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 ERNEST, FRITZ Employer name Village of Spring Valley Amount $59,026.68 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHETTI, PETER L Employer name Department of Law Amount $59,027.30 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MICHAEL Employer name Division of Parole Amount $59,028.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BARBARA A Employer name Nassau Health Care Corp Amount $59,027.07 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINANT, BRIAN C Employer name Village of Brockport Amount $59,026.30 Date 12/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEISSLER-DANIELS, SANDRA R Employer name Sagamore Psych Center Children Amount $59,025.64 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURFEE, PETER A Employer name Office of Mental Health Amount $59,023.14 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DIANE M Employer name Fourth Jud Dept - Nonjudicial Amount $59,022.83 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSAMO, FRANCIS Employer name Town of Brookhaven Amount $59,022.45 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELCHIORRE, ALESSIO A Employer name Village of Monroe Amount $59,023.20 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUFLAND, ROBERT F Employer name Department of Social Services Amount $59,024.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, WAYNE M Employer name NYC Criminal Court Amount $59,022.00 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSICO, MICHAEL P Employer name Port Authority of NY & NJ Amount $59,022.36 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, MICHAEL R Employer name Town of Orchard Park Amount $59,023.32 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, KAREN L Employer name Nassau County Amount $59,021.06 Date 01/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYLVESTER, ANTHONY J Employer name Dpt Environmental Conservation Amount $59,021.03 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, RICHARD N Employer name City of Troy Amount $59,021.98 Date 02/08/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUTHY, RICHARD A Employer name Dpt Environmental Conservation Amount $59,021.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, PRISCILLA A Employer name Westchester County Amount $59,021.00 Date 09/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARKIEWICZ, ZENOVIA Employer name SUNY College of Optometry Amount $59,017.93 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETON, MARIE Y Employer name Helen Hayes Hospital Amount $59,017.55 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSOLINO, FRANK R Employer name Town of Hempstead Amount $59,018.81 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, GERARD G Employer name Town of Lewis Amount $59,020.60 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUINO, ANTHONY J Employer name Off Alcohol & Substance Abuse Amount $59,017.80 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMOND, RANDY A Employer name Central NY Psych Center Amount $59,020.22 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, BARRY J Employer name Bedford Hills Corr Facility Amount $59,018.43 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, ROBERT F Employer name City of Niagara Falls Amount $59,017.10 Date 03/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN FLEET, RAY P Employer name Auburn Corr Facility Amount $59,016.39 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, DEBORAH L Employer name Supreme Court Clks & Stenos Oc Amount $59,016.18 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUTISTA, RUSSELL J Employer name City of Buffalo Amount $59,016.10 Date 05/21/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, JAMES A Employer name SUNY Buffalo Amount $59,016.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAN, DANIEL M Employer name Town of Cheektowaga Amount $59,016.82 Date 11/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOSSO, GAIL E Employer name Supreme Court Clks & Stenos Oc Amount $59,015.92 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, CLEAVELAND C Employer name Kirby Forensic Psych Center Amount $59,014.65 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMANN, DANIEL C Employer name SUNY College at Buffalo Amount $59,011.77 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPOWICZ, DONNA L Employer name Buffalo Psych Center Amount $59,014.05 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, LAWRENCE F Employer name Ogdensburg Corr Facility Amount $59,014.69 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARR, VINCENT, JR Employer name Westchester County Amount $59,015.00 Date 08/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUERMAN, GEORGE O Employer name Mid-Orange Corr Facility Amount $59,015.41 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ABRAMO, BRUCE Employer name Westhampton Beach UFSD Amount $59,011.20 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOLM, TERRENCE M Employer name City of Schenectady Amount $59,009.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYROCZYNSKI, JOSEPH J Employer name Erie County Amount $59,008.64 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLO, JOHN L Employer name Bedford Hills Corr Facility Amount $59,006.96 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADIS, RICHARD C Employer name St Lawrence Psych Center Amount $59,010.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODERGREN, BARBARA A Employer name Pilgrim Psych Center Amount $59,003.56 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ELIZABETH A Employer name Suffolk County Amount $59,009.14 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, ROBERT M Employer name NYS Community Supervision Amount $59,003.03 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITASS, BERNARD J Employer name Division of State Police Amount $59,001.09 Date 12/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONACIC, JOHN J Employer name NYS Senate - Members Amount $59,000.74 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIADE, MICHAEL S Employer name Department of Motor Vehicles Amount $59,002.31 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, THOMAS J Employer name Ninth Judicial District Normal Amount $59,002.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSINIS, ROY E Employer name Workers Compensation Board Bd Amount $59,001.18 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWELL, JOSEPH B Employer name Elmira Corr Facility Amount $59,000.29 Date 02/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ROBERT P Employer name Supreme Ct Kings Co Amount $59,000.25 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, THOMAS E Employer name City of Buffalo Amount $58,999.00 Date 09/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTHEL, MARY CATHERINE Employer name Dept Labor - Manpower Amount $58,997.60 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, WALLACE J, JR Employer name Hudson Corr Facility Amount $58,997.10 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDDIS, ROBERT W Employer name Select Commit Interstate Coop Amount $58,996.44 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, LOIS J Employer name Nassau County Amount $58,999.59 Date 06/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JOHN J Employer name Nassau County Amount $58,995.32 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, BARBARA C Employer name Thorobred Breed Dev Fund Corp Amount $58,994.58 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DIIJON Employer name Arthur Kill Corr Facility Amount $59,000.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTE, PAUL W Employer name Niskayuna Fire District #1 Amount $58,995.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPARKS, KATERI N Employer name NYS Power Authority Amount $58,994.59 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIEGLER, PAULA Employer name SUNY at Stonybrook-Hospital Amount $58,994.26 Date 10/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROWICZ, THOMAS A Employer name City of Syracuse Amount $58,994.00 Date 09/14/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLACK-CROWLEY, EILEEN MARGARET Employer name Village of Medina Amount $58,993.19 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, ALLEN M Employer name City of Rochester Amount $58,992.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOKER, NINA M Employer name Suffolk County Amount $58,996.34 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITELAW, FRANCIS W Employer name Division of State Police Amount $58,990.24 Date 01/18/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOVAN, JO ANN C Employer name Niagara Frontier Trans Auth Amount $58,990.59 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, ROBERT W Employer name Erie County Amount $58,990.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, HUGH K Employer name Hutchings Psych Center Amount $58,990.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DONNA Y Employer name NYS Community Supervision Amount $58,989.70 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOHN P Employer name Westchester County Amount $58,990.20 Date 04/22/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUGAN, ELIZABETH A Employer name Children & Family Services Amount $58,990.20 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEN, CONSTANCE V Employer name Department of Transportation Amount $58,989.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUSKIRK, RAYMOND E Employer name Division of State Police Amount $58,989.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, LYNDA L Employer name NYS Community Supervision Amount $58,987.78 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLENWEIDER, KENT Employer name Division of State Police Amount $58,988.90 Date 09/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEZON, MICHAEL G Employer name Town of Lewis Amount $58,992.80 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAL, JOANNE DAME Employer name Dept Labor - Manpower Amount $58,987.88 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HAROLD T, III Employer name Greene Corr Facility Amount $58,986.56 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLL, HOWARD M, JR Employer name Niagara Frontier Trans Auth Amount $58,987.32 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMP, DANIEL F Employer name Dept of Agriculture & Markets Amount $58,986.87 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RUBY VIRGINIA Employer name Department of Motor Vehicles Amount $58,983.51 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, PAUL W Employer name Palmyra-Macedon CSD Amount $58,982.91 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GENNARO, BONNIE J Employer name Department of Health Amount $58,985.93 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, RICHARD Employer name NYS Psychiatric Institute Amount $58,984.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS-WAXTER, PATRICE M Employer name Bedford Hills Corr Facility Amount $58,981.35 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, DEBORAH A Employer name Supreme Ct-1st Criminal Branch Amount $58,981.17 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GEORGE L Employer name Suffolk County Wtr Authority Amount $58,981.15 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ELIZABETH Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,982.26 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSAMY, GARY L Employer name City of Yonkers Amount $58,977.39 Date 04/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARDILLO, RONALD J Employer name Supreme Ct-1st Civil Branch Amount $58,977.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAK, DARRYL E Employer name Fairview Fire District Amount $58,977.72 Date 04/10/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NARDI, JEFF G Employer name Town of Harrison Amount $58,980.00 Date 02/19/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSSMAN, WAYNE H Employer name Town of Mt Pleasant Amount $58,977.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIONE, CARMINE A Employer name NYS Power Authority Amount $58,976.99 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMANN, FARRIS S Employer name Wyoming County Amount $58,973.74 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDALOWSKI, DEBBIE Employer name Department of Civil Service Amount $58,973.51 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCARDI, ROCCO Employer name Port Authority of NY & NJ Amount $58,974.96 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOFFRE, FREDERICK J Employer name Div Alcoholic Beverage Control Amount $58,974.75 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, SONNY Employer name Suffolk County Amount $58,974.01 Date 09/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORSEN, PAUL C Employer name Suffolk County Amount $58,972.35 Date 02/15/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHLECHT, ROBERT J Employer name Suffolk County Amount $58,972.89 Date 01/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULL, MICHAEL Employer name Niagara Frontier Trans Auth Amount $58,972.52 Date 12/12/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOONE, BRIAN J Employer name Suffolk County Amount $58,970.66 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENO, MORRIS E Employer name Dpt Environmental Conservation Amount $58,970.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARELLI, MICHAEL Employer name Suffolk County Wtr Authority Amount $58,969.99 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEON, RENATO A Employer name Creedmoor Psych Center Amount $58,969.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DAVID M Employer name Division of State Police Amount $58,971.01 Date 09/19/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELTER, THOMAS R Employer name Dept Labor - Manpower Amount $58,967.19 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, JOSEPHINE M Employer name Dept Labor - Manpower Amount $58,969.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, STEPHEN N Employer name Finger Lakes DDSO Amount $58,967.45 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOONEY, BRENDA HUGER Employer name Dept of Public Service Amount $58,965.76 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MURA, EDWARD L Employer name NYS Dormitory Authority Amount $58,965.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKLIN, DAVID G Employer name City of Syracuse Amount $58,964.41 Date 08/03/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, KEVIN M Employer name Thruway Authority Amount $58,965.