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 DUSEK, PAUL B Employer name Warren County Amount $63,910.72 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLONIAK, VINCENT C Employer name Orange County Amount $63,913.68 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, TIMOTHY L Employer name Dpt Environmental Conservation Amount $63,909.09 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTOR, MICHAEL E Employer name City of Schenectady Amount $63,907.00 Date 02/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, CAROL A Employer name Health Research Inc Amount $63,906.60 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLIEGER, JOAN W Employer name Department of Tax & Finance Amount $63,909.37 Date 04/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHSON, JOSEPH M Employer name Children & Family Services Amount $63,904.47 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, MELISSA A Employer name Dept Labor - Manpower Amount $63,903.12 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, PATRICIA O Employer name Port Authority of NY & NJ Amount $63,903.36 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMCKOWITZ, LORETTA A Employer name SUNY at Stonybrook-Hospital Amount $63,905.69 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, ALFRED H Employer name Suffolk County Amount $63,902.88 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELICZKA, KENNETH F Employer name Supreme Court Clks & Stenos Oc Amount $63,902.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABAWA, JOHN F Employer name Erie County Amount $63,900.83 Date 03/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCEL, FRANK Employer name Town of Babylon Amount $63,898.46 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESORIERO, JOHN M Employer name County Clerks Within NYC Amount $63,900.22 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, STANLEY J Employer name City of Yonkers Amount $63,899.68 Date 02/22/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZO, STEVEN J Employer name Town of Islip Amount $63,896.72 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCISION, ROBERT S Employer name Supreme Ct-1st Criminal Branch Amount $63,896.30 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMARZ, GERALDINE M Employer name City of Buffalo Amount $63,895.26 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID V Employer name Department of Transportation Amount $63,894.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMPERLE, DOREEN J Employer name Department of Health Amount $63,894.63 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, RICHARD S Employer name Town of North Hempstead Amount $63,895.19 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUJON, RONALD P Employer name NYC Criminal Court Amount $63,895.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBAUGH, JOHN M Employer name City of Buffalo Amount $63,892.26 Date 12/18/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAYLOR, MICHAEL J Employer name Village of Floral Park Amount $63,891.79 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINZ, ELLEN M Employer name Supreme Ct-Queens Co Amount $63,892.87 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, JOHN W Employer name Division of State Police Amount $63,892.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GREGORY G Employer name Off of the State Comptroller Amount $63,890.57 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, JIM Employer name Bedford Hills Corr Facility Amount $63,891.24 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGGEMANN, CHRISTOPHER R Employer name Pilgrim Psych Center Amount $63,887.80 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALKO, MIKULAS A Employer name Sing Sing Corr Facility Amount $63,887.41 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSPINA, FERNANDO Employer name Department of Civil Service Amount $63,891.00 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTZ, CHARLES B Employer name Eastern NY Corr Facility Amount $63,890.49 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, CHRISTINE R Employer name Fourth Jud Dept - Nonjudicial Amount $63,887.23 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THOMAS K Employer name Town of Hempstead Amount $63,890.29 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWELL, ANTHONY C Employer name Department of Health Amount $63,886.92 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTTER, VIRGINIA A Employer name Village of Floral Park Amount $63,884.77 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELKE, JEROME J, JR Employer name Division of State Police Amount $63,884.03 Date 05/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANKOWSKI, CHARLES J Employer name City of Yonkers Amount $63,887.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBB, ELSA T Employer name Metro New York DDSO Amount $63,886.72 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELD, LAURA Employer name Office of Court Administration Amount $63,885.88 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBORANO, PETER R Employer name Nassau County Amount $63,882.72 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARE, JANET L Employer name North Shore Public Library Dis Amount $63,883.52 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, JOHN O, JR Employer name Department of Tax & Finance Amount $63,881.88 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHTONEN, IRENE H Employer name Suffolk County Amount $63,882.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, FRANCIS L, JR Employer name Hudson Corr Facility Amount $63,882.24 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, EDWARD M, JR Employer name City of Saratoga Springs Amount $63,879.38 Date 09/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANGIPANE, FRANCIS Employer name Port Authority of NY & NJ Amount $63,881.65 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHRAN, IBRAHIM M Employer name Nassau County Amount $63,881.38 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THYNNE, GARRY R Employer name Nassau County Amount $63,881.00 Date 01/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, CLARE A Employer name Nassau Health Care Corp Amount $63,878.59 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GUILME, ROBERT M Employer name South Beach Psych Center Amount $63,880.31 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, STEPHEN J Employer name Off of the State Comptroller Amount $63,879.13 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINZON, RODOLFO P, JR Employer name Rockland Psych Center Children Amount $63,879.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEICHENBAUM, PAUL H Employer name Dept of Financial Services Amount $63,878.23 Date 11/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKATSCHAT, DALE L Employer name Department of Health Amount $63,875.67 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MICHAEL F Employer name Thruway Authority Amount $63,871.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, JAMES J Employer name Off of the State Comptroller Amount $63,870.75 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, JAMES F Employer name Department of Health Amount $63,869.56 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMURRAY, MICHAEL J Employer name Dpt Environmental Conservation Amount $63,874.85 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKIEWICZ, JOHN J Employer name Department of State Amount $63,875.00 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, JEAN W Employer name Hudson Valley DDSO Amount $63,873.78 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHREN, SANDRA Employer name Suffolk County Amount $63,869.12 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, GARRY J Employer name Temporary & Disability Assist Amount $63,865.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONK, KEVIN E Employer name Town of Colonie Amount $63,865.00 Date 12/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWART, JAMES M Employer name Dpt Environmental Conservation Amount $63,867.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESNER, ROBERT J Employer name City of Rochester Amount $63,869.00 Date 01/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAVER, PAUL C Employer name City of Buffalo Amount $63,867.28 Date 02/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEATH, VICTORIA M Employer name Office For Technology Amount $63,862.63 Date 05/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALES, SUZANNE L Employer name Capital District DDSO Amount $63,863.45 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RAYMOND J Employer name Village of Scarsdale Amount $63,859.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIMMA, JEFFERY C Employer name Hudson Valley DDSO Amount $63,858.92 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBALTOWSKI, SANDRA R Employer name Education Department Amount $63,859.98 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHS, LEONARD A Employer name Department of Motor Vehicles Amount $63,860.54 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUERTOLLANO, RAUL J Employer name South Beach Psych Center Amount $63,858.04 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, ROBERT P, JR Employer name City of Buffalo Amount $63,858.31 Date 12/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAPPLEYEA, JERALD W Employer name NYS Power Authority Amount $63,856.79 Date 10/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER, EDWARD V Employer name Town of Smithtown Amount $63,856.57 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNANE, MICHAEL T Employer name Hartsdale Fire Dist Commission Amount $63,856.56 Date 05/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALUSA, DUBRAVKO Employer name Office of General Services Amount $63,857.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERKES, JEFFREY L Employer name Division of State Police Amount $63,855.48 Date 03/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOGAN, MARGARET M Employer name Staten Island DDSO Amount $63,857.16 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORANS, ROLAND J Employer name Division of State Police Amount $63,855.00 Date 10/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEART, HOWARD E Employer name Port Authority of NY & NJ Amount $63,856.88 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICHI, KAREN L Employer name Suffolk County Amount $63,854.90 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDEIROS, PAUL E Employer name Dept Transportation Region 8 Amount $63,853.44 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL J Employer name Nassau County Amount $63,854.12 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHEILA M Employer name Town of Hempstead Amount $63,852.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN A Employer name Onondaga County Amount $63,852.90 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGO, JOHN Employer name Nassau County Amount $63,853.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIUDYM, MICHAEL R Employer name City of Yonkers Amount $63,852.12 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JONATHAN J Employer name Port Authority of NY & NJ Amount $63,851.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, DONNA M Employer name Central NY Psych Center Amount $63,851.26 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, SHELDON M Employer name Appellate Div 2nd Dept Amount $63,853.03 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFERT, STEPHEN C Employer name Suffolk County Amount $63,851.33 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN J Employer name Supreme Ct-Queens Co Amount $63,850.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUX, DAVID M Employer name Department of Health Amount $63,848.00 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JAMES J Employer name Westchester County Amount $63,847.00 Date 09/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, FELICE K Employer name Supreme Court Justices Amount $63,851.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, DIANNE M Employer name City of Yonkers Amount $63,850.12 Date 07/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AYERS, DENISE M Employer name Children & Family Services Amount $63,845.43 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASYLCIOW, GEORGE M Employer name Metropolitan Trans Authority Amount $63,846.35 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, RANDY G Employer name Division of State Police Amount $63,841.70 Date 11/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOJOHN, KATHLEEN Employer name Office For Technology Amount $63,841.29 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROHL, RICHARD J Employer name Education Department Amount $63,840.81 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYTON COLLINS, CATHY Employer name Central NY Psych Center Amount $63,845.37 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, VIRGINIA D Employer name Suffolk County Amount $63,845.32 Date 07/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPER, BRIAN J Employer name Greene Corr Facility Amount $63,840.81 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHN J Employer name City of New Rochelle Amount $63,840.40 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACELLI, CARL J, JR Employer name Suffolk County Amount $63,840.51 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, GARY J Employer name City of North Tonawanda Amount $63,839.86 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, DAVID L Employer name Department of Transportation Amount $63,834.27 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKLER, RONNIE J Employer name Village of Spring Valley Amount $63,836.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAVITZ, LARRY N Employer name Hudson Valley DDSO Amount $63,835.14 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, RUSSELL L Employer name Capital District DDSO Amount $63,836.23 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGES, VINCENT Employer name Westchester County Amount $63,838.70 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTOR, FREDERIC C Employer name Supreme Ct-1st Civil Branch Amount $63,832.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYEN, NAOMI R Employer name Wappingers CSD Amount $63,834.00 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZENOFF, DONALD Employer name Pilgrim Psych Center Amount $63,833.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, JEFFREY S Employer name Division of Veterans' Affairs Amount $63,831.19 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLL, MARY ELLEN Employer name Northport E Northport Pub Lib Amount $63,830.61 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRUMS, MARIS Employer name Dpt Environmental Conservation Amount $63,829.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JAMES A Employer name Nathan Kline Inst Amount $63,831.83 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERNACKI, JEAN A Employer name Suffolk County Amount $63,830.41 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JOSEPH Employer name Village of Bronxville Amount $63,831.61 Date 07/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PESCE, JOANN Employer name Hudson Valley DDSO Amount $63,827.86 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORIEST, RANDOLPH Employer name NYC Family Court Amount $63,826.