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 WAVPOTICH, JAMES A Employer name Levittown UFSD-Abbey Lane Amount $60,716.75 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHOLSON, ROBERT J Employer name Suffolk County Amount $60,716.00 Date 01/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARSEN, ROBERT E Employer name Temporary & Disability Assist Amount $60,716.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, JOHN J Employer name Pilgrim Psych Center Amount $60,717.37 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZINGER, GEORGE W Employer name Division of the Lottery Amount $60,713.80 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, RICHARD S Employer name Monroe County Amount $60,715.71 Date 09/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, THOMAS R Employer name Nassau County Amount $60,714.00 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, THOMAS Employer name New York City Childrens Center Amount $60,711.22 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERIGHTY, PATRICIA M Employer name Division of the Budget Amount $60,710.89 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, RONALD T Employer name Sewanhaka CSD Amount $60,713.65 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGLER, GLENN R Employer name NYS Dormitory Authority Amount $60,711.98 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECONNO, MAUREEN L Employer name Off of the State Comptroller Amount $60,711.31 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOHN M Employer name Town of Hempstead Amount $60,710.10 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYKITSCHAK, BOHDAN A Employer name NYC Civil Court Amount $60,710.32 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTH, FRED L Employer name SUNY Buffalo Amount $60,708.40 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASIEWICZ, JAMES J Employer name Office of General Services Amount $60,707.92 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSSI, JOHN K Employer name Department of Transportation Amount $60,710.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO TULINO, SUSAN Employer name City of Yonkers Amount $60,708.42 Date 06/18/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINK, JENNIFER L Employer name City of Rochester Amount $60,707.39 Date 03/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEBLASIO, JOHN G Employer name City of Schenectady Amount $60,706.63 Date 01/22/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASKIEWICZ, JACQUELINE A Employer name Riverhead CSD Amount $60,706.76 Date 11/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARR, RANDY N Employer name Office of Technology-Inst Amount $60,706.43 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GMELIN, JAMES R Employer name Ninth Judicial Dist Amount $60,705.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERO, SUZANNE Employer name Long Island Dev Center Amount $60,705.91 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABINOWITZ, FRANCES E Employer name New York Public Library Amount $60,703.98 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURUSIK, KATHLEEN M Employer name Office For Technology Amount $60,705.41 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICINSKI, SUSAN A Employer name Port Authority of NY & NJ Amount $60,703.51 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOHN J Employer name Department of State Amount $60,701.33 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYC, MARK N Employer name Dept Labor - Manpower Amount $60,702.49 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYRER, GERALD F Employer name Supreme Ct-1st Criminal Branch Amount $60,702.38 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTZER, FREDRIC Employer name Temporary & Disability Assist Amount $60,700.75 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHCART, EARLIE F, JR Employer name Nassau County Amount $60,696.40 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, WILLIAM B Employer name NYS Teachers Retirement System Amount $60,698.00 Date 06/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITRIN, STEVEN W Employer name Central NY Psych Center Amount $60,696.06 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FALCO, DEBORAH L Employer name Yonkers City School Dist Amount $60,700.69 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKENHEAD, DAVID A Employer name City of Glen Cove Amount $60,695.85 Date 07/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASHINGTON, DOROTHEA Employer name Dept Labor - Manpower Amount $60,698.94 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, NANCY C Employer name NY School For The Deaf Amount $60,694.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARBURTON, WILLIAM, JR Employer name Division of State Police Amount $60,695.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHILDS, JOHN C Employer name Nassau County Amount $60,696.23 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, CLINTON Employer name Bronx Psych Center Amount $60,694.63 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAASE, ROBERT A Employer name Monroe County Wtr Authority Amount $60,693.26 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWIN, ROBIN G Employer name Orange County Amount $60,692.93 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, GILBERT L Employer name South Beach Psych Center Amount $60,694.07 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, CATHERINE M Employer name Horseheads CSD Amount $60,690.03 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLASZ, MICHAEL J Employer name City of Buffalo Amount $60,689.98 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICUPERO, FRANK C Employer name Off of the State Comptroller Amount $60,687.58 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVILA, STEVEN L Employer name Div Housing & Community Renewl Amount $60,687.48 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, SANFORD B Employer name Department of Health Amount $60,687.00 Date 01/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LESLIE K Employer name Gowanda Correctional Facility Amount $60,688.57 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CHARLES T Employer name NYS Dormitory Authority Amount $60,689.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, WILFREDO Employer name Port Authority of NY & NJ Amount $60,682.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DANIEL J Employer name Office of Mental Health Amount $60,682.75 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIS, DALJIT S Employer name Port Authority of NY & NJ Amount $60,684.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, PAUL R Employer name Suffolk County Amount $60,681.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWDISH, CHRISTOPHER W Employer name Town of Bethlehem Amount $60,681.99 Date 06/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERRANO, GLORIA A Employer name Hsc at Brooklyn-Hospital Amount $60,681.16 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTGER, DAVID G Employer name Division of State Police Amount $60,678.63 Date 06/07/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPRA, MICHAEL F Employer name Thruway Authority Amount $60,678.46 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGIOPOULOS, IOANNIS P Employer name Capital Dist Psych Center Amount $60,680.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, BRIAN D Employer name Div Criminal Justice Serv Amount $60,679.70 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANOWSKI, RAYMOND G, JR Employer name Albion Corr Facility Amount $60,676.75 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREAU, WILLIAM J Employer name NYS Bridge Authority Amount $60,675.87 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDRA, THOMAS G Employer name Collins Corr Facility Amount $60,675.74 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, JAMES M Employer name Suffolk County Amount $60,676.92 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGIACOMO, JOHN J Employer name Port Authority of NY & NJ Amount $60,678.00 Date 06/12/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLAZA, FRANK J Employer name Supreme Ct-Queens Co Amount $60,675.69 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHIGIAN, MARK H Employer name Department of Law Amount $60,672.79 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTHIER, KEITH E Employer name NYS Dormitory Authority Amount $60,675.47 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCIA, CINDY MARIE Employer name Department of Health Amount $60,673.90 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARILLEY, RALPH J, JR Employer name Watertown Corr Facility Amount $60,675.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORKA, JOHN J Employer name Leg Task Force Reapportionment Amount $60,674.42 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSEN, ROBERT M Employer name Shawangunk Correctional Facili Amount $60,672.02 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASS, J TRACY Employer name Division of State Police Amount $60,669.90 Date 07/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERSOCKI, RICHARD S Employer name Village of Freeport Amount $60,672.00 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, JAMES A Employer name Orchard Park CSD Amount $60,668.17 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKMAN, WILLIAM J Employer name Division of State Police Amount $60,667.63 Date 12/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAURO, RONALD J Employer name Dept Transportation Region 6 Amount $60,669.02 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABELLA, VINCENT Employer name Nassau County Amount $60,666.43 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARMA, SATISH C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $60,666.00 Date 05/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, REANNA P Employer name Department of Health Amount $60,665.43 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, SARAH DEAN Employer name Office of Court Administration Amount $60,666.84 Date 05/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, BRIAN E Employer name Dept Transportation Reg 2 Amount $60,663.86 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, DANIEL J Employer name Nassau County Amount $60,664.86 Date 01/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVENPORT, PATRICIA L Employer name Appellate Div 3rd Dept Amount $60,666.69 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORHART, MATTHEW R Employer name Nassau County Amount $60,663.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDIS, ROSANNE Employer name Suffolk County Amount $60,661.20 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTLEY, DAWN E Employer name Finger Lakes DDSO Amount $60,661.20 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBATTISTA, BARBARA J Employer name Yonkers City School Dist Amount $60,661.41 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECOR, ROSE M Employer name Division of State Police Amount $60,661.78 Date 11/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SENIOR, GRANVILLE A Employer name Medicaid Fraud Control Amount $60,661.07 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOPPMAN, HAROLD J Employer name Suffolk County Amount $60,661.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ROBERT B Employer name Division of Parole Amount $60,658.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, ELAINE Employer name Suffolk County Amount $60,659.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, CARLOS H Employer name Marcy Correctional Facility Amount $60,657.96 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, STEPHEN P Employer name Oswego County Amount $60,655.28 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERO, VINCENT J Employer name Suffolk County Wtr Authority Amount $60,653.15 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, CLIFF E Employer name Nassau County Amount $60,654.02 Date 02/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINEZ, MARC C Employer name City of Niagara Falls Amount $60,653.89 Date 12/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DREYER, TAMARA L Employer name Orange County Amount $60,652.50 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, JOANN Employer name Central Islip UFSD Amount $60,653.43 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VASQUEZ, ELIZABETH Employer name Dept Labor - Manpower Amount $60,652.49 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, KEVIN W Employer name Office For Technology Amount $60,646.16 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREYS, GERARD P Employer name Nassau County Amount $60,649.94 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIWAS, MARION J Employer name Dept Labor - Manpower Amount $60,654.74 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIACOMO, KENNETH Employer name Syosset CSD Amount $60,648.46 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHALE, JOANN JUDITH Employer name State Insurance Fund-Admin Amount $60,646.96 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, WILLIAM M Employer name Port Authority of NY & NJ Amount $60,646.03 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, FLORENTINE Employer name Buffalo Psych Center Amount $60,646.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOK, NORMA T Employer name Department of Health Amount $60,644.61 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, JOHN M Employer name City of Yonkers Amount $60,645.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SORHAINDO, MARIE L Employer name Bernard Fineson Dev Center Amount $60,644.97 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENZWEIG, MARK E Employer name Albany County Amount $60,643.38 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTUONO, JAMES M Employer name Nassau County Amount $60,644.46 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, KENNETH C Employer name Dpt Environmental Conservation Amount $60,643.79 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, WILLIAM B Employer name Division of State Police Amount $60,642.26 Date 02/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVINE, SANDER Employer name Off of the Med Inspector Gen Amount $60,642.60 Date 08/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, PETER J Employer name Town of Lorraine Amount $60,642.36 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASENDA, WALTER Employer name NYS Power Authority Amount $60,643.32 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, MATTHEW G Employer name Office of Court Administration Amount $60,640.65 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, MARY E Employer name Suffolk County Amount $60,640.25 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECILIA, BALDO A Employer name Central NY Psych Center Amount $60,641.73 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, RICHARD W Employer name Town of Greenburgh Amount $60,641.00 Date 05/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHONGAR, GEORGE E Employer name Department of Transportation Amount $60,640.03 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANZ, PETER Employer name Dept Transportation Reg 11 Amount $60,636.