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 BORDAS, MARIA E Employer name Port Authority of NY & NJ Amount $71,608.53 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERDORF, PAUL R Employer name Division of State Police Amount $71,606.47 Date 08/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, RAYMOND E Employer name Nassau County Amount $71,605.00 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK-JOHNSON, GRACE M Employer name Div Military & Naval Affairs Amount $71,601.30 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERSINGER, CAROL A Employer name Albany Public Library Amount $71,602.82 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALLISTER, WILLIAM T Employer name Division of State Police Amount $71,602.41 Date 04/04/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWANEY, ROBERT Employer name Port Authority of NY & NJ Amount $71,599.86 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMEL, FRANK A Employer name Suffolk County Amount $71,599.00 Date 10/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVENI, JOHN J Employer name Office For Technology Amount $71,600.97 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIBOWITZ, LAURA Employer name Westchester County Amount $71,595.68 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVO, JOSEPH J Employer name City of Yonkers Amount $71,594.28 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LOUIS F Employer name SUNY Central Admin Amount $71,598.72 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, ALLAN T Employer name East Williston UFSD Amount $71,600.21 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, BRIAN L Employer name Division of State Police Amount $71,596.20 Date 04/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEARSON, LINDA C Employer name Fourth Jud Dept - Nonjudicial Amount $71,592.98 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODALL, DAVID J Employer name Department of Motor Vehicles Amount $71,593.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGERT, LAWRENCE M Employer name City of Lockport Amount $71,589.77 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OWENS, ROBERT J Employer name Nassau County Amount $71,591.65 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOLLIE, ALVIN D Employer name Children & Family Services Amount $71,592.45 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALASCIBETTA, DENNIS J Employer name NYC Civil Court Amount $71,591.26 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSDICK, CLARENCE R, JR Employer name Department of Transportation Amount $71,589.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, YVONNE T Employer name Division of State Police Amount $71,588.86 Date 05/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUDNICK, SHERRY J Employer name St Francis School For Deaf Amount $71,588.27 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KAREN B Employer name Erie County Medical Cntr Corp Amount $71,584.63 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSS, MICHAEL J Employer name Honeoye Falls-Lima CSD Amount $71,580.60 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, JOSEPH P Employer name NYS Senate Regular Annual Amount $71,588.00 Date 02/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZELLA, PATRICIA A Employer name Supreme Ct-1st Civil Branch Amount $71,582.53 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZON, DANIEL R Employer name Port Authority of NY & NJ Amount $71,580.47 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBROD, MITCHELL Employer name Suffolk County Amount $71,582.71 Date 04/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBICOCCO, SANTA Employer name Nassau Co Interim Fin Auth Amount $71,582.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRELMAN, HARRY E Employer name Suffolk County Wtr Authority Amount $71,579.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLGATE, LESLIE A Employer name New York City Childrens Center Amount $71,580.13 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKETTE, JAMES DOUGLAS Employer name City of Utica Amount $71,574.74 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLSON, RONALD W Employer name Village of Port Jefferson Amount $71,574.16 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, RICHARD J Employer name Eastchester Fire Dist Amount $71,574.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, JOHN M Employer name Dpt Environmental Conservation Amount $71,578.78 Date 02/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ROBERT E Employer name Department of Social Services Amount $71,578.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IYER, RAJESHWARI A Employer name Hudson Valley DDSO Amount $71,573.68 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, MICHAEL J Employer name Town of Clarkstown Amount $71,573.66 Date 04/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLOOD, CORNELIUS J, III Employer name Monroe County Amount $71,566.32 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMES, RAYMOND M Employer name Village of Hastings-On-Hudson Amount $71,561.34 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKEL, GEORGE A Employer name Suffolk County Amount $71,570.88 Date 01/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTER, STANLEY Employer name Office Parks, Rec & Hist Pres Amount $71,569.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, DANIEL F Employer name Department of Tax & Finance Amount $71,568.57 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, EDWARD F Employer name City of Saratoga Springs Amount $71,560.66 Date 12/13/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARODAWALA, YUNUS K Employer name Erie County Medical Cntr Corp Amount $71,560.20 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEVOY, JOHN C Employer name Office of General Services Amount $71,556.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECHEC, JOHN R Employer name Education Department Amount $71,555.28 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECHT, JACK Employer name Nassau County Amount $71,558.92 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DACOSTA, CURTIS A Employer name NYC Criminal Court Amount $71,556.35 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, DIANA Employer name Port Authority of NY & NJ Amount $71,555.04 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHELLER, JOHN M Employer name Empire State Development Corp Amount $71,551.83 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, NOEL G Employer name Sing Sing Corr Facility Amount $71,554.56 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDIERE, PAUL J Employer name Education Department Amount $71,553.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RHONDA L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $71,551.26 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, SUSAN Employer name Hudson River Psych Center Amount $71,548.93 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLE, KATHLEEN M Employer name Nassau County Amount $71,547.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRIFFEN, TIMOTHY J Employer name Nassau County Amount $71,548.00 Date 03/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUCKNER, HELENE Employer name Suffolk County Amount $71,547.05 Date 07/02/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROLIKIEWICZ, LISA L Employer name Suffolk County Amount $71,547.13 Date 02/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, DANIEL K Employer name Dpt Environmental Conservation Amount $71,545.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWE, SUSAN A Employer name Ballston Spa-CSD Amount $71,546.89 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEMANN, JOHN F Employer name Suffolk County Amount $71,541.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKWELL, JAMES R Employer name Town of North Hempstead Amount $71,539.21 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, GARY J Employer name Div Housing & Community Renewl Amount $71,538.42 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, RICHARD J Employer name Dept of Public Service Amount $71,542.01 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAP, JOHN H Employer name Hsc at Brooklyn-Hospital Amount $71,541.43 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, MONICA Employer name SUNY Health Sci Center Brooklyn Amount $71,541.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMMELSBACH, JOSEPH T Employer name Hutchings Childrens Services Amount $71,538.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOHN R Employer name Nassau County Amount $71,536.00 Date 04/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRESCIMANNO, BENEDICT Employer name Nassau County Amount $71,534.00 Date 05/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABOSKI, STEPHEN J Employer name City of Rochester Amount $71,533.86 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, THOMAS F Employer name Nassau County Amount $71,535.00 Date 03/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESKILL, BARBARA A Employer name BOCES-Nassau Sole Sup Dist Amount $71,532.08 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, SANDRA J Employer name NYS Senate Regular Annual Amount $71,533.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, NANCY A Employer name Department of Health Amount $71,533.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELD, SHARON Z Employer name Nassau County Amount $71,528.61 Date 06/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENSCH, JOHN K Employer name Division of State Police Amount $71,529.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BULSON, CARL G Employer name Town of Stony Point Amount $71,534.26 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALM, JEFFREY L Employer name Division of State Police Amount $71,527.04 Date 08/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOLAN, DARLENE L Employer name Office For Technology Amount $71,524.46 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, CAROLE P Employer name NYC Family Court Amount $71,524.31 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERAGOSTINI, CHARLES C Employer name Town of Mount Kisco Amount $71,523.28 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, MANUEL J Employer name Dept Transportation Reg 11 Amount $71,520.42 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSANDRO, FRANCIS M Employer name NYC Judges Amount $71,522.28 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAWARZ, MICHAEL A Employer name Dpt Environmental Conservation Amount $71,529.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BEVERLYANN Employer name Suffolk County Amount $71,518.09 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, THOMAS W Employer name Dpt Environmental Conservation Amount $71,519.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, TINA M Employer name Town of East Hampton Amount $71,518.80 Date 03/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEBER, ROBERT R Employer name Suffolk County Amount $71,518.00 Date 02/21/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIKTOREK, DAVID F Employer name Workers Compensation Board Bd Amount $71,516.80 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWRONEK, NANCY A Employer name Office For Technology Amount $71,510.00 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESSMAN, THOMAS A Employer name City of Yonkers Amount $71,516.00 Date 01/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINES, LIONEL R Employer name NYC Civil Court Amount $71,510.98 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCKBAUER, JAMES J Employer name Town of Hempstead Amount $71,513.13 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTER, JOSEPH S Employer name Port Authority of NY & NJ Amount $71,510.00 Date 08/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, JOHN L Employer name Dept Transportation Region 9 Amount $71,509.34 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, FRANK M Employer name NYS Power Authority Amount $71,509.98 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKELMEYER, MARILYN P Employer name Suffolk County Amount $71,507.27 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, RICHARD T Employer name Nassau County Amount $71,505.05 Date 03/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KISTINGER, JOSEPH D Employer name Suffolk County Amount $71,503.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKENZIE, MICHAEL R Employer name North Greece Fire District Amount $71,501.78 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DENA L Employer name Nassau County Amount $71,505.26 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUADE, JOSEPH P, JR Employer name Town of Oyster Bay Amount $71,500.51 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, RICHARD L Employer name Orange County Amount $71,498.44 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, PETER E Employer name Suffolk County Amount $71,501.42 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMARGREN, DEBORAH M Employer name Long Island Dev Center Amount $71,496.51 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, EDWARD M Employer name Sing Sing Corr Facility Amount $71,496.33 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETTE, RONALD J Employer name Supreme Court Clks & Stenos Oc Amount $71,496.09 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAM, VLADIMIR Employer name Port Authority of NY & NJ Amount $71,497.59 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENFREW, WALLACE W Employer name Dept Labor - Manpower Amount $71,497.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDONE, JOEL S Employer name City of Syracuse Amount $71,494.41 Date 10/12/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, ROYAL R Employer name Suffolk County Amount $71,494.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIFELD, JEFFREY P Employer name Port Authority of NY & NJ Amount $71,488.92 Date 07/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, GILBERTO Employer name Port Authority of NY & NJ Amount $71,487.96 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNEUILLE, ROBERT E Employer name Office of Court Administration Amount $71,493.83 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, ROBERT A Employer name NYS Power Authority Amount $71,487.66 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, KEVIN H Employer name Dept Transportation Region 7 Amount $71,491.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTER, MARK B Employer name Town of Southold Amount $71,485.19 Date 01/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, CHARLES A Employer name Supreme Ct-1st Criminal Branch Amount $71,484.13 Date 11/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, RICHARD W Employer name Appellate Div 3rd Dept Amount $71,482.00 Date 08/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, DANIEL, II Employer name Carle Place UFSD Amount $71,481.29 Date 12/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, EUGENE F Employer name Division of State Police Amount $71,482.86 Date 06/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HATTON, THOMAS J Employer name Port Authority of NY & NJ Amount $71,483.20 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDEN, DANIEL J Employer name Division of the Lottery Amount $71,480.