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 BISHOP, TODD E Employer name Suffolk County Amount $57,008.00 Date 01/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, KIM R Employer name Supreme Ct-1st Civil Branch Amount $57,007.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIO, MARJORIE E Employer name Office of Mental Health Amount $57,008.15 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS P Employer name Village of Spring Valley Amount $57,006.80 Date 08/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENASHA, ZAKY Employer name Dpt Environmental Conservation Amount $57,006.65 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, EDWARD K Employer name Suffolk County Amount $57,006.42 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANCO, MARIE M Employer name Dutchess County Amount $57,007.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS R Employer name Dept Transportation Region 8 Amount $57,007.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CATHERINE M Employer name Pilgrim Psych Center Amount $57,006.98 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, JOSEPH R Employer name Department of Civil Service Amount $57,006.00 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEA, MELVIN L Employer name Division of State Police Amount $57,005.45 Date 09/07/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLANSKE, WALTER A Employer name Dept Transportation Region 5 Amount $57,005.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBACZ, ANTHONY F, JR Employer name Village of Hempstead Amount $57,004.71 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, ROGER S Employer name Cape Vincent Corr Facility Amount $57,004.56 Date 07/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY FELDMAN, BARBARA ANN Employer name Westchester Health Care Corp Amount $57,005.52 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOI-LEE, YONG H Employer name Long Island Dev Center Amount $57,005.74 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, PATRICIA A Employer name Nassau County Amount $57,004.05 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORSBY OVENSHIRE, SUZANNE C Employer name Children & Family Services Amount $57,003.98 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASIAK, JERRY W Employer name Port Washington Police Dist Amount $57,001.73 Date 06/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRUHN, WILLIAM N Employer name Monroe County Amount $57,001.40 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROW, WARREN W Employer name Div Criminal Justice Serv Amount $57,001.00 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARK M Employer name Schenectady County Amount $57,002.47 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAPACKI, JOHN ANTHONY Employer name Buffalo Mun Housing Authority Amount $57,000.06 Date 05/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUILL, MARYANN Employer name Hudson Valley DDSO Amount $57,002.09 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENENY, JAN E Employer name Children & Family Services Amount $57,000.94 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEROTTI, PETER Employer name Pilgrim Psych Center Amount $56,998.56 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMSTRA, MARVIN W Employer name Port Authority of NY & NJ Amount $56,998.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, DIANE L Employer name Village of Island Park Amount $56,999.92 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, JAMES E Employer name Village of Kings Point Amount $56,999.19 Date 01/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LE CLAIR, RANDY W Employer name Clinton Corr Facility Amount $56,995.52 Date 05/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWADALLAH, MOFID S Employer name Creedmoor Psych Center Amount $56,997.52 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, FRANK J Employer name Division of State Police Amount $56,995.83 Date 12/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATEJKA, JAMES M Employer name Department of Transportation Amount $56,995.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, GARY Employer name Jericho UFSD Amount $56,994.41 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, SUSAN Employer name Workers Compensation Board Bd Amount $56,994.08 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGAT, ROSEMARY M Employer name Children & Family Services Amount $56,995.00 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITFELD, JURGEN K Employer name Village of Harriman Amount $56,991.43 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZWORTH, JOSEPH Employer name Gowanda Correctional Facility Amount $56,992.19 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGER, SCOTT R Employer name Coxsackie Corr Facility Amount $56,991.15 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLMAN, SAMUEL Employer name NYS Assembly - Members Amount $56,992.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, JAMES V Employer name Village of Garden City Amount $56,990.00 Date 07/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSER, JEANNE Employer name Nassau Health Care Corp Amount $56,990.99 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JOHN J, JR Employer name Department of Transportation Amount $56,991.09 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZAMBA, STEVEN H Employer name Port Authority of NY & NJ Amount $56,989.01 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, NICHOLAS D, JR Employer name Div of Tax Appeals Amount $56,988.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRETTO, ANTHONY Employer name City of Rochester Amount $56,990.00 Date 04/05/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SISTI, PATRICE G Employer name Nassau Health Care Corp Amount $56,988.47 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCK, MICHAEL P Employer name Town of Colonie Amount $56,990.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANTIA, DIANE M Employer name BOCES Suffolk 2nd Sup Dist Amount $56,987.75 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, ANNE R Employer name Town of Hempstead Amount $56,985.70 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JAMES H Employer name Village of Hempstead Amount $56,984.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREEMAN, JACQUELINE S Employer name Long Beach City School Dist 28 Amount $56,985.03 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MATTHEW J Employer name New York State Canal Corp Amount $56,987.31 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAMBURGH, LINDA J Employer name Department of Health Amount $56,987.67 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZ, MARYELLEN Employer name Dept Labor - Manpower Amount $56,986.80 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDO, AMELIA M Employer name Department of Tax & Finance Amount $56,983.70 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DANIEL R Employer name Nassau County Amount $56,981.00 Date 02/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNT, VANCE T, SR Employer name Westchester County Amount $56,981.64 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SYLVIA ROSE Employer name Department of Social Services Amount $56,978.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNAK, PETER E Employer name Department of Tax & Finance Amount $56,980.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSSER, DAVID W Employer name Dpt Environmental Conservation Amount $56,979.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPACEK, ROBERT J Employer name Port Washington Wtr Poll Dist Amount $56,979.61 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, MEREDITH A Employer name Nassau County Amount $56,978.53 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHS, OWEN L Employer name City of Amsterdam Amount $56,981.06 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASIEWICZ, JOHN J Employer name Suffolk County Amount $56,978.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERRIMAN, JOHN G Employer name Temporary & Disability Assist Amount $56,976.73 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, JAMES N Employer name Supreme Court Clks & Stenos Oc Amount $56,977.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, PATRICIA C Employer name Department of Health Amount $56,977.80 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTZ, CHARLES E, III Employer name Liverpool CSD Amount $56,975.68 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, CAROL C Employer name Lindenhurst Memorial Library Amount $56,975.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BARBARA Employer name Town of Babylon Amount $56,976.57 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLDO, MARY ANN Employer name Mamaroneck UFSD Amount $56,976.15 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINPETER, DAVID J Employer name Suffolk County Wtr Authority Amount $56,974.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYLAND, KENNETH Employer name Nassau County Amount $56,973.96 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, LEO P Employer name Div Criminal Justice Serv Amount $56,974.00 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, RICHARD C Employer name Erie County Amount $56,973.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACELLE, THOMAS A, JR Employer name Supreme Court Justices Amount $56,971.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, CHRISTOPHER Employer name Nassau County Amount $56,970.84 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAFINO, JOHN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $56,973.27 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALWARA, MARYJO C Employer name Mohawk Valley Psych Center Amount $56,973.68 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SYLVIA Employer name Downstate Corr Facility Amount $56,968.69 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, CARL M Employer name City of Amsterdam Amount $56,970.00 Date 07/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEMPLETON, DENNIS S Employer name Thruway Authority Amount $56,970.00 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECOTTA, PATRICIA E Employer name Rochester School For Deaf Amount $56,968.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JEAN E Employer name BOCES Erie Chautauqua Cattarau Amount $56,966.59 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, BRENDA C Employer name Roswell Park Cancer Institute Amount $56,968.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, EDWARD G Employer name Division of State Police Amount $56,968.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALOVERA, SUSANA G Employer name South Beach Psych Center Amount $56,966.49 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCANTI, THOMAS A Employer name City of Rochester Amount $56,966.29 Date 02/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELAROSA, STEPHEN C Employer name Dpt Environmental Conservation Amount $56,965.17 Date 04/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUGLASS, CECILIA Employer name Rochester Psych Center Amount $56,965.63 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, MARGARET M Employer name Insurance Department Amount $56,965.36 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWERDLING, MARILYN Employer name Supreme Ct Kings Co Amount $56,965.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, EARL S Employer name Department of Law Amount $56,965.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASTIEWIZ, JOHN R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $56,965.45 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PETER R Employer name Port Authority of NY & NJ Amount $56,963.56 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, EMILY Employer name Supreme Court Clks & Stenos Oc Amount $56,964.91 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, KENNETH H Employer name Port Authority of NY & NJ Amount $56,963.98 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUOLO, BARBARA MARIE Employer name Off Alcohol & Substance Abuse Amount $56,963.73 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGUEDOLCE, JOSEPH A Employer name Nassau County Amount $56,961.00 Date 03/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZO, JAMES G Employer name Office For Technology Amount $56,963.20 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, GERALD L, JR Employer name Suffolk County Amount $56,960.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNDOLA, JAMES S Employer name Town of Huntington Amount $56,958.03 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWELL, BARBARA B Employer name Central NY DDSO Amount $56,957.38 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, HENRY F Employer name BOCES-Nassau Sole Sup Dist Amount $56,960.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DARLENE K Employer name Town of Oyster Bay Amount $56,963.29 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATLA, MATTHEW M Employer name Dept Transportation Region 3 Amount $56,960.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, LYLE A Employer name Town of Greece Amount $56,957.00 Date 06/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, HARVEY A Employer name Town of Amherst Amount $56,956.00 Date 02/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALLECK, JOSEPH J Employer name Erie County Amount $56,956.58 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTRONEO, LARRY Employer name Mamaroneck UFSD Amount $56,956.40 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, HAL D Employer name Niagara Frontier Trans Auth Amount $56,956.71 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, KEVIN C Employer name Nassau County Amount $56,955.82 Date 12/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, GRETCHEN P Employer name Westchester County Amount $56,955.80 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTI, JOSEPHINE M Employer name Port Authority of NY & NJ Amount $56,955.00 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWARDOKUS, RICHARD F Employer name Dept Transportation Region 4 Amount $56,955.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLM, RICHARD E Employer name Off Alcohol & Substance Abuse Amount $56,952.64 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABASSO, ARNOLD L Employer name Hudson Valley DDSO Amount $56,951.94 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANSBURG, ERIC Employer name Bronx Psych Center Children Amount $56,954.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGI, THOMAS V Employer name Westchester County Amount $56,953.57 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, STANLEY J Employer name Town of Brighton Amount $56,953.