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUGH, PATRICK J Employer name Thruway Authority Amount $63,826.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIAL, THEODORE V Employer name Nassau County Amount $63,827.05 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, TIMOTHY S Employer name City of Buffalo Amount $63,826.34 Date 12/17/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMALL, ELIZABETH B Employer name Mill Neck Manor Schl For Deaf Amount $63,825.32 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVIELLO, GARY E Employer name Department of Health Amount $63,825.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POVEDA, JOSE F Employer name Nassau Health Care Corp Amount $63,826.31 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THERRIAULT, GENE D Employer name Department of Health Amount $63,822.00 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVACEK, MILAN M Employer name Pilgrim Psych Center Amount $63,822.25 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, JOHN LAWRENCE, JR Employer name Department of Health Amount $63,824.47 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ALVARO E Employer name Division of State Police Amount $63,824.01 Date 11/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAGEN, STEPHEN R Employer name BOCES-Onondaga Cortland Madiso Amount $63,822.26 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPISARDA, ALONZO Employer name Port Authority of NY & NJ Amount $63,821.60 Date 04/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, VONNITTA D Employer name Workers Compensation Board Bd Amount $63,821.59 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESPER, ROSA M CASTILLO Employer name Div Housing & Community Renewl Amount $63,822.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, LORRAINE Employer name Department of Civil Service Amount $63,821.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, WILLIAM M Employer name Westchester County Amount $63,819.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, ALLEN G Employer name Westchester County Amount $63,817.91 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MICHAEL Employer name City of Rochester Amount $63,814.79 Date 01/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEANE, DAVID ALAN Employer name Off of the Med Inspector Gen Amount $63,819.42 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ARTIS, JR Employer name Department of Tax & Finance Amount $63,819.82 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, NEIL J Employer name Rensselaer County Amount $63,820.47 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATER, ROBERT J Employer name City of Syracuse Amount $63,812.20 Date 06/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, FRANCES T Employer name East Meadow Public Library Amount $63,812.91 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMAN, ROCHELLE M Employer name NY School For The Deaf Amount $63,806.00 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPOLE, DONALD Employer name Dept Labor - Manpower Amount $63,808.59 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDO, FULVIO Employer name Village of Rockville Centre Amount $63,811.70 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDELSKY, MARY E Employer name Off of the State Comptroller Amount $63,803.28 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, JESSE, JR Employer name Capital Dist Psych Center Amount $63,806.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVETTI, RENO, JR Employer name Nassau County Amount $63,803.58 Date 12/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, TODD Employer name Rockland County Amount $63,803.51 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NEIL E Employer name Medicaid Fraud Control Amount $63,803.12 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, KENNETH J Employer name Port Authority of NY & NJ Amount $63,803.00 Date 05/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBARG, RONALD E Employer name Suffolk County Amount $63,798.06 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, WILLIAM J Employer name Erie County Amount $63,798.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID R Employer name Town of Smithtown Amount $63,800.00 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLOY-JABLONSKY, MARY J Employer name Town of Oyster Bay Amount $63,797.00 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARASZCZUK, JEFFREY J Employer name NYC Family Court Amount $63,800.71 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORSZUN, CATHERINE M Employer name Department of Health Amount $63,798.10 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ELIZABETH A Employer name Dpt Environmental Conservation Amount $63,796.97 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DARRYL J Employer name City of Buffalo Amount $63,796.77 Date 07/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAJTAR, MICHAEL Employer name Hudson Corr Facility Amount $63,793.31 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, GLORIA Employer name NY School For The Deaf Amount $63,794.97 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JAMES Employer name Town of Yorktown Amount $63,795.00 Date 05/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINO, PATRICK D Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,796.40 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIR, DALE D Employer name Division of State Police Amount $63,791.17 Date 01/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLEY, DAVID C Employer name Off Alcohol & Substance Abuse Amount $63,791.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENSTEIN, JOSEPH Employer name Dept Labor - Manpower Amount $63,789.10 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZY, JOANNE Employer name Fourth Jud Dept - Nonjudicial Amount $63,788.42 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHDOWN, SANDRA L Employer name Department of Tax & Finance Amount $63,788.06 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, EDWIN W Employer name Town of Gates Amount $63,789.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SECONE, THOMAS G Employer name Town of Haverstraw Amount $63,788.54 Date 10/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLAR, ROBERT D Employer name Monroe County Amount $63,786.82 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, ANN G Employer name Division of the Budget Amount $63,788.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, THOMAS J Employer name Division of State Police Amount $63,786.89 Date 04/07/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, RADWORTH E Employer name Office of General Services Amount $63,782.66 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, BRIAN F Employer name Rockland Psych Center Children Amount $63,785.44 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATTNER, ROBERT D Employer name Department of Tax & Finance Amount $63,784.49 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLOFF, ROBERT J Employer name Temporary & Disability Assist Amount $63,782.14 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWYN, CHARLES W Employer name Port Authority of NY & NJ Amount $63,782.60 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALI, JAMES A Employer name Buffalo City School District Amount $63,782.18 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGNADO, JILL P Employer name Rockland County Amount $63,785.17 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, STUART M Employer name Dpt Environmental Conservation Amount $63,779.40 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, JOHN M Employer name Dpt Environmental Conservation Amount $63,779.19 Date 05/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VROMEN, JONATHAN M Employer name Dutchess County Amount $63,781.86 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKINSON, JANE A Employer name Orange County Amount $63,781.12 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIGER, JAMES A Employer name Division of State Police Amount $63,778.28 Date 12/21/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWRENSEN, WILLIAM R Employer name Department of Tax & Finance Amount $63,779.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTTOIS, PAMELA S Employer name Office of Mental Health Amount $63,778.58 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEHNER, DEBORAH M Employer name Nassau County Amount $63,776.56 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, HOWARD E Employer name Cornell University Amount $63,775.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMYOT, RONALD A Employer name Division of State Police Amount $63,773.65 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWER, WARREN L Employer name Port Washington Wtr Poll Dist Amount $63,777.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT N Employer name Port Authority of NY & NJ Amount $63,777.00 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, MICHAEL J Employer name SUNY at Stonybrook-Hospital Amount $63,772.92 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, EDWARD R Employer name Department of Health Amount $63,770.81 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEELEY, ROBERT F Employer name Nassau County Amount $63,769.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PONCET, DOUGLAS Employer name City of Glen Cove Amount $63,769.58 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JAMES J Employer name Chemung County Amount $63,768.81 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, GEORGE W A Employer name Nassau County Amount $63,772.00 Date 01/17/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOY, DEBRA R Employer name Dept of Correctional Services Amount $63,772.47 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, LUCINDA C Employer name Department of Motor Vehicles Amount $63,771.75 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, LOUIS S Employer name Wallkill Corr Facility Amount $63,768.73 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, EDWARD M, JR Employer name City of Glens Falls Amount $63,768.46 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACACE, DANTE L Employer name Yonkers Mun Housing Authority Amount $63,767.99 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, HELENMARIE Employer name Suffolk County Amount $63,767.89 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEEP, THOMAS E Employer name Town of Brighton Amount $63,763.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEUER, CYNTHIA CAROL Employer name Erie County Amount $63,761.74 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGA, FRANK Employer name Nassau County Amount $63,765.33 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MATTEI, LAWRENCE Employer name Huntington UFSD #3 Amount $63,767.10 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZANDT, RICHARD Employer name Washington Corr Facility Amount $63,768.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, JOANNE E Employer name Office For Technology Amount $63,759.22 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, WILLARD J Employer name Division of State Police Amount $63,759.03 Date 11/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, FRANCES E Employer name Dept of Public Service Amount $63,761.25 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, ALBERT J Employer name Temporary & Disability Assist Amount $63,761.01 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOFALO, MAUREEN C Employer name Rockville Centre Pub Library Amount $63,756.18 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECHOTA, GARY R Employer name Port Authority of NY & NJ Amount $63,755.78 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEASMAN, STEPHEN J Employer name Temporary & Disability Assist Amount $63,755.66 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, JANET E Employer name Hudson Valley DDSO Amount $63,758.07 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDO, DOMINIC Employer name Rockland Psych Center Amount $63,754.50 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTA, MARIE A Employer name Erie County Amount $63,754.46 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, SHARON HAUSLER Employer name Department of Health Amount $63,754.35 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARIA, JOHN J Employer name Off of the State Comptroller Amount $63,754.82 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRBY, LEONARD A Employer name Fishkill Corr Facility Amount $63,754.08 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, LORI A Employer name Nassau County Amount $63,753.79 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSAB, VINCENT Employer name Erie County Amount $63,752.64 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, EDWARD M Employer name Department of Law Amount $63,752.29 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORREALE, PETER J Employer name Dept Transportation Reg 11 Amount $63,754.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, WILLIAM Employer name Port Authority of NY & NJ Amount $63,748.00 Date 06/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRSCHENSON, MARC Employer name Office of Court Administration Amount $63,749.86 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCZEK, EDMUND Employer name Division of Parole Amount $63,748.52 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTLE, MABELLE Employer name Rockland County Amount $63,750.50 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, RICHARD D Employer name Town of Eastchester Amount $63,747.55 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADARAMOLA, CECILIA T Employer name Manhattan Psych Center Amount $63,747.80 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, NOEL Employer name Town of New Castle Amount $63,743.76 Date 12/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGETT, STEPHEN Employer name Port Authority of NY & NJ Amount $63,744.04 Date 02/10/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKIN, CHRISTOPHER T Employer name Town of Riverhead Amount $63,743.47 Date 09/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI MARTINO, FLORENCE A Employer name Pilgrim Psych Center Amount $63,743.36 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, TRACY A Employer name SUNY Health Sci Center Syracuse Amount $63,741.48 Date 01/12/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, KEVIN J Employer name Town of Amherst Amount $63,740.91 Date 07/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDY, JAMES A Employer name Sing Sing Corr Facility Amount $63,739.59 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADNAX, CARLA A Employer name Education Department Amount $63,739.23 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFF, ALFRED M Employer name Dpt Environmental Conservation Amount $63,739.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARYLYN Employer name Div Criminal Justice Serv Amount $63,737.