount $76,367.72 Date 12/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ISHMAEL, CHERYL L Employer name Westchester Health Care Corp Amount $76,377.59 Date 04/16/2010 Fiscal year 2017-2018 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