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERGE, KENNETH L Employer name Department of Health Amount $58,966.99 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODEMEYER, CHARLES P Employer name Westchester County Amount $58,966.93 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICASTRO, LAURA E Employer name Off Alcohol & Substance Abuse Amount $58,964.26 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGAN, WILLIAM M Employer name Division of State Police Amount $58,962.76 Date 03/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAMONTANO, LINDA E Employer name Suffolk County Amount $58,962.15 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $58,961.87 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMERI, ROBERT R Employer name Nassau County Amount $58,962.98 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL NERO, GARY, SR Employer name Mohawk Correctional Facility Amount $58,962.95 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, JAMES D Employer name Third Jud Dept - Nonjudicial Amount $58,962.07 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, ERLENE L Employer name Office For Technology Amount $58,961.46 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASTOR, RICHARD L Employer name SUNY Albany Amount $58,961.08 Date 02/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, JOSEPH Employer name Pilgrim Psych Center Amount $58,958.22 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRUSO, JAMES Employer name Suffolk County Amount $58,957.00 Date 01/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOTWINICK, MARSHALL V Employer name Village of Valley Stream Amount $58,960.21 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GMELCH, PATRICIA J Employer name Pilgrim Psych Center Amount $58,955.65 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, S CARL Employer name Niagara County Amount $58,956.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYMACK, MARION J Employer name 10th Judicial District Nassau Nonjudicial Amount $58,955.97 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILSON, JOSEPH C Employer name Mohawk Correctional Facility Amount $58,958.47 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, DEBORAH A Employer name Rochester City School Dist Amount $58,953.67 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MARY JANE Employer name Altona Corr Facility Amount $58,952.80 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSAK, ORAH Employer name Rockland County Amount $58,955.27 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MARIE L Employer name Hudson Valley DDSO Amount $58,954.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVY, WILLIAM A, JR Employer name City of Yonkers Amount $58,952.00 Date 06/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAEFER, JOSEPH B Employer name Division of Parole Amount $58,952.00 Date 07/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRUGGIO, SALVATORE Employer name Town of Eastchester Amount $58,951.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, THOMAS M Employer name Department of Health Amount $58,950.28 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCOTT, ENRIQUE DARIEN Employer name Supreme Ct-1st Civil Branch Amount $58,952.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOTTOLI, RALPH C Employer name Nassau County Amount $58,951.36 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELESKO, CAROL G Employer name Department of Tax & Finance Amount $58,951.69 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMAN, LIVIA B Employer name Temporary & Disability Assist Amount $58,950.12 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, PAUL A Employer name Dept Labor - Manpower Amount $58,949.43 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GREGORY E Employer name Port Authority of NY & NJ Amount $58,945.73 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARIA, CARMINE Employer name Suffolk County Amount $58,944.84 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMROW, EDWARD F Employer name Erie County Amount $58,943.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, MARTIN A Employer name Education Department Amount $58,949.35 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, LAWRENCE P Employer name Bare Hill Correction Facility Amount $58,947.03 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, WARREN D, JR Employer name Division of State Police Amount $58,941.20 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, JOHN P Employer name Environmental Facilities Corp Amount $58,941.01 Date 02/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGIARDO, NICHOLAS J Employer name Department of Health Amount $58,940.00 Date 03/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDUCIA, LEONARD Employer name City of Peekskill Amount $58,939.02 Date 11/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEGRON, MIGUEL A Employer name Washington Corr Facility Amount $58,940.41 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDER, DREW F Employer name Division of State Police Amount $58,940.53 Date 02/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NITSCHKE, ANNETTE Employer name Nassau County Amount $58,939.00 Date 06/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, LYLE G Employer name Town of Southampton Amount $58,939.02 Date 03/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC NEILL, MICHAEL J Employer name Greene Corr Facility Amount $58,938.19 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRO, ANTHONY C Employer name Division of State Police Amount $58,936.97 Date 02/14/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBRIAN, ROBERT P Employer name Dept Transportation Region 7 Amount $58,936.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, K KEITH Employer name Thruway Authority Amount $58,932.10 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIAND, LEO R Employer name Dpt Environmental Conservation Amount $58,932.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECERRA, CARMELA C Employer name City of White Plains Amount $58,935.31 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULMAN, SUSAN M Employer name Div Criminal Justice Serv Amount $58,934.97 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, FRANK J Employer name Town of Mamaroneck Amount $58,930.34 Date 07/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANSKY, PETER S Employer name Port Authority of NY & NJ Amount $58,930.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RONNIE LEE Employer name Temporary & Disability Assist Amount $58,934.41 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIACOMO, DANIEL M Employer name Dpt Environmental Conservation Amount $58,927.74 Date 10/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADER, SCOTT A Employer name Gouverneur Correction Facility Amount $58,927.38 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHERONE, DONALD N, JR Employer name City of Schenectady Amount $58,929.42 Date 05/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMILEY, ROLAND F Employer name Education Department Amount $58,928.89 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARINI, DOMINIC Employer name Greenville Fire District Amount $58,927.33 Date 01/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECHLE, LOUIS R Employer name Dept Transportation Region 4 Amount $58,927.00 Date 05/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, PEDRO J Employer name Rockland Psych Center Amount $58,928.72 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, LAWRENCE J Employer name Children & Family Services Amount $58,926.00 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, STEPHEN F Employer name Monroe County Amount $58,926.33 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARNARD, PAMELA M Employer name Yates County Amount $58,926.02 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, DAVID R Employer name Off of the State Comptroller Amount $58,924.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCOMB, DANA M Employer name Children & Family Services Amount $58,924.68 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, HOWARD L Employer name Div Housing & Community Renewl Amount $58,924.75 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, STEPHEN B Employer name State Insurance Fund-Admin Amount $58,924.16 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURER, STEVEN A Employer name Town of Hempstead Amount $58,923.67 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCA, LORA L Employer name Rockland County Amount $58,923.46 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HEARN, THERESE M Employer name Nassau Health Care Corp Amount $58,922.26 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, MORRIS E Employer name Suffolk County Amount $58,922.24 Date 09/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACDONALD, DONALD Employer name Department of Health Amount $58,923.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, MARYANNE Employer name Tompkins County Amount $58,923.28 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACORSA, VITO P Employer name Nassau County Amount $58,921.36 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, MICHAEL J Employer name NYS Power Authority Amount $58,920.57 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCA, GERI Z Employer name Department of Tax & Finance Amount $58,922.96 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, EMILY B Employer name Dept of Public Service Amount $58,917.45 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGARS-AMYOT, LINDA Employer name Off of the State Comptroller Amount $58,917.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABERSKI, TIMOTHY J Employer name Wyoming Corr Facility Amount $58,916.08 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNOS, FRANK V Employer name Dept Transportation Reg 11 Amount $58,919.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLARS, JANET A Employer name Town of North Hempstead Amount $58,918.09 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JOHN F Employer name 10th Judicial District Nassau Nonjudicial Amount $58,916.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GREGORY M Employer name NYC Criminal Court Amount $58,915.76 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKE, EUGENE S, JR Employer name Westchester County Amount $58,914.08 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, GERARD Employer name Nassau County Amount $58,914.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JONATHAN P Employer name Office of General Services Amount $58,913.52 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRESI, JOSEPH G Employer name Sachem CSD at Holbrook Amount $58,914.85 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, BRYAN B Employer name Attica Corr Facility Amount $58,914.70 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, JOHN M Employer name Finger Lakes DDSO Amount $58,913.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSHER, TIMOTHY A Employer name Dept Transportation Reg 2 Amount $58,910.39 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, JAMES R Employer name Environmental Facilities Corp Amount $58,907.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANTER, ALFRED Employer name SUNY College Techn Farmingdale Amount $58,907.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAZWINSKI, MARIE H Employer name Middletown Psych Center Amount $58,910.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDERMUTH, ROBERT C, JR Employer name Hudson Corr Facility Amount $58,908.13 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBESTA, JOHN S Employer name Broome DDSO Amount $58,905.09 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMAIORE, ALFRED J, JR Employer name Supreme Ct-1st Civil Branch Amount $58,903.88 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYATT, STEPHEN Employer name Nassau County Amount $58,906.72 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, CAROL S Employer name Port Authority of NY & NJ Amount $58,906.26 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, GAIL Employer name Bronx Psych Center Amount $58,902.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSS, WAYNE F Employer name Supreme Ct-Queens Co Amount $58,901.70 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, GLENN A Employer name City of Rochester Amount $58,902.14 Date 06/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, KATHLEEN M Employer name SUNY Health Sci Center Syracuse Amount $58,901.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATARO, JOSEPH F Employer name Fishkill Corr Facility Amount $58,899.82 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAMIELLO, PETER Employer name Town of Oyster Bay Amount $58,901.35 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUTZ, MICHAEL D Employer name NYS Power Authority Amount $58,901.32 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGQUIST, ELLEN M Employer name Nassau County Amount $58,899.21 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JUDITH Employer name SUNY Health Sci Center Brooklyn Amount $58,899.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JANET Employer name Hewlett-Woodmere UFSD Amount $58,895.73 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIO, BEN J, JR Employer name Niagara Frontier Trans Auth Amount $58,898.15 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, DEBRA L Employer name Office For Technology Amount $58,897.49 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIETH, KAREN B Employer name NYS Dormitory Authority Amount $58,898.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMAN, LARRY Employer name Department of Motor Vehicles Amount $58,895.88 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RUSSELL W Employer name Dept Transportation Region 10 Amount $58,895.19 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, KATHLEEN Employer name Dept Transportation Region 3 Amount $58,896.91 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCARDI, JOSEPH V Employer name Town of Brookhaven Amount $58,893.23 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, DENNIS R Employer name Brewster CSD Amount $58,895.14 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSINGA, JOHN M Employer name Metropolitan Trans Authority Amount $58,894.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, SUSAN L Employer name City of Rochester Amount $58,892.79 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, HUGH J Employer name Village of Sag Harbor Amount $58,891.56 Date 12/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, GAIL Y Employer name Port Authority of NY & NJ Amount $58,893.01 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, DAVID L Employer name Department of Civil Service Amount $58,893.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, DONNA M Employer name Education Department Amount $58,890.96 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, CAROLYN R Employer name Rensselaer County Amount $58,891.18 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, ROBERT M Employer name Suffolk County Amount $58,891.00 Date 01/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, GILBERT W Employer name Mid-State Corr Facility Amount $58,890.29 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLISS, DONALD A Employer name Dpt Environmental Conservation Amount $58,890.