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKES, DAVID M Employer name City of Rochester Amount $60,635.19 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN-SMITH, SANDRA L Employer name Marcy Correctional Facility Amount $60,638.63 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIERO, ANTHONY D Employer name Arthur Kill Corr Facility Amount $60,640.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGIN, KATHLEEN L Employer name BOCES-Tompkins Seneca Tioga Amount $60,637.38 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDINOT, PATRICIA A Employer name Dept Transportation Region 10 Amount $60,634.95 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUI, DAVID C Y Employer name Off Alcohol & Substance Abuse Amount $60,636.38 Date 03/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS LEE, DIANE Employer name Monticello CSD Amount $60,634.43 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, LAWRENCE E Employer name City of White Plains Amount $60,634.31 Date 12/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRENTICE, THOMAS F Employer name Butler Correctional Facility Amount $60,633.79 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CIOCCIO, JOHN Employer name Village of Mamaroneck Amount $60,633.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RENSHAW, SCOTT A Employer name Watertown Corr Facility Amount $60,630.86 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALKOWICZ, JOHN E Employer name City of Yonkers Amount $60,629.77 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELA, GREGORY H Employer name Department of Motor Vehicles Amount $60,629.21 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYCHYN, JOHN R Employer name Ninth Judicial Dist Amount $60,631.56 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, PABLO S Employer name Rensselaer County Amount $60,632.69 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFALOE, ADRINNA L Employer name Nassau County Amount $60,629.15 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISKIN, RONEE J Employer name Rockland County Amount $60,627.29 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEED, ABDUL Employer name Riverview Correction Facility Amount $60,624.37 Date 10/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, JOHN J Employer name Nassau County Amount $60,626.82 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, ANGEL A Employer name Wende Corr Facility Amount $60,627.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, JAMES E Employer name Town of Brookhaven Amount $60,625.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SUSAN Employer name Third Jud Dept - Nonjudicial Amount $60,623.45 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN T Employer name Port Authority of NY & NJ Amount $60,622.57 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROTH, GENE G, JR Employer name Port Authority of NY & NJ Amount $60,621.17 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RONALD S Employer name City of Lackawanna Amount $60,619.83 Date 10/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUZZARD, DOUGLAS P Employer name Albany County Amount $60,621.02 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYQUIST, JOHN A Employer name SUNY Buffalo Amount $60,620.40 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GEORGE E Employer name City of Troy Amount $60,619.20 Date 02/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MICKALIGER, KAREN Employer name Riverhead CSD Amount $60,618.93 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MELBA D Employer name Port Authority of NY & NJ Amount $60,618.18 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, DAVID G Employer name City of Rochester Amount $60,615.08 Date 02/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, ANDREW P Employer name Third Jud Dept - Nonjudicial Amount $60,617.94 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, FRANCIS M Employer name City of Troy Amount $60,616.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIESE, RAYMOND J Employer name Suffolk County Wtr Authority Amount $60,616.04 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARDI, STEVEN J Employer name Village of Mamaroneck Amount $60,611.49 Date 05/18/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, ARTHUR F Employer name Dpt Environmental Conservation Amount $60,615.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROWN, JEAN P Employer name BOCES-Clint Essx Warr Wash'Ton Amount $60,613.69 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERS, ROBERT J Employer name City of Buffalo Amount $60,610.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOMINIQUE, JEANINE A Employer name Off of the State Comptroller Amount $60,610.60 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KODORA, RICHARD J Employer name Port Authority of NY & NJ Amount $60,611.00 Date 01/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACHMAN, ELIOT Employer name Housing Finance Agcy Amount $60,609.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNIKER, KEVIN R Employer name Suffolk County Amount $60,610.00 Date 07/10/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, GEORGE S Employer name Comsewogue Public Library Amount $60,609.00 Date 10/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDELL, DANNY A Employer name NYS Power Authority Amount $60,605.37 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAMINATHAN, JYOTI Employer name Capital District DDSO Amount $60,605.01 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUSENSKY, JOAN M Employer name Office of General Services Amount $60,606.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMIS, ROBERT A Employer name City of Sherrill Amount $60,607.69 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLAGH, PAULA Employer name NYC Civil Court Amount $60,605.62 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSBECK, EDWARD J Employer name Suffolk County Amount $60,605.00 Date 02/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE GENNARO, EDWARD S Employer name NYS Power Authority Amount $60,602.99 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENICOLA, KATHIE J Employer name Department of Health Amount $60,603.40 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, TIMOTHY D Employer name City of Buffalo Amount $60,603.30 Date 12/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOSTRITTO, LAURIE A Employer name Third Jud Dept - Nonjudicial Amount $60,603.99 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER K, SR Employer name Town of East Hampton Amount $60,602.92 Date 12/02/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, JOHN L Employer name Port Authority of NY & NJ Amount $60,601.78 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, MARTIN H Employer name South Beach Psych Center Amount $60,599.12 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, SARA L Employer name Pilgrim Psych Center Amount $60,599.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, DIANE Employer name Rockland County Amount $60,597.61 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, WILFREDO Employer name SUNY at Stonybrook-Hospital Amount $60,597.34 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, STANLEY A Employer name Suffolk County Amount $60,597.13 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, ROBERT J Employer name Port Authority of NY & NJ Amount $60,597.00 Date 05/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSIDY, JAMES J Employer name Metropolitan Trans Authority Amount $60,596.43 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, BRIDGET E Employer name Utica Mun Housing Authority Amount $60,596.10 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTINARO, NICHOLAS A Employer name Village of Fairport Amount $60,594.24 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERN, FRANK G Employer name Nassau County Amount $60,594.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATTIGE, HENRY J Employer name City of Watervliet Amount $60,593.40 Date 11/23/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COX, WILLIAM C Employer name Albany County Amount $60,593.12 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, LUIGI Employer name Westchester County Amount $60,594.12 Date 11/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADORECKI, DENIS P Employer name NYS Office People Devel Disab Amount $60,591.05 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JOANNE R Employer name Suffolk County Amount $60,593.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, RALPH Employer name City of Buffalo Amount $60,591.17 Date 06/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIZER, GARY W Employer name Suffolk County Amount $60,589.29 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIS, ARTHUR J Employer name Suffolk County Amount $60,590.13 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHVEDOWSKY, ANDREW, JR Employer name City of Yonkers Amount $60,589.57 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILIPKO, AMY P Employer name Supreme Ct-1st Criminal Branch Amount $60,589.14 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISS, JOHN Employer name Nassau County Amount $60,592.66 Date 12/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTIS, MINNIE Employer name Westchester Health Care Corp Amount $60,587.48 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VADAX, PETER V Employer name Suffolk County Amount $60,586.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTMORE, WENDY Employer name Supreme Court Clks & Stenos Oc Amount $60,587.62 Date 09/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREDENKO, PATRICIA A Employer name Pub Employment Relations Bd Amount $60,584.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, SHAUN O Employer name Office of Mental Health Amount $60,584.00 Date 03/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIHEW, KAYE Employer name Middletown Psych Center Amount $60,586.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI-SHAPIRO, ANNETTE Employer name Sagamore Psych Center Children Amount $60,584.44 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, CLAIRE I Employer name 10th Judicial District Nassau Co Judges Amount $60,581.00 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCOLO, EDWARD J Employer name City of Yonkers Amount $60,580.58 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, SANDRA E Employer name NYS Community Supervision Amount $60,582.77 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASPALIS, ELEFTERIOS C Employer name Coxsackie Corr Facility Amount $60,581.60 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLISZKA, MICHAEL M Employer name Erie County Amount $60,579.38 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIL, ROBERT J Employer name Office For Technology Amount $60,578.60 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, HARRY H Employer name Division of Parole Amount $60,580.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, JOHN N, JR Employer name City of Saratoga Springs Amount $60,576.14 Date 03/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIPOLLA, VINCENT Employer name Nassau Health Care Corp Amount $60,575.68 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, JOHN J, JR Employer name City of Yonkers Amount $60,575.00 Date 06/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CULLIGAN, WILLIAM D Employer name Town of Thompson Amount $60,578.35 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESI, DAVID V Employer name Off of the State Comptroller Amount $60,576.96 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, WILLIAM C Employer name City of Buffalo Amount $60,573.59 Date 12/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, KENNETH, JR Employer name Fourth Jud Dept - Nonjudicial Amount $60,572.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGLANICZNY, DANIEL H Employer name Central NY DDSO Amount $60,570.50 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RICHARD C Employer name Thruway Authority Amount $60,572.00 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSEN, KRISTOPHER J Employer name City of Albany Amount $60,571.84 Date 09/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERESI, NICHOLAS P Employer name Department of Health Amount $60,571.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TODD W Employer name Children & Family Services Amount $60,567.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AMBURGH, WILLIAM Employer name City of Albany Amount $60,569.74 Date 11/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARL, WILLIAM P Employer name City of White Plains Amount $60,569.28 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DAVITT, BRIAN D Employer name Auburn Corr Facility Amount $60,565.34 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITSCHEL, RICHARD Employer name Long Island Dev Center Amount $60,567.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATY, LINDA K Employer name Monroe County Wtr Authority Amount $60,566.99 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUITE, CAROL A Employer name Moriah Shock Incarce Corr Fac Amount $60,564.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDE, EDWARD F Employer name Niagara County Amount $60,565.24 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, LOYCE Employer name Bayview Corr Facility Amount $60,564.72 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, LOUIS R Employer name Insurance Department Amount $60,563.32 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, RICHARD J Employer name Buffalo Psych Center Amount $60,562.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTIER, GERARD R Employer name Dpt Environmental Conservation Amount $60,563.87 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSO, MATTHEW J Employer name City of New Rochelle Amount $60,563.73 Date 12/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOTO, FELIX, JR Employer name Manhattan Psych Center Amount $60,563.53 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNDON, TIMOTHY M Employer name City of Utica Amount $60,561.36 Date 04/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOHUE, MICHAEL P Employer name Central NY DDSO Amount $60,560.27 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, GARRY J Employer name Fishkill Corr Facility Amount $60,560.88 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUZZE, STEPHEN Employer name Department of Tax & Finance Amount $60,560.86 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, FRANK R, JR Employer name No Westchester Joint Wtr Works Amount $60,560.39 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DING, XINXIN Employer name SUNY Inst Technology at Utica Amount $60,558.28 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATI, RAYMOND R Employer name Town of Orangetown Amount $60,558.00 Date 05/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAURER, MICHAEL J Employer name Division of State Police Amount $60,558.00 Date 05/17/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRIELAK, STEVEN C Employer name Suffolk County Amount $60,552.00 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ELIJAH Employer name Westbury UFSD Amount $60,551.89 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONG, CHIA-SWEE Employer name Department of Health Amount $60,557.20 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JOHN J Employer name Port Washington UFSD Amount $60,557.41 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLMANN, WARREN E Employer name Nassau County Amount $60,552.