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GLORIA Employer name NYS Assembly - Members Amount $63,738.00 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JOHN C Employer name Yates County Amount $63,737.58 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUM, GEORGE H Employer name Division of State Police Amount $63,735.28 Date 03/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PISANI, RONALD A Employer name Off of the State Comptroller Amount $63,735.28 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, CYNTHIA A Employer name Dept Labor - Manpower Amount $63,735.35 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GEORGE W Employer name Off of the State Comptroller Amount $63,736.63 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, DWIGHT H Employer name Village of Sleepy Hollow Amount $63,734.08 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVAC, EDWARD A Employer name Division of State Police Amount $63,734.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBADIS, CHRISTOPHER Employer name Suffolk County Amount $63,730.81 Date 01/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOONEY, JUDITH REISZ Employer name Department of Health Amount $63,730.53 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFGEN, MARYANN E Employer name Town of Hempstead Amount $63,733.81 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONY, KEVIN J Employer name Suffolk County Amount $63,733.91 Date 03/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULVANEY, LAWRENCE D Employer name Dept Transportation Region 1 Amount $63,733.73 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMMER, N PAUL Employer name Department of Transportation Amount $63,730.68 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, CYNTHIA M Employer name Office For The Aging Amount $63,728.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPACZ, KENNETH JAMES Employer name Town of Cheektowaga Amount $63,732.49 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTENZA, BARBARA A Employer name Children & Family Services Amount $63,726.49 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREIA, NELSON A Employer name Westchester County Amount $63,726.42 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTY, CHRISTINE F Employer name Nassau County Amount $63,726.38 Date 07/07/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSE, JENNIFER L Employer name Bronx Psych Center Amount $63,727.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINLEIN, MARYJANE Employer name Westchester County Amount $63,723.38 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAVIN, DAVID Z Employer name Port Authority of NY & NJ Amount $63,723.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SCOTT Employer name Supreme Ct Kings Co Amount $63,721.90 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PAUL M Employer name Edgecombe Corr Facility Amount $63,721.55 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, RONALD D Employer name Suffolk County Amount $63,719.62 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, ALBERT T, JR Employer name Village of Port Chester Amount $63,722.38 Date 03/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FENESCEY, CARL A Employer name Supreme Court Clks & Stenos Oc Amount $63,722.32 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, HELEN Employer name Department of Law Amount $63,722.76 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WADE A Employer name Office of General Services Amount $63,719.29 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, JACQUELINE Employer name Education Department Amount $63,719.04 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, NORMAN Employer name Westchester County Amount $63,717.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLOS, ANDREW Employer name Town of Islip Amount $63,716.77 Date 01/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTROUS, EVELYN F Employer name Department of Motor Vehicles Amount $63,718.68 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZZOLA, VINCENT P Employer name Town of Brookhaven Amount $63,715.92 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, FRANCIS J Employer name Town of Hempstead Amount $63,714.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, MICHAEL A Employer name Dutchess County Amount $63,716.66 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NENDZA, ALOYSIUS J Employer name Department of Tax & Finance Amount $63,716.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARKISON, KAREN L Employer name Department of Tax & Finance Amount $63,712.31 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARYPIE, EUGENE H Employer name Town of East Hampton Amount $63,711.98 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLL, MARGARET A Employer name Dutchess County Amount $63,711.31 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBORG, DAVID M Employer name Thruway Authority Amount $63,713.14 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHTON, EDWARD T Employer name Suffolk County Amount $63,713.55 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINMAN, MEREDITH A Employer name Nassau County Amount $63,709.67 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES D Employer name Division of Parole Amount $63,710.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMARK, LAWRENCE Employer name Supreme Court Justices Amount $63,708.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDERSON, DEBORAH L Employer name Supreme Ct-Queens Co Amount $63,707.44 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLER, JUNE P Employer name Village of Larchmont Amount $63,707.33 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONARO, BARBARA A Employer name Nassau OTB Corp Amount $63,708.64 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINSTEIN, MICHAEL S Employer name Department of Tax & Finance Amount $63,708.85 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTITO, DEBORAH A Employer name Department of Motor Vehicles Amount $63,706.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIGO, JOHN J Employer name Eastchester Fire Dist Amount $63,704.45 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, JOHN J Employer name City of Yonkers Amount $63,702.00 Date 02/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIEBERGALL, JOSEPH W Employer name Erie County Amount $63,702.00 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONCHIE, LYNN W, SR Employer name Third Jud Dept - Nonjudicial Amount $63,704.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ELIZABETH A Employer name Department of Motor Vehicles Amount $63,703.63 Date 04/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, MARYLOU Employer name Department of Health Amount $63,701.93 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIES, KAREN A Employer name NYS Higher Education Services Amount $63,700.83 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLOTTA, KATHI J Employer name Div Criminal Justice Serv Amount $63,699.58 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JAMES C Employer name Department of Health Amount $63,698.94 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARGARET W Employer name Nassau County Amount $63,699.85 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, DARLENE P Employer name Suffolk County Amount $63,699.65 Date 01/07/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEPTOLA, MARTIN V Employer name Capital District DDSO Amount $63,700.25 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, C P Employer name Dept Labor - Manpower Amount $63,698.75 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, CATHY E Employer name Third Jud Dept - Nonjudicial Amount $63,698.08 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT J Employer name Dept of Correctional Services Amount $63,697.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTHAPPAN, ALEX K Employer name Dept of Financial Services Amount $63,696.50 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYLUCK, MARCIA L Employer name Brentwood Public Library Amount $63,696.96 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTOUNAS, STEVEN Employer name 10th Judicial District Nassau Nonjudicial Amount $63,697.56 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANCE, DEBORAH J Employer name Health Research Inc Amount $63,697.32 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUSTINO, ANTHONY Employer name Nassau County Amount $63,695.24 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, WILLIAM P Employer name Division of Human Rights Amount $63,695.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINLAND, DAVID Employer name Village of Kings Point Amount $63,692.18 Date 06/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENNESSY, DANIEL J Employer name NYS Teachers Retirement System Amount $63,694.00 Date 11/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, EDWIN P Employer name Village of Kings Point Amount $63,692.00 Date 06/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRTALIK, ROBERT S Employer name Nassau County Amount $63,693.16 Date 01/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, DAVID M Employer name Oneida County Amount $63,690.79 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLESKO, FRANCIS W Employer name Town of Amherst Amount $63,692.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEARY, JOHN J Employer name Nassau County Amount $63,691.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, PETER J Employer name Nassau OTB Corp Amount $63,690.53 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BROSSE, LAURINDA J Employer name NYS Power Authority Amount $63,690.72 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, SUSAN E Employer name Rockland County Amount $63,688.83 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, TIMOTHY W Employer name NYS Power Authority Amount $63,690.67 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, JANET E Employer name New York State Assembly Amount $63,687.67 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROGIO, JOSEPH R Employer name NYS Power Authority Amount $63,688.76 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, WILLIAM J Employer name Children & Family Services Amount $63,688.40 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINN, TERRENCE J Employer name City of Syracuse Amount $63,688.34 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, JAMES Employer name Suffolk County Amount $63,686.00 Date 07/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGHORNE, EARNEST L Employer name Housing Trust Fund Corp Amount $63,685.61 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANG TERMANSEN, MARGRETHE Employer name Tompkins County Amount $63,687.36 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDELARIA, JOSEPH Employer name City of Rochester Amount $63,686.07 Date 10/15/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESMOND, JAMES M Employer name Nassau County Amount $63,685.53 Date 09/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUTRON, ROSAMOND Employer name NYC Family Court Amount $63,685.54 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIO, PAUL J Employer name City of Troy Amount $63,684.84 Date 10/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOMER, EARL F, JR Employer name Department of Tax & Finance Amount $63,683.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOO, JAMES W Employer name NYS Power Authority Amount $63,682.80 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, NELLIE L Employer name Rockland County Amount $63,680.11 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, ANDREW M Employer name Cayuga Correctional Facility Amount $63,679.25 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKIN, CHARLES V Employer name Village of Groton Amount $63,682.71 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JAMES E Employer name NYS Power Authority Amount $63,680.61 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELMAN, ARTHUR A Employer name Banking Department Amount $63,681.00 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZ, SANDRA J Employer name Bellmore-Merrick CSD Amount $63,680.42 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES J Employer name Town of Orangetown Amount $63,679.21 Date 01/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMB, ADELLA Employer name Department of Health Amount $63,678.78 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MARY M Employer name Department of Civil Service Amount $63,676.34 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, MICHAEL R, JR Employer name New York State Canal Corp Amount $63,678.65 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERETTI, THOMAS Employer name Town of Hempstead Amount $63,673.57 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEHR, ALAN C Employer name Town of Colonie Amount $63,673.00 Date 12/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, WILLIAM H Employer name City of Niagara Falls Amount $63,675.75 Date 12/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POMPEI, NICHOLAS G Employer name Nassau County Amount $63,674.21 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPKAVE, WILLIAM Employer name BOCES-Rockland Amount $63,674.05 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, MARGARET E Employer name Village of East Hampton Amount $63,671.79 Date 11/16/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CZECH, LAWRENCE B Employer name Div Military & Naval Affairs Amount $63,668.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTERLY, GARY D Employer name Gouverneur Correction Facility Amount $63,671.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, NATHAN H Employer name Division of State Police Amount $63,666.75 Date 05/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMITTAU, MARY Employer name Appellate Div 1st Dept Amount $63,665.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEN, RICHARD D Employer name 10th Judicial District Nassau Nonjudicial Amount $63,670.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ROBERT W Employer name City of Mount Vernon Amount $63,664.92 Date 01/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNECHT, ROBERT J Employer name Suffolk County Amount $63,664.63 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, RAYMOND E Employer name Dpt Environmental Conservation Amount $63,669.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACK, ROBERT FREDERICK, SR Employer name Port Authority of NY & NJ Amount $63,663.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OGRADY, JEROME L Employer name Division of State Police Amount $63,663.00 Date 10/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARASZEWSKI, PHILIP J Employer name Niagara Frontier Trans Auth Amount $63,662.13 Date 09/02/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOWALSKI, CHARLES J Employer name Energy Research Dev Authority Amount $63,662.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, DAROLD W Employer name Erie County Amount $63,660.