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 POVINELLI, PAUL T Employer name Elmira Psych Center Amount $64,636.66 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, JOSEPH A Employer name NYS Office People Devel Disab Amount $64,636.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUDELLA, LAWRENCE J Employer name Erie County Amount $64,638.35 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, MICHAEL J Employer name Long Beach City School Dist 28 Amount $64,633.76 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSBACH, KATHLEEN Employer name SUNY at Stonybrook-Hospital Amount $64,637.97 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCZYK, GREGORY R Employer name Erie County Amount $64,635.23 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, DOUGLAS C Employer name Shawangunk Correctional Facili Amount $64,632.41 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, MICHAEL J Employer name Hempstead Sanitary District #2 Amount $64,633.82 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MICHAEL F Employer name Nassau County Amount $64,632.04 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAINO, NATALIE T Employer name Sachem CSD at Holbrook Amount $64,633.66 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDEAU, NORMAN R Employer name City of Rye Amount $64,633.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRAWLEY, ROBERT G Employer name Children & Family Services Amount $64,631.94 Date 03/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMICELI, MARIA S Employer name Suffolk County Amount $64,631.27 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, KATHLEEN A Employer name Department of Law Amount $64,628.10 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINGS, PAULINE A Employer name NYC Judges Amount $64,628.67 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPINSKI, ELAINE B Employer name Nassau County Amount $64,629.64 Date 12/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERKLEY, DAVID M Employer name Thruway Authority Amount $64,628.51 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ANTHONY F, JR Employer name NYS Office People Devel Disab Amount $64,628.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANAWAY, JAMES D Employer name Mt Mcgregor Corr Facility Amount $64,627.98 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, LYNN M Employer name Office of General Services Amount $64,627.88 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, PAULA Employer name Office For Technology Amount $64,626.45 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JOSEPH R Employer name Nassau County Amount $64,627.39 Date 11/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZANO, ROBERT M Employer name Nassau County Amount $64,626.93 Date 12/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, MERRYBETH Employer name Office For Technology Amount $64,625.49 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTSMAN, BARRY W Employer name Thruway Authority Amount $64,625.22 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZENBERG, IRA Employer name Nassau County Amount $64,625.21 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASBECK, BARBARA Employer name Hsc at Syracuse-Hospital Amount $64,623.73 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSTED, LISA Employer name Hudson Valley DDSO Amount $64,623.29 Date 12/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, RUSSELL Employer name Nassau County Amount $64,624.94 Date 06/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZPATRICK, RICHARD G Employer name Suffolk County Amount $64,624.64 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS-LEACH, OTHMA Employer name Department of Health Amount $64,624.29 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIPERTI, TERESA D Employer name Huntington UFSD #3 Amount $64,623.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASANDHAN, ALEYAMMA Employer name Rockland County Amount $64,622.14 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARSTYNE, DORIS L Employer name Division of the Budget Amount $64,620.23 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, ANN E Employer name Finger Lakes DDSO Amount $64,617.84 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, HARRY A Employer name Temporary & Disability Assist Amount $64,621.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL J Employer name Village of Ossining Amount $64,622.00 Date 06/14/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROWEN, JOHN W Employer name Department of Transportation Amount $64,616.09 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DONALD F Employer name Division of Parole Amount $64,617.82 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALVEY, KEVIN J Employer name NYS Power Authority Amount $64,616.42 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, ALLEN J, JR Employer name Office For Technology Amount $64,613.63 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, NANETTE C Employer name Supreme Ct-Richmond Co Amount $64,611.20 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, DARREN P Employer name Division of State Police Amount $64,611.36 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIXON, ALAN C Employer name Broome County Amount $64,612.00 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, MICHAEL J Employer name NYS Senate Regular Annual Amount $64,608.62 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATTUCK, FRANK E Employer name Dpt Environmental Conservation Amount $64,610.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOBIE, JEFFREY J Employer name Nassau County Amount $64,608.74 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGOMARSINO, JOHN S Employer name Town of Hempstead Amount $64,616.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, DONALD Employer name Village of Sleepy Hollow Amount $64,607.81 Date 08/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRON, JAMES M Employer name Erie County Wtr Authority Amount $64,608.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMEAU, TERRY M Employer name Warren County Amount $64,606.27 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARILYN F Employer name Supreme Court Clks & Stenos Oc Amount $64,605.63 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCH, SERENA KARANDY Employer name Schenectady County Amount $64,607.65 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, EUGENE L Employer name Metropolitan Trans Authority Amount $64,606.47 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, STEPHEN A, JR Employer name South Colonie CSD Amount $64,604.39 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, PAUL L Employer name Town of Southampton Amount $64,607.62 Date 11/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVINE, PHYLIS Employer name Mill Neck Manor Schl For Deaf Amount $64,602.15 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARANEK, JOHN C Employer name City of Buffalo Amount $64,602.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, DOROTHY S Employer name Port Authority of NY & NJ Amount $64,603.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGEMIE, JOSEPH C, JR Employer name NYS Community Supervision Amount $64,601.25 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIERI, FRANK R Employer name Suffolk County Amount $64,600.37 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOISINET, DAVID R Employer name Appellate Div 4Th Dept Amount $64,599.71 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, KEVIN J Employer name Division of State Police Amount $64,601.49 Date 12/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOLMIE, THOMAS M, II Employer name Town of Oyster Bay Amount $64,596.44 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENAULT, ARTHUR J Employer name Village of Hempstead Amount $64,595.77 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYETTE, LINDA A Employer name Children & Family Services Amount $64,596.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, CHRISTOPHER J Employer name Port Authority of NY & NJ Amount $64,599.41 Date 05/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUPKA, HERBERT S Employer name County Clerks Within NYC Amount $64,590.24 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDGIS, GREGORY A Employer name City of Buffalo Amount $64,589.86 Date 02/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMANOVSKY, JAMES M Employer name Dept Transportation Reg 11 Amount $64,585.88 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCI, DONALD Employer name Town of Harrison Amount $64,585.04 Date 05/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENSTEIN, MARY H Employer name Department of Tax & Finance Amount $64,585.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORGIO, THERESA Employer name Westchester Health Care Corp Amount $64,589.26 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPAK, LAWRENCE T Employer name Dpt Environmental Conservation Amount $64,588.83 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LLEWELLYN Employer name Rockland County Amount $64,586.61 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, DANIEL J Employer name Department of Tax & Finance Amount $64,584.88 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELYTOK, PAUL J Employer name Division of State Police Amount $64,584.48 Date 06/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC CRACKEN, GREGORY A Employer name City of Rochester Amount $64,584.19 Date 02/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, KENNETH A Employer name Temporary & Disability Assist Amount $64,582.98 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, MICHAEL P Employer name Village of Dannemora Amount $64,584.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, CONSUELO F Employer name State Insurance Fund-Admin Amount $64,584.71 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLINA, JAMES Employer name Bronx Psych Center Amount $64,581.92 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, BARRY L Employer name Division of State Police Amount $64,581.19 Date 02/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORDOVES, KAREN J Employer name Suffolk County Amount $64,579.69 Date 01/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLYNN, MICHAEL Employer name Nassau County Amount $64,580.54 Date 12/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RERICK, MARK D Employer name Port Authority of NY & NJ Amount $64,580.24 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MICHAEL J Employer name Town of Clarkstown Amount $64,577.40 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILOGRANO, ANTHONY J Employer name Oneida County Amount $64,578.43 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, EDWARD J Employer name Town of Clarkstown Amount $64,578.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERKINS, ROBERT G Employer name City of Syracuse Amount $64,572.34 Date 01/20/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DYKE, DONNA M Employer name Westchester County Amount $64,576.05 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUHRLAND, SCOTT Employer name Town of Oyster Bay Amount $64,575.93 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPPRAT, WERNER H Employer name Suffolk County Amount $64,577.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, WILLIAM R Employer name Village of Port Chester Amount $64,571.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFE, GEORGE E Employer name Rockland County Amount $64,573.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOHN B, JR Employer name Town of Hempstead Amount $64,571.33 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, WILLIAM E Employer name Department of Tax & Finance Amount $64,571.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELMI, JAMES J Employer name Port Authority of NY & NJ Amount $64,567.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKSON, LAWRENCE Employer name Brooklyn DDSO Amount $64,566.20 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUERLEIN, JOHN M Employer name Town of Oyster Bay Amount $64,569.94 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HANLON, JAMES P Employer name Kingsboro Psych Center Amount $64,565.94 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARQUETTE, TERESA Employer name Erie County Medical Cntr Corp Amount $64,563.56 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRON, OTHONIEL Employer name Downstate Corr Facility Amount $64,567.10 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOS-QUINN, SUE A Employer name Erie County Amount $64,566.16 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALITSKY, VICTOR Employer name Nassau County Amount $64,563.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONZ, GREGORY H Employer name Suffolk County Amount $64,561.79 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JUNE F Employer name Off of the State Comptroller Amount $64,559.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOHN M Employer name City of Syracuse Amount $64,559.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUFLER, LAURIE A Employer name Nassau Health Care Corp Amount $64,558.91 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, CHRISTINE L Employer name Westchester County Amount $64,560.41 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, WILLIAM R Employer name Town of Cheektowaga Amount $64,557.35 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JOAN G Employer name Department of Tax & Finance Amount $64,557.91 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAIL, JOHN J Employer name City of Yonkers Amount $64,557.00 Date 01/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAGOSTINO, ROBERT J Employer name Town of Mount Kisco Amount $64,554.85 Date 05/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANGELO, MICHAEL G Employer name Westchester County Amount $64,556.79 Date 03/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, STEVEN R Employer name BOCES Westchester Sole Supvsry Amount $64,551.64 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, WILLIAM J Employer name Port Authority of NY & NJ Amount $64,551.47 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, KENNETH L Employer name Town of Oyster Bay Amount $64,554.77 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, GREGORY J Employer name Erie County Amount $64,555.64 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRALTON, THOMAS P Employer name Town of Southold Amount $64,549.36 Date 12/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROACH, TIMOTHY D Employer name Dept Transportation Region 5 Amount $64,551.03 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPELLA, ARTHUR PAUL Employer name City of Schenectady Amount $64,554.39 Date 12/05/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHOMYSZAK, F BRENT Employer name Division of State Police Amount $64,548.19 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRACZ, TIMOTHY R Employer name Orleans Corr Facility Amount $64,546.93 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCKAY, CLEMENT Employer name Port Authority of NY & NJ Amount $64,548.97 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBAY, FREHIWOT Employer name Bronx Psych Center Amount $64,549.64 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLMAN, WENDY S Employer name Sauquoit Valley CSD Amount $64,548.36 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAROPOULOS, ATHANASIOS Employer name Dept Transportation Reg 11 Amount $64,545.