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIRRITTELLA, RICHARD J Employer name City of Yonkers Amount $60,551.29 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, ROEBERYL Employer name Kingsboro Psych Center Amount $60,551.16 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, RAYMOND Employer name Division of Veterans' Affairs Amount $60,550.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNDELL, JOHN C Employer name Div Housing & Community Renewl Amount $60,549.92 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKARIS, PETER G Employer name Dept Labor - Manpower Amount $60,550.30 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDES, LOUIS R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $60,550.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, ROSE F Employer name Department of Law Amount $60,549.24 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTNER, PAUL C Employer name Port Authority of NY & NJ Amount $60,547.90 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASI, ANTHONY J Employer name Westchester County Amount $60,545.76 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOIBER, MARGARET P Employer name Orange County Amount $60,548.12 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELLA, PATRICIA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,544.62 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN J, SR Employer name BOCES-Broome Delaware Tioga Amount $60,543.17 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, DEBORAH D Employer name Temporary & Disability Assist Amount $60,542.44 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, EARL W, III Employer name Central NY Psych Center Amount $60,541.51 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIZZOLIN, CARLO Employer name NYS Teachers Retirement System Amount $60,545.00 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, STEPHEN D, JR Employer name Alden CSD Amount $60,541.01 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, WILLIAM T Employer name Temporary & Disability Assist Amount $60,541.00 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANA, GINA Employer name Dutchess County Amount $60,535.93 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASECCHIA, RANIERO Employer name City of Buffalo Amount $60,539.00 Date 03/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SATIN, MAURICE S Employer name Children & Family Services Amount $60,540.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, DANIEL M Employer name City of Buffalo Amount $60,535.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONWAY, DREW Employer name Town of Hempstead Amount $60,535.57 Date 11/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, SHEELA A Employer name Office For The Aging Amount $60,535.27 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOSEPH G Employer name Town of Clarkstown Amount $60,533.00 Date 02/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, DONNA M Employer name Supreme Court Clks & Stenos Oc Amount $60,531.93 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, WILLIAM K, JR Employer name Suffolk County Amount $60,534.85 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, CARLA B Employer name Broome DDSO Amount $60,534.98 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, JEANETTE A Employer name Fourth Jud Dept - Nonjudicial Amount $60,534.62 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTH, PATRICIA A Employer name Nassau County Amount $60,532.46 Date 01/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EHRKE, M JANE Employer name Roswell Park Cancer Institute Amount $60,531.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, RUTHA J Employer name City of Syracuse Amount $60,528.94 Date 06/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOGAN, PATRICIA A Employer name Ninth Judicial Dist Amount $60,527.60 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURAW, EDWIN D Employer name Westchester County Amount $60,531.00 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, ROBERT J Employer name Dept of Financial Services Amount $60,530.84 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, JAMES L Employer name Nassau County Amount $60,529.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMON, NEIL C Employer name Elmont UFSD Amount $60,527.45 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYWALSKI, DAVID H Employer name Wende Corr Facility Amount $60,527.42 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNAK, RICHARD M Employer name Capital Dist Psych Center Amount $60,526.19 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, ROBERT NICHOLAS Employer name Town of Evans Amount $60,526.73 Date 07/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALOMON, LYONEL H Employer name Port Authority of NY & NJ Amount $60,527.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, THOMAS J Employer name Wende Corr Facility Amount $60,523.50 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, DAVID P Employer name Department of Tax & Finance Amount $60,526.76 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, NOEL P Employer name Nassau County Amount $60,525.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LORIE L Employer name Dpt Environmental Conservation Amount $60,524.35 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYDLE, MICHAEL F Employer name Dept Transportation Region 5 Amount $60,525.91 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, RUZILLA K Employer name SUNY at Stonybrook-Hospital Amount $60,523.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, MICHAEL A Employer name Office For Technology Amount $60,522.94 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, ROBERT J, JR Employer name Valhalla UFSD Amount $60,520.61 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNETTE, MILLIE Employer name Supreme Ct Kings Co Amount $60,520.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, PAUL J Employer name Port Authority of NY & NJ Amount $60,521.37 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSUKADA, YOSHIAKI Employer name Roswell Park Memorial Inst Amount $60,521.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, GARY M Employer name Workers Compensation Board Bd Amount $60,522.04 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, EDWARD A Employer name Hilton CSD Amount $60,519.72 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURI, THOMAS D Employer name Village of Port Chester Amount $60,520.00 Date 08/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTERLINE, DAVID B Employer name Washington Corr Facility Amount $60,518.67 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, DANIEL M Employer name Division of State Police Amount $60,517.98 Date 09/17/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCO, LINDA S Employer name Hsc at Syracuse-Hospital Amount $60,519.41 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, JERRY Employer name Div Military & Naval Affairs Amount $60,519.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEGL-BOCK, KAY E Employer name Temporary & Disability Assist Amount $60,517.31 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PAMELA R Employer name Children & Family Services Amount $60,516.02 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAPARY, THERESA M Employer name Education Department Amount $60,516.18 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREPPEL, CONNIE K Employer name Upper Mohawk Valley Water Bd Amount $60,514.87 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, DOROTHY Employer name Town of Clarkstown Amount $60,514.00 Date 03/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONZALEZ, JAIME Employer name Port Authority of NY & NJ Amount $60,515.49 Date 07/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, WILLIAM C Employer name Suffolk County Amount $60,515.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISOWSKI, MARK Employer name Erie County Amount $60,513.50 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSIFER, VICTOR A Employer name Dept Transportation Region 1 Amount $60,512.36 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSSIFOS, ALEX Employer name Village of Tarrytown Amount $60,508.18 Date 04/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAVENS, CHRISTOPHER E Employer name Ogdensburg Corr Facility Amount $60,507.83 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS-DUNCKER, RUTH E Employer name Hsc at Brooklyn-Hospital Amount $60,507.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWOK, JOHN A Employer name Dept Transportation Region 10 Amount $60,510.06 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIECZKOWSKI, ANTHONY A Employer name Dept Transportation Region 4 Amount $60,509.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, THOMAS J Employer name Nassau County Amount $60,506.04 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JULIANA B Employer name Downstate Corr Facility Amount $60,509.61 Date 09/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, MICHAEL J Employer name 10th Judicial District Nassau Nonjudicial Amount $60,503.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZYKUTOWICZ, WILLIAM Employer name City of Niagara Falls Amount $60,501.49 Date 02/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARS, JULIAN P Employer name Port Authority of NY & NJ Amount $60,501.30 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERFOLD, MARTIN A Employer name Pilgrim Psych Center Amount $60,502.51 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILLA, VINCENT Employer name Smithtown CSD Amount $60,499.32 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKELMANN, JOHN F R Employer name Ulster County Amount $60,498.14 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINHOFFER, JOSEF G Employer name Port Authority of NY & NJ Amount $60,500.00 Date 09/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUMPHREY, KERIN M Employer name Niagara-Wheatfield CSD Amount $60,500.83 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPENA, MARILOU L Employer name Kirby Forensic Psych Center Amount $60,502.29 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDUSKY, JAN P Employer name Supreme Ct Kings Co Amount $60,497.30 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JOSEPH A Employer name Town of Hempstead Amount $60,495.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANK V Employer name Town of Islip Amount $60,497.45 Date 06/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDIANI, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $60,493.98 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, KEVIN G Employer name Dpt Environmental Conservation Amount $60,493.02 Date 05/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMELE-COUGHLIN, OLIVIA A Employer name City of New Rochelle Amount $60,492.96 Date 05/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACH, PETER C Employer name Division of State Police Amount $60,494.26 Date 06/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TWISS, BARBARA A Employer name Supreme Court Clks & Stenos Oc Amount $60,494.23 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLINGS, JOHN J Employer name Auburn Corr Facility Amount $60,493.64 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEELAND, CRAIG E Employer name Energy Research Dev Authority Amount $60,492.82 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, PATRICK J Employer name Port Authority of NY & NJ Amount $60,492.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPORTO, DOMINICO V Employer name Nassau County Amount $60,491.00 Date 01/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOCUM, HARRY K Employer name Roswell Park Cancer Institute Amount $60,492.37 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVELCHAK, NICHOLAS Employer name Department of Health Amount $60,487.90 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, JAMES G Employer name Nassau County Amount $60,492.40 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBREUIL, EDOUARD Employer name Bedford Hills Corr Facility Amount $60,492.12 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERHOFER, ESTELLE M Employer name Westchester County Amount $60,487.75 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DOROTHY L Employer name Nassau County Amount $60,484.52 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT A Employer name Town of East Hampton Amount $60,484.12 Date 11/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLEY, DONNA F Employer name Dept Labor - Manpower Amount $60,481.24 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ANNA M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,485.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DANIEL F Employer name Finger Lakes St Pk And Rec Reg Amount $60,486.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALHOTRA, MADHU Employer name Creedmoor Psych Center Amount $60,486.73 Date 05/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORYAK, JOHN J Employer name City of Yonkers Amount $60,481.23 Date 08/18/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESSENGER, KEVIN A Employer name Franklin Corr Facility Amount $60,481.20 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, STEVEN M Employer name Buffalo Psych Center Amount $60,481.09 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKHAM, ROBERT Employer name Temporary & Disability Assist Amount $60,480.92 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTONE, DARRELL J Employer name Town of Mamaroneck Amount $60,478.45 Date 12/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SELLERS, LORRAINE Employer name NYC Civil Court Amount $60,480.65 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSHI, MUKUND H Employer name NYS Dormitory Authority Amount $60,478.72 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, WILLIAM E Employer name Warren County Amount $60,479.97 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, KATHLEEN P Employer name Medicaid Fraud Control Amount $60,480.89 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLODE, JERRY L Employer name Peru CSD Amount $60,478.32 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDA, RICHARD J Employer name Village of Scarsdale Amount $60,477.15 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BADUREK, MARK A Employer name Collins Corr Facility Amount $60,476.77 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYHAUSEN, JOHN F Employer name Supreme Ct-1st Criminal Branch Amount $60,476.