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 BUTLER-BERTHOLF, PEGGY Employer name Banking Department Amount $53,644.01 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, WILLIAM J Employer name Off Alcohol & Substance Abuse Amount $53,642.20 Date 02/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, THOMAS R Employer name Village of Fairport Amount $53,642.51 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, RICHARD C Employer name Supreme Ct-Queens Co Amount $53,643.94 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, RICHARD Employer name Hudson Valley DDSO Amount $53,643.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALZARANO, ALLEN Employer name Town of Brookhaven Amount $53,643.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, TRUDY M Employer name St Lawrence County Amount $53,642.63 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, PETER G Employer name City of Syracuse Amount $53,642.77 Date 08/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GANELES, JOAN P Employer name Mohawk Valley Psych Center Amount $53,641.89 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGIVERN, GARRY R Employer name Albany County Amount $53,640.46 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUCA, KRYSTYNA Employer name NYS Dormitory Authority Amount $53,641.54 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPLE, JAMES H Employer name Department of Transportation Amount $53,640.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTO, SALVATORE D Employer name Suffolk County Amount $53,638.12 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARIFF, ABDUL R Employer name Dept Transportation Region 8 Amount $53,639.49 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCHS, OTTO Employer name Department of Health Amount $53,638.00 Date 03/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROHONIC, ELIZABETH J Employer name Department of Health Amount $53,640.17 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEANBAPTISTE, TIMOTHY F Employer name Bronx Psych Center Amount $53,640.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LI, HENRY T Employer name Department of Tax & Finance Amount $53,637.91 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARDON, SIOBHAN A Employer name Westchester Library System Amount $53,636.34 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARROW, LORRAINE Employer name Dept Transportation Region 9 Amount $53,635.58 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JOHN F Employer name Lincoln Corr Facility Amount $53,634.77 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCUMBER, DEBBIE DIANE Employer name Department of Health Amount $53,634.65 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVERIN, RAYMOND Employer name Division of State Police Amount $53,635.27 Date 01/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUIGLEY, JAMES J, JR Employer name North Bellmore Fire District Amount $53,635.76 Date 12/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONALD I Employer name Dpt Environmental Conservation Amount $53,636.03 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMMATTEO, GERALD C Employer name Suffolk County Amount $53,634.00 Date 09/02/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UMINSKI, DENIS J Employer name Division of Parole Amount $53,633.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDLEY, ROBERT E Employer name NYC Judges Amount $53,632.44 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, THOMAS A Employer name Village of Endicott Amount $53,632.28 Date 10/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIO, MICHAEL A Employer name Department of Tax & Finance Amount $53,632.04 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUDET, JEAN C, JR Employer name Off Alcohol & Substance Abuse Amount $53,632.69 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URQUHART, JONNI M Employer name Dept Labor - Manpower Amount $53,632.59 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGHTMYER, LYNN K Employer name Veterans Home At Montrose Amount $53,631.22 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWARTA, BARBARA Employer name Education Department Amount $53,630.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, FRANCES M Employer name Thruway Authority Amount $53,630.67 Date 03/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILSSON, GERHARD F Employer name Supreme Ct-1st Civil Branch Amount $53,629.20 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROBERT L Employer name City of Saratoga Springs Amount $53,628.83 Date 01/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BECCACECI, ROSEMARY Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,629.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURICE, KENNETH J Employer name Monroe County Amount $53,627.39 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, NINA L Employer name Broome DDSO Amount $53,627.36 Date 04/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROPHIA, PATRICK J Employer name Oneida County Amount $53,628.37 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHALLE, VICKI Employer name City of Rochester Amount $53,628.02 Date 02/08/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLIE MAE Employer name Hsc At Syracuse-Hospital Amount $53,628.59 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, MARC E Employer name Town of Newburgh Amount $53,626.91 Date 10/10/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VONBARTHELD, GEORGE W Employer name Suffolk County Amount $53,627.00 Date 05/27/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, LORETTA Employer name Department of Law Amount $53,626.76 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYBAERT, CLARISSA E Employer name Tuckahoe Common Sd Amount $53,625.87 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, CAROL A Employer name Town of Hempstead Amount $53,625.55 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, SCOTT A Employer name Temporary & Disability Assist Amount $53,626.39 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWENSKI, CATHERINE Employer name Office of Public Safety Amount $53,626.08 Date 05/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSZULAK, RONALD S Employer name Orleans Corr Facility Amount $53,625.00 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENKRANTZ, CLARK Employer name Nassau County Amount $53,622.59 Date 05/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISSBERGER, CONSTANCE H Employer name Office of General Services Amount $53,620.19 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, ROBERT S, JR Employer name Dpt Environmental Conservation Amount $53,619.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLY, MARTIN H, JR Employer name Department of Health Amount $53,621.00 Date 04/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICKFIELD, WILLIAM C Employer name Town of Hamburg Amount $53,619.00 Date 02/14/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, RUTH A Employer name Thruway Authority Amount $53,618.09 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRST, MILOSLAVA Employer name SUNY At Stony Brook Hospital Amount $53,617.46 Date 10/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNKE, CHARLES E Employer name Supreme Ct-1st Criminal Branch Amount $53,618.84 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, HELEN Employer name Nassau Health Care Corp. Amount $53,618.57 Date 09/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSANO, VINCENT Employer name Town of Islip Amount $53,616.60 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTALORA-WIMMER, ANN Employer name City of Long Beach Amount $53,617.11 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPINS, BARRY L Employer name City of Yonkers Amount $53,617.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, HENRY Employer name Off Alcohol & Substance Abuse Amount $53,615.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLUDA, HENRY E Employer name Office of Real Property Servic Amount $53,616.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREBBIA, DANTE R Employer name Nathan Kline Inst Amount $53,616.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, RONALD G Employer name NYS Power Authority Amount $53,615.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSER, SCOTT P Employer name Division of State Police Amount $53,614.20 Date 10/07/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHER, WILLIAM L Employer name Ninth Judicial District Normal Amount $53,614.20 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, JANICE E Employer name Office of Mental Health Amount $53,613.55 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANISCALCO, JOANNE Employer name Nassau County Amount $53,613.76 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, BRIAN P Employer name SUNY College Environ Sciences Amount $53,614.13 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, JOSEPH M Employer name Finger Lakes DDSO Amount $53,613.79 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, GORDON E Employer name Dpt Environmental Conservation Amount $53,613.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGAGNA, RONALD Employer name Town of Brookhaven Amount $53,613.00 Date 03/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFF, DAVID A Employer name Erie County Amount $53,611.50 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALM, CAROL A Employer name SUNY Buffalo Amount $53,612.30 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEUSCHER, CHARLES W Employer name Department of Health Amount $53,612.15 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWARE, DEBRA J Employer name SUNY Health Sci Center Syracuse Amount $53,612.16 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METRESS, JOSEPH G Employer name Town of Orangetown Amount $53,610.01 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANUKLIS, ALEXANDER A Employer name Division of Parole Amount $53,609.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, PATRICIA L Employer name Washington County Amount $53,611.43 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, TROY A Employer name Town of Huntington Amount $53,608.33 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFFONE, DARLENE Employer name St Francis School For Deaf Amount $53,609.29 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, DAWN M Employer name Division of State Police Amount $53,609.57 Date 06/25/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASALY, CANDICE A Employer name Orange County Amount $53,609.76 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, ALICE H Employer name Education Department Amount $53,608.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ROBERT E Employer name Nassau Health Care Corp. Amount $53,608.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETZBAND, WILLIAM H, JR Employer name City of Rome Amount $53,607.00 Date 07/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAHLEM, STEVEN W Employer name Town of Hempstead Amount $53,606.88 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRI, RONALD Employer name New Rochelle City School Dist Amount $53,607.70 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENROSE, ALICE M Employer name Division of Parole Amount $53,608.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKLIN, BRIAN R Employer name Dept of Correctional Services Amount $53,605.85 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, JAMES P Employer name Education Department Amount $53,606.23 Date 04/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CHARLES R Employer name Office of Mental Health Amount $53,606.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCHNIK, JOHN W Employer name City of Buffalo Amount $53,604.72 Date 04/16/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'CONNELL, THOMAS M Employer name Ninth Judicial Dist Amount $53,604.66 Date 08/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIGER, NEIL H Employer name Suffolk Otb Corp. Amount $53,605.11 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DEBRA K Employer name NYS Teachers Retirement System Amount $53,605.07 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERTSON, MICHAEL E Employer name Department of Health Amount $53,604.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDA, CHARLES, JR Employer name Nassau County Amount $53,604.00 Date 02/09/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEWELL, JOHN A Employer name Dept Labor - Manpower Amount $53,604.16 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKSON-TINNIE, ELYNDA Employer name Appellate Div 2nd Dept Amount $53,604.02 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, JEANNE L Employer name Department of Transportation Amount $53,603.97 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUENDELL, MARY ELLEN M Employer name Chappaqua CSD Amount $53,603.30 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARDER, JOAN Employer name Pilgrim Psych Center Amount $53,603.23 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSBERG, BERTRAND G Employer name Nathan Kline Inst Amount $53,604.00 Date 06/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTER, THOMAS F Employer name Bill Drafting Commission Amount $53,600.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DADAY, JEFFERY D Employer name Town of North Salem Amount $53,599.17 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKLUND, BERT R Employer name Suffolk County Amount $53,602.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STELLER, RICHARD W Employer name Dutchess County Amount $53,599.00 Date 01/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTIERREZ, VICTOR H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $53,602.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ALFRED T Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,598.36 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTIT, PATRICK A Employer name Suffolk County Amount $53,597.45 Date 12/06/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEARNEY, JUDITH K Employer name Dutchess County Amount $53,599.11 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNS, RALPH M Employer name St Lawrence County Amount $53,596.12 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, IRA P Employer name Washington Hts Unit Amount $53,595.49 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, RONALD W Employer name Dept Labor - Manpower Amount $53,594.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREINER, JAMES A Employer name City of Mount Vernon Amount $53,593.49 Date 01/31/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, RICHARD P Employer name Buffalo City School District Amount $53,594.33 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALKIN, EDWARD J Employer name City of Buffalo Amount $53,593.00 Date 06/16/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAHN, GEORGE R Employer name SUNY College At Potsdam Amount $53,593.41 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, DONALD J Employer name Nassau County Amount $53,593.22 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEICH, MARTIN Employer name Department of Health Amount $53,592.81 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSNER, MICHAEL H Employer name City of White Plains Amount $53,593.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, ROBERT J Employer name Village of Johnson City Amount $53,592.96 Date 08/12/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVIS, RICHARD F Employer name Port Authority of NY & NJ Amount $53,592.