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARANG, RAJINDER S Employer name Department of Health Amount $63,659.98 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, MARK J Employer name City of Buffalo Amount $63,662.18 Date 06/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPIDAL, KAREN M Employer name NY School For The Deaf Amount $63,654.24 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, MICHAEL J Employer name Town of Colonie Amount $63,655.69 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIEN, WILLIAM K, JR Employer name 10th Judicial District Nassau Nonjudicial Amount $63,648.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEEVER, FRANCIS T Employer name Thruway Authority Amount $63,647.43 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, JANET L Employer name NYS Assembly - Members Amount $63,646.85 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, LOUIS T Employer name Department of Tax & Finance Amount $63,651.34 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELIZABETH M Employer name Department of Tax & Finance Amount $63,652.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGGIN, WARD E Employer name Port Authority of NY & NJ Amount $63,650.10 Date 05/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERS, DANIEL Employer name SUNY College at Oneonta Amount $63,646.75 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, THOMAS C, JR Employer name Westchester County Amount $63,646.75 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, JOHN J Employer name Department of Health Amount $63,643.20 Date 04/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBA, STEPHEN C Employer name Village of Tuxedo Park Amount $63,646.01 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECOR, RICHARD D Employer name Thruway Authority Amount $63,644.28 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIER, RONALD E Employer name City of Schenectady Amount $63,638.08 Date 07/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORZKA, STANLEY G Employer name Town of Clarkstown Amount $63,638.00 Date 04/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOWALCZYK, GERALD E Employer name Erie County Amount $63,641.16 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SCOTT J Employer name Long Island St Pk And Rec Regn Amount $63,640.56 Date 03/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SENA, ANTHONY J Employer name Nassau County Amount $63,638.65 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSHAW, JERRI R Employer name Education Department Amount $63,637.82 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, TIMOTHY J Employer name Auburn Corr Facility Amount $63,632.11 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYRETT, GEORGE J, JR Employer name Office of Mental Health Amount $63,632.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNARDI, LUIGI Employer name Village of Bronxville Amount $63,633.07 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, CHARLES F Employer name Thruway Authority Amount $63,634.17 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DERRYCK T Employer name City of New Rochelle Amount $63,636.62 Date 08/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRITMATER, ROBERT D Employer name Town of Clarkstown Amount $63,631.07 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ARTHUR E Employer name Westchester County Amount $63,630.93 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBLOSI, JOHN V Employer name Westchester County Amount $63,631.66 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCHON, RICHARD J Employer name Nassau County Amount $63,630.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABOLD, TIMOTHY F Employer name Niagara Frontier Trans Auth Amount $63,630.37 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMBURG, JAMES D Employer name West Seneca CSD Amount $63,625.87 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, GERARD A Employer name Dpt Environmental Conservation Amount $63,625.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, JOSEPH A Employer name Yonkers City School Dist Amount $63,629.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANG, MICHAEL M Employer name Town of Irondequoit Amount $63,624.90 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JOHN M Employer name Supreme Ct-Queens Co Amount $63,627.01 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROWATZKE, MARK R Employer name Mill Neck Manor Schl For Deaf Amount $63,623.37 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATENAUDE, KATHRYN A Employer name Off Alcohol & Substance Abuse Amount $63,622.40 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, LEON H Employer name Office of General Services Amount $63,621.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDGREN, TARA L Employer name Division of State Police Amount $63,619.31 Date 10/17/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIKLASZEWSKI, EDWARD J Employer name NYS Power Authority Amount $63,621.58 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTY, DENNIS W Employer name Office of Public Safety Amount $63,621.48 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDUF, LINDA Employer name Nassau Health Care Corp Amount $63,621.06 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LUCIA, CHARLES H Employer name Dpt Environmental Conservation Amount $63,617.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONOGLE, DEBORAH A Employer name Office For Technology Amount $63,615.68 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTIGAN, EUGENE R Employer name Suffolk County Amount $63,613.00 Date 01/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARBON, EVELYN G Employer name Nassau County Amount $63,615.35 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, JAMES D Employer name Haverstraw-Stony Point CSD Amount $63,614.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDELSTEIN, EDWARD Employer name Division of Parole Amount $63,611.90 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTIC, DEBORAH E Employer name Temporary & Disability Assist Amount $63,611.51 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, EDWARD J Employer name City of Yonkers Amount $63,612.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRA, ELAINE Employer name Town of Hempstead Amount $63,612.02 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENHART, JAMES J Employer name City of Buffalo Amount $63,612.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBERT, TARA J Employer name Suffolk County Amount $63,609.52 Date 07/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEHRENS, JAMES P Employer name Rockland County Amount $63,609.42 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFSHITZ, KENNETH Employer name Nathan Kline Inst Amount $63,607.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, ROBERT J Employer name Town of Brookhaven Amount $63,605.45 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLAHEY, KEVIN P Employer name Saratoga County Amount $63,608.18 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JAMES B Employer name Suffolk County Amount $63,605.11 Date 12/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, NORMA Employer name Department of Health Amount $63,607.01 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, VICTORIA L Employer name Orange County Amount $63,605.10 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTON, LEO, JR Employer name Suffolk County Amount $63,605.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAEDER, DOUGLAS E Employer name NYS Teachers Retirement System Amount $63,603.00 Date 12/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, CHARLES J Employer name City of Rochester Amount $63,604.56 Date 12/06/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEL BIANCO, KENNETH L Employer name Tioga County Amount $63,604.47 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOMBERG, CHARLES Employer name Suffolk County Amount $63,604.00 Date 01/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ONEILL, GARY M Employer name City of Binghamton Amount $63,601.72 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRELL, EDWARD T Employer name Department of Health Amount $63,601.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULIA, STEPHEN G Employer name Supreme Ct Kings Co Amount $63,600.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAU, LORETTA Employer name Dept Labor - Manpower Amount $63,601.20 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENTILE, JAMES P Employer name Dept Transportation Region 7 Amount $63,604.29 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, EDMUND P Employer name Department of Transportation Amount $63,600.64 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, BARBARA ANNE Employer name Niagara Falls City School Dist Amount $63,597.74 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JAMES E, JR Employer name Office For Technology Amount $63,597.29 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSETT, JAMES D Employer name Port Authority of NY & NJ Amount $63,598.39 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISI, JOSEPH N Employer name 10th Judicial District Nassau Nonjudicial Amount $63,598.31 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, THOMAS D Employer name Riverview Correction Facility Amount $63,593.58 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTER, JOHN M Employer name Western New York DDSO Amount $63,593.18 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, EDWARD A Employer name Dutchess County Amount $63,590.65 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, DAVID J Employer name Off of the State Comptroller Amount $63,594.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, CHARLES A Employer name Collins Corr Facility Amount $63,595.00 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATISAX, CHARLES P Employer name Town of Brookhaven Amount $63,590.64 Date 07/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELE, LOUISE T Employer name Division of State Police Amount $63,587.43 Date 04/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVES, MARVIN C Employer name Town of Colonie Amount $63,587.16 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEIKLE, GEORGE M Employer name Westchester County Amount $63,588.13 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUEMIG, THOMAS F Employer name Port Authority of NY & NJ Amount $63,587.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRY, WAYNE Employer name Village of Southampton Amount $63,587.93 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, CHARLOTTE M Employer name Department of Health Amount $63,590.41 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDES, DONALD E Employer name Town of North Castle Amount $63,586.96 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIAK, JOANNE A Employer name Third Jud Dept - Nonjudicial Amount $63,585.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBALBO, ALFRED A, JR Employer name Department of Health Amount $63,582.83 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, MARY ELLEN Employer name Nassau County Amount $63,582.81 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, MICHAEL L Employer name Elmira Corr Facility Amount $63,583.64 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALL, JOHN P Employer name Nassau County Amount $63,583.00 Date 05/09/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PISCIOTTA, THERESA Employer name Suffolk County Amount $63,582.43 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, DEBORAH J Employer name Fourth Jud Dept - Nonjudicial Amount $63,582.72 Date 09/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTINE, PAUL D Employer name Thruway Authority Amount $63,578.83 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBIC, STEPHANIE Employer name NYS Office People Devel Disab Amount $63,577.82 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLY, ALAN J Employer name New York Public Library Amount $63,582.26 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCHA, JOSEPH Employer name Brentwood UFSD Amount $63,582.24 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZLER, THOMAS E Employer name SUNY College at Buffalo Amount $63,580.41 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, EDWARD G Employer name SUNY College Technology Alfred Amount $63,577.12 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROZOLIM, IRA Employer name Temporary & Disability Assist Amount $63,577.63 Date 10/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, GEORGE L Employer name City of Long Beach Amount $63,577.63 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABEY, GEORGE L Employer name Department of Civil Service Amount $63,576.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGRANDI, FRANCINE C Employer name Dutchess County Amount $63,575.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABAY, FRANK T Employer name Port Authority of NY & NJ Amount $63,575.29 Date 05/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, THERESE L Employer name Finger Lakes DDSO Amount $63,574.42 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, RAYMOND JR Employer name Department of Health Amount $63,576.78 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, WARREN W Employer name Division of State Police Amount $63,576.56 Date 08/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, GLORIA Employer name Westchester County Amount $63,572.24 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, IRENE Employer name Rockland County Amount $63,573.02 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, ERIC C Employer name Division of State Police Amount $63,569.93 Date 10/09/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASEY, MICHAEL J Employer name Office of General Services Amount $63,569.27 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNELL, ROBERT E Employer name Nassau County Amount $63,568.56 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREY, RUDOLPH F Employer name Lincoln Corr Facility Amount $63,572.15 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSINKO, DANIEL J Employer name Port Authority of NY & NJ Amount $63,570.00 Date 05/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLY, CHRISTINE L Employer name Rochester Psych Center Amount $63,565.04 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBOWSKI, JOHN M Employer name City of Yonkers Amount $63,567.34 Date 06/13/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LLEWELLYN, LEONARD C, III Employer name Nassau County Amount $63,565.68 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, KEVIN T Employer name Hamburg CSD Amount $63,565.45 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, WILLIE J Employer name Office For The Aging Amount $63,564.38 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, WILLIAM F, JR Employer name Central NY Psych Center Amount $63,560.45 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTIN, THOMAS J Employer name Town of Greenburgh Amount $63,561.90 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENSON, WILLIAM D, JR Employer name Nassau County Amount $63,561.63 Date 07/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIANO, PASQUALE Employer name Port Authority of NY & NJ Amount $63,561.03 Date 05/17/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUILIANO, JOHN J Employer name Taconic DDSO Amount $63,561.