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORCH, LARRY G Employer name Department of Health Amount $60,476.77 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKIE, BRIAN D Employer name City of Buffalo Amount $60,476.65 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, HARRY Employer name Division of Parole Amount $60,474.57 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, MARGARET ANN Employer name St Francis School For Deaf Amount $60,473.80 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, VIJAY J Employer name Dept of Financial Services Amount $60,475.34 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATASKI, STEVEN J Employer name Suffolk County Amount $60,474.68 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, FREDERICK A Employer name Erie County Amount $60,471.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEFERT, RICHARD T, JR Employer name Division of State Police Amount $60,472.74 Date 06/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JON D Employer name Capital Dist Child&Youth Serv Amount $60,471.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLINO, FREDERICK J Employer name Town of Hempstead Amount $60,469.99 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, GLORIA R Employer name Workers Compensation Board Bd Amount $60,468.88 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, ROBERT Employer name Div Housing & Community Renewl Amount $60,466.44 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBNOFF, IRA S Employer name Onondaga County Amount $60,468.83 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, JOHN K Employer name Nassau County Amount $60,468.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOMBARD, PATRICK M Employer name Taconic DDSO Amount $60,467.33 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINGARTNER, LAWRENCE Employer name Five Points Corr Facility Amount $60,467.62 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, SY F Employer name Suffolk County Amount $60,463.10 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNSFORD, GEORGE Employer name Long Island Dev Center Amount $60,462.90 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONA, CONNIE M Employer name Orange County Amount $60,462.00 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISLOSKI, CHARLES J Employer name City of Tonawanda Amount $60,462.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAMICO, LOUIS J Employer name Dept Labor - Manpower Amount $60,461.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSOLD, CHRISTOPHER M Employer name Off of the State Comptroller Amount $60,460.12 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, MICHAEL P Employer name Town of Amherst Amount $60,461.59 Date 04/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EBRON, WILLIAM K Employer name Bernard Fineson Dev Center Amount $60,461.73 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANTON, CHARLES C Employer name Village of Old Brookville Amount $60,461.30 Date 11/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLARD, MARY JANE Employer name SUNY Stony Brook Amount $60,459.97 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, SANDRA S Employer name Western New York DDSO Amount $60,460.10 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN F Employer name Nassau County Amount $60,460.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ROBERT Employer name NYC Family Court Amount $60,458.89 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSSBAUM, WILLIAM Employer name Nassau OTB Corp Amount $60,459.87 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL W Employer name Thruway Authority Amount $60,459.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCA, VINCENT Employer name Office For Technology Amount $60,458.77 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, RICHARD D Employer name Department of State Amount $60,458.26 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, DORIS S Employer name Department of Tax & Finance Amount $60,458.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPKA, STEVEN J Employer name Syracuse City School Dist Amount $60,456.38 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PETER W Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,457.75 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETERI, JOHN E Employer name Village of Larchmont Amount $60,457.23 Date 06/06/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCKER, WILLIAM M Employer name Office of Mental Health Amount $60,456.07 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, PATRICIA O Employer name Children & Family Services Amount $60,456.84 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, PETER A Employer name City of Newburgh Amount $60,456.03 Date 09/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EICHENBAUM, GARY J Employer name Department of Health Amount $60,455.39 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCKNER, ROBERT T Employer name Port Authority of NY & NJ Amount $60,454.00 Date 08/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZILZ, VICKIE Employer name Westchester County Amount $60,453.62 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMINGER, LAWRENCE J Employer name Dept of Agriculture & Markets Amount $60,455.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, CYNTHIA A Employer name Division of State Police Amount $60,454.98 Date 10/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANCASTER, KENNETH L Employer name Thruway Authority Amount $60,453.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESCHER, ROBERT W Employer name Temporary & Disability Assist Amount $60,452.01 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMALES, MARIA E Employer name Long Island Dev Center Amount $60,449.76 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOTELIS, NICHOLAS E Employer name Manhattan Psych Center Amount $60,448.00 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMQUIST, JOHN M Employer name Office of General Services Amount $60,452.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIX, GEORGE R Employer name Port Authority of NY & NJ Amount $60,451.77 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA M Employer name Metropolitan Trans Authority Amount $60,450.88 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCLAIR, HELENE E Employer name Thruway Authority Amount $60,448.00 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECCE, THOMAS F Employer name City of Schenectady Amount $60,447.57 Date 01/07/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDWASER, REUBEN Employer name Department of Law Amount $60,447.00 Date 12/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSON, REGGIE B Employer name Rockland Psych Center Children Amount $60,447.00 Date 09/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, KEVIN J Employer name Dpt Environmental Conservation Amount $60,446.39 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, JEROME P Employer name Nassau County Amount $60,444.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, HORACE, JR Employer name Kingsboro Psych Center Amount $60,446.56 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, STEPHEN F Employer name City of Niagara Falls Amount $60,443.82 Date 03/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIBETZ, KENNETH Employer name Rockland County Amount $60,444.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, ROGER C Employer name Auburn Corr Facility Amount $60,443.31 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARBOROUGH, JAMES R Employer name Village of Mamaroneck Amount $60,443.38 Date 07/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILELLO, ANTHONY J Employer name New York State Assembly Amount $60,443.40 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, RICHARD Employer name Port Authority of NY & NJ Amount $60,441.20 Date 06/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZACHOFSKY, STEVEN T Employer name Supreme Ct Kings Co Amount $60,441.00 Date 11/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRICO, DOLORES G Employer name Nassau County Amount $60,442.05 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLATT, RICHARD W Employer name City of Syracuse Amount $60,436.73 Date 01/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERTOLLO, DAVID N Employer name Nathan Kline Inst Amount $60,440.03 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUEIRO, DOLORES Employer name Village of Larchmont Amount $60,439.20 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STREICHER, STEVEN H Employer name SUNY Stony Brook Amount $60,437.94 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, MELINDA F Employer name Newburgh City School Dist Amount $60,436.07 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MICELI, JOSEPH A Employer name Town of Oyster Bay Amount $60,436.67 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, WALTER C Employer name Warren County Amount $60,436.55 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEERUP, GALEN B Employer name Moriah Shock Incarce Corr Fac Amount $60,435.23 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, JAMES B Employer name Port Authority of NY & NJ Amount $60,435.13 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, GARY G, SR Employer name Dutchess County Amount $60,435.00 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKER, RONALD H Employer name Bill Drafting Commission Amount $60,435.52 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODIE, JOHN K Employer name Department of Tax & Finance Amount $60,435.45 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLDO, RICHARD J Employer name NYC Criminal Court Amount $60,434.17 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, SUSAN B Employer name Medicaid Fraud Control Amount $60,434.05 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DERNICE I Employer name Nassau County Amount $60,434.78 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROWBRIDGE, JOHN J Employer name Nassau County Amount $60,432.00 Date 04/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULLER, CLIFFORD L Employer name Office of Court Administration Amount $60,431.86 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, THOMAS Employer name Ontario County Amount $60,432.71 Date 02/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, GEORGE J Employer name Nassau County Amount $60,433.00 Date 01/15/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WICKHAM, CHARLES A, JR Employer name Town of Bethlehem Amount $60,429.16 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, GREGG W Employer name Dpt Environmental Conservation Amount $60,430.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHE, JANET E Employer name Fourth Jud Dept - Nonjudicial Amount $60,430.97 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRON, FREDERICK Employer name NYC Criminal Court Amount $60,428.38 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, STEPHEN C Employer name Town of Tonawanda Amount $60,428.30 Date 01/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JOHN F Employer name Suffolk County Amount $60,427.00 Date 07/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULLER, FRAY H Employer name Orange County Amount $60,426.49 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACI, MARY A Employer name New York State Assembly Amount $60,428.00 Date 04/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFRICI, DAVID Employer name Dpt Environmental Conservation Amount $60,427.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKENS, PATRICA L Employer name Albany County Amount $60,427.66 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANIELLO, LAWRENCE A Employer name Thruway Authority Amount $60,427.16 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENDARDO, JOHN Employer name Port Authority of NY & NJ Amount $60,426.00 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNS, DEBORA M Employer name Capital Dist Psych Center Amount $60,424.73 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARE, MARLENE E Employer name Department of Motor Vehicles Amount $60,424.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZE, FRANK Employer name State Insurance Fund-Admin Amount $60,422.56 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, HAROLD J, JR Employer name City of Rochester Amount $60,421.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRISCOLL, WILLIAM F, JR Employer name Division of State Police Amount $60,420.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALFONSO, ROBERT Employer name Dept Transportation Region 5 Amount $60,421.36 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABIN, BARTON B Employer name Education Department Amount $60,421.11 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, SHEILA Employer name Manhattan Psych Center Amount $60,422.28 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBAIZA, MARIA P Employer name Mid-Hudson Psych Center Amount $60,419.15 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMROWSKI, EDWARD J Employer name Erie County Amount $60,419.53 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, DAVID C Employer name Eastern NY Corr Facility Amount $60,420.56 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSTEIN, STEVEN L Employer name Department of Motor Vehicles Amount $60,418.46 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALISTE-BANKS, IRMA Employer name Metro New York DDSO Amount $60,417.80 Date 03/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, JOHN Employer name Village of Port Chester Amount $60,419.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BHATTACHARYYA, ANIMA Employer name State Insurance Fund-Admin Amount $60,415.83 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JOAN F Employer name Queens Borough Public Library Amount $60,415.00 Date 02/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Manhattan Psych Center Amount $60,419.15 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOSKE, JOHN M Employer name Hudson Corr Facility Amount $60,417.12 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, CHRISTINA B Employer name Bernard Fineson Dev Center Amount $60,416.69 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINOZZI, KAREN R Employer name Ulster County Amount $60,413.92 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANO, ANTHONY S, JR Employer name Saratoga County Amount $60,414.00 Date 01/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANOCE, SUSAN V Employer name Town of Orangetown Amount $60,412.90 Date 04/19/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRETT, WALTER E Employer name Ulster Correction Facility Amount $60,413.27 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHICK, JANET A Employer name Mt Mcgregor Corr Facility Amount $60,413.91 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, J THOMAS Employer name Monroe County Amount $60,410.01 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MICHAEL D D Employer name Housing Finance Agcy Amount $60,412.54 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, RAYMOND Employer name Office For Technology Amount $60,410.41 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JOSEPH H, JR Employer name Department of Health Amount $60,409.10 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SCOTTY L Employer name City of Rochester Amount $60,408.94 Date 09/14/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORBETT, DAVID JOHN Employer name City of Syracuse Amount $60,409.97 Date 02/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEITHLY, JANET S Employer name Department of Health Amount $60,409.28 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOPP, LINDA C Employer name Education Department Amount $60,410.