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, JAMES F Employer name Watertown Corr Facility Amount $53,592.80 Date 08/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGLA, DOMINICK Employer name Town of Hempstead Amount $53,592.56 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWE, JOHN J Employer name Village of Dannemora Amount $53,592.08 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALE, MARIAN J Employer name Dept Labor - Manpower Amount $53,591.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHECKES, ELLEN M Employer name Temporary & Disability Assist Amount $53,590.71 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZDEK, ROBERT L Employer name Office For Technology Amount $53,591.53 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, EDWIN E Employer name City of Syracuse Amount $53,591.59 Date 12/23/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLUESTONE, MICHAEL Employer name Westchester County Amount $53,589.57 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGH, IRENE A Employer name Hsc At Syracuse-Hospital Amount $53,590.17 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, RICHARD J Employer name Monroe County Water Authority Amount $53,589.98 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, BARBARA Employer name Education Department Amount $53,588.76 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWER, EILEEN T Employer name Long Island Dev Center Amount $53,587.81 Date 01/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLEN, JAMES W, JR Employer name Dpt Environmental Conservation Amount $53,587.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIERMEISTER, LYNNE Employer name Office of Mental Health Amount $53,587.77 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZKER, JEFFREY H Employer name Department of Civil Service Amount $53,585.38 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, NANCY Employer name Off of The State Comptroller Amount $53,586.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUGO, PETER A Employer name Division of State Police Amount $53,588.11 Date 08/08/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESTOVER, WILMA Employer name Office of Real Property Servic Amount $53,587.68 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELTER, JAMES E Employer name Onondaga County Amount $53,585.25 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, THOMAS Employer name Town of Oyster Bay Amount $53,585.22 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, EDWARD Employer name City of Long Beach Amount $53,585.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARK, ROBERT J Employer name Department of Tax & Finance Amount $53,585.37 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAUSKIS, THOMAS J Employer name City of Rochester Amount $53,584.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARZESKI, JAMES M Employer name Div Criminal Justice Serv Amount $53,583.46 Date 07/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMARSH, LISA J Employer name Division of State Police Amount $53,583.16 Date 01/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEURY, BERT F Employer name Dept Transportation Region 7 Amount $53,583.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINE, GEORGE H Employer name Town of Cortlandt Amount $53,582.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMBOLI, ANTHONY F Employer name NYC Criminal Court Amount $53,582.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDDIARD, DEBORAH A Employer name Onondaga County Amount $53,581.68 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, CHRISTINE T Employer name Village of Westhampton Beach Amount $53,578.59 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARK A Employer name Town of Greenburgh Amount $53,580.57 Date 07/05/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIOTT, CHARLES W, JR Employer name NYS Power Authority Amount $53,578.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBERGER, PAUL F Employer name City of Troy Amount $53,577.38 Date 07/10/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLEMAN, JOSEPH L Employer name Division of State Police Amount $53,578.30 Date 08/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOVACH, DEBORAH A Employer name Genesee County Amount $53,578.18 Date 05/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNEBERRY, MICHAEL Employer name Westchester County Amount $53,578.00 Date 01/18/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRAIT, PAUL G Employer name New York State Assembly Amount $53,578.88 Date 04/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSEY, MICHAEL J Employer name Greene Corr Facility Amount $53,576.69 Date 02/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ARTHUR D Employer name City of Rochester Amount $53,576.00 Date 08/28/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN, RONALD J Employer name Office of Public Safety Amount $53,574.39 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, HOLLY E Employer name Central NY Psych Center Amount $53,575.02 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLAK, NICHOLAS P Employer name Dpt Environmental Conservation Amount $53,573.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JAMES E Employer name Albion Corr Facility Amount $53,571.77 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILINSKY, BERNARD Employer name Port Authority of NY & NJ Amount $53,574.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHIPINTI, JOHN J Employer name Village of Briarcliff Manor Amount $53,571.00 Date 06/24/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUNTHER, WILLIAM E, JR Employer name Village of Malverne Amount $53,570.00 Date 08/20/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORPHEUS, ROGER J Employer name Nassau County Amount $53,571.00 Date 03/20/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'NEIL, DAVID F Employer name Greater Binghamton Health Cntr Amount $53,568.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRANCO, MYRON F Employer name Dept Transportation Region 7 Amount $53,573.00 Date 11/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERKER, ALICE Employer name New York Public Library Amount $53,568.53 Date 03/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTFRIED, JAY H Employer name Supreme Ct-1st Criminal Branch Amount $53,567.09 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, PHILIP J Employer name NYS Power Authority Amount $53,567.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, ANTHONY R, JR Employer name Dept Transportation Reg 2 Amount $53,566.65 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWSAM, GLENN R Employer name Office For Technology Amount $53,566.05 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, CARL R Employer name Department of State Amount $53,566.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, JAMES Employer name Rockland Psych Center Children Amount $53,565.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, ROBERT W Employer name Department of Transportation Amount $53,564.95 Date 07/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, NORMA D Employer name Division of Probation Amount $53,564.61 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN KIRK, LAUREN Employer name Town of Babylon Amount $53,562.82 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMBLAY, KIMBERLY J Employer name Department of Tax & Finance Amount $53,570.33 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREMPEL, ROBERT P Employer name Freeport UFSD Amount $53,564.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDLIN, MICHAEL A Employer name Port Authority of NY & NJ Amount $53,562.75 Date 04/11/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEER, ROBERT M Employer name Central NY Psych Center Amount $53,563.99 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUITE, THOMAS F Employer name Off of The State Comptroller Amount $53,561.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, FRED S Employer name Dpt Environmental Conservation Amount $53,561.84 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLAN, DEAN P Employer name Dept Transportation Region 7 Amount $53,561.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, THOMAS T Employer name Capital District DDSO Amount $53,561.00 Date 12/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIERO, EMIL J, JR Employer name Helen Hayes Hospital Amount $53,560.55 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JAMES J Employer name Orleans Corr Facility Amount $53,560.66 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILLER, SHARON E Employer name Nassau County Amount $53,560.48 Date 07/25/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWEENEY, PATRICK R Employer name Div Housing & Community Renewl Amount $53,559.70 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALSETTA, GABRIEL Employer name Town of Hempstead Amount $53,559.44 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, ROBIN E Employer name Dept Labor - Manpower Amount $53,560.01 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEOD, PATRICK J Employer name City of Buffalo Amount $53,560.00 Date 12/08/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMOS, SARAH L Employer name NYC Civil Court Amount $53,558.98 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, THOMAS K Employer name Div Alcoholic Beverage Control Amount $53,559.28 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, MICHAEL J Employer name Town of Cheektowaga Amount $53,559.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEFFENSON, MICHAEL C Employer name Office of Mental Health Amount $53,557.76 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONSONI, JON M Employer name Children & Family Services Amount $53,558.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLARIK, FRANCIS J Employer name Town of North Castle Amount $53,557.92 Date 02/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HATIBOGLU, IMRAN Employer name Hudson River Psych Center Amount $53,557.08 Date 08/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WAYNE P Employer name Third Jud Dept - Nonjudicial Amount $53,557.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZMAN, ANTONIA Employer name Bronx Psych Center Amount $53,556.33 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISCI, RICHARD Employer name City of Yonkers Amount $53,556.00 Date 02/28/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINNEY, SUSAN M Employer name Downstate Corr Facility Amount $53,555.75 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKITA, JOHN G Employer name City of Buffalo Amount $53,555.16 Date 12/17/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASULLO, JANET H Employer name SUNY Stony Brook Amount $53,554.90 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLEY, TIMOTHY Employer name St Lawrence County Amount $53,554.98 Date 02/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLTON, ILIFF W Employer name Washington Corr Facility Amount $53,556.12 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSHAW, PAMELA J Employer name Dept Labor - Manpower Amount $53,554.94 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETRICH, ELTON J Employer name Dept Transportation Region 9 Amount $53,554.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, NANCY J Employer name Westchester Health Care Corp. Amount $53,554.36 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACACE, CLAUDIO J Employer name Village of Scarsdale Amount $53,554.00 Date 05/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, GLORIA J Employer name Erie County Medical Cntr Corp. Amount $53,553.16 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERON, MARY LU Employer name Cornell University Amount $53,551.05 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEAR, MARK D Employer name Greene Corr Facility Amount $53,552.40 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACCO, JAMES A Employer name Department of Tax & Finance Amount $53,552.13 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, MAE M Employer name Onondaga County Amount $53,552.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, JOHN F Employer name City of Binghamton Amount $53,551.00 Date 03/20/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REILLY, ANDREW Employer name Town of Hempstead Amount $53,551.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSJUNG, WILLIAM F Employer name Nassau County Amount $53,551.00 Date 09/08/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESTEFANO, SCOTT P Employer name Orleans Corr Facility Amount $53,548.33 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALCOTT, JEFFREY L Employer name Cornell University Amount $53,549.87 Date 02/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARAMASCO, DAVID J Employer name SUNY Brockport Amount $53,549.93 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, MICHAEL G Employer name Department of State Amount $53,548.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDSTROM, JOHN K Employer name Division of State Police Amount $53,553.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOPER, ARTHUR M Employer name Workers Compensation Board Bd Amount $53,547.63 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEUTER, CAROL A Employer name Port Authority of NY & NJ Amount $53,546.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINTON, FRANK Employer name Suffolk County Water Authority Amount $53,546.60 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARIBAULT, KENNETH J Employer name Nassau County Amount $53,547.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, IVAN Employer name City of Syracuse Amount $53,547.21 Date 05/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAMKOWSKI, PETER J Employer name Dept of Agriculture & Markets Amount $53,545.52 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARINGE, GEORGE P Employer name Hudson & Black Riv Reg Dist Amount $53,546.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMBLE, CINDY M Employer name Div Criminal Justice Serv Amount $53,544.92 Date 12/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKINGHAM, WILLIAM J Employer name Mid-Hudson Psych Center Amount $53,543.16 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELDERMAN, ALAN J Employer name Village of Williston Park Amount $53,543.00 Date 12/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARLAND, SALLY M Employer name Hsc At Syracuse-Hospital Amount $53,545.06 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWE, WILLIAM E Employer name Village of Pelham Manor Amount $53,545.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHON, KENNETH J Employer name Nassau County Amount $53,543.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, HELEN M Employer name Department of Health Amount $53,542.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLERAN, PATRICIA DEE Employer name Pilgrim Psych Center Amount $53,542.25 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAAC, MADATHIL S Employer name Rockland Psych Center Amount $53,540.00 Date 08/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMANN, NANCY LARRAINE Employer name NYS Senate - Members Amount $53,541.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, ENZO Employer name Port Authority of NY & NJ Amount $53,541.