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAMONICO, ROBERT J Employer name Eastchester Fire Dist Amount $63,559.56 Date 09/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEHRBASS, WILLIAM D Employer name Rockland County Amount $63,562.39 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, DANIEL K Employer name West Irondequoit CSD Amount $63,558.87 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, LORNA M Employer name State Insurance Fund-Admin Amount $63,556.44 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROWSKI, LAWRENCE E Employer name Gowanda Correctional Facility Amount $63,555.65 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZO, ANTHONY A Employer name City of Yonkers Amount $63,557.20 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMOWITZ, ELLEN S Employer name St Francis School For Deaf Amount $63,555.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOHN P Employer name City of Buffalo Amount $63,553.64 Date 06/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KACER, CAROLYN Employer name Suffolk County Amount $63,555.59 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, EMILE Employer name Supreme Ct-1st Civil Branch Amount $63,551.52 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNEYKO, WILLIAM C Employer name Port Authority of NY & NJ Amount $63,552.41 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, THOMAS R, SR Employer name City of Buffalo Amount $63,553.08 Date 12/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGBERT, WILLIAM S Employer name St Francis School For Deaf Amount $63,552.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXTON, DAVID A Employer name Auburn Corr Facility Amount $63,550.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN H Employer name NYS Power Authority Amount $63,549.55 Date 03/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LUVEN, LORRAINE Employer name Department of Health Amount $63,549.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, LARRY A Employer name Monroe County Amount $63,549.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, KATHLEEN Employer name Off of the State Comptroller Amount $63,548.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBER, BERYL E Employer name New York Public Library Amount $63,546.56 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUSCHER, DAVID W Employer name NYS Power Authority Amount $63,545.18 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, BRUCE E Employer name Department of Health Amount $63,548.88 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLANDER, DOUGLAS R Employer name Long Island St Pk And Rec Regn Amount $63,548.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFNEY, MARK D Employer name Town of Hempstead Amount $63,542.06 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEEN, WILBERT G Employer name Edgecombe Corr Facility Amount $63,539.76 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREECE, GARY M Employer name Suffolk County Amount $63,545.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, MICHAEL J Employer name Dept Labor - Manpower Amount $63,543.02 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURAITIS, FRANK J Employer name Dept Labor - Manpower Amount $63,538.14 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, CAROL D Employer name Dept of Correctional Services Amount $63,536.90 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEER, JUDITH Employer name Brooklyn DDSO Amount $63,538.15 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTYN, KEVIN P Employer name Town of New Castle Amount $63,538.40 Date 09/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PILLARELLA, MICHAEL D Employer name Port Authority of NY & NJ Amount $63,535.83 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, BRIAN D Employer name Village of Suffern Amount $63,535.62 Date 09/13/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCHELOS, NICHOLAS E Employer name Niagara Falls City School Dist Amount $63,536.36 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, NICHOLAS E Employer name Department of Transportation Amount $63,534.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JAIME A Employer name Port Authority of NY & NJ Amount $63,531.92 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, TIMOTHY P Employer name Thruway Authority Amount $63,535.55 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, LARRY K Employer name Monroe County Amount $63,534.74 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSLUSZNY, CORINNE N Employer name Erie County Amount $63,530.64 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANIS, KENT J Employer name Dept Transportation Region 1 Amount $63,530.37 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIOLKO, MARK J Employer name City of Syracuse Amount $63,531.51 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUAVIVA, JAMES D Employer name Port Authority of NY & NJ Amount $63,531.00 Date 02/04/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, JOHN L Employer name Nassau County Amount $63,527.99 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERMAN, DAVID Employer name Environmental Facilities Corp Amount $63,529.24 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPKOWSKI, WILLIAM A Employer name Town of Hempstead Amount $63,529.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLEJ, MICHELLE Employer name Temporary & Disability Assist Amount $63,524.64 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, BERNARDO Employer name Nassau Health Care Corp Amount $63,524.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM L, JR Employer name Niagara St Pk And Rec Regn Amount $63,525.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMEAD, DEBORAH H Employer name Department of Health Amount $63,523.60 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JOHN B Employer name Clinton Corr Facility Amount $63,524.99 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, MARK W Employer name Division of State Police Amount $63,523.49 Date 10/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAWSON, CHARLES S, JR Employer name Albany County Amount $63,521.16 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, SHELDON A Employer name Town of Cortlandt Amount $63,520.98 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, RONALD S Employer name Department of Tax & Finance Amount $63,520.77 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAILAS, CATHY A Employer name Pilgrim Psych Center Amount $63,521.87 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRIAN J Employer name City of Buffalo Amount $63,523.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCONNOR, KENNETH C Employer name NYS Office People Devel Disab Amount $63,520.41 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICK J Employer name Town of Poughkeepsie Amount $63,521.84 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, PHILIP W Employer name Schenectady County Amount $63,519.96 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIUCA, CHRISTINE M Employer name Nassau County Amount $63,519.96 Date 01/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REVENAUGH, JAMES F Employer name Department of Motor Vehicles Amount $63,518.46 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENET, DANIEL M Employer name Town of Greenburgh Amount $63,518.00 Date 11/14/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, ROBERT L Employer name Rochester City School Dist Amount $63,517.52 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECKARD, KELLI M Employer name Westchester County Amount $63,517.11 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, LINDA M Employer name Office of Mental Health Amount $63,518.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPEZZUTO, NICOLINA L Employer name Port Authority of NY & NJ Amount $63,515.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, ROBERT A Employer name BOCES-Ulster Amount $63,516.44 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SHARON F Employer name Department of Health Amount $63,519.48 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, THOMAS P Employer name Thruway Authority Amount $63,514.90 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLMOTT, JOANNE Employer name NYS Power Authority Amount $63,511.66 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, JUDITH M Employer name Tioga County Amount $63,510.85 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGEL, TERESA E Employer name NYS Higher Education Services Amount $63,511.50 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEVENTO, JOHN Employer name Gowanda Correctional Facility Amount $63,511.53 Date 11/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, JOSEPH A Employer name Baldwin UFSD Amount $63,510.92 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GREGORIO, ANTHONY J Employer name Westchester County Amount $63,508.93 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN J Employer name Rensselaer County Amount $63,507.56 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, JAMES S Employer name Department of Transportation Amount $63,508.20 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARDONET, RUTH Employer name Rockland Psych Center Amount $63,506.68 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONNEAU, WILLIAM R Employer name Temporary & Disability Assist Amount $63,508.00 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILTNER, THOMAS H Employer name Southport Correction Facility Amount $63,507.24 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEO, RICHARD M Employer name Town of North Hempstead Amount $63,506.62 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, EDWARD P Employer name Dpt Environmental Conservation Amount $63,506.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALENFANT, NORMAN J Employer name Third Jud Dept - Nonjudicial Amount $63,505.09 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELIE, JANET T Employer name Hudson Valley DDSO Amount $63,505.62 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMANDER, JAMES C Employer name Nassau County Amount $63,506.00 Date 05/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCARTHY, TODD E Employer name Nassau County Amount $63,505.20 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JULIE A Employer name NYS Parole Board Amount $63,502.50 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELCIK, JOHN J Employer name Sachem CSD at Holbrook Amount $63,503.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFIERI, JOHN C Employer name Village of Scarsdale Amount $63,505.01 Date 11/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLEWNICK, JOHN Employer name NYS Power Authority Amount $63,501.57 Date 03/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGER, THOMAS J Employer name Albany County Amount $63,501.50 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMOG, RAMI Employer name Department of Health Amount $63,499.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JOHN L Employer name Suffolk County Amount $63,502.00 Date 09/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRUM, THOMAS P Employer name Port Authority of NY & NJ Amount $63,501.81 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLISSIMO, BARBARA Employer name Suffolk County Amount $63,498.71 Date 04/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REES-HARRIS, SUSAN J Employer name Hsc at Syracuse-Hospital Amount $63,499.20 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, SUSAN K Employer name Suffolk County Amount $63,499.08 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMINI, JOSEPH Employer name Insurance Dept-Liquidation Bur Amount $63,497.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZY, KAREN A Employer name Off of the State Comptroller Amount $63,498.34 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, KEITH D Employer name Groveland Corr Facility Amount $63,497.20 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, DONALD M Employer name Supreme Ct-Queens Co Amount $63,495.66 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOCCHETTI, MARIE L Employer name Office For Technology Amount $63,496.87 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATTANI, GERARD F Employer name Village of Garden City Amount $63,496.48 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AULIFFE, TIMOTHY J Employer name Division of State Police Amount $63,496.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNCH, STEVEN J Employer name Office For Technology Amount $63,494.24 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WU, TUNG LIANG Employer name Off of the Med Inspector Gen Amount $63,495.49 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JOSEPH A Employer name Town of Greece Amount $63,495.47 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, GLENN D Employer name City of North Tonawanda Amount $63,489.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLGER, RALPH E Employer name Rensselaer County Amount $63,488.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JOHN J Employer name Supreme Ct-1st Civil Branch Amount $63,487.62 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, CAROL KELLEY Employer name Office For Technology Amount $63,490.38 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL-TORRES, JOAN A Employer name Insurance Department Amount $63,489.06 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASH, LORRAINE Employer name Insurance Department Amount $63,488.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZENSKI, ROBERT J Employer name Town of Oyster Bay Amount $63,486.74 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELSTEIN, ARTHUR M Employer name Office of General Services Amount $63,483.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMBY, STEVEN G Employer name Ontario County Amount $63,482.39 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABATE, MICHAEL Employer name Office of Mental Health Amount $63,482.14 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDLER, EVAN R Employer name Suffolk County Amount $63,484.67 Date 07/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOGAL, JOHN D Employer name Erie County Amount $63,486.72 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, SUSAN L Employer name Div Military & Naval Affairs Amount $63,480.22 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JAMES M Employer name Suffolk County Amount $63,481.01 Date 07/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, DAWN S Employer name Westchester Health Care Corp Amount $63,481.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, JOANNE L Employer name Department of Motor Vehicles Amount $63,477.58 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, DAVID A Employer name Dept Transportation Region 3 Amount $63,478.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, JOHN J Employer name NYC Criminal Court Amount $63,478.14 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARTBACKUS, VIRGINIA Employer name Long Island Dev Center Amount $63,475.