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, WILLIAM W Employer name Port Authority of NY & NJ Amount $60,408.40 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, BARTON BRIAN Employer name Division of Parole Amount $60,408.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CARL E Employer name Kingsboro Psych Center Amount $60,405.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHERARDI, THOMAS Employer name City of Mount Vernon Amount $60,406.00 Date 01/16/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMCZYK, EUGENE J Employer name Oneida County Amount $60,406.44 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELCHERS, ANNETTE M Employer name Sagamore Psych Center Children Amount $60,405.69 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISHNER, STEVEN G Employer name Supreme Ct-1st Criminal Branch Amount $60,405.36 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARGO, THERESA Employer name Department of Health Amount $60,405.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ROY Employer name Dept Labor - Manpower Amount $60,403.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, MICHAEL P Employer name City of Saratoga Springs Amount $60,404.79 Date 09/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VECCHIO, RALPH J Employer name Thruway Authority Amount $60,405.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBELL, CATHERINE D Employer name Nassau County Amount $60,401.79 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, LARRY K Employer name City of Mount Vernon Amount $60,403.10 Date 02/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYDER, RICHARD Employer name Nassau County Amount $60,399.26 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTSCH, GERALD J Employer name Suffolk County Amount $60,399.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISER, THOMAS L Employer name Division of State Police Amount $60,399.99 Date 07/09/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, LINDA A Employer name Town of Ramapo Amount $60,399.90 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, MICHAEL G Employer name Supreme Ct-Queens Co Amount $60,399.82 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTHOUSE, DREW A Employer name Town of North Salem Amount $60,401.27 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINZ, RICHARD J, III Employer name Nassau County Amount $60,399.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPRAGUE, DIANE M Employer name Department of Motor Vehicles Amount $60,398.03 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, THOMAS J Employer name Erie County Amount $60,397.99 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD E Employer name Division of State Police Amount $60,397.26 Date 07/08/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWLOR, JOHN J Employer name Dept Transportation Region 4 Amount $60,398.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERSON, ALLEN R Employer name Suffolk County Amount $60,396.00 Date 07/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONTE, GENNARO A Employer name Department of Tax & Finance Amount $60,394.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISHBY, JAMES H, JR Employer name Division of State Police Amount $60,394.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCONNEY, CATHLEEN Employer name Off of the State Comptroller Amount $60,395.17 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEVITZ, JULIAN Employer name Dept of Financial Services Amount $60,394.22 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISEER, PRAIMNAUTH PERSAUD Employer name Brooklyn DDSO Amount $60,392.80 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADIEUX, KENNETH F Employer name Town of Hempstead Amount $60,390.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, DONALD J Employer name Town of Oyster Bay Amount $60,393.07 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRDLESTONE, HAROLD J, JR Employer name Department of Transportation Amount $60,393.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULK, RUSSELL L Employer name Town of Hempstead Amount $60,388.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUTIER, JOYCE A Employer name NYS Office People Devel Disab Amount $60,388.87 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEI, RAYMOND Employer name Town of Oyster Bay Amount $60,388.99 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASIEJKO, ROMAN Employer name Dutchess County Amount $60,385.10 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMISKEY, JOHN J Employer name Dept Labor - Manpower Amount $60,380.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALSTROM, GREG C Employer name NYS Power Authority Amount $60,379.97 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, JEAN M Employer name Division of Probation Amount $60,387.00 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYER, RICKY H Employer name Clinton Corr Facility Amount $60,388.83 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVERNALE, EILEEN Employer name Suffolk County Amount $60,378.26 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, WAYNE B Employer name City of Middletown Amount $60,379.25 Date 07/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDRUSZ, DANIEL M Employer name Akron CSD Amount $60,378.40 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTULLI, MICHAEL A Employer name SUNY College Techn Cobleskill Amount $60,377.05 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORYSEWICZ, LINDA A Employer name Office of Mental Health Amount $60,376.49 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, THOMAS P Employer name Port Authority of NY & NJ Amount $60,377.46 Date 07/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DES MARAIS, CHRISTOPHER D Employer name Village of Elmsford Amount $60,378.00 Date 11/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, MATTIE R Employer name Metro New York DDSO Amount $60,375.00 Date 04/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, GAIL A Employer name Dept Labor - Manpower Amount $60,376.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWAL, DIANE B Employer name Div Housing & Community Renewl Amount $60,374.97 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, EVELYN R Employer name Division of State Police Amount $60,376.45 Date 10/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIEDL, ELLEN A Employer name Nassau County Amount $60,374.09 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDARE-HUGHES, MADELINE Employer name Suffolk County Amount $60,373.85 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSDORF, WARREN E Employer name Westchester County Amount $60,371.76 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKFORD, JUNE A Employer name Department of Health Amount $60,373.01 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU JAT, KAREN M Employer name Pilgrim Psych Center Amount $60,374.75 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENEFICK, COLLEEN M Employer name SUNY Stony Brook Amount $60,369.62 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURNITZ, ROBERT B Employer name Supreme Ct-Queens Co Amount $60,369.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOHN S Employer name Albany Housing Authority Amount $60,370.52 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, IRWIN L Employer name Dept Labor - Manpower Amount $60,367.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURTELL, JAMES T Employer name Office For Technology Amount $60,366.89 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, ROBERT J Employer name South Beach Psych Center Amount $60,367.85 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANO, THERESA Employer name Mastics Moriches Shirley Libr Amount $60,366.12 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, BARBARA P Employer name Dept Transportation Region 3 Amount $60,365.89 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTED, TERRY L Employer name Dpt Environmental Conservation Amount $60,367.32 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON DOLLEN, WILLIAM Employer name City of Albany Amount $60,364.90 Date 03/12/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, PETER P Employer name Fourth Jud Dept - Nonjudicial Amount $60,364.45 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMICELI, JUSTINE J Employer name Town of Hempstead Amount $60,364.41 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIE LEE Employer name Three Village CSD Amount $60,365.33 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCCI, ROSEMARIE Employer name NYC Judges Amount $60,365.59 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONCHIE, MARK A Employer name Third Jud Dept - Nonjudicial Amount $60,365.30 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTSCH, MARK R Employer name Elmira Corr Facility Amount $60,364.02 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENA, WILFRED D Employer name Nassau County Amount $60,362.00 Date 03/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSAS, CALIXTO, JR Employer name Division of State Police Amount $60,361.00 Date 06/14/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEO, JEANNETTE ANNE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,364.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWKINS, LESLIE V Employer name Edgecombe Corr Facility Amount $60,362.76 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISSETTE, FREDERICK Employer name Department of Tax & Finance Amount $60,361.91 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENETTOZZI, RICHARD F Employer name Fishkill Corr Facility Amount $60,358.96 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, RICHARD Employer name Town of Greenburgh Amount $60,358.70 Date 07/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSER, ROBERT K Employer name Broome County Amount $60,355.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD W Employer name Dept Transportation Region 1 Amount $60,356.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELARDO, JAMES Employer name City of Mount Vernon Amount $60,355.02 Date 01/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, KENNETH OWEN Employer name Dept Labor - Manpower Amount $60,354.68 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, CAROL Employer name Department of Health Amount $60,354.17 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMMERMAN, DAVID Employer name Thruway Authority Amount $60,354.80 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINSEN, WILLIAM H Employer name Downstate Corr Facility Amount $60,355.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, JEAN M Employer name New York City Childrens Center Amount $60,353.94 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSS, WILLIAM G Employer name Appellate Div 4Th Dept Amount $60,353.72 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUCHLER, JAMES V Employer name Port Authority of NY & NJ Amount $60,353.54 Date 04/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JOHN L Employer name Port Authority of NY & NJ Amount $60,351.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCABE, THOMAS J Employer name Town of Southampton Amount $60,351.00 Date 04/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRINKA, JOSEPH Employer name Office of General Services Amount $60,352.57 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULAHCIOGLU, MUZAFFER Employer name Kings Park Psych Center Amount $60,352.00 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID J Employer name J N Adam Dev Center Amount $60,350.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHE, ERIC M Employer name Office For Technology Amount $60,350.11 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTZENSKIE, EDWARD D Employer name Greene Corr Facility Amount $60,350.17 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENAUGHTY, LONNA M Employer name Schenectady County Amount $60,347.16 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERHARD, JOHN H Employer name Office Parks, Rec & Hist Pres Amount $60,346.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HROBUCHAK, JOHN M Employer name Port Authority of NY & NJ Amount $60,346.00 Date 07/03/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENN, DENISE A Employer name Westchester County Amount $60,345.41 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMITY, STEVE Employer name Port Authority of NY & NJ Amount $60,345.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, ELENA Employer name Suffolk County Amount $60,344.74 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RANDALL P Employer name Dept Transportation Region 6 Amount $60,344.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOANNE Employer name Department of Health Amount $60,342.75 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTNAM, STEVEN Employer name Fourth Jud Dept - Nonjudicial Amount $60,340.04 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOANNE H Employer name Division of the Lottery Amount $60,339.96 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKRELL, ALBERT C Employer name City of Auburn Amount $60,340.71 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODDEAU, STEPHEN P Employer name Village of Dannemora Amount $60,343.66 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDAK, FRANK M Employer name Nassau County Amount $60,338.89 Date 07/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSTER, JEFFREY L Employer name Dpt Environmental Conservation Amount $60,339.07 Date 06/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINN, CAROL Employer name Brooklyn Public Library Amount $60,339.02 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGAULT, MICHAEL J Employer name NYC Criminal Court Amount $60,337.63 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURLINGTON, WAYNE L Employer name NYC Family Court Amount $60,338.46 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATFIELD, JOHN B, JR Employer name Franklin Corr Facility Amount $60,336.29 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESBERGER, STEPHAN E Employer name Department of Motor Vehicles Amount $60,336.13 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPP, BRUCE R Employer name Town of Oyster Bay Amount $60,337.48 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPICHA, MARY A Employer name Office For Technology Amount $60,335.33 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOS, VALERIE Employer name Supreme Court Clks & Stenos Oc Amount $60,334.90 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, SANDRA D Employer name Dutchess County Amount $60,336.02 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, JOAN C Employer name Warren County Amount $60,333.88 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SAMUEL L, III Employer name Great Neck UFSD Amount $60,333.29 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNOTT, TIMOTHY J Employer name Dpt Environmental Conservation Amount $60,336.02 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PILLA, STEPHEN J Employer name New York Public Library Amount $60,333.00 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEHLER, STEPHEN J Employer name Village of Buchanan Amount $60,333.03 Date 08/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, MAMIE L Employer name Department of Health Amount $60,332.36 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIRO, VIVIAN E Employer name New Rochelle City School Dist Amount $60,331.15 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDI, ANN MARIE Employer name Dutchess County Amount $60,332.20 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOW, JUSHAN Employer name Port Authority of NY & NJ Amount $60,332.15 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSKI, ROBERT T Employer name Dept Labor - Manpower Amount $60,328.42 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APICELLA, FRANK A Employer name Westchester County Amount $60,329.10 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMENKRANTZ, INGRID M Employer name Creedmoor Psych Center Amount $60,330.