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, PHYLLIS A Employer name Helen Hayes Hospital Amount $58,887.89 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, YVONNE R Employer name Suffolk County Amount $58,890.66 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, SAMUEL J Employer name Dept Transportation Region 3 Amount $58,890.44 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDEN, ARTHUR W Employer name Suffolk County Amount $58,887.00 Date 02/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTPETIT, CHERYL A Employer name St Lawrence Psych Center Amount $58,886.50 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCTIGUE, PHILIP J Employer name Division of State Police Amount $58,885.25 Date 06/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OUDT, BRUCE R Employer name Department of Health Amount $58,883.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLOWITZ, F LEE Employer name Department of Civil Service Amount $58,884.23 Date 12/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, THOMAS J Employer name SUNY Albany Amount $58,884.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANZ, MARC D Employer name Department of Tax & Finance Amount $58,882.33 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSSBAUM, BARBARA Employer name Education Department Amount $58,880.83 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, RICHARD P Employer name Temporary & Disability Assist Amount $58,881.64 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DONNA M Employer name Nassau County Amount $58,880.80 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISSER, JEFFREY D Employer name Nassau County Amount $58,875.86 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, JOHN J, JR Employer name Port Authority of NY & NJ Amount $58,877.64 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BERESFORD OWEN Employer name Mamaroneck UFSD Amount $58,875.55 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CHRISTOPHER P Employer name Dept Transportation Region 10 Amount $58,873.35 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARA, MAJORIE Employer name Village of Hempstead Amount $58,877.00 Date 08/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, LEONARD J Employer name City of Niagara Falls Amount $58,876.00 Date 04/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNNINGHAM, ANN R Employer name Division of State Police Amount $58,876.66 Date 02/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN VORST, JAMES D, JR Employer name City of Rensselaer Amount $58,873.14 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPONG, DEAN D Employer name Monroe County Amount $58,872.00 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JOSEPH P Employer name Division of Parole Amount $58,871.49 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAFARD, RANDALL S Employer name Dept of Public Service Amount $58,871.48 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEKSIAK, STANLEY J Employer name Village of Rockville Centre Amount $58,872.76 Date 02/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REICHERT, RICHARD A Employer name Nassau County Amount $58,870.00 Date 01/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GADIS, ROBERT J Employer name Suffolk County Amount $58,869.20 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAURA, ELIZABETH J Employer name Port Authority of NY & NJ Amount $58,871.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, BETTY H Employer name Cornell University Amount $58,867.00 Date 10/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENGALI, SAKINA H Employer name Rockland Psych Center Amount $58,867.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHILLIPS, MARGARET M Employer name Hsc at Syracuse-Hospital Amount $58,868.03 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, LOUIS J Employer name Town of Hempstead Amount $58,871.18 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, BERNICE Employer name City of Mount Vernon Amount $58,867.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMAI, ELAINE K Employer name Suffolk County Amount $58,867.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRAINO, MICHAEL F Employer name Thruway Authority Amount $58,868.84 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALINSKI, RICHARD Employer name Central NY DDSO Amount $58,866.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTZ, WILLIAM A Employer name City of Buffalo Amount $58,866.32 Date 06/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWANYK, JAY W Employer name Herkimer County Amount $58,862.84 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, BARBARA D Employer name Manhattan Psych Center Amount $58,863.38 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDSMAN, ALTON J Employer name Senate Special Annual Payroll Amount $58,862.34 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPUCH, MICHAEL F Employer name Office For Technology Amount $58,858.78 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBBIAH, GOPAL S Employer name NYS Power Authority Amount $58,861.14 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTENBURG, JOHN H Employer name Dutchess County Amount $58,862.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPONABLE, JAMES S Employer name Office Parks, Rec & Hist Pres Amount $58,858.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, MICHAEL J Employer name City of Binghamton Amount $58,856.44 Date 01/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, WILLIAM D Employer name Suffolk County Amount $58,858.00 Date 04/21/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAVATTERI, DIANE C Employer name Western New York DDSO Amount $58,856.53 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, SUSAN C Employer name Department of Health Amount $58,855.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, GISELLE Employer name NYS Community Supervision Amount $58,855.13 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, GERALD D Employer name Town of Greece Amount $58,856.00 Date 05/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOBBS, CHARLES W Employer name Fishkill Corr Facility Amount $58,855.68 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, KRISTEN C Employer name City of Mount Vernon Amount $58,852.53 Date 10/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASERTA, FRED Employer name Port Authority of NY & NJ Amount $58,855.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, ZEV Employer name Div Housing & Community Renewl Amount $58,853.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERO, WILLIAM M Employer name Mid-Hudson Psych Center Amount $58,851.86 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDLICKA, DANIEL P Employer name Dept Transportation Region 10 Amount $58,851.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, PETER M Employer name Nassau County Amount $58,851.22 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, MARTIN E Employer name Temporary & Disability Assist Amount $58,851.01 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZLAUSKAS, PATRICIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,852.32 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARD, ERICA RACHEL Employer name Village of Northport Amount $58,852.70 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWOLF, CORA M Employer name Office of Real Property Servic Amount $58,852.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKADBERG, ODDVAR G Employer name Suffolk County Amount $58,850.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCELL, THOMAS W Employer name SUNY College Technology Canton Amount $58,848.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COSKEY, DONALD J Employer name City of New Rochelle Amount $58,848.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, CHRISTIE Employer name Lewis County Amount $58,847.51 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERS, BARBARA J Employer name Off of the State Comptroller Amount $58,846.74 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, WILLIAM R Employer name NYS Parole Board Amount $58,848.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNAN, JOHN J Employer name Temporary & Disability Assist Amount $58,849.33 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, JON C Employer name Onondaga County Amount $58,845.41 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINSTRUB, MICHAEL A Employer name Department of Health Amount $58,846.55 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, JAMES F Employer name Office of General Services Amount $58,846.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLEY, JAMES G Employer name Suffolk County Amount $58,845.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PETER D Employer name Department of Transportation Amount $58,844.79 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTLER, ROBERT Employer name Division of Parole Amount $58,845.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBLICKI, DONALD L Employer name City of Utica Amount $58,844.38 Date 04/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYLOCK, RITA ANN Employer name Dept Labor - Manpower Amount $58,843.83 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, DAVID L Employer name Education Department Amount $58,844.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AULEY, KATHLEEN Employer name Office of General Services Amount $58,844.76 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, DONALD L Employer name NY City St Pk And Rec Regn Amount $58,843.05 Date 11/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, RICHARD J Employer name New York Public Library Amount $58,843.26 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINTSEMA, RICHARD C Employer name Department of Transportation Amount $58,841.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NWACHUKWU, JOHN B Employer name City of Buffalo Amount $58,840.88 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, LORRAINE P Employer name Orange County Amount $58,842.57 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARYJANOWSKI, WILLIAM J Employer name Orleans Corr Facility Amount $58,842.12 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECOR, RALPH R Employer name Clinton Corr Facility Amount $58,841.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, SUSANNE J Employer name Dept Transportation Region 8 Amount $58,840.27 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIM, BRIAN T Employer name Off of the State Comptroller Amount $58,839.69 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGAR, BARBARA R Employer name Office For Technology Amount $58,838.76 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDMAN, SUSAN M Employer name Rockland Psych Center Children Amount $58,838.46 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, BERNARD Employer name Westchester County Amount $58,839.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARY BETH Employer name Department of Tax & Finance Amount $58,838.84 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, ROBERT Employer name W Hempstead Sanitation Dist #6 Amount $58,837.83 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIT, RONALD A Employer name NYS Teachers Retirement System Amount $58,836.31 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLMANN, ELEANOR Employer name South Beach Psych Center Amount $58,834.59 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ERIC J Employer name Bronx Psych Center Amount $58,834.35 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, FRANK H Employer name Mid-State Corr Facility Amount $58,836.30 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, RANDOLPH Employer name Children & Family Services Amount $58,835.30 Date 07/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ALLAN S Employer name Off of the State Comptroller Amount $58,835.00 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, KATHLEEN A Employer name Suffolk County Amount $58,834.24 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTH, GREGORY A Employer name Onondaga County Amount $58,834.19 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTERA, STEPHEN L Employer name Port Authority of NY & NJ Amount $58,833.67 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, CHARLES H Employer name Hilton CSD Amount $58,833.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTS BARON, LUCILLE A Employer name Div Criminal Justice Serv Amount $58,834.06 Date 10/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMELL, RICHARD D Employer name Monroe County Amount $58,833.67 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, ANITA L Employer name NY City St Pk And Rec Regn Amount $58,832.84 Date 03/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWANSEN, ALBERT Employer name Division of State Police Amount $58,831.28 Date 05/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COWAN, THOMAS J Employer name Dept Transportation Region 6 Amount $58,830.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARTINO, LOUIS A Employer name Port Authority of NY & NJ Amount $58,830.00 Date 04/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNCH, JOHN F Employer name Albany County Amount $58,829.81 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, LLOYD W Employer name Rensselaer County Amount $58,830.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JOHN R Employer name SUNY College at Purchase Amount $58,831.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, BARBARA R Employer name Westchester County Amount $58,831.05 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, RONALD Employer name Suffolk County Amount $58,828.39 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADIEUX, RUSSELL V Employer name Division of the Lottery Amount $58,828.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CYNTHIA M Employer name Off of the State Comptroller Amount $58,824.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, HERBERT E Employer name Supreme Ct-1st Civil Branch Amount $58,823.15 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, ROBERT J Employer name Dept Transportation Reg 11 Amount $58,824.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTA, ALAN M Employer name City of Rochester Amount $58,821.00 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPERT, BRUCE D Employer name Supreme Court Justices Amount $58,817.76 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILUT, JACK M Employer name South Beach Childrens Serv Amount $58,822.51 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JOHN C Employer name Broome DDSO Amount $58,822.17 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DANIEL P Employer name Village of Skaneateles Amount $58,817.18 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUZO, MARY H Employer name Rockland Psych Center Amount $58,816.49 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARYZAK, DAVID M Employer name Department of Health Amount $58,817.24 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KENNETH E, JR Employer name City of Saratoga Springs Amount $58,821.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ATWELL, DEBRA M Employer name Dept Labor - Manpower Amount $58,816.09 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDWIN, JEANETTE L Employer name Appellate Div 2nd Dept Amount $58,817.