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWENTYMAN, MARK J Employer name Department of Tax & Finance Amount $64,542.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES H Employer name NYS Power Authority Amount $64,539.78 Date 07/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCO, THOMAS A Employer name Supreme Ct-Queens Co Amount $64,543.93 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CHARLENE D Employer name Fourth Jud Dept - Nonjudicial Amount $64,544.84 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUSTO, MICHAEL A Employer name City of Yonkers Amount $64,542.18 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTNEY, WILLIAM M Employer name NYS Community Supervision Amount $64,539.29 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOODIAN, GEORGE E Employer name NYS Teachers Retirement System Amount $64,539.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, MIGUEL A, JR Employer name Mt Mcgregor Corr Facility Amount $64,534.45 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTI, ALTERIO A Employer name Dept Labor - Manpower Amount $64,538.84 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINHARD, BRUCE P Employer name Nassau Health Care Corp Amount $64,534.00 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RAYMOND F Employer name New York State Assembly Amount $64,537.45 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUTH, DONNA L Employer name Office of Mental Health Amount $64,534.45 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ADELA Employer name Nassau Health Care Corp Amount $64,532.74 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, RAYMOND Employer name Erie County Amount $64,533.72 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZER, PETER J Employer name Department of Tax & Finance Amount $64,532.32 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DANE L Employer name City of Rochester Amount $64,532.00 Date 10/08/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAY, WILLIAM B Employer name Children & Family Services Amount $64,531.54 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLINGER, JAMES E, JR Employer name NYC Family Court Amount $64,532.47 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROBERT Employer name Monroe County Amount $64,532.49 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSSEN, JOHN M Employer name City of Syracuse Amount $64,529.69 Date 09/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YANNOTTI, ARTHUR P Employer name Department of Transportation Amount $64,530.26 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, JOHN W Employer name Division of State Police Amount $64,530.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, JEFFREY R Employer name Port Authority of NY & NJ Amount $64,529.13 Date 03/06/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRUPPO, DIANE PENNY Employer name 10th Judicial District Nassau Nonjudicial Amount $64,528.40 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DONALD C Employer name NYS Psychiatric Institute Amount $64,529.43 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMARENA, CHRISTOPHER J Employer name Great Meadow Corr Facility Amount $64,529.19 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYWIAK, STEPHEN J Employer name Dept Transportation Reg 2 Amount $64,523.46 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFFE, ROBERT T Employer name Nathan Kline Inst Amount $64,527.32 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, PETER Employer name Town of Hempstead Amount $64,523.87 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEHAN, MARK L Employer name Office For Technology Amount $64,522.25 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINON, DIANNE C Employer name Rockland Psych Center Amount $64,519.70 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLEY, SHARRI ANN Employer name New York State Assembly Amount $64,523.44 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JAMES A Employer name City of Saratoga Springs Amount $64,523.07 Date 04/13/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAHN, PETER S Employer name Off of the State Comptroller Amount $64,516.94 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMMELL, WILLIAM D Employer name Port Authority of NY & NJ Amount $64,517.86 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, CAROLYN T Employer name Dept Labor - Manpower Amount $64,517.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, JAMES R Employer name Bedford Hills Corr Facility Amount $64,521.10 Date 04/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETUSKEY, JAMES E Employer name SUNY Brockport Amount $64,516.57 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOOLER, KATE E Employer name NYC Judges Amount $64,516.23 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICARICO, GUY P Employer name Town of Hempstead Amount $64,514.70 Date 04/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXTON, JOHN Employer name SUNY Construction Fund Amount $64,513.44 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFONTAINE, MARY HELEN Employer name NYS Higher Education Services Amount $64,515.08 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERTH, GARY J Employer name Nassau County Amount $64,516.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES C Employer name Environmental Facilities Corp Amount $64,514.85 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, DAVID R Employer name Workers Compensation Board Bd Amount $64,512.13 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MARVIN W Employer name Town of Webster Amount $64,512.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREBERT, JOHN P Employer name Town of Colonie Amount $64,510.00 Date 07/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ATTIE, SY D Employer name Department of Motor Vehicles Amount $64,513.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN J Employer name Office For Technology Amount $64,510.32 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, RAYMOND J Employer name Supreme Ct Kings Co Amount $64,510.91 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUTTENDEN, ROGER D Employer name SUNY College of Optometry Amount $64,505.32 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROMARINO, EDWARD Employer name City of Yonkers Amount $64,507.25 Date 02/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLAHAN, DANIEL M Employer name Children & Family Services Amount $64,507.94 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, JOANNE C Employer name Office of General Services Amount $64,504.80 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, JAMES N Employer name Port Authority of NY & NJ Amount $64,504.74 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SLYKE, WILLIAM D Employer name Dpt Environmental Conservation Amount $64,503.60 Date 01/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRAETE, ARTHUR V Employer name Ninth Judicial Dist Amount $64,499.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABERY, JOHN M Employer name Town of East Hampton Amount $64,502.79 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, TERRANCE A Employer name City of Troy Amount $64,499.17 Date 05/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBER, GEORGE R Employer name City of Buffalo Amount $64,502.00 Date 08/22/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEIDECKER, DONNA L Employer name Village of Lynbrook Amount $64,497.99 Date 02/07/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALAND, STEPHEN M Employer name NYS Senate - Member Expenses Amount $64,498.49 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, KATHLEEN HARRIS Employer name Department of Health Amount $64,498.35 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, ANN R Employer name Mid-Hudson Psych Center Amount $64,496.46 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISENZAHL, MARY LOUISE Employer name Monroe County Amount $64,497.34 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBERO, BENJAMIN Employer name Port Authority of NY & NJ Amount $64,497.76 Date 02/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILIPP, DANIEL J Employer name Suffolk County Amount $64,496.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEHR, REAGAN A Employer name Nassau County Amount $64,495.14 Date 07/13/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANG, MICHAEL J Employer name Town of Hempstead Amount $64,494.55 Date 08/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCHINI, ENNIO Employer name Port Authority of NY & NJ Amount $64,495.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, LINDA C Employer name Department of Tax & Finance Amount $64,493.57 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, DONN A Employer name Town of Brookhaven Amount $64,493.06 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILLARGEON, EDGAR B, JR Employer name Village of Lake Placid Amount $64,493.05 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOANE, SANDRA Employer name Dept of Public Service Amount $64,495.66 Date 12/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCARECCIA, WALTER J, JR Employer name Town of Hempstead Amount $64,492.97 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, GLORIA J Employer name Westchester County Amount $64,493.00 Date 03/11/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, STEPHEN R Employer name Erie County Amount $64,492.22 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINBERG, MICHAEL H Employer name NYC Judges Amount $64,489.00 Date 08/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALY, JOHN C Employer name Shawangunk Correctional Facili Amount $64,487.88 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, JAMES E Employer name Department of Law Amount $64,484.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMIGLIOZZI, GEORGE Employer name Town of Oyster Bay Amount $64,484.00 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, DAVID J Employer name Office For Technology Amount $64,481.59 Date 10/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISEL, GERALD B Employer name Supreme Ct-1st Civil Branch Amount $64,483.55 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CARROLL A Employer name Huntington UFSD #3 Amount $64,477.16 Date 05/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTEL, FREDERICK A, JR Employer name Village of East Hampton Amount $64,476.50 Date 08/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIMMERMAN, IRA Employer name Long Island Dev Center Amount $64,480.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPEA, ANGELO Employer name NYC Civil Court Amount $64,480.14 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, PATRICIA J Employer name SUNY College at New Paltz Amount $64,478.24 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DENNIS E Employer name NYC Civil Court Amount $64,476.45 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEJARANO, JUDITH M Employer name Nassau County Amount $64,479.34 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, WILLIAM Employer name Levittown UFSD-Abbey Lane Amount $64,474.34 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLYNES, WILLIAM G Employer name Off of the State Comptroller Amount $64,474.33 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMOCHKO, JOHN M Employer name Port Authority of NY & NJ Amount $64,476.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GAUGHRAN, JAMES P Employer name Port Authority of NY & NJ Amount $64,475.38 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, BRIAN Employer name Nassau County Amount $64,474.68 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVOTA, PAUL L Employer name Dept Transportation Reg 11 Amount $64,474.00 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, GERALD R Employer name Thruway Authority Amount $64,470.07 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCHER, TONY Employer name Westchester County Amount $64,471.93 Date 02/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, VENANCIO L Employer name NYS Power Authority Amount $64,469.94 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, ROBERT F Employer name City of Albany Amount $64,469.70 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE MARK, JACQUELINE Employer name SUNY Stony Brook Amount $64,468.56 Date 02/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELORE, THOMAS J Employer name Supreme Ct-1st Civil Branch Amount $64,468.35 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, PETER A Employer name Long Island Dev Center Amount $64,467.31 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, SHELDON M Employer name Metropolitan Trans Authority Amount $64,465.53 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, THOMAS E Employer name Five Points Corr Facility Amount $64,465.31 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, LEANNE E Employer name BOCES Erie Chautauqua Cattarau Amount $64,468.32 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, EDWARD J Employer name Auburn Corr Facility Amount $64,463.06 Date 09/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, THOMAS H Employer name Div Criminal Justice Serv Amount $64,463.84 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSTETTER, WARREN D Employer name Nassau County Amount $64,464.09 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UVA, PETER A Employer name SUNY Health Sci Center Syracuse Amount $64,459.95 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, RICHARD W Employer name Department of Tax & Finance Amount $64,460.46 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEOWN, LINDA M Employer name Hutchings Psych Center Amount $64,460.36 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RICHARD T Employer name Dept Transportation Region 4 Amount $64,455.05 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, VIRGINIA Employer name NYS Office People Devel Disab Amount $64,459.02 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, LOUIS J Employer name City of New Rochelle Amount $64,462.41 Date 09/19/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEARNEY, KEVIN F Employer name Dutchess County Amount $64,457.32 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUPORE, DELTON Employer name Town of Willsboro Amount $64,453.20 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALEY, PATRICK V Employer name Village of Scarsdale Amount $64,454.91 Date 06/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, DAVID P Employer name Westchester County Amount $64,453.57 Date 08/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, DAVID A Employer name Franklin Corr Facility Amount $64,454.43 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, GEORGE H, JR Employer name Westchester County Amount $64,453.18 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIN, MARTIN D Employer name Health Research Inc Amount $64,452.96 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAMENT, PATRICK K Employer name NYS Gaming Commission Amount $64,450.69 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BENEDETTO, JOSEPH Employer name Port Authority of NY & NJ Amount $64,448.42 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AURIA, STEPHEN P Employer name NYack UFSD Amount $64,451.64 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECK, ROLFE H Employer name Niagara St Pk And Rec Regn Amount $64,452.32 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTSFORD, LISA M Employer name Office of Court Administration Amount $64,447.77 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, GUY Employer name Department of Health Amount $64,448.20 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCI, PETER J Employer name SUNY College Technology Delhi Amount $64,446.42 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, ROBERT L, JR Employer name Division of State Police Amount $64,447.11 Date 09/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAW, HOLLIS W Employer name Taconic DDSO Amount $64,446.