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTINI, WILLIAM W Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $71,477.57 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIAK, MICHAEL R Employer name City of Rochester Amount $71,478.75 Date 10/14/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABRIEL, ALBERT A Employer name Dept of Financial Services Amount $71,480.06 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, NICHOLAS A Employer name Groveland Corr Facility Amount $71,476.51 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSA, PETER P Employer name Oceanside Sanitary District #7 Amount $71,476.33 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, ROBERT S Employer name Town of West Seneca Amount $71,476.59 Date 03/16/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAGLIERI, ANTHONY M Employer name Department of Health Amount $71,477.40 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUCCI, SALVATORE Employer name NYC Criminal Court Amount $71,473.24 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIE, ROBERT E Employer name Dept Labor - Manpower Amount $71,476.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOISAN, CHARLES E, JR Employer name Essex County Amount $71,471.85 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, BEN A Employer name Department of Health Amount $71,471.49 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANAND, SAROJA Employer name Creedmoor Psych Center Amount $71,471.88 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATT, KENT R Employer name Port Authority of NY & NJ Amount $71,470.50 Date 12/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, RAYMOND J Employer name City of Yonkers Amount $71,471.28 Date 06/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANFIELD, JEFFREY E Employer name West Hempstead UFSD Amount $71,466.43 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, GEORGE E, JR Employer name Dept Transportation Region 1 Amount $71,464.77 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZZARRO, SAVERIO M Employer name Children & Family Services Amount $71,469.25 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, ELANE M Employer name Cayuga County Amount $71,466.62 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, THOMAS E Employer name Department of Health Amount $71,466.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNE, JAMES W Employer name Nassau County Amount $71,469.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARL, THOMAS F Employer name NYS Office People Devel Disab Amount $71,463.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCHITZ, BRYAN M Employer name Suffolk County Amount $71,462.88 Date 08/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENG, MARY F Employer name Nassau Health Care Corp Amount $71,459.64 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, JOHN M Employer name City of Rochester Amount $71,457.96 Date 07/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC COMBS, YOLANDA Employer name South Beach Childrens Serv Amount $71,462.18 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPP, DAVID S Employer name Supreme Ct Kings Co Amount $71,460.17 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, PETER H Employer name Dpt Environmental Conservation Amount $71,456.51 Date 01/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORENO, EDWARD Employer name Westchester County Amount $71,457.07 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEISEN, TERRILYNN Employer name SUNY Stony Brook Amount $71,456.70 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, MARGUERITE T Employer name Off Alcohol & Substance Abuse Amount $71,450.00 Date 01/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, JOHN T Employer name Dpt Environmental Conservation Amount $71,454.71 Date 07/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDOE, JEAN M Employer name Suffolk County Amount $71,454.89 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDAROLA, ROCCO, JR Employer name Westchester County Amount $71,452.54 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREILING, ROBERT A Employer name Port Authority of NY & NJ Amount $71,450.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBARI, ROBERT Employer name Nassau County Amount $71,450.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACFARLANE, CRAIG J Employer name Erie County Amount $71,448.72 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYTLER, THOMAS A Employer name City of Rochester Amount $71,438.67 Date 07/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRON, KEITH P Employer name Dutchess County Amount $71,447.62 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HELEN C Employer name Temporary & Disability Assist Amount $71,439.08 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUDMIRE, CYNTHIA Employer name Nassau County Amount $71,433.60 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGOMENI, MARK L Employer name City of Schenectady Amount $71,436.25 Date 01/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTEVERDE, FRANK J Employer name Office of Mental Health Amount $71,434.83 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOHN K, DR Employer name Nassau Health Care Corp Amount $71,433.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSA, ALBERT, JR Employer name Supreme Ct-Queens Co Amount $71,430.48 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRAL, DAVID Employer name Roslyn UFSD Amount $71,431.71 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, ALAN D Employer name Dept Transportation Region 8 Amount $71,428.64 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, NICHOLAS E Employer name Port Authority of NY & NJ Amount $71,433.45 Date 04/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIFFLEY, MICHAEL J Employer name Division of the Budget Amount $71,428.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THEODORE M Employer name City of Buffalo Amount $71,426.76 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIDGES, FRANCIS A Employer name Belgrave Wtr Poll Control Dist Amount $71,426.71 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBIE, KENNETH J, JR Employer name Nassau County Amount $71,427.51 Date 04/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, MOOLANANNIL A Employer name Pilgrim Psych Center Amount $71,427.00 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, ROSANNE M Employer name Westchester Health Care Corp Amount $71,427.40 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORITIS, ANDREW N Employer name Department of Tax & Finance Amount $71,425.16 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, MICHELLE M Employer name Office For Technology Amount $71,426.30 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMOES, WILLIAM J Employer name City of New Rochelle Amount $71,425.72 Date 03/07/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHADLER, BRUCE W Employer name Town of Oyster Bay Amount $71,423.84 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRAZAS, MARIA Employer name Kingsboro Psych Center Amount $71,418.98 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CHRISTOPHER M Employer name Westchester County Amount $71,421.84 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANOLI, JAMES J Employer name Town of Mt Pleasant Amount $71,423.65 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, RONALD A Employer name Rochester City School Dist Amount $71,419.64 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSIO, THOMAS W Employer name Port Authority of NY & NJ Amount $71,417.63 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODLEY, ROBERT M Employer name Rockland Psych Center Amount $71,418.79 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLERS, JAY H Employer name NYC Family Court Amount $71,418.76 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIERVO, CHARLES R Employer name Dept Labor - Manpower Amount $71,414.70 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, RAYMOND W Employer name Department of Civil Service Amount $71,419.16 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEKAN, JAMES B Employer name Erie County Amount $71,414.66 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAULIFFE, LARRY Employer name Department of Transportation Amount $71,411.31 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARDSON, JOHN F, JR Employer name Office of Mental Health Amount $71,414.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CHARLES W Employer name Department of Civil Service Amount $71,412.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZEC, DIANE R Employer name Department of Tax & Finance Amount $71,403.46 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, JAVIER Employer name Port Authority of NY & NJ Amount $71,407.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUCKEL, KEVIN D Employer name Nassau County Amount $71,402.59 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNK, MARGARET S Employer name Nassau County Amount $71,401.54 Date 02/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAJDASZ, WALTER R, JR Employer name NYS Power Authority Amount $71,410.45 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, BERNARD J Employer name Thruway Authority Amount $71,398.00 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, DANIEL J, JR Employer name Town of Hempstead Amount $71,395.27 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES F Employer name Dept Transportation Reg 11 Amount $71,400.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHANIAN, DIANE Employer name Department of Tax & Finance Amount $71,397.90 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, ALAN J Employer name Division of State Police Amount $71,394.84 Date 04/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, SCOTT F Employer name Division of State Police Amount $71,393.76 Date 04/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TILBE, SHANNON R Employer name Central NY DDSO Amount $71,400.56 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKART, ROBERT C Employer name Department of State Amount $71,392.01 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, STANLEY K Employer name Westchester County Amount $71,390.58 Date 06/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFRENIERE, PATRICIA E Employer name NYC Family Court Amount $71,386.38 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, PAUL W Employer name Off of the State Comptroller Amount $71,386.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAYES, KRISTINE M Employer name Suffolk County Amount $71,385.81 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, JAMES D Employer name Supreme Ct-Queens Co Amount $71,388.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, GINA M Employer name Sagamore Psych Center Children Amount $71,390.32 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM F Employer name NYS Office People Devel Disab Amount $71,389.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS O Employer name Division of State Police Amount $71,386.45 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAREY, GERALDINE A Employer name Nassau County Amount $71,388.17 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZNIK, RICHARD Employer name Nassau County Amount $71,385.37 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, JOHN C Employer name Division of State Police Amount $71,379.21 Date 10/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHORT, MICHAEL B Employer name Dept of Public Service Amount $71,379.17 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, ALAN D Employer name Westchester County Amount $71,379.12 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, STEVEN M Employer name Suffolk County Amount $71,378.62 Date 04/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUSTAFSON, ROBERT G Employer name NYS Teachers Retirement System Amount $71,384.00 Date 05/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, KATHLEEN MONTESANO Employer name Department of Health Amount $71,378.45 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERPICO, STEVEN M Employer name Nassau County Amount $71,377.30 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, THOMAS G Employer name Nassau County Amount $71,374.00 Date 07/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, ROBERT P Employer name Port Authority of NY & NJ Amount $71,371.00 Date 01/29/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAMBELLI, JOHN P Employer name Mt Vernon City School Dist Amount $71,374.62 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAINZ, ROBERT E Employer name Office of General Services Amount $71,377.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSINGER, ANDREW T Employer name Village of Irvington Amount $71,374.35 Date 07/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLAND, THOMAS E Employer name Wende Corr Facility Amount $71,367.91 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEE, JOHN J, JR Employer name Town of Greenburgh Amount $71,368.00 Date 08/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHWOOD, CHRISTOPHER M Employer name St Lawrence Psych Center Amount $71,363.49 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASTELLA, PHILIP L Employer name Off of the State Comptroller Amount $71,362.64 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER-BERNARD, ADA L Employer name Westchester County Amount $71,362.08 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, MARJORIE A Employer name Department of Health Amount $71,361.11 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY B Employer name Clinton County Amount $71,367.62 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGREE, DENNIS G Employer name Erie County Amount $71,363.82 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSH, KEVIN C Employer name Village of Hempstead Amount $71,360.00 Date 11/14/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOUSA, EDIE Employer name Nassau County Amount $71,360.89 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNERY, MICHAEL P Employer name Nassau County Amount $71,358.00 Date 11/18/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMBORSKI, ROBERT Employer name Westchester Health Care Corp Amount $71,357.91 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHL, FRITZI M Employer name Suffolk County Amount $71,359.19 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOPA, JOHN C Employer name Department of Tax & Finance Amount $71,359.52 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, EUGENE A Employer name Town of Hempstead Amount $71,355.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATT, PAUL A Employer name Town of Cheektowaga Amount $71,353.71 Date 05/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEFETZ, SHIRLEY Employer name Nassau County Amount $71,354.08 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBROWSKI, JAMES L Employer name Thruway Authority Amount $71,353.