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSENA, ELAINE Employer name Westchester County Amount $58,816.42 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETREAULT, MARIAN E Employer name SUNY Buffalo Amount $58,813.58 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVELEZER, MARK R Employer name Monroe County Amount $58,813.82 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOHN J, JR Employer name Auburn Corr Facility Amount $58,814.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRONSKI, DONALD F Employer name Division of Parole Amount $58,816.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRICH, RANDOLPH Employer name Port Authority of NY & NJ Amount $58,813.28 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDIA, JOHN A Employer name Town of Harrison Amount $58,813.11 Date 01/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, BRENDA P Employer name Rochester City School Dist Amount $58,811.03 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSERT, RICHARD H Employer name City of Buffalo Amount $58,813.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUXTON, ERIC D Employer name BOCES-Nassau Sole Sup Dist Amount $58,811.13 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, LANSING S Employer name Dept Labor - Manpower Amount $58,811.78 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLE, SUSAN R Employer name Middle Country Public Library Amount $58,811.10 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUREGARD, SHARON L Employer name Department of Civil Service Amount $58,811.01 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, JOHN S Employer name Department of Transportation Amount $58,810.64 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLAND, WILLIAM L Employer name Dept Transportation Region 1 Amount $58,808.52 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMIG, ALICIA S Employer name Wende Corr Facility Amount $58,809.36 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRECHETTE, DANIEL E Employer name Watertown Corr Facility Amount $58,809.32 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREAS, EDWARD R Employer name Nassau County Amount $58,808.00 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, RANDY E Employer name Children & Family Services Amount $58,807.93 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNINGTON, BERTHA A Employer name Suffolk County Amount $58,808.44 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, WILLIS G Employer name Cape Vincent Corr Facility Amount $58,807.77 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, RICHARD Employer name Haverstraw-Stony Point CSD Amount $58,808.05 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSABELLA, CHARLES J Employer name Village of Port Chester Amount $58,807.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEFRANCO, RAYMOND D Employer name Suffolk County Amount $58,806.12 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAITRE, ROBERT J Employer name City of Yonkers Amount $58,807.00 Date 07/31/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOWAN, DENNIS R Employer name Dpt Environmental Conservation Amount $58,806.11 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARINACCI, NICHOLAS W Employer name Children & Family Services Amount $58,805.91 Date 05/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBASZEK, DAVID R Employer name City of North Tonawanda Amount $58,805.57 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZZARRO, JAMES S Employer name Village of Pelham Manor Amount $58,805.55 Date 07/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, HILLARY C Employer name Kingsboro Psych Center Amount $58,805.71 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BERNARDO, GABRIEL A Employer name City of North Tonawanda Amount $58,805.00 Date 09/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O DONNELL, JOHN F Employer name Westchester County Amount $58,804.64 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIN, KARL T, JR Employer name Clinton Corr Facility Amount $58,803.91 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARTIN J Employer name Division of State Police Amount $58,805.11 Date 12/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUSCH, STEPHEN P Employer name Department of Transportation Amount $58,802.59 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GEORGE Employer name Town of Mount Kisco Amount $58,805.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE, JUDITH Employer name Westchester County Amount $58,800.52 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LACY, THOMAS J Employer name Appellate Div 1st Dept Amount $58,800.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TERRY L Employer name Department of Health Amount $58,801.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIAS, YOUSAF H Employer name Dept Transportation Region 1 Amount $58,800.60 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM F Employer name City of Rochester Amount $58,801.48 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, EDWARD G Employer name City of Buffalo Amount $58,800.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIGHT, RICHARD A Employer name Melville Fire District Amount $58,798.13 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RUSSELL C Employer name Nassau County Amount $58,797.48 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATT, DEBRA L Employer name Hsc at Syracuse-Hospital Amount $58,796.64 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLMAKER, JANET S Employer name SUNY at Stonybrook-Hospital Amount $58,796.47 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIEDEN, DONALD C Employer name Office of General Services Amount $58,796.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, JOHN T Employer name East Ramapo CSD Amount $58,795.12 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLEY, LAWRENCE J, JR Employer name Suffolk County Amount $58,795.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANNI-CUPRILL, CATHERINE Employer name State Insurance Fund-Admin Amount $58,797.32 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, RAYMOND Employer name Division of State Police Amount $58,795.90 Date 09/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEHMAN, LEOROSA O Employer name Erie County Medical Cntr Corp Amount $58,792.80 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, CYNTHIA Employer name Hudson River Psych Center Amount $58,792.80 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DWEETTA Employer name Nassau Health Care Corp Amount $58,793.54 Date 03/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, WALTER A Employer name Department of Health Amount $58,793.28 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNASKO, MICHAEL J Employer name Division of the Budget Amount $58,792.28 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIZZELL, MARY E Employer name Town of Colonie Amount $58,792.27 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, ANDRE P Employer name Supreme Ct-1st Criminal Branch Amount $58,792.31 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JAMES M Employer name Dept Transportation Reg 2 Amount $58,790.62 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, ROBERT J Employer name Westchester County Amount $58,790.00 Date 02/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEACH, EDWARD R Employer name Dept Transportation Region 4 Amount $58,789.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNULTY, ELIZABETH R Employer name Third Jud Dept - Nonjudicial Amount $58,791.96 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLACH, KARL H Employer name Town of Clarkstown Amount $58,788.00 Date 02/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKINS, MELVERNE L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $58,788.08 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, MICHAEL Employer name Wyoming Corr Facility Amount $58,788.93 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, RODNEY A Employer name Department of State Amount $58,788.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, EILEEN M Employer name City of Yonkers Amount $58,787.35 Date 08/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUTEY, WILLIAM E, JR Employer name Niagara Falls Pub Water Auth Amount $58,788.51 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SUZANNE V Employer name Oneida Correctional Facility Amount $58,785.36 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, DIANE J Employer name Dept of Public Service Amount $58,784.85 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRANO, WILLIAM M Employer name Village of Freeport Amount $58,785.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PAMELA J Employer name Off of the State Comptroller Amount $58,783.90 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECAPITA, FRANCIS R Employer name Department of Motor Vehicles Amount $58,783.19 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIS, CECELIA Employer name NYC Judges Amount $58,783.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIKIND, DOV Employer name NYS Assembly - Members Amount $58,780.54 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAME, DENNIS J Employer name Off of the Med Inspector Gen Amount $58,780.31 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLI, GUS F Employer name SUNY Albany Amount $58,781.94 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, MARY E Employer name Office For Technology Amount $58,780.25 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, ROBERT LEE Employer name Department of Transportation Amount $58,781.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, NAPOLEON Employer name Fulton Corr Facility Amount $58,779.00 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLERAN, THOMAS G Employer name Dept Transportation Reg 11 Amount $58,780.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, CARL A Employer name Supreme Court Clks & Stenos Oc Amount $58,779.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKOB, EMILIA S Employer name Hsc at Brooklyn-Hospital Amount $58,777.26 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, WILLIAM A Employer name Niagara County Amount $58,777.11 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPATORI, JOHN Employer name City of Rochester Amount $58,778.85 Date 02/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRAIT, JAY J Employer name Division of State Police Amount $58,777.34 Date 12/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLONCIUS, DEBRA A Employer name Suffolk County Amount $58,775.34 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, ROBERT B Employer name Division of the Budget Amount $58,777.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT OUTLAW, LINDA Employer name Kirby Forensic Psych Center Amount $58,775.99 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, ROBERT L Employer name Niagara Frontier Trans Auth Amount $58,774.68 Date 07/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAGNESE, OREST J Employer name Nassau County Amount $58,772.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TIMOTHY D Employer name Nassau County Amount $58,775.11 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, LINDA M Employer name Taconic DDSO Amount $58,775.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODICA, PATRICIA Employer name Nassau County Amount $58,772.29 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWORTH, SANDRA R Employer name Office For The Aging Amount $58,772.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES W Employer name Port Authority of NY & NJ Amount $58,772.00 Date 01/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APICELLA, RALPH C Employer name Nassau County Amount $58,772.40 Date 12/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, MARTIN L Employer name Supreme Court Clks & Stenos Oc Amount $58,770.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, CARL E Employer name Town of Huntington Amount $58,770.72 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANUS, TIMOTHY J Employer name Division of State Police Amount $58,771.75 Date 08/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAPOLI, FRANK J Employer name Village of Lake Success Amount $58,769.00 Date 08/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, THOMAS M Employer name SUNY College at Oswego Amount $58,769.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, JOHN F, JR Employer name Division of State Police Amount $58,770.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIEZEJESKI, CHARLES Employer name Inst For Basic Res & Ment Ret Amount $58,769.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBBS, WILMA M Employer name Port Washington UFSD Amount $58,768.98 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEB, MARY C Employer name Office For Technology Amount $58,768.00 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVELSOR, JOHN R Employer name Suffolk County Amount $58,766.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWAN, GANNY Y Employer name Banking Department Amount $58,767.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDJA, JOSIE C Employer name Westchester Health Care Corp Amount $58,767.38 Date 02/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, TRAFFORD F Employer name Town of Huntington Amount $58,766.62 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGULLI, ROBERT F Employer name Suffolk County Amount $58,764.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVIA, JOANNE J Employer name Town of Babylon Amount $58,766.57 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANNI, MEGAN W Employer name Medicaid Fraud Control Amount $58,765.27 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GHEE, ALBERT K Employer name Westchester County Amount $58,763.96 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANELLI, RICHARD F Employer name Supreme Ct-Richmond Co Amount $58,765.64 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, BRUCE H Employer name Department of State Amount $58,763.17 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIESE, GLENN R Employer name Putnam Valley CSD Amount $58,761.52 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ALLEN I Employer name Port Authority of NY & NJ Amount $58,762.58 Date 05/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUTLOS, LINDA M Employer name Nassau Health Care Corp Amount $58,761.15 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, WILLIAM T Employer name City of Long Beach Amount $58,761.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PESTINGER, MATTHEW M Employer name Dpt Environmental Conservation Amount $58,760.32 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARNETT, MARYANN E Employer name Rockland County Amount $58,759.23 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, PETER F Employer name NYS Power Authority Amount $58,759.58 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, THOMAS Employer name Monroe County Amount $58,759.44 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, RITA S Employer name NYC Civil Court Amount $58,758.53 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, DENNIS D Employer name City of Niagara Falls Amount $58,760.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UNDERWOOD, REGINALD G, JR Employer name Town of Riverhead Amount $58,758.00 Date 04/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, JAMES E Employer name City of Yonkers Amount $58,758.