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, CRAIG F Employer name Town of Ramapo Amount $64,446.65 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOU, PHILIP S Employer name Dept of Financial Services Amount $64,446.13 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMIANO, JOHN J Employer name Nassau County Amount $64,445.70 Date 07/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRAR, DENNIS J Employer name Dpt Environmental Conservation Amount $64,443.75 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, BRIAN Employer name Village of Fairport Amount $64,444.18 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONISIO, NICHOLAS E Employer name Hempstead Sanitary District #2 Amount $64,444.28 Date 11/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERO, ANTONIO Employer name St Lawrence Psych Center Amount $64,444.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, EDWARD C Employer name Oneida County Amount $64,443.47 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTI, PETER P Employer name Onondaga County Amount $64,443.00 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADIGAN, BRUCE H Employer name Central NY Psych Center Amount $64,442.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNICK, MICHAEL J Employer name Office For Technology Amount $64,441.55 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERSTEIN, SUZANNE Employer name Div Criminal Justice Serv Amount $64,442.98 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZO, FRANCIS R Employer name City of White Plains Amount $64,442.39 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNICK, HAROLD S Employer name Dept of Agriculture & Markets Amount $64,438.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, WILLIAM B Employer name Village of Larchmont Amount $64,441.50 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAILEY, JOHN P Employer name Rockland County Amount $64,440.08 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLESKE, MARY E Employer name Department of Law Amount $64,438.24 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALERA, LORI J Employer name Education Department Amount $64,437.03 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCHAN, HARVEY M Employer name Westchester County Amount $64,436.69 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, CYNTHIA E Employer name NYS Office People Devel Disab Amount $64,437.27 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDY, LAURA L Employer name Div Housing & Community Renewl Amount $64,434.43 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHILLIPS, EILEEN F Employer name Westchester Health Care Corp Amount $64,435.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHIN, JOHN M Employer name City of Yonkers Amount $64,435.00 Date 03/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, ROBERT J Employer name Town of Oyster Bay Amount $64,433.04 Date 04/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, RUSSELL D Employer name Port Authority of NY & NJ Amount $64,432.44 Date 07/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASAR, GLORIA J Employer name Education Department Amount $64,429.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSEN, THOMAS E Employer name Town of Hempstead Amount $64,428.24 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENIER, FREDRICK J, JR Employer name Department of Health Amount $64,429.82 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, JOSEPH P Employer name Port Authority of NY & NJ Amount $64,429.80 Date 07/21/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHERF, WILLIAM G Employer name Town of North Castle Amount $64,426.35 Date 10/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBEY, DAWN M Employer name Temporary & Disability Assist Amount $64,425.88 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, JOSEPH M Employer name Division of State Police Amount $64,420.99 Date 03/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIOFFI, LINDA M Employer name Temporary & Disability Assist Amount $64,420.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KAREN A Employer name Ninth Judicial Dist Amount $64,419.79 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERMAN, JEAN F Employer name Roosevelt Island Oper Corp Amount $64,424.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREGOR, RANDALL A Employer name Division of State Police Amount $64,418.36 Date 03/13/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHOMA, DEBORAH L Employer name Suffolk County Amount $64,423.10 Date 07/07/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALLAVE, HENRY Employer name Port Authority of NY & NJ Amount $64,427.84 Date 01/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BETJEMANN, WILLIAM N Employer name Div Criminal Justice Serv Amount $64,424.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, LEROY E, JR Employer name Town of Riverhead Amount $64,416.83 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGADORN, LINDA L Employer name Ninth Judicial Dist Amount $64,417.29 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPI, PATRICIA M Employer name Ninth Judicial Dist Amount $64,415.99 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZWALD, EUGENE Employer name NYC Judges Amount $64,413.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MARY C Employer name Temporary & Disability Assist Amount $64,412.87 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKBERG, LOUISE E Employer name Dept Labor - Manpower Amount $64,410.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, LOUISE Employer name East Ramapo CSD Amount $64,410.93 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVIELLO, MICHAEL A Employer name Office of Mental Health Amount $64,411.01 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, DENISE J Employer name Suffolk County Amount $64,406.33 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPALKA, BRUCE Employer name Dept Transportation Region 3 Amount $64,409.06 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIR, THOMAS E Employer name Port Authority of NY & NJ Amount $64,408.54 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT L Employer name City of Rochester Amount $64,407.00 Date 05/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSS, LANNY T Employer name Department of Health Amount $64,403.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, FARLEY M Employer name Westchester County Amount $64,404.24 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSE, ELLEN H Employer name Onondaga County Amount $64,406.34 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERVALL, CHRISTOPHER Employer name Staten Island DDSO Amount $64,403.57 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESTA, MARY LOU Employer name Department of Health Amount $64,401.69 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTZ, BRIAN J Employer name Off of the State Comptroller Amount $64,402.42 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROTO, ROBERT S Employer name Supreme Ct-1st Civil Branch Amount $64,402.20 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBILARO, GEORGE W Employer name Greene Corr Facility Amount $64,396.02 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CURA, PETER J Employer name City of Newburgh Amount $64,394.19 Date 09/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRY, BRIAN E Employer name Westchester County Amount $64,394.16 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, HOWARD M Employer name Hale Creek Asactc Amount $64,400.01 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, PATRICK E Employer name Port Authority of NY & NJ Amount $64,398.82 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, DE FOREST E Employer name Oneida County Amount $64,392.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUERDON, PAUL J Employer name Dept Transportation Region 1 Amount $64,390.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMHOLZ, WILLIAM H Employer name City of Middletown Amount $64,389.47 Date 06/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUTLER, CONSTANCE S Employer name Office of Court Administration Amount $64,392.44 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, LESTER O Employer name Suffolk County Amount $64,388.00 Date 01/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACK, LOIS E Employer name North Bellmore Public Library Amount $64,387.73 Date 02/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DAVID H Employer name Dpt Environmental Conservation Amount $64,387.56 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAZELTON, ROCKY L Employer name Southport Correction Facility Amount $64,388.50 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, BARRY M Employer name Supreme Ct-Queens Co Amount $64,383.17 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, LOUIS J Employer name Suffolk County Amount $64,383.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RARDIN, MAUREEN A Employer name SUNY at Stonybrook-Hospital Amount $64,385.75 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSAM, ROBERTA E Employer name Dept Labor - Manpower Amount $64,385.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAPP, MARY T Employer name Helen Hayes Hospital Amount $64,378.86 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, PHILIP N Employer name Nassau County Amount $64,382.32 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, RICHARD A Employer name Division of State Police Amount $64,380.57 Date 11/04/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERDICHIZZI, MARGARET Employer name Nassau County Amount $64,375.56 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANDURA, JAMES L Employer name Department of Social Services Amount $64,378.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEMUNGAL, PERSAD Employer name Dept of Public Service Amount $64,376.70 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, EDWARD M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $64,373.00 Date 09/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAGHAN, PATRICK J Employer name Port Authority of NY & NJ Amount $64,375.46 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEBIANCO, JOSEPH J Employer name Port Authority of NY & NJ Amount $64,375.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PATRICK J Employer name Westchester County Amount $64,375.14 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABBIDON, CARL W Employer name Workers Compensation Board Bd Amount $64,372.54 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHRISTOPHER J Employer name Ninth Judicial Dist Amount $64,371.53 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, WILLIAM B Employer name Suffolk County Amount $64,373.00 Date 05/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC LENNAN, COLIN E Employer name Division of Parole Amount $64,370.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCEGLIA, VINCENT Employer name Thruway Authority Amount $64,372.67 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINUCCI, ANN Q Employer name Westchester Health Care Corp Amount $64,370.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERSON, RICHARD K, JR Employer name Suffolk County Amount $64,371.14 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANLEER, THOMAS W Employer name Nassau County Amount $64,370.43 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLMAN, WILLARD E, JR Employer name Town of Amherst Amount $64,369.51 Date 08/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOBCZAK, KENNETH A Employer name Roswell Park Cancer Institute Amount $64,365.15 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINISSALE, THEODORE T Employer name Div Housing & Community Renewl Amount $64,367.02 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, FRANK J Employer name Suffolk County Amount $64,366.11 Date 09/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIECKMANN, ROBERT H Employer name NYS Power Authority Amount $64,368.66 Date 08/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, BARBARA Employer name Staten Island DDSO Amount $64,368.38 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURZYNOWSKI, MICHAEL B Employer name City of Buffalo Amount $64,367.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIEDEL, THOMAS S Employer name Dept Transportation Region 4 Amount $64,365.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GBOGODO, JOHN T Employer name Port Authority of NY & NJ Amount $64,364.66 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROHA, PETER C Employer name Village of Lake Placid Amount $64,363.77 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, SETH J Employer name Department of Transportation Amount $64,364.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTOIA, SHEILA R Employer name Third Jud Dept - Nonjudicial Amount $64,362.99 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, SCOTT K Employer name SUNY College at Geneseo Amount $64,363.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JAMES E Employer name BOCES-Onondaga Cortland Madiso Amount $64,360.42 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICKARD L Employer name Children & Family Services Amount $64,363.87 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHELSKI, KENNETH S Employer name Erie County Amount $64,360.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, THEODORE J Employer name Town of Bethlehem Amount $64,358.60 Date 11/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEFF, ARTHUR H Employer name Nassau County Amount $64,357.89 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, LOUIS A Employer name Mid-Hudson Psych Center Amount $64,357.69 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, HUGH F Employer name Central NY DDSO Amount $64,359.02 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, JOYCE J Employer name NYS Power Authority Amount $64,361.89 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DANIEL D Employer name Bronx Psych Center Amount $64,356.97 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, STEPHEN Employer name Nassau County Amount $64,356.19 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, J KEVIN Employer name Suffolk County Amount $64,349.04 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, BARBARA A Employer name W NY Veterans Home at Batavia Amount $64,357.47 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, RICHARD JEROME Employer name Cornell University Amount $64,355.