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IYER, MOHAN Employer name NYS Office People Devel Disab Amount $63,475.28 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIST, GARY G Employer name Town of Webster Amount $63,476.35 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGSLEA, DREW T Employer name Division of State Police Amount $63,475.17 Date 03/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMIERI, PHILIP G Employer name Supreme Ct-Queens Co Amount $63,473.28 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DAVID B Employer name Workers Compensation Board Bd Amount $63,474.65 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIDER, BARBARA M Employer name SUNY College at New Paltz Amount $63,473.00 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, LUCIAN S, JR Employer name Suffolk County Amount $63,472.59 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLIN, FRANCINE Employer name Nassau Health Care Corp Amount $63,470.85 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, DEBORAH A Employer name NYS Community Supervision Amount $63,473.28 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLIN, KEVIN O Employer name Suffolk County Amount $63,473.07 Date 04/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONDESTIN, MARLENE Employer name Rockland Psych Center Amount $63,470.82 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCIFORTE, PETER V Employer name Town of Brookhaven Amount $63,470.45 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, C SCOTT Employer name Dutchess Co Resource Rec Agcy Amount $63,470.00 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, VINCENT J Employer name Division of Parole Amount $63,467.36 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MAUREEN Employer name Town of Hempstead Amount $63,469.14 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, KEVIN B Employer name State Emergency Main Office Amount $63,470.19 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, ROBERT W Employer name Nassau County Amount $63,467.90 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIZA, RICHARD A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,470.04 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEGANSKI, PETER A Employer name Dept of Correctional Services Amount $63,467.29 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLUM, JANE Employer name Department of Transportation Amount $63,464.54 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JAMES M Employer name Nassau County Amount $63,463.99 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, VINCENT D Employer name City of Rochester Amount $63,467.00 Date 08/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRYANT, ELWYN G Employer name Mid-Hudson Psych Center Amount $63,465.80 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMYOT, MARK G Employer name Department of Health Amount $63,462.62 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKWEAT, TOBI N Employer name Education Department Amount $63,462.97 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATRISCIANO, JOAN Employer name Nassau County Amount $63,460.71 Date 07/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTERS, NANCY JO Employer name Town of Oyster Bay Amount $63,462.93 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANAHL, JOY E Employer name SUNY Central Admin Amount $63,460.57 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DOUGLAS V Employer name Dept Transportation Region 1 Amount $63,462.32 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, JOSEPH Employer name State Insurance Fund-Admin Amount $63,461.47 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, STUART A Employer name Div Housing & Community Renewl Amount $63,458.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDER, ALLEN P Employer name Port Authority of NY & NJ Amount $63,460.18 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNTY, PETER P Employer name Division of State Police Amount $63,458.73 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZANKEL, LEWIS S Employer name Dept Labor - Manpower Amount $63,456.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHOUSE, WILLIAM M Employer name Livingston County Amount $63,454.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENIGNO, JACK C Employer name Port Authority of NY & NJ Amount $63,457.41 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULSBERY, DEBORAH BIGELOW Employer name Department of Health Amount $63,456.18 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, ROXANNE J Employer name Long Island Dev Center Amount $63,451.18 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISZEK, DANIEL M Employer name City of Niagara Falls Amount $63,453.46 Date 08/22/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDS, PAUL W Employer name Sing Sing Corr Facility Amount $63,451.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, CLAYTON J Employer name Department of Health Amount $63,452.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, ROBERT W Employer name Town of Harrison Amount $63,448.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DALE R Employer name Town of Ramapo Amount $63,447.66 Date 06/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONESTEEL, NEIL R Employer name City of Troy Amount $63,447.25 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KEVIN JAMES Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,449.67 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHINI, ANTHONY P Employer name Off Alcohol & Substance Abuse Amount $63,450.13 Date 11/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVI, FRANCIS L Employer name W Hempstead Sanitation Dist #6 Amount $63,447.17 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, RAYMOND E Employer name Suffolk County Amount $63,447.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, GEORGE G Employer name Eastchester Fire Dist Amount $63,447.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNNELLY, THOMAS J Employer name Dept of Public Service Amount $63,445.98 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARLES, SUZETTE B Employer name Appellate Div 1st Dept Amount $63,445.73 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMMEL, RALPH Employer name Thruway Authority Amount $63,445.00 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENANE, MICHAEL F Employer name Dpt Environmental Conservation Amount $63,446.08 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, ELLEN L Employer name SUNY Central Admin Amount $63,443.29 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVANT, JAMES W, JR Employer name Nassau County Amount $63,443.00 Date 01/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORNU-QUINN, CATHERINE Employer name Westchester County Amount $63,446.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARRE, CHARLES G Employer name Broome DDSO Amount $63,443.97 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMBERG, GEORGE Employer name Nassau Health Care Corp Amount $63,443.99 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHR, RITA A Employer name Department of Health Amount $63,442.95 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOODSTEIN, PHYLLIS D Employer name Temporary & Disability Assist Amount $63,438.29 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, MARILYN L Employer name St Joseph's School For Deaf Amount $63,440.07 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-PAUL, WOLDERS Employer name Westchester County Amount $63,440.02 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, FRANK P, JR Employer name Town of Oyster Bay Amount $63,440.07 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELKER, CHRISTOPHER P Employer name Department of Health Amount $63,437.56 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, MARK S Employer name Nassau County Amount $63,435.63 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, KEVIN R Employer name Town of Hempstead Amount $63,434.34 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, RAYMOND E Employer name Town of Colonie Amount $63,432.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIHALJEVIC, LORRAINE M Employer name Dept Transportation Region 7 Amount $63,432.41 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISEY, DARROW Employer name Westchester County Amount $63,430.90 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONDE, BONNIE L Employer name Sunmount Dev Center Amount $63,435.44 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RICHARD G Employer name Cortland County Amount $63,431.37 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUNSTEIN, RUSSELL D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $63,430.24 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, PETER A Employer name Port Authority of NY & NJ Amount $63,430.17 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKAL, DIANE R Employer name Div Criminal Justice Serv Amount $63,427.76 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STULL, EDWARD P Employer name Dpt Environmental Conservation Amount $63,427.33 Date 05/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUTZ, JOAN E Employer name Division of State Police Amount $63,431.02 Date 07/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUNKEL, DAVID P Employer name Division of State Police Amount $63,425.74 Date 11/04/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEIER, ROGER Employer name Department of State Amount $63,427.01 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, GARY Employer name Westchester County Amount $63,426.01 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, DEBORAH L Employer name Suffolk County Amount $63,427.58 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMICK, JEROME T Employer name Div Criminal Justice Serv Amount $63,424.35 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, MARLENE G Employer name Department of Health Amount $63,421.66 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOSEPH E Employer name New York State Assembly Amount $63,423.55 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LARRY J Employer name City of Buffalo Amount $63,419.00 Date 02/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARP, RONALD M Employer name Department of Health Amount $63,419.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTA, JOHN J Employer name Supreme Ct Kings Co Amount $63,419.63 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPMAN, RONALD R Employer name Tompkins County Amount $63,419.75 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, LORI F Employer name Wallkill Corr Facility Amount $63,417.74 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISLOP, ANN MARIE Employer name Off of the State Comptroller Amount $63,418.83 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ELLEN W Employer name Nassau Health Care Corp Amount $63,416.36 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, DOMINICK A Employer name Town of Harrison Amount $63,416.08 Date 03/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLEY, MARTIN R Employer name Greater Binghamton Health Cntr Amount $63,416.69 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNOCK, MANTOVANI R Employer name NYS Community Supervision Amount $63,417.51 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JAMES A Employer name Mid-State Corr Facility Amount $63,416.64 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORIS, ROBERT E Employer name City of Syracuse Amount $63,415.36 Date 12/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARDINO, FRANK J Employer name Town of Greece Amount $63,414.62 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, JOHN E Employer name Dutchess County Amount $63,414.48 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLIA, CHANDRIKA B Employer name Manhattan Psych Center Amount $63,413.49 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, THOMAS A Employer name Department of Transportation Amount $63,413.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, KEITH Employer name Suffolk County Amount $63,414.10 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, MICHAEL A Employer name Auburn Corr Facility Amount $63,411.10 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, LILA Employer name NYC Civil Court Amount $63,411.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, WILLIAM A, JR Employer name City of Albany Amount $63,412.66 Date 02/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSSMAN, MARTIN Employer name Supreme Ct-1st Civil Branch Amount $63,412.56 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, RICHARD B Employer name Division of State Police Amount $63,409.47 Date 05/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, HERBERT L Employer name Suffolk County Wtr Authority Amount $63,407.99 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKOWITZ, THOMAS S Employer name Nassau County Amount $63,410.39 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, JOHN J Employer name Office of Mental Health Amount $63,410.11 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, KEVIN F Employer name Division of State Police Amount $63,406.15 Date 03/29/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEXTON, JANICE L Employer name Western New York DDSO Amount $63,407.56 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNKEL, DAVID L Employer name Division of the Budget Amount $63,404.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVRA, THOMAS R Employer name Village of Hastings-On-Hudson Amount $63,404.70 Date 02/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSKOFF, ALLEN N Employer name NYS Senate Regular Annual Amount $63,403.68 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELENTANO, LYNNE T Employer name Suffolk County Amount $63,404.93 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, DAVID L Employer name Central NY Psych Center Amount $63,407.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUENDIA, AMALIA I Employer name Pilgrim Psych Center Amount $63,403.34 Date 11/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIA, JOSEPH T Employer name City of Middletown Amount $63,401.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITI, ROBERT V Employer name Department of Transportation Amount $63,403.56 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCI, EDOARDO Employer name So Farmingdale Water District Amount $63,400.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERGER, ROSANNE G Employer name Office For Technology Amount $63,400.84 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILCULLEN, BRIAN A Employer name City of Schenectady Amount $63,402.29 Date 10/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURTIS, ANDREW Employer name Dept Labor - Manpower Amount $63,401.70 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, CINDA J Employer name Children & Family Services Amount $63,398.36 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LAURI Employer name Town of Brookhaven Amount $63,398.15 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETTO, SALVATORE, JR Employer name City of Middletown Amount $63,397.95 Date 02/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOTALING, MARY ANN Employer name Division of Parole Amount $63,397.46 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHRABACHER, PAMELA S Employer name Fourth Jud Dept - Nonjudicial Amount $63,397.55 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, PAULETTE G Employer name Education Department Amount $63,396.30 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARSTAD, ROBERT W Employer name City of Schenectady Amount $63,395.76 Date 04/25/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIPOWSKI, MARTHA A Employer name Nassau Health Care Corp Amount $63,394.32 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEY, STACY Employer name Northport East Northport UFSD Amount $63,394.