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSON, SANDRA M Employer name Workers Compensation Board Bd Amount $56,951.83 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JAMES L, JR Employer name Town of East Hampton Amount $56,951.77 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSS, BERNARD J Employer name Ninth Judicial Dist Amount $56,950.45 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, MICHAEL J Employer name Department of Health Amount $56,951.56 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, ERIC L Employer name Department of Tax & Finance Amount $56,951.50 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, DAVID A Employer name Department of Health Amount $56,949.76 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NAHL, CAROLE Employer name Rockland County Amount $56,949.97 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAVERA, IRVING B Employer name Coxsackie Corr Facility Amount $56,949.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLMAYER, ERICH J Employer name Div Criminal Justice Serv Amount $56,948.83 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARIFF, ABDUL R Employer name Dept Transportation Region 8 Amount $56,947.16 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTANO, WILLIAM Employer name Port Authority of NY & NJ Amount $56,946.66 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LURIA, MARION S Employer name Supreme Ct-1st Criminal Branch Amount $56,947.31 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITCON, NEAL A Employer name Nassau County Amount $56,945.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COWAN, JAMES M Employer name City of New Rochelle Amount $56,944.23 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOCKASEN, ROBERT C Employer name Town of Tonawanda Amount $56,944.14 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, JAMES L Employer name Suffolk County Amount $56,945.00 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MICHAEL J Employer name Nassau County Amount $56,946.49 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCAVO, MARK R Employer name Nassau Health Care Corp Amount $56,943.59 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEVEN J Employer name Temporary & Disability Assist Amount $56,941.76 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSNAN, SHAWN F Employer name City of Rochester Amount $56,943.31 Date 12/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'ENTRONE, MARIE Employer name Department of Health Amount $56,938.92 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTH, DONALD E Employer name Onondaga County Amount $56,942.60 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY-PLUNKET, MAUREEN Employer name Bronx Psych Center Amount $56,942.45 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEJIA, WILLIAM D Employer name Supreme Ct-1st Criminal Branch Amount $56,937.91 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA JOY, NAPOLEON F, JR Employer name NYS Dormitory Authority Amount $56,938.00 Date 10/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERANCE, BARBARA L Employer name Department of Tax & Finance Amount $56,937.97 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JOHN M Employer name City of Niagara Falls Amount $56,936.46 Date 06/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRCHER, DOUGLAS J Employer name Monroe County Amount $56,937.17 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, WILLIAM G, JR Employer name Dept Labor - Manpower Amount $56,936.83 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANELLA, THERESA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $56,936.33 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRADDOCK, PEGGY A Employer name Town of Islip Amount $56,933.57 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATZ, RICHARD J Employer name Long Island Dev Center Amount $56,935.56 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, EDWIN M Employer name Division of State Police Amount $56,931.00 Date 08/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINELLI, CONO A Employer name Nassau County Amount $56,933.00 Date 03/04/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTEI, JAMES F Employer name Nassau County Amount $56,933.00 Date 10/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MARIA Employer name Plainview Old Bethpage Pub Lib Amount $56,931.55 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKES, KAREN M Employer name Department of Law Amount $56,929.71 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDERMAN, DOUGLAS P Employer name Office of Mental Health Amount $56,929.55 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUP, JEROME Employer name Department of Tax & Finance Amount $56,930.33 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALLEN, KARL J Employer name Nassau County Amount $56,929.18 Date 03/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENGEL, ROBERT A Employer name City of Albany Amount $56,929.48 Date 02/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, THELMA M Employer name NYS Senate Regular Annual Amount $56,929.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTINA, GERALDINE Employer name Mount Pleasant CSD Amount $56,928.44 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, JUDY A Employer name SUNY College Environ Sciences Amount $56,927.82 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCALI, CHARLES A Employer name Town of Harrison Amount $56,927.86 Date 08/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALICKI, ROBERT E Employer name Dept Labor - Manpower Amount $56,926.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JOHN P Employer name Off of the State Comptroller Amount $56,927.00 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEHLIN, SHERRIE L Employer name Suffolk County Amount $56,927.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, RICHARD D Employer name NYS Office People Devel Disab Amount $56,924.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERSTEIN, SUSAN L Employer name Broome DDSO Amount $56,923.68 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIL, DONNA Employer name Suffolk County Amount $56,926.63 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMASH, ROCHELLE S Employer name Town of Hempstead Amount $56,924.89 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTA, ANTHONY L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $56,922.00 Date 09/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOM, ALFRED A Employer name Dept of Correctional Services Amount $56,921.40 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, STEVEN C Employer name Town of Webster Amount $56,923.29 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUDNICKI, STEVEN D Employer name Dept Transportation Region 5 Amount $56,923.31 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROBIALA, MICHAEL F Employer name Town of Cheektowaga Amount $56,920.45 Date 01/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOTZER, ROBERT J Employer name Roswell Park Cancer Institute Amount $56,920.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, GARY H Employer name Thruway Authority Amount $56,921.24 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBACH, MARTIN J Employer name NYS Community Supervision Amount $56,918.99 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLEN, KAREN B Employer name NYC Family Court Amount $56,919.55 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, WILFRED L Employer name Monroe County Amount $56,919.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, CRYSTALEA Employer name City of Buffalo Amount $56,921.00 Date 01/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NILES, VASHTI L Employer name Queens Psych Center Children Amount $56,917.32 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, WARREN R Employer name Port Authority of NY & NJ Amount $56,918.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTER, ROBERT V Employer name Department of Motor Vehicles Amount $56,917.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, LOURDES Employer name Rochester City School Dist Amount $56,917.09 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMAN, MORTON B Employer name Nassau County Amount $56,917.00 Date 11/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNOX, WILLIAM W, III Employer name Div Military & Naval Affairs Amount $56,915.16 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLOTT, ROBERT E Employer name Department of Tax & Finance Amount $56,915.16 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPEL, JOHN E Employer name Town of Hempstead Amount $56,916.34 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTMAN, LOUIS Employer name Appellate Div 2nd Dept Amount $56,916.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, MARK R Employer name Niagara County Amount $56,915.52 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RICHARD J Employer name Town of Clarkstown Amount $56,915.00 Date 05/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRAAS, ERNST N Employer name Suffolk County Amount $56,913.88 Date 02/07/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTNICK, JOHN Employer name Port Authority of NY & NJ Amount $56,912.69 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, CAROL A Employer name Department of Motor Vehicles Amount $56,912.62 Date 04/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COARD, DIANE Employer name Hsc at Brooklyn-Hospital Amount $56,912.94 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HYACINTH Employer name Westchester Health Care Corp Amount $56,912.73 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, DOMINICK B Employer name Port Authority of NY & NJ Amount $56,911.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, JOHN T Employer name Dpt Environmental Conservation Amount $56,911.61 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITO, RICHARD Employer name Supreme Court Clks & Stenos Oc Amount $56,911.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARYROSE Employer name Dept Labor - Manpower Amount $56,909.62 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDWELL, JAMES C Employer name Department of Transportation Amount $56,908.82 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, JAMES F Employer name Village of Croton-On-Hudson Amount $56,908.20 Date 07/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARKE, MATTHEW Employer name Greene Corr Facility Amount $56,907.25 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUSER, ANDY W Employer name Village of Malverne Amount $56,907.16 Date 02/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, RUTH A Employer name Finger Lakes DDSO Amount $56,911.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, MIA L Employer name Village of Irvington Amount $56,909.63 Date 06/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, JAMES F Employer name Monroe County Amount $56,907.07 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, FRANK J Employer name Bernard Fineson Dev Center Amount $56,907.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ELWYN L Employer name BOCES-Monroe Amount $56,906.09 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, PETER J Employer name Greene Corr Facility Amount $56,906.80 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, SALVATORE J Employer name Nassau County Amount $56,907.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, GARY D Employer name Dept Transportation Region 5 Amount $56,904.12 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOM, MARIE C Employer name Dept Labor - Manpower Amount $56,907.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLICK, JEFFREY Employer name Town of Oyster Bay Amount $56,904.00 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPE, CHARLES A, JR Employer name Lincoln Corr Facility Amount $56,903.27 Date 12/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARREDONDO, EDWARD L Employer name Nassau County Amount $56,903.09 Date 09/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, FRANK H Employer name Temporary & Disability Assist Amount $56,903.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, CAROLE A Employer name Rockland Psych Center Amount $56,903.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORUM, ELLSWORTH, JR Employer name Port Authority of NY & NJ Amount $56,904.00 Date 01/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSARIO, LUIS W Employer name Sing Sing Corr Facility Amount $56,902.04 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JOHN P Employer name Village of Ellenville Amount $56,902.00 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLRICH, GILLES C Employer name Attica Corr Facility Amount $56,901.36 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GIUSA, JOYCE Employer name Suffolk County Amount $56,902.97 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANISTER, WANDA A Employer name Department of Motor Vehicles Amount $56,902.93 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, WILLIAM S Employer name Division of State Police Amount $56,902.90 Date 01/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIRD, DANIEL T Employer name City of Niagara Falls Amount $56,901.24 Date 07/07/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISCHER, JAMES Employer name Department of Motor Vehicles Amount $56,898.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARILLE, MARTIN P Employer name Nassau County Amount $56,897.75 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LOUISE B Employer name Taconic DDSO Amount $56,897.33 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPOLI, THOMAS A Employer name City of Schenectady Amount $56,896.99 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, THOMAS T Employer name City of Yonkers Amount $56,900.00 Date 01/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARKE, DANIEL Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $56,898.45 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, COLEMAN L Employer name Queensboro Corr Facility Amount $56,896.52 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, JAMES R Employer name Office of Mental Health Amount $56,895.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGUILO, DONALD J Employer name Central NY DDSO Amount $56,895.00 Date 01/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, ANGEL L Employer name Bedford Hills Corr Facility Amount $56,893.84 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, FREDERICK Employer name Dept Transportation Region 6 Amount $56,894.00 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH A Employer name Department of State Amount $56,893.75 Date 02/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATLEY, GERALD F Employer name Office For Technology Amount $56,892.51 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIGAN, ROGER M Employer name Department of Social Services Amount $56,893.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, MELDON F Employer name Department of Social Services Amount $56,893.00 Date 12/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ANNABELLE Employer name Westchester County Amount $56,892.34 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, KEVIN P Employer name Ulster Correction Facility Amount $56,891.90 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTER, LAWRENCE M Employer name Hornell Housing Authority Amount $56,889.03 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PATRICK J Employer name Onondaga County Amount $56,888.57 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGICARO, JULIE A Employer name Hutchings Childrens Services Amount $56,888.37 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASLE, GARY A Employer name Washington Corr Facility Amount $56,886.23 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISI, WAYNE P Employer name Suffolk County Amount $56,888.88 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHETTI, RENO R Employer name Taconic Corr Facility Amount $56,886.12 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, DANIEL E Employer name Off of the Med Inspector Gen Amount $56,886.39 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLE, CHARLES B Employer name Energy Research Dev Authority Amount $56,885.