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, KEVIN T Employer name Port Authority of NY & NJ Amount $64,350.00 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, DANIEL S Employer name Office of Mental Health Amount $64,344.62 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEBLOWSKI, DIANE Employer name Department of Health Amount $64,349.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, EDWARD A Employer name Dept Transportation Region 9 Amount $64,347.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, DIANA C Employer name Thruway Authority Amount $64,344.83 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, CAROLE E Employer name Syosset CSD Amount $64,344.39 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, RAYMOND G Employer name Town of Colonie Amount $64,343.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORBETT, GARY E Employer name Dutchess County Amount $64,344.12 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA VECCHIA, LOUIS A Employer name Nassau County Amount $64,342.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOULETTE, FREDRICK P Employer name Division of State Police Amount $64,342.35 Date 12/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NATOLE, JOSEPH M Employer name Port Authority of NY & NJ Amount $64,341.63 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, GAIL P Employer name Division of State Police Amount $64,337.61 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSH, KEVIN J Employer name Metropolitan Trans Authority Amount $64,336.28 Date 05/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PIERO, RAYMOND Employer name Port Authority of NY & NJ Amount $64,336.01 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, MORRIS, SR Employer name Town of Hempstead Amount $64,341.72 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHIE, ARTHUR B Employer name Nassau County Amount $64,340.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBATICCHIO, DONNA L Employer name New York Public Library Amount $64,341.83 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, DELOS R Employer name Dept Labor - Manpower Amount $64,335.52 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUINI, ROBERT W Employer name Dept of Correctional Services Amount $64,334.96 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, GARY C Employer name Rockland County Amount $64,334.49 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULICE, JOSEPH Employer name Dept Transportation Region 10 Amount $64,335.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICE, SHANNON E Employer name City of Syracuse Amount $64,332.59 Date 12/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHENS, JOHN A Employer name Onondaga County Amount $64,334.78 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEKEBACKER, PAUL E Employer name Division of State Police Amount $64,332.39 Date 02/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRETT, DANIEL J Employer name Port Authority of NY & NJ Amount $64,330.43 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVELLA, CHRISTINE A Employer name Division of State Police Amount $64,335.15 Date 09/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, MARTA Employer name Village of Spring Valley Amount $64,328.93 Date 08/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATTON, DAVID D Employer name Nassau County Amount $64,328.40 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOLLO, E ELAINE Employer name Port Authority of NY & NJ Amount $64,326.52 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, ELLEN Employer name Cornell University Amount $64,327.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNN, FRANK M Employer name Rochester Psych Center Amount $64,328.20 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, AARON L Employer name Supreme Ct-1st Criminal Branch Amount $64,322.95 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIER, URSULE Employer name Rockland Psych Center Amount $64,325.73 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH J Employer name Supreme Ct Kings Co Amount $64,324.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, RICHARD M Employer name Suffolk County Amount $64,326.36 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUREK, CHESTER J, JR Employer name Port Authority of NY & NJ Amount $64,319.18 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHAW, DAVID A Employer name Adirondack Correction Facility Amount $64,319.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, WILLIAM J, JR Employer name Ontario County Amount $64,320.06 Date 05/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATI, PETER Employer name Arthur Kill Corr Facility Amount $64,319.42 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONIO, GERALD T Employer name Department of Tax & Finance Amount $64,317.07 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, JANE R Employer name Nassau County Amount $64,318.48 Date 04/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHNER, JOE Employer name Creedmoor Psych Center Amount $64,317.70 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDHAM, JAMES, JR Employer name Division of State Police Amount $64,314.45 Date 09/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRASER, AILEEN A Employer name Port Authority of NY & NJ Amount $64,313.29 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIRALAMO, FRANK M Employer name Port Authority of NY & NJ Amount $64,315.11 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LAWRENCE W Employer name Woodbourne Corr Facility Amount $64,315.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, RHEA G Employer name NYC Judges Amount $64,313.20 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, WILLIAM F Employer name Port Authority of NY & NJ Amount $64,312.00 Date 01/21/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ODEMS, PAUL Employer name Supreme Ct Kings Co Amount $64,310.93 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREUSDELL, JOHN R Employer name Fourth Jud Dept - Nonjudicial Amount $64,311.55 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, ANTHONY J Employer name Hutchings Psych Center Amount $64,310.82 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, SANDRA P Employer name NYC Criminal Court Amount $64,311.18 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JAMES T Employer name Court of Appeals Amount $64,311.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, WILLIAM T Employer name City of Rochester Amount $64,310.28 Date 02/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGEN, KENNETH E Employer name Dept Transportation Region 10 Amount $64,309.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPICCIATORE, JOSEPH M Employer name Children & Family Services Amount $64,308.78 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, RAJENDRABHAI R Employer name Off of the State Comptroller Amount $64,307.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, ANTHONY F Employer name Town of North Hempstead Amount $64,305.64 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, FRANK A Employer name Erie County Amount $64,302.14 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, ROSEMARY E Employer name Senate Special Annual Payroll Amount $64,305.79 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, JOSEPH B, JR Employer name Brentwood UFSD Amount $64,306.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, JOHN T Employer name NYC Criminal Court Amount $64,305.68 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GRIPPO, JOSEPH D Employer name NYC Criminal Court Amount $64,304.80 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCILLO, VINCENT J Employer name City of Mount Vernon Amount $64,301.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEGELAND, LISA S Employer name Office For Technology Amount $64,300.24 Date 05/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACELLA, MARCO W Employer name Division of State Police Amount $64,300.41 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANESTRARO, ARMAND Employer name Scotia Glenville CSD Amount $64,297.04 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, JOHN H, JR Employer name Division of State Police Amount $64,299.81 Date 01/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACKETT-FORGUE, NANCY J Employer name Monroe County Amount $64,299.65 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ-DILLAHUNT, MARLENE R Employer name Supreme Ct-Queens Co Amount $64,298.63 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFTIN, JACK P Employer name Office of Mental Health Amount $64,297.80 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LEROY E Employer name Village of Dannemora Amount $64,296.42 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANKEN, JOHN R Employer name NYS School For The Deaf Amount $64,296.92 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, SUZANNE C Employer name Office of General Services Amount $64,294.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHTEL, SAMUEL A Employer name Insurance Department Amount $64,293.02 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERBERG, CHARLES N Employer name Rockland Psych Center Amount $64,295.53 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, DONALD R Employer name Nassau Health Care Corp Amount $64,296.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PHILIP D, JR Employer name Office of Mental Health Amount $64,289.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBUHL, ADRIANNE Employer name Office For Technology Amount $64,289.04 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, GLENN R Employer name Office of Court Administration Amount $64,290.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILAND, RACHIEL Employer name Hsc at Brooklyn-Hospital Amount $64,285.93 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, CHARLES S Employer name City of Syracuse Amount $64,285.00 Date 08/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, DOUGLAS A Employer name Dept Labor - Manpower Amount $64,285.00 Date 04/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDAY, CONSTANCE A Employer name Town of Carmel Amount $64,286.33 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSANG, MARJORIE Employer name Off of the State Comptroller Amount $64,286.09 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTABARBARA, RUTH M Employer name Division of the Lottery Amount $64,284.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JACQUELINE A Employer name Bare Hill Correction Facility Amount $64,284.56 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JERRY V Employer name City of Middletown Amount $64,279.92 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSS, IRA M Employer name NYS Office People Devel Disab Amount $64,283.69 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDEO, LAWRENCE P Employer name Nassau County Amount $64,280.00 Date 05/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCKER, CURTIS J Employer name Div Housing & Community Renewl Amount $64,275.70 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORDUCK, RONALD A Employer name Central NY Psych Center Amount $64,277.20 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENESHA, FLOYD M Employer name Division of State Police Amount $64,279.60 Date 11/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWE, JOHN M Employer name Dept Transportation Reg 2 Amount $64,277.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, THERESA Employer name SUNY at Stonybrook-Hospital Amount $64,274.07 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, GREGORY CHARLES Employer name Town of Tonawanda Amount $64,272.81 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERAN, JOSEPH E, JR Employer name Suffolk County Amount $64,275.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGO, MARGARET A Employer name SUNY at Stonybrook-Hospital Amount $64,270.79 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WALLENE Employer name Nassau County Amount $64,271.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATZKA, PAUL M Employer name Town of Ulster Amount $64,272.03 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIEDFEL, ALAN M Employer name Dept Labor - Manpower Amount $64,269.39 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANTMAN, ROBERT Employer name Supreme Court Clks & Stenos Oc Amount $64,270.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKMAN, MARGARET M Employer name Off of the State Comptroller Amount $64,267.49 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, ROBERTA C Employer name Department of Health Amount $64,269.90 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONNELL, PETER R Employer name Suffolk County Amount $64,266.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANES, JOHN P Employer name Suffolk County Amount $64,265.71 Date 08/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALCONE, ROSANNE Employer name Yonkers City School Dist Amount $64,266.52 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT L Employer name Cornell University Amount $64,266.46 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIULLA, ROBERT V Employer name NYC Criminal Court Amount $64,263.64 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, PETER S Employer name Erie County Amount $64,262.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWSE, LINDA Employer name Dept of Correctional Services Amount $64,262.00 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLINO, JOSEPH R Employer name Education Department Amount $64,264.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYTRWAL, WILLIAM J Employer name Office of Mental Health Amount $64,263.96 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGAGNO, UGO Employer name Third Jud Dept - Nonjudicial Amount $64,261.27 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, JAMES R Employer name Temporary & Disability Assist Amount $64,261.08 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLERK, LINDA D Employer name Appellate Div 2nd Dept Amount $64,259.22 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DENNIS J Employer name Education Department Amount $64,257.50 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, PAUL R Employer name Division of State Police Amount $64,260.17 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRISCOE, ANDREW D Employer name Rockland County Amount $64,259.59 Date 03/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, GEOFFREY O Employer name Division of Parole Amount $64,259.03 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEPPO, THOMAS Employer name Monroe County Amount $64,256.52 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HAL S Employer name Nassau Health Care Corp Amount $64,259.44 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANEY, MICHAEL C Employer name Erie County Amount $64,254.96 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVILACQUA, JOHN J, JR Employer name Town of Colonie Amount $64,256.01 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, ANTHONY Employer name Town of Oyster Bay Amount $64,254.85 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGRAVE, BARBARA P Employer name Children & Family Services Amount $64,252.