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 SIMBERG, RICHARD Employer name State Insurance Fund-Admin Amount $65,347.47 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMONSKI, ROBERT A Employer name 10th Judicial District Nassau Nonjudicial Amount $65,341.25 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZEL, CHRISTIAN R Employer name Town of Bedford Amount $65,343.15 Date 10/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUEMIG, PATRICIA W Employer name Port Authority of NY & NJ Amount $65,340.74 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, PHILOMENA Z Employer name Hutchings Psych Center Amount $65,343.00 Date 01/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPKOWITZ, MARCEL Employer name New York Public Library Amount $65,345.05 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLET, P DAVID Employer name NYS Senate Regular Annual Amount $65,339.80 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULTON, DEBORAH Employer name Department of Motor Vehicles Amount $65,337.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALTES, MARK A Employer name Orchard Park CSD Amount $65,337.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARINCHAK, STEVE J Employer name Wallkill Corr Facility Amount $65,337.24 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLEMIS, DEAN C Employer name Rockland County Amount $65,339.01 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHETH, RUPA N Employer name Sagamore Psych Center Children Amount $65,339.46 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANEY, JOHN E Employer name Town of Bedford Amount $65,338.53 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRAGLIA, NINO Employer name Metropolitan Trans Authority Amount $65,336.01 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, TYRONE Employer name Westchester County Amount $65,336.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILFORD, JOHN W, JR Employer name Finger Lakes St Pk And Rec Reg Amount $65,335.21 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINDIKYAN, NURHAN Employer name Broome DDSO Amount $65,334.00 Date 10/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGUSO, ANTHONY J Employer name City of Yonkers Amount $65,330.00 Date 03/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELILLO, FRANK W Employer name Town of Oyster Bay Amount $65,328.24 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA A Employer name Mid-Hudson Psych Center Amount $65,333.13 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUENBERG, DAVID L Employer name Senate Special Annual Payroll Amount $65,332.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, SANDRA L Employer name SUNY College at New Paltz Amount $65,332.20 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAHR, DAVID C Employer name Dept of Correctional Services Amount $65,332.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUGHNAN, LAWRENCE J Employer name City of Peekskill Amount $65,327.72 Date 07/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVIS, GEORGIA S Employer name Inst For Basic Res & Ment Ret Amount $65,327.06 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, GINO N Employer name Town of Hempstead Amount $65,324.00 Date 01/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, MARYANNE Employer name Department of Health Amount $65,323.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENKES, NORMAN N Employer name Supreme Ct Kings Co Amount $65,323.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSI, BETH A Employer name Temporary & Disability Assist Amount $65,325.47 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELACQUA, ANGELA M Employer name Third Jud Dept - Nonjudicial Amount $65,324.60 Date 12/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEGO, DENNIS R, JR Employer name Westchester County Amount $65,321.66 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCIANI, RUDOLPH J Employer name Village of Croton-On-Hudson Amount $65,317.19 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOSO, JOSEPH L Employer name Putnam County Amount $65,316.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ROSE L Employer name Port Authority of NY & NJ Amount $65,317.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLINANE, DONNA LYNN Employer name Suffolk County Amount $65,319.08 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL, ROBERT H Employer name Town of Bethlehem Amount $65,318.98 Date 05/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDALL, DAVID M Employer name Monterey Shock Incarc Corr Fac Amount $65,318.60 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, KENNETH E Employer name NYS Power Authority Amount $65,315.82 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, LAWRENCE K Employer name Connetquot CSD Amount $65,315.16 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNETTO, ANTHONY D Employer name City of Troy Amount $65,313.79 Date 06/06/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, JAMES C Employer name 10th Judicial District Nassau Nonjudicial Amount $65,313.29 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLERANI, DONALD R Employer name Suffolk County Amount $65,314.90 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCOPIO, ANTHONY J Employer name Fourth Jud Dept - Nonjudicial Amount $65,313.24 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, CIVITA M Employer name Oneida County Amount $65,312.54 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALACARNE, ANTHONY J Employer name Westchester County Amount $65,314.66 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKAHEN, TIMOTHY F Employer name Rockland Psych Center Children Amount $65,312.14 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIEFF, DAVID M Employer name Education Department Amount $65,311.85 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEER, RICHARD L Employer name Port Authority of NY & NJ Amount $65,312.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, GILBERT Employer name Medicaid Fraud Control Amount $65,309.34 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, RICHARD Employer name Nassau County Amount $65,308.93 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, ALISON Employer name Suffolk County Amount $65,311.55 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, EDWARD J Employer name Supreme Ct Kings Co Amount $65,310.61 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOSEPH M, JR Employer name Suffolk County Amount $65,310.54 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELKEN, WILLIAM R Employer name Coxsackie Corr Facility Amount $65,305.84 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JONATHAN A Employer name Supreme Ct-1st Criminal Branch Amount $65,306.53 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, CHRISTINA T Employer name Dpt Environmental Conservation Amount $65,303.29 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPACHE, MARK E Employer name Office For Technology Amount $65,303.10 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, DENISE M Employer name Off of the State Comptroller Amount $65,305.20 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGHN, ALFRED H Employer name Nassau County Amount $65,304.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERAUSKAS, MAIJA Employer name Glen Cove Public Library Amount $65,305.65 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, VINCENT M Employer name Children & Family Services Amount $65,301.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANOFF, SUSAN S Employer name NYC Judges Amount $65,302.18 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATZ, DAVID W Employer name Office For Technology Amount $65,301.81 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWISTON, JANICE Employer name Nassau County Amount $65,300.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIX, MAUREEN M Employer name Town of Hempstead Amount $65,300.86 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEN, PATRICK C Employer name Department of Tax & Finance Amount $65,300.16 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINICROPI, FRANK J Employer name Seneca County Amount $65,298.47 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMPANO, JAMES J Employer name Division of State Police Amount $65,299.60 Date 04/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITNEY, KAREN M Employer name Office of Court Administration Amount $65,299.90 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, LAUREN P Employer name Department of Tax & Finance Amount $65,299.07 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGIBBON, THOMAS J Employer name Port Authority of NY & NJ Amount $65,294.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHITE, RAYMOND Employer name Temporary & Disability Assist Amount $65,298.06 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, LINDA M H Employer name Oneida County Amount $65,297.54 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, EDWIN H Employer name Supreme Ct Kings Co Amount $65,291.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISTER, GARY F Employer name Town of Yorktown Amount $65,290.49 Date 05/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMBERELLI, HELENE M Employer name Central NY Psych Center Amount $65,291.83 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, EDWARD J Employer name Division of State Police Amount $65,291.86 Date 04/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YAEKEL, HENRY C Employer name Dpt Environmental Conservation Amount $65,290.08 Date 08/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEBES, JOHN Employer name Off Alcohol & Substance Abuse Amount $65,287.58 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, FRANK, JR Employer name Haverstraw-Stony Point CSD Amount $65,290.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUREK, ANDRZEJ F Employer name J N Adam Dev Center Amount $65,290.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MICHAEL T Employer name City of Syracuse Amount $65,289.70 Date 06/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILES, DEXTER L Employer name Westchester County Amount $65,286.12 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABREAU, EUGENE LAWRENCE, JR Employer name Village of Ossining Amount $65,289.10 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLER, RUSSELL H, JR Employer name Racing And Wagering Bd Amount $65,287.08 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGH, CLARENCE R Employer name Office of Mental Health Amount $65,285.32 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WREN, PATRICK Employer name City of Long Beach Amount $65,285.00 Date 03/07/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENBERG, STANLEY Employer name Rockland County Amount $65,286.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELTS, MARY A Employer name Office of Real Property Servic Amount $65,283.60 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, ROBERT J Employer name Green Haven Corr Facility Amount $65,283.00 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, REBECCA J Employer name Dpt Environmental Conservation Amount $65,281.92 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, KATHLEEN E Employer name Department of Health Amount $65,279.09 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHLFELD, GEORGENA Employer name Sherburne-Earlville CSD Amount $65,277.74 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, NELSON W Employer name Third Jud Dept - Nonjudicial Amount $65,280.71 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNEWALD, JUNE M Employer name Temporary & Disability Assist Amount $65,283.31 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ERIC J Employer name Division of State Police Amount $65,278.25 Date 11/03/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JASINSKI, JEROME J Employer name Department of Health Amount $65,276.00 Date 08/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, GEORGE Employer name City of Rochester Amount $65,275.57 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROONEY, KEVIN G Employer name City of Long Beach Amount $65,277.36 Date 09/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUGGIRELLO, PHILIP M Employer name Department of Motor Vehicles Amount $65,276.69 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDESH, JOSEPH Employer name Office of Court Administration Amount $65,274.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, THOMAS F Employer name Port Authority of NY & NJ Amount $65,274.24 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONICH, ANTHONY P Employer name Suffolk County Amount $65,273.69 Date 07/12/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAUS, KENNETH A Employer name City of Dunkirk Amount $65,271.84 Date 05/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGLIA, PAUL A Employer name Suffolk County Amount $65,272.09 Date 05/10/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKELLETT, LAUREL G Employer name BOCES-Wayne Finger Lakes Amount $65,270.65 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, CARMEN R Employer name Division of State Police Amount $65,270.86 Date 05/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AULL, INES T Employer name Appellate Div 2nd Dept Amount $65,270.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTUCCIO, ELIZABETH A Employer name Mill Neck Manor Schl For Deaf Amount $65,269.76 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, JOSEPH A Employer name Division of State Police Amount $65,269.04 Date 07/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTEK, AUGUST P Employer name Port Authority of NY & NJ Amount $65,268.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKS, TERRY M Employer name Department of Transportation Amount $65,269.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONAN, CHRISTOPHER Employer name Mid-Hudson Psych Center Amount $65,268.50 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNEY, HAROLD E Employer name Dept of Public Service Amount $65,267.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, PATRICK J Employer name Off of the State Comptroller Amount $65,268.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, KENNETH J Employer name Division of State Police Amount $65,266.90 Date 07/19/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ELROY, TERRANCE Employer name Bedford Hills Corr Facility Amount $65,266.96 Date 08/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, KENT C Employer name Town of Stony Point Amount $65,263.22 Date 12/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRANIKOFF, KEVIN Employer name Erie County Medical Cntr Corp Amount $65,262.92 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANBAPTISTE, ANNEMARIE Employer name Pilgrim Psych Center Amount $65,266.40 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNTUP, LINDA M Employer name Suffolk County Amount $65,259.89 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIE, SUZANNE M Employer name Suffolk County Amount $65,261.61 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, GERARD J, JR Employer name Town of Greece Amount $65,258.87 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDO, FRANCIS A Employer name City of Utica Amount $65,268.65 Date 09/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCHNER, JOHN, JR Employer name Nassau County Amount $65,261.00 Date 02/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DREW, DOUGLAS L Employer name Department of Motor Vehicles Amount $65,256.