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, JOHN T Employer name Livingston County Amount $60,328.62 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRANOFF, ROSELYN Employer name NYC Criminal Court Amount $60,327.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, BRENDA B Employer name Children & Family Services Amount $60,327.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVIN, SUZANNE E Employer name Education Department Amount $60,328.05 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAUNER, ROBERT J Employer name Elmira Psych Center Amount $60,326.68 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKOL, DOUGLAS Employer name Office of Court Administration Amount $60,326.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, ROCHELLE Employer name Brooklyn Public Library Amount $60,327.67 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLIVER, PETER R Employer name Palisades Interstate Pk Commis Amount $60,325.49 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALEFSKY, PATRICIA E Employer name NYS Office People Devel Disab Amount $60,325.23 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERON, WILLIAM A, JR Employer name Genesee County Amount $60,326.09 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMESTON, DAVID G Employer name Village of Spring Valley Amount $60,326.02 Date 02/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, DARLENE G Employer name Office For Technology Amount $60,325.69 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, JAMES A Employer name Dept Labor - Manpower Amount $60,325.11 Date 03/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, MICHAEL T Employer name Office For Technology Amount $60,325.08 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDARARAJAN, KUENWEI L Employer name Rochester Psych Center Amount $60,324.95 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, FREDERICK H Employer name Westchester County Amount $60,324.72 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, DIANE Employer name Brooklyn Public Library Amount $60,323.89 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, PATRICIA ALMA Employer name Monroe County Amount $60,324.99 Date 04/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAVENA, JOSE A Employer name NYS Psychiatric Institute Amount $60,323.58 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSTEK, ALAN F Employer name Dept of Public Service Amount $60,323.13 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETSCHER, LAURIE Employer name Hudson River Psych Center Amount $60,322.71 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, PHILIP S Employer name Seneca Co Soil,Wtr Conserv Dis Amount $60,320.80 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, STANLEY Employer name Insurance Dept-Liquidation Bur Amount $60,319.00 Date 10/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, IRA J Employer name SUNY Albany Amount $60,322.19 Date 10/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITBART, TODD A Employer name NYS Senate Regular Annual Amount $60,320.36 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DAVID A Employer name Moriah Shock Incarce Corr Fac Amount $60,321.12 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, THOMAS M Employer name Division of State Police Amount $60,318.97 Date 04/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROPHY, RICHARD T Employer name Division of State Police Amount $60,318.32 Date 09/15/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONI, JACQUELINE R Employer name Division of State Police Amount $60,320.95 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, ALLAN L Employer name City of Plattsburgh Amount $60,314.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSIRER, ALAN Employer name Div Alcoholic Beverage Control Amount $60,313.11 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENKRANZ, JACOB Employer name Port Authority of NY & NJ Amount $60,316.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERDINAND, KATHLEEN A Employer name Brooklyn DDSO Amount $60,316.53 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORENZO, FRANCIS M Employer name Town of Colonie Amount $60,315.13 Date 12/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LU, PHYLLIS Employer name Brooklyn Public Library Amount $60,314.63 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORREST, SCOTT G Employer name Town of Harrison Amount $60,311.79 Date 02/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, PATRICK Employer name Kirby Forensic Psych Center Amount $60,311.63 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, MICHAEL S Employer name Town of Harrison Amount $60,312.62 Date 08/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, SUZANN D Employer name Dept of Correctional Services Amount $60,308.18 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, KENYON H Employer name Suffolk County Amount $60,308.16 Date 03/27/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FURLOW, RICHARD Employer name Department of Tax & Finance Amount $60,309.69 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ANDREW B Employer name Temporary & Disability Assist Amount $60,307.75 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, BARBARA E Employer name Fourth Jud Dept - Nonjudicial Amount $60,307.02 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLAND, SCOTT C Employer name Town of Willsboro Amount $60,308.13 Date 05/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINEEN, DENIS F Employer name Workers Compensation Board Bd Amount $60,306.15 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, KENNETH R Employer name Nassau County Amount $60,307.00 Date 03/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEEHAN, DAVID J Employer name Village of Freeport Amount $60,307.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARBERRY, ANNE M Employer name Ogdensburg Corr Facility Amount $60,308.00 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIANO, JAMES Employer name Town of Oyster Bay Amount $60,305.45 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLL, WILLIAM A Employer name Dept Transportation Region 5 Amount $60,304.83 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABBATE, LINDA M Employer name Suffolk County Amount $60,303.55 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, THOMAS E Employer name Department of Tax & Finance Amount $60,306.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEECE, CYNTHIA Employer name Dpt Environmental Conservation Amount $60,305.47 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, DAVID J Employer name Suffolk County Amount $60,302.47 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JACQUES, MARK H Employer name Department of Tax & Finance Amount $60,303.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLEY-KING, MARGARET M Employer name Division of Human Rights Amount $60,301.71 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMOT, NOEL E, JR Employer name Brooklyn DDSO Amount $60,301.37 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, ROBERT Employer name Fairview Fire District Amount $60,302.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRETT, WILLIAM G Employer name SUNY College Technology Alfred Amount $60,302.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, JOHN E, JR Employer name Albany County Amount $60,300.68 Date 09/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, GEORGE E, JR Employer name Department of Health Amount $60,301.35 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDHARDT, ROBERTA A Employer name Orange County Amount $60,300.49 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, JAMES L Employer name Thruway Authority Amount $60,298.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, KAREN P Employer name Long Island Dev Center Amount $60,300.30 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREELEY, RONALD D Employer name Dept Transportation Region 6 Amount $60,299.57 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, MIRIAM NEWMAN Employer name Long Island St Pk And Rec Regn Amount $60,296.13 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, MICHAEL J Employer name Suffolk County Amount $60,295.86 Date 07/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLOCK, ELIZABETH A Employer name Hudson River Psych Center Amount $60,296.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, THOMAS W Employer name Northern Adirondack CSD Amount $60,295.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, ARTHUR J Employer name Metropolitan Trans Authority Amount $60,298.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, ROBERT M Employer name Westchester County Amount $60,297.91 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NATHANIEL C Employer name Edgecombe Corr Facility Amount $60,294.12 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNARD, JAMES A Employer name Town of Amherst Amount $60,294.11 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITSCHE, JOSEPH E Employer name Children & Family Services Amount $60,292.33 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASH, CLAYTON S Employer name Office of Real Property Servic Amount $60,291.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHILBER, PETER D Employer name Erie County Amount $60,293.27 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VECCHIO, PATRICIA K Employer name Nassau County Amount $60,291.38 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, TIMOTHY J Employer name City of Syracuse Amount $60,293.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORNIK, JOSEPH W Employer name Rockland County Amount $60,290.00 Date 09/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHL, JOHN H Employer name Albany Housing Authority Amount $60,289.83 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DWIGHT Employer name Department of Health Amount $60,287.19 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIZES-MCNEAR, NELLIA LOUISE Employer name Education Department Amount $60,288.07 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, TIMOTHY J Employer name City of Kingston Amount $60,287.88 Date 04/07/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNETT, STEVEN G Employer name Suffolk County Amount $60,287.16 Date 06/07/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEST, GWENDOLYN E Employer name Nassau Health Care Corp Amount $60,287.38 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, FREDERICK G Employer name Port Authority of NY & NJ Amount $60,287.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMANN, ALBIN H Employer name Port Authority of NY & NJ Amount $60,286.00 Date 12/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIG, WALTER S, JR Employer name Division of State Police Amount $60,285.16 Date 12/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALDRON, RITCH L Employer name Division of State Police Amount $60,284.51 Date 12/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENNESSY, MARY P Employer name Fourth Jud Dept - Nonjudicial Amount $60,286.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICINA, GAIL E Employer name Orange County Amount $60,284.64 Date 05/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, PATRICK J Employer name NYS Power Authority Amount $60,285.84 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCH, RICHARD J Employer name Supreme Ct Kings Co Amount $60,284.29 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTNEY, MARK A Employer name Orange County Amount $60,283.81 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYDEN, JAMES E Employer name Department of Transportation Amount $60,284.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, RICHARD M, JR Employer name Coxsackie Corr Facility Amount $60,280.90 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DAVID N Employer name Nassau County Amount $60,278.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASONE, ANDREW S Employer name Supreme Ct-Richmond Co Amount $60,276.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCHIOCCA, RICHARD F Employer name Suffolk County Amount $60,276.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, CAROL Employer name SUNY at Stonybrook-Hospital Amount $60,280.77 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JILL M Employer name SUNY College at Potsdam Amount $60,276.17 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JOHN P Employer name Port Authority of NY & NJ Amount $60,279.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASOTTI, THOMAS A Employer name Suffolk County Amount $60,280.04 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, ROBERT F, III Employer name Washington Corr Facility Amount $60,274.65 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, JACQUELINE Employer name Taconic DDSO Amount $60,273.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLEY, GAIL M Employer name Office Parks, Rec & Hist Pres Amount $60,272.82 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESCHKE, JAMES E Employer name Off of the State Comptroller Amount $60,272.