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, LORRAINE E Employer name Westchester County Amount $71,352.68 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TIMOTHY P Employer name Off Alcohol & Substance Abuse Amount $71,353.31 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MICHAEL E Employer name Plainview-Old Bethpage CSD Amount $71,350.18 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARR, GREGORY F Employer name Suffolk County Amount $71,352.13 Date 07/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORT, MARGARET D Employer name SUNY at Stonybrook-Hospital Amount $71,351.64 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDUZZI, ROXANNE M Employer name Department of Tax & Finance Amount $71,352.31 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, WILLIAM G Employer name Ninth Judicial Dist Amount $71,348.28 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, DONALD W Employer name Nassau OTB Corp Amount $71,347.00 Date 11/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSEY, DAVIS B, JR Employer name Granville CSD Amount $71,343.30 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARZAN, SATTAR Employer name Erie County Amount $71,346.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERI, ISRAELLA F Employer name NYC Family Court Amount $71,343.36 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZIONE, VINCENT R Employer name City of Mount Vernon Amount $71,342.15 Date 12/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CEBULA, MARK Employer name Education Department Amount $71,340.49 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, ANTHONY R Employer name Port Authority of NY & NJ Amount $71,342.70 Date 01/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCIATTARA, DIANE Employer name Port Authority of NY & NJ Amount $71,343.04 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, KENNETH A, JR Employer name Division of State Police Amount $71,335.51 Date 07/12/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DROZD, STANLEY J Employer name Suffolk County Amount $71,336.24 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RICHARD Employer name Office of General Services Amount $71,340.32 Date 02/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIK, SUNGOOK Employer name Erie County Amount $71,330.40 Date 09/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, CARLTON Employer name NYS Dormitory Authority Amount $71,329.71 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASH, GEORGE D Employer name NYS Higher Education Services Amount $71,331.91 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC VEY, KEVIN P Employer name Nassau County Amount $71,331.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEHLTRETTER, JOSEPH M Employer name City of Buffalo Amount $71,326.85 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAULIEU, JOSEPH J Employer name City of Syracuse Amount $71,328.78 Date 02/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, JOHN J Employer name Nassau County Amount $71,328.25 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, CHARLES R Employer name City of New Rochelle Amount $71,326.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIRMINGHAM, RICHARD J Employer name Town of Greenburgh Amount $71,325.25 Date 06/15/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDSON, ELSIE P Employer name Rockland Psych Center Amount $71,326.56 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, JOSEPH A Employer name Department of Transportation Amount $71,326.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECONOMIDES, JAMES Employer name Department of Law Amount $71,322.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA A Employer name Department of Tax & Finance Amount $71,324.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNNEY, JOHN C Employer name Steuben County Amount $71,323.61 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, DOMINICK Employer name Village of Mamaroneck Amount $71,321.29 Date 02/15/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, VALERIE Employer name Livingston Correction Facility Amount $71,316.26 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, RUTH H Employer name Rockland County Amount $71,322.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMSKEY, MARILYN L Employer name Supreme Court Clks & Stenos Oc Amount $71,317.26 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAEL, GREGORY S Employer name Town of Hempstead Amount $71,321.90 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANBRO, WILLIAM J Employer name Division of State Police Amount $71,313.92 Date 04/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWMAN, KEITH L Employer name City of Yonkers Amount $71,315.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, JANET F Employer name Office For Technology Amount $71,310.62 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONA, FRANCIS J Employer name Nassau County Amount $71,305.00 Date 08/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLYNN, LAURA Employer name Hewlett-Woodmere UFSD Amount $71,311.81 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAHR, LINDA A Employer name Suffolk County Amount $71,305.91 Date 03/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANECKO, GEORGE W Employer name Suffolk County Amount $71,311.47 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAPHNE Employer name Westchester County Amount $71,304.44 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, THOMAS F Employer name Suffolk County Amount $71,297.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, MARTHA R Employer name Fourth Jud Dept - Nonjudicial Amount $71,298.93 Date 04/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVIVO, CARL Employer name Kingsboro Psych Center Amount $71,299.00 Date 07/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCLEN, ENDER F Employer name Port Authority of NY & NJ Amount $71,297.51 Date 05/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRZEZINSKA, JULIA Employer name Dept of Public Service Amount $71,293.78 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNOTTI, PATRICK A Employer name Town of North Hempstead Amount $71,292.96 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, ROBERT Employer name City of Long Beach Amount $71,291.65 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, DAVID M Employer name Dpt Environmental Conservation Amount $71,292.85 Date 05/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCKWOOD, EDWIN Employer name Town of Ramapo Amount $71,297.66 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFMAN, NICK Employer name Division of State Police Amount $71,289.12 Date 10/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, ROBERT E Employer name Banking Department Amount $71,288.11 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIERLING, MICHAEL P Employer name Thruway Authority Amount $71,285.75 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, ROBERT Employer name Office of Court Administration Amount $71,282.89 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARVIN Employer name City of Buffalo Amount $71,283.16 Date 12/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKS, CHARLOTTE A Employer name Rockland Psych Center Amount $71,291.18 Date 06/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATRINI, ROBERT Employer name Nassau County Amount $71,282.54 Date 02/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JEFFREY W Employer name Office of Real Property Servic Amount $71,281.52 Date 09/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGUILDER, CLIFTON J Employer name Dpt Environmental Conservation Amount $71,287.10 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CHRISTOPHER J Employer name Nassau County Amount $71,277.30 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, KEVIN F Employer name Monterey Shock Incarc Corr Fac Amount $71,280.32 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERR, JOANNE R Employer name Erie County Medical Cntr Corp Amount $71,278.42 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZARRO, GAYLE Employer name Port Authority of NY & NJ Amount $71,275.87 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNFORD, WILLIAM J, JR Employer name Erie County Amount $71,275.70 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYERS, WALTER G Employer name Thruway Authority Amount $71,274.25 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DANIEL Employer name Suffolk County Amount $71,277.19 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOR, ALEX J Employer name City of Binghamton Amount $71,276.87 Date 03/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRARA, STEPHEN Employer name Hudson Valley DDSO Amount $71,273.63 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAMY, KAREN R Employer name Dept of Correctional Services Amount $71,273.90 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, STEPHEN L Employer name Division of State Police Amount $71,270.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURDOCK, PATRICIA D Employer name Hudson Valley DDSO Amount $71,269.39 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODAK, JOHN M Employer name Webster CSD Amount $71,268.75 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUTZEL, ROBERT J Employer name Town of Brookhaven Amount $71,270.85 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUKALA, RANDY D Employer name City of North Tonawanda Amount $71,268.24 Date 03/29/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRENNAN, ROBERT T Employer name Nassau County Amount $71,273.26 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIETLINSKI, RICHARD L, JR Employer name Schenectady County Amount $71,268.16 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTECCHIO, SCOTT A Employer name City of Rye Amount $71,270.80 Date 05/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, MORTIMER L Employer name Metropolitan Trans Authority Amount $71,267.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSE, MARY ANN Employer name Orange County Amount $71,267.05 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPSKI, ANDREW P Employer name Suffolk County Amount $71,264.99 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMURO, ANTHONY M Employer name Town of Hempstead Amount $71,260.40 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENIRY, WILLIAM H Employer name Supreme Court Justices Amount $71,266.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTONDI, DOMINIC Employer name Dept Labor - Manpower Amount $71,265.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNAVO, VINCENT J Employer name Department of Health Amount $71,266.86 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, MARIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $71,258.48 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARK P Employer name Court of Appeals Amount $71,257.19 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DANIEL J, JR Employer name Division of State Police Amount $71,251.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRASER, DIANA L Employer name Dept Transportation Region 3 Amount $71,252.00 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARO, DAVID R Employer name Town of Gates Amount $71,255.35 Date 07/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, PAMELA L Employer name Clinton Corr Facility Amount $71,251.93 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOHN J Employer name Putnam County Amount $71,250.97 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELBOURNE, ELAINE Employer name Mid-Hudson Psych Center Amount $71,249.32 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, VINCENT M Employer name Putnam County Amount $71,245.98 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASZEJA, JOSEPH W Employer name City of Buffalo Amount $71,245.78 Date 09/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORO, JEFFREY S Employer name Supreme Ct-1st Criminal Branch Amount $71,248.96 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGE, WILLIAM B Employer name Town of Lewisboro Amount $71,248.80 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZPAK, AYSE NESRIN Employer name Rockland Psych Center Amount $71,247.81 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, MYRON A Employer name Dept Transportation Region 3 Amount $71,238.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, DONALD W Employer name Great Meadow Corr Facility Amount $71,237.77 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, DENNIS L Employer name Village of Centre Island Amount $71,239.91 Date 06/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUNN, PATRICIA M Employer name Bernard Fineson Dev Center Amount $71,239.07 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAUG, ERIC C Employer name Nassau County Amount $71,235.20 Date 07/21/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKEY, WILLIAM J, III Employer name New York State Assembly Amount $71,235.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, LEWIS C Employer name Ulster County Amount $71,236.71 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVAGNARO, MARK Employer name Town of Amherst Amount $71,233.92 Date 07/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLFORD, GLENN A Employer name Dpt Environmental Conservation Amount $71,234.42 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, RICHARD A Employer name Port Authority of NY & NJ Amount $71,234.11 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANDINGER, WILLIAM H, III Employer name Division of State Police Amount $71,232.34 Date 06/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZUARO, ANTHONY L Employer name Nassau County Amount $71,230.06 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGLIO, NICHOLAS J Employer name City of Rye Amount $71,230.04 Date 12/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BILOTTI, DAVID J Employer name Thruway Authority Amount $71,229.06 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZ, CHRISTINE A Employer name SUNY at Stonybrook-Hospital Amount $71,229.20 Date 10/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGHUIS, DAVID F Employer name Town of Hempstead Amount $71,227.38 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, RONALD V Employer name Division of State Police Amount $71,224.93 Date 10/10/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICO, ROY D Employer name NYC Criminal Court Amount $71,219.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDASSARE, ANN Employer name Off of the Med Inspector Gen Amount $71,223.97 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, KEITH L Employer name Off of the State Comptroller Amount $71,222.89 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CRAIG W Employer name Thruway Authority Amount $71,217.86 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, JOANNE M Employer name Division of State Police Amount $71,218.97 Date 07/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDUJAR, MICHAEL Employer name Office of Court Administration Amount $71,218.19 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY C Employer name Office For Technology Amount $71,214.18 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMONT, KIM M Employer name Fourth Jud Dept - Nonjudicial Amount $71,216.70 Date 05/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPELT, KATHERINE L Employer name Div Criminal Justice Serv Amount $71,214.