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HIMER, DEBBIE A Employer name Central NY Psych Center Amount $65,256.76 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTI, LAWRENCE W Employer name Children & Family Services Amount $65,252.96 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIERRI, PATRICK J Employer name Town of Hempstead Amount $65,252.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWOOD, DAVID E Employer name NYC Criminal Court Amount $65,251.08 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY-LARK, DOLORES Employer name NYS Office People Devel Disab Amount $65,252.76 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, MICHAEL J, SR Employer name Town of Harrison Amount $65,250.70 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, MARY A Employer name Roswell Park Cancer Institute Amount $65,250.24 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSI, DENNIS Employer name Children & Family Services Amount $65,257.69 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, JEREMIAH Employer name SUNY Empire State College Amount $65,247.39 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, GERARD J Employer name Town of Brighton Amount $65,244.29 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURACH, RONALD Employer name Office of Employee Relations Amount $65,252.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANORA, JEROME P Employer name Div Housing & Community Renewl Amount $65,251.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TIMOTHY R Employer name Town of Lancaster Amount $65,244.19 Date 07/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCULLOUGH, CHRISTIAN A Employer name City of Rochester Amount $65,243.99 Date 06/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, MICHAEL C Employer name Nassau County Amount $65,244.00 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPER, DAVID J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $65,243.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPALMA, ANGELA A Employer name Rockland County Amount $65,242.15 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITLER, ANTHONY J Employer name Niagara Frontier Trans Auth Amount $65,241.58 Date 06/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, DANIEL W Employer name Dept Transportation Region 6 Amount $65,240.78 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHAUGHNESSY, MARY C Employer name Suffolk County Amount $65,240.49 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNIER, ELLEN Employer name Capital Dist Psych Center Amount $65,240.37 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DOUGLAS V Employer name Department of Transportation Amount $65,239.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, TRACY H Employer name Division of State Police Amount $65,238.44 Date 09/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VILLARIMURPHY, CLAUDIA T Employer name Appellate Div 1st Dept Amount $65,240.25 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, SUSAN B Employer name Harborfields Public Library Amount $65,238.44 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, PAUL J Employer name Erie County Amount $65,238.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZEL, JOHN F Employer name Nassau County Amount $65,238.18 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBIEL, PAUL J Employer name Erie County Amount $65,237.07 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMINITI, ROBERT Employer name Nassau County Amount $65,237.67 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYDEN, PAUL L Employer name City of Dunkirk Amount $65,237.93 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCCO, NICHOLAS R Employer name Lincoln Corr Facility Amount $65,236.14 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DON E Employer name Dept of Agriculture & Markets Amount $65,235.83 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTILIO, NICHOLAS J Employer name W Hempstead Sanitation Dist #6 Amount $65,236.85 Date 01/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSER, DAVID A Employer name Roswell Park Cancer Institute Amount $65,236.60 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MICHAEL G Employer name Court of Appeals Amount $65,235.16 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARELLI, LINDA D Employer name Third Jud Dept - Nonjudicial Amount $65,234.93 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, JEROME S Employer name Eastchester Fire Dist Amount $65,231.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LENT, ROBERT K Employer name Town of Hempstead Amount $65,234.66 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, JEROME Employer name Rockland Psych Center Amount $65,230.44 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGQUIST, JEANNE Employer name Department of Tax & Finance Amount $65,228.47 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEMBRI, ROBERT J Employer name Long Island Dev Center Amount $65,229.00 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, TODD D Employer name Division of State Police Amount $65,226.05 Date 07/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVALLO, VERONICA M Employer name Supreme Ct-1st Civil Branch Amount $65,224.22 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM F Employer name Town of Bedford Amount $65,225.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLS, PETER W Employer name Erie County Amount $65,225.18 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAETIONG, FLORA Employer name Westchester Health Care Corp Amount $65,224.88 Date 01/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNOLA, LAWRENCE A Employer name Suffolk County Amount $65,224.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, DIANE L Employer name Education Department Amount $65,222.01 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, JOHN Employer name Office Parks, Rec & Hist Pres Amount $65,221.24 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURAND, MARK L Employer name Town of Greece Amount $65,220.00 Date 05/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGGLESTON, LEE Employer name Off of the State Comptroller Amount $65,220.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, CARLENE S Employer name Port Authority of NY & NJ Amount $65,219.72 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THUMMEL, EUGENE Employer name Insurance Department Amount $65,219.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ROBERT J Employer name Dept Transportation Region 5 Amount $65,220.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLEY, PATRICIA A Employer name Office For Technology Amount $65,218.07 Date 03/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGEL, KENNETH S Employer name NYS Power Authority Amount $65,217.95 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMANN, DEBRA A Employer name Suffolk County Amount $65,216.77 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVONA, ALAN T Employer name Port Authority of NY & NJ Amount $65,217.88 Date 09/04/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWHOUSE, DANA C Employer name Off of the State Comptroller Amount $65,216.69 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIT, ELIZABETH A Employer name City of White Plains Amount $65,214.79 Date 07/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITSAS, MARIAN R Employer name Capital District DDSO Amount $65,213.51 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEOFFROY, DONALD N Employer name Department of Transportation Amount $65,213.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKER, JAMES M Employer name City of Buffalo Amount $65,213.27 Date 03/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, DOUGLAS C Employer name Mid-Hudson Psych Center Amount $65,212.40 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR, PHYLLIS R Employer name Supreme Court Clks & Stenos Oc Amount $65,212.84 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDOCK, EDWARD W Employer name Town of Orangetown Amount $65,212.26 Date 01/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELIOSEFF, CHARLES Employer name Temporary & Disability Assist Amount $65,212.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACSI, ALBERT J Employer name Suffolk County Amount $65,211.00 Date 01/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPPOLA, FRANK, JR Employer name Suffolk County Amount $65,212.00 Date 01/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINNO, PHILIP J Employer name Town of Oyster Bay Amount $65,211.89 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, DAVID Employer name City of Buffalo Amount $65,209.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUINEY, CORNELIUS J Employer name NYC Family Court Amount $65,202.65 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDSTROM, RUTH M Employer name Long Island St Pk And Rec Regn Amount $65,201.93 Date 04/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBONS, LAURA Employer name Town of Hempstead Amount $65,202.11 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, AVRIL Y Employer name Supreme Ct-1st Criminal Branch Amount $65,198.49 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, MARK A Employer name NYS Power Authority Amount $65,201.54 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNA, JOHN P Employer name Dpt Environmental Conservation Amount $65,202.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KEVIN J Employer name Division of State Police Amount $65,195.43 Date 11/19/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, JANET M Employer name Off Alcohol & Substance Abuse Amount $65,198.20 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, CHARLES P Employer name Western NY Childrens Psych Center Amount $65,196.98 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALT, DENISE M Employer name Nassau Health Care Corp Amount $65,194.50 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIFER, SAMUEL A Employer name Port Authority of NY & NJ Amount $65,193.82 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIPERTI, MICHAEL L Employer name Office of Public Safety Amount $65,195.00 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROS, RICHARD J Employer name Office of Mental Health Amount $65,192.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURMIK, IVAN S Employer name Green Haven Corr Facility Amount $65,193.00 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELINSKI, JOHN D Employer name Town of Smithtown Amount $65,192.57 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ANDEN, RAYMOND L Employer name Dpt Environmental Conservation Amount $65,196.19 Date 06/02/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOWRIS, SUE ANN Employer name Mid-Hudson Psych Center Amount $65,189.31 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATANE, SALVATORE J Employer name Mid-Hudson Psych Center Amount $65,189.12 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTER, GRACE R Employer name Westchester County Amount $65,191.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN, JR Employer name Temporary & Disability Assist Amount $65,191.80 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONO, ROBERT J Employer name Town of Brookhaven Amount $65,189.65 Date 04/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, PETER W Employer name Division of State Police Amount $65,188.05 Date 01/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARMON, RONALD Employer name City of Yonkers Amount $65,188.00 Date 02/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARSON, KURT A Employer name Office of General Services Amount $65,189.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSEVERINO, ANGELO J Employer name City of Yonkers Amount $65,186.00 Date 03/02/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORDELLI, GLENN H Employer name Westchester Health Care Corp Amount $65,186.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JUDITH F Employer name Office of Mental Health Amount $65,184.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, MARGARET E Employer name Pilgrim Psych Center Amount $65,183.66 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPICCOLO, RICHARD N Employer name Nassau County Amount $65,180.15 Date 10/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAROZZIBROWN, JANICE Employer name Fourth Jud Dept - Nonjudicial Amount $65,183.67 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAFFEY, ELIZABETH A Employer name Nassau County Amount $65,184.85 Date 10/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACKS, GILLIAN S Employer name Supreme Ct-Queens Co Amount $65,184.74 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, FELECIA A Employer name Staten Island DDSO Amount $65,184.50 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHAEI, JUSTUS W Employer name Nassau County Amount $65,179.66 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, MARCELINA R Employer name Central Islip Psych Center Amount $65,180.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, EDWARD J Employer name Port Authority of NY & NJ Amount $65,178.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, SANDRA L Employer name Office of Court Administration Amount $65,177.86 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, JOHN A Employer name Office For Technology Amount $65,177.78 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUERR, SCOTT K Employer name City of North Tonawanda Amount $65,177.04 Date 02/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCCHIPINTI, JANET C Employer name Supreme Court Clks & Stenos Oc Amount $65,179.12 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFKOWITZ, MICHAEL I Employer name Temporary & Disability Assist Amount $65,177.03 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, BRYAN HENRY Employer name Pilgrim Psych Center Amount $65,177.16 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWIN, SCOTT I Employer name Sagamore Psych Center Children Amount $65,175.86 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GLYNN, WILLIAM T Employer name City of Rochester Amount $65,176.85 Date 12/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALACHOVIC, SANDRA A Employer name Department of Motor Vehicles Amount $65,175.59 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKPALA, LOCQUESSA Employer name Hsc at Brooklyn-Hospital Amount $65,176.50 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPRIN, SHELDON J Employer name NYC Criminal Court Amount $65,174.19 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, ROBERT E Employer name Nassau County Amount $65,174.19 Date 03/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, ALBERT S Employer name Wyoming Corr Facility Amount $65,173.99 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JEAN ANNE Employer name Off of the State Comptroller Amount $65,175.93 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIBUSCH, MILDRED Employer name Rockland County Amount $65,170.36 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MICHAEL G Employer name Division of State Police Amount $65,171.