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 GIGNAC, FRED J Employer name Office of General Services Amount $61,315.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIO, JOSEPH A Employer name Nassau County Amount $61,315.44 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, PAUL J Employer name Division of State Police Amount $61,315.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IACOVITTI, VINCENT S Employer name Niagara St Pk And Rec Regn Amount $61,314.49 Date 05/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOYLE, BRIAN J Employer name Temporary & Disability Assist Amount $61,313.18 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, STEPHEN M Employer name Port Authority of NY & NJ Amount $61,314.57 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, BRUCE D Employer name SUNY at Stonybrook-Hospital Amount $61,314.50 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DAVID A Employer name Dept Transportation Reg 11 Amount $61,312.44 Date 11/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEL, MICHAEL C Employer name Ulster Correction Facility Amount $61,312.22 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZA, WILLIAM L Employer name Town of Huntington Amount $61,312.00 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, JOSEPH T Employer name Off of the State Comptroller Amount $61,312.97 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TIMOTHY Employer name Port Authority of NY & NJ Amount $61,312.97 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSCHHAUSER, JOHN F Employer name Nassau County Amount $61,311.00 Date 01/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACK, WILLIAM K Employer name Division of State Police Amount $61,308.72 Date 11/23/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLEASON, WILLIAM Employer name Department of Civil Service Amount $61,308.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCH, GREGORY W Employer name Erie County Amount $61,309.39 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBAG, GAYATRI S Employer name Greater Binghamton Health Cntr Amount $61,309.00 Date 12/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGAVERO, MARK F Employer name Auburn Corr Facility Amount $61,310.25 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, JAMES D Employer name Office of Mental Health Amount $61,308.22 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADIG, PHILIP J Employer name Division of State Police Amount $61,307.82 Date 07/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, GERARD C Employer name Bill Drafting Commission Amount $61,307.03 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWMAN, DIANE Employer name Westchester County Amount $61,307.46 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, PATRICIA A Employer name State Insurance Fund-Admin Amount $61,306.92 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, JOSE L Employer name Department of Civil Service Amount $61,306.66 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECKER, EDWARD M Employer name Town of Brighton Amount $61,304.91 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, MARILEE Employer name Department of Tax & Finance Amount $61,305.19 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, MARIE A Employer name Suffolk County Amount $61,304.78 Date 01/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHEN, RICHARD L Employer name Department of Tax & Finance Amount $61,304.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTINI, JEAN Employer name Suffolk County Amount $61,303.69 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBLATT, IRA I Employer name Department of Health Amount $61,306.49 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, KUM Employer name Rockland Psych Center Amount $61,303.66 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, JOSEPH M Employer name Suffolk County Amount $61,300.00 Date 01/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGMAN, LINDA J Employer name Supreme Ct-1st Criminal Branch Amount $61,300.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTOLO, FRANK J Employer name Nassau County Amount $61,301.05 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, TIMOTHY D Employer name Dpt Environmental Conservation Amount $61,299.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, GERALD W Employer name Town of Webster Amount $61,298.30 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, DOMINICK Employer name Suffolk County Amount $61,295.00 Date 01/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STASIAK, MICHAEL J Employer name Westchester County Amount $61,296.01 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, EUGENE F Employer name Temporary & Disability Assist Amount $61,297.51 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, MAUREEN P Employer name Department of Health Amount $61,295.37 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASHFORD, DIANE E Employer name Mohawk Valley Psych Center Amount $61,294.13 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCARTNEY, HAROLD Y Employer name Town of Clarkstown Amount $61,294.64 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIFARI, THERESA A Employer name Empire State Development Corp Amount $61,291.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARDUS, DAVID L Employer name Nassau County Amount $61,293.85 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, MICHAEL R Employer name Wallkill Corr Facility Amount $61,292.39 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, CHRISTOPHER M Employer name Office For Technology Amount $61,288.66 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, KEVIN R Employer name City of Buffalo Amount $61,287.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REZOAGLI, FRANK Employer name Supreme Ct-Richmond Co Amount $61,287.24 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, LINDA M Employer name City of Rochester Amount $61,289.54 Date 12/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TESSLER, AKIVA Employer name Temporary & Disability Assist Amount $61,289.32 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEL, JOHN J Employer name Supreme Court Clks & Stenos Oc Amount $61,289.00 Date 11/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, JOSEPH R Employer name Town of Colonie Amount $61,287.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BOY, WILLIAM R Employer name Downstate Corr Facility Amount $61,283.73 Date 03/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, WILLIAM L Employer name Suffolk County Amount $61,283.27 Date 07/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, RANCE L Employer name City of Yonkers Amount $61,282.92 Date 01/12/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE FLORIO, MICHAEL Employer name City of Yonkers Amount $61,284.44 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGEKUTTY, ALEYAMMA Employer name Pilgrim Psych Center Amount $61,284.41 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, VINCENZO A Employer name Capital Dist Psych Center Amount $61,283.00 Date 09/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINOPOLI, VITO Employer name Westchester County Amount $61,282.00 Date 04/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REKSC, KENNETH J Employer name Department of Tax & Finance Amount $61,278.46 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORE, KEVIN P Employer name Coxsackie Corr Facility Amount $61,278.18 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRALDI, MICHAEL Employer name South Beach Psych Center Amount $61,279.41 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, PETER P Employer name Churchville-Chili CSD Amount $61,280.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, DEAN V Employer name Attica Corr Facility Amount $61,276.42 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIALA, RHODA L Employer name Westchester Health Care Corp Amount $61,278.66 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCAUD, ANTHONY Q Employer name Altona Corr Facility Amount $61,276.25 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, JOANNE Employer name Children & Family Services Amount $61,274.11 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEE, LARRY D Employer name Connetquot CSD Amount $61,276.21 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUK, SIU KAM Employer name Dept of Financial Services Amount $61,275.20 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCAVILLO, FERN R Employer name Nassau County Amount $61,272.07 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOAN B Employer name Dutchess County Amount $61,273.44 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, MICHAEL D Employer name Division of State Police Amount $61,273.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DULLEA, HENRIK N Employer name Cornell University Amount $61,272.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCOE, DALE L Employer name City of Rochester Amount $61,272.51 Date 07/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMALFA, BARBARA Employer name Bronx Psych Center Amount $61,272.21 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORZONE, LILLIAN Employer name Suffolk County Amount $61,272.00 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZEPIORA, DAVID J Employer name Town of Cheektowaga Amount $61,268.28 Date 11/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERMAN, THOMAS W Employer name Nassau County Amount $61,270.27 Date 10/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODABAUGH, SCOTT A Employer name Dpt Environmental Conservation Amount $61,269.49 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JOHN W Employer name Town of Brookhaven Amount $61,267.93 Date 03/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, HERBERT, JR Employer name Department of Tax & Finance Amount $61,269.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JACK Employer name Appellate Div 2nd Dept Amount $61,267.08 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRIAN M Employer name Bethpage UFSD Amount $61,266.66 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLASKI, FRANCIS C Employer name Dept Transportation Region 10 Amount $61,267.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, CYRA V Employer name Division of the Budget Amount $61,265.96 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUTH, WILLIAM G Employer name Dept Transportation Region 10 Amount $61,263.10 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES-VENTRE, BARBARA R Employer name Capital District DDSO Amount $61,264.47 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINERMAN, SHEILA W Employer name NYC Civil Court Amount $61,258.96 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSEN, LAWRENCE C Employer name Nassau County Amount $61,258.18 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIORE, ELAINE Employer name Ulster Correction Facility Amount $61,259.63 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANO, ROSEMARY M Employer name Supreme Ct Kings Co Amount $61,259.74 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINAGRA-TIRPAK, LISA Employer name Nassau County Amount $61,259.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEONARD Employer name NYC Criminal Court Amount $61,256.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLY, SARA A Employer name NYS Senate Regular Annual Amount $61,257.37 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JOSEPH C Employer name Elmira Corr Facility Amount $61,256.18 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADER, DAVID D Employer name Mt Pleasant Cottage Sch UFSD Amount $61,254.76 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, ARTHUR Employer name Supreme Ct Kings Co Amount $61,255.21 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUYACK, RICHARD R Employer name City of Yonkers Amount $61,255.00 Date 03/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANASA, TIMOTHY A Employer name Southport Correction Facility Amount $61,251.68 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM L Employer name Suffolk County Amount $61,251.58 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, MARY P Employer name Town of West Seneca Amount $61,251.71 Date 04/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAVIS, GRANT J Employer name Temporary & Disability Assist Amount $61,252.56 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOVARA, JOSEPH C Employer name Supreme Ct-1st Criminal Branch Amount $61,250.52 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCUDERO, ROBERT J Employer name Monterey Shock Incarc Corr Fac Amount $61,251.22 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTON, PATRICIA A Employer name Nassau County Amount $61,251.18 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALECA, CHRISTOPHER J Employer name Nassau County Amount $61,249.03 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARUCHURI, VIJAYALAKSHMI Employer name Hsc at Brooklyn-Hospital Amount $61,248.55 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JAMES T, JR Employer name Port Authority of NY & NJ Amount $61,249.15 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZARD, JOSEPH Employer name Off of the Med Inspector Gen Amount $61,249.13 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDES, REBECCA Employer name Supreme Ct-1st Civil Branch Amount $61,246.33 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORMANN, JOHN M Employer name Suffolk County Amount $61,247.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, SUSAN B Employer name City of Syracuse Amount $61,246.59 Date 03/04/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, JOHN A Employer name Cornell University Amount $61,244.27 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, JOHN W, JR Employer name Long Island Dev Center Amount $61,244.48 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, CLARAMMA Employer name Rockland Psych Center Amount $61,244.40 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMINO, JAMES Employer name BOCES-Nassau Sole Sup Dist Amount $61,239.12 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBESTA, REBECCA L Employer name Department of State Amount $61,243.98 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MICHAEL T Employer name NYS Power Authority Amount $61,241.54 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, LINDA Employer name Suffolk County Amount $61,245.12 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, THOMAS J Employer name Nassau County Amount $61,237.