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, LINDA M Employer name Binghamton City School Dist Amount $58,756.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, MICHAEL P Employer name Schenectady County Amount $58,757.72 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADARAMOLA, DANIEL A Employer name Bronx Psych Center Amount $58,756.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLBERG, DAVID B Employer name City of White Plains Amount $58,756.04 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, LOUIS M Employer name City of Yonkers Amount $58,754.00 Date 01/27/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRONE, ANNA MARIA Employer name Town of North Castle Amount $58,754.25 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, GARY D Employer name SUNY College at Potsdam Amount $58,755.56 Date 03/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, STEPHEN Employer name Orange County Amount $58,754.83 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKALIK, HOWARD I Employer name Westchester County Amount $58,754.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, EILEEN Employer name City of Rochester Amount $58,752.48 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, BRUCE J Employer name BOCES-Orleans Niagara Amount $58,754.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, LUIS E Employer name Central NY Psych Center Amount $58,752.44 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITRON, MARGARET D Employer name Nassau County Amount $58,755.89 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRO, JOSEPH Employer name Suffolk County Amount $58,751.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORP, THOMAS F Employer name Nassau County Amount $58,750.55 Date 04/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONLIN, ASSEMINA Employer name Dept Labor - Manpower Amount $58,751.97 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, RAYMOND F Employer name Cape Vincent Corr Facility Amount $58,751.58 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, VINCENT E Employer name Clinton Corr Facility Amount $58,749.16 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOWITZ, ARTHUR L Employer name Department of Motor Vehicles Amount $58,749.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUQUIN, DEBORAH G Employer name Gowanda Correctional Facility Amount $58,750.26 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOS, DAVID H Employer name Department of Tax & Finance Amount $58,749.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, EILEEN R Employer name NYC Judges Amount $58,748.95 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, JAMES Employer name Downstate Corr Facility Amount $58,746.30 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLA, ANN M Employer name Nassau County Amount $58,746.73 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, MICHAEL J Employer name Suffolk County Amount $58,747.10 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROPE, MIRIAM L Employer name Department of Law Amount $58,747.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAUL A Employer name Town of Huntington Amount $58,746.57 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENERO, JACK A Employer name City of Syracuse Amount $58,744.97 Date 01/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANCILLA, LINDA C Employer name Supreme Court Clks & Stenos Oc Amount $58,745.63 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, RANDALL L Employer name Dept Transportation Region 10 Amount $58,745.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, HOLLY K Employer name Div Criminal Justice Serv Amount $58,742.66 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARABASZ, DAVID J Employer name Dept Transportation Region 5 Amount $58,744.23 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIR, SCOTT J Employer name Central NY Psych Center Amount $58,742.76 Date 03/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKE, MARY T Employer name Town of Oyster Bay Amount $58,743.99 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANORDEN, CATHERINE E Employer name Mid-Hudson Psych Center Amount $58,742.62 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, BRUCE A Employer name Westchester County Amount $58,742.18 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, MELINDA S Employer name Hsc at Syracuse-Hospital Amount $58,739.25 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, PETER Employer name Supreme Ct-1st Criminal Branch Amount $58,741.87 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, KEVIN M Employer name City of Yonkers Amount $58,739.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAMBINO, JAMES N Employer name Dept of Correctional Services Amount $58,739.16 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, JOHN THOMAS Employer name Department of Health Amount $58,742.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMER, SCOTT J Employer name Town of Islip Amount $58,737.83 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIEH, SUJEN Employer name Dept Transportation Region 10 Amount $58,738.80 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECILE, DANIEL D Employer name City of Syracuse Amount $58,738.19 Date 03/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALVO, SALVATORE F Employer name Division of State Police Amount $58,738.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERRICK, JAMES B Employer name Temporary & Disability Assist Amount $58,737.23 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDY, JOHN F, JR Employer name Off Alcohol & Substance Abuse Amount $58,736.89 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LEONIE Employer name BOCES Suffolk 2nd Sup Dist Amount $58,737.59 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUINNESS, PATRICK J Employer name Department of Health Amount $58,736.00 Date 01/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACALONE, THERESA D Employer name Westchester Health Care Corp Amount $58,735.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, KEVIN M Employer name Wyoming Corr Facility Amount $58,735.86 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLDON, MARGARET A Employer name Off Alcohol & Substance Abuse Amount $58,736.59 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, RICHARD K Employer name Department of Transportation Amount $58,736.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEBULA, JOHN G Employer name Education Department Amount $58,734.12 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESKUNAS, TED F Employer name Franklin Corr Facility Amount $58,734.81 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DONNA C Employer name Office of Mental Health Amount $58,734.42 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIDING, LINDA C Employer name Nassau County Amount $58,733.48 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SFORZA, VINCENT L Employer name Department of Social Services Amount $58,734.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MICHAEL D Employer name Department of Civil Service Amount $58,734.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTERLY, JANE M Employer name Education Department Amount $58,732.41 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WARREN W Employer name City of Troy Amount $58,732.96 Date 07/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWD, ALICE Employer name New York Public Library Amount $58,732.88 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, GREGG M Employer name Division of State Police Amount $58,733.01 Date 12/02/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGEE, MARY F Employer name Creedmoor Psych Center Amount $58,730.56 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMKOW, JUDITH L Employer name SUNY Health Sci Center Brooklyn Amount $58,730.00 Date 12/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, CHRISTINE H Employer name Dutchess County Amount $58,732.12 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGERI, JOHN T Employer name Port Authority of NY & NJ Amount $58,731.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHONE, THOMAS W Employer name Westchester County Amount $58,728.63 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEESLEY, CHRISTINE L Employer name Division of State Police Amount $58,729.98 Date 05/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFSTRA, MICHELLE M Employer name SUNY Brockport Amount $58,729.80 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERIGHI, PETER Employer name Town of Carmel Amount $58,726.76 Date 01/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMORE, JAMES P Employer name City of Auburn Amount $58,726.68 Date 08/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENCO, LESLIE C Employer name Suffolk County Amount $58,728.00 Date 08/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONLON, JOSEPH Employer name Nassau County Amount $58,726.11 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERBY, JUDITH Employer name Off of the Med Inspector Gen Amount $58,726.95 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, LUIS A Employer name Supreme Ct-Queens Co Amount $58,724.84 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKE, SIDNEY W Employer name Department of Motor Vehicles Amount $58,724.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUUSS, JOHN L Employer name Town of Islip Amount $58,724.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, THOMAS J Employer name City of Rochester Amount $58,723.94 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGNON, ANNA LEE Employer name Fourth Jud Dept - Nonjudicial Amount $58,721.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELL, RICHARD C Employer name Village of Port Chester Amount $58,722.76 Date 03/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELLEGRINO, MARY JO T Employer name BOCES-Nassau Sole Sup Dist Amount $58,722.56 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, PETER A Employer name City of Utica Amount $58,723.91 Date 11/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAIBLE-MC ARDLE, HELEN F Employer name Hudson Valley DDSO Amount $58,721.31 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKFIELD, DONNA D Employer name NYS Office People Devel Disab Amount $58,720.69 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JOHN K Employer name Kenmore Town-Of Tonawanda UFSD Amount $58,721.02 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPHEW, TIMOTHY J Employer name Clinton Corr Facility Amount $58,716.77 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKETTY, CHARMAINE L Employer name Kingsboro Psych Center Amount $58,716.05 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMI, TOUKO Employer name Division of Parole Amount $58,718.54 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, WILLIAM Employer name NYS Community Supervision Amount $58,718.36 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASO, WILLIAM C, JR Employer name City of Niagara Falls Amount $58,713.88 Date 12/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANSEN, RICHARD A Employer name Dept Transportation Reg 11 Amount $58,715.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMRAU, MICHAEL L Employer name City of Rochester Amount $58,714.37 Date 05/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARSONS, JOHN C Employer name Health Research Inc Amount $58,712.44 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALL, WAYNE K Employer name Department of Health Amount $58,712.11 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERAN, VALERY F Employer name SUNY at Stonybrook-Hospital Amount $58,712.81 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKOMA, ZIPPORAH E Employer name Bronx Psych Center Children Amount $58,713.57 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, M LYNN Employer name Pub Employment Relations Bd Amount $58,711.91 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, MARY A Employer name Health Research Inc Amount $58,711.84 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES Employer name Temporary & Disability Assist Amount $58,711.49 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, HARRY O, JR Employer name City of White Plains Amount $58,711.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, SUSAN J Employer name New York Public Library Amount $58,711.43 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVELLA, ROSEANN Employer name Office of Mental Health Amount $58,711.02 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPNEY, ALFRED E, JR Employer name Westchester County Amount $58,711.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASHEEN, RITA A Employer name Town of Smithtown Amount $58,710.27 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JUDITH A MIDLIK Employer name St Marys School For The Deaf Amount $58,711.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSTEIN, YAKOV Employer name Kingsboro Psych Center Amount $58,708.56 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, JAMES E Employer name City of Rochester Amount $58,711.00 Date 06/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'MARA, ARTHUR T, JR Employer name Cayuga Correctional Facility Amount $58,704.64 Date 04/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONNIE G Employer name Schenectady County Amount $58,707.77 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUROWSKI, EDWARD J Employer name Port Authority of NY & NJ Amount $58,707.22 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBICHLER, HELEN M Employer name NYC Criminal Court Amount $58,703.83 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, TIMOTHY J Employer name Village of Larchmont Amount $58,704.15 Date 03/27/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLEHER, MICHAEL J Employer name Division of State Police Amount $58,704.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIAZ, GILBERTO Employer name Dept Transportation Region 10 Amount $58,702.