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEJDL, LOUISE P Employer name BOCES Eastern Suffolk Amount $65,166.63 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFAMO, ANTHONY R Employer name Albany City School Dist Amount $65,170.19 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOECKLER, ARTHUR J Employer name Orange County Amount $65,164.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, PETER F Employer name City of Syracuse Amount $65,164.00 Date 01/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PULEO, VINCENT J Employer name Suffolk County Amount $65,165.02 Date 02/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLAN, SUZANNE M Employer name Fourth Jud Dept - Nonjudicial Amount $65,165.00 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENKMAN, BEVERLY Employer name Manhattan Psych Center Amount $65,168.46 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, WAYNE S Employer name Nassau County Amount $65,160.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARRAIS, DAVID D Employer name Office of General Services Amount $65,160.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBERT, PAUL R Employer name Suffolk County Amount $65,158.68 Date 07/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEARLEY, CHARLES B Employer name NYS Office People Devel Disab Amount $65,159.84 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMESTICA, WILBERTO Employer name Port Authority of NY & NJ Amount $65,159.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRACY, PATRICK A Employer name Port Authority of NY & NJ Amount $65,158.89 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, GORDON Employer name Pub Employment Relations Bd Amount $65,155.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, NEIL B Employer name City of Lockport Amount $65,157.51 Date 12/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALTSCHULER, PAMELA S Employer name SUNY Health Sci Center Brooklyn Amount $65,156.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUHRMASTER, MARGARET B Employer name Department of Health Amount $65,154.97 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKOWSKI, RALPH M Employer name Suffolk County Amount $65,153.36 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ROBERT E Employer name City of Rochester Amount $65,152.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GUIGAN, KENNETH T Employer name Division of State Police Amount $65,150.81 Date 03/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AHMED PARKIN, ALETHIA N Employer name Nassau County Amount $65,153.22 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, RALPH F Employer name Division of State Police Amount $65,153.22 Date 05/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, ROSE Employer name Hsc at Brooklyn-Hospital Amount $65,153.34 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, CHARLES, JR Employer name Town of Brookhaven Amount $65,153.00 Date 04/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRYCK, PETER C Employer name Department of Health Amount $65,149.62 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ROBERT M Employer name Town of Tonawanda Amount $65,146.70 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESI, DOMINIC F Employer name Town of Cheektowaga Amount $65,145.56 Date 08/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAASS, KARL Employer name Downstate Corr Facility Amount $65,145.00 Date 03/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, RICHARD A Employer name NYS Power Authority Amount $65,147.11 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKWELL, JULIUS L Employer name New York Public Library Amount $65,148.66 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, RICHARD S Employer name Supreme Ct-Richmond Co Amount $65,144.92 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JAMES A Employer name Dept of Agriculture & Markets Amount $65,144.43 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, LINDA M Employer name Monroe County Amount $65,140.17 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, PETER, SR Employer name Department of Tax & Finance Amount $65,139.48 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, ELLEN L Employer name Nassau Health Care Corp Amount $65,139.78 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVALIER, JOHN G Employer name Department of Transportation Amount $65,139.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DENNIS R Employer name Statewide Financial System Amount $65,138.94 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLMAN, DOLORITA Employer name Northport E Northport Pub Lib Amount $65,139.36 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, CHANGHWEI Employer name Department of Health Amount $65,139.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDAC, LOURDES C Employer name Rockland Psych Center Amount $65,138.88 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, CARLOS Employer name Supreme Ct-1st Criminal Branch Amount $65,137.12 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, OWEN, JR Employer name Washington Corr Facility Amount $65,135.70 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDRAULT, MARK V Employer name City of Rochester Amount $65,135.56 Date 06/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVIELLO, KATHLEEN E Employer name Health Research Inc Amount $65,134.61 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, WILLIAM S Employer name Greater Binghamton Health Cntr Amount $65,132.00 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, JOANNE L Employer name South Beach Psych Center Amount $65,134.63 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOELLER, LAWRENCE G Employer name Thruway Authority Amount $65,132.28 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, JAMES S, III Employer name Town of Tonawanda Amount $65,133.69 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWNELL, THOMAS Employer name City of Amsterdam Amount $65,133.53 Date 02/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHER, WILLIAM G Employer name Supreme Court Justices Amount $65,131.70 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOESSNER, NANCY M Employer name Suffolk County Amount $65,131.67 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEILSTEIN, JAMES R Employer name Suffolk County Amount $65,131.00 Date 02/11/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNKE, JAMES J Employer name Thruway Authority Amount $65,130.58 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWELL, YVONNE K Employer name Dutchess County Amount $65,130.41 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVAS, RAYMOND F Employer name Division of State Police Amount $65,131.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARBER, CHERYL L Employer name Nassau County Amount $65,131.46 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, PATRICIA Employer name NY School For The Deaf Amount $65,130.87 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, JAMES R Employer name Temporary & Disability Assist Amount $65,130.12 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, WAYNE Employer name Westchester County Amount $65,129.97 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNELLA, JOSEPH Employer name Westchester County Amount $65,130.65 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORMASH, NICHOLAS P Employer name Port Authority of NY & NJ Amount $65,128.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EASLEY, BETTYE A Employer name Suffolk County Amount $65,127.77 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, DENNIS Employer name Hudson Valley DDSO Amount $65,129.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLINE, GARY W Employer name Comm Quality Care And Advocacy Amount $65,125.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYBERS, WILLIAM J Employer name Town of Orangetown Amount $65,124.57 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSI, STEVEN J Employer name Downstate Corr Facility Amount $65,126.78 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, STEPHEN C Employer name Division of State Police Amount $65,129.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUINNESS, GARY L Employer name Nassau County Amount $65,126.19 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTMAN, DEANNA M Employer name Hsc at Syracuse-Hospital Amount $65,124.25 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, BARBARA A Employer name Suffolk County Amount $65,123.79 Date 07/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITELAW, MITCHELL A Employer name Supreme Ct-1st Civil Branch Amount $65,120.58 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYKES, ROBERT Employer name Mid-Hudson Psych Center Amount $65,124.51 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, PASCAL Employer name Metro New York DDSO Amount $65,120.13 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, ROBERT J, JR Employer name Port Authority of NY & NJ Amount $65,119.93 Date 01/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, LEROY Employer name SUNY Health Sci Center Brooklyn Amount $65,120.21 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHMAN, JOHN D Employer name Thruway Authority Amount $65,116.76 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTA, SRINIVAS RAO Employer name Capital Dist Psych Center Amount $65,119.00 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANE, KEITH E Employer name Town of Huntington Amount $65,118.73 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, LAWRENCE E Employer name Supreme Court Justices Amount $65,119.00 Date 08/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, DENNIS G Employer name Thruway Authority Amount $65,114.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISTER, STEPHANI A Employer name Nassau County Amount $65,113.36 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, VERLEY A Employer name SUNY Health Sci Center Brooklyn Amount $65,115.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MYRON M Employer name Division of State Police Amount $65,116.70 Date 11/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAFFA, JOHN Employer name Insurance Department Amount $65,112.23 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYER, JANE A Employer name Orange County Amount $65,108.64 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONES, ELIZABETH A Employer name Nassau County Amount $65,112.29 Date 07/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINISKI, MICHAEL S Employer name Town of Islip Amount $65,106.30 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWAN, GEORGE R Employer name Westchester County Amount $65,106.01 Date 05/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAKOCZY, VINCENT J Employer name Suffolk County Amount $65,106.00 Date 07/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIEU-SICART, GEORGE J Employer name SUNY Stony Brook Amount $65,108.33 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, SUSAN W Employer name Department of Health Amount $65,108.17 Date 07/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, LEONARDO Employer name Suffolk County Amount $65,105.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, SALLY A Employer name SUNY Health Sci Center Syracuse Amount $65,105.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGAT, DONALD H Employer name Thruway Authority Amount $65,105.16 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN P Employer name Medicaid Fraud Control Amount $65,105.06 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DEAN R Employer name Thruway Authority Amount $65,103.12 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASLEE, THOMAS G Employer name Monroe County Wtr Authority Amount $65,101.89 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESS, JOHN H Employer name Town of Huntington Amount $65,103.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGUST, THOMAS R Employer name City of Rochester Amount $65,101.00 Date 01/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, SUSAN Employer name Brooklyn Public Library Amount $65,100.66 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL, CHARLES D Employer name NYS Power Authority Amount $65,101.47 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, ANTHONY G Employer name Oyster Bay Housing Authority Amount $65,101.18 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUPIN, ANDREW J Employer name Division of State Police Amount $65,095.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, CHERYL A Employer name Temporary & Disability Assist Amount $65,095.83 Date 12/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDI, ANN H Employer name Suffolk County Amount $65,095.56 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, LEWIS J Employer name 10th Judicial District Nassau Nonjudicial Amount $65,093.79 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, JAMES J Employer name Central NY Psych Center Amount $65,093.70 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOUNTAIN, RICHARD F Employer name NYS Dormitory Authority Amount $65,092.70 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, JAMES L Employer name NYS Dormitory Authority Amount $65,092.67 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABE, LINDA Employer name Insurance Department Amount $65,094.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGESE, JOHN A Employer name BOCES Westchester Sole Supvsry Amount $65,093.88 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIP, EDWARD F Employer name Temporary & Disability Assist Amount $65,090.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKNIGHT, THOMAS G Employer name City of New Rochelle Amount $65,091.00 Date 07/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUG, ROBERT, JR Employer name Dept Transportation Region 10 Amount $65,087.20 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKEY, JOHN B Employer name Town of Amherst Amount $65,087.00 Date 02/10/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKEEVER, EDWIN G Employer name Port Authority of NY & NJ Amount $65,087.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROCCIONE, RAFFAELA Employer name Commis of Investigation Amount $65,086.65 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPER, CAROL Employer name South Beach Psych Center Amount $65,086.75 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVALIER, STEVEN J Employer name Office For Technology Amount $65,088.82 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEY, TIMOTHY S Employer name Onondaga County Amount $65,087.91 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAFE, CARMINE J Employer name Supreme Ct-Richmond Co Amount $65,086.64 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, CINDY L Employer name Education Department Amount $65,085.49 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MARY ANN Employer name Saratoga Springs City Sch Dist Amount $65,084.53 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARHAM, SHERYL A Employer name Westchester County Amount $65,083.94 Date 04/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MICHAEL J Employer name Third Jud Dept - Nonjudicial Amount $65,083.27 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, KATHARINE B Employer name Department of Health Amount $65,085.52 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMOND, GARY J Employer name Children & Family Services Amount $65,082.