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, ERIC Employer name NYC Criminal Court Amount $61,234.68 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEDA, RALPH L Employer name Division of State Police Amount $61,234.57 Date 11/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRESE, THOMAS M Employer name Hudson Corr Facility Amount $61,238.75 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, MARY ELLEN Employer name Department of Health Amount $61,237.27 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOORHY, JOSEPH M Employer name Town of Southampton Amount $61,233.88 Date 11/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRAINIER, JOHN E Employer name Thruway Authority Amount $61,234.53 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ROBERT C Employer name City of Rochester Amount $61,230.17 Date 07/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, GWENDOLYN R Employer name Children & Family Services Amount $61,230.15 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, JOHN E Employer name Town of Hempstead Amount $61,233.76 Date 10/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMAN, SHERREL L Employer name Westchester County Amount $61,230.34 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHMERE, DENISE J Employer name Schenectady County Amount $61,229.65 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLING, JAMES W Employer name Marcy Correctional Facility Amount $61,230.12 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, ANNIE L Employer name Div Criminal Justice Serv Amount $61,228.48 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, NEIL J Employer name Suffolk County Amount $61,227.46 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUFFANTI, JOSEPH A Employer name Division of Parole Amount $61,227.21 Date 02/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, RAYMOND Employer name Western NY Childrens Psych Center Amount $61,228.47 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSZ, FREDRIC F Employer name Town of Oyster Bay Amount $61,228.03 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, COREY R J Employer name Central NY Psych Center Amount $61,225.31 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHESON, GLEN S Employer name Commack UFSD Amount $61,223.42 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, JOHN F Employer name Town of Cheektowaga Amount $61,227.00 Date 06/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNE, SUSAN D Employer name Fourth Jud Dept - Nonjudicial Amount $61,226.46 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIDE, VINCENT E Employer name Suffolk County Amount $61,221.04 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORBACZ, PAUL F Employer name Ninth Judicial Dist Amount $61,220.57 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANACA, PATRICE G Employer name Village of Freeport Amount $61,222.43 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBERGER, JOHN T Employer name Town of Greece Amount $61,219.46 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLEN, JAMES B Employer name City of Yonkers Amount $61,219.00 Date 01/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, ROBERT M Employer name Mt Mcgregor Corr Facility Amount $61,220.34 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHR, LAURA S Employer name Education Department Amount $61,218.42 Date 10/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNWIN, LEONARD S, JR Employer name Elmira Corr Facility Amount $61,219.92 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ROBERT A Employer name Nassau County Amount $61,218.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GASSMAN, CRAIG C Employer name Erie County Amount $61,217.62 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRIVANIC, NICK Employer name Port Authority of NY & NJ Amount $61,218.02 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIGHI, JOHN Employer name Division of the Budget Amount $61,215.93 Date 03/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLRICH, ARNELLE S Employer name Albany City School Dist Amount $61,215.37 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLO, FRANK C Employer name Supreme Ct-1st Civil Branch Amount $61,218.00 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGERIO, ROBERT Employer name Town of Huntington Amount $61,216.85 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, MICHAEL J Employer name Dpt Environmental Conservation Amount $61,214.99 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETZ, JEFFERY T Employer name Division of Parole Amount $61,215.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ALAN Employer name Bernard Fineson Dev Center Amount $61,215.00 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZNIA, CHRISTOPHER L Employer name City of Saratoga Springs Amount $61,209.11 Date 01/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDEUSEN, NEAL A Employer name Insurance Department Amount $61,208.76 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANTHONY J Employer name Town of Rotterdam Amount $61,212.83 Date 01/31/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, FREDERICK J Employer name Town of Oyster Bay Amount $61,210.75 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATMAN, HAZEL Employer name Brooklyn DDSO Amount $61,206.87 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JOANNE E Employer name Temporary & Disability Assist Amount $61,206.42 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, MARY Employer name Department of Tax & Finance Amount $61,208.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GARY M Employer name Division of State Police Amount $61,207.95 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPATH, ERIC Employer name City of Albany Amount $61,204.92 Date 07/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, RICHARD L Employer name Children & Family Services Amount $61,205.13 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISSIG, ANNE L Employer name Patchogue-Medford Pub Library Amount $61,205.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLISKEY, FRANCIS J Employer name Village of Scarsdale Amount $61,202.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, FLORENCE A Employer name Fourth Jud Dept - Nonjudicial Amount $61,201.17 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, ANDREA Employer name New York Public Library Amount $61,203.13 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZACHOROWSKI, WALTER H Employer name Helen Hayes Hospital Amount $61,203.83 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSEN, ERIC Employer name Dept Transportation Region 5 Amount $61,200.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, RICHARD J Employer name Dept Transportation Region 6 Amount $61,202.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, MARTIN Employer name Nassau County Amount $61,200.68 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, MICHAEL C Employer name Department of Tax & Finance Amount $61,197.72 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRKIN, CARY A Employer name Dept Labor - Manpower Amount $61,200.00 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, THOMAS J Employer name Department of Tax & Finance Amount $61,197.63 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGASITS, ALEXANDER C Employer name City of Yonkers Amount $61,199.00 Date 01/08/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAXWELL, WILFRED L Employer name Suffolk County Amount $61,194.27 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANFRAU, ELIZABETH M Employer name Port Authority of NY & NJ Amount $61,196.00 Date 12/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLY, MARJORIE B Employer name Town of Pittsford Amount $61,194.97 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, WILLIAM H, IV Employer name City of Buffalo Amount $61,193.15 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VASQUEZ, CORRADO Employer name Nassau County Amount $61,192.54 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, KWANG S Employer name Inst For Basic Res & Ment Ret Amount $61,194.00 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, JAMES R Employer name Dept Transportation Region 3 Amount $61,193.08 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUELE, CARL J Employer name Department of Tax & Finance Amount $61,194.21 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTI, MARY Employer name Queens Psych Center Children Amount $61,192.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTING, KENNETH M Employer name Town of East Greenbush Amount $61,189.04 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, GILBERT B Employer name Village of Warsaw Amount $61,191.92 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDICI, CARMEN V, JR Employer name Albany County Amount $61,189.63 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, FREDERICK A Employer name Court of Appeals Amount $61,191.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAGG, RONALD M Employer name Children & Family Services Amount $61,188.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRILLER, JOHN K Employer name Division of State Police Amount $61,189.37 Date 10/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOOMEY, EILEEN S Employer name Mill Neck Manor Schl For Deaf Amount $61,189.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RONALD G Employer name Division of State Police Amount $61,187.35 Date 03/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIRALDEZ, ERNESTO Employer name Town of New Castle Amount $61,187.65 Date 10/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, DAVID B Employer name 10th Judicial District Nassau Nonjudicial Amount $61,187.58 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMELS, GORDON J Employer name Dept Transportation Region 3 Amount $61,184.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, EDWARD G, JR Employer name Dept Transportation Region 10 Amount $61,185.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COKELEY, SANDRA A Employer name Pearl River UFSD Amount $61,184.09 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, J LESTER, III Employer name Office of Public Safety Amount $61,182.68 Date 01/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, GERARD J Employer name Suffolk County Amount $61,181.05 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDHOLM, ROBERT L Employer name Off of the State Comptroller Amount $61,181.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACAFITY, CHRISTOPHER J Employer name Edgecombe Corr Facility Amount $61,183.05 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROBERT B Employer name Ontario County Amount $61,182.77 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, JOHN S Employer name Office of General Services Amount $61,181.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEBORN, LEONARD R Employer name Hutchings Psych Center Amount $61,180.00 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPARELLA, STEPHEN Employer name Town of North Hempstead Amount $61,178.84 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, TIMOTHY D Employer name Division of State Police Amount $61,179.91 Date 08/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUMANDAL, FELMA NOVA Employer name Manhattan Psych Center Amount $61,178.34 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, RUTHANNE Employer name BOCES Westchester Sole Supvsry Amount $61,179.52 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASACCHIO, GENE A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $61,177.43 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZO, RONALD L Employer name City of Yonkers Amount $61,178.00 Date 01/12/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, ALAN D Employer name Southport Correction Facility Amount $61,177.32 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKERT, PAUL H Employer name Village of Ossining Amount $61,177.00 Date 02/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRACKEN, RENE Employer name Town of Cortlandt Amount $61,176.98 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUR, GERALD S Employer name Division of State Police Amount $61,175.06 Date 05/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINCENT, WILLIAM P Employer name Division of State Police Amount $61,175.31 Date 09/16/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESTERLY, JAMES H Employer name Town of Colonie Amount $61,172.65 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, GWENDOLYN P Employer name Tompkins County Amount $61,175.29 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, NEIL L Employer name City of Rochester Amount $61,175.82 Date 01/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KASPROWICZ, RICHARD J Employer name Dpt Environmental Conservation Amount $61,168.88 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, RAYMOND P Employer name Suffolk County Amount $61,171.58 Date 07/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAHA, MICHAEL Employer name Finger Lakes DDSO Amount $61,170.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, CYNTHIA P Employer name Dept Labor - Manpower Amount $61,167.50 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASFIELD, ROBERT H Employer name Bernard Fineson Dev Center Amount $61,166.32 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFHAUSEN, CYNTHIA E Employer name Department of Health Amount $61,168.40 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLMAN, ROGER M Employer name Dept of Agriculture & Markets Amount $61,164.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, GEORGE A Employer name Department of State Amount $61,163.92 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, BARBARA A Employer name Westchester County Amount $61,166.17 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELAK, LENORE T Employer name Medicaid Fraud Control Amount $61,165.23 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCLAFANI, CHARLES Employer name Suffolk County Amount $61,168.76 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAACKE, CHARLES Employer name Suffolk County Amount $61,163.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAMROK, ROBERT M Employer name Erie County Amount $61,162.95 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAY, MICHAEL Employer name Town of Hempstead Amount $61,163.41 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, ROBERT Employer name Town of Clarkstown Amount $61,163.40 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSCH, MARY E Employer name Town of Hamburg Amount $61,162.75 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLIVI, JAMES F Employer name Nassau County Amount $61,162.82 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, BRUCE E Employer name Adirondack Correction Facility Amount $61,162.10 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, ROY G, JR Employer name NYS Power Authority Amount $61,162.56 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURIEL, ROBINANNE J Employer name Department of Motor Vehicles Amount $61,161.53 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, ROBERT T Employer name Village of Croton-On-Hudson Amount $61,162.00 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTO, JOSEPH T Employer name Capital District DDSO Amount $61,159.13 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUNA, ILUMINADA C Employer name Bronx Psych Center Amount $61,161.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLSTER, JAMES Employer name Westchester County Amount $61,160.40 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADEYINKA, ELIZABETH AYOKA Employer name Hsc at Brooklyn-Hospital Amount $61,159.43 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, PAUL D, JR Employer name NYS Senate Regular Annual Amount $61,160.