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITTORIO, PETER T Employer name Town of Harrison Amount $63,393.35 Date 01/17/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYNUM, STACEY M Employer name Westchester County Amount $63,395.70 Date 11/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, PHILIP E Employer name City of Syracuse Amount $63,391.10 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, SHELDA L Employer name Edgecombe Corr Facility Amount $63,394.94 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, RALPH D Employer name Insurance Department Amount $63,389.68 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, CATHERINE Employer name Niagara County Amount $63,389.72 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOTTI, VERNA R Employer name Pilgrim Psych Center Amount $63,388.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSH, MICHAEL W Employer name State Insurance Fund-Admin Amount $63,388.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARL, JON D Employer name NYS Teachers Retirement System Amount $63,387.65 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMANN, PETER G Employer name Office For The Aging Amount $63,389.15 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENKO, MICHAEL D Employer name Inst For Basic Res & Ment Ret Amount $63,388.09 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, GARY W Employer name Westchester County Amount $63,387.25 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, THOMAS H Employer name City of Buffalo Amount $63,386.27 Date 06/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAUS, THOMAS J Employer name Nassau County Amount $63,386.22 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDA, ANDREW F Employer name Office of Court Administration Amount $63,386.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINCK, RAYMOND J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,384.80 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, JOANN DUBOIS Employer name Helen Hayes Hospital Amount $63,382.37 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THEODORE E Employer name Town of Woodbury Amount $63,382.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, THELMA Employer name Creedmoor Psych Center Amount $63,384.40 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, GEORGE H Employer name Monroe Woodbury CSD Amount $63,384.29 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BONNIE L M Employer name City of Syracuse Amount $63,382.74 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, LEA F Employer name NYS Office People Devel Disab Amount $63,381.18 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKOLESKI, EDWARD J Employer name Long Island St Pk And Rec Regn Amount $63,384.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORIEST, FAJOR G Employer name NYC Criminal Court Amount $63,381.00 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRY, RANDY S Employer name Niagara County Amount $63,379.77 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGUILLA, CHARLES P Employer name Niagara Frontier Trans Auth Amount $63,376.94 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLUFF, GAIL E Employer name Dpt Environmental Conservation Amount $63,376.79 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLAN, RUSSELL A Employer name Port Authority of NY & NJ Amount $63,378.00 Date 02/12/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERHARD, JOHN A, JR Employer name Port Authority of NY & NJ Amount $63,379.00 Date 01/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLIN, NORMAN E Employer name Supreme Court Justices Amount $63,378.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOMHOWER, JOANN Employer name Off of the State Comptroller Amount $63,376.07 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYZANOWSKI, JAMES D Employer name Nassau Health Care Corp Amount $63,375.60 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONZI, CAROL A Employer name Fourth Jud Dept - Nonjudicial Amount $63,373.44 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MELISSA K Employer name Office of Mental Health Amount $63,372.57 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBECCHI, ROBERT J, JR Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,373.38 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, WILLIAM J Employer name Division of Parole Amount $63,374.67 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHDE, DIAN HELENE Employer name BOCES Suffolk 2nd Sup Dist Amount $63,371.37 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, JOHN C, JR Employer name Department of Health Amount $63,371.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, JOHN R Employer name Nassau County Amount $63,374.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, ROBERT I, JR Employer name Great Meadow Corr Facility Amount $63,369.40 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBACCO, LAWRENCE A Employer name City of Yonkers Amount $63,369.36 Date 02/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARNES, MICHAEL S Employer name City of Rochester Amount $63,371.00 Date 10/23/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIELENDA, JAMES P Employer name Westchester County Amount $63,370.75 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVIDA, JANET Employer name Manhattan Psych Center Amount $63,366.26 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, WILLIAM H Employer name Westchester Health Care Corp Amount $63,367.81 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, MARY E Employer name Health Research Inc Amount $63,367.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROSCOE Employer name NYC Civil Court Amount $63,365.26 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, JAY A Employer name Department of Health Amount $63,366.24 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAUL F Employer name NYS Teachers Retirement System Amount $63,366.05 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, JOHN F Employer name Port Authority of NY & NJ Amount $63,365.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRELL, DANIEL Employer name Department of Health Amount $63,365.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLESCHI, ARMOND J Employer name City of Schenectady Amount $63,363.51 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, MARCELINA Employer name Bernard Fineson Dev Center Amount $63,360.08 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, ADELE Employer name Hudson Valley DDSO Amount $63,357.62 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, RAYMOND L Employer name Division of the Budget Amount $63,362.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, ROBERT J Employer name Port Authority of NY & NJ Amount $63,362.18 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, DAVID G Employer name Dept of Correctional Services Amount $63,360.78 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWOZDEK, BARBARA A HINO Employer name W NY Veterans Home at Batavia Amount $63,357.62 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, KATHLEEN M Employer name Finger Lakes DDSO Amount $63,356.50 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAGEL, JEFFREY B Employer name Department of Tax & Finance Amount $63,354.94 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JOHN J, JR Employer name Port Washington Water District Amount $63,354.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, JAMES F Employer name Off of the State Comptroller Amount $63,355.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXBERGER, THOMAS E Employer name Department of Health Amount $63,356.39 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, KATHLEEN M Employer name Temporary & Disability Assist Amount $63,352.64 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTEDO, KEVIN K Employer name City of Syracuse Amount $63,353.75 Date 01/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSS, HARVEY B Employer name Finger Lakes DDSO Amount $63,353.31 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, RICHARD J Employer name Town of Webster Amount $63,350.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLETT, WESLEY A Employer name Office Parks, Rec & Hist Pres Amount $63,349.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENA, STEVEN P Employer name Monroe County Amount $63,349.56 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORCZAK, WAYNE J Employer name City of White Plains Amount $63,351.74 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUMMINGS, TERRENCE P Employer name Dept Transportation Region 1 Amount $63,348.84 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JAMES F Employer name Dpt Environmental Conservation Amount $63,351.00 Date 06/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNAK, PAUL T Employer name Dept Transportation Region 8 Amount $63,348.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCICKI, WILLIAM J, JR Employer name Department of Health Amount $63,347.32 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, CHERYL A Employer name Monroe County Amount $63,347.90 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, SUSAN B Employer name Western New York DDSO Amount $63,342.44 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNFAKH, THERESE W Employer name Port Authority of NY & NJ Amount $63,340.98 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, THOMAS P Employer name Port Authority of NY & NJ Amount $63,343.00 Date 10/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONZALEZ, GLORIA M Employer name Dept Labor - Manpower Amount $63,346.94 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRO, MIRIAM Employer name NYC Civil Court Amount $63,342.92 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, MUHAO S Employer name Dpt Environmental Conservation Amount $63,338.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, ALICE M Employer name Nassau Health Care Corp Amount $63,339.42 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURO, PAUL A Employer name Supreme Ct-1st Criminal Branch Amount $63,338.28 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFIELD, RONALD E Employer name Suffolk County Amount $63,336.02 Date 01/08/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLTIN, STEPHEN A Employer name Town of Greenburgh Amount $63,335.43 Date 08/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAINES, ROBERT J Employer name Yonkers City School Dist Amount $63,337.45 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LAURA Employer name Education Department Amount $63,336.71 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECKLER, GARY Employer name Town of Hempstead Amount $63,333.14 Date 03/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUBERT, GABRIELLE S Employer name Metropolitan Trans Authority Amount $63,332.15 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRENTI, MARY G Employer name Division of the Budget Amount $63,333.81 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, PAMELA S Employer name Finger Lakes DDSO Amount $63,335.36 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONUFROCK, ROBIN G Employer name Suffolk County Amount $63,331.99 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKERMAN, BARBARA D Employer name Nassau County Amount $63,328.00 Date 02/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROAT, WILLIAM H Employer name City of Albany Amount $63,327.95 Date 09/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RESZKA, PETER R Employer name Erie County Wtr Authority Amount $63,331.59 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOSEPH G Employer name Orange County Amount $63,329.79 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKBANK, MARY ELLEN Employer name Third Jud Dept - Nonjudicial Amount $63,331.16 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JEFFREY B Employer name Dept Labor - Manpower Amount $63,328.07 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, JOHN E Employer name Town of Yorktown Amount $63,327.00 Date 03/20/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANHOUTEN, BRIAN A Employer name Division of State Police Amount $63,324.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMILTON, JAMES G, JR Employer name NYC Convention Center Opcorp Amount $63,323.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, ROGER A Employer name Town of Poughkeepsie Amount $63,322.99 Date 04/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUTMAN, WILFRED S Employer name City of Syracuse Amount $63,326.94 Date 04/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE ROSA, STEPHEN V Employer name Dept Transportation Reg 2 Amount $63,326.48 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DONALD R Employer name Windsor CSD Amount $63,322.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSESAURE, JAMES A Employer name Westchester County Amount $63,321.11 Date 01/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOGUE, ROBERT J Employer name Clinton Corr Facility Amount $63,320.18 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLITZ, HIPE C Employer name Mid-Hudson Psych Center Amount $63,319.04 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTER, EDWARD A Employer name Erie County Amount $63,320.90 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, HILTON J, JR Employer name Dept of Financial Services Amount $63,320.70 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, VINCENT Employer name Great Neck UFSD Amount $63,318.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, BARBARA Employer name Office of Mental Health Amount $63,319.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDELL, GREGORY A Employer name Town of Brookhaven Amount $63,318.79 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUARDT, BARBARA A Employer name Bedford Hills Corr Facility Amount $63,316.46 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, STEPHEN P Employer name 10th Judicial District Nassau Nonjudicial Amount $63,318.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, LAWRENCE D Employer name Erie County Amount $63,317.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, PETER L Employer name Onondaga County Amount $63,314.91 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTSAY, MARISA Employer name Nassau County Amount $63,314.85 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, NINA K Employer name Department of Tax & Finance Amount $63,316.04 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTS, WILLIAM Employer name Dpt Environmental Conservation Amount $63,315.