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DAVID A Employer name City of Syracuse Amount $65,085.85 Date 10/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLAGHER, JOHN J, JR Employer name Division of State Police Amount $65,081.39 Date 04/23/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRONIN, THOMAS M Employer name Town of Shelter Island Amount $65,080.34 Date 01/03/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, EDWIN E Employer name Supreme Ct-1st Civil Branch Amount $65,080.00 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, RICHARD J Employer name Nassau County Amount $65,081.18 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRAO, JOSE, JR Employer name Village of Ossining Amount $65,079.05 Date 12/17/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANDLES, JACOB P Employer name Suffolk County Amount $65,077.00 Date 02/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOURLAY, JOHN P Employer name Erie County Amount $65,081.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELINSKY, JAY L Employer name Thruway Authority Amount $65,073.94 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, STANLEY E Employer name SUNY College at Old Westbury Amount $65,069.47 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARIGO, RONALD Employer name Town of Clarkstown Amount $65,075.00 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, DONNA Employer name Port Authority of NY & NJ Amount $65,076.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERDMAN, LISA A Employer name Division of State Police Amount $65,068.11 Date 05/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULMAN, ANNE O'TOOLE Employer name Haverstraw-Stony Point CSD Amount $65,069.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSON, KETURAH Employer name Brooklyn DDSO Amount $65,069.07 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIN, DEBORAH A Employer name Pub Employment Relations Bd Amount $65,064.18 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATZ, CHRISTOPHER F Employer name Office of Employee Relations Amount $65,063.05 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDI, ROY A Employer name City of Syracuse Amount $65,068.00 Date 07/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTT, BRYAN F Employer name Office For Technology Amount $65,061.97 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAN, EDWARD J Employer name Town of Amherst Amount $65,066.15 Date 09/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTI, ANDREW J Employer name Nassau County Amount $65,064.69 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, DANIEL C Employer name City of Newburgh Amount $65,062.13 Date 03/11/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMSON, JEAN M Employer name Appellate Div 3rd Dept Amount $65,060.17 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNINGA, CHERRIE L Employer name Port Authority of NY & NJ Amount $65,061.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOHESSY, JAMES P Employer name Rockland County Amount $65,059.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGNER, JOHN P Employer name Westchester County Amount $65,059.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOESEN, JAMES G Employer name Dpt Environmental Conservation Amount $65,060.08 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, LORI G Employer name Supreme Court Clks & Stenos Oc Amount $65,059.15 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONE, FRANK D Employer name City of Mount Vernon Amount $65,059.47 Date 04/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENTARFER, DAVID W Employer name Western New York DDSO Amount $65,053.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMENETZ, SCOTT J Employer name Town of Mount Kisco Amount $65,054.05 Date 09/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TENENINI, ROCCO L Employer name Dept Labor - Manpower Amount $65,055.38 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNSTHAFT, WILLIAM Employer name NYS Power Authority Amount $65,052.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, FANNIE D Employer name Rockland Psych Center Amount $65,051.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAS, ANNA P Employer name Office of General Services Amount $65,052.45 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, KENNETH E Employer name NYS Power Authority Amount $65,052.26 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, JOSEPH P Employer name City of White Plains Amount $65,049.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, THOMAS R Employer name Dept Transportation Region 10 Amount $65,050.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, STEVEN F Employer name Westchester County Amount $65,050.75 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRIE, DONNA L Employer name Cape Vincent Corr Facility Amount $65,048.45 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEVNIK, RAYMOND T Employer name Suffolk County Amount $65,050.00 Date 02/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIULLA, GARY R Employer name Town of Brighton Amount $65,047.80 Date 04/02/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIVIANO, JOHN T Employer name City of Yonkers Amount $65,049.00 Date 02/07/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DERMOTT, ROBERT J Employer name Dpt Environmental Conservation Amount $65,047.35 Date 09/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COYLE, ELLEN M Employer name Div Housing & Community Renewl Amount $65,048.13 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTO, KATHLEEN P Employer name South Beach Psych Center Amount $65,048.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFSTETTER, RICHARD A Employer name Columbia County Amount $65,046.01 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREELMAN, THOMAS C Employer name Medicaid Fraud Control Amount $65,047.89 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARK E Employer name Children & Family Services Amount $65,042.60 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, PATRICK Employer name Supreme Ct Kings Co Amount $65,041.56 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, VINCENT W Employer name Office of General Services Amount $65,043.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, WILLIAM P Employer name Suffolk County Amount $65,045.00 Date 01/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OPER, MARTIN M Employer name Erie County Amount $65,043.00 Date 12/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUENFELDER, LISA M Employer name Suffolk County Amount $65,041.21 Date 09/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRY, DANIEL E Employer name NYS Parole Board Amount $65,035.28 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORGET, MICHAEL P Employer name Dept Transportation Region 8 Amount $65,037.45 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBER, MARK J Employer name City of Buffalo Amount $65,035.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDLER, EDWARD Employer name Port Authority of NY & NJ Amount $65,041.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ROBERT C Employer name Port Authority of NY & NJ Amount $65,035.00 Date 10/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWALB, LLOYD D Employer name Port Authority of NY & NJ Amount $65,034.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, MARYANN Employer name Central NY DDSO Amount $65,035.47 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, MERCEDES E Employer name Off of the State Comptroller Amount $65,031.33 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACENBERG, ROSE P Employer name Temporary & Disability Assist Amount $65,033.77 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOY, DAVID J Employer name Dept Labor - Manpower Amount $65,032.58 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, CARL L, JR Employer name NYS Community Supervision Amount $65,033.24 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGOE, JOSEPH M Employer name Bill Drafting Commission Amount $65,031.33 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVO, NICHOLAS Employer name Village of Suffern Amount $65,031.29 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, JOANNE C Employer name Appellate Div 2nd Dept Amount $65,029.46 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPASQUALE, JAMES J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $65,027.16 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, FREDERIC Employer name Port Authority of NY & NJ Amount $65,031.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRETA, KEN A Employer name Suffolk County Amount $65,030.01 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARER, WILLIAM R Employer name Village of Webster Amount $65,031.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULETT, KENNETH B Employer name Wende Corr Facility Amount $65,026.56 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSON, ERIC D Employer name Town of Oyster Bay Amount $65,025.25 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARO, JOSEPH G Employer name Division of State Police Amount $65,025.92 Date 03/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, DON Employer name Department of Health Amount $65,021.66 Date 05/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, JOHN A Employer name Supreme Court Justices Amount $65,022.98 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, TIMOTHY O Employer name Division of State Police Amount $65,022.66 Date 03/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROOKS, BRIAN G Employer name Great Meadow Corr Facility Amount $65,019.24 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, DONNA L Employer name Office For Technology Amount $65,021.17 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRADEK, NORMAN A Employer name Town of Eastchester Amount $65,018.70 Date 01/26/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANN, HOWARD J Employer name Department of Transportation Amount $65,017.46 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JAI K Employer name SUNY at Stonybrook-Hospital Amount $65,017.13 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGE, RICHARD A Employer name Westchester Joint Water Works Amount $65,017.05 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, DAVID J Employer name Nassau County Amount $65,016.39 Date 10/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMENZO, ROGER F Employer name Port Authority of NY & NJ Amount $65,016.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATIERNO, ROBERT Employer name Town of Bedford Amount $65,016.24 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, THOMAS R Employer name Office of Court Administration Amount $65,017.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILON, ANDREA Employer name Town of Chester Amount $65,015.57 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HWANG, WOOPILL Employer name Department of Health Amount $65,015.74 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, BARBARA L Employer name Hudson Valley DDSO Amount $65,015.46 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRON, EDWARD A Employer name Division of State Police Amount $65,016.40 Date 05/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NASSER, JACOB Employer name City of Yonkers Amount $65,015.30 Date 01/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAHRAY, JOHN C Employer name Division of State Police Amount $65,015.30 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIRIE, ARTHUR W Employer name Greene Corr Facility Amount $65,012.88 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GEORGE A Employer name Town of Clarkstown Amount $65,012.97 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, JAMES Employer name Suffolk County Amount $65,014.46 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWIRE, DIANE M Employer name Department of Health Amount $65,015.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACE, EDWIN C, JR Employer name Village of Rockville Centre Amount $65,012.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPRINGER, ESMARALDA Employer name Dept of Financial Services Amount $65,012.63 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKOSKI, CHRISTINE M Employer name Off of the State Comptroller Amount $65,012.83 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, CAROLE A Employer name Suffolk County Amount $65,007.21 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LELONG, ROBERT J Employer name Division of State Police Amount $65,007.00 Date 04/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUFANO, JOHN Employer name Town of Hempstead Amount $65,011.58 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDENHOFER, GARY E Employer name Town of Cheektowaga Amount $65,010.43 Date 07/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LLOYD, FRANCIS M Employer name Orange County Amount $65,006.28 Date 02/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCARZ, ROBERTA A Employer name Department of Health Amount $65,004.85 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCE, MARY M Employer name Town of Oyster Bay Amount $65,004.83 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLMAN, FRED C Employer name Brooklyn DDSO Amount $65,004.37 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, ANN D Employer name Appellate Div 3rd Dept Amount $65,000.21 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, MATTHEW J Employer name Town of Cheektowaga Amount $65,000.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INMAN, ROBERT B Employer name Dpt Environmental Conservation Amount $65,004.82 Date 05/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PILON, GARY E Employer name City of Watertown Amount $65,004.69 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLOIS, JOEL L Employer name Dept of Correctional Services Amount $64,999.81 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTACIO, JOSIE Employer name Metro New York DDSO Amount $64,995.57 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, VALERIE A Employer name New York State Assembly Amount $64,993.33 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPERT, GARY S Employer name Department of Tax & Finance Amount $64,998.84 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANSON, CATHERINE M Employer name Office of Court Administration Amount $64,998.22 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNO, EDWIN R, JR Employer name Town of Hempstead Amount $64,993.51 Date 03/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WILLIE F Employer name Port Authority of NY & NJ Amount $64,993.00 Date 07/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORMIER, EDWARD J Employer name Village of Oyster Bay Cove Amount $64,995.81 Date 01/13/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORET, PETER Employer name Division of Parole Amount $64,993.