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOCKI, VICKI S Employer name Office For Technology Amount $61,158.52 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, STEPHEN R Employer name City of Rochester Amount $61,156.70 Date 02/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CICALESE, PAUL Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $61,158.48 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCOE, RICKY Employer name Town of Clarkstown Amount $61,158.35 Date 06/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCRANTON, RICHARD M Employer name Division of State Police Amount $61,157.50 Date 01/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TSIOURIS, JOHN A Employer name Inst For Basic Res & Ment Ret Amount $61,156.45 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, MAUREEN C Employer name Fourth Jud Dept - Nonjudicial Amount $61,155.08 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGNEY, JAMES P Employer name Rockland Psych Center Amount $61,151.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCATEER, CHARLES F Employer name SUNY Stony Brook Amount $61,154.72 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, BARBARA J Employer name Suffolk County Amount $61,153.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, JAMES G Employer name Division of State Police Amount $61,150.29 Date 07/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WUNDER, EDWARD R Employer name Temporary & Disability Assist Amount $61,151.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, GUSTAV J Employer name Division of Parole Amount $61,151.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, MARIBETH Employer name Division of the Lottery Amount $61,148.28 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, BRENDAN M Employer name Pilgrim Psych Center Amount $61,148.87 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONTINO, ANTHONY J Employer name Suffolk County Amount $61,148.45 Date 04/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTICOLA, THOMAS J Employer name NYS Office People Devel Disab Amount $61,149.30 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSMA, ROGER W Employer name SUNY College at Oneonta Amount $61,148.25 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, ROBERT A Employer name Temporary & Disability Assist Amount $61,148.00 Date 07/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPP, SALLY S Employer name Department of Health Amount $61,148.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, PATRICIA A Employer name Dept Labor - Manpower Amount $61,145.71 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, WILLIAM F Employer name Suffolk County Amount $61,145.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICI, VINCENT L Employer name City of Yonkers Amount $61,147.00 Date 07/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, JAMES M Employer name Supreme Court Justices Amount $61,147.87 Date 11/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, DAVID F Employer name Division of State Police Amount $61,144.00 Date 08/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI VEGLIA, CHRISTINE A Employer name Department of Tax & Finance Amount $61,143.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, JEFFREY A Employer name Town of Greece Amount $61,140.20 Date 04/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLEY, PAUL E Employer name Sayville UFSD Amount $61,139.69 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSOUD-TASTOR, CHARLES R Employer name Appellate Div 4Th Dept Amount $61,142.52 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMEIKS, PAMELA A Employer name Office For Technology Amount $61,141.70 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, KEVIN W Employer name Mid-State Corr Facility Amount $61,140.36 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMICHELE, JUDITH A Employer name Ninth Judicial Dist Amount $61,138.43 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUKITS, GRETCHEN E Employer name BOCES-Albany Schenect Schohari Amount $61,136.64 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAK, KAREN Employer name Eastern NY Corr Facility Amount $61,136.56 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, LAWRENCE D Employer name Department of Health Amount $61,136.46 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DENNIS R Employer name Dept Transportation Region 9 Amount $61,136.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMKUNAS, ALGIMANTAS M Employer name Central NY Psych Center Amount $61,134.50 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYAN, RICHARD J Employer name Monroe County Amount $61,132.30 Date 06/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, WILLIAM A Employer name Marcy Correctional Facility Amount $61,134.82 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMCHUK, STEVEN D Employer name City of White Plains Amount $61,133.88 Date 05/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARTALE, CASSANDRA B Employer name Education Department Amount $61,132.25 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ALBERT F, JR Employer name Dept Transportation Reg 2 Amount $61,131.89 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARRS, JOHN P Employer name Dept of Public Service Amount $61,130.45 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, DAVID Employer name Suffolk County Amount $61,129.83 Date 01/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOBOSCO, ANNA F Employer name NYS Office People Devel Disab Amount $61,131.24 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGO, BEVERLY L Employer name Dept Labor - Manpower Amount $61,131.68 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAPPA, PAULETTE A Employer name 10th Judicial District Nassau Nonjudicial Amount $61,131.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JOAN E Employer name Rockland County Amount $61,129.80 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, PATRICIA A Employer name Temporary & Disability Assist Amount $61,129.69 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINDERLER, DONALD E Employer name Town of Tonawanda Amount $61,128.44 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAM, CYNTHIA R Employer name SUNY College at Oswego Amount $61,125.96 Date 04/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, DAVID B, III Employer name Bronx Psych Center Amount $61,121.58 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, BRUCE A Employer name Town of Brookhaven Amount $61,124.00 Date 02/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSI, JOSEPH A Employer name Appellate Div 3rd Dept Amount $61,123.33 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGAMINI, THOMAS W Employer name Nassau County Amount $61,129.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LENIHAN, LEONARD R, JR Employer name Erie County Amount $61,122.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JAMES F Employer name Dept of Financial Services Amount $61,120.31 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATOWSKY, EDWARD M Employer name Division of Parole Amount $61,120.22 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, GEORGE B Employer name Port Authority of NY & NJ Amount $61,124.00 Date 06/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZUKOVSKY, ALEXANDER Employer name Dpt Environmental Conservation Amount $61,120.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, ANN MARIE Employer name Office For Technology Amount $61,119.53 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEO, SANDRA A Employer name Department of Health Amount $61,119.42 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DANIEL L Employer name Buffalo Psych Center Amount $61,119.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARVIN J Employer name Supreme Ct Kings Co Amount $61,115.90 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEECK, JAMES B Employer name Town of Orangetown Amount $61,115.00 Date 08/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOONEY, CHERYL M Employer name South Beach Psych Center Amount $61,118.64 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CHARLES M Employer name Department of Motor Vehicles Amount $61,116.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSS, JACK Employer name Town of Ramapo Amount $61,116.94 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODE, GLENN A Employer name NYS Office People Devel Disab Amount $61,114.08 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CRAIG S Employer name Dpt Environmental Conservation Amount $61,114.80 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAMPBELL, KAY J Employer name Office For Technology Amount $61,113.06 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARILLO, JOSEPH J Employer name Nassau County Amount $61,112.00 Date 07/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILVER, DAVID Employer name Off Alcohol & Substance Abuse Amount $61,111.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JOHN J Employer name Nassau County Amount $61,113.97 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUGHAN, VICTORIA P Employer name Cherry Valley-Springfield CSD Amount $61,113.74 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTS, DANIEL A Employer name City of White Plains Amount $61,109.72 Date 08/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORTER, MARILYNN J Employer name Department of Health Amount $61,109.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHAM, FRANKLIN A Employer name Port Authority of NY & NJ Amount $61,107.89 Date 03/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABO, GARY L Employer name Levittown UFSD-Abbey Lane Amount $61,106.30 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTERLINE, MARK S Employer name Rockland Psych Center Amount $61,105.00 Date 02/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPPEN, JAMES L Employer name Erie County Amount $61,108.43 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, LOIS J Employer name Children & Family Services Amount $61,105.95 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTERHALLY, NANCY G Employer name Supreme Ct-Richmond Co Amount $61,108.17 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZ, B ROBERT Employer name Town of Hempstead Amount $61,108.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, KIM L Employer name Insurance Dept-Liquidation Bur Amount $61,107.05 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, JAMES R Employer name Department of Tax & Finance Amount $61,103.19 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DEBRA A Employer name Office For Technology Amount $61,102.61 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, SCOTT G Employer name Nassau County Amount $61,102.54 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTES, CHESTER A Employer name Dept Labor - Manpower Amount $61,102.41 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWER, DOUGLAS R Employer name Village of Garden City Amount $61,104.64 Date 06/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUITE, JAMES E Employer name City of Rochester Amount $61,104.24 Date 07/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, MICHAEL C, SR Employer name Port Authority of NY & NJ Amount $61,102.23 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, PATRICIA A Employer name Mill Neck Manor Schl For Deaf Amount $61,102.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, MICHAEL J Employer name City of Buffalo Amount $61,101.00 Date 11/16/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUXBAUM, MARK Employer name Department of Tax & Finance Amount $61,099.01 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENAK, ROBERT A Employer name Department of Motor Vehicles Amount $61,101.20 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTEN, SIMON P Employer name Dpt Environmental Conservation Amount $61,101.88 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, SUSAN Employer name Long Island Dev Center Amount $61,102.01 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLING, JAMES L Employer name Children & Family Services Amount $61,101.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, STEPHANIE E Employer name Dept Labor - Manpower Amount $61,098.53 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLAHOS, CONSTANTINE T Employer name Pilgrim Psych Center Amount $61,096.50 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANZIG, JOEL D Employer name Housing Finance Agcy Amount $61,097.11 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, DAVID L, JR Employer name City of Rochester Amount $61,095.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILPERT, JOHN P, JR Employer name Shoreham-Wading River CSD Amount $61,091.32 Date 04/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, THOMAS M Employer name City of Syracuse Amount $61,093.29 Date 08/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOVAR, MICHAEL P Employer name Dept Transportation Region 3 Amount $61,093.51 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, CATHERINE M Employer name 10th Judicial District Nassau Nonjudicial Amount $61,091.46 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ANASTASIA Employer name Nassau County Amount $61,090.40 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORCHESTER, MARCI L Employer name SUNY Health Sci Center Syracuse Amount $61,090.77 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINALE, JAMES J Employer name Division of Parole Amount $61,089.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, ROGER B Employer name Commack UFSD Amount $61,088.51 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACALANDRA, RICHARD Employer name Town of Hempstead Amount $61,088.22 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, SCOTT G Employer name Dutchess County Amount $61,089.39 Date 01/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, STEPHEN M Employer name Department of Law Amount $61,090.39 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSI, MICHAEL A Employer name Westchester County Amount $61,085.79 Date 10/17/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAGOSTINO, DOMINIC A Employer name Town of Rotterdam Amount $61,087.99 Date 12/07/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACEVEDO, HECTOR M Employer name Port Authority of NY & NJ Amount $61,086.58 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, SUSAN A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $61,086.97 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADKINS, JEAN T Employer name North Syracuse CSD Amount $61,084.28 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNGHI, MARIO J Employer name Town of Oyster Bay Amount $61,083.33 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, NEIL C Employer name Village of Huntington Bay Amount $61,085.42 Date 09/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MLETZKO, MICHAEL J Employer name Suffolk County Amount $61,082.24 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBERT W Employer name Office of General Services Amount $61,082.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOLF, MARY ANN Employer name Orange County Amount $61,081.29 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINBERG, MARVIN E Employer name Dept Transportation Region 4 Amount $61,082.