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, RICHARD E Employer name Nassau County Amount $64,254.21 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSZYNSKI, EDWARD G Employer name Empire State Development Corp Amount $64,252.96 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCONTIERI, LOUIS R Employer name Suffolk County Amount $64,250.76 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARKAR, SANTI B Employer name Dept Transportation Region 10 Amount $64,251.05 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, CURTIS R Employer name Dutchess County Amount $64,249.83 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLDIGG, JOHN J Employer name Nassau County Amount $64,246.61 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFALZER, MICHAEL H Employer name Erie County Medical Cntr Corp Amount $64,245.99 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, SHARON M Employer name New York Public Library Amount $64,245.38 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, NORMAN R Employer name Great Meadow Corr Facility Amount $64,247.73 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDER, LUCIA A Employer name Fourth Jud Dept - Nonjudicial Amount $64,247.32 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORLYN, NORMAN Employer name Housing Finance Agcy Amount $64,245.00 Date 11/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADWELL, PAULA J Employer name Off Alcohol & Substance Abuse Amount $64,243.75 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREERS, PHILIP J Employer name NYS Power Authority Amount $64,242.49 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, JOHN C Employer name NYC Judges Amount $64,241.46 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HARRY J, JR Employer name Oneida County Amount $64,238.83 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSILLO, WILLIAM H Employer name Education Department Amount $64,243.20 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATORRE, RONALD R Employer name Suffolk County Amount $64,242.95 Date 10/10/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAL, CHANDRA P Employer name Greater Binghamton Health Cntr Amount $64,238.00 Date 01/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROMARCHI, JAMES P Employer name Office of General Services Amount $64,236.56 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESMAIER, PATRICIA L Employer name Third Jud Dept - Nonjudicial Amount $64,234.64 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, ROBERT Employer name Westchester County Amount $64,234.32 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBRAHIM, MOHAMED A Employer name NYS Power Authority Amount $64,234.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACOMBER, STEPHEN P Employer name Dept of Agriculture & Markets Amount $64,236.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, DEBRA A Employer name SUNY Brockport Amount $64,235.43 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRANCOTTA, DAVID P Employer name City of Lockport Amount $64,231.41 Date 12/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KENNA, WILLIAM H Employer name Westchester County Amount $64,234.00 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASESKI, KEITH Employer name Sagamore Psych Center Children Amount $64,231.68 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, MARILYN J Employer name Hsc at Syracuse-Hospital Amount $64,229.55 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDOLFO, PETER N Employer name Staten Island DDSO Amount $64,230.57 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GECEWICZ, MICHAEL J Employer name Office of Mental Health Amount $64,230.70 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD A Employer name Nassau County Amount $64,229.65 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, KAREN K Employer name Dutchess County Amount $64,226.67 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANOFEE, JOHN J Employer name Temporary & Disability Assist Amount $64,228.80 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KSENICH, ROGER A Employer name NYS Office People Devel Disab Amount $64,227.99 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIJIK, ROBERT Employer name SUNY at Stonybrook-Hospital Amount $64,224.68 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCHER, GREGORY J Employer name NYS Teachers Retirement System Amount $64,224.49 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERINI, LINDA Employer name Westchester Health Care Corp Amount $64,226.25 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKARD, ROBERT J Employer name City of Long Beach Amount $64,224.04 Date 07/04/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLEN, THECKLA M Employer name Erie County Amount $64,226.00 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, RONALD Employer name Dept of Agriculture & Markets Amount $64,223.46 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, GARY P Employer name Town of Smithtown Amount $64,222.88 Date 08/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUSO, MARIE A Employer name Port Authority of NY & NJ Amount $64,220.51 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, RONNIE Employer name Division of State Police Amount $64,219.68 Date 10/07/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI VITA, WILLIAM T Employer name Port Authority of NY & NJ Amount $64,222.67 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, NEIL Employer name Village of Floral Park Amount $64,221.28 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, KEVIN J Employer name Sagamore Psych Center Children Amount $64,220.57 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JACQUELINE Employer name Dept of Financial Services Amount $64,218.60 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, DEBORAH S Employer name Third Jud Dept - Nonjudicial Amount $64,218.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, LINDA J Employer name Albany County Amount $64,213.38 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DORA Employer name Nassau Health Care Corp Amount $64,212.55 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPP, THOMAS E Employer name Town of Oyster Bay Amount $64,217.75 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANO, JILL M Employer name BOCES Westchester Sole Supvsry Amount $64,215.84 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, MARTIN L Employer name Pub Employment Relations Bd Amount $64,210.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, JAMES R Employer name Columbia County Amount $64,211.71 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLNER, RONALD A Employer name Dept Labor - Manpower Amount $64,214.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRYDZIAK, DAVID A Employer name Mohawk Correctional Facility Amount $64,211.61 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, WILLIAM H, III Employer name NYS Power Authority Amount $64,209.97 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTEN, GARY E Employer name Nassau County Amount $64,208.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONLON, EILEEN M Employer name SUNY at Stonybrook-Hospital Amount $64,207.25 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMNY, STANLEY J Employer name W Hempstead Sanitation Dist #6 Amount $64,207.95 Date 03/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDQUIST, JOAN M Employer name Greene Corr Facility Amount $64,207.02 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RONALD Employer name Division of State Police Amount $64,204.82 Date 04/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KURENS, ERVINS Employer name Dept Transportation Region 8 Amount $64,206.00 Date 03/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LESLIE K Employer name Westchester County Amount $64,206.38 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSONTOS, MARK S Employer name Office of General Services Amount $64,205.34 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLA, FRANK J Employer name Village of Spring Valley Amount $64,204.50 Date 05/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, ROSE ANN K Employer name Niagara County Amount $64,203.87 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEANNE M Employer name Ninth Judicial Dist Amount $64,202.45 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEG, EUGENE J Employer name Port Authority of NY & NJ Amount $64,201.29 Date 08/04/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, MAUREEN Employer name Taconic DDSO Amount $64,203.69 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICOZZI, ORLANDO E Employer name Department of Transportation Amount $64,203.14 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, ALAN B Employer name Rensselaer County Amount $64,203.15 Date 01/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMKOSKY, ROBERT E Employer name Rochester City School Dist Amount $64,193.59 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, BRIAN E Employer name Town of Poughkeepsie Amount $64,192.58 Date 12/07/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, RICHARD E Employer name NYS Power Authority Amount $64,192.12 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, WILLIAM, JR Employer name Westchester County Amount $64,191.47 Date 06/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARDNER, EDWARD J Employer name Dept Labor - Manpower Amount $64,189.26 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSCHER, JOHN C Employer name Erie County Amount $64,192.52 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTOFF, MAURICE J Employer name Suffolk County Amount $64,192.14 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, SUSAN K Employer name Port Authority of NY & NJ Amount $64,186.60 Date 05/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGMAN, CHARLES O Employer name Nassau County Amount $64,189.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSARI, JOAN M Employer name Westchester County Amount $64,188.02 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DERRICK Employer name Westchester County Amount $64,184.58 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, LINDA A Employer name Off of the State Comptroller Amount $64,184.04 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, WILLIAM N Employer name City of Yonkers Amount $64,183.58 Date 12/07/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGEMANN, FREDERICK W, III Employer name Nassau County Amount $64,185.47 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, THOMAS E Employer name City of New Rochelle Amount $64,180.66 Date 06/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTGOMERY, HUGH F Employer name Suffolk County Amount $64,179.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GADSONBROWN, DOROTHY Employer name Westchester County Amount $64,181.16 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAST, KENNETH J Employer name Westchester County Amount $64,180.92 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, JOHN K Employer name Department of Health Amount $64,178.00 Date 02/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, KATHLEEN R Employer name Nassau County Amount $64,168.55 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, BRIAN D Employer name Port Authority of NY & NJ Amount $64,178.88 Date 03/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ODDO, MICHAEL Employer name Town of Hempstead Amount $64,178.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRINKS, RONALD M Employer name Rensselaer County Amount $64,176.00 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, MARY F Employer name Off of the State Comptroller Amount $64,169.28 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, MICHAEL L Employer name NYC Criminal Court Amount $64,169.80 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, CHARLES J Employer name Supreme Court Justices Amount $64,167.78 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBACH, FRANCIS A, JR Employer name Greene Corr Facility Amount $64,167.69 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, LAWRENCE A Employer name City of Jamestown Amount $64,166.00 Date 03/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLER, SUSAN C Employer name Suffolk County Amount $64,165.46 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINKO, AGNES M Employer name Village of Irvington Amount $64,167.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARATSOS, NINA M Employer name Department of Health Amount $64,167.01 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NENTWICH, SUZANNE P Employer name NYC Criminal Court Amount $64,162.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSKIN, PRISCILLA Employer name Department of Transportation Amount $64,162.84 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ANTHONY G, JR Employer name Village of Irvington Amount $64,161.88 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAYETTE, CATHY Employer name Port Authority of NY & NJ Amount $64,162.35 Date 01/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTER, CONRAD K Employer name Wende Corr Facility Amount $64,161.38 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, GUY E, JR Employer name Division of State Police Amount $64,160.08 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOUGHRAN, KENNETH W Employer name Port Washington Police Dist Amount $64,159.12 Date 06/08/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VELTRE, ANGELA Employer name Monroe County Amount $64,157.67 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RALPH D Employer name Nassau County Amount $64,160.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, JOANNA C Employer name State Insurance Fund-Admin Amount $64,160.04 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JOSEPH P Employer name Cayuga Correctional Facility Amount $64,159.81 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCHAK, REGINA J Employer name Erie County Amount $64,157.57 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKA, JOHN R Employer name Dept of Public Service Amount $64,156.88 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBINI, PETER R Employer name Suffolk County Amount $64,154.11 Date 07/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMELLEY, HELEN L Employer name Temporary & Disability Assist Amount $64,153.95 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUHALA, MICHAEL S Employer name Port Authority of NY & NJ Amount $64,155.00 Date 01/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMSTRONG, JAMES P Employer name NYS Power Authority Amount $64,155.21 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, PHILLIP M Employer name Supreme Ct Kings Co Amount $64,154.51 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MAUREEN E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $64,153.84 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, TIMOTHY K Employer name Capital District DDSO Amount $64,153.76 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, STEVEN J Employer name Westchester County Amount $64,153.30 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, WILLIAM B Employer name Metropolitan Trans Authority Amount $64,153.