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENCZAK, GEORGE Employer name Banking Department Amount $64,990.00 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERUSSO, PAUL Employer name Off of the State Comptroller Amount $64,992.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CREADY, ROBERT D Employer name Town of Poughkeepsie Amount $64,991.76 Date 07/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORALSKI, KATHLEEN T Employer name Suffolk County Amount $64,992.47 Date 07/02/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, ROGER L Employer name Nassau Health Care Corp Amount $64,989.27 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, BONNIE M Employer name SUNY at Stonybrook-Hospital Amount $64,989.25 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ELIZABETH A Employer name Westchester County Amount $64,993.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATICELLI, RICHARD A Employer name Town of Brookhaven Amount $64,987.26 Date 10/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMPEROR, JOHN J Employer name Education Department Amount $64,988.43 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JAMES C Employer name City of Cortland Amount $64,985.27 Date 08/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEEBER, CARL J Employer name Thruway Authority Amount $64,986.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PAUL J Employer name Banking Department Amount $64,985.00 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, CAROL Employer name BOCES-Erie 1st Sup District Amount $64,984.78 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, SANTE LEO Employer name City of Albany Amount $64,981.84 Date 09/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRO, BETTY J Employer name Office For Technology Amount $64,983.09 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, MICHAEL J Employer name City of Yonkers Amount $64,983.00 Date 03/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAURO, ANTOINETTA Employer name Nassau County Amount $64,983.43 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELOR, KENNETH E Employer name Village of Scarsdale Amount $64,981.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, FRANCIS K Employer name City of Rochester Amount $64,981.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARNRIKE, THOMAS M Employer name City of Syracuse Amount $64,980.16 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERKA, BETTIE LEE Employer name Cornell University Amount $64,979.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNELL, PETER T Employer name Willard Drug Treatment Campus Amount $64,981.32 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETTE, JOHN J Employer name Auburn Corr Facility Amount $64,978.24 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCE, JACQUELYN E Employer name Supreme Ct Kings Co Amount $64,973.58 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, RICHARD E Employer name Nassau County Amount $64,977.99 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, MICHAEL W Employer name City of Buffalo Amount $64,976.81 Date 12/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKELTON, NEIL W Employer name Port Authority of NY & NJ Amount $64,978.03 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, BRUCE W Employer name NYC Criminal Court Amount $64,974.06 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, EDITH M Employer name Westchester County Amount $64,972.83 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORDINI, DOROTHY Employer name Westchester County Amount $64,972.50 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAITRA, ANIT K Employer name Off of the Med Inspector Gen Amount $64,969.08 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER-GARRISON, VERONICA Employer name Nassau County Amount $64,968.49 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTOINESE, JANET F Employer name Oceanside UFSD Amount $64,972.20 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, DAVID G Employer name Greece CSD Amount $64,970.51 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ARLENE P Employer name Suffolk County Amount $64,967.37 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, REID E Employer name Office of General Services Amount $64,967.19 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESCHER, GEORGE C Employer name Town of Clarkstown Amount $64,968.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONT, NELSON Employer name City of Yonkers Amount $64,968.00 Date 10/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGER, ROBERT J, JR Employer name Town of Poughkeepsie Amount $64,966.57 Date 12/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASANOVA, MARYSE Employer name Pilgrim Psych Center Amount $64,965.47 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM J, III Employer name Department of Civil Service Amount $64,964.28 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CHEYNE, ROBERT S Employer name Willard Drug Treatment Campus Amount $64,964.60 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARRIER, JEAN O Employer name Department of Health Amount $64,964.41 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOCAZIO, THOMAS J Employer name Suffolk County Amount $64,964.46 Date 07/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGONES, JOAN A Employer name Town of Fishkill Amount $64,964.27 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS J Employer name Metropolitan Trans Authority Amount $64,962.14 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, STEVEN J Employer name Nassau County Amount $64,961.66 Date 03/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, PAM A Employer name Office For Technology Amount $64,961.30 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSO, VINCENT Employer name NYC Civil Court Amount $64,962.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKPE, EKPE D Employer name Watertown Corr Facility Amount $64,962.03 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, ALBERT P Employer name Division of State Police Amount $64,962.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRIPPODO, PAUL Employer name City of Mount Vernon Amount $64,960.34 Date 11/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIANNONE, SUSAN J Employer name Nassau County Amount $64,958.71 Date 07/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULKERSON, DENISE A Employer name Off Alcohol & Substance Abuse Amount $64,954.89 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBI, HENRY R Employer name Suffolk County Amount $64,954.00 Date 04/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PORTA, ROBERT C, JR Employer name Division of State Police Amount $64,954.45 Date 11/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROWLEY, QUENTIN F Employer name Village of Old Westbury Amount $64,951.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HURLEY, JUDITH E Employer name Rockland County Amount $64,949.41 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARASSO, VICTOR A Employer name Department of Health Amount $64,953.73 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKEY, THOMAS J Employer name Division of State Police Amount $64,949.48 Date 11/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINO, MICHAEL Employer name Supreme Ct Kings Co Amount $64,954.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDI, JEFFREY A Employer name Division of State Police Amount $64,953.50 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HATCH, JOHN F Employer name New York State Canal Corp Amount $64,949.30 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CHARLES W Employer name Division of State Police Amount $64,947.12 Date 04/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HONEYMAN, SETH D Employer name NYS Higher Education Services Amount $64,949.00 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, AMY E Employer name Ulster County Amount $64,946.36 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN L Employer name Division of State Police Amount $64,949.23 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDOLPH, WILLIAM R Employer name Westchester County Amount $64,947.74 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, NANCY L Employer name SUNY Buffalo Amount $64,946.11 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSLEE, ROBERT J Employer name Nassau County Amount $64,945.57 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY Employer name Brooklyn DDSO Amount $64,945.48 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHESTER, CAROL L Employer name Div Criminal Justice Serv Amount $64,945.30 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULAC, TERRY J Employer name Off of the Med Inspector Gen Amount $64,944.66 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDARELLI, LISA A Employer name Suffolk County Amount $64,944.19 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIBERG, MICHAEL S Employer name Supreme Ct Kings Co Amount $64,945.21 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNES, JAMES L Employer name Dept of Agriculture & Markets Amount $64,945.00 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, THOMAS E Employer name Ninth Judicial Dist Amount $64,944.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALEK, PATRICIA MCNALLY Employer name St Marys School For The Deaf Amount $64,943.28 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEE, JOHN C Employer name NYS Psychiatric Institute Amount $64,943.38 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CROHAN, JAMES P, JR Employer name Port Authority of NY & NJ Amount $64,943.15 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICE, ROBERT O Employer name Town of Hempstead Amount $64,941.24 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, LORENZ M Employer name NYS Higher Education Services Amount $64,941.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINAN, JOHN F Employer name Supreme Ct-Queens Co Amount $64,939.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, KEVIN M Employer name Port Authority of NY & NJ Amount $64,939.96 Date 04/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHICKLER, WILLIAM J Employer name Suffolk County Wtr Authority Amount $64,937.00 Date 07/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSER, MICHAEL R Employer name Wyoming Corr Facility Amount $64,940.96 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVALKENBURGH, MARJORIE W Employer name Nassau Health Care Corp Amount $64,938.68 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JAMES F Employer name Division of State Police Amount $64,939.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLANCY, JOHN C Employer name Finger Lakes St Pk And Rec Reg Amount $64,938.93 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNIGAN, CHARLES J Employer name Office of Court Admin Normal Amount $64,938.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, PAMELA C Employer name Suffolk County Amount $64,936.32 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUFER, TIMOTHY F Employer name Fourth Jud Dept - Nonjudicial Amount $64,940.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENCH, CHERYL R Employer name Third Jud Dept - Nonjudicial Amount $64,936.08 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHISE, LOUIS P Employer name Attica Corr Facility Amount $64,934.66 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KOY, ALEXANDER Employer name NYC Family Court Amount $64,936.55 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, BRIAN J Employer name Suffolk County Amount $64,933.00 Date 12/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHANDLER, WILLIAM Employer name Suffolk County Amount $64,930.92 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, TIMOTHY E Employer name Division of State Police Amount $64,930.79 Date 11/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAKEW, YEBZA Employer name Children & Family Services Amount $64,930.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBLASIO, ALBERICO Employer name Nassau County Amount $64,930.00 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, KEVIN J Employer name Thrall Public Library Amount $64,934.65 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, CONSTANCE J Employer name Temporary & Disability Assist Amount $64,928.42 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, DAVID J Employer name City of Buffalo Amount $64,930.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA PASTINA, RALPH C, JR Employer name Port Authority of NY & NJ Amount $64,928.00 Date 07/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARN, THOMAS J Employer name Town of Babylon Amount $64,926.99 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, VINCENT A Employer name Dpt Environmental Conservation Amount $64,928.14 Date 03/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, TIMOTHY D Employer name Office For Technology Amount $64,927.68 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAMAY, JERRY E Employer name Auburn Corr Facility Amount $64,926.23 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNO, ELLEN C Employer name Suffolk County Amount $64,926.00 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGINO, JOHN F Employer name Town of Smithtown Amount $64,923.24 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, TIMOTHY G Employer name Village of Spring Valley Amount $64,921.25 Date 04/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVANANDAN, MOSES Employer name Capital Dist Psych Center Amount $64,919.90 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIJOI, MARIO Employer name Off of the State Comptroller Amount $64,925.24 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHEL, RICHARD P Employer name Dept Labor - Manpower Amount $64,925.37 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSILVIO, EILEEN V Employer name Manhattan Psych Center Amount $64,923.61 Date 07/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFF, ARTHUR R Employer name Nassau County Amount $64,919.00 Date 03/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUHRMAN, WAYNE E Employer name Dept of Public Service Amount $64,914.36 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIBU, RACHAEL B Employer name Hsc at Brooklyn-Hospital Amount $64,914.21 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUR, JAMES Employer name City of Buffalo Amount $64,919.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAPLEWICZ, RONALD T Employer name Dept of Agriculture & Markets Amount $64,917.48 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAEBELL, JAMES M Employer name Albion Corr Facility Amount $64,917.19 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, HARRIET M Employer name East Meadow Public Library Amount $64,910.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, DIANE Employer name BOCES Suffolk 2nd Sup Dist Amount $64,909.83 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, WILLIAM F Employer name SUNY Central Admin Amount $64,911.23 Date 03/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGOPOULOS, STEVE G Employer name Department of Transportation Amount $64,907.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, RAYMOND K Employer name Dept Transportation Region 10 Amount $64,906.