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, MOLLY Employer name Rockland County Amount $61,079.30 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILA, ROSALINA F Employer name Nassau Health Care Corp Amount $61,078.94 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, RONALD G Employer name NYS Power Authority Amount $61,081.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWSKI, RAYMOND J Employer name City of Lackawanna Amount $61,080.87 Date 05/25/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNA, WILLIAM J Employer name City of Syracuse Amount $61,078.00 Date 05/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ISAACOFF, MICHAEL D Employer name Supreme Ct Kings Co Amount $61,078.53 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYKOWSKI, SCOTT A Employer name Village of Spring Valley Amount $61,074.95 Date 05/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRAN, RICHARD T Employer name City of Buffalo Amount $61,078.51 Date 02/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, DONALD Employer name Suffolk County Amount $61,074.62 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, CARL N Employer name Port Authority of NY & NJ Amount $61,077.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGETSINGER, DANNY Employer name Cornell University Amount $61,077.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, BARBARA A Employer name Middle Country Public Library Amount $61,073.86 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KOREY K Employer name City of Rochester Amount $61,074.36 Date 12/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABEKA, PATRICK M Employer name Westchester County Amount $61,074.06 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGNETTA, JAMES G Employer name Division of State Police Amount $61,072.12 Date 05/20/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROOP, ROSEMARY S Employer name Central NY Psych Center Amount $61,071.47 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, TINA P Employer name Port Authority of NY & NJ Amount $61,073.75 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATISTA, PEDRO A Employer name Port Authority of NY & NJ Amount $61,072.59 Date 09/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELICE, J HOLLIS Employer name Temporary & Disability Assist Amount $61,070.63 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATSYLA, PETER Employer name Nassau County Amount $61,070.03 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERBECK, RONALD H Employer name Village of Haverstraw Amount $61,071.00 Date 12/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, KENNETH S Employer name Off Alcohol & Substance Abuse Amount $61,070.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOMS, BERNARD S Employer name Office of Court Administration Amount $61,069.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, THOMAS J Employer name Department of Tax & Finance Amount $61,069.87 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANCE, WILLIAM G, JR Employer name Thruway Authority Amount $61,069.78 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIGAN, LAURENCE E Employer name Nassau County Amount $61,068.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHERE, GORDON E Employer name Division of State Police Amount $61,068.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARONJI, GEORGE, JR Employer name Supreme Ct-1st Criminal Branch Amount $61,068.17 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUTH, KARLA H Employer name Department of Health Amount $61,068.06 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCHI, FRANK Employer name Schenectady County Amount $61,067.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DIANE E Employer name Suffolk County Amount $61,067.91 Date 04/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE PASQUALE, JOHN A Employer name Town of Tonawanda Amount $61,067.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RILEY, EDWARD J Employer name Rockland Psych Center Children Amount $61,065.88 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMBA, DAVID A Employer name Village of Depew Amount $61,064.41 Date 06/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEWELL, FRANCES P Employer name Rockland County Amount $61,064.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CONSTANCE N Employer name Kirby Forensic Psych Center Amount $61,066.77 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, RICHARD VAN Employer name Brooklyn Public Library Amount $61,066.02 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMA, LYDIA E Employer name NYC Civil Court Amount $61,063.89 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, CHRISTOPHER T, SR Employer name Town of Poughkeepsie Amount $61,063.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, JOHN J Employer name Dpt Environmental Conservation Amount $61,062.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, WILLIAM F Employer name Division of State Police Amount $61,061.39 Date 04/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, WILLIAM R Employer name Town of Lancaster Amount $61,062.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORILLO, ANTHONY J Employer name Off of the State Comptroller Amount $61,062.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, STEPHEN G Employer name Nassau County Amount $61,061.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, SUSAN P Employer name Town of Hempstead Amount $61,060.51 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, CARMINE Employer name Suffolk County Amount $61,059.92 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, MILTON Employer name Supreme Ct-1st Civil Branch Amount $61,060.24 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, ROBERT Employer name NYC Civil Court Amount $61,059.42 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, DAVID M Employer name Department of Transportation Amount $61,060.01 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUGHRAN, STEPHEN J Employer name Nassau County Amount $61,060.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, LINDA Employer name Rockland Psych Center Children Amount $61,058.67 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMUTEK, STEPHEN F Employer name Town of Orangetown Amount $61,058.15 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNITTI, ANTHONY Employer name Department of Transportation Amount $61,056.40 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANCAGNOLO, DONALD E Employer name Suffolk County Amount $61,055.98 Date 02/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFKIN, WILLIAM J Employer name Greene Corr Facility Amount $61,055.14 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-O'BANNON, KATHLEEN G Employer name Town of Islip Amount $61,056.44 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNENBACKER, ROY W Employer name Suffolk County Amount $61,056.41 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBINSKI, CAROL ANN Employer name Nassau County Amount $61,054.57 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHEW, EVERETT A, JR Employer name Department of Motor Vehicles Amount $61,051.57 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, KATHLEEN M Employer name Suffolk County Amount $61,050.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JANE F Employer name Dutchess County Amount $61,048.83 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, TODD P Employer name Town of Irondequoit Amount $61,049.50 Date 06/23/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, WILLIAM Employer name Supreme Ct Kings Co Amount $61,052.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIEDER, GARRY A Employer name Town of Hempstead Amount $61,054.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, BART J Employer name Nassau County Amount $61,053.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, WILLIAM L Employer name Suffolk County Amount $61,048.00 Date 11/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VISSLAILLI, ANTHONY J Employer name Village of Amityville Amount $61,048.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, M PATRICIA Employer name Dept Labor - Manpower Amount $61,047.52 Date 10/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALECKI, TAMARA D Employer name Division of State Police Amount $61,046.06 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINEZ, HAZEL Employer name Off of the Med Inspector Gen Amount $61,046.39 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSMA, JOANNE H Employer name Supreme Court Clks & Stenos Oc Amount $61,044.54 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, PATRICK J Employer name NYS Power Authority Amount $61,044.40 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, ROBERT Employer name Town of Hempstead Amount $61,045.00 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMAN, GARY W Employer name Erie County Wtr Authority Amount $61,044.98 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HELEN ANN Employer name Supreme Court Clks & Stenos Oc Amount $61,043.18 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALASNY, AARON Employer name Nassau County Amount $61,043.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGE, EDWARD C Employer name 10th Judicial District Nassau Nonjudicial Amount $61,043.71 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALSKY, RANDOLPH J Employer name Sagamore Psych Center Children Amount $61,043.28 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENES, RUDOLF E Employer name Erie County Amount $61,042.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICO, JOSE E Employer name Dept of Correctional Services Amount $61,042.76 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLINGS, EDWARD L Employer name Office of Court Administration Amount $61,042.21 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERT, CRAIG P Employer name Division of State Police Amount $61,039.50 Date 07/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, ELLEN C Employer name Thruway Authority Amount $61,038.93 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGIUSA, GEORGE A, JR Employer name Suffolk County Amount $61,041.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENUSH, ELIZABETH A Employer name SUNY Buffalo Amount $61,040.53 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, HOWARD F Employer name NYS Psychiatric Institute Amount $61,038.42 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZONI, DEBBIE A Employer name City of Buffalo Amount $61,038.06 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJICEK, LINDA Employer name SUNY at Stonybrook-Hospital Amount $61,035.85 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOHN W Employer name Division of State Police Amount $61,034.91 Date 09/17/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRACY, STEVEN R Employer name NYS Power Authority Amount $61,037.27 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERBUSH, BRUCE R Employer name Dpt Environmental Conservation Amount $61,036.62 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAIDEL, DAVE A Employer name City of Rochester Amount $61,037.20 Date 07/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOEBER, FRANK H Employer name New York Public Library Amount $61,034.08 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, CARLOS E Employer name Division of State Police Amount $61,031.46 Date 05/20/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, TYRONNE M Employer name City of Buffalo Amount $61,033.26 Date 03/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUENOT, TERANCE L Employer name Erie County Amount $61,031.95 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWITZKY, WALLACE N Employer name Dpt Environmental Conservation Amount $61,032.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPAK, MANFRED Employer name Auburn Corr Facility Amount $61,030.32 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, JOHN P Employer name Town of Haverstraw Amount $61,031.14 Date 07/08/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DATTA, SWARAJ K Employer name Rochester Psych Center Amount $61,033.73 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIJANOWSKI, MARCIA ANN Employer name Schenectady County Amount $61,029.07 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BLASI, DOMINICK J, JR Employer name Mt Mcgregor Corr Facility Amount $61,027.88 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, ANDRE C Employer name City of Utica Amount $61,028.06 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCUS, ROSAMOND Employer name Queens Borough Public Library Amount $61,027.80 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKES, DENNIS J Employer name Port Authority of NY & NJ Amount $61,027.00 Date 01/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEFFLER, JOSEPH C Employer name Rensselaer County Amount $61,026.48 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADES, T ALLEN Employer name Office For Technology Amount $61,026.93 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, NICHOLAS B Employer name Education Department Amount $61,026.12 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINA, DONALD V Employer name Staten Island DDSO Amount $61,027.54 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JAMES L Employer name Division of State Police Amount $61,024.33 Date 04/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, JAMES F Employer name City of Troy Amount $61,024.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATZUGA, DONNA Employer name Pilgrim Psych Center Amount $61,024.71 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEY, DOROTHY J Employer name Central Islip UFSD Amount $61,024.67 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, HECTOR L, JR Employer name Port Authority of NY & NJ Amount $61,023.53 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, GUILLERMO, JR Employer name Port Authority of NY & NJ Amount $61,023.00 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREELUND, SUSAN L Employer name Freeport Memorial Library Amount $61,025.20 Date 05/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZMALA, MARINA M Employer name Suffolk County Amount $61,020.60 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, BERTHLYNN J Employer name Children & Family Services Amount $61,020.00 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULFROST, SHARON F Employer name Long Island Dev Center Amount $61,020.12 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDEFIAN, LEON Employer name Dpt Environmental Conservation Amount $61,022.44 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDIGAN, RICHARD Employer name Department of Health Amount $61,021.53 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KODADAR, LORI E Employer name State Insurance Fund-Admin Amount $61,016.24 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, DENNIS Employer name Manhattan Psych Center Amount $61,019.02 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, RICHARD W Employer name North Babylon UFSD Amount $61,018.89 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATRE, GILBERT C Employer name Suffolk County Amount $61,015.00 Date 03/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITTS, RICHARD E Employer name Suffolk County Wtr Authority Amount $61,014.90 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, EDMUND T Employer name Town of Huntington Amount $61,016.12 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, RAYMOND C Employer name Nassau County Amount $61,015.53 Date 04/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOOGAN, JAMES Employer name Office Parks, Rec & Hist Pres Amount $61,010.51 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HARRY H Employer name Nassau County Amount $61,014.79 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESANTE, FERDINAND Employer name Port Authority of NY & NJ Amount $61,010.45 Date 05/12/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SENIW, MICHAEL M Employer name Department of Transportation Amount $61,013.11 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNSTEIN, LONNY D Employer name City of Syracuse Amount $61,008.78 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIESCI, DONALD J Employer name Department of Law Amount $61,008.64 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICKENTON, PHILLIP R Employer name Department of Health Amount $61,009.