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, THOMAS A Employer name Division of Parole Amount $56,885.78 Date 03/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, KENNETH D Employer name Erie County Amount $56,885.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, VICTOR G Employer name NYS Senate Regular Annual Amount $56,883.87 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATROUS, ELBERT H, JR Employer name Schenectady County Amount $56,885.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELAK, DONALD R Employer name Office of Mental Health Amount $56,884.00 Date 12/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARUCH, DIANE M Employer name 10th Judicial District Nassau Nonjudicial Amount $56,882.10 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBACH, STEPHEN M Employer name Office of General Services Amount $56,881.03 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINCOTTA, JOSEPH A Employer name State Insurance Fund-Admin Amount $56,883.53 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, DAVID M Employer name Village of Lake Success Amount $56,884.00 Date 02/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEERAN, EAMON J Employer name Nassau County Amount $56,882.86 Date 07/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, RAYMOND T Employer name Nassau County Amount $56,879.18 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, KATHLEEN M Employer name Nassau County Amount $56,879.39 Date 07/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBURN, CHARLES W Employer name Town of Greece Amount $56,879.22 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AGUAS, CARLOS J M Employer name Nassau Health Care Corp Amount $56,878.84 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GAIL A Employer name Department of Tax & Finance Amount $56,878.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, MICHAEL F Employer name Town of Brookhaven Amount $56,878.01 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLONO, MILLICENT D Employer name Hewlett Woodmere Pub Library Amount $56,879.18 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, RICHARD C Employer name Dept Transportation Region 4 Amount $56,879.16 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, MELODY J Employer name Greene Corr Facility Amount $56,876.23 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFF, JEFFREY R Employer name Department of Motor Vehicles Amount $56,877.79 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKMAN, PAUL J Employer name City of Mount Vernon Amount $56,876.00 Date 03/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENISON, PAMELA S Employer name Central NY DDSO Amount $56,875.98 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLIN, ANDREW A Employer name Department of Tax & Finance Amount $56,876.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINBERG, PHYLLIS L Employer name Dept Labor - Manpower Amount $56,876.00 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ELLEN M Employer name Off of the State Comptroller Amount $56,874.99 Date 03/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, JAMES M, JR Employer name Children & Family Services Amount $56,874.47 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMUROSO, WILLIAM F Employer name Town of Mamaroneck Amount $56,875.91 Date 12/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASSELINI, JOHN A Employer name Port Authority of NY & NJ Amount $56,875.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRON, ANTHONY J Employer name City of Buffalo Amount $56,875.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARMON, CYNTHIA D Employer name Division of the Budget Amount $56,873.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, MARLEW Employer name Fourth Jud Dept - Nonjudicial Amount $56,872.51 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNELY, CLARENCE N Employer name Supreme Ct-1st Criminal Branch Amount $56,873.36 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JATULIS, MINDAUGAS Employer name Department of Health Amount $56,872.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RICHARD L Employer name Supreme Ct Kings Co Amount $56,871.13 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, JOAN E Employer name Dept of Correctional Services Amount $56,870.44 Date 07/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMASKUTTY, MARY Employer name Rockland Psych Center Amount $56,872.18 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN J Employer name Division of State Police Amount $56,871.78 Date 05/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE BROIZE, LOUIS E Employer name Central NY Psych Center Amount $56,869.72 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSAMIN, JOHNNY B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,869.01 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTER, JOHN Employer name Education Department Amount $56,869.73 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUETTE, ROBERT P Employer name Liverpool CSD Amount $56,868.00 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, KEVIN D Employer name City of Buffalo Amount $56,867.84 Date 06/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRARA, JOHN J Employer name Town of Islip Amount $56,867.03 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, LESLIE R Employer name Oneida County Amount $56,868.97 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, JAMES M Employer name City of Rome Amount $56,867.73 Date 12/03/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINIS, FRANCIS G Employer name Port Authority of NY & NJ Amount $56,867.00 Date 04/24/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMONACA, GUY S Employer name Dept Transportation Reg 11 Amount $56,868.33 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINCOTTA, ANTHONY Employer name Suffolk County Amount $56,866.00 Date 02/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUMMINGS, JOHN D Employer name Suffolk County Wtr Authority Amount $56,866.00 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, CHARLOTTE H Employer name City of White Plains Amount $56,867.00 Date 05/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, KURT C Employer name Dpt Environmental Conservation Amount $56,866.89 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CAROL A Employer name Town of Oyster Bay Amount $56,865.87 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KAREN A Employer name NYC Criminal Court Amount $56,865.83 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, VINCENT A Employer name Suffolk County Amount $56,866.00 Date 10/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, PATRICK M Employer name Central NY Psych Center Amount $56,865.36 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDLE, AUSTIN E, JR Employer name Nassau County Amount $56,866.00 Date 10/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISI, FRANK Employer name Nassau County Amount $56,864.52 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIANI, PAUL L Employer name Nassau County Amount $56,865.65 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLIN, CHRISTOPHER H Employer name Office of Mental Health Amount $56,863.83 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBROSA, VINCENT V Employer name Supreme Ct Kings Co Amount $56,864.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINL, MARK R Employer name Livingston Correction Facility Amount $56,864.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTIG, GERHARD F Employer name Mohawk Valley Psych Center Amount $56,861.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, TIMOTHY T Employer name Division of State Police Amount $56,862.23 Date 08/13/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PECHEONE, KRISTINE K Employer name Fourth Jud Dept - Nonjudicial Amount $56,860.43 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, RAYMOND P Employer name Town of North Hempstead Amount $56,862.00 Date 10/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESINSKY, MATTHEW M Employer name Suffolk County Amount $56,860.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VETTER, WILLIAM B Employer name Suffolk County Amount $56,863.58 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORUCH, THOMAS F Employer name Division of Parole Amount $56,859.82 Date 11/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FAZIO, ROBERT L Employer name City of White Plains Amount $56,859.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLECHSENHAAR, JAMES E Employer name Division of State Police Amount $56,858.00 Date 02/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOJCIK, JOHN J Employer name Dept Labor - Manpower Amount $56,859.26 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREGOR, RONALD Employer name Westchester County Amount $56,856.51 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUER, KENNETH Employer name BOCES Eastern Suffolk Amount $56,855.88 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHALL, LOUIS C Employer name Suffolk County Amount $56,857.84 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, HAROLD Employer name Suffolk County Amount $56,855.00 Date 07/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADDEN, PATRICK C Employer name Town of Newburgh Amount $56,857.94 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHACK, CHARLES W Employer name City of Buffalo Amount $56,854.00 Date 09/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCORMICK, KEVIN P Employer name Capital Dist Psych Center Amount $56,853.88 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ - LEON, MARISOL Employer name Office of Mental Health Amount $56,853.88 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DAVID A, JR Employer name City of Mount Vernon Amount $56,854.76 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITENBACH, JAMES T Employer name Suffolk County Amount $56,853.46 Date 01/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANTHONY E Employer name Suffolk County Amount $56,853.26 Date 01/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, EDWARD A, JR Employer name Office For Technology Amount $56,853.04 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JAMES M Employer name City of Buffalo Amount $56,853.72 Date 02/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLETTE, JAMES A Employer name Town of Gates Amount $56,852.80 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUSHA, TOBY C Employer name Office of Public Safety Amount $56,852.19 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, ELAINE Employer name Nassau County Amount $56,852.85 Date 07/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTEN, BRUCE R Employer name Central NY Psych Center Amount $56,850.83 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVALKENBURG, MARK E Employer name Department of Health Amount $56,850.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, JAMES H Employer name City of Peekskill Amount $56,849.60 Date 04/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, DENNIS W Employer name Town of Brookhaven Amount $56,850.84 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCIVAL, MARY T Employer name Port Authority of NY & NJ Amount $56,849.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFLICH, JOHN C Employer name Dept Transportation Reg 11 Amount $56,845.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASCHIK, NATHAN L Employer name Roch-Genesee Reg Trans Council Amount $56,848.00 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, WEN Y Employer name Central NY DDSO Amount $56,847.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOSEPH A Employer name Department of Tax & Finance Amount $56,844.99 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMS, CHARLES D Employer name SUNY Buffalo Amount $56,845.43 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, KENNETH W Employer name Yonkers City School Dist Amount $56,844.16 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEFER, HAROLD S Employer name Town of Smithtown Amount $56,846.82 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAZFAR, NICOLE R Employer name City of Rochester Amount $56,843.51 Date 02/10/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRIOS, RENE C Employer name Port Authority of NY & NJ Amount $56,844.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'RIORDAN, TERRENCE R Employer name Suffolk County Amount $56,842.86 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFOHL, ROBERT W Employer name Education Department Amount $56,843.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CAROL A Employer name Suffolk County Amount $56,842.27 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABER, PHILIP A Employer name Dpt Environmental Conservation Amount $56,842.33 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRACUSA, PHILIP M Employer name NYS Community Supervision Amount $56,842.10 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGL, STEVEN G Employer name City of Syracuse Amount $56,842.44 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUCHS, ARTHUR E, JR Employer name Suffolk County Amount $56,842.00 Date 03/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, WILLIAM J Employer name Supreme Court Justices Amount $56,842.02 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, WAYNE E Employer name City of Syracuse Amount $56,842.39 Date 01/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARLE, CHARLES Employer name Supreme Ct-1st Civil Branch Amount $56,841.57 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIWETHER, GAYNELLE Employer name Kirby Forensic Psych Center Amount $56,842.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, WILLIAM J Employer name City of Rochester Amount $56,841.39 Date 09/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, JOAN Employer name Nassau County Amount $56,840.48 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, BRIAN C Employer name Town of Mt Pleasant Amount $56,840.00 Date 10/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENHAGEN, GERHARD W Employer name Town of Brookhaven Amount $56,841.