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGGIANO, CARMINE Employer name Town of Oyster Bay Amount $64,909.09 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENMAN, ROBERT L Employer name Division of State Police Amount $64,909.12 Date 08/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORRES, FRANK Employer name Supreme Court Justices Amount $64,904.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, BRIAN L Employer name Div of Tax Appeals Amount $64,903.96 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTILLO, PATRICIA Employer name Department of Tax & Finance Amount $64,903.84 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLEY, THOMAS A Employer name City of Mount Vernon Amount $64,905.60 Date 06/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACOBS, JOHN Employer name Nassau County Amount $64,904.95 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADES, SANDRA J Employer name Department of Health Amount $64,903.77 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARESE, WILLIAM V Employer name Port Authority of NY & NJ Amount $64,899.65 Date 02/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA TORRE, RICHARD J Employer name Supreme Ct Kings Co Amount $64,899.04 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBANCO, PETER J Employer name Nassau County Amount $64,901.40 Date 10/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISSIG, ROY K Employer name Dept Transportation Region 10 Amount $64,900.19 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLER, KEVIN M Employer name Orange County Amount $64,899.02 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, TERRY J Employer name NYS Parole Board Amount $64,899.77 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOHN P, JR Employer name Supreme Ct-1st Criminal Branch Amount $64,898.58 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, THERESA A Employer name Division of State Police Amount $64,895.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINO, ROSEMARIE B Employer name NY School For The Deaf Amount $64,894.42 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTMANN, DONALD R Employer name Brentwood UFSD Amount $64,896.53 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCKETT, CHRISTOPHER A Employer name Division of State Police Amount $64,897.54 Date 03/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, SHERYL Employer name Nassau County Amount $64,893.26 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, ALEXANDER Employer name Rockland Psych Center Amount $64,892.14 Date 12/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKETT, JAMES G Employer name Pilgrim Psych Center Amount $64,894.49 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINGAN, CAROL H Employer name Mohawk Valley Library System Amount $64,893.52 Date 12/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISENFORTH, JANET M Employer name Dept Transportation Region 1 Amount $64,890.18 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, KIRK W Employer name Auburn Corr Facility Amount $64,891.33 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATCHORN, MICHAEL S Employer name Medicaid Fraud Control Amount $64,891.65 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARRY, JOSEPH P Employer name Port Authority of NY & NJ Amount $64,890.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, RAYMOND J Employer name Nassau County Amount $64,889.21 Date 05/08/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, ERIC G Employer name Dept of Financial Services Amount $64,888.29 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFA, ANTONIO C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $64,890.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELURY, JOHN J Employer name NYC Judges Amount $64,888.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAHUE, DENIS J Employer name Nassau County Amount $64,887.47 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMER, RICHARD A Employer name Division of State Police Amount $64,887.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANTRETTER, JOHN J Employer name Nassau County Amount $64,887.43 Date 07/03/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, FRED J Employer name Manhattan Psych Center Amount $64,886.56 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIER, PAUL J Employer name Port Authority of NY & NJ Amount $64,885.10 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, PETER D Employer name Division of State Police Amount $64,886.82 Date 10/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENTILLO, JOHN S Employer name Rockland County Amount $64,886.27 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD, JOSEPH M Employer name City of Buffalo Amount $64,884.40 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTFALL, RICHARD J Employer name Dept Transportation Region 1 Amount $64,882.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GARY J Employer name City of White Plains Amount $64,882.85 Date 07/07/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELIETO, CLAYTON L Employer name Town of Smithtown Amount $64,882.16 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, MICHAEL J Employer name Department of Tax & Finance Amount $64,879.21 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, WILLIAM Employer name Nassau County Amount $64,878.55 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEFFLER, BRUCE K Employer name City of Lockport Amount $64,881.73 Date 12/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VASSALL, GEORGE M Employer name Supreme Ct-1st Civil Branch Amount $64,880.71 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ERIC D Employer name Division of State Police Amount $64,877.21 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARTRIDGE, NANCY S Employer name Ninth Judicial Dist Amount $64,877.74 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERZ, RAYMOND B Employer name Hendrick Hudson CSD-Cortlandt Amount $64,877.61 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORENSTEIN, MARIAN Employer name Temporary & Disability Assist Amount $64,876.90 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGESU, PASQUALE Employer name Town of Hempstead Amount $64,876.50 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGES, RICHARD C Employer name Craig Developmental Center Amount $64,877.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, JAMES R Employer name SUNY Binghamton Amount $64,877.00 Date 12/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JEANNETTE Employer name Creedmoor Psych Center Amount $64,876.50 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRMINGHAM, SUSAN J Employer name Frontier CSD Amount $64,875.66 Date 11/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABO, RONALD L Employer name Nassau County Amount $64,872.00 Date 04/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZZAFERRO, ELLEN M Employer name Office For Technology Amount $64,869.66 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWLOWITZ, ALAN S Employer name Office For Technology Amount $64,869.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWOBODA, EGBERT L Employer name Erie County Amount $64,873.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOANE, MITCHELL A Employer name Appellate Div 2nd Dept Amount $64,874.46 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PHILIP J Employer name City of Buffalo Amount $64,869.63 Date 09/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROOKE, FRANCIS M Employer name Village of Spring Valley Amount $64,869.18 Date 02/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPKO, CYNTHIA A Employer name Temporary & Disability Assist Amount $64,867.28 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESTAFKA, PETER R Employer name Suffolk County Amount $64,872.00 Date 04/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELLUND, PAUL R Employer name Dept of Financial Services Amount $64,868.52 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, THOMAS E Employer name Off of the State Comptroller Amount $64,867.68 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZICA, LAWRENCE Employer name Port Authority of NY & NJ Amount $64,866.69 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, JOHN P Employer name Rockland County Amount $64,866.09 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, RICHARD J Employer name Long Island Dev Center Amount $64,863.55 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, MARIETTA M Employer name Suffolk OTB Corp Amount $64,863.06 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, SUSAN I Employer name Office of Mental Health Amount $64,862.90 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, GARY E Employer name Div Housing & Community Renewl Amount $64,865.21 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALGATE, DANIEL F Employer name SUNY Buffalo Amount $64,865.47 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEPHEN Employer name Westchester County Amount $64,865.14 Date 04/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHER, PRESTON S Employer name Ninth Judicial District Normal Amount $64,861.53 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BRYANT G Employer name Village of Scarsdale Amount $64,861.24 Date 02/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNALL, BARBARA S Employer name Sagamore Psych Center Children Amount $64,860.45 Date 05/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, DANIEL V Employer name Department of Tax & Finance Amount $64,860.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BRIAN J Employer name Division of State Police Amount $64,861.02 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, GARY L Employer name Westchester County Amount $64,860.71 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOCHEM, CHARLES M Employer name NYS Power Authority Amount $64,859.75 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPART, FLOYD R Employer name Dpt Environmental Conservation Amount $64,859.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDING, ED Employer name Education Department Amount $64,857.96 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSETT, JOHN E Employer name Suffolk County Amount $64,854.00 Date 07/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANFORDDELK, RHODA A Employer name Rockland Psych Center Amount $64,854.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, LARRY J Employer name Warren County Amount $64,853.76 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUTTADAURIA, AVA M Employer name Long Island Dev Center Amount $64,856.65 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBOSKI, LLOYD H Employer name Dept Labor - Manpower Amount $64,856.11 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, BERYL K Employer name Rockland County Amount $64,852.49 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASCOLI, JOEL M Employer name Dept Transportation Region 8 Amount $64,852.06 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADRAMIA, STEPHEN D Employer name Suffolk County Amount $64,853.00 Date 10/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOGLIA, LAWRENCE D Employer name City of White Plains Amount $64,847.18 Date 02/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERTER, LESLIE Employer name South Beach Psych Center Amount $64,850.34 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFORD, ROSEMARY Employer name Port Authority of NY & NJ Amount $64,849.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECK, VINCENT A Employer name Village of Mamaroneck Amount $64,847.11 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTMAN, WALTER H Employer name Dept of Correctional Services Amount $64,847.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWARYCZUK, JOHN Employer name NYS Community Supervision Amount $64,847.09 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVE, SURESH A Employer name NYS Power Authority Amount $64,845.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, EMILE L Employer name City of Buffalo Amount $64,845.84 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAFFNEY, KATHLEEN A Employer name Nassau County Amount $64,847.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, PETER J Employer name Office of Mental Health Amount $64,845.63 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIXLEY, WILLIAM G Employer name Supreme Court Clks & Stenos Oc Amount $64,843.53 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, ALEX J Employer name Town of Oyster Bay Amount $64,844.98 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ELEANOR M Employer name Suffolk County Amount $64,844.18 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBESEY, JOHN R Employer name Mastics Moriches Shirley Libr Amount $64,844.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ARLIN H Employer name BOCES-Broome Delaware Tioga Amount $64,839.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONQUIST, R JAMES Employer name City of Jamestown Amount $64,843.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTI, JAMES M Employer name SUNY College at Buffalo Amount $64,842.00 Date 10/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CHARLES Employer name Town of Oyster Bay Amount $64,838.06 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, WILMA V Employer name Hsc at Brooklyn-Hospital Amount $64,837.86 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, PHILIP M Employer name Town of Hempstead Amount $64,839.60 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKENS, COLONEL E Employer name Dept of Public Service Amount $64,839.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULIKOWSKI, THOMAS H, JR Employer name Division of State Police Amount $64,837.12 Date 12/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERICKSON, STEPHEN R Employer name Dept Transportation Region 9 Amount $64,835.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NG, DANNY Employer name Insurance Department Amount $64,836.67 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASIN, PETER A Employer name Suffolk County Amount $64,833.54 Date 11/07/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALUMBO, TERESA M Employer name Children & Family Services Amount $64,833.27 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, TARA Employer name Department of Tax & Finance Amount $64,831.09 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREXLER, BRUCE J Employer name Onondaga County Amount $64,834.03 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DARLENE L Employer name SUNY College at Purchase Amount $64,835.95 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RICHARD W Employer name Cornell University Amount $64,835.