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANI, ROBERT Employer name Suffolk County Amount $61,010.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTECKI, PAUL E Employer name Department of Transportation Amount $61,008.27 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSSANTOS, JACK Employer name Clarkstown CSD Amount $61,007.94 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, PHILIP C Employer name City of Buffalo Amount $61,005.00 Date 11/10/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUDEN, DENNIS J Employer name Nassau County Amount $61,004.82 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLA, RONALD G Employer name Erie County Amount $61,007.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPE, PAUL Employer name Lawrence UFSD Amount $61,004.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANO, MICHAEL J Employer name Supreme Ct-Richmond Co Amount $61,005.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, GARY S Employer name Dutchess County Amount $61,005.09 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, FRANCES Employer name Hudson Valley DDSO Amount $61,003.49 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, BELEN Q Employer name Hudson River Psych Center Amount $61,002.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, DONALD J Employer name Nassau County Amount $61,001.80 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESCOVICH, RENATA B Employer name Long Beach City School Dist 28 Amount $61,001.85 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHGABER, CHRISTY Employer name Huntington UFSD #3 Amount $61,003.35 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, KATHLEEN M Employer name Rensselaer County Amount $61,001.58 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RICHARD A Employer name Hutchings Psych Center Amount $61,003.20 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, CHRISTOPHER S Employer name Cayuga Correctional Facility Amount $61,001.51 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBER, ANTHONY Employer name Temporary & Disability Assist Amount $60,999.98 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEKINS, SCOTT D Employer name City of Lockport Amount $60,999.79 Date 12/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATSON, ROBERT C Employer name Department of State Amount $61,001.00 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHN, JEFFREY I Employer name Education Department Amount $60,999.88 Date 03/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINO, KENNETH A Employer name Town of Hempstead Amount $61,000.81 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JACQUELINE M Employer name Sunmount Dev Center Amount $60,999.29 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVETZ, MICHELLE W Employer name Department of Health Amount $60,998.76 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KENNETH P Employer name Suffolk County Amount $60,997.60 Date 04/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORNELL, STEVEN L Employer name Off of the State Comptroller Amount $60,998.44 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, PATRICK K Employer name Nassau County Amount $60,998.39 Date 07/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAFER, MARILYN Employer name NYC Judges Amount $60,998.11 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARLINE, YOLANDA R Employer name Finger Lakes DDSO Amount $60,996.57 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOPP, ANDREW L Employer name Nassau County Amount $60,997.31 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, JOHN C Employer name Department of Health Amount $60,997.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANDERA, DRINDA A Employer name Dept Labor - Manpower Amount $60,994.39 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, FRANK N Employer name Town of Hempstead Amount $60,993.26 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEREZO, DIANNA L Employer name Long Island Dev Center Amount $60,994.25 Date 01/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RICHARD J Employer name Division of State Police Amount $60,995.58 Date 08/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROAD, RICHARD L Employer name Erie County Wtr Authority Amount $60,995.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCTAGUE, MICHAEL J Employer name Dpt Environmental Conservation Amount $60,992.58 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, CAROL A Employer name Suffolk County Amount $60,991.72 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JAMES H Employer name Department of Health Amount $60,993.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DARLENE R Employer name Livingston Manor CSD Amount $60,990.76 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, ANTHONY D Employer name Auburn Corr Facility Amount $60,992.12 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT D, JR Employer name Division of State Police Amount $60,991.27 Date 02/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JOHN C Employer name NYS Teachers Retirement System Amount $60,989.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARGARET O Employer name Dpt Environmental Conservation Amount $60,990.48 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GAIL L Employer name NYS Senate Regular Annual Amount $60,990.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSYN, ROBERT W Employer name Onondaga County Wtr Authority Amount $60,990.64 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JAMES A Employer name Palisades Interstate Pk Commis Amount $60,986.93 Date 03/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIPTON, NORMAN W Employer name Education Department Amount $60,986.40 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBONDANDOLO, ANGELO R Employer name Town of Oyster Bay Amount $60,988.74 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, TIMOTHY J Employer name Dept Labor - Manpower Amount $60,987.91 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JACQUELINE Employer name Town of Hempstead Amount $60,985.49 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JAMES J Employer name Ogdensburg Corr Facility Amount $60,982.17 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCCA, JOSEPH A, JR Employer name Nassau County Amount $60,981.53 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODDING, ROBERT W Employer name Nassau County Amount $60,981.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, LISA A Employer name Orange County Amount $60,984.72 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, JAMES T, JR Employer name Port Authority of NY & NJ Amount $60,984.48 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANNUCCI, ALBERT, JR Employer name NYS Power Authority Amount $60,984.69 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISMER, JAMES A Employer name Port Authority of NY & NJ Amount $60,983.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DENISE D Employer name Nassau County Amount $60,979.15 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUELLA, CHARLES F Employer name City of Buffalo Amount $60,977.00 Date 07/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZARETZKI, MARK B Employer name NYS Assembly - Session Amount $60,976.83 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREXELIUS, JOHN R, JR Employer name NYS Senate Regular Annual Amount $60,976.76 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUTER, ROBERT Employer name Suffolk County Amount $60,977.00 Date 01/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, SUZANNE L Employer name Office of Mental Health Amount $60,976.27 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, WILLIAM C, JR Employer name NYS Power Authority Amount $60,974.52 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, KEVIN W Employer name City of Lockport Amount $60,974.26 Date 07/05/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNES, GEORGE K Employer name Thruway Authority Amount $60,974.00 Date 04/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIBERG, BRUCE A Employer name Department of Tax & Finance Amount $60,972.82 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, JAMIE J Employer name Taconic Corr Facility Amount $60,973.30 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JAMES E Employer name Dpt Environmental Conservation Amount $60,973.03 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGAL, ARTHUR F Employer name Suffolk County Amount $60,970.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, JUDITH Employer name Hsc at Brooklyn-Hospital Amount $60,972.57 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, MARK J Employer name Education Department Amount $60,972.01 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDEAU, JOHN P Employer name State Insurance Fund-Admin Amount $60,968.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, GARY Employer name Division of State Police Amount $60,969.51 Date 09/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONLEE, SCOTT M Employer name Division of State Police Amount $60,968.91 Date 01/20/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIRANI, NAZLIN A Employer name Kingsboro Psych Center Amount $60,968.73 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGENSBURG, KENNETH J Employer name Suffolk County Amount $60,967.00 Date 05/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUBOIS, KATHY J Employer name Fishkill Corr Facility Amount $60,967.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHS, DANIEL R Employer name Nassau County Amount $60,967.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KATZENBERGER, WILLIAM A Employer name Woodbourne Corr Facility Amount $60,964.24 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIER, DAVID J Employer name City of Long Beach Amount $60,964.08 Date 05/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORTE, BARBARA A Employer name Office of Mental Health Amount $60,966.90 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, DIANE L Employer name Insurance Dept-Liquidation Bur Amount $60,965.23 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIRGANIAN, GEORGE Employer name Middletown Psych Center Amount $60,963.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHAEL J Employer name Suffolk County Amount $60,963.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, KATHY M Employer name Town of Oyster Bay Amount $60,963.40 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, LAWRENCE J. Employer name NYS Community Supervision Amount $60,963.06 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, JAMES F Employer name NYS Community Supervision Amount $60,957.37 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, JEFFREY M Employer name Town of Irondequoit Amount $60,957.07 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGAMO, PATRICK T Employer name City of Syracuse Amount $60,960.31 Date 02/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERKOWSKI, WILLIAM A Employer name Division of State Police Amount $60,959.00 Date 04/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, BECKY Employer name Department of Health Amount $60,955.58 Date 04/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, WILBERT C Employer name City of Yonkers Amount $60,957.00 Date 04/14/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOPOLESKI, LEONARD D Employer name Cornell University Amount $60,954.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTZ, DEBORAH J Employer name Capital District DDSO Amount $60,953.25 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLER, KEVIN B Employer name New York Public Library Amount $60,953.06 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZGER, STEPHEN L Employer name Suffolk County Wtr Authority Amount $60,950.69 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISKA, FRED F, JR Employer name Suffolk County Amount $60,950.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEISZ, PETER L Employer name Erie County Amount $60,950.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JESSE K Employer name Westchester County Amount $60,952.27 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPMANS, MARA I Employer name Dept Transportation Reg 11 Amount $60,952.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLDAN, CARMEN V Employer name Brentwood UFSD Amount $60,952.92 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIO, FRED, SR Employer name Port Authority of NY & NJ Amount $60,950.78 Date 07/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ROBERT A Employer name Medicaid Fraud Control Amount $60,949.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, LINDA S Employer name Bronx Psych Center Children Amount $60,948.07 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSION, MARY Employer name NYS Dormitory Authority Amount $60,946.67 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, FRANK P Employer name City of Utica Amount $60,946.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSS, WALTER A Employer name Thruway Authority Amount $60,946.44 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, JOHN Employer name SUNY at Stonybrook-Hospital Amount $60,948.13 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM Employer name Office For Technology Amount $60,943.28 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPARLANE, MICHAEL R Employer name City of Buffalo Amount $60,945.00 Date 12/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRY, BARKLEY H Employer name Department of Transportation Amount $60,943.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, PATRICIA Employer name Dept of Financial Services Amount $60,944.11 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, FREDERICK E Employer name Brighton Fire Dist Amount $60,940.44 Date 07/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOLL, ROBERT A Employer name Dept Transportation Region 4 Amount $60,941.62 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKOWSKI, RICHARD W Employer name Children & Family Services Amount $60,942.