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, VERONICA Employer name Dept Labor - Manpower Amount $56,840.89 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, LAWRENCE V Employer name Suffolk County Amount $56,841.00 Date 07/05/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYDE, BRIAN E Employer name Hsc at Syracuse-Hospital Amount $56,839.17 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CHERYL E Employer name Port Authority of NY & NJ Amount $56,839.66 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, WILLIAM M Employer name Village of Sands Point Amount $56,839.26 Date 01/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPUANO, LOUIS J Employer name Port Authority of NY & NJ Amount $56,838.42 Date 01/21/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYER, JOAN Employer name Hsc at Brooklyn-Hospital Amount $56,838.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, LINDA S Employer name Children & Family Services Amount $56,836.03 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, WALTER T Employer name Lakeland CSD of Shrub Oak Amount $56,836.82 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, MAUREEN R Employer name SUNY at Stonybrook-Hospital Amount $56,836.22 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLENBECK, JOHN E Employer name Dept Transportation Region 6 Amount $56,837.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARGARET G Employer name Cornell University Amount $56,836.92 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWOTNY, JOSEPH A Employer name Town of Smithtown Amount $56,835.08 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTT, RAYMOND T Employer name City of Buffalo Amount $56,835.00 Date 12/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANVIDGE, KATHLEEN A Employer name Department of Health Amount $56,836.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, IVEL A Employer name Hsc at Brooklyn-Hospital Amount $56,835.10 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, GLORIA J Employer name Nassau County Amount $56,833.30 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJDZIS, RANDOLPH P Employer name Port Authority of NY & NJ Amount $56,832.97 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MARTINE N Employer name Creedmoor Psych Center Amount $56,834.01 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBITTS, JAMES M Employer name NYS Higher Education Services Amount $56,831.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, RAY Employer name Town of North Hempstead Amount $56,831.15 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, PAUL A Employer name Dept Transportation Region 9 Amount $56,832.50 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAMMED, NOEL Employer name SUNY Stony Brook Amount $56,830.69 Date 06/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, PETER F Employer name Department of Motor Vehicles Amount $56,827.71 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALTER, THOMAS L Employer name Department of Tax & Finance Amount $56,827.06 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LINDA L Employer name NYS Community Supervision Amount $56,829.57 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRETNY, DAVID M Employer name Division of State Police Amount $56,829.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, JOSEPH J Employer name Town of Amherst Amount $56,825.82 Date 06/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MARY C Employer name Erie County Amount $56,827.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ROBERT Employer name Department of Motor Vehicles Amount $56,825.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOONAN, VINCENT J Employer name Nassau County Amount $56,826.00 Date 08/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELLAPOSTA, EILEEN K Employer name SUNY Stony Brook Amount $56,825.40 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, TERI M Employer name Dept of Public Service Amount $56,825.24 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZKA, KENNETH A Employer name Dpt Environmental Conservation Amount $56,823.95 Date 05/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATUSZEK, CARL S Employer name Department of Transportation Amount $56,823.90 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, PATRICK D Employer name NYS Power Authority Amount $56,823.13 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, TIMOTHY J Employer name Division of State Police Amount $56,822.34 Date 04/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PFISTER, WOLFGANG R Employer name Port Authority of NY & NJ Amount $56,823.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPO, CARMINE L Employer name City of Mount Vernon Amount $56,822.88 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDERT, JOSEPH L Employer name Monroe County Amount $56,822.68 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLERS, MARTHA L Employer name Dutchess County Amount $56,821.72 Date 11/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IURANICH, FREDDY J Employer name Dept Transportation Region 5 Amount $56,821.47 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFRANCE, TERRENCE A Employer name Dept Transportation Region 4 Amount $56,822.17 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALACIO, MARSENNA Employer name Bedford Hills Corr Facility Amount $56,821.10 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, CHARLES Employer name Port Authority of NY & NJ Amount $56,822.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN F Employer name Town of Clarkstown Amount $56,821.01 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, TINA Employer name Central NY DDSO Amount $56,818.43 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DENNIS R Employer name Central NY DDSO Amount $56,818.41 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELROSE, WILLIAM J Employer name Dept Labor - Manpower Amount $56,817.78 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMITZ, HARRIET Employer name Capital District DDSO Amount $56,820.00 Date 02/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARD, SUSAN MARTIN Employer name Orleans County Amount $56,819.12 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRULIK SAXE, PHYLLIS Employer name NYC Judges Amount $56,819.44 Date 08/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANTZ, LEONARD G Employer name City of Rochester Amount $56,817.50 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, LEE S Employer name Niagara County Amount $56,817.47 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, YVONNE J Employer name Manhattan Psych Center Amount $56,815.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFENNINGER, ARTHUR J Employer name Erie County Amount $56,815.52 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANPIENGCO, LOURDES O Employer name Pilgrim Psych Center Amount $56,817.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSBREE, KENNETH H Employer name Thruway Authority Amount $56,814.92 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VALERIE Employer name Westchester County Amount $56,816.16 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, ROBERT V Employer name Town of Grand Island Amount $56,812.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISVILLE, KEVIN M Employer name Port Authority of NY & NJ Amount $56,811.43 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ROBERT A Employer name Palisades Interstate Pk Commis Amount $56,813.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, WAYNE S. Employer name Metro New York DDSO Amount $56,812.49 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNOTTI, IRENE Employer name Cleary School Deaf Children Amount $56,814.41 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NOVA, AUGUST D Employer name City of Albany Amount $56,812.08 Date 08/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RHUBIN, ROBERT M Employer name Off of the State Comptroller Amount $56,810.00 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, BRIAN J Employer name Erie County Amount $56,809.97 Date 04/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUST, RAYMOND B Employer name Medicaid Fraud Control Amount $56,809.09 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAZZA, KATHLEEN G Employer name Department of Health Amount $56,809.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BENEDETTO, ANGELA M Employer name Division of Parole Amount $56,809.60 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDMAN, GLEN H Employer name Marcy Correctional Facility Amount $56,808.96 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, BONNIE J Employer name Department of Tax & Finance Amount $56,808.81 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, KAY S Employer name Fourth Jud Dept - Nonjudicial Amount $56,809.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE Employer name Department of Civil Service Amount $56,809.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLILO, PETER Employer name Town of Brookhaven Amount $56,806.09 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALBERG, RONALD S Employer name NYC Criminal Court Amount $56,806.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBRENNER, JAMES M Employer name City of Batavia Amount $56,808.01 Date 02/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAN, WILLIAM L Employer name Division of State Police Amount $56,808.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEGAL, RICHARD L Employer name Woodbourne Corr Facility Amount $56,804.96 Date 03/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, PETER N Employer name Clinton Corr Facility Amount $56,804.76 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, NICHOLAS C Employer name Office For Technology Amount $56,805.96 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, HOWARD W Employer name Mohawk Correctional Facility Amount $56,805.83 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, STEPHEN K Employer name Division of State Police Amount $56,803.89 Date 02/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ALAN L Employer name Div Housing & Community Renewl Amount $56,802.46 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAWAY, EDWARD D Employer name City of Auburn Amount $56,802.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROL, CHRISTINE P Employer name Erie County Medical Cntr Corp Amount $56,804.46 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, WILLIAM T Employer name Suffolk County Amount $56,800.88 Date 07/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RENNER, KEITH A Employer name Long Island St Pk And Rec Regn Amount $56,800.63 Date 12/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAITE, PAMELA J Employer name Third Jud Dept - Nonjudicial Amount $56,801.44 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PHILIP G Employer name Great Meadow Corr Facility Amount $56,798.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDERDONK, STEPHEN R Employer name Health Research Inc Amount $56,798.84 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANJHU, MAHENDRA Employer name Rensselaer County Amount $56,800.00 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, ROGER W Employer name Medicaid Fraud Control Amount $56,800.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, CAROL A Employer name So Huntington Public Library Amount $56,798.14 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DANIEL K Employer name Dept Transportation Region 4 Amount $56,798.53 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, STEVEN Employer name Town of Haverstraw Amount $56,798.50 Date 12/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODY, WILHELMINA O Employer name Westchester County Amount $56,798.35 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROLD, WILLIAM F Employer name Erie County Amount $56,796.39 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYOE, MARGARET Employer name Dept Labor - Manpower Amount $56,795.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JUAN A Employer name Kirby Forensic Psych Center Amount $56,797.78 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAW, KYEE TINT Employer name Sing Sing Corr Facility Amount $56,797.73 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, HENRY J Employer name Dutchess County Amount $56,795.51 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, JEFFREY P Employer name Rockland Psych Center Children Amount $56,794.80 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JOHN H Employer name SUNY Buffalo Amount $56,794.97 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALACIOS, RICKY D Employer name Division of State Police Amount $56,795.92 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUGGAN, KEVIN W Employer name Erie County Amount $56,794.74 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MILAN L, JR Employer name Albion Corr Facility Amount $56,792.53 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSLEY, JANICE D Employer name Children & Family Services Amount $56,791.43 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, SHAWN A Employer name Lagrange Fire District Amount $56,790.07 Date 12/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAUGHERTY, JAMES C Employer name City of North Tonawanda Amount $56,792.93 Date 04/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SABATO, FRANK P Employer name Banking Department Amount $56,793.00 Date 09/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTI, FREDERICK H Employer name Suffolk County Amount $56,792.58 Date 01/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, EDWARD M Employer name Town of Clarkstown Amount $56,793.00 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATE, MICHAEL Employer name Division of the Lottery Amount $56,790.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEICH, DAVID S Employer name Supreme Ct-1st Civil Branch Amount $56,788.72 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, KATHIE A Employer name Department of Health Amount $56,788.13 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ARLENE M Employer name Rockland County Amount $56,787.42 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANABLE, SANDRA D Employer name Department of Health Amount $56,787.40 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURST, JAMES R Employer name Town of Cheektowaga Amount $56,789.56 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, PATRICIA A Employer name Westchester County Amount $56,787.24 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARELLO, KATHLEEN Employer name Rockland County Amount $56,787.35 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGELSTON, DAVID A Employer name Dpt Environmental Conservation Amount $56,786.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, MICHAEL H Employer name City of Rochester Amount $56,785.40 Date 09/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICH, MARGARET Employer name Yonkers City School Dist Amount $56,784.13 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MICHAEL F Employer name Dept Labor - Manpower Amount $56,784.51 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORELLI, CATHY A Employer name Office For Technology Amount $56,784.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, JAY J Employer name Olympic Reg Dev Authority Amount $56,786.66 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, BRUCE Employer name Department of Health Amount $56,786.57 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONERT, GARY G Employer name Supreme Ct-Queens Co Amount $56,784.