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, RICHARD R Employer name Dpt Environmental Conservation Amount $63,313.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIEK, MICHAEL A Employer name City of Syracuse Amount $63,313.28 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, DANILO E Employer name NYS Community Supervision Amount $63,314.22 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, ANTOINETTE M Employer name Rockland County Amount $63,308.54 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPEL, DOROTHY P Employer name Medicaid Fraud Control Amount $63,311.16 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JOSEPH E Employer name Westchester Health Care Corp Amount $63,310.61 Date 10/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABELLI, LINDA Employer name Office For Technology Amount $63,309.94 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMARACKI, JANE Employer name SUNY Albany Amount $63,306.90 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPSON, LESTER P Employer name Division of State Police Amount $63,307.60 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKE, BEVERLY J Employer name Office of Mental Health Amount $63,305.23 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRICK, VICTORIA R Employer name Westchester Health Care Corp Amount $63,306.08 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ROBERT F Employer name Monroe County Amount $63,301.51 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFRI, MASOOMEH Employer name Westchester County Amount $63,300.10 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALUZZO, RICHARD Employer name Town of Hempstead Amount $63,304.53 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEMARANO, FRANK Employer name Office For Technology Amount $63,301.19 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, ELIZABETH A Employer name Department of Transportation Amount $63,303.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASPREC, NORMANITA G Employer name Temporary & Disability Assist Amount $63,299.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDERRY, JILL Employer name Office of Technology-Inst Amount $63,297.63 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINHOLZ, SAUNDRA Employer name Westchester Health Care Corp Amount $63,297.05 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACS, JAMES A Employer name Village of Tarrytown Amount $63,292.70 Date 01/26/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONACCI, JOSEPH F Employer name New Rochelle City School Dist Amount $63,293.23 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZARIELLO, FRANCESCA Employer name Department of Health Amount $63,294.55 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINN, TANDY W, JR Employer name Port Authority of NY & NJ Amount $63,296.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, KATHRYN A Employer name NYS Higher Education Services Amount $63,292.61 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, DANIEL G Employer name Dpt Environmental Conservation Amount $63,291.97 Date 10/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALHEIDT, ROBERT G Employer name Suffolk County Amount $63,291.34 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRUCE J Employer name Dept of Public Service Amount $63,291.06 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, CHRISTINE D Employer name Nassau Health Care Corp Amount $63,290.77 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, SANDRA Employer name NYC Civil Court Amount $63,291.40 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLENGA, FRANK H Employer name Division of Parole Amount $63,290.47 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOURT, ROBERT R Employer name Dept Transportation Region 9 Amount $63,290.77 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGERSON, MARGARET G Employer name Mohawk Valley Psych Center Amount $63,289.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JANET L Employer name Dept of Correctional Services Amount $63,288.41 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLENDENING, JOHN P Employer name Port Authority of NY & NJ Amount $63,289.00 Date 02/27/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUASTELLA, JOHN G Employer name Supreme Ct-Queens Co Amount $63,289.51 Date 06/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBEO, STEPHEN D Employer name Village of Larchmont Amount $63,287.46 Date 08/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOEING, NANCY M Employer name Hsc at Syracuse-Hospital Amount $63,286.56 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN N Employer name Edgecombe Corr Facility Amount $63,289.89 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, HOWARD J Employer name Department of Civil Service Amount $63,284.10 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKMAN, ROBERT F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,283.10 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETKOVICH, JOSEPH H Employer name Suffolk County Amount $63,285.77 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, TAREN T Employer name Division of State Police Amount $63,285.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, PETER B Employer name Suffolk County Amount $63,281.03 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, ANTHONY R Employer name Suffolk County Amount $63,282.72 Date 07/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRELLA, ROBERT Employer name City of Glen Cove Amount $63,282.16 Date 06/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERR, BARBARA J Employer name Education Department Amount $63,279.91 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTA, MICHAEL S Employer name City of New Rochelle Amount $63,279.80 Date 12/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REGAN, MARGARET Employer name Suffolk County Amount $63,280.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANUTHOS, GEORGE Employer name Fourth Jud Dept - Nonjudicial Amount $63,279.93 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIANAS, PARIS A Employer name Suffolk County Amount $63,279.22 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, ROGER, SR Employer name Westchester County Amount $63,278.70 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOSEPH Employer name Temporary & Disability Assist Amount $63,275.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHART, GARY A Employer name Central NY Psych Center Amount $63,273.41 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYS, STEVEN K Employer name SUNY Inst Technology at Utica Amount $63,276.37 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT J Employer name NYS Office People Devel Disab Amount $63,277.18 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTONE, MARIO Employer name SUNY Stony Brook Amount $63,275.73 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGON, VINCENT Employer name Div Housing & Community Renewl Amount $63,271.96 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRKLER, OWEN B Employer name Dept Transportation Region 7 Amount $63,272.87 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTEAU, JAMES E Employer name Saranac CSD Amount $63,272.19 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZYGIEL, THOMAS J Employer name Greenport UFSD Amount $63,269.17 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDAUGH, DANIEL G Employer name Oneida County Amount $63,268.21 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, THOMAS M Employer name Nassau County Amount $63,267.84 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, RICHARD A Employer name Supreme Ct-1st Criminal Branch Amount $63,271.78 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, JOSEPH G Employer name Town of Orangetown Amount $63,266.32 Date 05/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOONE, MELVIN D Employer name Nassau County Amount $63,266.09 Date 08/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROD, RUTHANNE M Employer name Education Department Amount $63,267.54 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAASCH, WARREN E Employer name Nassau County Amount $63,267.00 Date 04/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MANUS, CELENE M Employer name Office For Technology Amount $63,265.02 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHEY, DANIEL L Employer name Dpt Environmental Conservation Amount $63,264.60 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, IOLINE Employer name Rockland County Amount $63,266.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNO, MARILYN E Employer name Third Jud Dept - Nonjudicial Amount $63,265.52 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DIANA C Employer name Dept Labor - Manpower Amount $63,263.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPERIO, OLGA I Employer name NYS Psychiatric Institute Amount $63,263.43 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, BRUCE W Employer name Schenectady County Amount $63,263.01 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFRIESISENBERG, JOBETH Employer name Mohawk Valley Psych Center Amount $63,258.11 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM E, DR Employer name Department of Health Amount $63,260.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONEANDERSON, DONNA Employer name Supreme Ct Kings Co Amount $63,262.39 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, ROBERT E Employer name Nassau County Amount $63,260.32 Date 04/02/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAUGER, DOMINIQUE Employer name Supreme Ct-1st Civil Branch Amount $63,256.18 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, LUIS Employer name Coxsackie Corr Facility Amount $63,255.04 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, MICHAEL V Employer name St Marys School For The Deaf Amount $63,258.00 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PATRICK W Employer name City of Schenectady Amount $63,257.31 Date 05/16/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEN, EN C Employer name Long Island Dev Center Amount $63,255.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUBERT, RICHARD Employer name Warwick Valley CSD Amount $63,252.54 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAY, MICHELLE D Employer name City of Buffalo Amount $63,254.66 Date 07/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, LORENDA C Employer name NYS Senate Regular Annual Amount $63,251.37 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROM, THOMAS J Employer name SUNY College Technology Delhi Amount $63,253.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTLEMAN, FRED L Employer name Dept Transportation Reg 2 Amount $63,253.18 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, THOMAS R Employer name Finger Lakes St Pk And Rec Reg Amount $63,252.39 Date 09/21/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABEDZ, ANTHONY A Employer name City of Buffalo Amount $63,251.00 Date 05/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRASHEFF, GREGORY J Employer name Port Authority of NY & NJ Amount $63,250.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGGINS, WILLIAM P Employer name NYS Community Supervision Amount $63,245.90 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, KATHRYN E Employer name Temporary & Disability Assist Amount $63,248.95 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, GLADYS K Employer name Temporary & Disability Assist Amount $63,249.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTEFOLIO, MATTHEW J Employer name Dpt Environmental Conservation Amount $63,248.65 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEART, WINSTON K Employer name NYS Community Supervision Amount $63,245.16 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, DENNIS L Employer name Rochester School For Deaf Amount $63,244.00 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITE, DARRYL D Employer name Division of State Police Amount $63,245.08 Date 06/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLANY, PETER G Employer name Children & Family Services Amount $63,245.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROTOTARO, BENEDICT Employer name Department of Social Services Amount $63,242.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, WILLIAM J Employer name Off of the State Comptroller Amount $63,243.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARDLE, ROBERT F Employer name Dept of Correctional Services Amount $63,243.49 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORKIN, LLOYD I Employer name Port Authority of NY & NJ Amount $63,241.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, RICHARD Employer name Dept of Public Service Amount $63,241.00 Date 06/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, ERNEST F Employer name NYS Dormitory Authority Amount $63,241.74 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSO, JOSEPH A, JR Employer name Westchester County Amount $63,241.68 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, TERESA B Employer name Third Jud Dept - Nonjudicial Amount $63,240.75 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, ROBERT A Employer name Nassau County Amount $63,240.62 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTANEK, LAWRENCE S Employer name City of Binghamton Amount $63,240.97 Date 05/13/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YELVERTON, WILLIAM E Employer name Greater Binghamton Health Cntr Amount $63,241.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, KATHERINE C Employer name Brooklyn DDSO Amount $63,239.24 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEOUL, PAUL A Employer name Village of Spring Valley Amount $63,238.86 Date 12/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, GERARD F Employer name Off of the State Comptroller Amount $63,237.00 Date 04/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADELMAN, BABETTE Employer name Appellate Div 1st Dept Amount $63,239.27 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALA, SHARON A Employer name Supreme Ct-Queens Co Amount $63,240.18 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASLICK, SUSAN Employer name Westchester Health Care Corp Amount $63,235.65 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, RAYMOND A Employer name Supreme Ct-1st Civil Branch Amount $63,235.89 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPFELD, JERRY Employer name Off of the State Comptroller Amount $63,234.43 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTER, STUART C Employer name Erie County Amount $63,234.05 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDEMAN, THOMAS C Employer name Nioga Library System Amount $63,234.71 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ALFRED Employer name Washington Corr Facility Amount $63,234.60 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY G Employer name City of Yonkers Amount $63,234.00 Date 07/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOENIG, DOUGLAS R Employer name Dept Transportation Region 4 Amount $63,233.83 Date 04/23/2015 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