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KAREN A Employer name Dpt Environmental Conservation Amount $60,274.37 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEFINO, JOHN P Employer name NYS Dormitory Authority Amount $60,274.13 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIANAS, SOPHIE Employer name Port Authority of NY & NJ Amount $60,271.18 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, MAUREEN Employer name SUNY Stony Brook Amount $60,270.62 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILEWSKI, VINCENT W Employer name Onondaga County Amount $60,271.32 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, MARIANNE J Employer name Department of Tax & Finance Amount $60,269.69 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, JAMES A Employer name Commack UFSD Amount $60,269.47 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, CARMEN M Employer name Finger Lakes DDSO Amount $60,269.25 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, JEFFREY H Employer name City of Lockport Amount $60,270.41 Date 12/04/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVORE, WILLIAM A Employer name Suffolk County Amount $60,270.30 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RICHARD J Employer name Office of General Services Amount $60,269.00 Date 06/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DIANE C Employer name Fourth Jud Dept - Nonjudicial Amount $60,268.35 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOCA, FRANK Employer name Nassau County Amount $60,266.37 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRSEN, JAMES E Employer name Office of General Services Amount $60,266.87 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, THOMAS E Employer name Clinton Corr Facility Amount $60,267.48 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIO, JOHN J Employer name Div Housing & Community Renewl Amount $60,268.26 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUWIK, FRANCIS T Employer name Department of Health Amount $60,266.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARROW, CYD BETH Employer name Village of Rockville Centre Amount $60,266.03 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, FRED Employer name Glen Cove Community Dev Agcy Amount $60,265.03 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JOYCE B Employer name Rockland Psych Center Amount $60,264.75 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, WILLIAM E Employer name Dpt Environmental Conservation Amount $60,264.92 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKES, JUDY T Employer name Pilgrim Psych Center Amount $60,263.19 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFROY, LINDA A Employer name Off of the State Comptroller Amount $60,263.94 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXIDA, MARIE E Employer name Hewlett-Woodmere UFSD Amount $60,261.24 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEAN SOMERS Employer name Off Alcohol & Substance Abuse Amount $60,261.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIZINE, DEBORAH L Employer name Niagara Frontier Trans Auth Amount $60,261.44 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, STEVEN N Employer name City of Schenectady Amount $60,264.60 Date 07/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROUSSELLE, DAVID M Employer name City of North Tonawanda Amount $60,259.97 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINELLI, FRANK A Employer name City of White Plains Amount $60,261.00 Date 03/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, JAMES G Employer name City of Tonawanda Amount $60,261.35 Date 04/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHELL, CATHERINE Employer name Third Jud Dept - Nonjudicial Amount $60,258.98 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLAVKA, JAN Employer name Nathan Kline Inst Amount $60,259.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, JOHN F Employer name Ninth Judicial Dist Amount $60,259.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ULUSS G Employer name Albany County Amount $60,261.00 Date 03/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM F Employer name Saratoga County Amount $60,256.13 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, JANE E Employer name Office For Technology Amount $60,256.06 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CHRISTINE D Employer name SUNY College Technology Canton Amount $60,254.45 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSAMO, ALBERT A Employer name Village of Hempstead Amount $60,254.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRANER, MARLENE R Employer name BOCES-Albany Schenect Schohari Amount $60,250.34 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREEVER, ROY L Employer name Division of State Police Amount $60,253.63 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOLAN, TIMOTHY J. Employer name Niagara Frontier Trans Auth Amount $60,253.04 Date 11/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, ALLEN F Employer name NYS Higher Education Services Amount $60,253.78 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JIMMIE Employer name Port Authority of NY & NJ Amount $60,250.48 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDEY, BRENDA L Employer name NYS Senate Regular Annual Amount $60,252.13 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL J Employer name Suffolk County Amount $60,249.63 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDROTTI, MICHAEL A Employer name City of Syracuse Amount $60,248.90 Date 09/09/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULETT, DAVID L Employer name Dpt Environmental Conservation Amount $60,247.75 Date 03/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANSON, DOUGLAS D Employer name Town of Smithtown Amount $60,248.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMOTO, TAKUMA Employer name Roswell Park Memorial Inst Amount $60,248.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIARRONE, KELLEY A Employer name Suffolk County Amount $60,246.22 Date 09/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEIDER, ROBERT F Employer name Nassau County Amount $60,245.08 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ADDIO, JOHN V Employer name Westchester Health Care Corp Amount $60,247.00 Date 05/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PHYLLIS B Employer name Nassau County Amount $60,247.30 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, JOHN G Employer name Westchester County Amount $60,243.92 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLIN, EDWARD H Employer name Thruway Authority Amount $60,245.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GEORGE W Employer name Division of State Police Amount $60,241.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REINERT, PAUL D Employer name Department of Transportation Amount $60,245.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, CARMINE W Employer name Village of Freeport Amount $60,241.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'SHAUGHNESSY, DONNA R Employer name Department of Tax & Finance Amount $60,243.05 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINSON, LINDA D Employer name Brooklyn DDSO Amount $60,244.24 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANCE, BEVERLY Employer name Westchester County Amount $60,242.55 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILANGERI, ANDREW S Employer name Town of Oyster Bay Amount $60,239.33 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIERHOFFER, JOHN C Employer name Education Department Amount $60,240.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSLAWSKI, ROBERT S Employer name Off of the Med Inspector Gen Amount $60,238.21 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, DENNIS Employer name Division of Parole Amount $60,238.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGA, RANDY J Employer name Town of Hempstead Amount $60,238.27 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, YOLANDA Employer name NYS Community Supervision Amount $60,236.17 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, DEBORAH J Employer name Dept Labor - Manpower Amount $60,237.02 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRATO, MICHAEL L Employer name Supreme Ct Kings Co Amount $60,236.74 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, JOSE C Employer name Port Authority of NY & NJ Amount $60,236.60 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLICK, MARK F Employer name Office of Public Safety Amount $60,234.70 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, KEVIN A Employer name City of Schenectady Amount $60,235.53 Date 08/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE SENA, MICHAEL J Employer name Suffolk County Amount $60,235.30 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISILVIO, MICHAEL E Employer name Division of State Police Amount $60,235.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCALLISTER, DEBBIE A Employer name BOCES-Dutchess Amount $60,231.57 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC AVOY, HARRY J Employer name New York State Assembly Amount $60,233.32 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLILEA, JOHN A Employer name Office of Mental Health Amount $60,232.28 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, DOUGLAS M Employer name Orleans Corr Facility Amount $60,231.55 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINE, IGINO Employer name City of Yonkers Amount $60,230.18 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL R Employer name Division of State Police Amount $60,227.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, BENJAMIN F, III Employer name Office of Mental Health Amount $60,227.56 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, FREDERICK M Employer name Thruway Authority Amount $60,227.16 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, RICHARD J Employer name Office of General Services Amount $60,227.09 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADOPIAN, MARK P Employer name Division of State Police Amount $60,227.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOONMAKER, STACEY M Employer name Mid-Hudson Psych Center Amount $60,225.77 Date 11/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, MITCHELL Employer name Nassau County Amount $60,225.90 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUNSEY, JAMES S Employer name Town of Hempstead Amount $60,228.24 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, MARIE E Employer name Hudson Corr Facility Amount $60,225.14 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUZER, MICHAEL W Employer name City of Syracuse Amount $60,224.84 Date 07/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDRONICO, THOMAS Employer name Town of Amherst Amount $60,224.46 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GORDON A Employer name NYS School For The Deaf Amount $60,221.63 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, MARCIAL, JR Employer name Dept of Correctional Services Amount $60,222.44 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLAN, ROBERT W Employer name Suffolk County Wtr Authority Amount $60,220.43 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, WILLIAM E, JR Employer name Education Department Amount $60,221.53 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHARACH, DAVID B Employer name Ithaca City School Dist Amount $60,220.04 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICCIO, PATRICIA A Employer name Harrison CSD Amount $60,215.05 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRAGNA, JOSEPH L Employer name Suffolk County Amount $60,220.00 Date 03/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SENEY, EDMUND J, JR Employer name City of Albany Amount $60,220.32 Date 08/20/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTILLOUX, DAVID J Employer name Attica Corr Facility Amount $60,218.15 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, GREGORY H Employer name Town of Lewis Amount $60,213.57 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI, JOHN J, JR Employer name Nassau County Amount $60,213.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDLER, MICHAEL Employer name South Beach Psych Center Amount $60,212.62 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKS, LAURENCE M Employer name Temporary & Disability Assist Amount $60,212.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARILYN J Employer name Nassau County Amount $60,212.78 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNEEN, STEPHEN M Employer name Village of Westhampton Beach Amount $60,212.99 Date 08/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, THOMAS Employer name Rockland Psych Center Amount $60,211.07 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAU, CARL C Employer name Pearl River UFSD Amount $60,209.88 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIRA, MICHAEL J Employer name Chateaugay Correction Facility Amount $60,211.56 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, ROBERT L Employer name Hempstead Sanitary District #2 Amount $60,212.00 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, MARY L Employer name Erie County Amount $60,209.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVILETTI, LOUIS V Employer name Supreme Court Clks & Stenos Oc Amount $60,209.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, RICHARD B Employer name Temporary & Disability Assist Amount $60,209.83 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, GILBERT A, JR Employer name Department of Transportation Amount $60,208.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLA, PETER D Employer name SUNY College at Cortland Amount $60,209.00 Date 11/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, WILLIAM J Employer name City of Saratoga Springs Amount $60,208.06 Date 03/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANDONATO, HENRY L Employer name Dpt Environmental Conservation Amount $60,207.44 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, ROBERT W Employer name Division of State Police Amount $60,207.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURTIS, GEORGE E Employer name Appellate Div 4Th Dept Amount $60,206.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEURER, JOHN J Employer name Port Authority of NY & NJ Amount $60,205.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, FELIX M Employer name Port Authority of NY & NJ Amount $60,206.00 Date 07/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUNZ, DANIEL J Employer name City of Buffalo Amount $60,203.09 Date 12/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALISSI, THOMAS E Employer name Medicaid Fraud Control Amount $60,202.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILTON, DOUGLAS E Employer name Jordan-Elbridge CSD Amount $60,203.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARA, ROBERT J Employer name Westchester County Amount $60,202.31 Date 08/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, WILLIAM D Employer name Rockland Psych Center Amount $60,201.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGS, KEVIN T Employer name City of Buffalo Amount $60,201.46 Date 02/13/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DERMOTT, MARIE Employer name New City Library Amount $60,202.04 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTE, PAUL J Employer name NYS Power Authority Amount $60,201.85 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODOLSKI, JOHN J Employer name Nassau County Amount $60,200.48 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARCIA L Employer name Monroe County Amount $60,199.58 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, PETER W Employer name Town of New Windsor Amount $60,197.12 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POPPER, PHILIP Employer name Nassau County Amount $60,199.40 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDZIAK, MARK A Employer name Collins Corr Facility Amount $60,199.57 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTEMPIO, SALVATORE J Employer name Buffalo Sewer Authority Amount $60,196.41 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, KENNETH H Employer name Department of Transportation Amount $60,196.