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, PAUL Employer name Appellate Div 1st Dept Amount $56,783.00 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, CATHERINE B Employer name NYS Office People Devel Disab Amount $56,782.96 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMARBERG, CHAS W Employer name Off of the State Comptroller Amount $56,784.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGGIN, DAVID H Employer name Division of State Police Amount $56,783.87 Date 04/10/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, RICHARD M Employer name Town of Eastchester Amount $56,782.30 Date 03/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCZINSKI, MARLENE O Employer name Department of Law Amount $56,782.64 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIASINI, WAYNE J Employer name Office of General Services Amount $56,782.93 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ROBERT W Employer name Nassau County Amount $56,780.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COON, DANIEL R Employer name Onondaga County Amount $56,779.87 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARECE, CLAUDE N Employer name Port Authority of NY & NJ Amount $56,781.36 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIERHORST, HERBERT W Employer name Nassau County Amount $56,781.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKE, JEFFREY C Employer name Nassau County Amount $56,777.84 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, DONALD L Employer name Town of Rotterdam Amount $56,777.74 Date 08/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OZOLINS, HARRIET SUE Employer name Temporary & Disability Assist Amount $56,779.22 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELIE, BARBARA A Employer name Dutchess County Amount $56,778.51 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, JOHN Employer name City of Rochester Amount $56,777.00 Date 09/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLAVEY, JOSEPH P, JR Employer name Port Authority of NY & NJ Amount $56,777.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TANZER, WILLIAM A Employer name Division of Parole Amount $56,777.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLON, JOHN J, JR Employer name Nassau Health Care Corp Amount $56,776.23 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, WILLIAM P Employer name Syosset CSD Amount $56,776.85 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JEFFREY D Employer name Erie County Amount $56,776.68 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIDDLE, RODNEY E Employer name Department of Tax & Finance Amount $56,774.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ALFONSO Employer name Dept Labor - Manpower Amount $56,774.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYMAN, ERIC R Employer name Town of Hempstead Amount $56,776.00 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNECKER, WILLIAM J Employer name Clinton Corr Facility Amount $56,774.04 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMMACK, JAMES L Employer name Wyoming Corr Facility Amount $56,775.66 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEKER, VICTORIA A Employer name NYS Power Authority Amount $56,770.76 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, EDWIN Employer name Supreme Court Justices Amount $56,768.22 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERT, RICHARD C Employer name City of Rochester Amount $56,770.00 Date 11/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYMONOWICZ, WITOLD Employer name East Meadow UFSD Amount $56,773.63 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEEGER, WALTER F Employer name Nassau County Amount $56,768.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURDIVANT, MICHAEL Employer name Taconic DDSO Amount $56,766.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANICE M Employer name Cornell University Amount $56,768.05 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCOLINO, DONALD J Employer name Nassau County Amount $56,765.00 Date 04/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSEY, DALE A Employer name Department of Transportation Amount $56,764.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JEFFREY S Employer name Downstate Corr Facility Amount $56,764.18 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, WARREN A Employer name Village of Hempstead Amount $56,764.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGER, DENNIS J Employer name Nassau Health Care Corp Amount $56,763.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIS, ANTHONY D Employer name Dept Labor - Manpower Amount $56,763.90 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VRANKEN, KATHLEEN M Employer name Off of the State Comptroller Amount $56,763.62 Date 08/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH P Employer name Chautauqua County Amount $56,763.12 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALUPA, JOSEPH E Employer name Nassau County Amount $56,762.00 Date 10/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, BARBARA E Employer name NYS Office People Devel Disab Amount $56,763.00 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, PAUL M Employer name Div Criminal Justice Serv Amount $56,762.69 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, WILLIAM A Employer name City of Yonkers Amount $56,760.00 Date 03/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKI, ARTHUR J Employer name Port Authority of NY & NJ Amount $56,757.03 Date 02/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERDENDORF, JAMES W Employer name Town of Webster Amount $56,762.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOKSZYCKI, STEVEN B Employer name Division of State Police Amount $56,761.05 Date 05/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, GEORGE E Employer name Port Authority of NY & NJ Amount $56,760.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUTLER, WILLIAM F Employer name Department of Motor Vehicles Amount $56,756.63 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ELEANOR Employer name Off of the Med Inspector Gen Amount $56,754.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, BEVERLY E Employer name SUNY Stony Brook Amount $56,754.07 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISO, JOSEPHINE J Employer name Buffalo City School District Amount $56,755.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, LAURENCE N Employer name City of Rochester Amount $56,756.52 Date 10/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STACHNIK, PAUL L Employer name Erie County Amount $56,754.87 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWYCK, BRUCE W Employer name Buffalo City School District Amount $56,754.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMBERG, PETER E Employer name Dept of Public Service Amount $56,750.77 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTINO, ROCCO O Employer name City of Yonkers Amount $56,753.14 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, DOMINIC B Employer name Division of State Police Amount $56,750.51 Date 01/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINACCIO, LOUIS A Employer name City of Buffalo Amount $56,750.40 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, ELVIN J Employer name Division of State Police Amount $56,753.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSTICO, JOSEPH S Employer name City of Rochester Amount $56,752.99 Date 07/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, RODNEY P Employer name Great Meadow Corr Facility Amount $56,749.32 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERING, GLENN A Employer name Office of Mental Health Amount $56,749.20 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GEOFFREY A Employer name NYS Dormitory Authority Amount $56,747.71 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLEWICZ, RICHARD A Employer name City of Dunkirk Amount $56,748.17 Date 07/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEECHLER, BERNARD A Employer name St Marys School For The Deaf Amount $56,747.94 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DEBRA A Employer name Finger Lakes DDSO Amount $56,746.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, JEFFREY Employer name Office of Mental Health Amount $56,745.66 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTOON, LORI B Employer name Dept Labor - Manpower Amount $56,745.14 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCISZEWSKI, DAVID E Employer name City of Buffalo Amount $56,747.00 Date 12/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMEED, ABDUL Employer name Temporary & Disability Assist Amount $56,746.65 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINAMORE, MICHAEL R Employer name Department of Law Amount $56,744.00 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, THOMAS E, JR Employer name Town of Amherst Amount $56,743.90 Date 12/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYMANSKI, MICHAEL S Employer name Ninth Judicial Dist Amount $56,744.52 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, GERTRUDE Employer name Third Jud Dept - Nonjudicial Amount $56,741.74 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTE, JOHN J Employer name Off of the State Comptroller Amount $56,741.25 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARUE, SANDRA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,741.07 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANESE, NANCY L Employer name Town of Yorktown Amount $56,742.44 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MARCIA L Employer name Dpt Environmental Conservation Amount $56,740.28 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAGUE, PETER J Employer name Miller Place UFSD Amount $56,740.26 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTTER, JOHN T Employer name Village of Floral Park Amount $56,740.81 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOERTLER, THOMAS F Employer name 10th Judicial District Nassau Nonjudicial Amount $56,740.46 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTON, ALFRED F Employer name Woodbourne Corr Facility Amount $56,738.76 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNION-FALCIANO, KATHLEEN Employer name Town of Oyster Bay Amount $56,740.15 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUB, PETER H Employer name Dept Transportation Region 8 Amount $56,739.02 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THEODORE Employer name Supreme Ct-1st Civil Branch Amount $56,738.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPICIER, DENISE Employer name Department of Health Amount $56,738.53 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLIN, JOHN T Employer name Off Alcohol & Substance Abuse Amount $56,738.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, CRAIG A Employer name Suffolk County Amount $56,737.85 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, DANIEL L Employer name SUNY College Environ Sciences Amount $56,737.73 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAULICH, KAREN Employer name Dpt Environmental Conservation Amount $56,737.21 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, RAYMOND J Employer name City of Utica Amount $56,736.74 Date 05/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLEY, BERNARD H Employer name Village of Briarcliff Manor Amount $56,737.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, MARY E Employer name Dept Transportation Reg 2 Amount $56,736.73 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRBA, PETER C Employer name Nassau County Amount $56,734.83 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, STEPHEN J Employer name NYS Power Authority Amount $56,734.42 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, FRANK R Employer name Dept Transportation Region 7 Amount $56,733.81 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, GEORGE J Employer name Suffolk County Amount $56,733.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRIELLO, ANGELA Employer name Yonkers City School Dist Amount $56,732.42 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, CHRISTINE Employer name Suffolk County Amount $56,733.38 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, WILLIAM J Employer name Dept Transportation Region 4 Amount $56,733.51 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACIDE, MARIE C Employer name Long Island Dev Center Amount $56,732.68 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOX, JUDSON G Employer name Town of Hempstead Amount $56,731.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRON, STEPHEN E Employer name Division of State Police Amount $56,728.21 Date 09/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEATHER, GLENN E Employer name City of Rochester Amount $56,727.14 Date 10/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, MICHAEL B Employer name City of Buffalo Amount $56,726.93 Date 06/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOOTE, JOAN N Employer name Town of Ithaca Amount $56,728.49 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIEN, SAMUEL A Employer name St Lawrence Psych Center Amount $56,728.24 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPKIN, RICHARD G Employer name Town of Huntington Amount $56,729.31 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, TIM J Employer name Fishkill Corr Facility Amount $56,726.48 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLARA, CARL Employer name City of Yonkers Amount $56,726.00 Date 01/09/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRY, TERESA J Employer name Malverne UFSD Amount $56,724.49 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVIZA, CHARLES J Employer name Office of Real Property Servic Amount $56,723.95 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINDLER, STELLA Employer name NYC Family Court Amount $56,724.00 Date 09/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, TINA M Employer name Southport Correction Facility Amount $56,726.35 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOY, JAMES P Employer name Nassau County Amount $56,726.00 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DAVID P, JR Employer name Town of Colonie Amount $56,722.33 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ANN Employer name Hsc at Brooklyn-Hospital Amount $56,723.19 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDIQUI, AKBAR M Employer name Dept of Financial Services Amount $56,718.62 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, DAVID M Employer name Department of Transportation Amount $56,717.