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, KEITH W, SR Employer name Attica Corr Facility Amount $53,538.33 Date 07/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, WILLIAM J Employer name Adirondack Park Agcy Amount $53,538.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAU, JOEL Employer name State Consumer Protection Bd Amount $53,539.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICLERICO, CAMILLO J Employer name Division of Parole Amount $53,539.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITT, ROGER B Employer name Division of State Police Amount $53,537.72 Date 04/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI FANTE, MARIO D Employer name City of Rochester Amount $53,538.00 Date 11/06/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY, SHAUN P Employer name City of Rochester Amount $53,536.31 Date 06/13/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, EDWARD D Employer name Dept of Public Service Amount $53,536.00 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWERY, JAMES R Employer name Rockland County Amount $53,537.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, MICHAEL A Employer name New York Public Library Amount $53,536.62 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHMAN, SHARON Employer name Temporary & Disability Assist Amount $53,537.00 Date 06/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANAROSA, PETER G Employer name NYS Power Authority Amount $53,535.79 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, PASQUALINO Employer name Port Authority of NY & NJ Amount $53,535.16 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, RICHARD T Employer name Dpt Environmental Conservation Amount $53,533.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EELLS, EDWARD F Employer name Elmira Corr Facility Amount $53,533.33 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LORI Employer name Office For Technology Amount $53,534.99 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZGOMBIC, KENNETH P Employer name State Insurance Fund-Admin Amount $53,534.76 Date 03/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, BARBARA P Employer name West Irondequoit CSD Amount $53,532.31 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, RONALD N Employer name Supreme Ct Kings Co Amount $53,532.00 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANI, BRAD L Employer name Suffolk County Amount $53,530.37 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, FRANK A, JR Employer name Office of General Services Amount $53,531.00 Date 08/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JOHN B Employer name Taconic DDSO Amount $53,530.82 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNG, UI JOON Employer name Bronx Psych Center Amount $53,531.00 Date 09/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, WILLIAM E Employer name Supreme Ct-1st Criminal Branch Amount $53,528.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADAN, CHRISTINE S Employer name Office of Mental Health Amount $53,528.96 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSETT, THOMAS P Employer name Village of East Aurora Amount $53,528.76 Date 01/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARMICHAEL, DOUGLAS W. Employer name Ulster Correction Facility Amount $53,528.08 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, LOWELL K Employer name Division of State Police Amount $53,526.91 Date 05/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYD, SCOTT C Employer name Pembroke CSD Amount $53,526.07 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, CECILE D Employer name NYS Assembly - Members Amount $53,527.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIKTORSKI, THOMAS J Employer name Thruway Authority Amount $53,528.00 Date 08/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CATHERINE N Employer name Nassau County Amount $53,524.96 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZURKIEWICZ, ELEANOR Employer name County Clerks Within NYC Amount $53,522.84 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGGIANO, ROBERT V Employer name Division of State Police Amount $53,525.60 Date 05/22/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STREIFF, WILLARD H, JR Employer name Holland Patent CSD Amount $53,521.49 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASILE, CAROLYN J Employer name Manhattan Psych Center Amount $53,522.58 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, CATHERINE N Employer name Buffalo City School District Amount $53,522.25 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D' AMBROSIO, ANTHONY Employer name Workers Compensation Board Bd Amount $53,521.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERSEN, EUGENE A Employer name Inst For Basic Res & Ment Ret Amount $53,521.00 Date 11/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, MARY J Employer name Department of Health Amount $53,520.70 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFO, ERNEST G Employer name Division of State Police Amount $53,521.21 Date 09/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, KATHLEEN A Employer name BOCES-Onondaga Cortland Madiso Amount $53,521.57 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILA, JULIO A Employer name Long Beach City School Dist 28 Amount $53,521.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTUNG, ROBERT S Employer name Great Meadow Corr Facility Amount $53,520.68 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, JAMES R Employer name Newburgh City School Dist Amount $53,520.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTHIER, CAROL M Employer name Greater Binghamton Health Cntr Amount $53,520.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHIONI, JAMES K Employer name Western New York DDSO Amount $53,519.97 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOISVERT, RONALD A Employer name City of Watervliet Amount $53,520.64 Date 01/09/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRY, MARCIA W Employer name City of Rochester Amount $53,520.07 Date 01/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDERSEN, CHRISTOPHER J Employer name Mt Mcgregor Corr Facility Amount $53,519.55 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGALLS, KATHRYN J Employer name Department of Transportation Amount $53,519.90 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, MICHAEL G Employer name City of Syracuse Amount $53,519.76 Date 07/11/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARDONE, LORRAINE Employer name NYC Civil Court Amount $53,517.73 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORCROSS, MARK W Employer name Attica Corr Facility Amount $53,517.25 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISTEK, GAIL S Employer name Dept Labor - Manpower Amount $53,517.18 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROWBRIDGE, ROBERT P Employer name Town of Greece Amount $53,517.17 Date 08/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOREY, BENJAMIN W Employer name Niagara St Pk And Rec Regn Amount $53,519.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORAT, CARMEN R Employer name Temporary & Disability Assist Amount $53,517.84 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTERTON, ARTHUR Employer name Port Authority of NY & NJ Amount $53,517.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLUSARCZYK, JAMES M Employer name Genesee St Park And Rec Regn Amount $53,516.19 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARY BAKER Employer name NYS Office People Devel Disab Amount $53,515.52 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERAS, FRED J Employer name Inst For Basic Res & Ment Ret Amount $53,516.80 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERMANSONS, TEODORS Employer name Office of Court Administration Amount $53,515.03 Date 09/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREAVY, RONALD P Employer name Erie County Amount $53,515.09 Date 05/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASTOGI, ANIRUDH K Employer name Kingsboro Psych Center Amount $53,516.83 Date 06/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHTER, BRUCE F Employer name Westchester County Amount $53,515.00 Date 05/12/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OVERTON, LINDA J Employer name Sachem Public Library Amount $53,513.17 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMAGORINSKY, HILDA R Employer name Division of Parole Amount $53,514.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELB, STEPHANIE Employer name Battery Park City Authority Amount $53,511.84 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ALVIN O Employer name Division of State Police Amount $53,514.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, KATHERINE A Employer name Rockland County Amount $53,513.90 Date 07/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, NANCY Employer name NYS Office People Devel Disab Amount $53,510.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POORMAN, DEAN H Employer name Office of Mental Health Amount $53,511.23 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, KENNETH G Employer name City of Buffalo Amount $53,511.00 Date 06/18/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELTON, GWENDOLYN E Employer name Port Authority of NY & NJ Amount $53,507.00 Date 08/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, IRMA O Employer name NYC Civil Court Amount $53,509.25 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORNAS, PETER Employer name City of New Rochelle Amount $53,507.58 Date 04/20/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MENTILLO, JEREMY R Employer name Division of State Police Amount $53,506.34 Date 10/02/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, TERRY A Employer name Third Jud Dept - Nonjudicial Amount $53,506.32 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WILLIAM R Employer name City of Schenectady Amount $53,508.39 Date 01/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCHESE, JAMES A Employer name Fourth Jud Dept - Nonjudicial Amount $53,509.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKAL, HARRY Employer name Education Department Amount $53,506.24 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LOIS Employer name Department of Health Amount $53,506.11 Date 10/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, DOMINIC Employer name Monroe County Amount $53,506.05 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLL, JOHN D Employer name Office For Technology Amount $53,506.38 Date 06/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PALMA, PAMELA Employer name Buffalo Sewer Authority Amount $53,506.10 Date 12/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLAPRAGADA, SHANTA Employer name Long Island Dev Center Amount $53,506.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDELMAN, GAIL R Employer name Ulster County Amount $53,506.09 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIND, JOHN A Employer name Division of Human Rights Amount $53,505.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDARELLA, ANTHONY F Employer name Division of Parole Amount $53,506.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELIN, LUCILLE Employer name Deer Park UFSD Amount $53,505.22 Date 08/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLOW, KENNETH L Employer name NYS Power Authority Amount $53,504.00 Date 02/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEDRICK, DIANE F Employer name Broome DDSO Amount $53,503.49 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, ALAN W Employer name Five Points Corr Facility Amount $53,504.52 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEITZ, PETER H Employer name Suffolk County Amount $53,503.06 Date 03/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ESSENDELFT, DUANE W Employer name Suffolk County Water Authority Amount $53,501.64 Date 12/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HARRY L Employer name City of Binghamton Amount $53,501.00 Date 04/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASHTA, NICHOLAS P Employer name Butler Correctional Facility Amount $53,503.46 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, KARLA A Employer name Division of State Police Amount $53,500.47 Date 03/19/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINE, FRANCES E Employer name Mid-Hudson Psych Center Amount $53,503.37 Date 02/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOANNE C Employer name Port Authority of NY & NJ Amount $53,499.96 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAURASSI, LINDA Employer name Smithtown Spec Library Dist Amount $53,497.94 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACKETT, JEANINE Employer name Division of State Police Amount $53,497.36 Date 11/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINTERS, BRUCE W Employer name Monroe County Amount $53,496.89 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, BONNIE Employer name Westchester County Amount $53,498.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, PEGGY E Employer name Supreme Ct-1st Civil Branch Amount $53,499.68 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESIRI, MARYELLEN Employer name Nassau Health Care Corp. Amount $53,496.51 Date 12/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHER, SANDRA Employer name Children & Family Services Amount $53,496.77 Date 04/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, LLOYD N Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,493.75 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEABRIDGE, DEANNA J Employer name Children & Family Services Amount $53,496.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, JAMES F Employer name Erie County Amount $53,495.05 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASKIN, STEPHEN R Employer name Department of Motor Vehicles Amount $53,493.00 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JAMES A Employer name Division of State Police Amount $53,493.52 Date 05/06/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOSSINGER, ROBERT E Employer name Division of State Police Amount $53,493.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PANE, GARY J Employer name Niagara Frontier Trans Auth Amount $53,493.30 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PATRICIA A Employer name Central NY DDSO Amount $53,495.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGEL, DAVID B Employer name Department of Tax & Finance Amount $53,492.86 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTROCK, BARBARA J Employer name SUNY Albany Amount $53,492.92 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEBURG, JOHN P Employer name Suffolk County Amount $53,492.00 Date 12/23/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLATER, PAUL R Employer name City of Poughkeepsie Amount $53,492.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, JANIS W Employer name Lexington School For The Deaf Amount $53,491.91 Date 08/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUANA, PHILIP D Employer name Town of Hempstead Amount $53,492.75 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'REILLY, LINDA M Employer name Village of Lynbrook Amount $53,491.55 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, TIMOTHY S Employer name Western New York DDSO Amount $53,492.01 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOVALL, ALBERT H Employer name Banking Department Amount $53,489.00 Date 08/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, RICHARD J Employer name Nassau County Amount $53,490.16 Date 09/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAM, JOAN N Employer name Department of Social Services Amount $53,490.60 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COACCI, JOHN, JR Employer name Franklin Square Water District Amount $53,489.