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DAVID A Employer name Nassau County Amount $71,206.00 Date 03/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHESNY, JOHN J Employer name Westchester County Amount $71,206.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODEK, THADDEUS Employer name Suffolk County Amount $71,205.51 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKART, PATRICE S Employer name Town of Colonie Amount $71,210.59 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLECITO, JOHN J Employer name Div of Tax Appeals Amount $71,207.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROU, EDWARD J Employer name Dept Transportation Region 10 Amount $71,214.00 Date 09/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSNAK, LAURA P Employer name Suffolk County Amount $71,204.61 Date 07/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REITER, CARL D, JR Employer name Suffolk County Amount $71,201.04 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES E Employer name City of Plattsburgh Amount $71,200.00 Date 02/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILECCIA-FLAGG, TANA Employer name Children & Family Services Amount $71,202.31 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, BARRY B Employer name Nassau County Amount $71,203.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHEN, MICHAEL J Employer name Division of Parole Amount $71,198.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, ROBERT N Employer name Nassau County Amount $71,199.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENBERG, HOWARD A Employer name Supreme Ct Kings Co Amount $71,198.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDET, JEAN M Employer name Education Department Amount $71,195.13 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARY BETH Employer name 10th Judicial District Nassau Nonjudicial Amount $71,193.98 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERTIG, PAUL R Employer name Town of Greenburgh Amount $71,189.82 Date 09/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGAN, GRACEMARY Employer name Nassau County Amount $71,195.31 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, HERBERT C Employer name Nassau County Amount $71,195.39 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIVINO, RAFAEL R Employer name City of Yonkers Amount $71,187.43 Date 01/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAOLETTI, LAURA J Employer name Hsc at Syracuse-Hospital Amount $71,187.02 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNIGAN, GRACE A Employer name Department of Law Amount $71,188.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, KEVIN J Employer name Dept of Economic Development Amount $71,183.43 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSLOW, ROBERT T Employer name Division of State Police Amount $71,182.00 Date 11/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OKEEFE, JOHN R Employer name Mt Mcgregor Corr Facility Amount $71,181.00 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, KATHY A Employer name Dept of Correctional Services Amount $71,184.15 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLSCHEID, THOMAS E Employer name Department of Transportation Amount $71,185.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROZEK, MARGARET Employer name Northport E Northport Pub Lib Amount $71,180.30 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWOICHYK, JAMES C Employer name Town of Orangetown Amount $71,180.28 Date 01/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'NEILL, DANIEL R Employer name City of Buffalo Amount $71,176.17 Date 12/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WURTTEMBERGER, JOHN C Employer name Nassau County Amount $71,172.00 Date 07/25/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAIN, JEAN MARIE Employer name Bernard Fineson Dev Center Amount $71,175.74 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, THOMAS J Employer name Children & Family Services Amount $71,178.51 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOHN P Employer name Grand Island CSD Amount $71,178.05 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELZLE, ROBERT J Employer name Port Authority of NY & NJ Amount $71,171.00 Date 02/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIERMAN, PAUL C Employer name NYC Civil Court Amount $71,176.55 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROODE, EDWARD Employer name Edgecombe Corr Facility Amount $71,167.12 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWELL, THOMAS J, JR Employer name Dept Labor - Manpower Amount $71,167.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZI, LEK Employer name Dutchess County Amount $71,166.53 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFFEY, MAUREEN P Employer name Division of State Police Amount $71,170.66 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOOS, RICHARD J Employer name Nassau Health Care Corp Amount $71,169.65 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELLE, LARRY J Employer name Bernard Fineson Dev Center Amount $71,165.91 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, PHILOMENA D Employer name Off of the State Comptroller Amount $71,165.76 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISTLA, GOPAL Employer name Dpt Environmental Conservation Amount $71,162.11 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUDY, MICHAEL J, III Employer name Onondaga County Amount $71,161.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, ALBERT J Employer name Dept Transportation Region 8 Amount $71,165.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALACIOS, CHRISTOPHER J Employer name Town of Clarkstown Amount $71,163.44 Date 02/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CABE, BRIAN J Employer name Suffolk County Amount $71,156.09 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASIE, ALICE T Employer name Nassau County Amount $71,155.97 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JOHN P Employer name Department of Tax & Finance Amount $71,161.00 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTWELL, MICHAEL T Employer name Division of the Budget Amount $71,160.09 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUALE, ARNOLD T Employer name Nassau County Amount $71,160.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRITCHETT, DAVID M Employer name Ardsley UFSD Amount $71,154.23 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JOHN P Employer name Nassau County Amount $71,153.22 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURYEA, ROGER D Employer name Division of State Police Amount $71,155.59 Date 04/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, PHILLIP J Employer name BOCES Eastern Suffolk Amount $71,148.26 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIE, MICHAEL P Employer name City of Albany Amount $71,152.38 Date 09/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACOBSEN, JOHN E Employer name Port Authority of NY & NJ Amount $71,150.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, BUDD G Employer name Supreme Court Justices Amount $71,146.71 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, CAROLYN FUNG YING Employer name Department of Health Amount $71,146.43 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, WILLIAM D Employer name Suffolk County Amount $71,147.00 Date 04/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARKOWSKI, RAYMOND A Employer name Oneida County Amount $71,148.12 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINES, JAMES E Employer name Division of State Police Amount $71,144.52 Date 11/17/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, LLOYD J Employer name Port Authority of NY & NJ Amount $71,143.14 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, JANICE E Employer name Long Island Dev Center Amount $71,144.84 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, MARION H Employer name NY School For The Deaf Amount $71,145.00 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, ROGER M Employer name Nassau County Amount $71,141.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC AVOY, CHRISTOPHER J Employer name Village of Pelham Manor Amount $71,143.10 Date 07/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SVENDSEN, SCOTT J Employer name Town of North Castle Amount $71,141.56 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEWITT, HELENE C Employer name Workers Compensation Board Bd Amount $71,133.37 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGSWELL, RICHARD Employer name Katonah-Lewisboro UFSD Amount $71,133.00 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITZEL, THEODORE J Employer name City of New Rochelle Amount $71,137.93 Date 06/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AURNHAMMER, OTTILIA A Employer name Supreme Ct-Queens Co Amount $71,139.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, STEVE A Employer name Insurance Department Amount $71,131.55 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, THOMAS E Employer name NYS Teachers Retirement System Amount $71,132.35 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, ABUL HASAN SYED Employer name South Beach Psych Center Amount $71,127.56 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELOTTI, RICHARD Employer name Nassau County Amount $71,129.80 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, ANGELO J Employer name NYS Office People Devel Disab Amount $71,126.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, JOHN S Employer name Rye Neck UFSD Amount $71,129.07 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, TIMOTHY K Employer name Nassau County Amount $71,131.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGONE, ROBERT P Employer name Suffolk County Amount $71,124.00 Date 08/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORTON, MICHAEL B Employer name Port Authority of NY & NJ Amount $71,123.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, ROBIN M Employer name Department of Motor Vehicles Amount $71,119.68 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITNER, LEO D Employer name NYC Judges Amount $71,120.76 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBS, HERMAN E Employer name Nassau County Amount $71,121.43 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESNICK, MICHAEL Employer name NYS Community Supervision Amount $71,119.20 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, PETER T Employer name Dept of Public Service Amount $71,118.45 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, ROBERT A Employer name Village of East Hampton Amount $71,118.69 Date 08/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OETTINGER, HARRY C Employer name Port Washington Police Dist Amount $71,113.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, ROBERT E Employer name Suffolk County Amount $71,118.38 Date 07/12/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPPIELLO, DANIEL J Employer name NYS Power Authority Amount $71,116.90 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DANIEL L Employer name City of Binghamton Amount $71,116.80 Date 04/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHATZGER, CATHY A Employer name Suffolk County Amount $71,112.61 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS, CLIFFORD J Employer name Shawangunk Correctional Facili Amount $71,111.96 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, CURTIS R, JR Employer name Dept of Agriculture & Markets Amount $71,105.47 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, FRANK Employer name Dept Transportation Region 10 Amount $71,105.46 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLECK, JOSEPH W Employer name NYS Power Authority Amount $71,107.47 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMUSCIO, MARGARET R Employer name Bernard Fineson Dev Center Amount $71,111.18 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, JEFFREY A Employer name Town of Cheektowaga Amount $71,105.47 Date 01/27/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERRITT, NICKOLE Employer name Division of State Police Amount $71,104.20 Date 07/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNT, JOSEPH S, JR Employer name Division of State Police Amount $71,104.88 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOLOMON, NOEL D Employer name City of White Plains Amount $71,104.43 Date 07/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIBERTINO, MICHAEL D Employer name Westchester County Amount $71,102.96 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, RUCKLEEN Employer name Creedmoor Psych Center Amount $71,101.91 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHFORD, JAMES J Employer name Suffolk County Amount $71,101.80 Date 07/07/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRITT, BRUCE F Employer name Sullivan Corr Facility Amount $71,103.12 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANSKY, KENNETH C, JR Employer name Port Authority of NY & NJ Amount $71,103.50 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYFOR, ZENON G Employer name Department of Transportation Amount $71,100.71 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, LINDA S Employer name Dutchess County Amount $71,101.02 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATRA, SURENDRA M Employer name Port Authority of NY & NJ Amount $71,094.99 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOR, MARY E Employer name Jericho Public Library Amount $71,094.