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURGES, LORRAINE M Employer name Off Alcohol & Substance Abuse Amount $56,717.04 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIDDI, KAREN L Employer name City of Rochester Amount $56,721.87 Date 03/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKEA, GRAHAM M Employer name Orange County Amount $56,719.05 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNEY, BERNARD J Employer name City of Niagara Falls Amount $56,717.00 Date 03/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVERI, MICHAEL A Employer name Nassau County Amount $56,716.00 Date 01/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALL, MARIE L Employer name Long Island Dev Center Amount $56,715.79 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTI, JOSEPH T Employer name Division of State Police Amount $56,715.62 Date 05/20/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILL, MARLE MAXINE Employer name Port Authority of NY & NJ Amount $56,715.00 Date 12/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GURRIN, LOUIS A Employer name Dept Labor - Manpower Amount $56,715.86 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, NOEL H Employer name Buffalo City School District Amount $56,715.91 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RONALD J Employer name City of Buffalo Amount $56,712.26 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JOHN Employer name Supreme Ct-Queens Co Amount $56,713.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTER, PETER E Employer name Supreme Ct-Queens Co Amount $56,709.66 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLNOSKE, THOMAS B Employer name Dept Transportation Region 5 Amount $56,713.28 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RANDALL A Employer name Dpt Environmental Conservation Amount $56,711.62 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, MICHAEL G Employer name SUNY Albany Amount $56,710.75 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, ROBERT E Employer name Department of Civil Service Amount $56,711.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTAIN, BERNADETTE Employer name Insurance Department Amount $56,709.70 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, JAMES E Employer name City of Syracuse Amount $56,709.34 Date 01/10/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANDEL, ANN MARIE Employer name SUNY Buffalo Amount $56,708.23 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCH, ELTON F Employer name Department of Civil Service Amount $56,708.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRIFF, WILLIAM, JR Employer name City of Syracuse Amount $56,706.93 Date 02/08/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAPPAN, PATRICIA A Employer name Division of Parole Amount $56,709.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, SUSAN M Employer name NYS Office People Devel Disab Amount $56,708.63 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS A, JR Employer name Buffalo Mun Housing Authority Amount $56,706.70 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, JAMES C Employer name Nassau County Amount $56,706.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBBOLI, JOHN Employer name SUNY Construction Fund Amount $56,706.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWELL, DAVID M Employer name Div Criminal Justice Serv Amount $56,706.73 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, RICHARD Employer name Finger Lakes DDSO Amount $56,704.24 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGER, MARY A Employer name Long Island Dev Center Amount $56,704.14 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPANTO, ROBERT P Employer name Nassau County Amount $56,704.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMM, JOHN G Employer name Dept Transportation Region 10 Amount $56,704.62 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, EVELYN M Employer name Department of State Amount $56,704.12 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNELL, HELEN M Employer name Supreme Ct Kings Co Amount $56,703.59 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, FRANK J Employer name Supreme Ct-1st Civil Branch Amount $56,700.11 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, BARRY D Employer name Monterey Shock Incarc Corr Fac Amount $56,699.79 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, ANTOINETTE Employer name SUNY at Stonybrook-Hospital Amount $56,703.55 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, LYNN E Employer name Rockland County Amount $56,704.14 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSMORE, RICHARD J Employer name Town of Rotterdam Amount $56,701.51 Date 09/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORETTI, MARY ELLEN Employer name Temporary & Disability Assist Amount $56,697.24 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTZ, GARY N Employer name Attica Corr Facility Amount $56,696.64 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CHRISTOPHER J Employer name Cayuga Correctional Facility Amount $56,696.42 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, LOUIS J, JR Employer name Nassau County Amount $56,698.00 Date 05/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROSPER, VERA Employer name Office For The Aging Amount $56,696.19 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MICHAEL R Employer name Niagara Frontier Trans Auth Amount $56,696.33 Date 05/16/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHONEY, KEVIN J Employer name Erie County Amount $56,695.22 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WALTER R Employer name Mid-Orange Corr Facility Amount $56,696.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATUSO, PAUL J Employer name Village of Northport Amount $56,695.88 Date 12/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC LAUGHLIN, GENEVIEVE F Employer name Department of Health Amount $56,693.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARIANN Employer name Hempstead UFSD Amount $56,695.11 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, KENNETH C Employer name Department of Transportation Amount $56,694.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, WILLIAM J Employer name Department of Health Amount $56,693.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, PAULA Employer name Westchester County Amount $56,692.49 Date 05/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUBRAVA, DONALD C Employer name Poland CSD Amount $56,691.90 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MAUREEN Employer name Hsc at Brooklyn-Hospital Amount $56,693.57 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBONE, ROCCO, JR Employer name Town of Oyster Bay Amount $56,693.66 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, PATRICK J Employer name Elmira Corr Facility Amount $56,690.88 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMEE, RICHARD T Employer name Town of Grand Island Amount $56,691.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LANCE R Employer name Division of Parole Amount $56,691.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, WILLIAM J, III Employer name Putnam County Amount $56,690.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMAN, PATRICIA M Employer name BOCES-Onondaga Cortland Madiso Amount $56,690.67 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKEY, HAROLD Employer name Dpt Environmental Conservation Amount $56,689.61 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZMAN, ARTHUR M Employer name Dept Labor - Manpower Amount $56,689.85 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIODO, GERALD J Employer name Nassau County Amount $56,690.22 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, RICHARD H Employer name Clinton Corr Facility Amount $56,689.36 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKNEY, GARY E Employer name Port Authority of NY & NJ Amount $56,688.44 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISH, LELAND A Employer name Five Points Corr Facility Amount $56,689.12 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFO, RICHARD A Employer name Westchester County Amount $56,690.62 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZ, DEAN T Employer name Westchester County Amount $56,688.60 Date 02/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, CLARENCE J Employer name Groveland Corr Facility Amount $56,688.32 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, SANDRA Employer name Broome County Amount $56,686.45 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, LAWRENCE A Employer name Off of the Med Inspector Gen Amount $56,685.19 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CELIA A Employer name Office of Real Property Servic Amount $56,684.16 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, MAUREEN Employer name Hsc at Brooklyn-Hospital Amount $56,687.45 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRALEY, EDWARD J, III Employer name Division of Parole Amount $56,687.13 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ERVIN J Employer name Herkimer County Amount $56,683.71 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, BARBARA Employer name Nassau Health Care Corp Amount $56,682.94 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, TIM E Employer name Sullivan Corr Facility Amount $56,682.14 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONIS, JOSEPH T Employer name Division of State Police Amount $56,680.93 Date 04/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUICK, MICHAEL D Employer name Elmira Corr Facility Amount $56,681.14 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZE, LAWRENCE E Employer name City of Yonkers Amount $56,683.00 Date 03/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALLOY, ROBERT E Employer name Gowanda Correctional Facility Amount $56,680.80 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTO, FRANK T, JR Employer name Division of State Police Amount $56,680.79 Date 03/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDRONICO, DONNA Employer name Erie County Medical Cntr Corp Amount $56,682.00 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANOS, THOMAS A Employer name Suffolk County Amount $56,680.14 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSLOWSKI, THOMAS P, JR Employer name Central NY DDSO Amount $56,679.33 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOLDRICK, JOHN N Employer name Education Department Amount $56,679.02 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULY, GARY M Employer name Town of West Seneca Amount $56,677.94 Date 01/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUNDERBURK, MALACHI Employer name Division of State Police Amount $56,677.50 Date 04/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, ANNE E Employer name Court of Claims Amount $56,677.20 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENSZEL, ROBERT C Employer name Western New York DDSO Amount $56,677.05 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, BETSY G Employer name State Insurance Fund-Admin Amount $56,676.66 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOEDLER, JAMES E Employer name Town of Brookhaven Amount $56,677.00 Date 08/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANN M Employer name Dept of Correctional Services Amount $56,674.70 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MARVIN L Employer name Town of Hempstead Amount $56,673.00 Date 08/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PILAR, JUAN Employer name Rockland County Amount $56,671.95 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN S, JR Employer name Department of Health Amount $56,676.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLMAN, DOZIER Employer name Nassau County Amount $56,676.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, MAUREEN K Employer name Div Criminal Justice Serv Amount $56,671.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABBIANO, ROCCO Employer name SUNY Buffalo Amount $56,671.22 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DONALD E Employer name Dept of Public Service Amount $56,670.00 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUNZ, MARY E Employer name Central NY DDSO Amount $56,669.05 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDBERG, MARY KATHLEEN Employer name Department of Tax & Finance Amount $56,670.78 Date 05/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, NEIL J Employer name City of Yonkers Amount $56,670.59 Date 01/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICHARDO, CUAUHTEMOC R Employer name Dept Labor - Manpower Amount $56,667.82 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDISON, JAY W Employer name Washington Corr Facility Amount $56,669.00 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, RICHARD Employer name Green Island Power Authority Amount $56,668.38 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, KAREN B Employer name Putnam County Amount $56,667.31 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHAUGHNESSY, JOHN Employer name Nassau County Amount $56,667.05 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERRY, JAMES E Employer name Auburn Corr Facility Amount $56,667.72 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOACH, SHARON Employer name Capital District DDSO Amount $56,667.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, TIMOTHY J Employer name Town of Clarkstown Amount $56,667.60 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMONS, DAVID M Employer name Supreme Court Clks & Stenos Oc Amount $56,667.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, JOHN F Employer name Woodbourne Corr Facility Amount $56,666.47 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, MICHELLE A Employer name Mid-Hudson Psych Center Amount $56,668.04 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACHT, JOANN E Employer name SUNY Health Sci Center Brooklyn Amount $56,664.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCO, RAYMOND W Employer name Great Meadow Corr Facility Amount $56,665.65 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, JENNIFER J Employer name Office of Court Administration Amount $56,666.88 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, DAVID Employer name Orange County Amount $56,665.57 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, JOSEPH R Employer name Capital District OTB Corp Amount $56,663.04 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALEK, CHRISTOPHER S Employer name Westchester County Amount $56,664.00 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, FRANK B Employer name Division of State Police Amount $56,663.37 Date 05/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LA CRUZ, EDDIE Employer name NYS Community Supervision Amount $56,661.47 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EDD R Employer name Wende Corr Facility Amount $56,661.26 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTI, ROBERT Employer name Village of Port Chester Amount $56,661.66 Date 06/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOEPER, JEANNE Employer name West Islip UFSD Amount $56,662.80 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, DAVID Employer name Off of the State Comptroller Amount $56,661.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, KIM V Employer name Town of Macedon Amount $56,661.12 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATT, BRIAN D Employer name City of Syracuse Amount $56,660.94 Date 05/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORIGLIANO, SANTO Employer name Nassau County Amount $56,661.