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, THOMAS E, JR Employer name Department of Health Amount $60,940.00 Date 01/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWLEY, DANIEL P Employer name Troy Housing Authority Amount $60,939.72 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSON, CHRIS J Employer name Mid-State Corr Facility Amount $60,941.67 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, RONALD P Employer name Department of Health Amount $60,941.51 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KING F Employer name Port Authority of NY & NJ Amount $60,935.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JAMES R Employer name Wallkill Corr Facility Amount $60,935.47 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ALAN Employer name Department of Health Amount $60,935.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIOIA, LAWRENCE T Employer name NYC Criminal Court Amount $60,942.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOMEY, JOHN A Employer name NYS Association of Counties Amount $60,939.07 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGOZALEK, STANLEY A Employer name Port Authority of NY & NJ Amount $60,935.40 Date 10/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, PAUL F Employer name Department of Transportation Amount $60,934.33 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DANIEL A Employer name Town of Ramapo Amount $60,933.00 Date 06/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TATHAM, THOMAS R Employer name NYS Power Authority Amount $60,932.25 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, DAVID C Employer name City of Buffalo Amount $60,930.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODIN, BRYCE Employer name Division of Parole Amount $60,929.76 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, MICHAEL E Employer name Town of Amherst Amount $60,929.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BINGMAN, RAYMOND Employer name Town of Mamaroneck Amount $60,926.68 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, EUGENE P Employer name Nassau County Amount $60,928.00 Date 03/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DECKER, JOSEPH W Employer name NYC Criminal Court Amount $60,927.12 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DENIS J, III Employer name Division of State Police Amount $60,926.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUILD, VIRGINIA B Employer name Hale Creek Asactc Amount $60,926.16 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, THOMAS R Employer name Great Meadow Corr Facility Amount $60,926.40 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSIO, JOHN S Employer name Port Authority of NY & NJ Amount $60,925.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DYER, KEITH E Employer name Upstate Correctional Facility Amount $60,924.12 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONKY, FRANK R Employer name Dept of Public Service Amount $60,924.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, JOHN T, II Employer name Monroe County Amount $60,922.56 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUST, STEPHEN M Employer name Assembly Ways & Means Committ Amount $60,923.51 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, PATRICK D Employer name Village of Dobbs Ferry Amount $60,922.32 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, KEITH A Employer name City of Schenectady Amount $60,921.09 Date 09/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, JAMES R Employer name Off of the State Comptroller Amount $60,922.24 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHI, PETER Employer name Wappingers CSD Amount $60,921.96 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HORRACE Employer name Brooklyn DDSO Amount $60,918.89 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUSO, THOMAS Employer name Nassau County Amount $60,918.76 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, EDWARD M Employer name Cattaraugus County Amount $60,920.78 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKASZEWSKI, JOHN ED Employer name Ulster County Amount $60,919.10 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PETER P, III Employer name Suffolk County Amount $60,912.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRUTCHFIELD, WALTER R Employer name New York Public Library Amount $60,918.00 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERRETT, ADRIAN M Employer name Supreme Ct Kings Co Amount $60,915.54 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRSH, EDWARD L, JR Employer name City of Yonkers Amount $60,911.34 Date 06/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YESSIS, JOHN Employer name Westchester County Amount $60,915.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, MICHAEL P Employer name Mid-Hudson Psych Center Amount $60,911.75 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLAKOWSKI, PAUL J Employer name Dpt Environmental Conservation Amount $60,908.50 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDREA, ROBERT A Employer name City of New Rochelle Amount $60,908.46 Date 04/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEERY, DENNIS E Employer name City of New Rochelle Amount $60,910.46 Date 12/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IADICICCO, SAMUEL Employer name Suffolk County Amount $60,910.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, ALAN M Employer name Dutchess County Amount $60,909.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLO, CONNIE J Employer name Workers Compensation Board Bd Amount $60,908.29 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMAN, MARK E Employer name City of White Plains Amount $60,906.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VASSALL, ROBERT E Employer name Dept Transportation Reg 11 Amount $60,907.77 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIGLIO, LOUIS J Employer name NYS Power Authority Amount $60,906.71 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIPP, SCOTT H Employer name Onondaga County Amount $60,908.04 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, EDWARD J Employer name Nassau County Amount $60,906.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRAFATO, FRANK Employer name State Insurance Fund-Admin Amount $60,905.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, KENNETH J Employer name Div Housing & Community Renewl Amount $60,905.00 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPILLINO, FREDERICK M Employer name Dept Transportation Region 8 Amount $60,904.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONWALD, KEITH H Employer name Dpt Environmental Conservation Amount $60,903.35 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, GEORGE E Employer name Division of State Police Amount $60,905.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELLACONA, JOHN J Employer name SUNY Stony Brook Amount $60,904.09 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGGIN, THOMAS W Employer name Division of State Police Amount $60,900.46 Date 12/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUEN, ROBERT M Employer name Nassau County Amount $60,903.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NODIFF, SONDRA Employer name Syosset CSD Amount $60,902.16 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, ANTHONY N Employer name Division of Parole Amount $60,899.88 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PINE, KATHLEEN C Employer name Westchester Health Care Corp Amount $60,898.45 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDLAKE, SUSANNE S Employer name Supreme Court Clks & Stenos Oc Amount $60,897.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, ELIZABETH Employer name Supreme Ct-1st Criminal Branch Amount $60,899.51 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEAR, BRENDAN L Employer name Oswego City School Dist Amount $60,895.48 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, RICHARD Employer name Suffolk County Wtr Authority Amount $60,895.00 Date 08/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, KEVIN F Employer name Town of Lewiston Amount $60,896.97 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANNING, NEIL G Employer name Office For Technology Amount $60,896.12 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLEAVY, OWEN J Employer name Port Authority of NY & NJ Amount $60,894.59 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACCIOLI, ANDREA Employer name Central NY Psych Center Amount $60,894.03 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOUFFI, M GREGORY Employer name Temporary & Disability Assist Amount $60,895.45 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, REINHARD F Employer name NYS Dormitory Authority Amount $60,894.67 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, RAYMOND F Employer name Town of Amherst Amount $60,892.66 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, RICHARD B Employer name Division of State Police Amount $60,891.70 Date 09/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIGGIE, JONATHAN P Employer name City of Buffalo Amount $60,893.99 Date 06/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAYNE, ROBERT L Employer name Manhattan Psych Center Amount $60,891.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, CHARLES M Employer name Town of Newburgh Amount $60,890.98 Date 05/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLUCCI, MARK R Employer name Collins Corr Facility Amount $60,891.32 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, WILLIAM R Employer name 10th Judicial District Nassau Nonjudicial Amount $60,891.16 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOZZOLIO, MICHAEL F Employer name NYS Senate - Member Expenses Amount $60,888.44 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUBERGER, JAMES F Employer name Westchester County Amount $60,887.56 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCHENES, WILLIAM A Employer name Education Department Amount $60,890.30 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JAMES J Employer name Department of Tax & Finance Amount $60,890.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONAU, JOHN A, JR Employer name Department of Tax & Finance Amount $60,882.97 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, JOHN P Employer name Village of Scarsdale Amount $60,887.00 Date 10/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALECKI, JEFFREY J Employer name Division of State Police Amount $60,885.54 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILIS, PETER T Employer name Port Authority of NY & NJ Amount $60,881.63 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, JOSEPH P Employer name Suffolk County Amount $60,884.00 Date 08/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIKE, SUSAN J Employer name Town of Poughkeepsie Amount $60,882.25 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, JOHN E Employer name Supreme Ct-1st Civil Branch Amount $60,882.11 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITO, JOSEPH F Employer name Nassau County Amount $60,879.22 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, MICHAEL P Employer name City of Cohoes Amount $60,881.20 Date 02/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINER, JAMES G Employer name Whitesboro CSD Amount $60,879.56 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MARY ELLEN Employer name Albany County Amount $60,877.82 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DEBORAH A Employer name Children & Family Services Amount $60,877.62 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, BRYAN J Employer name NYS Power Authority Amount $60,878.20 Date 09/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSANIPALLI, RAJAREDDY Employer name Rockland Psych Center Amount $60,877.91 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIER, GAYLE A Employer name Supreme Court Clks & Stenos Oc Amount $60,874.05 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUICKSHANK, ERIC J Employer name City of Troy Amount $60,877.40 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAUSCH, WILLARD R Employer name Nassau County Amount $60,874.00 Date 04/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTTIE, RONALD L Employer name Suffolk County Amount $60,874.17 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANITELLI, MARK J Employer name Division of State Police Amount $60,873.75 Date 08/16/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, LAWRENCE E Employer name NYS Community Supervision Amount $60,872.72 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, EDDIE D Employer name Monroe County Amount $60,871.05 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTA, LAWRENCE R Employer name Nassau County Amount $60,871.00 Date 08/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPPOLINO, GARY Employer name Kings Park CSD Amount $60,872.68 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINIVAGGI, NANCY Employer name Longwood CSD at Middle Island Amount $60,871.71 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JERIE L Employer name Clinton County Amount $60,871.39 Date 10/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, HELEN A Employer name Supreme Ct-1st Criminal Branch Amount $60,871.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, PAULA L B Employer name Town of Poughkeepsie Amount $60,869.18 Date 06/09/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESSINA, SAMUEL E Employer name Department of State Amount $60,869.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORWIN, SETH D Employer name Department of Law Amount $60,866.00 Date 01/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESCHNER, SHERRY P Employer name Rockland County Amount $60,865.97 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAURELIO, DEBORAH A Employer name Erie County Medical Cntr Corp Amount $60,867.65 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ROCK H Employer name NYS Power Authority Amount $60,868.30 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RICHARD A Employer name Suffolk County Amount $60,869.00 Date 07/05/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORE, THOMAS R Employer name Central NY Psych Center Amount $60,867.53 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARIANN Employer name Appellate Div 1st Dept Amount $60,864.81 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, MICHAEL Employer name Southport Correction Facility Amount $60,862.20 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICUNAS, JAMES M Employer name Dept Labor - Manpower Amount $60,858.70 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, JOSEPH D Employer name City of Syracuse Amount $60,859.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLASBERG, EDWARD E Employer name Office of General Services Amount $60,864.