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAAS, CARL R Employer name Dpt Environmental Conservation Amount $64,151.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, FLORENCIO Employer name Metropolitan Trans Authority Amount $64,152.26 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RANDY E Employer name Orange County Amount $64,150.65 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEM, ANGELA R Employer name BOCES-Nassau Sole Sup Dist Amount $64,149.61 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMAK, JAMES P Employer name City of Syracuse Amount $64,150.84 Date 03/21/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, PHILLIP M Employer name Bedford Hills Corr Facility Amount $64,149.10 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, WAYNE K Employer name Division of Parole Amount $64,148.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMSEN, M CHARLENE Employer name Suffolk County Amount $64,149.12 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEMMER, PAUL E Employer name Village of Ossining Amount $64,148.89 Date 12/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERBER, LAURA M Employer name Department of Tax & Finance Amount $64,143.78 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROWENA L Employer name Off of the State Comptroller Amount $64,145.65 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BUE, RICHARD H Employer name Temporary & Disability Assist Amount $64,147.15 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTAGATA, MARIE G Employer name Supreme Court Justices Amount $64,143.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, VITO J Employer name Supreme Ct-Queens Co Amount $64,140.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSINO, ALPHONSE L Employer name Div Criminal Justice Serv Amount $64,145.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, LEONARD J Employer name Nassau County Amount $64,145.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBITT, VIOLA I Employer name Children & Family Services Amount $64,139.43 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, LINDA C Employer name Central NY Psych Center Amount $64,139.34 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, STEVEN S Employer name Suffolk County Amount $64,136.63 Date 10/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, NICOLINA Employer name NYS Power Authority Amount $64,139.33 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, PATRICK M Employer name Children & Family Services Amount $64,138.46 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, SUZANNE R Employer name Town of Hempstead Amount $64,135.16 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMMER, STEPHEN G Employer name Village of Kings Point Amount $64,138.26 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JEFFREY W Employer name NYS Higher Education Services Amount $64,136.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, DEBORAH Employer name Mid-Hudson Psych Center Amount $64,133.84 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, JIM W Employer name Dpt Environmental Conservation Amount $64,135.85 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTENZANG, ROBERT K Employer name Division of State Police Amount $64,134.66 Date 07/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOONAN, JAMES R Employer name City of White Plains Amount $64,132.67 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, KATHLEEN A Employer name Health Research Inc Amount $64,134.36 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CYNTHIA L Employer name Hsc at Syracuse-Hospital Amount $64,133.47 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LAWRENCE E Employer name NYS Power Authority Amount $64,133.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, M CRAIG Employer name NYS Office People Devel Disab Amount $64,130.38 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ERNEST Employer name Oyster Bay Sewer District Amount $64,129.11 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ANDREW S Employer name Division of State Police Amount $64,126.14 Date 04/12/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALTMAN, KAREN A Employer name City of Rochester Amount $64,126.69 Date 05/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNICK, ROBERT D Employer name Town of Oyster Bay Amount $64,126.00 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, THOMAS J Employer name Dept of Public Service Amount $64,124.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, CHARLOTTE M Employer name Helen Hayes Hospital Amount $64,123.44 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, MICHAEL P Employer name Supreme Ct-1st Civil Branch Amount $64,125.60 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, ARTHUR G, II Employer name Mohawk Municipal Commission Amount $64,124.76 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, JAMES R Employer name City of Buffalo Amount $64,123.25 Date 09/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDRYSHAK, MICHAEL E Employer name Orange County Amount $64,132.37 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACON, JOHN P Employer name Town of Hamburg Amount $64,122.00 Date 01/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JURASKA, ROBERT T Employer name City of Binghamton Amount $64,123.30 Date 11/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STARK-RIEMER, STEVEN Employer name Office of Mental Health Amount $64,120.71 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, GARY R Employer name Nassau OTB Corp Amount $64,119.39 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, LANCE A Employer name Fourth Jud Dept - Nonjudicial Amount $64,121.76 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLK, STUART A Employer name Monroe County Amount $64,120.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYJEWSKI, DONALD P Employer name Town of Islip Amount $64,119.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDELLA, RICHARD M Employer name City of Rye Amount $64,115.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVASIO, FRANK Employer name Port Authority of NY & NJ Amount $64,119.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, CATHERINE E Employer name SUNY Central Admin Amount $64,118.58 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, STEVEN G Employer name Clinton Corr Facility Amount $64,112.22 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, MARIANN E Employer name Port Authority of NY & NJ Amount $64,113.85 Date 01/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUC, JOYCE M Employer name Hsc at Syracuse-Hospital Amount $64,113.81 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANTONI, AMERIGO V Employer name Village of Port Chester Amount $64,113.59 Date 08/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLOUGHLIN, KEVIN T Employer name NYS Power Authority Amount $64,114.00 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, DENISE A Employer name City of New Rochelle Amount $64,111.37 Date 01/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACCARIELLO, JOSEPH A Employer name City of Yonkers Amount $64,112.00 Date 01/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECKER, THOMAS E Employer name Village of Chester Amount $64,111.07 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, FAY Employer name Pilgrim Psych Center Amount $64,111.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALSAM, LARRY T Employer name Dept Transportation Reg 11 Amount $64,110.72 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWSE, GLENWOOD L Employer name Education Department Amount $64,111.17 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIA, DIANE P Employer name Westchester County Amount $64,110.25 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, WILLIAM J Employer name Supreme Ct-Queens Co Amount $64,110.33 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MICHAEL C Employer name Town of Amherst Amount $64,110.00 Date 02/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONCOLINO, THOMAS J Employer name Office of Mental Health Amount $64,103.73 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, FRANCIS T Employer name Ulster County Amount $64,105.20 Date 12/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRELLI, GEORGE Employer name Port Authority of NY & NJ Amount $64,110.70 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORA, PAUL Employer name Niagara-Wheatfield CSD Amount $64,107.74 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, BRYAN H Employer name Third Jud Dept - Nonjudicial Amount $64,102.51 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOOSS, BRIAN M Employer name Town of Hempstead Amount $64,102.88 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, EDWARD M Employer name City of Buffalo Amount $64,101.00 Date 03/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOOD, CATHLEEN A Employer name NYS Power Authority Amount $64,107.36 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIMANO, PHILIP T Employer name Town of Babylon Amount $64,102.03 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITIERI, LAWRENCE Employer name Nassau Health Care Corp Amount $64,098.39 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, JOHN S Employer name Town of Colonie Amount $64,099.47 Date 08/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OWENS, BENJAMIN H, JR Employer name Department of Tax & Finance Amount $64,100.48 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, BRIAN B Employer name Village of Southampton Amount $64,099.43 Date 09/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, JEFFREY P Employer name Office of General Services Amount $64,096.29 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLOWITZ, MICHAEL R Employer name Medicaid Fraud Control Amount $64,094.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEOD, JOHN D Employer name Temporary & Disability Assist Amount $64,097.94 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, JOHN W Employer name Supreme Court Clks & Stenos Oc Amount $64,095.97 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, WILLIAM J, JR Employer name Third Jud Dept - Nonjudicial Amount $64,093.80 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSELIN, MICHAEL J Employer name Great Meadow Corr Facility Amount $64,095.62 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITZNER, BONNIE M Employer name Sullivan County Amount $64,092.82 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MICHAEL T Employer name BOCES-Monroe Orlean Sup Dist Amount $64,092.31 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, SETH M Employer name Department of Health Amount $64,093.01 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, LANCE L Employer name Town of Southampton Amount $64,092.09 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBOLI, VINCENT J Employer name Town of Haverstraw Amount $64,092.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOJACONO, ROBERT T Employer name Dept Transportation Region 5 Amount $64,092.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHL, JOEL D Employer name Temporary & Disability Assist Amount $64,091.50 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBERMAN, WILLIAM R Employer name Department of Health Amount $64,090.89 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, KENNETH J Employer name Pub Employment Relations Bd Amount $64,092.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, JOHN J, III Employer name City of Troy Amount $64,087.31 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTT, JOHN E Employer name Monroe County Amount $64,090.07 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERIS, JOHN J Employer name Off of the State Comptroller Amount $64,089.25 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STEPHEN J Employer name Town of Black Brook Amount $64,088.01 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, BRIAN Employer name Town of Hempstead Amount $64,086.23 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GEORGE, FRANK P Employer name Dept Transportation Region 5 Amount $64,087.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, ERIC S Employer name City of Syracuse Amount $64,085.31 Date 11/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABLENZ, MONIQUE J Employer name SUNY Stony Brook Amount $64,085.73 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHAN, MARIAN T Employer name Nassau County Amount $64,086.40 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOEN, EARL Employer name Erie County Amount $64,085.94 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, WILLIAM L Employer name City of Buffalo Amount $64,084.00 Date 01/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DONALD, KENNETH J Employer name Copiague UFSD Amount $64,084.81 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, LINDA A Employer name NYS Office People Devel Disab Amount $64,083.70 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ROSEMARY A Employer name Fourth Jud Dept - Nonjudicial Amount $64,082.00 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIANO, ANTHONY P Employer name Port Authority of NY & NJ Amount $64,083.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICK R Employer name City of Niagara Falls Amount $64,082.88 Date 09/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWARTZMEIER, STEPHEN A Employer name Monroe County Amount $64,080.99 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, RICHARD R Employer name Town of Eastchester Amount $64,079.98 Date 12/02/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DZENKOWSKI, DONALD A Employer name Town of Southold Amount $64,081.61 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, WILLIE L, JR Employer name Children & Family Services Amount $64,081.59 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSHAM, BAIJNAUTH Employer name Dept Transportation Region 10 Amount $64,077.47 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, BARRY S Employer name City of Middletown Amount $64,078.51 Date 11/18/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELPRETE, THOMAS Employer name City of Yonkers Amount $64,079.33 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, THURSTON F D Employer name City of North Tonawanda Amount $64,075.00 Date 02/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSNOCK, MICHAEL A Employer name Arlington Fire District Amount $64,077.22 Date 03/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUSTAN, FRANK W Employer name City of Buffalo Amount $64,077.00 Date 06/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONLIN, SEAN Employer name Town of Mamaroneck Amount $64,076.33 Date 01/05/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPANALE, JOHN M Employer name Nassau County Amount $64,074.15 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSEY, KATHLEEN A Employer name Nassau County Amount $64,074.02 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, MICHAEL L Employer name Albion Corr Facility Amount $64,073.45 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FODERA, JOSEPH V Employer name Port Authority of NY & NJ Amount $64,070.