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, EVELYN K Employer name Temporary & Disability Assist Amount $56,660.05 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, TERESA Employer name Bronx Psych Center Amount $56,657.86 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUTERSHAN, ROSALIE Employer name SUNY College at Purchase Amount $56,657.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TERRY KEITH Employer name Children & Family Services Amount $56,659.55 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMUCCI, MARK A Employer name Town of Harrison Amount $56,657.62 Date 01/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNT, THOMAS J Employer name Palisades Interstate Pk Commis Amount $56,656.42 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, JAMES C Employer name Town of Southold Amount $56,656.53 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURSE, SCOTT Employer name Division of Parole Amount $56,654.53 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHBERG, ALLAN M Employer name Temporary & Disability Assist Amount $56,655.20 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONGARONE, ROBERT D Employer name Port Authority of NY & NJ Amount $56,656.00 Date 07/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, RICHARD A Employer name Children & Family Services Amount $56,652.20 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKENBRINK, WILLIAM A Employer name Village of Rockville Centre Amount $56,652.14 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PETER J Employer name Nassau County Amount $56,652.73 Date 03/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEYS, GEORGE G Employer name Suffolk County Amount $56,654.00 Date 05/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBINI, JOAN A Employer name Dept Transportation Region 8 Amount $56,653.67 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOY, ROLANDO A Employer name Creedmoor Psych Center Amount $56,650.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSEK, ROBERT J Employer name Broome DDSO Amount $56,650.91 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADUC, JEFFREY M Employer name Division of State Police Amount $56,650.58 Date 10/16/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VARUGHESE, GEORGE Employer name NYS Power Authority Amount $56,648.58 Date 04/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOSEF H Employer name South Beach Psych Center Amount $56,648.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANILE, ROBERT Employer name Erie County Amount $56,649.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARICK, JOAN M Employer name Nassau County Amount $56,648.58 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHER, KENNETH G Employer name Nassau County Amount $56,647.21 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPULER, MARILYN A Employer name Mid-Hudson Psych Center Amount $56,647.97 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESZIK, PAUL L Employer name Connetquot CSD Amount $56,648.35 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APICELLA, GUY T Employer name Columbia County Amount $56,645.64 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREANOR, OWEN Employer name Ninth Judicial Dist Amount $56,646.53 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELANO, DAVID M Employer name Buffalo Psych Center Amount $56,646.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, DONALD L Employer name Town of Greenburgh Amount $56,646.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGIN, DONNA V Employer name New Rochelle City School Dist Amount $56,644.75 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, CHARLES J, JR Employer name Lockport City School Dist Amount $56,643.92 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JAMES P Employer name Westchester County Amount $56,645.26 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT, JOANNE M Employer name SUNY Buffalo Amount $56,645.10 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON HEIN, CHARLOTTE Employer name Haverstraw-Stony Point CSD Amount $56,642.49 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GARY G Employer name Central NY Regn Plan & Dev Bd Amount $56,643.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, TERRY Employer name Town of Hempstead Amount $56,642.59 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPOREK, DIANE L Employer name Wende Corr Facility Amount $56,642.00 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSIELLO, MARILYN Employer name Staten Island DDSO Amount $56,641.28 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, SALVATORE J Employer name NYS Power Authority Amount $56,642.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, FRANK J Employer name Great Neck North Water Auth Amount $56,642.14 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDISH, PETER A Employer name Division of State Police Amount $56,640.22 Date 02/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRIAH, PETER R Employer name Appellate Div 3rd Dept Amount $56,641.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECESARIO, JOHN A Employer name Port Authority of NY & NJ Amount $56,640.04 Date 02/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGENBOGEN, ADAM Employer name Workers Compensation Board Bd Amount $56,640.52 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, DENIS J Employer name City of Yonkers Amount $56,637.96 Date 06/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONSKI-NORTH, HELEN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $56,640.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, PAUL M Employer name Health Research Inc Amount $56,638.44 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CHARLES Employer name Department of Civil Service Amount $56,637.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, CHRISTY M Employer name NYS Senate Temporary Amount $56,636.44 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUFELD, THOMAS Employer name Westchester County Amount $56,634.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFOLCO, LORENZO Employer name Supreme Ct-1st Criminal Branch Amount $56,635.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAWNER, LINDA Employer name Town of Brookhaven Amount $56,634.92 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL Employer name Supreme Ct Kings Co Amount $56,635.01 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISERCOLA, ANTHONY E Employer name Franklin Corr Facility Amount $56,634.57 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, JOAN Employer name Suffolk County Amount $56,633.00 Date 05/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKUT, MAUREEN D Employer name Off Alcohol & Substance Abuse Amount $56,632.37 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATSHAW, ROBERT W Employer name Town of Cheektowaga Amount $56,632.64 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGE, IDALBERT Employer name Off of the State Comptroller Amount $56,631.63 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, SALVATORE J Employer name Fourth Jud Dept - Nonjudicial Amount $56,632.01 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI, NICHOLAS J Employer name City of Troy Amount $56,632.00 Date 04/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI STEFANO, VINCENT C Employer name Nassau County Amount $56,631.00 Date 02/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINTZ, RONALD R Employer name Gowanda Correctional Facility Amount $56,629.54 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, VICTOR E Employer name City of Jamestown Amount $56,628.71 Date 04/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, PHILLIP J Employer name Town of Greece Amount $56,628.26 Date 12/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIEDELL, GAIL M Employer name Dutchess County Amount $56,625.83 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULCON, VIVIAN R Employer name State Insurance Fund-Admin Amount $56,628.12 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTASZCZYK, DANIEL C Employer name Town of Cheektowaga Amount $56,624.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOODY, DIANE DEFURIO Employer name Off of the State Comptroller Amount $56,625.10 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, TONY Employer name Westchester County Amount $56,625.60 Date 03/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORRA, CARMINE R Employer name Village of Old Westbury Amount $56,624.82 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDO, KENNETH J Employer name Port Authority of NY & NJ Amount $56,624.00 Date 05/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAMMEN, THOMAS C Employer name Dept Labor - Manpower Amount $56,623.94 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBACHER, KENNETH N Employer name Finger Lakes DDSO Amount $56,623.86 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARILLO, MICHAEL A Employer name City of Troy Amount $56,619.94 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASCIOTTI, NENITA S Employer name Dutchess County Amount $56,618.00 Date 12/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSKOWSKI, MICHAEL A Employer name Greene Corr Facility Amount $56,617.62 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFON, BERNARD W Employer name Department of Tax & Finance Amount $56,617.56 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAN, SARAMMA M Employer name Rockland County Amount $56,616.68 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRARY, ROGER M Employer name Thousand Isl St Pk And Rec Reg Amount $56,619.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, ROBERT C Employer name Suffolk County Amount $56,619.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI GIULIO, RICHARD L Employer name Town of Colonie Amount $56,618.92 Date 03/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESSINA, LOUIS Employer name Supreme Ct Kings Co Amount $56,614.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS A Employer name NYS Community Supervision Amount $56,616.45 Date 04/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARK Employer name Taconic DDSO Amount $56,615.25 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ALLAN J Employer name Edgecombe Corr Facility Amount $56,614.23 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAFUERTE, ALBERT C Employer name Rockland County Amount $56,612.84 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLENDORF, JOSEPH R Employer name City of North Tonawanda Amount $56,611.85 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARCEAU, ALYCE M Employer name Hudson River Psych Center Amount $56,611.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, THOMAS A Employer name City of Syracuse Amount $56,615.00 Date 07/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMAGE, ROBERT B Employer name Children & Family Services Amount $56,610.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONAN, MARA Employer name Bronx Psych Center Amount $56,608.05 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWELL, WILLIAM W Employer name Department of Transportation Amount $56,610.28 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, KATHERINE Employer name Off Alcohol & Substance Abuse Amount $56,611.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALONE, FRANCIS J Employer name Western NY Childrens Psych Center Amount $56,607.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISSER, PETER Employer name SUNY Inst Technology at Utica Amount $56,608.04 Date 11/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHOROWIEC, JOHN D S Employer name SUNY Central Admin Amount $56,609.32 Date 02/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, LAVERNE Employer name Office For The Aging Amount $56,606.41 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTO, D THOMAS Employer name Hudson Corr Facility Amount $56,606.38 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, VICTORIA A Employer name NYS Office People Devel Disab Amount $56,610.21 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAR, CHRISTOPHER E Employer name Clinton Corr Facility Amount $56,607.92 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, FREDERICK R Employer name Supreme Ct-1st Criminal Branch Amount $56,606.56 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, THOMAS C Employer name Great Meadow Corr Facility Amount $56,605.60 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, EDWIN H Employer name Town of De Witt Amount $56,605.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPFERMAN, KATHLEEN Employer name SUNY College Techn Farmingdale Amount $56,604.77 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBER, PAMELA C Employer name Pilgrim Psych Center Amount $56,604.25 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MAUREEN J Employer name Oswego County Amount $56,603.77 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, MICHAEL Employer name Village of Freeport Amount $56,605.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELSON, ERIC R Employer name Town of Clarkstown Amount $56,604.93 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMER, KATHLEEN J Employer name Suffolk County Amount $56,600.09 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNON, MARGO J Employer name Dept Labor - Manpower Amount $56,603.42 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANZONERI, RAYMOND Employer name Town of Oyster Bay Amount $56,599.59 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, DAVID M Employer name Roswell Park Cancer Institute Amount $56,600.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENO, FREDERIC M, II Employer name Nassau County Amount $56,600.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, WILLIAM R Employer name Town of Tonawanda Amount $56,602.42 Date 07/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEFFINGWELL, DANIEL J Employer name Children & Family Services Amount $56,598.06 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, FRANCIS H Employer name Rockland County Amount $56,599.04 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, LYNN T Employer name Department of Transportation Amount $56,598.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name Pilgrim Psych Center Amount $56,597.22 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIORSKI, TIMOTHY J Employer name Orleans Corr Facility Amount $56,596.90 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BRENDA C Employer name New Rochelle City School Dist Amount $56,593.09 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTRYM, GERALD T Employer name Office of Court Administration Amount $56,592.33 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORB, EDWARD L Employer name Nassau County Amount $56,595.00 Date 12/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAIN, WILLIAM D Employer name Dept Transportation Region 8 Amount $56,596.