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPINCOTT, MARIE W Employer name Pilgrim Psych Center Amount $58,702.48 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, ROBERT E Employer name Westchester County Amount $58,703.76 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, LOUIS P Employer name Town of Oyster Bay Amount $58,700.68 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, WILLIAM P Employer name Town of Oyster Bay Amount $58,701.85 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, DURWOOD L Employer name Division of State Police Amount $58,701.53 Date 07/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOUTSIS, KARLTON T Employer name Off Alcohol & Substance Abuse Amount $58,700.41 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, RICKIE Employer name Division of State Police Amount $58,701.06 Date 05/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUBOIS, BRUCE P Employer name SUNY College at New Paltz Amount $58,700.62 Date 08/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTICO, JOHN M Employer name City of Rochester Amount $58,699.46 Date 08/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLON, MARGARET P Employer name BOCES-Nassau Sole Sup Dist Amount $58,698.48 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSARI, MUZAFFARUL H Employer name NYS Power Authority Amount $58,699.14 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASULLO, JOHN T Employer name Village of Bronxville Amount $58,697.10 Date 06/03/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TONNE, ELAINE J Employer name Nassau Health Care Corp Amount $58,695.34 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ANTHONY R Employer name BOCES Eastern Suffolk Amount $58,698.00 Date 02/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTERA, JANNETTE L Employer name Department of Motor Vehicles Amount $58,697.11 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LORI L Employer name Westchester County Amount $58,697.63 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, RONALD D Employer name Village of Kenmore Amount $58,694.39 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JAMES F Employer name Nassau County Amount $58,694.24 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, PAMELA F Employer name Dept Labor - Manpower Amount $58,692.03 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEHAN, ANDREA HOFFMAN Employer name Office For The Aging Amount $58,694.12 Date 09/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROGER, CARL A Employer name City of Yonkers Amount $58,694.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HATFIELD, DANIEL W Employer name Attica Corr Facility Amount $58,691.51 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, TIMOTHY P Employer name Collins Corr Facility Amount $58,691.11 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGSTROM, EINAR Employer name Off Alcohol & Substance Abuse Amount $58,690.17 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT E Employer name Ninth Judicial District Normal Amount $58,690.09 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, DOUGLAS L, JR Employer name Village of Quogue Amount $58,692.07 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADZINSKI, RICHARD E Employer name Town of Riverhead Amount $58,690.50 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHADER, TRACY L Employer name NYS Power Authority Amount $58,690.39 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINKIEWICZ, ROBERT Employer name Nassau County Amount $58,690.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, RALPH T Employer name Dpt Environmental Conservation Amount $58,689.72 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, WILLIAM J Employer name Dpt Environmental Conservation Amount $58,688.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANA M Employer name Office For Technology Amount $58,687.99 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHILLY, MARTIN J, JR Employer name Camp Beacon Corr Facility Amount $58,688.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISONI, PETER L, JR Employer name City of Schenectady Amount $58,688.21 Date 09/04/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANDT, NANCY A Employer name Health Research Inc Amount $58,689.37 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMEARA, JAMES H Employer name Department of Health Amount $58,687.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKHAM, WILLIAM T Employer name NYS Office People Devel Disab Amount $58,686.65 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDD, CHARLES Employer name Westchester County Amount $58,687.38 Date 08/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGALSKI, STANLEY F Employer name Oyster Bay Sewer District Amount $58,686.00 Date 12/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEHR, STEVEN P Employer name Town of Amherst Amount $58,685.89 Date 04/06/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNS, THOMAS Employer name Temporary & Disability Assist Amount $58,686.13 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSINGUE, JOHN W Employer name Dept Labor - Manpower Amount $58,684.47 Date 07/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAWHAN, PETER B Employer name Department of Transportation Amount $58,684.17 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, VERNON E, JR Employer name Village of Dannemora Amount $58,683.90 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, QUENTIN P Employer name Supreme Court Clks & Stenos Oc Amount $58,685.80 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, JANE A Employer name Temporary & Disability Assist Amount $58,682.79 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, TERESA L Employer name NYC Criminal Court Amount $58,682.35 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCIDE, MARIETTA Employer name State Insurance Fund-Admin Amount $58,683.07 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FABIENNE I Employer name NYC Family Court Amount $58,682.96 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, SONJA M Employer name Erie County Medical Cntr Corp Amount $58,680.96 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL MONTE, FRANCINE Employer name NYS Assembly - Members Amount $58,679.50 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JON S Employer name Albion Corr Facility Amount $58,680.40 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, THOMAS R Employer name Elmira Corr Facility Amount $58,680.86 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, WILLIAM J Employer name Division of State Police Amount $58,679.99 Date 10/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDIE, GREGORY O Employer name Bernard Fineson Dev Center Amount $58,679.53 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAXMAN, MARYELLEN M Employer name Children & Family Services Amount $58,678.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBNER, LINDA M Employer name Plattsburgh City School Dist Amount $58,677.52 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLINAN, GARY T Employer name City of Oswego Amount $58,676.33 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANACORE, ANNMARIE E Employer name Nassau Health Care Corp Amount $58,675.96 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS E Employer name Division of the Budget Amount $58,675.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, HENRY A Employer name City of Yonkers Amount $58,677.33 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, DANIEL M Employer name Central Islip Psych Center Amount $58,677.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHAR, STEPHEN M Employer name 10th Judicial District Suffolk Co Judges Amount $58,677.39 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVWARAYE-GRIFFIN, NANCY Employer name Children & Family Services Amount $58,675.32 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, JAY T Employer name Department of Health Amount $58,675.22 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, HECTOR R Employer name NYS Psychiatric Institute Amount $58,671.88 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, LAWRENCE E Employer name Erie County Amount $58,671.23 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVENZIANO, SANDRA L Employer name Town of North Hempstead Amount $58,673.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHEBSHALOM, EBBY Employer name Creedmoor Psych Center Amount $58,672.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINKOWSKI, EDWIN R Employer name City of Schenectady Amount $58,669.22 Date 09/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLORIO, ANTHONY S Employer name City of Yonkers Amount $58,670.57 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLINO, FRANCES Employer name Yonkers City School Dist Amount $58,670.02 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKAR, FRANCIS N Employer name Cortland County Amount $58,666.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, FRANCIS X Employer name Rensselaer County Amount $58,667.89 Date 11/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, THEODORE E Employer name Division of Parole Amount $58,666.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENOCKER, NORMA Employer name Town of Ramapo Amount $58,664.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARFIA, ANTONIO Employer name Banking Department Amount $58,663.57 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JOHN F Employer name Town of Amherst Amount $58,665.00 Date 01/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAVER, DOUGLAS E Employer name Department of Motor Vehicles Amount $58,665.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, CAROL D Employer name Saratoga County Amount $58,662.24 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, WILLIAM R, JR Employer name City of Binghamton Amount $58,663.51 Date 04/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSLEY, HELEN I Employer name Albion Corr Facility Amount $58,663.32 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ELIZABETH Employer name New York State Assembly Amount $58,661.00 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, JOSEPH M Employer name Dept of Agriculture & Markets Amount $58,659.60 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ELSY Employer name Rockland Psych Center Amount $58,661.46 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKMAN, KENNETH J Employer name Nassau County Amount $58,661.21 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, MICHAEL J Employer name Dept Transportation Reg 11 Amount $58,661.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, DENISE E Employer name Suffolk County Amount $58,658.42 Date 05/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONEGAN, KAREN E Employer name SUNY at Stonybrook-Hospital Amount $58,657.72 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, HERBERT J Employer name Dept Transportation Reg 11 Amount $58,658.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENERAL-LEE, LILLIAN Employer name Bronx Psych Center Children Amount $58,657.63 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, LEO S, JR Employer name Village of Rockville Centre Amount $58,656.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALKIN, CAROLYN S Employer name Nassau County Amount $58,657.58 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENOSKY, DOYLE J Employer name Wayne County Amount $58,656.06 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, SANTINA L Employer name Port Authority of NY & NJ Amount $58,659.10 Date 01/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPLAR, ROBERT T Employer name Nassau County Amount $58,655.00 Date 08/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ROSEMARY Employer name NYS Office People Devel Disab Amount $58,654.07 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDART, WENDY B Employer name Department of Health Amount $58,655.92 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, HOLLY A Employer name Dutchess County Amount $58,655.00 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIGAN, TERENCE G Employer name Port Authority of NY & NJ Amount $58,652.17 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, LAWRENCE J Employer name Town of Tonawanda Amount $58,653.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIERCKS, ROBERT G Employer name Port Authority of NY & NJ Amount $58,654.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONESI, CANDICE M Employer name NYS Teachers Retirement System Amount $58,651.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRADY, JOHN F Employer name NYS Gaming Commission Amount $58,651.47 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, SHIRLEY Employer name Bronx Psych Center Amount $58,651.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADA, ALBERT Employer name Ulster County Amount $58,651.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, PATRICIA B Employer name Suffolk County Amount $58,650.24 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, EDWARD G Employer name City of Albany Amount $58,650.05 Date 12/10/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LORENZ, KENNETH L Employer name Town of Amherst Amount $58,648.57 Date 03/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCARDIN, MARY E Employer name Bronx Psych Center Amount $58,649.72 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINECKE, ROY E Employer name Nassau County Amount $58,649.63 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARUZA, COLLEEN M Employer name Health Research Inc Amount $58,648.44 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, WILLIAM C Employer name City of Buffalo Amount $58,649.40 Date 07/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, RAUL Employer name Edgecombe Corr Facility Amount $58,647.48 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, TYRONE G Employer name NYS Office People Devel Disab Amount $58,646.76 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUL, JOEL T Employer name Port Authority of NY & NJ Amount $58,646.00 Date 01/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOUTHWELL, GLEN T Employer name Education Department Amount $58,647.27 Date 12/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, FRANK J, JR Employer name Bethpage Fire District Amount $58,646.86 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, LYNN A Employer name Erie County Medical Cntr Corp Amount $58,647.28 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSMAN, STEVEN L Employer name Port Authority of NY & NJ Amount $58,646.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICCO, JOHN MICHAEL Employer name Div Housing & Community Renewl Amount $58,643.88 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODFELLOW, ROBERT A, JR Employer name Central NY DDSO Amount $58,643.00 Date 07/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROBERT C Employer name Nassau County Amount $58,645.11 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JANICE Employer name Albion Corr Facility Amount $58,644.00 Date 11/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZEN, VIRGINIA E Employer name Mill Neck Manor Schl For Deaf Amount $58,644.72 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICK T Employer name Division of State Police Amount $58,644.00 Date 12/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEGRETT, RALPH J Employer name City of Auburn Amount $58,642.30 Date 03/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITTS, EDWARD F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,642.00 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFINO, CHARLES R Employer name NYS School For The Blind Amount $58,641.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, KENNETH G Employer name Department of Health Amount $58,640.42 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, MARK S Employer name Port Authority of NY & NJ Amount $58,638.79 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROECKER, ERIC Employer name Long Island St Pk And Rec Regn Amount $58,637.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTIS, BONNIE L Employer name Broome DDSO Amount $58,640.09 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, DOUGLAS M Employer name Department of Transportation Amount $58,639.