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VANESSA Employer name Nassau County Amount $71,092.92 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, CHARLES W Employer name Port Authority of NY & NJ Amount $71,098.08 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, CHRISTOPHER F Employer name Town of Southampton Amount $71,095.35 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STUART H, JR Employer name Westchester County Amount $71,090.55 Date 01/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRATT, RALPH E Employer name Division of State Police Amount $71,091.48 Date 02/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRELL, CONSTANCE Employer name Westchester Health Care Corp Amount $71,091.05 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNYK, CHRISTINE Employer name Office For Technology Amount $71,088.67 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARON, WILLIAM S Employer name Mill Neck Manor Schl For Deaf Amount $71,088.17 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIETZE, JOHN E Employer name Dept Transportation Region 3 Amount $71,090.13 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCOBENE, JOSEPH S Employer name Westchester County Amount $71,089.70 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, THOMAS A Employer name Temporary & Disability Assist Amount $71,083.46 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZOLS, ROLAND V Employer name Dpt Environmental Conservation Amount $71,080.35 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREZZI, DAPHNE J Employer name Dept Labor - Manpower Amount $71,087.80 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISCH, PAUL G Employer name Supreme Ct-Queens Co Amount $71,084.04 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, ROBERT W Employer name Willard Psych Center Amount $71,076.00 Date 06/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERONE, MICHAEL J Employer name Suffolk County Amount $71,079.00 Date 07/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUCCI, ALBINO, JR Employer name Suffolk County Amount $71,074.00 Date 08/06/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGOR, MARK D Employer name City of Rochester Amount $71,071.24 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVELIN, JEFFREY I Employer name Long Island St Pk And Rec Regn Amount $71,075.82 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLAM, SCOTT I Employer name Rockland County Amount $71,072.01 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, EDWARD E Employer name Dept of Correctional Services Amount $71,074.02 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, DONNA D Employer name Off of the State Comptroller Amount $71,078.86 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITKE, BRENDA ANN Employer name Department of Tax & Finance Amount $71,070.93 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JEAN Employer name Nassau County Amount $71,070.48 Date 01/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURCOTTE, DANIEL Employer name Office of General Services Amount $71,070.73 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARO, KAREN L Employer name Nassau County Amount $71,064.00 Date 02/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERSTMAN, MARC S Employer name Dpt Environmental Conservation Amount $71,068.67 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, RICHARD A Employer name Department of Health Amount $71,069.83 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, STANLEY B Employer name Suffolk County Amount $71,069.00 Date 09/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENS, DONALD A Employer name Green Haven Corr Facility Amount $71,068.53 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ONNOLEE M Employer name Labor Management Committee Amount $71,063.03 Date 08/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, VINCENT J Employer name Supreme Ct-1st Criminal Branch Amount $71,057.54 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, JOHN P Employer name City of Niagara Falls Amount $71,058.98 Date 03/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIACENTE, FRANK M Employer name City of White Plains Amount $71,063.61 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNNO, MICHAEL A Employer name Cornell University Amount $71,062.92 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, EVELYN M Employer name Taconic DDSO Amount $71,053.48 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMILIANI, PAUL J Employer name Suffolk County Amount $71,055.61 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, ADAM DANIEL Employer name Pub Employment Relations Bd Amount $71,054.93 Date 12/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, LINDA Employer name Education Department Amount $71,047.63 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, DAVID W Employer name Port Authority of NY & NJ Amount $71,049.78 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPODEK, JULES L Employer name Supreme Court Justices Amount $71,048.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICHANOWICZ, EDANA R Employer name Brentwood Public Library Amount $71,052.23 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JEAN A Employer name Supreme Ct-1st Criminal Branch Amount $71,045.87 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, FREDERICK C Employer name Westchester County Amount $71,044.05 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAUVIN, ROBERT J Employer name Saratoga County Amount $71,047.05 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, WILLIAM J, JR Employer name Department of Tax & Finance Amount $71,039.00 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, DIANE C Employer name Division of the Lottery Amount $71,039.00 Date 07/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACONIA, MICHAEL B. Employer name City of Rochester Amount $71,036.35 Date 05/19/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIKIC, SALLY A Employer name Westchester Health Care Corp Amount $71,039.05 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, MARJORIE S Employer name Court of Appeals Amount $71,041.88 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, BRUCE R Employer name Supreme Ct-1st Civil Branch Amount $71,034.21 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, DARRYL M Employer name Port Authority of NY & NJ Amount $71,033.13 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROHS, JOSEPH R Employer name Suffolk County Amount $71,036.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CLEMENTI, BARBARA A Employer name Nassau Health Care Corp Amount $71,030.73 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATALA, TERRY J Employer name Banking Department Amount $71,032.18 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, JOSE A Employer name NYS Office People Devel Disab Amount $71,033.05 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRUODYS, KOSTAS J Employer name Port Authority of NY & NJ Amount $71,029.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JOHN A Employer name Suffolk County Amount $71,027.00 Date 08/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, JOSEPH L, JR Employer name Port Authority of NY & NJ Amount $71,024.00 Date 01/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LATTOZ, FRANCIS J Employer name Port Authority of NY & NJ Amount $71,028.67 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, ANNEMARIE Employer name Westchester Health Care Corp Amount $71,028.22 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, JOHN P Employer name Glen Cove Public Library Amount $71,020.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARAFINCZUK, RAYMOND J Employer name Crime Victims Compensation Bd Amount $71,020.00 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, FRANK A Employer name Town of Hempstead Amount $71,012.00 Date 09/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, THOMAS M Employer name Dpt Environmental Conservation Amount $71,011.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, LINDA M Employer name Off of the State Comptroller Amount $71,013.95 Date 10/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, WAYNE R Employer name Temporary & Disability Assist Amount $71,018.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOEPFER, ALAN P Employer name Division of State Police Amount $71,017.05 Date 12/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRISON, HENRY E Employer name Town of Hempstead Amount $71,013.91 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ROBERT J Employer name City of Rochester Amount $71,011.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINKLETTER, KEVIN J Employer name Suffolk County Amount $71,007.60 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORELICK, EVAN Employer name Shawangunk Correctional Facili Amount $71,007.20 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST-SOURMAIL, JEANNE E Employer name Education Department Amount $71,005.12 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALFI, ALLEN B Employer name Supreme Ct Kings Co Amount $71,002.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESELY, KEVIN T Employer name Port Authority of NY & NJ Amount $71,007.46 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNDT, KENNETH R Employer name Division of State Police Amount $70,998.49 Date 12/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DZIEDZIC, JOHN A Employer name Bellmore-Merrick CSD Amount $70,997.16 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINCOLETTO, KATHLEEN Employer name Port Authority of NY & NJ Amount $70,998.85 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAI, FRANCIS A Employer name Supreme Court Justices Amount $70,996.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC RAE, JEFFREY Employer name NYC Criminal Court Amount $70,998.79 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ANDRE J Employer name Westchester County Amount $70,995.99 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARSZMIL, RONALD F Employer name Town of Amherst Amount $70,991.00 Date 02/05/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORCHAK, LAWRENCE J Employer name Division of State Police Amount $70,991.40 Date 01/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELANEY, ROBERT M Employer name Department of Civil Service Amount $70,992.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHMANN, RICHARD Employer name Port Authority of NY & NJ Amount $70,995.02 Date 03/02/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERRANO, JESUS C Employer name Rockland Psych Center Amount $70,990.87 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, STEVEN I Employer name Housing Finance Agcy Amount $70,987.81 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSNELL, RICHARD J, JR Employer name City of Rochester Amount $70,987.65 Date 10/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'NEILL, JAMES W Employer name Nassau County Amount $70,985.00 Date 02/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWERS, IRENE A Employer name Pleasantville UFSD Amount $70,984.05 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOSEPH C Employer name Supreme Ct Kings Co Amount $70,987.51 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, ROBERT J Employer name Town of Amherst Amount $70,986.59 Date 05/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLROTT, STEPHEN L Employer name NYS Office People Devel Disab Amount $70,981.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTHROYD, KIRK E Employer name Dept Transportation Region 9 Amount $70,983.34 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, JEANNETTE Employer name Appellate Div 1st Dept Amount $70,982.66 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIASCIA, ALFRED L Employer name Brooklyn DDSO Amount $70,977.79 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, DAVID L Employer name Nassau County Amount $70,977.55 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCO, SHEILA D Employer name Fourth Jud Dept - Nonjudicial Amount $70,981.21 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGBERT, ROBERT G, JR Employer name Port Authority of NY & NJ Amount $70,978.63 Date 01/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMMON, MICHAEL M Employer name City of Yonkers Amount $70,970.21 Date 01/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COUNCIL, KENNETH Employer name NYS Gaming Commission Amount $70,969.52 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, BRIAN C Employer name Port Authority of NY & NJ Amount $70,974.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, KIRBY F Employer name Nassau County Amount $70,971.62 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIOGUARDI, TRACY D Employer name Port Washington Police Dist Amount $70,965.37 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KALINOWSKI, BARBARA A Employer name Erie County Amount $70,967.12 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, HERBERT W Employer name 10th Judicial District Nassau Nonjudicial Amount $70,969.13 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEIFER, CHARLES P Employer name Office of General Services Amount $70,964.98 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPCZYNSKI, JAMES T Employer name Nassau County Amount $70,968.52 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, JOHN A, JR Employer name Port Authority of NY & NJ Amount $70,964.93 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MICHAEL J Employer name Green Haven Corr Facility Amount $70,960.55 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARPINELLA, DANIEL A Employer name Nassau County Amount $70,960.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, DONALD D Employer name Workers Compensation Board Bd Amount $70,964.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHAMBAULT, JOHN F Employer name Town of Colonie Amount $70,963.19 Date 01/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARWAK, WILLIAM L Employer name Ulster County Amount $70,961.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROJANEK, WALTER J Employer name Division of State Police Amount $70,955.52 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARBUTINA, ALAN M Employer name Port Authority of NY & NJ Amount $70,954.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATERSON, ANDREW Employer name Port Washington UFSD Amount $70,959.90 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ARTHUR J Employer name NYC Criminal Court Amount $70,952.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, SAUL M Employer name Dept of Public Service Amount $70,950.26 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LORRAINE JOYCE Employer name Nassau County Amount $70,952.39 Date 08/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALLECK, NANCY H Employer name Office of Mental Health Amount $70,953.84 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNMANN, INES C Employer name Division of State Police Amount $70,949.39 Date 03/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYER, GARY R Employer name Town of Haverstraw Amount $70,949.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, JEFFREY M Employer name Town of Hempstead Amount $70,952.63 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ALBERT Employer name Town of Ossining Amount $70,947.29 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIESA, HECTOR A Employer name NYS Corr Serv,NYC Central Adm Amount $70,947.15 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, WILLIAM J Employer name City of New Rochelle Amount $70,948.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAIRD, LAURA Employer name Orange County Amount $70,948.11 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANDARIATO, JAMES V Employer name Suffolk County Amount $70,945.96 Date 07/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYER, CHRISTOPHER J Employer name Town of Oyster Bay Amount $70,944.90 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, JOHN D Employer name Capital District DDSO Amount $70,943.44 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEN, SUSAN E Employer name Westchester Health Care Corp Amount $70,943.35 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATH, GEORGE A Employer name NYC Criminal Court Amount $70,942.74 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNARO, MARCO Employer name Port Authority of NY & NJ Amount $70,944.85 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, WILLIAM J Employer name City of Buffalo Amount $70,944.30 Date 12/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLANCY, DENNIS P Employer name Coxsackie Corr Facility Amount $70,943.45 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER-SMOOT, HAROLYN Employer name NYC Criminal Court Amount $70,942.71 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEARTY, RICHARD F Employer name Ninth Judicial Dist Amount $70,941.33 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JANET L Employer name Port Authority of NY & NJ Amount $70,938.86 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUHEY, JOSEPH F, JR Employer name Town of Poughkeepsie Amount $70,936.78 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, ALICE A Employer name Dept of Public Service Amount $70,941.