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, KARL Employer name Central NY Psych Center Amount $53,490.00 Date 01/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSMOWSKI, CHESTER T Employer name Attica Corr Facility Amount $53,487.72 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, NANCY C Employer name Rensselaer County Amount $53,488.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEGGETT, CYNTHIA S Employer name Dept Labor - Manpower Amount $53,488.28 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, RENEE T Employer name Gowanda Correctional Facility Amount $53,486.15 Date 11/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABANAYAGAM, MUTHUKRISHNA Employer name Kings Park Psych Center Amount $53,487.00 Date 12/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAPPETT, JOHN P M Employer name Warren County Amount $53,486.89 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLMAN, BARBARA S Employer name Department of Social Services Amount $53,486.00 Date 11/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL-CLARKE, DELCITA Employer name SUNY At Stony Brook Hospital Amount $53,485.27 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MARION Employer name Nassau County Amount $53,485.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINARO, ROBERT J Employer name City of Yonkers Amount $53,486.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORMAN, WILLIAM T Employer name Town of Eastchester Amount $53,484.82 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEL BENE, GUIDO J Employer name City of Yonkers Amount $53,484.00 Date 01/07/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLATTNER, JOHN R Employer name Supreme Ct-1st Criminal Branch Amount $53,484.87 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, ROBERT G Employer name Town of Mount Kisco Amount $53,485.00 Date 01/12/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DADDARIO, JOANNA Employer name Westchester County Amount $53,480.78 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, JOHN F Employer name Supreme Ct-1st Criminal Branch Amount $53,483.99 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGRECO, DONALD A Employer name Port Authority of NY & NJ Amount $53,484.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREPICCIONE, RICHARD V Employer name Town of Islip Amount $53,479.22 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGER, JUDY S Employer name State Insurance Fund-Admin Amount $53,478.67 Date 12/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATIF, YASIN A Employer name Eastern NY Corr Facility Amount $53,480.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSKI, LEONARD J Employer name Dept Labor - Manpower Amount $53,479.56 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, SUZANNE Employer name Supreme Ct Kings Co Amount $53,478.72 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, LARRY Employer name Port Authority of NY & NJ Amount $53,478.47 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWIND, ANTHONY J Employer name Monroe County Water Authority Amount $53,478.54 Date 12/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, KRISTINA A Employer name NYS Office People Devel Disab Amount $53,477.64 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARAVITZ, JERRY Employer name Dept Transportation Region 4 Amount $53,477.42 Date 09/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCHETTI, DOMINIC A Employer name Westchester County Amount $53,478.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, ANDREA C Employer name Education Department Amount $53,478.18 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANEELY, HOWARD F Employer name Franklin Corr Facility Amount $53,477.00 Date 04/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, THOMAS E, JR Employer name Division of State Police Amount $53,477.00 Date 01/05/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYTTLE, NANCY R Employer name Westchester Health Care Corp. Amount $53,475.19 Date 10/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMBLAY, JOEL A Employer name Office of General Services Amount $53,474.63 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGMAN, FRANK D Employer name Town of Orangetown Amount $53,477.00 Date 09/09/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAR, LINDA A Employer name Orange County Amount $53,475.73 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDARERA, WILLIAM R Employer name W Hempstead Sanitation Dist #6 Amount $53,476.99 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTERMEIER, DOROTHY Employer name Orange County Amount $53,474.40 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, DANIEL J Employer name Clinton Corr Facility Amount $53,473.85 Date 12/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, ROBERT J Employer name NYS Joint Comm Public Ethics Amount $53,472.91 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, EDWARD G Employer name Cayuga Correctional Facility Amount $53,472.00 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, FREEMAN R Employer name City of Rochester Amount $53,473.83 Date 06/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINTERS, ANN Employer name Hudson Valley DDSO Amount $53,473.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARYANNE Employer name Department of Tax & Finance Amount $53,468.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDROFF, NANCY J Employer name Suffolk County Amount $53,471.91 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, DONALD A Employer name Village of Hempstead Amount $53,471.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUECKLER, DONALD A, JR Employer name Town of Amherst Amount $53,467.80 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUPKE, RICHARD J Employer name Nassau County Amount $53,467.33 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTH, RAYMOND J Employer name Town of Hempstead Amount $53,467.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRENTI, EGIDIO Employer name Department of Health Amount $53,467.85 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, DONNA M Employer name Long Island Dev Center Amount $53,467.83 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVENTRY, STANLEY C Employer name Office For Technology Amount $53,466.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REBMANN, RICHARD B Employer name Nassau County Amount $53,466.95 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBINO, MARK J Employer name City of Rochester Amount $53,466.72 Date 06/13/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COELHO, CAROLYN J Employer name Port Authority of NY & NJ Amount $53,465.52 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, DEBORAH Q Employer name Central NY Psych Center Amount $53,465.30 Date 11/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTON, MARY Employer name Department of Health Amount $53,465.96 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, JOHN E, JR Employer name Dpt Environmental Conservation Amount $53,465.74 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTFALL, DAVID H Employer name NYS Teachers Retirement System Amount $53,463.41 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, FRED G Employer name Thruway Authority Amount $53,463.73 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRYZAK, JOHN J Employer name Dutchess County Amount $53,463.73 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, MARK L Employer name Hsc At Syracuse-Hospital Amount $53,462.45 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMEAD, WALTER S Employer name Capital District DDSO Amount $53,463.15 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GSEGNET, JOHANN G Employer name Westchester County Amount $53,463.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUITS, PRISCILLA J Employer name Town of Eaton Amount $53,461.68 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNICKI, MARIE G Employer name SUNY At Stony Brook Hospital Amount $53,460.93 Date 01/18/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, MARTHA D Employer name Westchester County Amount $53,462.39 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI FIORE, SUSAN D Employer name Off of The State Comptroller Amount $53,462.49 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYSOCKI, JOANNE Employer name Rockland County Amount $53,461.69 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DAVID Employer name Great Meadow Corr Facility Amount $53,460.36 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSTEIN, MORRIS Employer name Central NY Psych Center Amount $53,460.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCI, MARILYN R Employer name Onondaga County Amount $53,460.29 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, RICHARD Employer name Commack UFSD Amount $53,460.17 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARROW, CARLENE Employer name Dept Labor - Manpower Amount $53,460.05 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, ROY J Employer name Coxsackie Corr Facility Amount $53,458.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JAMES R Employer name Penfield CSD Amount $53,460.00 Date 10/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, KAREN D Employer name Central NY Regn Plan & Dev Bd Amount $53,459.66 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASMAJIAN, DAVID W Employer name NYS Power Authority Amount $53,459.35 Date 05/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, LINDA J SARLES Employer name Westchester County Amount $53,457.21 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, BERNADETTE M Employer name Town of Babylon Amount $53,457.04 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLTSCH, RONALD F Employer name Port Authority of NY & NJ Amount $53,457.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, JOHN Employer name Westchester County Amount $53,457.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLELLAN, DONALD K Employer name Attica Corr Facility Amount $53,455.72 Date 02/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAS, YVES A Employer name Edgecombe Corr Facility Amount $53,455.46 Date 11/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFOND, LORETTA G Employer name Environmental Facilities Corp. Amount $53,456.60 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZAUSKAS, MICHAEL J Employer name Dpt Environmental Conservation Amount $53,456.88 Date 07/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILLARD, SANDRA A Employer name Richmond Memorial Library Amount $53,454.03 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERENS, DONALD P, JR Employer name Department of Health Amount $53,456.48 Date 03/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADSELL, STEPHEN Employer name City of Albany Amount $53,453.15 Date 02/12/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOLANO, FRANCIS J Employer name Westchester County Amount $53,449.35 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHBOURNE, JAMES Employer name City of Mount Vernon Amount $53,448.61 Date 11/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, HARRY E Employer name Town of Amherst Amount $53,451.15 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, ANTHONY Employer name Niagara Frontier Trans Auth Amount $53,450.75 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERT M Employer name Nassau County Amount $53,451.69 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBRANDI, ALFRED G, JR Employer name Nassau County Amount $53,447.93 Date 07/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMMARADA, ROBERT J Employer name Town of Wallkill Amount $53,447.17 Date 04/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALL, LEONARD N Employer name Dept Transportation Region 1 Amount $53,447.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERIGAN, BEULINDA S Employer name Westchester Health Care Corp. Amount $53,447.16 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGOSTINO, JOHN M Employer name Nassau Health Care Corp. Amount $53,447.02 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, WILFREDO Employer name Supreme Ct-1st Civil Branch Amount $53,445.79 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHRANE, STEVEN A Employer name Town of Harrison Amount $53,443.90 Date 09/17/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CARTHY, DANIEL N Employer name Children & Family Services Amount $53,446.98 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNUTSON, TIMOTHY G Employer name Suffolk County Amount $53,446.00 Date 10/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, BARBARA D Employer name Department of Tax & Finance Amount $53,446.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, LINDA P Employer name Temporary & Disability Assist Amount $53,442.68 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMA, KENNETH M Employer name Division of State Police Amount $53,443.37 Date 05/21/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHROEDER, DONALD W Employer name City of Rochester Amount $53,443.55 Date 06/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRELLA, PALMINA R Employer name Nassau County Amount $53,441.69 Date 05/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, STANLEY F Employer name City of Albany Amount $53,441.62 Date 09/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINGER, JUDITH Employer name Elmsford UFSD Amount $53,442.00 Date 07/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PHYLLIS E Employer name South Beach Psych Center Amount $53,438.01 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANG, RAYMOND W Employer name Nassau County Amount $53,438.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEEN, DANIEL M Employer name Dept Labor - Manpower Amount $53,435.29 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARANO, ROBERT D Employer name Dept Labor - Manpower Amount $53,433.86 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, MORTON J Employer name Education Department Amount $53,435.71 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHALAN, BRIGID A Employer name New York Public Library Amount $53,435.42 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDNER, ARLENE R Employer name Nanuet Public Library Amount $53,435.47 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFEN, EDNA Employer name SUNY At Stony Brook Hospital Amount $53,436.41 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRISOR, LISA A Employer name City of Syracuse Amount $53,433.48 Date 06/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TENORE, MAUREEN Employer name SUNY At Stony Brook Hospital Amount $53,433.22 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, PETER Employer name City of Oswego Amount $53,431.09 Date 01/04/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEA, WILLIAM P Employer name City of Rochester Amount $53,433.03 Date 10/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FENLON, MICHAEL J Employer name Supreme Ct-1st Civil Branch Amount $53,429.08 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENGE, DANIEL S Employer name City of New Rochelle Amount $53,432.82 Date 08/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERWILLIGER, LILLIAN M Employer name Fishkill Corr Facility Amount $53,431.08 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ALAN L Employer name Labor Management Committee Amount $53,429.62 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNERS, TIMOTHY J Employer name Office of Court Administration Amount $53,433.