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERHOEFER, JOHN C, JR Employer name Nassau County Amount $64,067.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, MARGIE M Employer name Long Island Dev Center Amount $64,072.36 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZOLA, DAVID G Employer name Town of Oyster Bay Amount $64,071.83 Date 02/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, PAULA Employer name State Insurance Fund-Admin Amount $64,066.23 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBERGER, EDMUND F, JR Employer name Office For Technology Amount $64,064.84 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, HENRY Employer name NYC Civil Court Amount $64,066.96 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINOSA, CATHERINE M Employer name Village of Rye Brook Amount $64,066.37 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOTH, ROBERT E Employer name Nassau County Amount $64,062.00 Date 06/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINSHAW, RONALD Employer name Onondaga County Amount $64,064.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EURANIE V Employer name Nassau Health Care Corp Amount $64,062.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTITO, WILLIAM J Employer name Port Authority of NY & NJ Amount $64,060.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ISBELL, JOHN J Employer name Suffolk County Amount $64,058.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEHEN, JAMES M Employer name Town of West Seneca Amount $64,061.99 Date 01/14/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYNES, ROSIE Employer name Long Island Dev Center Amount $64,061.32 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, NANCY S Employer name NYC Civil Court Amount $64,057.58 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIGAN, CONSTANCE M Employer name Department of Health Amount $64,057.57 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUL, ALFRED C Employer name Long Island Dev Center Amount $64,054.88 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDE, JOSEPH T Employer name Central NY Psych Center Amount $64,054.80 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYSKAL, MICHAEL H Employer name Thruway Authority Amount $64,057.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIO, VERONICA A Employer name Temporary & Disability Assist Amount $64,056.48 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIRO, JOHN Employer name Port Authority of NY & NJ Amount $64,057.49 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLIN-KURYLAS, JOANNE M Employer name Westchester Health Care Corp Amount $64,054.73 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRICELLI, JOSEPH L Employer name Dept Transportation Region 10 Amount $64,054.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTH, JOHN F Employer name No Westchester Joint Wtr Works Amount $64,053.66 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGFRIED, ROBERT A Employer name Department of Law Amount $64,053.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZON, CHARLES D Employer name Supreme Ct-1st Civil Branch Amount $64,053.34 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMICHELE, PAUL W Employer name City of Yonkers Amount $64,050.70 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTO, CARLOS M Employer name Nassau Health Care Corp Amount $64,050.53 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, JOHN T Employer name Nassau County Amount $64,051.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOENBERGER, PAUL M Employer name Nassau County Amount $64,051.00 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JAYNE Employer name Great Neck Library Amount $64,051.03 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMIDE, GARY N Employer name Nassau County Amount $64,049.78 Date 11/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOIVISTO-FLETCHER, ELLEN Employer name NYS Power Authority Amount $64,050.21 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONKANEN, JOHN R Employer name Village of Freeport Amount $64,049.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERR, CHARLES D Employer name Department of Tax & Finance Amount $64,045.14 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOHN J Employer name NYS Community Supervision Amount $64,049.16 Date 11/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWACKI, JOHN A Employer name Port Authority of NY & NJ Amount $64,049.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, KAREN J Employer name Dept of Public Service Amount $64,044.35 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Dept Labor - Manpower Amount $64,044.89 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, EUGENE A Employer name Off of the State Comptroller Amount $64,044.46 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIER, DEREK W Employer name Town of Haverstraw Amount $64,041.77 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAPIENZA, PETER J Employer name Suffolk County Wtr Authority Amount $64,041.08 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CRAIG D Employer name Department of Health Amount $64,043.50 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JAMES W Employer name Nassau County Amount $64,042.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLYNN, JOSEPH G Employer name SUNY College Technology Alfred Amount $64,040.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, KEVIN Employer name Taconic DDSO Amount $64,039.24 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LLOYD D Employer name Taconic Corr Facility Amount $64,037.05 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHLER, ROBERT W Employer name Division of State Police Amount $64,036.47 Date 06/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, VIVIAN T Employer name SUNY at Stonybrook-Hospital Amount $64,038.81 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTY, ROBERT P Employer name Dpt Environmental Conservation Amount $64,039.10 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELO, PATRICIA E Employer name Westchester County Amount $64,036.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARGARET Employer name Dept Labor - Manpower Amount $64,037.38 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALEN, RICHARD P Employer name Suffolk County Amount $64,036.00 Date 01/02/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNSTEIN, KAREN J Employer name 10th Judicial District Nassau Nonjudicial Amount $64,035.32 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIENE, MICHAEL J Employer name Connetquot Public Library Amount $64,035.91 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMMO, JUDITH A Employer name Rockland County Amount $64,035.81 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, WILLIAM R Employer name Port Authority of NY & NJ Amount $64,034.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, DANIEL B Employer name City of Rochester Amount $64,035.24 Date 09/12/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOSNESKI, KENNETH E Employer name Central NY Psych Center Amount $64,034.72 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WILLIAM A Employer name South Beach Psych Center Amount $64,031.13 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRERA, FRANK J, JR Employer name Ninth Judicial Dist Amount $64,032.64 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, PHILIP A Employer name Dept Transportation Reg 2 Amount $64,032.00 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, KENNETH D Employer name Supreme Ct-Queens Co Amount $64,030.61 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDE, PAUL A Employer name City of Rochester Amount $64,030.81 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARQUETTE, JUDITH A Employer name Office of Employee Relations Amount $64,031.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RANDY L Employer name Marcy Correctional Facility Amount $64,026.45 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, BRIAN P Employer name Dept Transportation Region 4 Amount $64,027.65 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEUNG, THERESA LAU Employer name Metropolitan Trans Authority Amount $64,026.94 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZEO, DONNA SCOCCO Employer name Department of Health Amount $64,029.11 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, SUZANNE G Employer name Wantagh Public Library Amount $64,026.60 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRINI, CARLOS E Employer name Supreme Ct-1st Civil Branch Amount $64,023.52 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USSIA, DEAN A Employer name City of Rochester Amount $64,022.86 Date 10/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREEDMAN, ANN E Employer name Port Authority of NY & NJ Amount $64,021.02 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOSKEY, ROBERT Employer name Department of Health Amount $64,022.38 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAHIM, HOUSHANG Employer name Central NY Psych Center Amount $64,022.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZDORFF, MICHAEL C Employer name Nassau County Amount $64,017.43 Date 01/09/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABEL, ANNE Employer name Suffolk County Amount $64,015.58 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANO, MARCO A Employer name Pilgrim Psych Center Amount $64,020.98 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLELA, MARC A Employer name Village of Lynbrook Amount $64,020.19 Date 07/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, THOMAS M Employer name Town of Hempstead Amount $64,013.65 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, MANUEL S Employer name Dept Labor - Manpower Amount $64,015.33 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BLASI, ANDREW E Employer name Nassau County Amount $64,015.24 Date 03/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOGAN, SHAWN D Employer name City of Hornell Amount $64,015.03 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNING, DOREEN J Employer name Hicksville Wtr District Amount $64,009.82 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, WILLIAM S Employer name Long Island Power Authority Amount $64,010.91 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, VANESSA A Employer name Port Authority of NY & NJ Amount $64,010.58 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERREIRA, JUANA Employer name Rockland County Amount $64,008.81 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-STORY, DARLENE Employer name Creedmoor Psych Center Amount $64,007.91 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIANO, JOSEPH W Employer name Port Authority of NY & NJ Amount $64,007.88 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, MICHAEL A Employer name Town of Hempstead Amount $64,005.92 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, WILLIAM Employer name Temporary & Disability Assist Amount $64,005.82 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, JACK C Employer name City of Oswego Amount $64,007.82 Date 09/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, DONALD E, JR Employer name Town of Amherst Amount $64,006.57 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DAVID L Employer name Department of Health Amount $64,004.00 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGGE, KURT J Employer name Nassau County Amount $64,004.01 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER M Employer name City of Rochester Amount $64,004.71 Date 10/19/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA FONTAINE, HAROLD C Employer name NYS Higher Education Services Amount $64,002.99 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DOUGLAS L Employer name City of Auburn Amount $64,002.96 Date 01/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWES, JAMES Employer name Heuvelton CSD Amount $64,003.82 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNER, MICHAEL J Employer name Suffolk County Amount $64,003.47 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUPE, KENNETH H Employer name Nassau County Amount $64,002.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, EVERETT L Employer name Hudson Valley DDSO Amount $64,002.40 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILEY, JEAN M Employer name Onondaga County Amount $64,001.84 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHER, DARLEEN M Employer name Town of Queensbury Amount $64,002.21 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JOHN T Employer name Department of Transportation Amount $63,999.16 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, DAVID M Employer name Division of State Police Amount $63,999.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLINKOSKY, RICHARD R Employer name Buffalo Sewer Authority Amount $64,000.96 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, TERRY D Employer name City of Niagara Falls Amount $64,000.53 Date 12/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IACONO, RENA Employer name Nassau County Amount $63,998.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURQUE, DAVID E Employer name Office For Technology Amount $63,997.81 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ROBERT W Employer name Port Authority of NY & NJ Amount $63,998.00 Date 01/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWSON, RAYMOND T Employer name Town of Huntington Amount $63,994.67 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDA, FRANKLIN V Employer name Nassau County Amount $63,997.00 Date 04/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSIO, FRANK P Employer name Village of Haverstraw Amount $63,994.89 Date 12/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, MICHAEL J Employer name Port Authority of NY & NJ Amount $63,993.00 Date 12/04/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLIVER, THOMAS E Employer name Downstate Corr Facility Amount $63,991.94 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARY A Employer name Third Jud Dept - Nonjudicial Amount $63,993.81 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD R Employer name Department of Health Amount $63,994.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTE, DONNA D Employer name Children & Family Services Amount $63,993.