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCILMURRAY, PATRICK T Employer name Supreme Ct-1st Criminal Branch Amount $70,930.65 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRER, DEBORAH M Employer name Fourth Jud Dept - Nonjudicial Amount $70,932.63 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSINARI, ROBIN B Employer name Capital Dist Psych Center Amount $70,932.08 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLA, KATHLEEN E Employer name Suffolk County Wtr Authority Amount $70,928.04 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, DAVID J Employer name Department of Transportation Amount $70,926.87 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, CATHERINE Employer name NYS Dormitory Authority Amount $70,929.44 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, EDWARD B Employer name Nassau County Amount $70,929.75 Date 08/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, CHERYL A Employer name Nassau County Amount $70,939.69 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, WILLIAM EDWARD Employer name Dept Transportation Region 1 Amount $70,925.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANOVSKY, GEORGE Employer name NYS Power Authority Amount $70,926.12 Date 12/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAK, KATHLEEN A Employer name Hsc at Brooklyn-Hospital Amount $70,925.88 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CHRISTIAN N Employer name Division of State Police Amount $70,922.07 Date 11/17/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREWS, BRIAN P Employer name Port Authority of NY & NJ Amount $70,920.85 Date 09/14/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACE, DOROTHY J Employer name Workers Compensation Board Bd Amount $70,923.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KENNETH J Employer name Port Authority of NY & NJ Amount $70,925.00 Date 07/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPARACIO, CONSTANTINE Employer name Nassau County Amount $70,920.79 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, JOSEPH G Employer name City of Rochester Amount $70,920.75 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MROZIK, KENNETH E Employer name Wyoming Corr Facility Amount $70,918.12 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, CALVIN G Employer name Elmira Corr Facility Amount $70,917.93 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCAID, MARIANNE S Employer name Third Jud Dept - Nonjudicial Amount $70,920.35 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EUGENE T Employer name Dept of Financial Services Amount $70,920.47 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, ANDREW J Employer name Fourth Jud Dept - Nonjudicial Amount $70,918.51 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAITH, BARBARA S Employer name NYC Civil Court Amount $70,915.69 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENO, ROBERT J Employer name Westchester County Amount $70,917.88 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURMASTER, PAUL W Employer name Off of the State Comptroller Amount $70,916.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSOM, STEPHEN P Employer name Division of State Police Amount $70,910.98 Date 07/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name READ, DON M Employer name Genesee County Amount $70,910.94 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, NICHOLAS A Employer name NYS Senate - Members Amount $70,910.93 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLUWALIA, KAMALJIT Employer name State Insurance Fund-Admin Amount $70,914.22 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT J Employer name Nassau County Amount $70,910.00 Date 05/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAFURO, ANTHONY S Employer name Nassau County Amount $70,908.35 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMLAY, JOHN R Employer name Westchester County Amount $70,908.93 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWAD, DAVID Employer name Ulster Correction Facility Amount $70,904.74 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, SCOTT A Employer name Village of Ossining Amount $70,905.86 Date 12/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERGUSON, MICHAEL B Employer name Div Housing & Community Renewl Amount $70,907.75 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABLOVE, GAYLE J Employer name Roswell Park Cancer Institute Amount $70,905.46 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, THOMAS I Employer name Vestal CSD Amount $70,903.45 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOPPA, ANTHONY J Employer name City of Yonkers Amount $70,904.39 Date 07/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JARZYNIECKI, BARBARA A Employer name Rochester City School Dist Amount $70,904.08 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLING, EDWARD C Employer name Town of Babylon Amount $70,899.16 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRICO, ARTIE Employer name Suffolk County Amount $70,898.00 Date 01/27/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOMMER, GARY C Employer name Town of West Seneca Amount $70,902.87 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARECCIA, JOSEPH Employer name Town of Oyster Bay Amount $70,903.32 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDOR, MESIDOR Employer name Sagamore Psych Center Children Amount $70,896.78 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN T Employer name Department of Transportation Amount $70,896.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPFER, STEVEN Employer name Dept of Financial Services Amount $70,897.69 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMINALE, LAURIE B Employer name Rochester Psych Center Amount $70,897.62 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORVINO, RAYMOND A Employer name NYC Criminal Court Amount $70,892.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOCK, WILLIAM J, JR Employer name Suffolk County Amount $70,895.63 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINI, RICHARD Employer name Department of Health Amount $70,893.61 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, MARTIN R Employer name Town of Orangetown Amount $70,891.27 Date 04/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUER, PAUL F Employer name Port Authority of NY & NJ Amount $70,891.00 Date 02/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERNST, LORI A Employer name NYC Criminal Court Amount $70,890.91 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERAWADEKAR, PANDURANG D Employer name Office of Court Administration Amount $70,892.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGIELSKI, WALTER S Employer name Supreme Ct Kings Co Amount $70,889.17 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURICO, ROBERT STEPHEN Employer name Temporary & Disability Assist Amount $70,889.03 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JEAN H Employer name SUNY Stony Brook Amount $70,889.64 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMETHURST, RICHARD R Employer name Westchester County Amount $70,890.00 Date 04/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENGEL, LARRY R Employer name Supreme Ct-1st Criminal Branch Amount $70,888.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTASSELL, FRED H Employer name Mid Hudson Library System Amount $70,889.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUNZO, MICHAEL C Employer name SUNY Central Admin Amount $70,888.69 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNORR, WILLIAM K Employer name Mt Mcgregor Corr Facility Amount $70,886.36 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUEY, GREGORY T Employer name NYS Power Authority Amount $70,885.55 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARREIRO, MANUEL M Employer name Westchester County Amount $70,887.08 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBIS, JOSEPH L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $70,886.74 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, APRIL B Employer name Division of State Police Amount $70,886.57 Date 10/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAFF, JERALDINE L Employer name Office of Mental Health Amount $70,885.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETEROY, VINCENT J Employer name Port Authority of NY & NJ Amount $70,885.18 Date 07/27/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARLE, DOUGLAS B Employer name Town of Clarkstown Amount $70,881.12 Date 11/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRANO, DANIEL A, JR Employer name Nassau County Amount $70,881.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARGARET A Employer name Capital District DDSO Amount $70,880.03 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, THOMAS Employer name Nassau County Amount $70,883.00 Date 02/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODMAN, PAUL D Employer name Long Beach Housing Authority Amount $70,881.58 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELBACH, JANE A Employer name Temporary & Disability Assist Amount $70,875.14 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKYLAKOS, EFFIE A Employer name NYC Civil Court Amount $70,879.50 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAMES, SANDEE M Employer name Nassau County Amount $70,879.48 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRGIS, WASSEF F Employer name South Beach Psych Center Amount $70,873.74 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN J Employer name Suffolk County Amount $70,874.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGIN, KENNETH W Employer name Division of State Police Amount $70,874.84 Date 07/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSSMAN, AUGUST M Employer name Town of Riverhead Amount $70,875.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, JAMES K Employer name Kirby Forensic Psych Center Amount $70,873.21 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARGARET R Employer name Town of Hempstead Amount $70,873.01 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROCHOWSKI, STEVEN Employer name Division of State Police Amount $70,870.58 Date 08/14/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REISCHUCK, GEORGE A Employer name Temporary & Disability Assist Amount $70,869.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCUTTI, PATRICK E Employer name Village of Croton-On-Hudson Amount $70,872.00 Date 09/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VARGAS, NELSON A Employer name Town of East Hampton Amount $70,871.86 Date 05/17/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPENCER, DONALD H Employer name Dpt Environmental Conservation Amount $70,870.67 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMWAY, NANCY A Employer name Hsc at Syracuse-Hospital Amount $70,868.71 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLMAN, EDWARD R, JR Employer name Office of Public Safety Amount $70,863.44 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSLER, RONA Employer name Patchogue-Medford Pub Library Amount $70,867.83 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, THOMAS W Employer name Dept of Public Service Amount $70,867.57 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOWES, RICHARD Employer name Town of Southampton Amount $70,867.51 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUDGATE, PETER J, JR Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $70,864.86 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNOTT, MICHAEL E Employer name Town of Hempstead Amount $70,856.01 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMEL, PETER F Employer name Suffolk County Amount $70,857.67 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THERESA Employer name Westchester Health Care Corp Amount $70,862.67 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETERICH, JANET M Employer name Town of Huntington Amount $70,850.84 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLEY, MAUREEN Employer name Off of the Med Inspector Gen Amount $70,853.23 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, JOHN F Employer name Port Authority of NY & NJ Amount $70,852.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MIRIAM Employer name Supreme Ct-1st Civil Branch Amount $70,849.04 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIINA, ROCCO J Employer name City of Buffalo Amount $70,849.00 Date 01/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRATT, VALERIE J Employer name Port Authority of NY & NJ Amount $70,851.16 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYER, ROBERT Employer name Suffolk County Amount $70,850.68 Date 07/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALLILO, JEFFREY A Employer name Town of Smithtown Amount $70,850.44 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JAMES E Employer name Department of Tax & Finance Amount $70,840.23 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, GEORGE W Employer name Town of New Castle Amount $70,838.90 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, FRANCIS P Employer name Suffolk County Amount $70,845.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, DAVID V Employer name Banking Department Amount $70,843.28 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART-WOODS, JEWEL Employer name SUNY at Stonybrook-Hospital Amount $70,837.69 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOTZ, CAROLYN M Employer name Westchester Health Care Corp Amount $70,834.79 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENGENBERGER, MARK E Employer name Adirondack Park Agcy Amount $70,838.07 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRATH, STANLEY K, JR Employer name Nassau County Amount $70,833.00 Date 07/13/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOXIE, JOHN K Employer name Coxsackie Corr Facility Amount $70,833.93 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLGAN, THOMAS J Employer name Port Authority of NY & NJ Amount $70,833.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLEA, RICHARD A Employer name Westchester County Amount $70,834.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPAGLIONE, TERESA J Employer name Suffolk County Amount $70,830.24 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGE, ALVARO M Employer name Arthur Kill Corr Facility Amount $70,829.74 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTMAN, RICHARD N Employer name Queens Psych Center Children Amount $70,832.84 Date 06/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, PAUL T Employer name Nassau County Amount $70,831.