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZANTEN, MARTIN Employer name Suffolk County Amount $60,864.00 Date 04/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTZ, DAVID S Employer name Division of State Police Amount $60,858.40 Date 12/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSH, BRIAN R Employer name Town of Ramapo Amount $60,858.26 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSSIMO, ROSEMARIE Employer name Town of Babylon Amount $60,854.83 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IORIO, RICHARD L Employer name Port Authority of NY & NJ Amount $60,857.47 Date 09/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OXENHORN, MITCHEL Employer name Columbia County Amount $60,858.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKINS, ANNETTE MARIE Employer name Dept of Economic Development Amount $60,856.76 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CALVIN R Employer name Downstate Corr Facility Amount $60,852.16 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUISI, GREGORY A Employer name Westchester County Amount $60,852.25 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, KEVIN M Employer name Supreme Ct-1st Criminal Branch Amount $60,852.06 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, ALAN Employer name Westchester County Amount $60,853.63 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOORWITZ, AARON N Employer name Rensselaer County Amount $60,850.57 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICIULO, PAUL L Employer name Energy Research Dev Authority Amount $60,850.99 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEWELLING, CHARLES L, JR Employer name New York State Canal Corp Amount $60,849.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISHMAN, ESTHER Employer name Rockland County Amount $60,849.11 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, ANTHONY Employer name Division of State Police Amount $60,849.92 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANT, CARL L Employer name Village of Fairport Amount $60,849.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHER MC ADAMS, ANDREA T Employer name NYC Family Court Amount $60,847.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBELLA, JOSEPH S Employer name Central NY Psych Center Amount $60,848.54 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM A Employer name City of Peekskill Amount $60,847.17 Date 05/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSSETTI, MICHAEL R Employer name Village of Scarsdale Amount $60,845.30 Date 04/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERZOG, MICHAEL J Employer name Department of Tax & Finance Amount $60,847.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLES L Employer name City of Buffalo Amount $60,846.41 Date 12/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, CAROL A Employer name Bernard Fineson Dev Center Amount $60,845.01 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL W Employer name Department of Transportation Amount $60,845.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINEER, LESLEE J Employer name Office For Technology Amount $60,844.59 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLIG, DENNIS M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,841.95 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKROW, PATRICIA M Employer name NYS Senate Regular Annual Amount $60,841.47 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, RICHARD E, JR Employer name Pilgrim Psych Center Amount $60,843.32 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, THOMAS W Employer name Town of Brookhaven Amount $60,843.69 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QENSLEY, KENNETH P Employer name Temporary & Disability Assist Amount $60,841.16 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, RAYMOND W, JR Employer name Energy Research Dev Authority Amount $60,842.90 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ALLEN R Employer name Henrietta Fire District Amount $60,840.69 Date 09/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, JAMES L Employer name Office of Mental Health Amount $60,838.83 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHNKE, ERNEST JOHN, III Employer name Suffolk County Amount $60,837.55 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACCIONE, MADELINE Employer name Supreme Ct-1st Civil Branch Amount $60,837.21 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLE, JOHN C Employer name Suffolk County Amount $60,839.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIENZO, RALPH S Employer name Suffolk County Amount $60,839.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVOCA, EUGENE T Employer name Town of Colonie Amount $60,837.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBBER, ALBERT F Employer name City of Buffalo Amount $60,836.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRENYA, LARRY F Employer name Altona Corr Facility Amount $60,835.86 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOZINSKI, LAURA R Employer name Department of Law Amount $60,834.15 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSHLESKI, JOHN F Employer name Department of Health Amount $60,836.82 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, LAY CHENG Employer name Brooklyn Public Library Amount $60,836.92 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, KEVIN P Employer name Nassau County Amount $60,836.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAMOSER, FRANCIS X Employer name SUNY College at Plattsburgh Amount $60,832.92 Date 12/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LUCA, JOHN R Employer name Town of Huntington Amount $60,829.29 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIANO, BARBARA Employer name Town of Hempstead Amount $60,831.97 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEWNICZAK, JAMES R Employer name Buffalo Psych Center Amount $60,829.24 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATO, CARLOS Employer name Franklin Corr Facility Amount $60,830.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVER, ROBERT J, JR Employer name Dept Transportation Region 4 Amount $60,828.61 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACE, MORGAN K Employer name Dpt Environmental Conservation Amount $60,828.99 Date 12/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALZMANN, JUDITH Employer name SUNY Stony Brook Amount $60,831.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, REGINA Employer name Hudson River Psych Center Amount $60,828.79 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, THRESIAKUTTY Employer name Staten Island DDSO Amount $60,827.89 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORCE, STEPHEN E Employer name City of Yonkers Amount $60,826.80 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DIANNE A Employer name Division of State Police Amount $60,825.36 Date 04/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANGELO, GERARD M Employer name Port Authority of NY & NJ Amount $60,826.79 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, CARL BURTON Employer name Department of Health Amount $60,826.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETZLER, LAURENE R Employer name New York State Assembly Amount $60,822.37 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, DANIEL E Employer name Coxsackie Corr Facility Amount $60,824.51 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVER, LAURA J Employer name Port Authority of NY & NJ Amount $60,824.90 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, ROCHELLE Employer name Town of Oyster Bay Amount $60,823.86 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCOPO, NICHOLAS C Employer name Westchester County Amount $60,823.00 Date 08/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, WALTER E Employer name Town of Irondequoit Amount $60,821.19 Date 02/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONE, ROBERT Employer name Town of Oyster Bay Amount $60,820.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, WILLIS C Employer name Office of General Services Amount $60,819.72 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRYSSYN, MICHAEL A Employer name No Westchester Joint Wtr Works Amount $60,820.98 Date 01/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLES, ERIC G Employer name Temporary & Disability Assist Amount $60,820.31 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROETHEL, DAVID A Employer name SUNY at Stonybrook-Hospital Amount $60,821.79 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICKER, ROBERT W Employer name Town of Greenburgh Amount $60,818.86 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, PHILOMENA M Employer name Department of Tax & Finance Amount $60,819.00 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CAROLINE M Employer name Div Housing & Community Renewl Amount $60,817.94 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTRELLI, RICHARD D Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,818.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, ANTHONY D Employer name Town of North Castle Amount $60,818.68 Date 07/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPKINS, ROBERT W Employer name Dept of Correctional Services Amount $60,818.17 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUINE, EARL B, JR Employer name Department of Health Amount $60,817.62 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, TIMOTHY R Employer name Town of Lewiston Amount $60,816.53 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLESCHI, LAWRENCE M Employer name NYS Dormitory Authority Amount $60,815.14 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PAUL WESLEY Employer name Town of Pittsford Amount $60,812.79 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAPLICKI, EUGENE R Employer name Onondaga County Amount $60,815.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRANO, EUGENE Employer name Yonkers City School Dist Amount $60,814.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, KATHERINE A Employer name Div Housing & Community Renewl Amount $60,810.20 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLINGTON, MARGARET Employer name Supreme Ct Kings Co Amount $60,812.43 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANTE, SUSAN C Employer name Dept Transportation Region 7 Amount $60,811.02 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONZI, WILLIAM J Employer name Butler Correctional Facility Amount $60,810.29 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCIERI, DANIEL T Employer name SUNY College Techn Farmingdale Amount $60,808.27 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, HAROLD, JR Employer name Village of Briarcliff Manor Amount $60,810.01 Date 03/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONSCHEIN, ARTHUR W Employer name Supreme Court Justices Amount $60,810.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JEFFREY C Employer name Town of Ramapo Amount $60,807.70 Date 02/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUCCIO, JULIE C Employer name Div Criminal Justice Serv Amount $60,806.89 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALSGIVER, KAREN S Employer name Supreme Court Clks & Stenos Oc Amount $60,810.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DOUGLAS J Employer name Town of Amherst Amount $60,808.00 Date 05/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMUELS, STEPHANIE J Employer name Hudson River Psych Center Amount $60,806.01 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOVITZ, DANALOU Employer name Dept Labor - Manpower Amount $60,803.62 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRAPICA, DIANE R Employer name Town of Hempstead Amount $60,806.28 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACEY, DEBORAH J Employer name Capital Dist Trans Authority Amount $60,805.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILPAN, ABRAHAM Employer name Education Department Amount $60,802.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINSEN, JOYCE L Employer name Port Authority of NY & NJ Amount $60,803.27 Date 03/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, PETER J Employer name Dept Labor - Manpower Amount $60,800.66 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIFIC, MICHAEL J Employer name Office of Court Administration Amount $60,799.73 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFEO, PATRICK J Employer name Town of Yorktown Amount $60,801.93 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, BARBARA K Employer name Broome County Amount $60,798.60 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNEELY, MARY GRACE Employer name Third Jud Dept - Nonjudicial Amount $60,802.60 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTINE, LEWIS Employer name Education Department Amount $60,799.04 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS K Employer name Nassau County Amount $60,799.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELIS, LOUIS Employer name BOCES Madison Oneida Amount $60,798.38 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, PATRICIA M Employer name Department of Health Amount $60,798.51 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRESTA, JOSEPH A Employer name Off of the State Comptroller Amount $60,796.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERLE, DANIEL C Employer name Town of Amherst Amount $60,795.74 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JOHN C Employer name Town of Grand Island Amount $60,798.00 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DAVID Employer name Westchester County Amount $60,798.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGONTZ, LEONARD R Employer name State Insurance Fund-Admin Amount $60,797.92 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNS, JAMES A Employer name Dpt Environmental Conservation Amount $60,795.44 Date 08/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC DONALD, DENISE E Employer name Education Department Amount $60,795.39 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, MARC P Employer name City of New Rochelle Amount $60,793.16 Date 06/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCHINI, MARINO J Employer name Dept Labor - Manpower Amount $60,792.57 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGATI, DENISE M Employer name Ithaca City School Dist Amount $60,792.54 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, STACEY L Employer name BOCES-Ulster Amount $60,794.05 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, JEROME K Employer name Ninth Judicial Dist Amount $60,795.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTZAK, CHARLES E Employer name Dpt Environmental Conservation Amount $60,792.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BROW, RITA S Employer name Port Authority of NY & NJ Amount $60,792.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREISSER, KENNETH J Employer name Off of the State Comptroller Amount $60,792.