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLIKSEN, LAURA A Employer name Nassau County Amount $63,991.88 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, CAROL F Employer name Nassau County Amount $63,991.35 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANN, MARCIA G Employer name Dept of Correctional Services Amount $63,990.78 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, ZORINA Employer name State Insurance Fund-Admin Amount $63,990.70 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSERSON, MICHAEL A Employer name Division of Parole Amount $63,991.33 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MICHAEL J Employer name Village of Sands Point Amount $63,991.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNNE, STEVEN C Employer name Suffolk County Amount $63,990.59 Date 02/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALDONADO, MYRA L Employer name Suffolk County Amount $63,990.56 Date 01/10/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARKIN, THOMAS L Employer name Division of State Police Amount $63,987.00 Date 04/17/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BULSON, DONALD E Employer name Department of Tax & Finance Amount $63,983.85 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, STEPHEN Employer name Pilgrim Psych Center Amount $63,986.79 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, GILBERT Employer name Supreme Ct-1st Criminal Branch Amount $63,985.92 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, DAVID J Employer name Town of Amherst Amount $63,983.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, SUZANNE J Employer name Arlington CSD Amount $63,983.83 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ROBERT J Employer name Tioga County Amount $63,984.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DONNA Employer name Town of Smithtown Amount $63,982.92 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FALCO, JOHN J Employer name Suffolk County Amount $63,982.88 Date 02/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIDDER, LOU ANN M Employer name Mill Neck Manor Schl For Deaf Amount $63,982.30 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, PATRICK C Employer name Port Authority of NY & NJ Amount $63,980.18 Date 05/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYCE, FRANK G Employer name Port Authority of NY & NJ Amount $63,979.00 Date 02/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINA, JAMES F Employer name City of Buffalo Amount $63,981.63 Date 07/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENDELSOHN, ALLAN L Employer name Workers Compensation Board Bd Amount $63,981.89 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, NANCY B Employer name Orange County Amount $63,981.14 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, DOMINICK J Employer name Dept Transportation Region 1 Amount $63,977.91 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JOSEPH A Employer name Nassau County Amount $63,977.58 Date 06/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIMBROOK, TIMOTHY P Employer name Dept Transportation Region 6 Amount $63,977.81 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOHN J Employer name Division of State Police Amount $63,977.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUPUY, JOSEPH A Employer name Westchester County Amount $63,977.20 Date 02/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOGAVERO, JOHN R Employer name City of Buffalo Amount $63,975.91 Date 10/23/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLYNN, PATRICK G Employer name Erie County Amount $63,974.84 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEL, DOROTHY L Employer name Orange County Amount $63,975.88 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICIOPPO, FRANK J Employer name NYS Power Authority Amount $63,974.04 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVANO, ANDREW J Employer name Newburgh City School Dist Amount $63,973.92 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD S Employer name Elmira Corr Facility Amount $63,970.19 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, DANIEL Employer name Nassau County Amount $63,971.40 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, ANTHONY Employer name Village of Freeport Amount $63,971.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAUGHAN, PATRICK J Employer name Nassau County Amount $63,969.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, BRUCE E Employer name Town of Carmel Amount $63,970.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOVEY, DONALD G Employer name Department of Health Amount $63,970.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSON, DONALD Employer name Town of Hempstead Amount $63,970.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LARTHAREE G Employer name Office of General Services Amount $63,968.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, RICHARD M Employer name Town of Riverhead Amount $63,969.02 Date 05/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIDY, NERVA Employer name Port Authority of NY & NJ Amount $63,968.48 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLING, ANN Employer name Erie County Amount $63,967.01 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPPER, CHERYLANN C Employer name Manhattan Psych Center Amount $63,967.61 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PAULA J Employer name Department of Transportation Amount $63,967.53 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELTORTO, ELIZABETH A Employer name Town of Colonie Amount $63,965.49 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDEN, BONNIE S Employer name Div Criminal Justice Serv Amount $63,965.82 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADAFFARI, RICHARD J Employer name City of Yonkers Amount $63,965.62 Date 07/22/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, PETER B Employer name City of Rochester Amount $63,965.12 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, HOWARD R Employer name Supreme Ct-1st Criminal Branch Amount $63,967.39 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERSTONE, ROBERT J Employer name City of Syracuse Amount $63,965.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGYMAS, CAROLYN L Employer name NYS Senate Regular Annual Amount $63,965.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTI, ANDREW P Employer name Westchester County Amount $63,961.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, MATTHEW T Employer name City of Middletown Amount $63,962.49 Date 12/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAYNER, DANIEL G Employer name Division of State Police Amount $63,964.91 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILLARNEY, DONALD F Employer name Putnam County Amount $63,960.44 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, CHARLES J Employer name Albany County Amount $63,960.60 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, HUGH H Employer name Town of Huntington Amount $63,960.60 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOTTI, CHRISTOPHER J Employer name Office of Mental Health Amount $63,957.21 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIEL, JEFFREY A Employer name NYS Power Authority Amount $63,959.56 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWRY, ROBERT W Employer name Lancaster CSD Amount $63,959.09 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUOHY, KEVIN L Employer name Suffolk County Amount $63,959.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIERECK, GEOFFREY E Employer name City of Syracuse Amount $63,957.01 Date 03/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOVER, SHARON M Employer name SUNY Construction Fund Amount $63,955.45 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROSS, DEBRA A Employer name Pilgrim Psych Center Amount $63,954.28 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENBERGER, ROBERT G Employer name NYS Power Authority Amount $63,953.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, EILEEN K Employer name SUNY Empire State College Amount $63,951.99 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLIFFORD L Employer name NYS Community Supervision Amount $63,953.70 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, WILLIAM E Employer name Town of Tonawanda Amount $63,953.51 Date 03/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GEORGE L Employer name Schenectady County Amount $63,951.12 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESNOFSKE, DIANE C Employer name Central Islip UFSD Amount $63,950.99 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAVROMMATIS, PANAYOTIS Employer name SUNY College Techn Farmingdale Amount $63,947.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, NOEL P Employer name Department of Health Amount $63,945.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, KEVIN F Employer name NYS Office People Devel Disab Amount $63,946.00 Date 01/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDO, BONNIE B Employer name Broome DDSO Amount $63,947.98 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, STEVEN C Employer name Arlington Fire District Amount $63,950.54 Date 12/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRUEN, MARTIN B Employer name Off of the State Comptroller Amount $63,946.73 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HWANG, YONG I Employer name Taconic DDSO Amount $63,950.11 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTRIGHT, ROMMEL S Employer name Division of State Police Amount $63,944.71 Date 04/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBOTT, ARTHUR P Employer name Town of Woodbury Amount $63,943.78 Date 03/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAZZONE, LOUIS Employer name Office of General Services Amount $63,945.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MYLES T Employer name Suffolk County Amount $63,941.38 Date 07/04/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTORO, SANDRA M Employer name Ninth Judicial Dist Amount $63,944.67 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, MICHAEL J Employer name Town of Poughkeepsie Amount $63,940.88 Date 06/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKO, LESIA L Employer name Metropolitan Trans Authority Amount $63,939.93 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLINO, LAWRENCE J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,943.44 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFTS, JOHN F Employer name Dpt Environmental Conservation Amount $63,938.54 Date 06/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITANIELLO, LOUIS A Employer name Department of Transportation Amount $63,938.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREASEN, KATHLEEN G Employer name Town of Lewisboro Amount $63,938.18 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADO, J WAYNE Employer name City of Troy Amount $63,941.07 Date 12/07/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, GUNHILD C Employer name Willard Psych Center Amount $63,935.00 Date 02/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGARANO, PASQUALE J Employer name NYS Power Authority Amount $63,937.49 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESNER, EDWARD P Employer name Supreme Ct-Queens Co Amount $63,937.28 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, DAVID A Employer name BOCES-Erie 1st Sup District Amount $63,935.60 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, SHERRI L Employer name Hsc at Syracuse-Hospital Amount $63,931.58 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENTOFFIO, FRANK JOSEPH Employer name Suffolk County Amount $63,933.86 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUERZOPF, ROSEMARIE Employer name Rockland Psych Center Amount $63,931.01 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, CHARLOTTE E Employer name NYC Criminal Court Amount $63,933.32 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, KENNETH S Employer name BOCES Eastern Suffolk Amount $63,929.81 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCE, ALAN J Employer name Suffolk County Amount $63,930.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINO, GARY J Employer name Jericho UFSD Amount $63,930.69 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATT, THOMAS M Employer name Erie County Amount $63,926.67 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ROBERT M Employer name Town of North Castle Amount $63,928.47 Date 02/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISCHMAN, IRVING Employer name Surrogates Court-Bronx Co Amount $63,925.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHFORD, ROBERT L Employer name Hudson Valley DDSO Amount $63,928.39 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DANIEL P Employer name Kingston Housing Authority Amount $63,923.89 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAVONE, ANTHONY C Employer name Saratoga County Amount $63,923.81 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLARNEY, MICHAEL H Employer name Central NY St Pk And Rec Regn Amount $63,925.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, DIANE J Employer name Off of the State Comptroller Amount $63,924.37 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, HENRY Employer name Village of Garden City Amount $63,922.36 Date 01/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERY, RAYMOND N Employer name Nassau Health Care Corp Amount $63,921.04 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOREY, DENISE M Employer name NYS Power Authority Amount $63,923.47 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGARTY, MICHAEL Employer name SUNY Stony Brook Amount $63,920.39 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSIOROWSKI, PAUL M Employer name Suffolk County Amount $63,920.17 Date 06/04/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAITHE, WILMA E Employer name Department of Health Amount $63,920.96 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROL, JOHN C Employer name City of Ogdensburg Amount $63,920.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, WILLIAM F Employer name Fourth Jud Dept - Nonjudicial Amount $63,920.46 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ROO, MICHAEL J Employer name City of Rochester Amount $63,916.77 Date 07/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLANKE, MARK D Employer name Department of State Amount $63,917.16 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN V, JR Employer name Nassau County Amount $63,919.00 Date 06/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUNG, JEFFREY E Employer name Great Neck UFSD Amount $63,915.46 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISE, THOMAS J Employer name Nassau County Amount $63,914.50 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADTKE, DENISE M Employer name Dpt Environmental Conservation Amount $63,916.68 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, JAMES Employer name Town of Hempstead Amount $63,915.91 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DONALD R Employer name Thruway Authority Amount $63,912.73 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDEL, STEPHEN E Employer name NYC Family Court Amount $63,909.46 Date 04/28/2007 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