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREZINSKI, RAYMOND K Employer name Nassau County Amount $64,830.09 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOWITZ, JAY L Employer name Metropolitan Trans Authority Amount $64,834.91 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKER, FRANK W Employer name Nassau County Amount $64,829.38 Date 10/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, SUSAN C Employer name Office of Mental Health Amount $64,828.85 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATA, GENE Employer name Rockland Psych Center Amount $64,828.09 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMONAGLE, JOHN Employer name Port Authority of NY & NJ Amount $64,830.08 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLONER, LAWRENCE J Employer name Monroe County Amount $64,827.96 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, KENNETH R Employer name Office For Technology Amount $64,827.63 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, KEVIN P Employer name NYS Senate Regular Annual Amount $64,826.25 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTEN, HOWARD A Employer name Banking Department Amount $64,824.00 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRREL, LEIGH J Employer name Nassau County Amount $64,824.00 Date 01/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANCA, BARBARA Employer name Westchester County Amount $64,824.91 Date 03/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOISA, WILLIAM W, JR Employer name Town of Riverhead Amount $64,825.00 Date 04/14/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLMAN, GERALD D Employer name White Plains City School Dist Amount $64,822.20 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, THOMAS L, SR Employer name Wallkill Corr Facility Amount $64,822.02 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOORAI, FARID S Employer name Port Authority of NY & NJ Amount $64,823.69 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RICHARD A Employer name State Insurance Fund-Admin Amount $64,822.98 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNAN, MATTHEW A Employer name Division of State Police Amount $64,821.25 Date 04/04/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARBONE, DONALD Employer name Insurance Department Amount $64,821.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, JAMES T, JR Employer name Nassau County Amount $64,821.50 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRUSCIO, MARK R Employer name Office For Technology Amount $64,817.82 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENGE, ANTHONY P Employer name NYS Office People Devel Disab Amount $64,819.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHUNS, EDWARD A, III Employer name City of Peekskill Amount $64,817.68 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, RONALD S Employer name Division of the Budget Amount $64,821.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERUARD, KATHLEEN M Employer name Department of Tax & Finance Amount $64,815.38 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVETT, NANCY A Employer name Dept of Public Service Amount $64,816.76 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANDRI, CELESTINE Employer name Department of Motor Vehicles Amount $64,818.79 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERINO, ROBERT P Employer name Office of Court Admin Normal Amount $64,811.88 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, EDWARD C Employer name Tompkins County Amount $64,815.58 Date 08/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES V Employer name Division of Parole Amount $64,814.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKHUES, MICHAEL P Employer name Central NY Psych Center Amount $64,812.72 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, THOMAS J Employer name Rockland County Amount $64,811.88 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDACCI, ELIZABETH A Employer name Off of the State Comptroller Amount $64,810.23 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOLTO, ROBERT J Employer name Taconic Corr Facility Amount $64,809.52 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULMER, ARDON F Employer name Willard Drug Treatment Campus Amount $64,810.08 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPENSKI, JULIETTE M Employer name Hudson Valley DDSO Amount $64,809.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNEHY, T EDWARD Employer name Dept Transportation Region 1 Amount $64,805.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, STANLEY E Employer name Division of State Police Amount $64,808.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEMBARA, PAUL J Employer name Port Authority of NY & NJ Amount $64,807.48 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, CHRISTOPHER J Employer name Town of Cheektowaga Amount $64,805.50 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GORDON A Employer name Cayuga Correctional Facility Amount $64,803.51 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, ANTHONY P Employer name Office For Technology Amount $64,803.48 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISEMAN, ADRIAN Employer name Off of the State Comptroller Amount $64,806.79 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMECINSKY, ALEX H Employer name Department of Health Amount $64,800.33 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTINO, JOHN E Employer name Dept Transportation Region 3 Amount $64,800.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MATTHEW J Employer name Supreme Ct Kings Co Amount $64,799.64 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONNA Employer name Port Authority of NY & NJ Amount $64,802.62 Date 05/10/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRESCOTT, BRIAN L Employer name Rockland County Amount $64,802.23 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, LEONARD J Employer name Town of Oyster Bay Amount $64,798.11 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, DAVID L Employer name Suffolk County Amount $64,798.37 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ISRAEL Employer name Westchester County Amount $64,794.37 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERENZINI, LINDA Y Employer name Fishkill Corr Facility Amount $64,792.33 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLIGER, RICHARD Employer name Off of the State Comptroller Amount $64,791.00 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPYK, CHRISTINE Employer name Port Authority of NY & NJ Amount $64,797.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILBRAND, MICHAEL P Employer name Town of Tonawanda Amount $64,796.35 Date 07/13/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WADE, WILLIAM T Employer name Nassau County Amount $64,796.99 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, PHILIP A Employer name SUNY Buffalo Amount $64,789.57 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, THOMAS R Employer name City of Buffalo Amount $64,789.49 Date 06/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORCORAN, GRETCHEN E Employer name Creedmoor Psych Center Amount $64,783.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRICK, RUSSELL L Employer name City of Rochester Amount $64,782.47 Date 04/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUETOW, GERALD W Employer name Nassau County Amount $64,789.00 Date 08/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TERRY A Employer name Rochester Psych Center Amount $64,780.51 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, DOREEN J Employer name Suffolk County Amount $64,786.69 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWELL, VALERIE R Employer name Dept Labor - Manpower Amount $64,782.04 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNOTTA, GARY J Employer name City of Auburn Amount $64,780.58 Date 08/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARON, JOHN W Employer name Onondaga County Amount $64,779.81 Date 05/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCOCK, WILLIAM F L Employer name Supreme Ct-Richmond Co Amount $64,779.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZUCCO, VIRGINIA A Employer name Yonkers City School Dist Amount $64,780.13 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCO, MARIANNE Employer name Nassau County Amount $64,780.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES S Employer name Taconic DDSO Amount $64,776.53 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, RAYMOND F Employer name Suffolk County Amount $64,779.81 Date 09/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLO, THOMAS Employer name Suffolk County Amount $64,778.34 Date 01/05/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARILLO, WALTER F Employer name State Insurance Fund-Admin Amount $64,775.06 Date 11/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES A Employer name New York State Assembly Amount $64,774.59 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHLIG, JOAN Employer name Appellate Div 1st Dept Amount $64,775.94 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CAROLE A Employer name Justice Center For Protection Amount $64,776.36 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMARA, SOLOMON Employer name Manhattan Psych Center Amount $64,770.86 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, ANTHONY C Employer name Thruway Authority Amount $64,773.66 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKODOL, ANDREW E, II Employer name NYS Psychiatric Institute Amount $64,772.32 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDIBELLO, MURIEL F Employer name Newburgh City School Dist Amount $64,767.43 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DONNA L Employer name Orange County Amount $64,768.72 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ONA LEE Employer name Office of General Services Amount $64,767.78 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LLOYD Employer name Port Authority of NY & NJ Amount $64,764.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLEBOIS, MARIAN S Employer name Ogdensburg Corr Facility Amount $64,763.88 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBORAH A Employer name Office of Court Administration Amount $64,767.21 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSE, CHARLES W Employer name NYS Power Authority Amount $64,767.00 Date 01/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, MARIE G Employer name SUNY College at Oneonta Amount $64,766.91 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, THOMAS L Employer name Division of State Police Amount $64,761.60 Date 04/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAPOLT, KAREN ALTMAN Employer name Great Meadow Corr Facility Amount $64,761.59 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THWAITS, FREDERICK P Employer name Adirondack Correction Facility Amount $64,758.14 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORKAN, MICHAEL J Employer name City of Poughkeepsie Amount $64,758.06 Date 01/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ECKERT, SCOT R Employer name SUNY College at Buffalo Amount $64,756.71 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, KEVIN M Employer name Department of State Amount $64,761.15 Date 02/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALP, REBECCA L Employer name Third Jud Dept - Nonjudicial Amount $64,758.70 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWLEY, JAMES M Employer name Thruway Authority Amount $64,754.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHRENSTEIN, MANFRED Employer name NYS Senate - Members Amount $64,754.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CHAUNCEY D, III Employer name Office For Technology Amount $64,751.94 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, TYRONE H Employer name Westchester County Amount $64,750.82 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, CAMILLE Q Employer name Rockland County Amount $64,750.79 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDERMEYER, FREDERICK B Employer name St Marys School For The Deaf Amount $64,750.11 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTENSON, CATHY Employer name SUNY at Stonybrook-Hospital Amount $64,752.41 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, ROBERT D Employer name Port Authority of NY & NJ Amount $64,752.00 Date 01/17/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATCHELLER, GORDON R Employer name Dpt Environmental Conservation Amount $64,746.25 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LISA M Employer name Town of Huntington Amount $64,746.58 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLER, DOUGLAS G Employer name Division of State Police Amount $64,744.40 Date 05/21/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISE, PAUL J Employer name Niagara County Amount $64,744.30 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, JEFFREY W Employer name Central NY DDSO Amount $64,744.40 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, STANLEY G, JR Employer name Port Authority of NY & NJ Amount $64,741.62 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GAIL Employer name 10th Judicial District Nassau Nonjudicial Amount $64,744.92 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIR, BERTHOLET Employer name Kingsboro Psych Center Amount $64,742.00 Date 04/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, PATRICIA M Employer name Temporary & Disability Assist Amount $64,743.89 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, JAMES E Employer name Department of Health Amount $64,741.64 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, DEOKIE Employer name NYC Criminal Court Amount $64,741.60 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, MAUREEN Employer name Westchester Health Care Corp Amount $64,739.25 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NOTO, FREDERICK J Employer name City of Rochester Amount $64,737.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANLEY, VERNON C Employer name Division of Parole Amount $64,740.66 Date 07/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREYER, DON Employer name Nassau County Amount $64,738.51 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, PAUL G Employer name Department of Health Amount $64,736.84 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBORD, JONATHAN M Employer name Suffolk County Amount $64,740.42 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, PEGGY R Employer name Dpt Environmental Conservation Amount $64,741.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGS, THOMAS A Employer name Department of Tax & Finance Amount $64,740.99 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, PAUL J Employer name City of Rochester Amount $64,736.76 Date 03/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKOWITZ, ABRAHAM C Employer name Off of the State Comptroller Amount $64,736.59 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, THOMAS J Employer name Dept Labor - Manpower Amount $64,736.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANIELS, RAUBE M Employer name Village of Irvington Amount $64,730.70 Date 05/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, GLADYS Employer name NYC Civil Court Amount $64,731.90 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, MICHAEL B Employer name NYS Office People Devel Disab Amount $64,729.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOTT, MICHAEL J Employer name Victor CSD Amount $64,730.16 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTACCIO, GEORGE F Employer name Dept Transportation Reg 2 Amount $64,729.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUENCH, DAVID A Employer name NYS Power Authority Amount $64,728.51 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, CHUN DAR Employer name Department of Health Amount $64,735.