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, DIANNE M Employer name NYS Office People Devel Disab Amount $53,426.86 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPONE, GEORGE A Employer name Nassau County Amount $53,428.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATERINO, ALBERT R Employer name Ossining UFSD Amount $53,428.37 Date 07/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERBER, WILLIAM J, JR Employer name Port Authority of NY & NJ Amount $53,425.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSS, KATHLEEN M Employer name SUNY At Stony Brook Hospital Amount $53,424.72 Date 10/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, LINDA M Employer name East Williston UFSD Amount $53,426.40 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATWIJEC, PAUL C Employer name City of Rome Amount $53,425.49 Date 01/24/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCINTA, ANTHONY R Employer name City of Buffalo Amount $53,424.00 Date 07/13/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACRI, MICHAEL E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,424.65 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD GATES, KAREN J Employer name Ontario County Amount $53,424.23 Date 07/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, CHRISTOPHER N Employer name Bronx Psych Center Children Amount $53,421.05 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOHL, WILLIAM J Employer name W Hempstead Sanitation Dist #6 Amount $53,420.56 Date 02/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZI, PATRICK F Employer name Bill Drafting Commission Amount $53,418.87 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARN, DAVID S Employer name Cayuga Correctional Facility Amount $53,416.48 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, ANNE Employer name NYS Office People Devel Disab Amount $53,418.17 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THACKERAY, DAWN P Employer name Westchester County Amount $53,419.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMBURY, BRYAN Employer name City of White Plains Amount $53,420.15 Date 07/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CINCOTTA, JOHN J Employer name Nassau County Amount $53,418.99 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELUSO, KENNETH Employer name Fairview Fire District Amount $53,419.00 Date 05/15/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STARK, JEFFREY J Employer name Suffolk County Water Authority Amount $53,415.95 Date 03/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESELY, CHARLES J Employer name Suffolk County Amount $53,414.88 Date 12/20/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAGY, MICHAEL N Employer name Green Haven Corr Facility Amount $53,414.44 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTRONEO, MARIANN Employer name Port Authority of NY & NJ Amount $53,415.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRESHAM, CHRISTOPHER G Employer name Town of Oyster Bay Amount $53,415.92 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, JAMES D Employer name Division of State Police Amount $53,413.00 Date 12/27/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, JAMES E Employer name Dpt Environmental Conservation Amount $53,414.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTO, WILLIAM H Employer name Town of Huntington Amount $53,413.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCHALSKI, WILLIAM K Employer name Town of Newburgh Amount $53,412.05 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIN SEE, GWEN E Employer name Creedmoor Psych Center Amount $53,412.00 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWAL, LAWRENCE E Employer name Town of Cheektowaga Amount $53,412.99 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MICHAEL F Employer name Children & Family Services Amount $53,412.66 Date 09/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENVID, JEFFREY Employer name Broome DDSO Amount $53,410.74 Date 12/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, ANTHONY GLEN Employer name Department of Health Amount $53,411.64 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL CASH, VALERIE Employer name Mohawk Valley Psych Center Amount $53,411.63 Date 04/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORHAN, JOHN E Employer name City of Yonkers Amount $53,409.00 Date 05/15/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEYFRIED, ANDREW L Employer name Dept Transportation Region 3 Amount $53,410.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORCINA, JANET C Employer name Westchester County Amount $53,410.19 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA DUE, DIANA L Employer name Sunmount Dev Center Amount $53,409.65 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, CHERYL E Employer name Dept Labor - Manpower Amount $53,409.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASHFORD, RONALD J Employer name Mohawk Valley Psych Center Amount $53,408.03 Date 12/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DIANE BOOKER Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,407.92 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDOFF, BERNARD Employer name Division of Parole Amount $53,407.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JULIO Employer name Fishkill Corr Facility Amount $53,407.02 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLICK, RICHARD J Employer name Port Authority of NY & NJ Amount $53,405.00 Date 06/22/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUDLEY, GUILLERMO A Employer name Division of State Police Amount $53,407.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STURDIVANT, ANDREA E Employer name Rockland Psych Center Amount $53,404.37 Date 10/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORLESS, P JOSEPH Employer name Town of Haverstraw Amount $53,403.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SRIKRISHNAN, THAMARAPU Employer name Roswell Park Cancer Institute Amount $53,403.12 Date 07/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, GEORGE J Employer name Town of New Windsor Amount $53,405.59 Date 02/18/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAY, KENNETH A Employer name Division of Parole Amount $53,404.07 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCIONE, PATRICK M Employer name Off Alcohol & Substance Abuse Amount $53,400.77 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIACCIO, JAMES T Employer name Port Authority of NY & NJ Amount $53,401.00 Date 04/02/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THURMAN, IRENE B Employer name Suffolk County Amount $53,401.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MICHAEL L Employer name Town of Penfield Amount $53,399.42 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURMASTER, HELEN L R Employer name Department of Health Amount $53,400.57 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFITZMAYER, PHYLLIS Employer name Nassau County Amount $53,400.00 Date 10/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRONE, PAUL J Employer name Division of Parole Amount $53,398.14 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DAVID Employer name Westchester County Amount $53,398.01 Date 04/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISENSEL, GARY C Employer name City of Rochester Amount $53,399.00 Date 04/12/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEEHAN, PAUL A Employer name Department of Tax & Finance Amount $53,398.61 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURTURRO, MICHAEL Employer name Mamaroneck UFSD Amount $53,396.16 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, BASIL Y Employer name Vocational Rehabilitation Amount $53,397.00 Date 09/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMICIAS, ESTRELLA G Employer name St Lawrence Psych Center Amount $53,397.00 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, VIOLA Employer name Dept Labor - Manpower Amount $53,398.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARONCZYK, GEORGE A Employer name Nassau County Amount $53,396.00 Date 02/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBOUR, MATTHEW Employer name Children & Family Services Amount $53,394.04 Date 09/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPPEY, RICHARD J Employer name Division of State Police Amount $53,395.32 Date 07/06/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, ALAN D Employer name Pittsford CSD Amount $53,395.16 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANALDO, BARTHOLOMEW Employer name Oyster Bay Sewer District Amount $53,394.71 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MATTHEW J Employer name Albany County Amount $53,394.27 Date 06/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERMACK, THOMAS F Employer name Town of Yorktown Amount $53,394.21 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUZZI, ROLAND W Employer name City of Yonkers Amount $53,394.00 Date 01/24/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOULIHAN, LINDA S Employer name Office For Technology Amount $53,389.97 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABBITO, KATHLEEN Employer name Division of Parole Amount $53,389.54 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFETTO, DARLENE Employer name Westbury UFSD Amount $53,389.07 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, SUSAN B Employer name Dept of Public Service Amount $53,391.51 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDIO, GAIL E Employer name Off of The State Comptroller Amount $53,391.36 Date 03/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSER, RONALD L Employer name Kenmore Town-Of Tonawanda UFSD Amount $53,393.81 Date 03/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, PAUL D Employer name City of Niagara Falls Amount $53,388.94 Date 09/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, WAYNE T Employer name City of Rochester Amount $53,386.20 Date 11/03/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANDOLPH, JOETTE Employer name South Beach Psych Center Amount $53,386.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, MARTIN E J Employer name Dept of Public Service Amount $53,385.00 Date 05/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALAREZO, LINDA J Employer name Nassau County Amount $53,386.59 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, MARLON T Employer name City of Ithaca Amount $53,388.26 Date 01/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANIGAN, ELIZABETH A Employer name Medicaid Fraud Control Amount $53,384.18 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, GEORGE L Employer name Long Island St Pk And Rec Regn Amount $53,385.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLOWS, ROGER A Employer name Dept Labor - Manpower Amount $53,384.92 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLETTI-SIEBKEN, LOIS A Employer name Rockland County Amount $53,383.67 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, RICHARD W Employer name City of Syracuse Amount $53,383.26 Date 01/31/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, WILLIAM C, JR Employer name City of Rochester Amount $53,383.25 Date 06/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONAHAN, STEPHEN W Employer name Westchester County Amount $53,382.93 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVRY, PAUL J Employer name Children & Family Services Amount $53,384.89 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRONCKOWIAK, GERALD P Employer name Erie County Amount $53,383.80 Date 08/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARIENZO, LARRAINE Employer name Suffolk County Amount $53,382.52 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTY, EDWARD W Employer name Chateaugay Correction Facility Amount $53,382.06 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, THOMAS O Employer name Department of Health Amount $53,382.02 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSACK, JOHN P Employer name Supreme Ct-Queens Co Amount $53,382.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JAMES F Employer name State Insurance Fund-Admin Amount $53,382.14 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MORA, BRENDA M Employer name Division of The Budget Amount $53,382.49 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, CARL A Employer name Watertown City School District Amount $53,381.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, RICHARD C, JR Employer name Elmira Corr Facility Amount $53,381.64 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLINO, DOMINIC J Employer name City of Rochester Amount $53,381.02 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINACH, ELIZABETH Employer name Bernard Fineson Dev Center Amount $53,379.11 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDERKIN, ELIZABETH Employer name Town of Smithtown Amount $53,378.48 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATOS, RONALD A Employer name City of Albany Amount $53,380.03 Date 03/17/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PENDARVIS, GWENDOLYN Employer name Manhattan Psych Center Amount $53,380.31 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUTON, CLAYTON R Employer name Fishkill Corr Facility Amount $53,376.79 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN-EDWARDS, MARGARET R Employer name Hempstead UFSD Amount $53,376.64 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVITABILE, JAMES A Employer name Office of Court Administration Amount $53,375.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUDIA, CASPER G Employer name Town of Oyster Bay Amount $53,375.00 Date 09/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, ROBERT J Employer name Auburn Corr Facility Amount $53,375.56 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUBIAN, ARMEN S Employer name Marcy Correctional Facility Amount $53,376.48 Date 10/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IPPOLITO, CHARLES D Employer name City of Rochester Amount $53,374.00 Date 12/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWRENCE, ELAINE S Employer name Education Department Amount $53,375.45 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRECTOR, JAY M Employer name Office of Mental Health Amount $53,373.50 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASKIELL, ANDREW P Employer name Westchester County Amount $53,373.88 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCH, RICHARD R Employer name Onondaga County Amount $53,371.47 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYC, GREGORY J Employer name Department of Civil Service Amount $53,371.00 Date 09/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAB, JOHN F Employer name Dept Transportation Region 5 Amount $53,371.