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, BARBARA Employer name Nassau Health Care Corp Amount $56,595.19 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, KIM L Employer name Office For Technology Amount $56,593.87 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRODER, JOSEPH Employer name Nassau County Amount $56,592.00 Date 03/02/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASSANTINO, PETER J Employer name Town of Newburgh Amount $56,591.35 Date 08/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FABBIE, STEPHEN J Employer name Thruway Authority Amount $56,591.07 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, JULIA E Employer name Department of Health Amount $56,590.63 Date 05/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, LISA A Employer name Hsc at Syracuse-Hospital Amount $56,590.08 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGILOSI, ANN MARIE Employer name Dept Transportation Region 5 Amount $56,591.09 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACERRA, MICHAEL S Employer name Town of Hempstead Amount $56,589.98 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, WALTER Employer name Greene Corr Facility Amount $56,589.46 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICOLI, MICHAEL J Employer name NYS Power Authority Amount $56,589.53 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, RALPH A Employer name Thruway Authority Amount $56,589.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, FRANK W Employer name Office of General Services Amount $56,587.93 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANDER, THOMAS E Employer name Department of Transportation Amount $56,587.18 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COLE, CHARLES J Employer name Division of State Police Amount $56,587.00 Date 07/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITBECK, SARAH L Employer name Office For Technology Amount $56,589.31 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, BARBARA A Employer name Orleans Corr Facility Amount $56,587.61 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT F Employer name Off of the State Comptroller Amount $56,589.09 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALLUM, TIMOTHY D Employer name Finger Lakes DDSO Amount $56,587.00 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATESI, MARGARET Employer name Westchester Health Care Corp Amount $56,586.69 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, JOHN P Employer name Town of Islip Amount $56,585.95 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, MARIE Employer name NYS Office People Devel Disab Amount $56,586.36 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, WILLIAM A Employer name City of Albany Amount $56,586.54 Date 04/08/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUNTING, WILSON E, III Employer name Valley CSD at Montgomery Amount $56,586.89 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLIERI, JOHN S, SR Employer name Town of Mt Pleasant Amount $56,585.08 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, KIM L Employer name Westchester County Amount $56,584.61 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEFORD, PEGGY A Employer name Rochester Psych Center Amount $56,583.91 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGNA, MICHAEL Employer name Pilgrim Psych Center Amount $56,582.41 Date 01/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, JOHN E Employer name Division of Parole Amount $56,583.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCABEE, RICHARD W, JR Employer name Westchester County Amount $56,579.82 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNNAKKAT, RAVI K Employer name Off of the Med Inspector Gen Amount $56,579.55 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABACON, LYDIA B Employer name Hudson River Psych Center Amount $56,579.28 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANIEL, KAREN Employer name Mid-State Corr Facility Amount $56,581.22 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name NYS Power Authority Amount $56,579.22 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA K Employer name Town of Cortlandt Amount $56,579.00 Date 03/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYSHEIM, NORMAN W Employer name Suffolk County Amount $56,579.00 Date 07/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGER, GEORGE A Employer name Division of State Police Amount $56,578.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAUT, SHARON L Employer name Erie County Amount $56,578.00 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORZIATI, ALAN F Employer name Port Authority of NY & NJ Amount $56,577.00 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESHEIM, MALDEN C Employer name Cornell University Amount $56,579.00 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, ANNE B Employer name Capital Dist Trans Authority Amount $56,578.31 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVINSKY, LUCILLE A Employer name 10th Judicial District Nassau Nonjudicial Amount $56,578.75 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, CHRISTOPHER Employer name Town of Woodbury Amount $56,576.62 Date 10/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULTON, ROBERT Employer name Green Haven Corr Facility Amount $56,576.82 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, BARBARA C Employer name Town of Hempstead Amount $56,575.41 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI VIRGILIO, JOHN Employer name Dept Transportation Region 1 Amount $56,575.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGTON, JUNE A Employer name Court of Appeals Amount $56,576.28 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONIG, CHARLES D Employer name Dept Labor - Manpower Amount $56,574.68 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, JAMES A, JR Employer name Attica Corr Facility Amount $56,574.24 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, CRAIG P Employer name Onondaga County Amount $56,574.78 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTZ, GLORIA Employer name Willard Drug Treatment Campus Amount $56,573.25 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, ERIC J Employer name Town of Glenville Amount $56,573.53 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGEL, GEORGE Employer name Port Authority of NY & NJ Amount $56,574.00 Date 01/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAUFMAN, CYNTHIA Employer name Lexington School For The Deaf Amount $56,572.38 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, DIANA Employer name NYS Community Supervision Amount $56,573.21 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, RODERICK Employer name SUNY Stony Brook Amount $56,572.33 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, CHARLES R Employer name Westchester County Amount $56,572.33 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, RICHARD D Employer name New York Public Library Amount $56,571.26 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYMSKI, ANN L Employer name Temporary & Disability Assist Amount $56,570.33 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFURI, ANTHONY A Employer name 10th Judicial District Suffolk Co Judges Amount $56,570.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, EUNICE E Employer name Central NY Psych Center Amount $56,569.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LACHLAN, GARY P Employer name Central NY St Pk And Rec Regn Amount $56,569.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, ALEXANDER J Employer name Levittown UFSD-Abbey Lane Amount $56,570.05 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHSTEIN, PETER A Employer name Sagamore Psych Center Children Amount $56,569.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, HENRY Employer name NYS Corr Serv,NYC Central Adm Amount $56,568.51 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINSKY, MARC H Employer name Children & Family Services Amount $56,568.63 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCH, DALE A Employer name City of Binghamton Amount $56,568.49 Date 03/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELAMAR, GEORGE W Employer name Office of Mental Health Amount $56,570.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITNEY, JOSEPH E Employer name Rockland County Amount $56,567.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FONTAINE, NANCY J Employer name Albany County Amount $56,565.90 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KATHLEEN A Employer name Suffolk County Amount $56,565.54 Date 01/16/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMPKINS, DANIEL D Employer name Division of State Police Amount $56,567.18 Date 12/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISCELLA, FRANK Employer name Town of Ramapo Amount $56,565.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEN, KUAY H Employer name SUNY at Stonybrook-Hospital Amount $56,566.64 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERROA, CARLOS D Employer name Westchester County Amount $56,563.91 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOWSKI, FREDERICK J Employer name New York State Canal Corp Amount $56,565.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKABONE, TAMMY E Employer name Supreme Court Clks & Stenos Oc Amount $56,564.59 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOUGALL, ROBERT D Employer name Temporary & Disability Assist Amount $56,565.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADELL, ALBERT T Employer name Oneida County Amount $56,562.26 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLAND, JOHN P Employer name Collins Corr Facility Amount $56,563.51 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAN, RUSSELL J Employer name Village of Le Roy Amount $56,562.61 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, DUSTIN C Employer name Town of New Windsor Amount $56,561.23 Date 01/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARGENT, LAURA M Employer name Hsc at Syracuse-Hospital Amount $56,561.74 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSICANO, GERARD J Employer name Temporary & Disability Assist Amount $56,561.70 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENEYCK, SUSAN B Employer name Dept of Correctional Services Amount $56,560.80 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MADONNA J Employer name Third Jud Dept - Nonjudicial Amount $56,561.21 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBERG, JAMES E Employer name Fourth Jud Dept - Nonjudicial Amount $56,561.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, DONALD R Employer name Albion Corr Facility Amount $56,561.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORZBACHER, CARTER L Employer name Westchester County Amount $56,560.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GERALD L, JR Employer name West Genesee CSD Amount $56,560.29 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTRO, GISELLE S Employer name Supreme Ct-1st Criminal Branch Amount $56,559.18 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIO, ENRIQUE Employer name Yonkers City School Dist Amount $56,558.47 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, JOHN J Employer name Dept Transportation Region 1 Amount $56,558.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUENNEVILLE, MARGARET Employer name Greene Corr Facility Amount $56,559.24 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, EUGENE J Employer name Temporary & Disability Assist Amount $56,557.80 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINELLI, RICHARD C Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $56,557.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYSZEWSKI, ROSANNE Employer name Nassau Health Care Corp Amount $56,557.79 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, LINDA J Employer name Department of Health Amount $56,556.76 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, ALAN H Employer name Collins Corr Facility Amount $56,555.56 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ROBERT Employer name Town of Eastchester Amount $56,554.00 Date 05/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name URBAN, CHRISTOPHER Employer name South Colonie CSD Amount $56,555.43 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, PHILIP Employer name Supreme Ct Kings Co Amount $56,555.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, ERHARDT M Employer name Town of Smithtown Amount $56,554.92 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, KAY A Employer name Wallkill Corr Facility Amount $56,554.54 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, JAMES D Employer name New Rochelle City School Dist Amount $56,553.87 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERSTEIN, LESLEE J Employer name BOCES-Broome Delaware Tioga Amount $56,552.49 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CLEVE F Employer name Off of the Med Inspector Gen Amount $56,553.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFER, JEFFREY K Employer name Attica Corr Facility Amount $56,551.34 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIGAN, MARY M Employer name Westchester County Amount $56,553.14 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALKA, JOSEPH R Employer name Nassau County Amount $56,551.00 Date 10/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORIARTY, MARTIN F Employer name Department of Health Amount $56,550.77 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MICHAEL A Employer name City of Buffalo Amount $56,551.33 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STATON, BETTY E Employer name NYC Family Court Amount $56,549.43 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, GARY P Employer name Ninth Judicial Dist Amount $56,549.36 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBREGON, CONRAD J Employer name Housing Finance Agcy Amount $56,550.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, HELEN Employer name State Insurance Fund-Admin Amount $56,549.79 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, GUILLERMO H Employer name Department of Transportation Amount $56,550.37 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDE, GARY A Employer name Town of Tonawanda Amount $56,548.67 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, KEVIN S Employer name Port Authority of NY & NJ Amount $56,546.46 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMAN, PAUL A Employer name Town of Tonawanda Amount $56,545.31 Date 06/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACKMAN, JOANNE Employer name Department of Tax & Finance Amount $56,545.27 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, STEPHEN P Employer name Town of Greece Amount $56,545.14 Date 09/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRABITO, JO L Employer name Miller Place UFSD Amount $56,546.28 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, STEPHEN D Employer name Dutchess County Amount $56,546.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGIOS, DOREEN A Employer name Suffolk County Amount $56,545.00 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIGAR, MICHAEL J Employer name City of Watertown Amount $56,543.24 Date 06/30/2016 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