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, MICHAEL Employer name Downstate Corr Facility Amount $64,726.78 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIO, CHARLES A, SR Employer name Onondaga County Amount $64,726.14 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTEA, JOHN M, JR Employer name Wende Corr Facility Amount $64,726.06 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENTI, NANCY A Employer name Nassau County Amount $64,726.39 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, ARTHUR R, JR Employer name City of Long Beach Amount $64,728.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERLANDER, MILFORD L Employer name City of Buffalo Amount $64,725.00 Date 06/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRONIN, CHARLES R, JR Employer name Town of Hempstead Amount $64,724.42 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUONKER, THOMAS G Employer name City of Rochester Amount $64,724.30 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEMOLE, JOSEPH R Employer name Off of the State Comptroller Amount $64,723.62 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCIO, MICHAEL J Employer name Westchester County Amount $64,723.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMKRAUT, LAURA Employer name Nassau County Amount $64,722.61 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, PATRICK R Employer name Suffolk County Amount $64,721.62 Date 07/09/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, SHIRLEY M Employer name Off Alcohol & Substance Abuse Amount $64,721.01 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, LYNWOOD Employer name Bedford Hills Corr Facility Amount $64,719.33 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, JOHN D Employer name City of Buffalo Amount $64,718.20 Date 12/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, MARK K Employer name Off of the State Comptroller Amount $64,719.08 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICHETTI, MARGARET R Employer name Suffolk County Amount $64,714.78 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESACRETA, NICHOLAS J, JR Employer name New Rochelle City School Dist Amount $64,713.13 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERJOSEPH, JOSEPH R Employer name Westchester County Amount $64,717.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, LILLIAN S Employer name Dept Transportation Reg 11 Amount $64,716.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSCIA, MICHAEL F Employer name Department of Transportation Amount $64,715.90 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, GIACOMO Employer name Village of Mineola Amount $64,715.27 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZVEREVA, GALINA G Employer name Rockland Psych Center Amount $64,712.79 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, FRANCIS J, JR Employer name Nassau County Amount $64,712.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, WILLIAM F Employer name SUNY College Technology Canton Amount $64,710.62 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANIAK, JOHN J Employer name Thruway Authority Amount $64,710.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITTERTON, WILLIAM B Employer name Nassau County Amount $64,712.00 Date 04/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCHUGH, CATHERINE A Employer name Temporary & Disability Assist Amount $64,711.10 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, JOHN G Employer name Dutchess County Amount $64,709.63 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFEN, DEBORAH A Employer name Central NY Psych Center Amount $64,709.60 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DENNIS T Employer name Nassau County Amount $64,705.64 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GLORIA L Employer name Division of State Police Amount $64,703.81 Date 10/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, ELIZABETH Employer name SUNY College at Oswego Amount $64,705.28 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELAHIE, TERESA Employer name Nassau Health Care Corp Amount $64,708.93 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGLAPUS, ANTONINA L Employer name Central NY DDSO Amount $64,708.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKLER, ROBIN I Employer name Department of Health Amount $64,708.78 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP-IACOPELLI, ADRIAN T Employer name Nassau County Amount $64,703.15 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, EDWARD M Employer name City of Buffalo Amount $64,701.93 Date 10/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPPOLA, GABRIEL A Employer name Education Department Amount $64,703.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEILLETTE, PAUL T Employer name Division of the Budget Amount $64,702.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDH, ERIC C Employer name Village of Mamaroneck Amount $64,698.37 Date 01/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYS-WHITFIELD, BEVERLY Employer name Bronx Psych Center Amount $64,700.18 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUZIER, ROBERT J Employer name Thruway Authority Amount $64,698.32 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLOOLY, DENNIS J Employer name Department of Tax & Finance Amount $64,699.47 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORMAN, IRIS J Employer name Div Housing & Community Renewl Amount $64,697.57 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEREMBES, CHARLES P Employer name Dept Transportation Region 10 Amount $64,697.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAROZZA, ERNEST J Employer name Thruway Authority Amount $64,694.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, ANTHONY F Employer name Dept Transportation Region 10 Amount $64,694.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, ROBERT W Employer name Finger Lakes DDSO Amount $64,693.39 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMARSH, FREDERICK C Employer name Ogdensburg Corr Facility Amount $64,691.64 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERTY O'CONNOR, CORNELIA H Employer name Division of the Lottery Amount $64,692.69 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELYSKI, STANLEY R Employer name Town of Oyster Bay Amount $64,691.49 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, STEVEN J Employer name Division of State Police Amount $64,691.13 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INZINNA, JAMES A Employer name City of Buffalo Amount $64,690.82 Date 06/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, CYNTHIA D Employer name Nassau County Amount $64,690.22 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, LARRY H Employer name Empire State Development Corp Amount $64,690.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, BRIAN P Employer name City of Syracuse Amount $64,689.01 Date 01/13/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSK, CHRISTINE Employer name Supreme Ct-1st Criminal Branch Amount $64,688.48 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASH, JACQUELINE K Employer name Division of the Budget Amount $64,691.03 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODANO, ANTHONY Employer name Village of Rockville Centre Amount $64,688.00 Date 09/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAW, SUSAN T Employer name Supreme Court Clks & Stenos Oc Amount $64,686.44 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLEVA, DAVID I Employer name Temporary & Disability Assist Amount $64,686.47 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLEIR, THEODORE H Employer name Town of Southampton Amount $64,684.99 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JENNIFER Employer name Manhattan Psych Center Amount $64,683.94 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, PATRICK A Employer name Suffolk County Amount $64,686.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, ELAINE Employer name Orange County Amount $64,685.22 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNIN, LAWRENCE Employer name Division of Human Rights Amount $64,683.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAVICH, KURT B Employer name Nassau County Amount $64,683.81 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, PAUL Employer name Supreme Ct Kings Co Amount $64,683.72 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CATHERINE M Employer name Workers Compensation Board Bd Amount $64,685.11 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM J Employer name Division of State Police Amount $64,680.35 Date 04/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOPEZ, EDGARDO L Employer name Children & Family Services Amount $64,679.95 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, RIGOBERTO Employer name Temporary & Disability Assist Amount $64,682.82 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIN, JOHN Employer name Dept of Correctional Services Amount $64,680.26 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANULAVICH, DONALD J Employer name Clinton Corr Facility Amount $64,676.23 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ROLAND Employer name Temporary & Disability Assist Amount $64,678.84 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVER, GEORGE L Employer name Port Authority of NY & NJ Amount $64,678.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFIORE, DOMINICK J Employer name Off of the Med Inspector Gen Amount $64,674.57 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, EDGAR J Employer name Office of Mental Health Amount $64,676.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, RAYMOND Employer name Rockland County Amount $64,676.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFIER, GAIL C Employer name Hudson Valley DDSO Amount $64,669.26 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIDINE, JOHN E Employer name Nassau County Amount $64,669.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOTRAW, TIMOTHY A Employer name Dept of Correctional Services Amount $64,674.08 Date 06/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHR, GAYLE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $64,673.41 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, PATRICIA L Employer name Port Washington Police Dist Amount $64,663.26 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, WILLIAM P Employer name Gowanda Correctional Facility Amount $64,662.24 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITMEYER, HERMAN R Employer name Suffolk County Amount $64,668.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OYER, LYNETTE M Employer name Education Department Amount $64,664.11 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, VICTORIA M Employer name Suffolk County Amount $64,660.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, GARY L Employer name Village of Lake Placid Amount $64,661.63 Date 06/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARK J, II Employer name Town of Willsboro Amount $64,661.56 Date 05/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, CHARLES E Employer name Thruway Authority Amount $64,658.76 Date 11/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ROBERT W, III Employer name Education Department Amount $64,658.70 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKEN, DONNA A Employer name Pilgrim Psych Center Amount $64,659.91 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JAMES J Employer name Division of State Police Amount $64,659.54 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, PATRICK J Employer name NYC Family Court Amount $64,659.23 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITZMANN, CHARLES F Employer name Supreme Ct Kings Co Amount $64,657.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, MICHAEL Employer name Erie County Amount $64,657.02 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, ANDREW Employer name City of Syracuse Amount $64,653.00 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMETI, CHRISTOPHER Employer name Medicaid Fraud Control Amount $64,652.70 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RICHARD H Employer name Children & Family Services Amount $64,655.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, ELLEN S Employer name 10th Judicial District Nassau Nonjudicial Amount $64,655.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM E Employer name City of Mount Vernon Amount $64,652.00 Date 09/21/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREAS, MICHAEL D Employer name Cheektowaga-Maryvale UFSD Amount $64,652.66 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIS, CLAIR J Employer name Dept Transportation Region 6 Amount $64,652.17 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELILLO, GREGORY Employer name Port Authority of NY & NJ Amount $64,649.85 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTHER, WILLIAM C Employer name Orange County Amount $64,649.00 Date 09/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, DEBORAH J Employer name Department of Tax & Finance Amount $64,648.84 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, KENNETH W Employer name Village of Cayuga Heights Amount $64,651.82 Date 09/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCARTHY, JOSEPH J Employer name Division of State Police Amount $64,650.87 Date 03/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, PATRICIA ANN Employer name Valhalla UFSD Amount $64,646.04 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JOSEPH Employer name Westchester County Amount $64,648.56 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTIE, ANDREW N, JR Employer name Putnam County Amount $64,646.19 Date 02/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OELKERS, GARY N Employer name Division of State Police Amount $64,643.66 Date 04/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTRICO, LINDA Employer name NYC Judges Amount $64,643.16 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNERA, RUTH Employer name Plainview Old Bethpage Pub Lib Amount $64,645.08 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSIUK, JUDITH Employer name Westchester Health Care Corp Amount $64,644.04 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHTER, WILLIAM H Employer name Dept of Correctional Services Amount $64,640.00 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTUS, LAUREN JANE Employer name Town of Oyster Bay Amount $64,641.91 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, JAMES P Employer name Nassau County Amount $64,643.06 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZBERG, RACHELLE L Employer name Suffolk County Amount $64,639.34 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRIE, CHARLES C, JR Employer name NYS Power Authority Amount $64,638.69 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARUP, KATHYRN L Employer name Central NY Psych Center Amount $64,641.21 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, ROBERT W, JR Employer name Niagara Falls Pub Water Auth Amount $64,639.88 Date 07/26/2016 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