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, STEVEN J Employer name Medicaid Fraud Control Amount $53,372.63 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, BRONSON E Employer name Fulton County Amount $53,370.30 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOZA, HELEN M Employer name Temporary & Disability Assist Amount $53,371.64 Date 04/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADLER, EDWARD S Employer name Nassau County Amount $53,369.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLORAN, MICHAEL K Employer name Division of State Police Amount $53,369.00 Date 09/30/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWAB, FREDERICK E Employer name Nassau County Amount $53,369.25 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEASDAY, ANN M Employer name Fourth Jud Dept - Nonjudicial Amount $53,369.97 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENOWITZ, ABRAHAM Employer name Department of Tax & Finance Amount $53,367.00 Date 07/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHANNA, PRAMOD K Employer name Port Authority of NY & NJ Amount $53,369.03 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAULEY, ROBERT Employer name Div Criminal Justice Serv Amount $53,367.00 Date 10/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, MICHAEL S Employer name Department of Tax & Finance Amount $53,366.90 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMBONI, ARMANDO G Employer name Town of Brookhaven Amount $53,365.00 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, KATHLEEN A Employer name Children & Family Services Amount $53,365.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM D Employer name Village of Amityville Amount $53,363.00 Date 02/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUSS, WILLIAM P Employer name Supreme Ct-Queens Co Amount $53,365.51 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, PATRICK W Employer name Thruway Authority Amount $53,363.19 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALT, RAND E Employer name Town of Brookhaven Amount $53,362.88 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTA, RICHARD Employer name Pilgrim Psych Center Amount $53,362.69 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WILFRED C Employer name Buffalo Psych Center Amount $53,362.94 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDACA, JOANI Employer name Workers Compensation Board Bd Amount $53,361.14 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, ELNORA Employer name Lincoln Corr Facility Amount $53,360.90 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAUGHTON, WILLIAM J Employer name Town of Huntington Amount $53,361.20 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VULLO, DAVID A, JR Employer name Division of State Police Amount $53,362.63 Date 03/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUMIDAJEWICZ, CHESTER A Employer name Education Department Amount $53,361.40 Date 11/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEOD, JOHN W Employer name Erie County Amount $53,360.77 Date 12/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRCH, IAN R Employer name Supreme Ct Kings Co Amount $53,360.45 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISHNAN, USHA Employer name Pilgrim Psych Center Amount $53,359.66 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECRET, FRANK J, III Employer name Town of Lewisboro Amount $53,359.36 Date 08/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COCCO, PETER ANTHONY Employer name Niagara County Amount $53,359.15 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGIULO, ROBERT M Employer name Town of Southampton Amount $53,360.32 Date 12/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRIER, JAMES Employer name City of White Plains Amount $53,360.12 Date 01/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHEWS, EFFIUS Employer name NYS Corr Serv,NYC Central Adm Amount $53,358.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSCHEL, MARY JANE Employer name Department of Health Amount $53,360.00 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GARRY A Employer name Dept of Public Service Amount $53,359.06 Date 02/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, DONALD J Employer name Attica Corr Facility Amount $53,357.31 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, RICHARD Employer name Hudson Valley DDSO Amount $53,357.95 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRY, MARGARET A Employer name Off of The State Comptroller Amount $53,357.50 Date 11/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALOMO, RODELLE S Employer name Temporary & Disability Assist Amount $53,357.26 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LORETTA Employer name Bernard Fineson Dev Center Amount $53,356.90 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSANNANTI, RALPH Employer name City of Yonkers Amount $53,357.30 Date 06/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABER, WENDY S Employer name Town of Amherst Amount $53,356.29 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECICCO, PETER J Employer name Dpt Environmental Conservation Amount $53,356.24 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, KEVIN M Employer name Central NY Psych Center Amount $53,355.69 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZARUS, WILLIAM L Employer name Village of Monticello Amount $53,351.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENKINS, MELVIN D Employer name Mid-Orange Corr Facility Amount $53,352.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RICHARD Employer name Town of Oyster Bay Amount $53,352.57 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, LYNNE M Employer name Department of Health Amount $53,352.00 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERLIHY, ELIZABETH J Employer name Department of Health Amount $53,348.97 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, JOYCE A Employer name Children & Family Services Amount $53,350.75 Date 11/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JOHN, JR Employer name City of Albany Amount $53,350.13 Date 05/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE FRANCESCO, JOANN Employer name Children & Family Services Amount $53,347.00 Date 10/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRATLEY, PATRICIA A Employer name Pilgrim Psych Center Amount $53,346.92 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, FRANK C, JR Employer name NYS Senate Regular Annual Amount $53,346.56 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, ARTHUR J Employer name City of Buffalo Amount $53,348.20 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENCE, STEPHEN P Employer name Dpt Environmental Conservation Amount $53,347.50 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, JAMES M Employer name City of Utica Amount $53,346.20 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, JUDY Employer name Thruway Authority Amount $53,344.64 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'GRADY, PATRICK J Employer name NYS Power Authority Amount $53,344.27 Date 12/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, JOHN T Employer name NYC Criminal Court Amount $53,344.00 Date 10/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, VERNON L Employer name Gowanda Correctional Facility Amount $53,345.99 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, RAYMOND Employer name State Insurance Fund-Admin Amount $53,345.41 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEVERS, ROBERT L Employer name Suffolk County Amount $53,346.00 Date 04/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANKENBERRY, THOMAS J Employer name City of Peekskill Amount $53,343.60 Date 10/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARJE, LAURENCE W Employer name NYS Power Authority Amount $53,343.25 Date 03/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ELNORA Employer name Rockland Psych Center Amount $53,341.89 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, SARAH M Employer name Department of Transportation Amount $53,340.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, IVOR E Employer name Banking Department Amount $53,342.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERULLO, ANTHONY A, JR Employer name Port Authority of NY & NJ Amount $53,340.00 Date 01/09/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRYSTAJKO, ANNA C Employer name Western New York DDSO Amount $53,343.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHENAK, JACOB Employer name Bronx Psych Center Amount $53,338.27 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, CHRISTOPHER J Employer name City of Syracuse Amount $53,338.12 Date 08/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOULE, MITCHEL P Employer name City of Syracuse Amount $53,337.26 Date 01/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HACKETT, ARTHUR J Employer name Westchester County Amount $53,337.00 Date 06/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, PATRICIA K Employer name Department of Health Amount $53,338.00 Date 08/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEHL, SUSAN M Employer name Hsc At Syracuse-Hospital Amount $53,336.63 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHR, MICHAEL R Employer name Children & Family Services Amount $53,337.54 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANISH, RONALD Employer name Niagara County Amount $53,336.00 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MAUREEN M Employer name Brooklyn Childrens Psych Center Amount $53,335.44 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, LINDA Employer name Westchester County Amount $53,335.88 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIAN, MANOUCHEHR Employer name Mid-Hudson Psych Center Amount $53,333.00 Date 08/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLDITZ, VERNON W Employer name Central NY Psych Center Amount $53,335.03 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINTER, HENRY Employer name Metropolitan Trans Authority Amount $53,333.00 Date 11/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTMAN, RAYMER Employer name Monroe County Water Authority Amount $53,334.00 Date 10/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNALLY, SHERIDAN L Employer name Lyon Mountain Corr Facility Amount $53,332.72 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUBRICK, NICHOLAS P Employer name Port Authority of NY & NJ Amount $53,332.76 Date 08/09/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANDER, DAVID R Employer name Town of North Castle Amount $53,332.55 Date 05/20/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INCREMONA, RICHARD J Employer name Department of Tax & Finance Amount $53,331.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SAUFAI Employer name Suffolk County Amount $53,331.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, JOHN P Employer name Bare Hill Correction Facility Amount $53,330.45 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOYTAK, SUSAN M Employer name Buffalo Psych Center Amount $53,330.82 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPERIS, FABIOLA Employer name Westchester County Amount $53,330.21 Date 12/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, THOMAS W Employer name Village of Rockville Centre Amount $53,330.00 Date 06/14/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNEDY, KAREN L Employer name St Joseph'S School For Deaf Amount $53,330.17 Date 06/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTUSKA, JUDY L Employer name Erie County Amount $53,330.06 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVILL, CYNTHIA J Employer name St Lawrence Psych Center Amount $53,329.00 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, BRIAN WAYNE Employer name Great Meadow Corr Facility Amount $53,329.51 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, JOHN M Employer name Office of Court Administration Amount $53,329.39 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, DOUGLAS A Employer name Clifton Park Water Authority Amount $53,329.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAVINS, LORRAINE F Employer name Onondaga County Amount $53,328.91 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, ZULMA Employer name Kirby Forensic Psych Center Amount $53,328.52 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATTINGER, PAUL A Employer name Nassau County Amount $53,328.42 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESTARO, LAURA Employer name Mid-Orange Corr Facility Amount $53,327.87 Date 11/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, THOMAS V Employer name Erie County Amount $53,326.96 Date 04/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESTER, JOSEPH W Employer name City of Buffalo Amount $53,327.86 Date 10/26/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALONEY, KEVIN J Employer name Town of Huntington Amount $53,327.83 Date 04/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAMMELL, TERRY J Employer name Long Island Dev Center Amount $53,326.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, DONALD A Employer name Village of Liberty Amount $53,325.72 Date 04/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FYFE, PETER C Employer name Dept of Financial Services Amount $53,323.36 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, RODGER E Employer name Edwards Knox CSD Amount $53,324.66 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, EUGENE F Employer name Dept Transportation Region 7 Amount $53,324.00 Date 02/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, TERESA P Employer name Broome DDSO Amount $53,323.28 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, LINDA J Employer name Central NY DDSO Amount $53,323.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, MICHAEL R Employer name Division of State Police Amount $53,320.60 Date 02/24/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARTUS, AUGUST Employer name Cape Vincent Corr Facility Amount $53,322.00 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKERT, GERALD P Employer name City of Albany Amount $53,321.59 Date 09/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIGELOW, FRANCIS J Employer name Off of The State Comptroller Amount $53,321.26 Date 01/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSEY, DAVID F Employer name Broome DDSO Amount $53,321.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARFORA, ALFRED C Employer name Temporary & Disability Assist Amount $53,320.36 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, BETH-ANN Employer name Nassau Health Care Corp. Amount $53,320.03 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, SALVATORE A Employer name Port Authority of NY & NJ Amount $53,318.53 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATARO, MICHAEL G Employer name Metro New York DDSO Amount $53,319.83 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLBERT, ALICE F Employer name Hewlett Woodmere Pub Library Amount $53,320.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIA, PAUL Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,316.95 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAISLEY, ROBERT G Employer name Helen Hayes Hospital Amount $53,318.15 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFORTI, PAUL J Employer name City of White Plains Amount $53,317.47 Date 09/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, CLIFFORD C, JR Employer name Nassau County Amount $53,315.