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LINDA M Employer name Putnam County Amount $60,198.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, JOHN A Employer name Town of Oyster Bay Amount $60,191.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, DAVID J Employer name Westchester County Amount $60,192.99 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICHIARA, ANTHONY J Employer name Town of Smithtown Amount $60,194.01 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, KATHLEEN Employer name Department of Motor Vehicles Amount $60,190.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORBELAK, ROSEMARIE T Employer name Port Authority of NY & NJ Amount $60,192.05 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, WADE C Employer name City of White Plains Amount $60,189.93 Date 05/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAPES, ALAN A Employer name Dpt Environmental Conservation Amount $60,189.21 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZI, ELISSA Employer name Supreme Ct-Queens Co Amount $60,189.49 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECRESCENZO, ANTHONY F Employer name Temporary & Disability Assist Amount $60,187.69 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VORST, GEORGIA L Employer name Thruway Authority Amount $60,187.47 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIL, PAUL R Employer name Office For Technology Amount $60,186.90 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, NORMAN T Employer name Division of State Police Amount $60,189.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATALANO, THOMAS M Employer name Nassau County Amount $60,186.00 Date 01/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARUSO, JOHN T Employer name City of Jamestown Amount $60,186.48 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARILYN A Employer name Brooklyn Childrens Psych Center Amount $60,186.26 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOEHRLE, JOHN B Employer name Erie County Amount $60,185.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARO, MATTHEW J Employer name Department of Health Amount $60,184.20 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, KENNETH BRIAN Employer name Town of Tonawanda Amount $60,183.86 Date 01/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINKER, PHYLLIS A Employer name Insurance Department Amount $60,183.18 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLERANSELL, BEVERLY H Employer name Dept Labor - Manpower Amount $60,186.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLY, ALAN Employer name Medicaid Fraud Control Amount $60,185.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOKAJTYS, ROBERT Employer name Onondaga County Amount $60,182.26 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, SANFORD L Employer name Supreme Ct Kings Co Amount $60,183.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMUTY, CHRISTINE A Employer name County Clerks Within NYC Amount $60,180.90 Date 02/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CHARLES J, JR Employer name Port Authority of NY & NJ Amount $60,180.21 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, MICHAEL D Employer name Office For Technology Amount $60,182.11 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, ANNAMMA C Employer name Albany County Amount $60,177.77 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMONE, LORETTA H Employer name Town of Clarkstown Amount $60,181.55 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, DIANE B Employer name Commission On Judicial Conduct Amount $60,177.35 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIEH, CHUNGSING Employer name Dept Transportation Region 10 Amount $60,177.58 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPITANIO, E RENEE Employer name Sachem Public Library Amount $60,175.87 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, ERIC S Employer name Clinton County Amount $60,174.51 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CYNTHIA E Employer name Third Jud Dept - Nonjudicial Amount $60,174.11 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, WADE P Employer name SUNY Stony Brook Amount $60,177.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEROY Employer name Staten Island DDSO Amount $60,175.61 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, DAVID Employer name Nassau County Amount $60,176.84 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODY, PETER M Employer name NYC Civil Court Amount $60,172.92 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, JANET F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,172.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJCZAK, GARY J Employer name City of Niagara Falls Amount $60,173.03 Date 03/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, LEVI Employer name NYS Community Supervision Amount $60,171.65 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, LINDA S Employer name NYS Office People Devel Disab Amount $60,169.98 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATER, KATHLEEN C Employer name Hsc at Syracuse-Hospital Amount $60,169.55 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVRILESCU, TUDOR H Employer name Hsc at Brooklyn-Hospital Amount $60,169.90 Date 09/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTUORI, PHILIP M Employer name Port Authority of NY & NJ Amount $60,172.00 Date 04/12/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONROY, JOHN J Employer name Department of Tax & Finance Amount $60,169.41 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPON, MICHAEL D Employer name Village of Garden City Amount $60,168.93 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARRON, BETH J Employer name Pilgrim Psych Center Amount $60,169.55 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SANDRA B Employer name Dept of Financial Services Amount $60,167.19 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, WILLIAM J Employer name Medicaid Fraud Control Amount $60,168.86 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, KIMBERLY J Employer name Dept of Correctional Services Amount $60,164.70 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKENBERRY, SUSAN I Employer name Hsc at Syracuse-Hospital Amount $60,165.52 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, THOMAS A Employer name Nassau County Amount $60,166.42 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTUCCI, ANTHONY R Employer name Supreme Court Clks & Stenos Oc Amount $60,168.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARWEE, ANNIE Employer name Queens Psych Center Children Amount $60,165.00 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIC, MELBA Employer name Insurance Department Amount $60,162.23 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JUDITH A Employer name Supreme Court Clks & Stenos Oc Amount $60,162.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID E Employer name City of Albany Amount $60,162.13 Date 08/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENTHAL, ERIC N Employer name Brentwood UFSD Amount $60,162.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BETTY JEAN Employer name Town of Huntington Amount $60,161.74 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CLYDE R Employer name Nassau County Amount $60,162.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROS, CHRIS Employer name Supreme Ct-1st Criminal Branch Amount $60,160.88 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, MICHAEL B Employer name City of Rye Amount $60,160.70 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGEEFF, WALENTIN Employer name Town of Orangetown Amount $60,161.32 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARJORIE R Employer name Warren County Amount $60,161.29 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, EDWARD Employer name Office of General Services Amount $60,159.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, AUDREY D Employer name NYS Parole Board Amount $60,158.62 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARY E Employer name Washington Corr Facility Amount $60,160.44 Date 11/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JERRY Employer name Port Authority of NY & NJ Amount $60,160.00 Date 04/14/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUTTINGER, DANIEL A Employer name Department of Health Amount $60,156.42 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS F Employer name City of Auburn Amount $60,157.90 Date 08/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWLOR, BRIAN E Employer name NYS Mortgage Agency Amount $60,157.30 Date 06/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, DANIEL M Employer name City of Rochester Amount $60,155.51 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COE, RUTHANN S Employer name NYS Community Supervision Amount $60,156.06 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRON, BERNADETTE A Employer name NYS Office People Devel Disab Amount $60,156.38 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWAN, KATHLEEN V Employer name New York Public Library Amount $60,156.00 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILCZAREK, MARIAN P Employer name Off of the State Comptroller Amount $60,153.61 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, IDA R Employer name Ninth Judicial Dist Amount $60,154.82 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBERER, WILLIAM A Employer name Nassau County Amount $60,154.67 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERO, ALBERT E Employer name Town of Hempstead Amount $60,152.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMAI, KEIJI Employer name Port Authority of NY & NJ Amount $60,153.11 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CATHERINE J Employer name Department of Health Amount $60,152.33 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDISI, ROCCO Employer name State Insurance Fund-Admin Amount $60,150.20 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCH, BRUCE M Employer name Department of Tax & Finance Amount $60,151.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIELLO, THOMAS Employer name Taconic DDSO Amount $60,150.85 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEY, MELODY A Employer name Attica Corr Facility Amount $60,150.44 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSPAUGH, MICHAEL A Employer name Erie County Amount $60,150.18 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, MARGARET Employer name Nassau Health Care Corp Amount $60,148.24 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREA, BASIL Employer name Port Authority of NY & NJ Amount $60,148.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, LEE Employer name Spackenkill UFSD Amount $60,146.70 Date 08/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLENTINO, GUILLERMO G Employer name Pilgrim Psych Center Amount $60,148.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, VIRGINIA S Employer name Department of Health Amount $60,147.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT Employer name Nassau County Amount $60,145.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REJINO, ERLINDA Employer name Education Department Amount $60,144.87 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, DIANE C Employer name NYC Family Court Amount $60,144.74 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATNER, CHERYL B Employer name Department of Health Amount $60,146.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, GLENN Employer name Town of Fishkill Amount $60,145.69 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADKINS, CAROLE P Employer name Supreme Ct Kings Co Amount $60,144.00 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSICK, RICHARD J Employer name Nassau County Amount $60,142.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUSACK, MICHAEL R Employer name NYC Criminal Court Amount $60,140.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETHCOAT, BARBARA J Employer name Finger Lakes DDSO Amount $60,144.72 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, ARTHUR R Employer name Suffolk County Amount $60,139.00 Date 05/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALKINS, MARY E Employer name Dept Labor - Manpower Amount $60,139.13 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAZZA, PETER Employer name Port Authority of NY & NJ Amount $60,140.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JAMES W Employer name Department of Tax & Finance Amount $60,138.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, CHARLES R Employer name Off Alcohol & Substance Abuse Amount $60,137.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EDWARD C Employer name Monroe County Wtr Authority Amount $60,139.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTOOLE, JAMES T Employer name Children & Family Services Amount $60,138.33 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, JOHN F Employer name City of White Plains Amount $60,136.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VONWURMB, BERT Employer name Town of Orangetown Amount $60,135.75 Date 03/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANN M Employer name Rockland County Amount $60,133.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPERA, JOSEPH A Employer name Town of Huntington Amount $60,129.62 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES G Employer name NYS Power Authority Amount $60,131.40 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SANDRA G Employer name Department of Health Amount $60,133.34 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCH, MARTIN R Employer name Staten Island DDSO Amount $60,133.32 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, GEORGE C Employer name Suffolk County Amount $60,133.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABECKER, RONALD R Employer name Monroe County Wtr Authority Amount $60,129.58 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESI, CAROL A Employer name Dept Transportation Region 10 Amount $60,128.84 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMSHNICK, HARRIS J Employer name Staten Island DDSO Amount $60,128.00 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, ELYSE L Employer name Creedmoor Psych Center Amount $60,128.14 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTOROSSI, SUZETTE L Employer name Fishkill Corr Facility Amount $60,124.83 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARWICK, JAMES Employer name Office Parks, Rec & Hist Pres Amount $60,124.69 Date 09/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERWOOD-JUDD, CYNTHIA Employer name Office of Mental Health Amount $60,123.43 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROGER A Employer name Dept Labor - Manpower Amount $60,125.78 Date 02/29/2012 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