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERKO, FRANK L, JR Employer name Port Authority of NY & NJ Amount $58,641.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, MICHAEL P Employer name Department of Health Amount $58,636.61 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, MARY C Employer name Town of Brookhaven Amount $58,641.58 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, RICHARD O Employer name Nassau County Amount $58,637.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUZA, SARA Employer name Rochester City School Dist Amount $58,634.68 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCATURRO, IRENE M Employer name Marlboro CSD Amount $58,633.42 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ELLA L Employer name Office of Mental Health Amount $58,634.94 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINSWORTH, LOIS B Employer name Department of Health Amount $58,634.82 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUL, RAYMOND W Employer name SUNY College Techn Morrisville Amount $58,633.11 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DENISE ANN Employer name Hutchings Psych Center Amount $58,633.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, MERLIN R Employer name Port Authority of NY & NJ Amount $58,633.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWIN ALLEN Employer name Department of Tax & Finance Amount $58,632.88 Date 04/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, JAMES P Employer name City of Lockport Amount $58,631.22 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABOR, MARGUERITE Employer name Nassau County Amount $58,632.25 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, ANGELINE Employer name Oneida County Amount $58,632.30 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRRITTELLA, JOSEPH Employer name City of Yonkers Amount $58,632.00 Date 08/14/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINCHESTER, LUTHER L Employer name Town of Colonie Amount $58,632.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIMINO, VICTOR Employer name City of New Rochelle Amount $58,631.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMOS, ARLENE D Employer name Suffolk OTB Corp Amount $58,631.46 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DARRELL Employer name Port Authority of NY & NJ Amount $58,630.32 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDO, JOHN J Employer name Nassau County Amount $58,629.84 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZICCA, ELIZABETH A Employer name Dpt Environmental Conservation Amount $58,630.31 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, DEBRA G Employer name Erie County Medical Cntr Corp Amount $58,628.60 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARVILLE, GERALD Employer name SUNY Buffalo Amount $58,628.32 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARITY, KATHLEEN A Employer name Education Department Amount $58,628.27 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCHIELLO, SHELLIE L Employer name City of Buffalo Amount $58,628.18 Date 12/21/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEI, YAT K Employer name Bronx Psych Center Amount $58,629.00 Date 02/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, ROBERT L Employer name Town of Oyster Bay Amount $58,629.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, JANIS C Employer name 10th Judicial District Nassau Nonjudicial Amount $58,627.96 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESHADRI, RAJAGOPAL Employer name Kings Park Psych Center Amount $58,628.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MICHAEL D Employer name Children & Family Services Amount $58,626.30 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINHA, FRANK A Employer name Nassau County Amount $58,625.51 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, WESLEY M Employer name Department of Tax & Finance Amount $58,627.35 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUCKER, ALBERT J Employer name Dept Transportation Region 9 Amount $58,627.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, ROSLYN A Employer name Town of New Castle Amount $58,623.65 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, STACY S Employer name Finger Lakes DDSO Amount $58,623.32 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNESS, JULES M Employer name NYS Senate Regular Annual Amount $58,621.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBO, RICHARD D Employer name SUNY at Stonybrook-Hospital Amount $58,620.15 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROBERT O Employer name Nassau County Amount $58,623.00 Date 02/07/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINION, THOMAS M Employer name Hudson Corr Facility Amount $58,626.05 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINANE, PATRICK J Employer name Division of State Police Amount $58,622.34 Date 07/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLER, KATHLEEN M Employer name Wende Corr Facility Amount $58,620.11 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISELYCZNYK, WILLIAM M Employer name City of Rochester Amount $58,620.06 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIXLER, LAUREN J Employer name Nassau County Amount $58,617.62 Date 11/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANSLYKE, CONSTANCE A Employer name Department of Tax & Finance Amount $58,618.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDREA, ROBERT A Employer name NYS Assembly - Members Amount $58,620.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARCOT, SUSAN SWIFT Employer name Roswell Park Cancer Institute Amount $58,618.08 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALLUM, EDWIN W Employer name Dept Transportation Region 5 Amount $58,617.60 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, DONNA E Employer name Off of the State Comptroller Amount $58,616.52 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDAS, THERESA A Employer name Department of Health Amount $58,616.37 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTRE, SUSAN Employer name Rockland County Amount $58,615.58 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, DEBORAH A Employer name Division of State Police Amount $58,614.56 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNAHAN, GERALD N Employer name Dept Transportation Region 6 Amount $58,614.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, MICHAEL Employer name South Beach Psych Center Amount $58,616.01 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLINGTON, DOUGLAS E Employer name Nassau County Amount $58,615.00 Date 08/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE STEFANO, DANIEL M Employer name Mohawk Valley Child Youth Serv Amount $58,616.00 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADJUS, MATI Employer name Nassau County Amount $58,616.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, CATHERINE A Employer name Erie County Amount $58,613.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPERSMITH, GARY Employer name Hudson Valley DDSO Amount $58,613.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOHN A Employer name Town of Smithtown Amount $58,612.34 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, ROBERT R Employer name Banking Department Amount $58,613.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, JONATHAN B Employer name Temporary & Disability Assist Amount $58,611.23 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKEFORD, CHARLIESE Employer name Temporary & Disability Assist Amount $58,611.17 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETHCOAT, EDWARD M Employer name Finger Lakes DDSO Amount $58,611.89 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, ROBERT W, JR Employer name Town of Amherst Amount $58,611.72 Date 02/10/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JURGENS, JOSEPH L, JR Employer name Suffolk County Wtr Authority Amount $58,610.55 Date 09/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, MARY P Employer name Rockland Psych Center Amount $58,610.44 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOWITZ, NORMAN Employer name Supreme Court Justices Amount $58,610.76 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, JOSEPH Employer name Port Authority of NY & NJ Amount $58,610.00 Date 03/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVLIN, KENNETH M Employer name City of Buffalo Amount $58,608.78 Date 07/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALAXANIAN, TODD S Employer name City of Watervliet Amount $58,608.28 Date 12/22/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, JAY H Employer name Dutchess County Amount $58,607.06 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, TERRENCE P Employer name Division of State Police Amount $58,606.64 Date 08/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRONG, ALAN E Employer name Division of Parole Amount $58,607.32 Date 10/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, LOUISE A Employer name Hsc at Syracuse-Hospital Amount $58,606.68 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, HOWARD J Employer name Department of State Amount $58,608.00 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBARG, FREDERICK J Employer name Suffolk County Amount $58,606.41 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, BARBARA M Employer name Orange County Amount $58,605.48 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, FAIZAN Employer name State Insurance Fund-Admin Amount $58,605.21 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNERLY, HOWARD J Employer name 10th Judicial District Nassau Nonjudicial Amount $58,604.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LINDA A Employer name Kirby Forensic Psych Center Amount $58,606.16 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, MARILYN A Employer name Children & Family Services Amount $58,605.72 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ORDIO, JOHN F Employer name Dept Transportation Region 3 Amount $58,605.42 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDIAN, ROBERT P Employer name Town of Mount Kisco Amount $58,605.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERLINGHOFF, JANET M Employer name SUNY Buffalo Amount $58,602.68 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, CYNTHIA Employer name Onondaga County Amount $58,599.99 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, ROBERT J Employer name Department of Transportation Amount $58,606.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, INGRID Employer name Westchester Health Care Corp Amount $58,597.00 Date 01/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, TIMOTHY M Employer name Department of Health Amount $58,598.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNEY, KATHLEEN G Employer name Suffolk County Amount $58,598.00 Date 07/09/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIST, GEORGIOS G Employer name Nassau Health Care Corp Amount $58,597.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATZ, DOLORES J Employer name BOCES Eastern Suffolk Amount $58,595.41 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGLIANO, ROBERT G Employer name Cape Vincent Corr Facility Amount $58,595.31 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COEFIELD, VICTORIA Employer name Central Islip UFSD Amount $58,596.31 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELLE, JOHN C Employer name Department of Health Amount $58,594.92 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOKINA, BARBARA C Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,595.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JAMES Employer name SUNY Stony Brook Amount $58,595.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAVER, JOSEPH W Employer name Nassau County Amount $58,592.84 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MORRIS, DAVID C Employer name Town of Colonie Amount $58,593.38 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUND, TAMAR Employer name Department of Motor Vehicles Amount $58,593.11 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, THOMAS R Employer name Department of Tax & Finance Amount $58,593.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINERNEY, BERNARD H Employer name Education Department Amount $58,591.76 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANNAPIECO, VINCENT Employer name City of Yonkers Amount $58,592.45 Date 10/06/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORMANIK, MICHAEL Employer name Dpt Environmental Conservation Amount $58,592.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, STEPHEN E Employer name Division of State Police Amount $58,590.65 Date 04/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSGRAVE, RICARDO E Employer name Div Housing & Community Renewl Amount $58,591.28 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGNI, STEPHEN Employer name Town of Haverstraw Amount $58,591.00 Date 04/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUGLIESE, DAVID J Employer name Village of East Rochester Amount $58,590.45 Date 01/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, THEODORA T Employer name Manhattan Psych Center Amount $58,589.90 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGERO, MICHAEL A, JR Employer name Roslyn UFSD Amount $58,590.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIASEN, KENNETH A Employer name Supreme Ct Kings Co Amount $58,586.97 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GARA, LAWRENCE C Employer name Village of Northport Amount $58,590.00 Date 06/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUGENT, TERESA A Employer name Court of Appeals Amount $58,586.52 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, BEVERLY H Employer name Nassau County Amount $58,585.81 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACANTI, JOSEPH A, JR Employer name Village of Kenmore Amount $58,581.51 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILUSZ, GORDON Employer name Dept Transportation Region 4 Amount $58,580.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPLE, DEBORAH Employer name Suffolk County Amount $58,583.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWSKI, RONALD Employer name Town of Cheektowaga Amount $58,582.77 Date 02/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAGOSTINO, THOMAS A Employer name Westchester County Amount $58,579.72 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECKERLE, ROBERT A Employer name Port Authority of NY & NJ Amount $58,579.00 Date 01/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUATTLEBAUM, NATHANIEL D Employer name SUNY Central Admin Amount $58,579.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAUJO, GEORGE M Employer name Nassau Health Care Corp Amount $58,577.13 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMAN, SUZANNE M Employer name Suffolk County Amount $58,578.98 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ARTHUR, MARK E Employer name Nassau County Amount $58,578.39 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VANESSA Employer name Nassau Health Care Corp Amount $58,578.04 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, JOHN E Employer name Port Authority of NY & NJ Amount $58,575.45 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCHNOWSKI, DENNIS J Employer name Suffolk County Amount $58,577.