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSAS, ROBERTO Employer name Division of State Police Amount $53,314.37 Date 05/17/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, ALLAN Employer name Supreme Ct-1st Civil Branch Amount $53,316.64 Date 02/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, SOL Employer name Albany County Amount $53,317.00 Date 09/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, THOMAS J Employer name Supreme Ct-1st Civil Branch Amount $53,316.11 Date 08/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERNER, GARY K Employer name Division of Parole Amount $53,313.98 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGRA, DORA Employer name Port Authority of NY & NJ Amount $53,313.61 Date 01/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTIVO, CARMINE, JR Employer name Putnam County Amount $53,313.00 Date 03/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, WILLIAM C Employer name Genesee County Amount $53,312.76 Date 01/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, ANN M Employer name Monroe County Amount $53,313.07 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSMAN, KARL P Employer name Hutchings Psych Center Amount $53,313.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, EDWARD J Employer name Office of Mental Health Amount $53,312.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUTHER, DEAN F Employer name Franklin Corr Facility Amount $53,312.37 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANCY, ROBERTA J Employer name New York Public Library Amount $53,312.19 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLECHSENHAAR, THOMAS E Employer name Division of State Police Amount $53,312.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYSIAK, JOHN J Employer name Town of Cheektowaga Amount $53,309.88 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITANZA, ROBERT J Employer name Town of Amherst Amount $53,309.41 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARISCO, ANTHONY J Employer name NYC Civil Court Amount $53,308.80 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILIONE, JEANETTE Employer name Off of The State Comptroller Amount $53,312.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, JOHN T Employer name Office For The Aging Amount $53,307.53 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMERMANN, MARK J Employer name Town of Brookhaven Amount $53,311.84 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YODICE, FRANCIS J Employer name City of Yonkers Amount $53,307.00 Date 09/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'BRIEN, MELODY L Employer name Office of General Services Amount $53,305.56 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, BARRY M Employer name St Lawrence Childrens Services Amount $53,304.98 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZE, GARY L Employer name Metropolitan Trans Authority Amount $53,304.44 Date 10/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOISMENU, MARGARET M Employer name Western New York DDSO Amount $53,304.68 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGEBOOM, RICHARD W, JR Employer name Children & Family Services Amount $53,304.81 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGUZZI, RICHARD Employer name Town of Harrison Amount $53,304.00 Date 01/10/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, STUART C Employer name NYC Judges Amount $53,302.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCHA, LEONARD J Employer name City of Buffalo Amount $53,303.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWAK, RICHARD M Employer name Dpt Environmental Conservation Amount $53,302.22 Date 08/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POTENZA, WILLIAM J Employer name City of Schenectady Amount $53,300.00 Date 11/11/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IRVIN, VANESSA Employer name Pilgrim Psych Center Amount $53,300.67 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERALO, SALVATORE C Employer name Port Authority of NY & NJ Amount $53,300.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, MARTIN Employer name Suffolk County Amount $53,299.80 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAO, ROSARIO T Employer name Bronx Psych Center Amount $53,299.19 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUEBSCH, WILLIAM J Employer name Metropolitan Trans Authority Amount $53,300.58 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARABIA, JOSE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $53,297.00 Date 10/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUSS, ALBERT K Employer name Dpt Environmental Conservation Amount $53,299.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, PATRICIA ANNE Employer name Department of Tax & Finance Amount $53,299.11 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNYON, SCOTT J Employer name South Huntington UFSD Amount $53,298.85 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, LAURIE M Employer name Central NY DDSO Amount $53,294.94 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDERO, MARIO E Employer name City of Yonkers Amount $53,294.52 Date 07/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABBOTT, JOHN H, JR Employer name Dept Labor - Manpower Amount $53,296.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN, THOMAS J, JR Employer name Port Authority of NY & NJ Amount $53,296.00 Date 09/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHEADER, ELIZABETH Employer name Pilgrim Psych Center Amount $53,293.70 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIEGLER, ELIZABETH Employer name Office of Mental Health Amount $53,293.68 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONG, WAYNE Employer name Hudson Falls CSD Amount $53,293.43 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBIESKI, WALTER W Employer name Port Authority of NY & NJ Amount $53,294.00 Date 07/13/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRUSINOWSKI, JANICE B Employer name Central NY Psych Center Amount $53,293.32 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUZZARD, MARK L Employer name Town of Manlius Amount $53,293.33 Date 02/24/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIOLA, DENNIS J Employer name Suffolk County Amount $53,290.00 Date 08/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, WILLIAM L Employer name City of Syracuse Amount $53,289.78 Date 06/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIL, VICTOR M, JR Employer name NYC Criminal Court Amount $53,289.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAJEWSKI, JOHN L Employer name Dpt Environmental Conservation Amount $53,291.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYDRA, PETRA E Employer name City of Rochester Amount $53,291.73 Date 08/09/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VICCHIARELLI, MICHAEL J Employer name Nassau County Amount $53,290.50 Date 08/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECKLER, FRANCIS P Employer name Supreme Ct-1st Civil Branch Amount $53,289.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAGALE, MARIA Employer name State Insurance Fund-Admin Amount $53,289.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZANO, JOHN C Employer name Pilgrim Psych Center Amount $53,287.06 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, WILLIAM S Employer name Ossining UFSD Amount $53,288.78 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEDON, ROBERT P Employer name Town of Penfield Amount $53,287.84 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGANO, ALICE D Employer name Inst For Basic Res & Ment Ret Amount $53,285.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, PHILIP Employer name Off of The Med Inspector Gen Amount $53,286.43 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEFF, KEVIN A Employer name Thousand Isl St Pk And Rec Reg Amount $53,286.18 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMOND, DOUGLAS J Employer name Suffolk County Amount $53,282.79 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDACCI, MARK J Employer name Division of State Police Amount $53,283.46 Date 07/13/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARONSTAM, BARRY J Employer name Hudson Valley DDSO Amount $53,285.86 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, WILLIAM D Employer name Steuben County Amount $53,283.00 Date 10/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYELL, KEITH J Employer name Clinton Corr Facility Amount $53,280.25 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DENNIS M Employer name Erie County Medical Cntr Corp. Amount $53,280.21 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, FRANZ K Employer name Insurance Department Amount $53,282.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, MARGARET C Employer name City of Buffalo Amount $53,281.08 Date 10/23/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROWLAND, ROBERT J Employer name Town of Tonawanda Amount $53,280.00 Date 02/08/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENNINGSON, ARTHUR N Employer name Dpt Environmental Conservation Amount $53,280.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, RONALD N Employer name Off of The Med Inspector Gen Amount $53,279.66 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, DAVID A Employer name BOCES Eastern Suffolk Amount $53,279.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEANBURG, MICHELLE M Employer name Office of Mental Health Amount $53,278.82 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONSELLA, RICHARD L Employer name Dpt Environmental Conservation Amount $53,276.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACONO, PAUL Employer name Town of Tonawanda Amount $53,277.19 Date 01/29/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSER, DAN A Employer name State Insurance Fund-Admin Amount $53,276.85 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EDWARD M Employer name City of Watertown Amount $53,278.13 Date 09/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC LAUGHLIN, PATRICK J Employer name City of Troy Amount $53,278.44 Date 10/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHON, PATRICK M Employer name Supreme Ct-Queens Co Amount $53,275.79 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, SUSAN L Employer name Town of Huntington Amount $53,275.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEZINOVER, CHARLES N Employer name Supreme Ct-Queens Co Amount $53,274.00 Date 12/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, DARLTON E Employer name Brooklyn DDSO Amount $53,272.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, WAYNE J Employer name Office of Court Administration Amount $53,275.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESCIO, PETER L, JR Employer name Dept Labor - Manpower Amount $53,274.33 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE JOY, SCOTT A Employer name City of Auburn Amount $53,271.10 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LORD, DOROTHY M Employer name New York State Assembly Amount $53,272.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, KATHLEEN A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,267.68 Date 07/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPERELLA, JOHN J Employer name Westchester County Amount $53,267.31 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THACKER, DAVID ELMO, SR Employer name Green Haven Corr Facility Amount $53,268.72 Date 01/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAULIFFE, TIMOTHY J Employer name Department of Health Amount $53,268.39 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILETTI, JOSEPH T Employer name Dept Transportation Region 6 Amount $53,267.99 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, SHARON M Employer name Fourth Jud Dept - Nonjudicial Amount $53,266.63 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISSENBERGER, JOSEPH A Employer name Nassau County Amount $53,265.00 Date 05/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EVANS, LEILA M Employer name Westchester County Amount $53,263.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWEIMAN, LORA A Employer name Department of Health Amount $53,263.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, WILLIAM G Employer name Port Authority of NY & NJ Amount $53,261.00 Date 04/08/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, DAVID M Employer name Thruway Authority Amount $53,264.80 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYMAN, BARRY J Employer name Port Authority of NY & NJ Amount $53,264.75 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, ROBERT H, JR Employer name Mid-Hudson Psych Center Amount $53,260.29 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCHOPIN, DONALD A Employer name Dept Transportation Region 5 Amount $53,261.79 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESMAN, BRIAN W Employer name NYS Power Authority Amount $53,259.01 Date 10/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRYN, MARY ANN Employer name Chenango County Amount $53,259.76 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, TIMOTHY M Employer name SUNY College Technology Canton Amount $53,259.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELEHANTY, SUSAN Employer name Authorities Budget Office Amount $53,260.11 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, ROSEMARIE Employer name Ninth Judicial Dist Amount $53,258.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAXTON, MARY A Employer name Nassau County Amount $53,257.67 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, RICHARD M Employer name Dept Labor - Manpower Amount $53,257.21 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALKINS, VIRGINIA B Employer name Gowanda Correctional Facility Amount $53,255.00 Date 07/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEBBRARO, LOUIS A Employer name Port Authority of NY & NJ Amount $53,255.19 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELSEY, ALAN S Employer name Broome County Amount $53,256.66 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNICO, STEVEN M Employer name Monroe County Amount $53,252.93 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTAGNOZZI, PETER Employer name City of Yonkers Amount $53,255.00 Date 04/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARPER, DIANE Employer name Capital Dist Psych Center Amount $53,250.49 Date 06/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, FREDERICK W Employer name Nassau County Amount $53,250.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGUE, JUDITH A Employer name State Insurance Fund-Admin Amount $53,252.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACINTYRE, JAMES C, II Employer name Office of Mental Health Amount $53,251.00 Date 01/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, SAUNDRA C Employer name Supreme Ct-1st Criminal Branch Amount $53,250.73 Date 06/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARANTINO, DANIEL E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,254.