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VARDARO, SABATO C Employer name Nassau County Amount $70,826.49 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZMAN, HOWARD Employer name Education Department Amount $70,825.44 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUPIN, JAMES F, JR Employer name SUNY Stony Brook Amount $70,824.56 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKER, EVE M Employer name Department of Health Amount $70,827.32 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, TERRY L Employer name Supreme Ct-1st Civil Branch Amount $70,818.52 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, SHELDON M Employer name NYC Judges Amount $70,824.00 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, SHAWN L Employer name Division of State Police Amount $70,813.41 Date 04/14/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANARY, GORDON D Employer name NYS Senate Regular Annual Amount $70,816.57 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, PATRICK J Employer name Suffolk County Amount $70,816.42 Date 08/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALAGIERO, PAUL Employer name Town of Mount Kisco Amount $70,815.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, DONNA Employer name Nassau Health Care Corp Amount $70,812.80 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTRIZKY, BEATRICE Employer name Port Authority of NY & NJ Amount $70,812.08 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, THOMAS W Employer name Dpt Environmental Conservation Amount $70,810.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAGON, EDUARDO Employer name Creedmoor Psych Center Amount $70,807.25 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTY, VANESSA J Employer name City of Syracuse Amount $70,808.69 Date 05/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUCASSE, DENNIS S Employer name Town of Hempstead Amount $70,808.32 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESLO, MARY A Employer name Division of State Police Amount $70,806.98 Date 04/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRITELLI, DOMINIC G Employer name Port Authority of NY & NJ Amount $70,806.00 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTONI, JOHN H Employer name Dutchess County Amount $70,807.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, CORNELIUS J Employer name City of Buffalo Amount $70,807.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARGESON, JOHN E Employer name Allegany County Amount $70,805.02 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, JAMES B Employer name City of Buffalo Amount $70,804.91 Date 04/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATALANO, EDWARD J Employer name Town of Huntington Amount $70,800.51 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITO, SANDRA M Employer name Ninth Judicial Dist Amount $70,804.59 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTON, CHARLOTTE M Employer name Erie County Amount $70,802.58 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHOWSKI, CHERYL L B Employer name Suffolk County Amount $70,800.93 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, THOMAS M Employer name Suffolk County Amount $70,793.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITESELL, EDWARD F Employer name Dutchess County Amount $70,791.46 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, KAREN R Employer name Orange County Amount $70,793.60 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFF, ADOLPH R, JR Employer name Fourth Jud Dept - Nonjudicial Amount $70,797.39 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, JAMES T Employer name Dept of Correctional Services Amount $70,793.49 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMANN, ROBERT W Employer name Nassau County Amount $70,789.00 Date 11/08/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCOY, KATHLEEN M Employer name Department of State Amount $70,788.54 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCAY, TIMOTHY J Employer name Suffolk County Amount $70,791.13 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STILLUFSEN, ROY K Employer name Suffolk County Wtr Authority Amount $70,787.69 Date 03/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNAN, LOUIS J Employer name NYC Civil Court Amount $70,786.82 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, KEVIN M Employer name Suffolk County Amount $70,786.55 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NERNEY, FLORENCE E Employer name State Insurance Fund-Admin Amount $70,788.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, STEPHEN C Employer name Department of Health Amount $70,785.35 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONADONNA, RANDAL M Employer name Rochester Psych Center Amount $70,785.27 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, MAURO V Employer name Nassau County Amount $70,786.00 Date 05/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREED, KATHY E Employer name Nassau County Amount $70,785.86 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAUN, THOMAS M Employer name City of Yonkers Amount $70,782.36 Date 08/22/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLIN, RAYMOND M Employer name Department of Civil Service Amount $70,782.23 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPONE, MICHAEL J Employer name Department of Tax & Finance Amount $70,782.58 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISSEN, STEVEN P Employer name Syosset CSD Amount $70,784.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZIALKO, PETER E Employer name Port Authority of NY & NJ Amount $70,780.98 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDICK, LARRY B Employer name Manhattan Psych Center Amount $70,779.92 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, VINCENT E Employer name Nassau County Amount $70,781.33 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, JAMES P Employer name Suffolk County Amount $70,785.00 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, LINDA A Employer name Department of Health Amount $70,777.76 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARIGIANIS, MICHAEL S Employer name Dutchess County Amount $70,776.15 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, PAUL J Employer name Cayuga Correctional Facility Amount $70,779.90 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIULC, LAWRENCE F Employer name Collins Corr Facility Amount $70,773.60 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIL, JAMES A Employer name Dpt Environmental Conservation Amount $70,777.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDING, JAMIE A Employer name Mid-Hudson Psych Center Amount $70,775.95 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GEORGE R Employer name Suffolk County Amount $70,771.37 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVECCHIO, GABRIEL Employer name Dept Transportation Region 5 Amount $70,773.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAO, KENNETH M Employer name Eastern NY Corr Facility Amount $70,773.22 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, PHILIP J Employer name Suffolk County Amount $70,770.00 Date 04/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VENEZIANO, BARBARA LYNN Employer name NYC Criminal Court Amount $70,772.95 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAALUND, SPENCER Employer name Westchester County Amount $70,769.11 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEILA P Employer name Hsc at Brooklyn-Hospital Amount $70,768.56 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, EDMUND L, JR Employer name City of Buffalo Amount $70,766.86 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HECHEMY, KARIM E Employer name Department of Health Amount $70,765.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIUS, NANCY J Employer name Nassau County Amount $70,768.41 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, PAUL E Employer name Nassau County Amount $70,767.89 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODESTICK, KELLY ANN Employer name Westchester County Amount $70,763.15 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, PETER K Employer name Dept Transportation Region 3 Amount $70,764.00 Date 11/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESLER, ESPERANZA Employer name SUNY Stony Brook Amount $70,763.62 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, PHILLIP J Employer name Division of State Police Amount $70,759.36 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPIEN, FRANCIS J Employer name City of Syracuse Amount $70,759.17 Date 10/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAXON, YVONNE S Employer name Rockland Psych Center Amount $70,761.37 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZOLANI, SALVATORE R Employer name Nassau County Amount $70,759.69 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, PETER J Employer name Village of Scarsdale Amount $70,759.04 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOIN, BELLA Employer name Council of the Arts Amount $70,757.16 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, CARLOS M Employer name Supreme Ct-1st Civil Branch Amount $70,753.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BONNIE S Employer name Fourth Jud Dept - Nonjudicial Amount $70,752.96 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDLIKAR, MEERA S Employer name Rochester Childrens Services Amount $70,756.20 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, CARRIE Employer name NYC Criminal Court Amount $70,755.93 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRUDDEN, ROBERT M Employer name Port Authority of NY & NJ Amount $70,755.00 Date 04/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPESE, DENNIS A Employer name Division of State Police Amount $70,752.64 Date 07/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CODY, GERALDINE Employer name Kingsboro Psych Center Amount $70,752.17 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGRIST, WILLIAM F Employer name City of Poughkeepsie Amount $70,750.27 Date 10/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRARO, ROCCO A Employer name SUNY Albany Amount $70,749.15 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROBIN B Employer name Ninth Judicial Dist Amount $70,749.12 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATZ, PHYLLIS D Employer name Nassau County Amount $70,747.85 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTANI, WILLIAM R Employer name Port Authority of NY & NJ Amount $70,751.28 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACCODINE, JAMES P Employer name Port Authority of NY & NJ Amount $70,750.75 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANANTWERP, DAVID A Employer name SUNY College at Oswego Amount $70,745.42 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, JOSEPH F Employer name Village of Briarcliff Manor Amount $70,747.09 Date 02/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACHAR, MARILYN Employer name Manhattan Psych Center Amount $70,747.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTAINO, CLEMENT M Employer name Nassau County Amount $70,745.00 Date 09/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLASACCO, RAYMOND J, II Employer name Town of Harrison Amount $70,742.06 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFARLAND, JOHN W Employer name Office For Technology Amount $70,739.15 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOUP, SHEILA Employer name Connetquot Public Library Amount $70,738.92 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADORRA, NENITA C Employer name Mid-Hudson Psych Center Amount $70,737.83 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RE, GINO D Employer name Suffolk County Amount $70,745.11 Date 01/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, GLEN A Employer name Village of Malverne Amount $70,737.45 Date 09/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOMBARDI, ANN T Employer name St Marys School For The Deaf Amount $70,735.14 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, PHILIP A Employer name Port Authority of NY & NJ Amount $70,734.88 Date 07/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, LAWRENCE A Employer name Division of Parole Amount $70,734.79 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEBEL, ELIZABETH V Employer name City of Buffalo Amount $70,736.76 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDERSON HARRIS, MARKETTE Employer name Children & Family Services Amount $70,734.91 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIS, DONALD H Employer name Dept Labor - Manpower Amount $70,735.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULLEY, CAROL A Employer name Suffolk County Amount $70,734.04 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSHIED, MAUREEN S Employer name Division of the Budget Amount $70,730.73 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURA, THEODORE D, II Employer name Town of Orchard Park Amount $70,730.36 Date 05/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KINNEY, RAYMOND C Employer name Supreme Ct-Queens Co Amount $70,734.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINELLA, JOHN J Employer name Westchester County Amount $70,731.00 Date 01/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, PETER J Employer name Allegany St Pk And Rec Regn Amount $70,728.86 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, PATRICIA A Employer name Office of Court Administration Amount $70,727.51 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, DEBORAH A Employer name Division of the Budget Amount $70,728.03 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEY, ABRAHAM D Employer name Division of State Police Amount $70,725.06 Date 12/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNCH, JOHN F, JR Employer name Nassau County Amount $70,721.69 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLA, ALAN M Employer name Division of State Police Amount $70,718.11 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWMAN, ISRAEL C Employer name NYS Dormitory Authority Amount $70,727.37 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORESCHI, ROBERT L Employer name NYC Family Court Amount $70,726.61 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASUNCION, MILAGROS S Employer name Long Island Dev Center Amount $70,717.00 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANEY, RICHARD Employer name Western New York DDSO Amount $70,715.36 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, JOHN D Employer name NYS Psychiatric Institute Amount $70,717.81 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, TERRENCE P Employer name NYS Office People Devel Disab Amount $70,716.49 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMUSCIO, CATHERINE Employer name NYC Civil Court Amount $70,714.54 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROY W Employer name Buffalo City School District Amount $70,716.15 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARKEY, ANSAMMA C Employer name Dutchess County Amount $70,711.78 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, EDWARD P Employer name Suffolk County Amount $70,708.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLANDER, FRANK C Employer name Westchester County Amount $70,704.00 Date 06/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECHTER, WAYNE R Employer name Oyster Bay Sewer District Amount $70,702.96 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DEAN L Employer name NYS Power Authority Amount $70,706.58 Date 05/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, STEVE Employer name Town of Oyster Bay Amount $70,705.47 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIN, DAVID J Employer name Division of State Police Amount $70,704.