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, CLIFFORD P Employer name South Beach Psych Center Amount $58,575.75 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTO, ALLAN D Employer name Lynbrook UFSD Amount $58,574.83 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, ALFRED, JR Employer name City of Middletown Amount $58,575.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JAMES C Employer name Central NY Psych Center Amount $58,574.66 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, DEBORAH B Employer name Division of Parole Amount $58,573.75 Date 08/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINELLA, JOSEPH Employer name Nassau County Amount $58,572.81 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCA, JUDY Employer name NYC Criminal Court Amount $58,573.37 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GANN, JOHN K Employer name Suffolk County Amount $58,572.36 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, JOHN Employer name Nassau County Amount $58,573.25 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, THEODORE R Employer name Auburn Corr Facility Amount $58,574.81 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADDLEMIRE, ALAN F Employer name Greene Corr Facility Amount $58,571.55 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKLEY, LYNN M Employer name Dutchess County Amount $58,573.23 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, LAWRENCE A Employer name Temporary & Disability Assist Amount $58,571.52 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ERIC J Employer name Dpt Environmental Conservation Amount $58,570.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLMAN, LISBON U, JR Employer name Port Authority of NY & NJ Amount $58,570.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSSON, ROBERT T Employer name City of Rochester Amount $58,570.62 Date 03/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, JAMES P Employer name City of Buffalo Amount $58,568.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLAND, BRENDA L Employer name Cayuga County Amount $58,569.74 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, PETER W Employer name Education Department Amount $58,567.67 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, KENNETH S Employer name County Clerks Within NYC Amount $58,569.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLOMEK, JOHN R Employer name Division of State Police Amount $58,566.65 Date 10/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSCINSKI, MICHAEL Employer name Mohawk Correctional Facility Amount $58,567.92 Date 09/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, LARRY A Employer name Eastern NY Corr Facility Amount $58,567.44 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CHARLES D Employer name Taconic DDSO Amount $58,566.06 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, THOMAS E Employer name Dept Transportation Region 3 Amount $58,565.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, ROBERT J Employer name Suffolk County Wtr Authority Amount $58,566.20 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, KEITH E Employer name Division of Parole Amount $58,563.50 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMANELLI, JOHN R Employer name Port Authority of NY & NJ Amount $58,565.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, RICHARD R Employer name Nassau County Amount $58,564.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCERINO, FRANK A Employer name Town of Oyster Bay Amount $58,560.56 Date 05/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBAK, THEODORE J Employer name Dpt Environmental Conservation Amount $58,562.23 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASIMAKOPOULOS, PANAGIOTIS A Employer name Queensboro Corr Facility Amount $58,562.85 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, JOHN, JR Employer name Monroe County Amount $58,561.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, GWENDOLYN Employer name Westchester County Amount $58,559.09 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAQUINO, NICHOLAS V, JR Employer name East Meadow UFSD Amount $58,558.04 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLIN, THOMAS E Employer name Third Jud Dept - Nonjudicial Amount $58,560.00 Date 12/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, HARRY M Employer name Monroe County Amount $58,559.58 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, LEE W Employer name Education Department Amount $58,557.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, R DAVID Employer name Collins Corr Facility Amount $58,557.48 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCIA, ANTHONY J, JR Employer name Off of the State Comptroller Amount $58,557.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, MICHAEL J Employer name Nassau County Amount $58,555.35 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANCROFT, HOWARD R Employer name Division of Probation Amount $58,554.93 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUSTEIN, DAVID P Employer name Department of Tax & Finance Amount $58,556.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, PHILLIP A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $58,556.92 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWREY, LLOYD E, JR Employer name Village of Freeport Amount $58,553.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESTAK, RAYMOND C Employer name Division of the Lottery Amount $58,554.65 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLERSCHOEN, ANDREA J Employer name NYS School For The Blind Amount $58,554.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, GREGG H Employer name Department of Tax & Finance Amount $58,551.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, JOHN C Employer name City of Saratoga Springs Amount $58,553.21 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, JAMES W Employer name City of Yonkers Amount $58,552.70 Date 04/10/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEYHLE, PETER M Employer name Dept Transportation Region 10 Amount $58,552.02 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMONS, DAVID S Employer name Metropolitan Trans Authority Amount $58,551.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICK Employer name Rochester City School Dist Amount $58,551.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JEFFREY J Employer name Suffolk County Amount $58,550.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORESKY, JOSEPH P Employer name Town of North Castle Amount $58,549.80 Date 08/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOHAN, MARIE L Employer name Department of Motor Vehicles Amount $58,549.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, JOANN Employer name Department of Tax & Finance Amount $58,550.58 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, LAWRENCE P, JR Employer name Education Department Amount $58,550.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCARO, LAURA J Employer name Westchester County Amount $58,550.22 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKE, DAVID Employer name Dept Transportation Region 10 Amount $58,547.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKEL, BARRY J Employer name SUNY College at New Paltz Amount $58,546.23 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZEZINSKI, KAREN M Employer name Department of Health Amount $58,547.94 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, JOHN J Employer name Department of Tax & Finance Amount $58,544.87 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROFF, DAVID W Employer name Hsc at Syracuse-Hospital Amount $58,544.41 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, DAVID L Employer name Elmira Corr Facility Amount $58,544.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNION, KENNETH D Employer name Town of Guilderland Amount $58,545.26 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMENTHAL, RICHARD Employer name NYS Psychiatric Institute Amount $58,543.00 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINEY, RICHARD L Employer name Nassau County Amount $58,543.41 Date 12/04/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANE, THOMAS J Employer name Village of Goshen Amount $58,543.19 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICARI, LOUIS Employer name Town of Babylon Amount $58,542.39 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, JAMES J Employer name Port Authority of NY & NJ Amount $58,542.00 Date 12/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKOWSKI, LUKE Employer name Town of Eastchester Amount $58,542.78 Date 02/09/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVILA, MARIO Employer name NYS Community Supervision Amount $58,542.61 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, GARY J Employer name Town of Huntington Amount $58,540.92 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, WILLIAM E, III Employer name Thruway Authority Amount $58,540.40 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, JAMES F Employer name Town of Oyster Bay Amount $58,538.82 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USHKOW, SUE Employer name Department of Health Amount $58,538.75 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILREIN, JOHN E Employer name Department of Health Amount $58,538.46 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCHILLO, JOHN Employer name Nassau County Amount $58,540.17 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHIOZZI, GEORGIA A Employer name Scarsdale UFSD Amount $58,538.96 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, CATHERINE L Employer name Department of Transportation Amount $58,537.35 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANISH, DIANE M Employer name Off of the State Comptroller Amount $58,537.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNO, DOMINICK, JR Employer name Nassau County Amount $58,534.00 Date 03/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANZELLA, ALFRED R Employer name Temporary & Disability Assist Amount $58,534.00 Date 06/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCO-GALLUZZO, BIAGIO Employer name Manhasset UFSD Amount $58,533.89 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCCI, DEBORAH A Employer name Office For Technology Amount $58,534.30 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, HARRIET A Employer name Office For Technology Amount $58,536.82 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIPPER, DONALD L Employer name Butler Correctional Facility Amount $58,531.99 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES-NARCISSE, MARY L Employer name NYS Veterans Home at St Albans Amount $58,532.61 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, ROBERT G Employer name Dept Labor - Manpower Amount $58,532.33 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREBLE, LAURA A Employer name Fishkill Corr Facility Amount $58,530.64 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, ROBERT C Employer name Town of Brookhaven Amount $58,528.91 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAIN, ALSON J, JR Employer name City of Troy Amount $58,531.40 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITEL, CRAIG E Employer name Village of Scarsdale Amount $58,531.38 Date 12/25/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTIAGO, MICHELE A Employer name Workers Compensation Board Bd Amount $58,528.32 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUCCIARONE, JOSEPH Employer name Arthur Kill Corr Facility Amount $58,528.68 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMKE, MARK K Employer name City of North Tonawanda Amount $58,528.50 Date 03/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLELLO, ANTHONY J Employer name Westchester County Amount $58,527.70 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMAN, KAREN H Employer name Roswell Park Cancer Institute Amount $58,526.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAACK, ERIC C Employer name Suffolk County Amount $58,527.63 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERSON, ADELE S Employer name Supreme Ct Kings Co Amount $58,528.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLMER, MARTIN J Employer name Office For Technology Amount $58,527.77 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAVES, GORDON D Employer name Supreme Ct Kings Co Amount $58,524.86 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, LINDA Employer name Rockland Psych Center Amount $58,525.93 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, MAUREEN M Employer name Town of Islip Amount $58,523.65 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, DAVID M Employer name Office of General Services Amount $58,525.85 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DEBORAH A Employer name Dept of Financial Services Amount $58,523.01 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDINI, ARNOLD B Employer name SUNY College at New Paltz Amount $58,524.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTHWICK, DAVID R Employer name Office For Technology Amount $58,523.68 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANOPHY, ROBERT J Employer name Supreme Court Justices Amount $58,521.44 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAWAY, RONALD J Employer name Dept Labor - Manpower Amount $58,520.68 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, COLEMAN, III Employer name Port Authority of NY & NJ Amount $58,518.91 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, RONALD P Employer name Thruway Authority Amount $58,518.48 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, DANIELLE Employer name Westchester County Amount $58,518.21 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMASTER, SHIRLEY A Employer name Finger Lakes DDSO Amount $58,519.84 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDERS, GRANT F Employer name SUNY Albany Amount $58,519.43 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, STANLEY W, JR Employer name Port Authority of NY & NJ Amount $58,519.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JAMES R Employer name Temporary & Disability Assist Amount $58,516.63 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, SUSAN M Employer name Rochester Psych Center Amount $58,516.88 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORHAN, EDWARD R, JR Employer name Westchester County Amount $58,516.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, STANLEY Employer name Village of Garden City Amount $58,515.07 Date 06/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHMANN, CHARLES L Employer name Suffolk County Amount $58,514.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDELLI, BARBARA F Employer name Mohawk Valley Psych Center Amount $58,516.11 Date 08/31/2017 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