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADY, THERESE A Employer name Children & Family Services Amount $60,791.15 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVACK, CAROL J Employer name Columbia County Amount $60,791.86 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLEZZI, THOMAS P Employer name State Bd of Elections Amount $60,792.00 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDEAU, KATHY Employer name State Insurance Fund-Admin Amount $60,790.83 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIPE, DAVID J Employer name NYS Power Authority Amount $60,790.49 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, GEORGE O Employer name Eastern NY Corr Facility Amount $60,787.90 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, HAROLD E Employer name Supreme Court Clks & Stenos Oc Amount $60,787.87 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRIELLO, RICHARD S Employer name City of Yonkers Amount $60,786.77 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCHKOSKI, DONALD L Employer name NYS Power Authority Amount $60,790.41 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, CHARLES R, JR Employer name Cornell University Amount $60,789.67 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSAI, THOMAS TONG LEN Employer name Elmira Psych Center Amount $60,789.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTNEY, ROBERT W Employer name Nassau County Amount $60,786.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANA, RICHARD H Employer name Dpt Environmental Conservation Amount $60,786.57 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSO, WILLIAM F Employer name Rockland County Amount $60,785.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, NICHOLAS J Employer name Suffolk County Amount $60,785.59 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JENNIFER A Employer name Manhattan Psych Center Amount $60,784.28 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, DONNA Employer name Nassau County Amount $60,784.12 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEBVRE, GLENN R Employer name Department of Health Amount $60,785.03 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNON, JOSEPH E, JR Employer name Port Authority of NY & NJ Amount $60,783.00 Date 01/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTIONI, CHARLES P Employer name Nassau County Amount $60,784.20 Date 08/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAZDIK, GARY S Employer name BOCES-Broome Delaware Tioga Amount $60,782.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BRENDAN M Employer name Town of Harrison Amount $60,782.79 Date 04/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIEDEMAN, PAUL A Employer name City of Syracuse Amount $60,782.74 Date 11/10/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, ANTHONY Employer name Port Authority of NY & NJ Amount $60,781.00 Date 08/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENS, JUDY R Employer name BOCES-Albany Schenect Schohari Amount $60,780.83 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUISI, STEVEN, JR Employer name Town of Hempstead Amount $60,782.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATCHFORD, JOHN W Employer name NYS Teachers Retirement System Amount $60,781.57 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENECKE, MATTHEW G Employer name Frontier CSD Amount $60,779.07 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, THOMAS E Employer name City of Rochester Amount $60,778.82 Date 02/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEWS, JOHN Employer name Arthur Kill Corr Facility Amount $60,779.65 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JOHN H Employer name Fishkill Corr Facility Amount $60,779.18 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, MICHAEL J Employer name City of Syracuse Amount $60,778.76 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLAM, CAROL E Employer name Dept of Economic Development Amount $60,778.71 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUCON, GARY B Employer name Suffolk County Amount $60,774.00 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, LESLIE J Employer name Buffalo Psych Center Amount $60,777.91 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERT, DOUGLAS G Employer name Brighton CSD Amount $60,777.58 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JOANN Employer name BOCES Westchester Sole Supvsry Amount $60,776.35 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, CAROL A Employer name Bernard Fineson Dev Center Amount $60,776.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DENNIS W Employer name Supreme Ct-1st Criminal Branch Amount $60,773.92 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKLAND, RICHARD T Employer name NYS Power Authority Amount $60,771.21 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIALKI, THOMAS L Employer name Dept Transportation Region 4 Amount $60,770.50 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JOHN M Employer name Department of Health Amount $60,771.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, GARY R Employer name Department of Tax & Finance Amount $60,769.47 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTEL, GEORGE R Employer name Office of Public Safety Amount $60,770.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, WAYNE R Employer name Dpt Environmental Conservation Amount $60,768.36 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, VINCENT W Employer name Village of Bronxville Amount $60,767.00 Date 08/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, JAMES A Employer name City of Niagara Falls Amount $60,769.02 Date 02/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUAREZ, MARIA T Employer name Office of Court Administration Amount $60,765.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEC, JADWIGA M Employer name NYS Dormitory Authority Amount $60,765.67 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLE, PETER N Employer name Onondaga County Amount $60,765.26 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICESARE, PATRICK M Employer name Orange County Amount $60,763.84 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANGACH, JOHN G, JR Employer name City of Yonkers Amount $60,763.55 Date 11/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GREW, KEVIN L Employer name Westchester County Amount $60,761.59 Date 10/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUART, ROBERT W Employer name Division of State Police Amount $60,761.99 Date 03/24/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, JAMES R Employer name Suffolk County Amount $60,761.78 Date 05/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZZOLA, THOMAS Employer name Town of Huntington Amount $60,762.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGEHEUER, EDWARD Employer name Metropolitan Trans Authority Amount $60,762.90 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERBONE, ARTHUR A Employer name Westchester County Amount $60,759.05 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, WILLIAM H Employer name Town of Huntington Amount $60,758.82 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, STEPHEN Employer name Nassau County Amount $60,756.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEGEMANN, RICHARD Employer name Long Beach City School Dist 28 Amount $60,755.77 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLE, HOWARD M Employer name SUNY Stony Brook Amount $60,753.25 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTKUS, STEPHEN J Employer name Nassau County Amount $60,758.22 Date 08/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COVENEY, DAVID L Employer name Office For Technology Amount $60,758.33 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, FRANCIS J Employer name Dept Transportation Region 9 Amount $60,752.65 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, MARTIN L Employer name Town of Irondequoit Amount $60,753.23 Date 03/07/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTIAGO, JOSEPH, JR Employer name Division of State Police Amount $60,749.71 Date 07/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NYHAN, MICHAEL P Employer name Monroe County Amount $60,749.57 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADARO, PATRICIA C Employer name Fourth Jud Dept - Nonjudicial Amount $60,749.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, THOMAS F Employer name Town of Hempstead Amount $60,749.16 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ROBERT J Employer name Herkimer County Amount $60,752.00 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLKE, LINDA F Employer name Division of the Lottery Amount $60,751.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, KAREN E Employer name Ulster Correction Facility Amount $60,748.09 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ROSEMARY F Employer name Central NY DDSO Amount $60,747.91 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, MICHAEL P Employer name Ontario County Amount $60,745.19 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTOGRASSO, CHRISTINE A Employer name Dept of Agriculture & Markets Amount $60,747.16 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMAYUGA, ERLINDA Employer name Hsc at Brooklyn-Hospital Amount $60,745.08 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, ARTHUR R Employer name Town of Huntington Amount $60,745.77 Date 09/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIZZO, VINCENT A Employer name Office of Mental Health Amount $60,742.57 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZOLESE, CATALDO Employer name Port Authority of NY & NJ Amount $60,742.46 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBONIS, DANIEL J Employer name Office For Technology Amount $60,744.34 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATTA, BASANT KUMAR Employer name Dept Labor - Manpower Amount $60,743.94 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRURGI, ROBERT F Employer name City of Yonkers Amount $60,742.08 Date 05/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUGGIERO, RONALD M Employer name Marcy Correctional Facility Amount $60,738.64 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THOMAS W Employer name Department of Health Amount $60,737.59 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MYRON F Employer name Dept Labor - Manpower Amount $60,739.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSNICK, LYLE E Employer name NYS Psychiatric Institute Amount $60,739.21 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREZNICK, JACK P Employer name Supreme Ct Kings Co Amount $60,738.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, WILLIAM A Employer name Supreme Court Clks & Stenos Oc Amount $60,739.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOBERG, EDWARD C Employer name Putnam County Amount $60,735.79 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BRETT J Employer name Port Washington Police Dist Amount $60,742.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAVER, GLEN A Employer name Westchester County Amount $60,735.38 Date 08/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERBAUGH, MICHAEL J Employer name Greene Corr Facility Amount $60,734.81 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOKER, PETER C Employer name Suffolk County Wtr Authority Amount $60,735.03 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTZ, CARMELLA Employer name Hsc at Syracuse-Hospital Amount $60,735.12 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, ROBERT W Employer name Office Parks, Rec & Hist Pres Amount $60,733.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, JEFFREY J Employer name Port Authority of NY & NJ Amount $60,733.30 Date 01/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALLEAU, WILLIAM A Employer name Wallkill Corr Facility Amount $60,732.85 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTE, CYNTHIA R Employer name Department of Health Amount $60,732.58 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIS, RICHARD J Employer name NYS Power Authority Amount $60,732.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULAK, MICHAEL E Employer name Watertown Corr Facility Amount $60,731.58 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUZA, JOHN P, JR Employer name Dobbs Ferry UFSD Amount $60,730.75 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERON, DONNA E Employer name Suffolk Coop Library System Amount $60,729.67 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, CHARLES R, JR Employer name Town of Amherst Amount $60,729.23 Date 06/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENNA, MATTHEW D, JR Employer name Fourth Jud Dept - Nonjudicial Amount $60,727.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENDER, JOHN B Employer name Office For Technology Amount $60,731.11 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, OLIVER F Employer name City of White Plains Amount $60,727.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, CAROL N Employer name Fourth Jud Dept - Nonjudicial Amount $60,730.93 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOGH, JOSEPH B Employer name Haverstraw-Stony Point CSD Amount $60,726.90 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, ELIZABETH A Employer name Office For Technology Amount $60,726.76 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRACO, MARY K Employer name Suffolk County Amount $60,725.81 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT C Employer name Division of State Police Amount $60,724.55 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERES, JOSEPH Employer name Attica Corr Facility Amount $60,723.68 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, EDWARD J, JR Employer name City of Schenectady Amount $60,726.32 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYJAS, JENNIFER L Employer name Erie County Amount $60,723.23 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ELAINE B Employer name Department of Tax & Finance Amount $60,722.59 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVO, PATRICIA A Employer name Office of Real Property Servic Amount $60,723.16 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, GERALD H Employer name Erie County Amount $60,722.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, THOMAS R Employer name City of Lackawanna Amount $60,722.46 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REICH, JUNE L Employer name Supreme Ct-1st Criminal Branch Amount $60,722.06 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIA, EUGENE Employer name Town of Hempstead Amount $60,719.04 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, WILLIAM T Employer name Town of Greece Amount $60,720.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RABINOW, MARK Employer name NYS Office People Devel Disab Amount $60,720.36 Date 11/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARY, MICHAEL A Employer name Office For Technology Amount $60,719.31 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, ANNE E Employer name Orleans Corr Facility Amount $60,717.79 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDNER, CATHY Employer name Supreme Ct-1st Civil Branch Amount $60,718.79 Date 06/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACHOWSKI, ALLAN B Employer name Town of Cheektowaga Amount $60,718.32 Date 12/31/2011 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