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILGRIM, ALAN P Employer name State Insurance Fund-Admin Amount $70,701.72 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTZ, SUSAN Employer name Creedmoor Psych Center Amount $70,700.05 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS RANDALL, BARBARA Employer name Guilderland Public Library Amount $70,699.04 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, HAROLD Employer name Creedmoor Psych Center Amount $70,696.29 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITHGOW, THOMAS R Employer name Banking Department Amount $70,698.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTER, NORMAN Employer name Town of Hempstead Amount $70,694.84 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, STEPHEN Employer name Town of Stony Point Amount $70,695.55 Date 07/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORDIES, CHERRIVANCE Employer name Suffolk County Amount $70,692.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGIORGIO, ROBERT Employer name Port Authority of NY & NJ Amount $70,695.25 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORN, PETER A Employer name City of New Rochelle Amount $70,691.39 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BRIAN T Employer name Division of State Police Amount $70,693.54 Date 03/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, NOREEN E Employer name City of Buffalo Amount $70,689.02 Date 05/15/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZACKER, JOSEPH W Employer name Rockland County Amount $70,687.59 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMONS, ANNE Employer name Capital District DDSO Amount $70,690.11 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, GENE C Employer name Niagara County Amount $70,686.07 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JEAN G Employer name Woodbourne Corr Facility Amount $70,686.72 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBEN, ROBERT J Employer name Town of Bethlehem Amount $70,685.26 Date 01/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRYAN, BERNARD H Employer name New York State Assembly Amount $70,685.82 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOJNACKI, JOSEPH, JR Employer name Town of Cheektowaga Amount $70,684.20 Date 03/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, GAIL B Employer name Office For Technology Amount $70,685.18 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, PAUL J Employer name Division of State Police Amount $70,682.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAN, CONCEPCION Employer name NYS Power Authority Amount $70,682.00 Date 05/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DREXTON T, SR Employer name Children & Family Services Amount $70,682.31 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLETON, DANIEL Employer name Division of Parole Amount $70,681.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBACH, ALLAN F, JR Employer name Town of Orangetown Amount $70,681.43 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELLIGOTT, MAURICE T Employer name 10th Judicial District Suffolk Co Judges Amount $70,680.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGEANT, GERALD W Employer name Temporary & Disability Assist Amount $70,679.76 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, RONALD R Employer name City of Long Beach Amount $70,681.00 Date 07/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUGGAN, JOHN J Employer name Dept Transportation Region 5 Amount $70,681.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPION, NORMAN R Employer name Village of Briarcliff Manor Amount $70,674.96 Date 01/02/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'ANGELO, MELCHIOR L Employer name Port Authority of NY & NJ Amount $70,675.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, JOSEPH W Employer name Westchester County Amount $70,675.97 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLACE, FRANCIS J Employer name Thruway Authority Amount $70,674.77 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABSON, FROMAN Employer name Helen Hayes Hospital Amount $70,674.13 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, JILL LAURIE Employer name Office of Court Administration Amount $70,670.60 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JOSEPH P Employer name Nassau County Amount $70,670.59 Date 11/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHON, PATRICK J Employer name Suffolk County Amount $70,672.00 Date 01/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NARDOZZI, JOHN A Employer name Education Department Amount $70,671.28 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMSEY, MARTHA A Employer name Broome DDSO Amount $70,670.93 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMAN, MICHAEL Employer name NYS Psychiatric Institute Amount $70,673.29 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATONE, JOHN A Employer name City of White Plains Amount $70,670.36 Date 03/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIFSCHUTZ, MICHAEL Employer name Supreme Ct-1st Civil Branch Amount $70,663.67 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOSEPH W Employer name Mt Mcgregor Corr Facility Amount $70,670.00 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, WILLIAM B Employer name Dept Labor - Manpower Amount $70,664.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNDERBURK, ALEX Employer name City of Buffalo Amount $70,659.94 Date 06/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENNO, LANCE D Employer name City of Syracuse Amount $70,662.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AIKEN, ROBERT M Employer name Department of Tax & Finance Amount $70,663.27 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSEY, JEANNA E Employer name Department of Law Amount $70,661.63 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLGER, COLLEEN Employer name Supreme Ct-1st Civil Branch Amount $70,659.17 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, STEPHEN L Employer name Workers Compensation Board Bd Amount $70,658.19 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINUSCH, MARGARET E Employer name Nassau County Amount $70,657.83 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, REDA D Employer name Nassau County Amount $70,659.46 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JOHN C Employer name Village of Tarrytown Amount $70,659.84 Date 05/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONIG, DANIEL E Employer name Div Housing & Community Renewl Amount $70,655.52 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, BARBARA A Employer name NYS Office People Devel Disab Amount $70,655.42 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURISH, EDWARD J, JR Employer name Division of State Police Amount $70,656.69 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALAMONE, JAMES G Employer name Mid-State Corr Facility Amount $70,654.34 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARA, WILLIAM J Employer name Education Department Amount $70,653.58 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAS, ALEXANDER E Employer name Town of Hempstead Amount $70,652.60 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOSEF D Employer name Division of State Police Amount $70,655.20 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEN, SONG TAO Employer name Nassau Health Care Corp Amount $70,650.89 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, PAUL B Employer name Village of Garden City Amount $70,649.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRUCHUNAS, DOUGLAS G Employer name Dept Transportation Region 8 Amount $70,649.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGELS, KEITH S Employer name Suffolk County Amount $70,649.65 Date 11/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSKIN, PHILIP R Employer name NYS Psychiatric Institute Amount $70,650.83 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GERALD F Employer name NYS Power Authority Amount $70,647.74 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TVERSKY, ISAIAH Employer name Temporary & Disability Assist Amount $70,648.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, PATRICIA A Employer name Town of Rotterdam Amount $70,648.68 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINGATE, MARGARET A Employer name Broome County Amount $70,645.62 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLE, ROBERT E Employer name Green Haven Corr Facility Amount $70,647.54 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTELYOU, JAQUES Employer name Dept Transportation Region 10 Amount $70,647.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, RICHARD F Employer name Town of Greenburgh Amount $70,646.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKOW, SAMUEL P Employer name Creedmoor Psych Center Amount $70,645.43 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TIMOTHY J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $70,644.41 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, RICHARD E, JR Employer name Department of Motor Vehicles Amount $70,641.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, BARBARA J Employer name Suffolk County Amount $70,640.21 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JEFFREY J Employer name Village of Bath Amount $70,638.85 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, JOHN R, JR Employer name Nassau County Amount $70,643.16 Date 09/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERTWELL, JAMES G Employer name Suffolk County Amount $70,643.27 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN J Employer name Suffolk County Amount $70,641.36 Date 01/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIGISMONDI, MICHAEL Employer name Port Authority of NY & NJ Amount $70,637.61 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, BYRON O Employer name City of New Rochelle Amount $70,636.40 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOY, KWOK MING Employer name Taconic DDSO Amount $70,635.00 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CYNTHIA M Employer name Suffolk County Amount $70,634.41 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRIELLO, KATHLEEN T Employer name Town of Clarkstown Amount $70,634.30 Date 08/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, MERLINE M Employer name Dept of Financial Services Amount $70,630.93 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, JULIUS Employer name Supreme Ct-1st Civil Branch Amount $70,635.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DALE E Employer name Village of Hempstead Amount $70,630.85 Date 01/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPUTO, DONALD F Employer name Town of Islip Amount $70,630.36 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGARD, THOMAS S Employer name Port Washington Wtr Poll Dist Amount $70,628.93 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOHN E Employer name Green Haven Corr Facility Amount $70,628.52 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNONE, JEFFREY T Employer name City of Buffalo Amount $70,630.27 Date 02/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAKEMAN, ALLISON C Employer name Department of Health Amount $70,626.90 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, THOMAS J Employer name Village of Buchanan Amount $70,629.34 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, FRANK E Employer name Suffolk County Amount $70,625.71 Date 12/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LATTIMORE, DONALD J, JR Employer name Division of State Police Amount $70,626.00 Date 07/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLICA, EUGENE N Employer name Town of Oyster Bay Amount $70,623.63 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, GERALD M Employer name Erie County Amount $70,622.79 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, MICHAEL J Employer name City of Syracuse Amount $70,618.89 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YUNKER, JOHN E Employer name Livingston Correction Facility Amount $70,618.56 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY-MAJORS, ALPHA D Employer name Rochester City School Dist Amount $70,621.06 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, MARIANNE B Employer name Court of Claims Amount $70,620.96 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, KIRK C Employer name Port Authority of NY & NJ Amount $70,621.00 Date 07/03/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STARK, LAURA A Employer name Orange County Amount $70,623.60 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMERMAN, ROBERT P Employer name Department of Motor Vehicles Amount $70,618.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHASARATHY, RENGACHARY Employer name Roswell Park Memorial Inst Amount $70,611.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, RICHARD A Employer name Nassau County Amount $70,615.44 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ANGELA T Employer name Westchester County Amount $70,613.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZEMI, PARVIZ Employer name Kings Park Psych Center Amount $70,610.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERSEVANI, MARK Employer name Metropolitan Trans Authority Amount $70,609.55 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIN, KAREN A Employer name Supreme Ct-1st Civil Branch Amount $70,612.45 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, DAVID L Employer name Town of Clarkstown Amount $70,608.27 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ARTURO Employer name NYS Power Authority Amount $70,602.99 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, NANCY M Employer name Suffolk County Amount $70,608.04 Date 05/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALZBERG, JEFF A Employer name NYC Criminal Court Amount $70,606.78 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, THERESA A Employer name Supreme Court Clks & Stenos Oc Amount $70,604.38 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEIRO, NELSON Employer name Port Authority of NY & NJ Amount $70,602.15 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAGUE, DEL E Employer name NYC Judges Amount $70,602.11 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCARDI, ROBERT Employer name Port Authority of NY & NJ Amount $70,602.77 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINSEEL, ANNE J Employer name NYS Office People Devel Disab Amount $70,602.44 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICK, STEPHEN B Employer name Office of Mental Health Amount $70,601.69 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DANIEL E Employer name Department of Health Amount $70,602.05 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, DAVID Employer name NYS Psychiatric Institute Amount $70,597.87 Date 01/01/2014 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