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEJACZKA, RONALD J Employer name Wappingers CSD Amount $53,247.71 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUPE, THOMAS P Employer name Erie County Amount $53,248.14 Date 06/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREAULT, ARTHUR A Employer name Niskayuna Fire District #1 Amount $53,245.18 Date 09/21/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUEBEN, NANCY Employer name Hudson Valley DDSO Amount $53,246.70 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECELLE, THOMAS E Employer name Broome County Amount $53,245.00 Date 05/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, AVERY Employer name City of Buffalo Amount $53,245.34 Date 05/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROSS, STEPHEN E Employer name Office of Court Administration Amount $53,243.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALHOTRA, RAJ K Employer name Dept Labor - Manpower Amount $53,244.80 Date 05/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRY, LAWRENCE J Employer name Children & Family Services Amount $53,243.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARY, JAMES R Employer name Village of Hudson Falls Amount $53,241.95 Date 06/15/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHINNICK, DONNA M Employer name Port Authority of NY & NJ Amount $53,241.86 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL GIACCO, MARYKAY Employer name Off of The Med Inspector Gen Amount $53,242.06 Date 10/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, MORTON B Employer name Insurance Department Amount $53,242.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLL, HOWARD L, JR Employer name Roswell Park Memorial Inst Amount $53,241.00 Date 07/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUSSON, IBRAM Employer name Supreme Ct-Richmond Co Amount $53,241.29 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELYEA, KENNETH E Employer name Temporary & Disability Assist Amount $53,241.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, RICHARD M Employer name Off of The State Comptroller Amount $53,239.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, WILLIAM J Employer name Supreme Ct-1st Civil Branch Amount $53,240.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARK A Employer name Suffolk County Amount $53,240.14 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, LOURDES Employer name City of Rochester Amount $53,239.90 Date 04/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIDGETT, ARCHIE E, JR Employer name Town of Huntington Amount $53,238.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, THOMAS W Employer name Town of Hempstead Amount $53,238.72 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALKS, VITAUTS Employer name Roswell Park Cancer Institute Amount $53,238.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, VERONICA A Employer name Pilgrim Psych Center Amount $53,236.64 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEELEY, MARY FRANCES Employer name Jericho UFSD Amount $53,236.30 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, RONALD P Employer name Ontario County Amount $53,234.78 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, PATRICK Employer name Ninth Judicial Dist Amount $53,234.37 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEN, JON A Employer name Village of Sag Harbor Amount $53,236.13 Date 01/13/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEDESCHI, THOMAS M Employer name Nassau County Amount $53,236.00 Date 04/20/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENEGAR, MERRIL LEE Employer name Education Department Amount $53,236.19 Date 05/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNELL, PETER D Employer name Mid-Hudson Psych Center Amount $53,234.88 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOHLSTETTER, HELENE Employer name Nassau County Amount $53,233.89 Date 08/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, DEAN B Employer name Department of Health Amount $53,233.23 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLEY, MICHAEL A Employer name Dept Transportation Region 5 Amount $53,232.10 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOFIELD, GERALD Employer name Roswell Park Memorial Inst Amount $53,232.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPIER, PAUL M Employer name Western New York DDSO Amount $53,231.80 Date 02/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, LILLIE D Employer name Westchester County Amount $53,232.31 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, JOHN F Employer name Taconic DDSO Amount $53,232.19 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MARGARET K Employer name Nassau Health Care Corp. Amount $53,230.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIALDONE, JOYCE M Employer name NYS Office People Devel Disab Amount $53,229.74 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAFFKA, HAROLD C, JR Employer name Division of State Police Amount $53,229.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASTILLO, DAVID Employer name Hudson Valley DDSO Amount $53,228.71 Date 11/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURICE, PATRICIA A Employer name Suffolk County Amount $53,227.00 Date 03/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUBIN, BARNABE R Employer name Kirby Forensic Psych Center Amount $53,227.08 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, PAULINE Employer name Div Housing & Community Renewl Amount $53,227.04 Date 11/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, NATHANIEL M Employer name Freeport Housing Authority Amount $53,226.70 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, THOMAS F Employer name Town of Hempstead Amount $53,226.19 Date 01/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, STEVEN Employer name NYS Assembly - Members Amount $53,224.66 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, KATHLEEN M Employer name Dept of Correctional Services Amount $53,223.87 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUCCI, LEONARD A Employer name City of Hornell Amount $53,223.59 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, PATRICK J Employer name SUNY At Stony Brook Hospital Amount $53,223.48 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINGERMAN, ALAN H Employer name Office of Mental Health Amount $53,220.47 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, DARIN P Employer name Town of Eastchester Amount $53,219.87 Date 06/20/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLBROOK, ALAN L Employer name Westfield CSD Amount $53,223.24 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOHN A Employer name Adirondack Correction Facility Amount $53,222.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, MOONYOUNG Employer name Bernard Fineson Dev Center Amount $53,220.59 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTUNI, MICHAEL J Employer name City of Syracuse Amount $53,219.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BISHOP, PATRICIA L Employer name Dpt Environmental Conservation Amount $53,219.77 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDER, BOB Employer name 10th Dist. Nassau Nonjudicial Amount $53,219.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRICELLI, ROBERT J Employer name City of Rochester Amount $53,217.11 Date 01/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ARTHUR C Employer name NYS Power Authority Amount $53,217.10 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, LUIGI Employer name Thruway Authority Amount $53,218.83 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, DONNA J Employer name Nassau Health Care Corp. Amount $53,218.73 Date 10/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZETTA, JOSEPH F Employer name City of Mount Vernon Amount $53,216.55 Date 07/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAF, SYLVIA Employer name Division of State Police Amount $53,217.08 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAIANI, KEVIN M Employer name Village of Spring Valley Amount $53,217.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, CHARLES F Employer name City of Schenectady Amount $53,214.64 Date 12/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERB, CHARLES B Employer name City of Rochester Amount $53,214.59 Date 07/13/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUNG, CHAO Y Employer name Buffalo Psych Center Amount $53,214.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLS, MICHAEL E Employer name Nassau County Amount $53,215.79 Date 06/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, STUART I Employer name Port Authority of NY & NJ Amount $53,215.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCA, PHILIP C Employer name Division of Parole Amount $53,213.59 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARCHESKY, SUSAN C Employer name Department of Tax & Finance Amount $53,212.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADT, LARRY R Employer name Children & Family Services Amount $53,206.07 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBKO, BARBARA J Employer name Westchester County Amount $53,206.00 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DONALD F Employer name NYS Higher Education Services Amount $53,207.64 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, CLARENCE, SR Employer name Division of Parole Amount $53,205.00 Date 06/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, ALBERT A Employer name Orange County Amount $53,209.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOETTEL, BARBARA T Employer name Hsc At Syracuse-Hospital Amount $53,206.82 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIAS, JOHN F Employer name Suffolk County Amount $53,205.00 Date 11/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANK, RUTH E Employer name BOCES-Onondaga Cortland Madiso Amount $53,204.00 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASS, DONALD G Employer name State Insurance Fund-Admin Amount $53,203.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, ANIL KUMAR Employer name Department of Tax & Finance Amount $53,204.29 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, JOANNE Employer name Suffolk County Amount $53,204.63 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ERNEST F Employer name NYC Criminal Court Amount $53,202.15 Date 08/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKIN, ROBERT A Employer name Dept of Correctional Services Amount $53,202.90 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, RUDOLPH L Employer name Port Authority of NY & NJ Amount $53,202.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, OMEGA Employer name Wallkill Corr Facility Amount $53,197.43 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, RENE G Employer name South Beach Psych Center Amount $53,196.62 Date 12/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOTZ, JAMES A Employer name New York State Canal Corp. Amount $53,200.23 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, PAMELA J Employer name Niagara County Amount $53,198.22 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLONG, THOMAS C Employer name Office of Real Property Servic Amount $53,196.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUHN, RONALD F Employer name Department of Health Amount $53,196.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLINAN-SZVOREN, HELEN Employer name Dept Labor - Manpower Amount $53,196.39 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CORNELL H Employer name Town of Oyster Bay Amount $53,196.08 Date 08/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFELICH, ANNE Employer name Middle Country Public Library Amount $53,195.72 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERCOLE, STEVEN A Employer name Division of State Police Amount $53,194.41 Date 04/02/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAXWELL, CHARLES H Employer name Town of Greenburgh Amount $53,196.00 Date 07/14/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRIMACK, MITCHELL H Employer name NYC Criminal Court Amount $53,193.91 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALL, HAROON C Employer name Children & Family Services Amount $53,193.66 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAWOTNIAK, MARK A Employer name Washington Corr Facility Amount $53,194.36 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNARD, HENRY PHILIP, JR Employer name Franklin Corr Facility Amount $53,193.94 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATCHELOR, JANICE D Employer name NYS Higher Education Services Amount $53,193.14 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ANDREW P Employer name Harborfields CSD of Greenlawn Amount $53,193.23 Date 08/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, LINDA S Employer name Erie County Medical Cntr Corp. Amount $53,193.21 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONO, HENRY M Employer name Workers Compensation Board Bd Amount $53,192.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLASUONNO, LEONARD Employer name Port Authority of NY & NJ Amount $53,191.00 Date 05/23/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDSMITH, GREGORY Employer name Clinton Corr Facility Amount $53,192.15 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLMAN, JODI B Employer name Islip Public Library Amount $53,190.28 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, PATRICIA Employer name Supreme Ct-1st Civil Branch Amount $53,191.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGIN, ELLEN L Employer name Education Department Amount $53,190.49 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRY, WILLIAM J Employer name Office of Mental Health Amount $53,192.01 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANI, WILLIAM Employer name City of White Plains Amount $53,189.00 Date 01/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERKLING, RUSSELL K Employer name SUNY Buffalo Amount $53,188.62 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTERLE, FRED Employer name Clinton Corr Facility Amount $53,189.28 Date 02/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARUK, MICHAEL W Employer name Broome DDSO Amount $53,189.08 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHL, GEORGE A Employer name Suffolk County Amount $53,189.00 Date 07/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, MICHAEL B Employer name Liverpool CSD Amount $53,188.55 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALOY, CHRISTOPHER R Employer name Central NY DDSO Amount $53,187.08 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ANDREA L Employer name Westchester County Amount $53,188.40 Date 06/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, CLIFFORD A Employer name Nassau County Amount $53,187.80 Date 04/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, MARILYN Employer name Rochester School For Deaf Amount $53,187.90 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSIER, WAYNE R Employer name Central NY Psych Center Amount $53,187.00 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ROBERT Employer name Orange County Amount $53,187.04 Date 04/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, TERRY W Employer name Elmira Psych Center Amount $53,186.85 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMMIELLO, FRANCINE M Employer name Herkimer County Amount $53,186.85 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHL, IKRAM A Employer name Department of Transportation Amount $53,186.41 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, MICHAEL J, JR Employer name City of White Plains Amount $53,185.79 Date 09/04/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP