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 ARBER, CAROL H Employer name NYC Judges Amount $53,184.00 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, STEVEN M Employer name Great Meadow Corr Facility Amount $53,183.49 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSAS, MERCEDES M Employer name NYS Community Supervision Amount $53,183.06 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBLATT, ALLAN Employer name Div Housing & Community Renewl Amount $53,181.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANER, KAREN B Employer name Haverstraw-Stony Point CSD Amount $53,181.41 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, JEAN M Employer name Schenectady County Amount $53,181.03 Date 03/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ALEYAMMA Employer name Bernard Fineson Dev Center Amount $53,178.38 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, CHRISTOPHER Employer name Dept of Economic Development Amount $53,180.97 Date 08/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, RODNEY Employer name Division of State Police Amount $53,178.48 Date 03/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLKE, PATRICIA I Employer name Putnam County Amount $53,177.00 Date 12/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, THOMAS A Employer name Office of General Services Amount $53,178.27 Date 03/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMBRO, KATHERINE A Employer name New Rochelle City School Dist Amount $53,177.65 Date 10/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNERTY, FRANCIS A Employer name Appellate Div 2nd Dept Amount $53,177.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMM, KARLA A Employer name Bare Hill Correction Facility Amount $53,176.21 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINFORD, WILLIAM D Employer name NYS Power Authority Amount $53,175.94 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, PATRICIA L Employer name Southport Correction Facility Amount $53,175.74 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, JOHN P Employer name Off of The State Comptroller Amount $53,174.79 Date 07/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENTO, JOHN J Employer name City of Syracuse Amount $53,174.00 Date 04/25/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAKE, JOHN A Employer name City of Syracuse Amount $53,175.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AULETTO, NANCI Employer name Dpt Environmental Conservation Amount $53,175.54 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CARL B Employer name Port Authority of NY & NJ Amount $53,175.00 Date 04/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILGALLON, KEVIN W Employer name SUNY Construction Fund Amount $53,173.65 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONYENEHO, NICHOLAS N Employer name Westchester County Amount $53,173.89 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAYEA, TERRY Employer name Franklin Corr Facility Amount $53,172.00 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK, ARLENE LINDA Employer name Onondaga County Amount $53,171.86 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBELL, STEPHEN Employer name Off of The Med Inspector Gen Amount $53,171.79 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CECILIO R Employer name Dpt Environmental Conservation Amount $53,171.26 Date 01/14/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANGDON, RONALD G Employer name Town of Colonie Amount $53,172.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GEORGE M Employer name City of Plattsburgh Amount $53,171.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, JUDITH A Employer name Erie County Amount $53,171.20 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLIAM H Employer name Finger Lakes St Pk And Rec Reg Amount $53,170.83 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALEK, STANLEY A Employer name Dept Transportation Reg 11 Amount $53,171.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSWALD, CHARLES A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,170.82 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADORANTE, FRANK J Employer name City of Rochester Amount $53,169.67 Date 04/13/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BYRNES, MARY ALICE Employer name Town of Islip Amount $53,168.49 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRIE, JODY A Employer name Children & Family Services Amount $53,169.51 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICE, LINDA C Employer name Office Parks, Rec & Hist Pres Amount $53,168.62 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOVERN, LAURA J Employer name BOCES Eastern Suffolk Amount $53,168.92 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERUM, TIMOTHY J Employer name Department of Tax & Finance Amount $53,166.12 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFARO, DENISE D Employer name Suffolk County Amount $53,167.46 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHINBOUKAS, ANDREW Employer name Nassau County Amount $53,167.13 Date 11/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ANNETTE M Employer name NYS Assembly - Members Amount $53,167.70 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDEIRO, MANUEL J, JR Employer name Town of Brookhaven Amount $53,165.16 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARON, DAWN E Employer name Yonkers Mun Housing Authority Amount $53,165.54 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, JOHN Employer name Central Islip UFSD Amount $53,164.31 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMINARIO, JOHN J, JR Employer name Town of Oyster Bay Amount $53,164.87 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY COLEMAN, PATSY Employer name Hudson Valley DDSO Amount $53,165.04 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLES, DANIEL H Employer name Village of Tuckahoe Amount $53,165.60 Date 07/10/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGGER, JOHN A Employer name Erie County Amount $53,162.00 Date 05/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATY, ARLINE B Employer name Oneida County Amount $53,164.21 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNOLA, DONNA Employer name Office of Technology-Inst Amount $53,162.53 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, JAMES N Employer name SUNY Buffalo Amount $53,161.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUXENBERG, LINDA H Employer name City of Rochester Amount $53,162.00 Date 08/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, ROBERT A Employer name Port Authority of NY & NJ Amount $53,162.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTES, SAMUEL, JR Employer name Port Authority of NY & NJ Amount $53,159.00 Date 01/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUCKER, ATTIE Employer name Division of Parole Amount $53,159.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATALZIA, WILLIAM R Employer name Village of Lancaster Amount $53,161.08 Date 07/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONDRY, VINCENT Employer name Port Authority of NY & NJ Amount $53,160.17 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADELSON, MARSHALL S Employer name NYS Power Authority Amount $53,159.69 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYSTRAK, BARBARA E LAMONT Employer name Department of Tax & Finance Amount $53,158.00 Date 11/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, ROBIN M Employer name Division of State Police Amount $53,157.56 Date 10/19/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARACCIO, ROSEANN Employer name State Consumer Protection Bd Amount $53,155.86 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWELL, JOHANNAH M Employer name Cattaraugus County Amount $53,155.03 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOWETT, JACK J Employer name State Emergency Main Office Amount $53,156.82 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JOHN G Employer name Department of Health Amount $53,156.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALACY, DEBORAH N Employer name Rensselaer County Amount $53,154.60 Date 02/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, JOHN C Employer name Nassau County Amount $53,155.00 Date 02/26/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLADER, FREDERICK, JR Employer name Dept Transportation Region 8 Amount $53,155.00 Date 10/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, DOMINICK L Employer name NYS School For The Deaf Amount $53,153.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICHNEY, DANIEL Employer name Suffolk County Amount $53,153.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, ROBERT T Employer name Department of Tax & Finance Amount $53,153.05 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPLIS, DENNIS J Employer name Brooklyn DDSO Amount $53,153.34 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVERLY, ROY T Employer name Office For Technology Amount $53,151.42 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM R Employer name Third Jud Dept - Nonjudicial Amount $53,152.58 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAY, DEBRA L Employer name Hsc At Syracuse-Hospital Amount $53,152.02 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLURE, KEVIN J Employer name Troy Housing Authority Amount $53,150.54 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIX, DAVID N Employer name Suffolk County Amount $53,150.30 Date 05/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, SHIRLEY B Employer name City of Mount Vernon Amount $53,151.13 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, YVONNE E Employer name Department of Health Amount $53,150.66 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, TITUS, JR Employer name Brooklyn DDSO Amount $53,148.96 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, DAVID J Employer name Division of Probation Amount $53,150.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRONIS, EUGENE Employer name Department of Transportation Amount $53,150.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARUGHESE, ALEYAMMA Employer name Rockland Psych Center Amount $53,147.60 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, CHERYL Employer name Dept Labor - Manpower Amount $53,149.71 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBLE, DENNIS Employer name Nassau Health Care Corp. Amount $53,148.55 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLL, DONALD C Employer name Metropolitan Trans Authority Amount $53,147.64 Date 03/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, RICHARD J Employer name Div Alcoholic Beverage Control Amount $53,147.13 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELUGA, GEORGE Employer name Temporary & Disability Assist Amount $53,146.96 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAL, JEFFREY T Employer name Dept Transportation Region 5 Amount $53,147.36 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKNIGHT, CHRISTINE S Employer name Commack UFSD Amount $53,147.33 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKY, DENISE S Employer name Hudson Valley DDSO Amount $53,146.74 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, KATHLEEN A Employer name Port Authority of NY & NJ Amount $53,146.86 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGANO, RICHARD G Employer name Westchester Health Care Corp. Amount $53,146.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DENNIS J Employer name Erie County Amount $53,145.65 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIMAN, WILLIAM J Employer name Port Authority of NY & NJ Amount $53,146.00 Date 01/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADOIAN, JOHN R Employer name Port Authority of NY & NJ Amount $53,146.00 Date 01/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANDIB, SAMUEL J Employer name Department of Transportation Amount $53,146.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, PATRICIA A Employer name Dept of Public Service Amount $53,145.64 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DIANE G Employer name City of Yonkers Amount $53,144.69 Date 07/24/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSTANTINO, VINCENT Employer name Locust Valley CSD Amount $53,143.05 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCASIO, EDWIN Employer name Division of State Police Amount $53,143.58 Date 04/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKER, MICHAEL R Employer name Department of Transportation Amount $53,144.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, WILLIAM L Employer name City of Buffalo Amount $53,141.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VISCONTI, DONALD Employer name State Insurance Fund-Admin Amount $53,142.03 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMPUS, LINDA D Employer name Children & Family Services Amount $53,142.13 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKARD, JAMES C, III Employer name Broome DDSO Amount $53,141.84 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMEELE, BRIAN M Employer name Wayne County Amount $53,139.16 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMBO, JOSEPH C Employer name East Hampton UFSD Amount $53,139.63 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILLIS, JAMES J Employer name Westchester County Amount $53,140.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCHETTE, SONJA A Employer name Dept Labor - Manpower Amount $53,139.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, MARY M Employer name Middle Country Public Library Amount $53,139.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATCHELL, PERRY D Employer name Village of Oyster Bay Cove Amount $53,140.47 Date 07/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REYNOLDS, RANSOM P Employer name Chemung County Amount $53,139.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEKS, ANGELA M Employer name BOCES Madison Oneida Amount $53,137.72 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, LARRY D Employer name Department of Tax & Finance Amount $53,138.52 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKOBOWICZ, KIM M Employer name Office For Technology Amount $53,138.42 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINEY, MICHAEL D Employer name City of White Plains Amount $53,137.22 Date 04/03/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEELE, SUSAN J W Employer name Children & Family Services Amount $53,136.48 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CAROLYN A Employer name Port Authority of NY & NJ Amount $53,138.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, MICHAEL Employer name NYC Family Court Amount $53,137.38 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMER, HOLLAND Employer name Hicksville UFSD Amount $53,134.98 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTUZYN, MICHAEL Employer name Port Authority of NY & NJ Amount $53,134.96 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORELLA, MICHAEL C Employer name Port Authority of NY & NJ Amount $53,134.66 Date 12/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARCHER, ANDREW W, III Employer name Town of Newburgh Amount $53,136.00 Date 09/21/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BULL, CHRIS D Employer name Altona Corr Facility Amount $53,133.46 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, MICHAEL J Employer name Dept Labor - Manpower Amount $53,133.24 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JEFFREY H Employer name Capital District DDSO Amount $53,133.87 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTFALL, KATRINA A Employer name Off of The State Comptroller Amount $53,133.65 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, LAWRENCE R Employer name Department of Tax & Finance Amount $53,133.00 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSICO, RICHARD A Employer name Olympic Reg Dev Authority Amount $53,133.00 Date 08/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROZIER, KEVIN D Employer name City of Yonkers Amount $53,131.40 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORIS, JOHN Employer name SUNY At Stony Brook Hospital Amount $53,132.55 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, FRANCES L Employer name Erie County Medical Cntr Corp. Amount $53,131.00 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISUNNO, DAVID A Employer name Town of East Hampton Amount $53,130.22 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCUTTI, MATTHEW J Employer name Town of Greenburgh Amount $53,129.00 Date 11/05/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDSTEIN, MARCIA H Employer name Creedmoor Psych Center Amount $53,129.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKELSTEIN, MAXINE Employer name Port Authority of NY & NJ Amount $53,127.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, CYNTHIA A Employer name Central NY Psych Center Amount $53,126.24 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZARNOMSKI, SEAN F Employer name Nassau County Amount $53,127.00 Date 06/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRISTIANO, BRIAN Employer name City of Yonkers Amount $53,128.00 Date 06/23/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THACKRAH, DAVID E Employer name Office of General Services Amount $53,127.74 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLINGBACK, KENNETH G Employer name City of New Rochelle Amount $53,123.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BJORK, WILLIAM P Employer name Town of Orangetown Amount $53,126.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SARPEN, KATHLEEN J Employer name Mohawk Valley Psych Center Amount $53,124.00 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COLLESTER, MARY Employer name BOCES-Monroe Orlean Sup Dist Amount $53,121.07 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARUGHESE, GEORGE Employer name State Insurance Fund-Admin Amount $53,121.05 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY F Employer name SUNY Buffalo Amount $53,123.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZDON, JANE W Employer name Nassau County Amount $53,121.72 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, DAVID R Employer name Dept Transportation Region 4 Amount $53,120.02 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, WILLIAM D Employer name Town of Brookhaven Amount $53,120.00 Date 09/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, DAVID L Employer name Department of Civil Service Amount $53,120.58 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTIPPAS, PANAGIS Employer name Port Authority of NY & NJ Amount $53,119.10 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FADER, STUART N Employer name Pilgrim Psych Center Amount $53,119.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILAGE, HENRY A Employer name Appellate Div 4th Dept Amount $53,119.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAIN, MARY E Employer name Ossining UFSD Amount $53,119.29 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, ERNEST Employer name City of Yonkers Amount $53,119.88 Date 06/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZILBERMAN, WILLIAM Employer name Schenectady County Amount $53,119.00 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLANKA, BARBARA A Employer name Roswell Park Cancer Institute Amount $53,118.96 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPH, LIONEL A Employer name Hutchings Psych Center Amount $53,119.00 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERNER, ALAN J Employer name Town of West Seneca Amount $53,115.86 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARTZ, STEVEN E Employer name City of Buffalo Amount $53,115.00 Date 12/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOAN, ROLAND, JR Employer name Town of Amherst Amount $53,115.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLETTE, TARA J Employer name Capital District DDSO Amount $53,115.92 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENAKER, JAMES W Employer name SUNY Construction Fund Amount $53,118.73 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUFFNER, GORDON E Employer name SUNY College At Buffalo Amount $53,115.00 Date 12/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, MIRIAM Employer name Nathan Kline Inst Amount $53,114.00 Date 10/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, TIMOTHY H Employer name Mid-State Corr Facility Amount $53,113.68 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMAN, CHERYL L Employer name Hudson River Psych Center Amount $53,114.88 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAPPA, DARWIN D Employer name Office Parks, Rec & Hist Pres Amount $53,112.78 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, PATRICIA A Employer name Nassau County Amount $53,113.31 Date 02/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, KEVIN A Employer name Town of Webster Amount $53,113.58 Date 07/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARISI, PETER A Employer name NYS Power Authority Amount $53,113.09 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, MATTHEW T Employer name NYC Criminal Court Amount $53,111.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCIK, JERALD E Employer name Off of The State Comptroller Amount $53,112.16 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, MICHAEL Employer name Department of Health Amount $53,109.85 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERTON, TIMOTHY J Employer name Dept Health - Veterans Home Amount $53,110.82 Date 01/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILONE, MICHAEL F Employer name Westchester County Amount $53,110.80 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, RICHARD J Employer name Town of Rotterdam Amount $53,110.00 Date 04/22/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNARD, CHARLES D Employer name Eastern NY Corr Facility Amount $53,109.43 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MAXWELL Employer name Nassau County Amount $53,109.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, HARRY D Employer name Education Department Amount $53,109.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, MARY JANE Employer name Finger Lakes DDSO Amount $53,108.90 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, SUZANNE M Employer name SUNY At Stony Brook Hospital Amount $53,108.73 Date 09/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTLIN, MARK S Employer name Temporary & Disability Assist Amount $53,106.07 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELL, WILLIAM J Employer name Village of Hempstead Amount $53,108.15 Date 06/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRUCIANI, DARLENE H Employer name Broome DDSO Amount $53,105.31 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI VIETRO, PHILIP Employer name City of Schenectady Amount $53,108.31 Date 06/22/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZEOLI, JOSEPH T Employer name Finger Lakes DDSO Amount $53,108.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDIAK, MARK M Employer name Village of Depew Amount $53,104.81 Date 06/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDWARDS, PHILIP Employer name Division of Parole Amount $53,105.00 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYES, LEE A Employer name Town of Hempstead Amount $53,104.98 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPONE, ANTHONY T Employer name Franklin Corr Facility Amount $53,104.20 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ANNE L Employer name Education Department Amount $53,105.27 Date 04/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUBERT, MICHAEL L Employer name Kirby Forensic Psych Center Amount $53,104.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, FRANCES H Employer name Third Jud Dept - Nonjudicial Amount $53,101.11 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALTON, DANIEL B Employer name Dpt Environmental Conservation Amount $53,101.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, DAVID M Employer name Elmira Corr Facility Amount $53,101.95 Date 12/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, KAREN D Employer name Nassau County Amount $53,104.22 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLENIUCH, MARTIN L Employer name Division of State Police Amount $53,101.73 Date 12/25/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUTHUMANA, GEORGE P Employer name Department of Health Amount $53,100.28 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, DONALD W, II Employer name Wende Corr Facility Amount $53,099.88 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPRISCO, JOSEPH Employer name Port Authority of NY & NJ Amount $53,099.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANON, ALEXANDER J Employer name City of Yonkers Amount $53,098.95 Date 07/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZENO, DOUGLAS Employer name Office of General Services Amount $53,099.88 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROCHE, WANDA I Employer name Div Criminal Justice Serv Amount $53,097.65 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUSCHNEIDER, ROBERT M Employer name Thruway Authority Amount $53,097.59 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZUKENUS, ANDREW Employer name Office of Mental Health Amount $53,098.04 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, JOSEPH T Employer name Ninth Judicial Dist Amount $53,097.76 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESTON, GERALD E Employer name City of Watervliet Amount $53,095.51 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULLON, ARTHUR R Employer name Fishkill Corr Facility Amount $53,096.27 Date 10/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-ETHEREDGE, JULIA A Employer name City of Syracuse Amount $53,097.20 Date 04/09/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FADALE, JOANNE M Employer name Erie County Amount $53,095.00 Date 10/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMANN, JOHN J, JR Employer name Nassau County Amount $53,094.00 Date 01/24/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, KENT B Employer name Capital District DDSO Amount $53,092.56 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASHTAN, HOWARD P Employer name Off of The State Comptroller Amount $53,093.35 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMASTRA, GERARD Employer name Temporary & Disability Assist Amount $53,093.50 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, ROGER B Employer name SUNY Brockport Amount $53,093.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARY, ELMER J Employer name Erie County Water Authority Amount $53,092.00 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETTORI, BARTLEY J Employer name Dutchess County Amount $53,092.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, GLORIA A Employer name NYS Power Authority Amount $53,091.72 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, DEBORAH A Employer name Attica Corr Facility Amount $53,091.14 Date 02/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, NORMAN D Employer name Dpt Environmental Conservation Amount $53,091.06 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES, JR Employer name Brooklyn Childrens Psych Center Amount $53,092.13 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROWL, ROBERT Employer name Hempstead Sanitary District #2 Amount $53,090.00 Date 01/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUMILLO, FRANCIS J Employer name Ninth Judicial Dist Amount $53,089.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECOR, HARRY W Employer name Department of Health Amount $53,089.31 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLBERG, HARRY C Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,087.06 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTE, BARBARA J Employer name Hudson Valley DDSO Amount $53,088.07 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, BRUCE K Employer name City of Rochester Amount $53,088.04 Date 12/11/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, FRANCIS A Employer name Altona Corr Facility Amount $53,086.00 Date 07/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, ANN M Employer name City of Syracuse Amount $53,085.83 Date 02/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HICKEY, THOMAS L Employer name Division of State Police Amount $53,085.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, DAVID B Employer name City of Jamestown Amount $53,080.29 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIMONE, JOSEPH A Employer name Village of Williston Park Amount $53,084.64 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSETTI, JOSEPH J, JR Employer name Dept Transportation Region 1 Amount $53,081.02 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, VELMA B Employer name Monroe County Amount $53,081.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARP, EDWARD N Employer name Hudson Valley DDSO Amount $53,082.44 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPPELL, DAVID A Employer name City of White Plains Amount $53,079.94 Date 09/17/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHAR, SUSANNE Employer name Department of Health Amount $53,080.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, GEORGE F Employer name Supreme Ct Kings Co Amount $53,079.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, JOHN P Employer name Division of Parole Amount $53,079.63 Date 11/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, JOHN T Employer name SUNY Construction Fund Amount $53,079.06 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, FRANK J Employer name Metropolitan Trans Authority Amount $53,077.00 Date 06/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZ, THOMAS D Employer name Dpt Environmental Conservation Amount $53,078.62 Date 12/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TARDALO, FRANK V Employer name Off Alcohol & Substance Abuse Amount $53,076.96 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, KENNETH R Employer name Supreme Ct Kings Co Amount $53,073.59 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOXENHORN, MARTIN Employer name Supreme Court Clks & Stenos Oc Amount $53,075.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, DOLORES A Employer name Department of Health Amount $53,078.03 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTANT, RICHARD N Employer name Department of Health Amount $53,074.54 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MAY Employer name Metro New York DDSO Amount $53,072.25 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, MICHAEL R Employer name Onondaga County Amount $53,078.96 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHMAN, NEIL A Employer name Central NY Psych Center Amount $53,072.14 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, WILLIAM C Employer name Town of Huntington Amount $53,072.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, JOHN J, JR Employer name City of Troy Amount $53,071.79 Date 03/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRACY, MICHAEL F Employer name Niagara County Amount $53,071.68 Date 05/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, STEPHEN P Employer name Appellate Div 2nd Dept Amount $53,071.48 Date 10/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENTLEY, KENNETH B Employer name Chautauqua County Amount $53,071.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKHARDT, LINDA L Employer name Suffolk County Amount $53,068.22 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAIBBI, GARY F Employer name Suffolk County Amount $53,070.00 Date 01/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANI, KAREN B Employer name Rockland County Amount $53,070.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTRONEO, GEORGE J Employer name City of Buffalo Amount $53,069.72 Date 05/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, JAMES K Employer name NYC Civil Court Amount $53,068.06 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCABE, KATHLEEN T Employer name Manhattan Psych Center Amount $53,068.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, WILLIAM M Employer name Dept Transportation Region 3 Amount $53,066.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOKTOWSKI, KEVIN J Employer name Clinton Corr Facility Amount $53,067.94 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, PATRICK Employer name Westchester County Amount $53,066.09 Date 02/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRDSALL, HERBERT R Employer name Village of Lynbrook Amount $53,067.84 Date 06/04/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINARES, JEANNE B Employer name Rochester Psych Center Amount $53,064.52 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGAN, JAMES U Employer name Nassau County Amount $53,064.61 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, RICHARD E Employer name Supreme Ct-Queens Co Amount $53,063.18 Date 11/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANAM, MERL H Employer name City of Troy Amount $53,063.00 Date 10/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEPHERD, ROBERT L Employer name Department of Tax & Finance Amount $53,062.97 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, JOHN F Employer name Erie County Amount $53,062.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSZULAK, JOSEPH J Employer name Division of State Police Amount $53,061.00 Date 06/10/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARAFALO, CAROL A Employer name Finger Lakes DDSO Amount $53,060.89 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIN, LINDA L Employer name Nassau County Amount $53,062.70 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTISSI, JOSEPH D Employer name 10th Dist. Nassau Nonjudicial Amount $53,061.94 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBST, GEORGE F Employer name Town of Oyster Bay Amount $53,060.73 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM T Employer name Harrison CSD Amount $53,060.29 Date 08/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AASERUD, WILLIAM J Employer name Dept Transportation Region 3 Amount $53,058.17 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, LINDA M Employer name Department of Health Amount $53,057.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOTRAW, DEBRA L Employer name Dept of Correctional Services Amount $53,058.92 Date 04/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN THOF, THOMAS R Employer name Monroe County Amount $53,058.78 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSSOTTI, JOHN F Employer name Town of De Witt Amount $53,055.30 Date 04/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIEGLER, LORI L Employer name Nassau County Amount $53,056.89 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINHAMMER, JEFFREY L Employer name Monroe County Amount $53,056.00 Date 12/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, TYLER M Employer name Clinton Corr Facility Amount $53,055.66 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISHER, PAUL J Employer name Ausable Valley CSD Amount $53,055.00 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLHAUSEN, PAUL D Employer name Thruway Authority Amount $53,054.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROEBE, JAMES L Employer name Dpt Environmental Conservation Amount $53,051.55 Date 06/19/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRENCH, LAWRENCE J Employer name Thruway Authority Amount $53,052.00 Date 10/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSS, ROBERT J Employer name Port Authority of NY & NJ Amount $53,052.00 Date 01/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YOUNG LITZ, CINDY J Employer name City of Tonawanda Amount $53,053.37 Date 05/23/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERR, WINSTON M Employer name SUNY At Stony Brook Hospital Amount $53,049.82 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, ORRIN B Employer name City of White Plains Amount $53,050.00 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JEFFREY A Employer name City of Jamestown Amount $53,049.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, NANCY E Employer name Suffolk County Amount $53,047.59 Date 02/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURSEN, JOHN L Employer name Port Authority of NY & NJ Amount $53,049.61 Date 04/04/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHEWS, WILHELMENIA O Employer name Division of Parole Amount $53,049.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILARDO, JOSEPH P Employer name Supreme Ct Kings Co Amount $53,049.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE COSTER, MARGARET M Employer name Office of Mental Health Amount $53,047.08 Date 06/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CYNTHIA D Employer name Nassau County Amount $53,046.18 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEST, MARK D Employer name Monroe County Amount $53,045.67 Date 11/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD-MARCUS, DIANA M Employer name Temporary & Disability Assist Amount $53,045.19 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DLOUHY, BRIAN F Employer name Rockland County Amount $53,046.04 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAPLER, LUCRETIA Employer name South Huntington UFSD Amount $53,046.09 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIS, CONSTANCIA N Employer name Fourth Jud Dept - Nonjudicial Amount $53,045.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, CHARLES P Employer name Temporary & Disability Assist Amount $53,045.16 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIE, ROXANNE Employer name NYS Community Supervision Amount $53,044.52 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSCH, WILLIAM J Employer name Suffolk County Amount $53,044.44 Date 11/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVI, DAVID K Employer name Westchester County Amount $53,043.22 Date 01/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROGNA, ALPHONSE M Employer name Supreme Ct-Richmond Co Amount $53,044.74 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOS, LIBRADA M Employer name Department of Civil Service Amount $53,045.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULER, CAROL Employer name State Insurance Fund-Admin Amount $53,044.67 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARDEN, WAYNE L Employer name Supreme Ct-1st Civil Branch Amount $53,043.16 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUHS, JAMES W Employer name Port Authority of NY & NJ Amount $53,042.00 Date 02/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELL, BARBARA A Employer name Department of Tax & Finance Amount $53,042.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, GREGORY Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,040.15 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNES, ELIZABETH S Employer name Suffolk County Amount $53,041.18 Date 05/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, FREDERIC S Employer name NYC Judges Amount $53,040.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMKEN, TIMOTHY T Employer name Long Island Dev Center Amount $53,040.80 Date 12/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROHLICH, RODGER A Employer name Mt Mcgregor Corr Facility Amount $53,039.81 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANE-HOWARD, BETH Employer name NYC Civil Court Amount $53,038.05 Date 12/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIMAN, IRVING Employer name Div Housing & Community Renewl Amount $53,038.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, MARY Employer name Orange County Amount $53,037.00 Date 07/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, PATRICK Employer name Suffolk County Amount $53,037.36 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, LINDA A Employer name Supreme Court Clks & Stenos Oc Amount $53,033.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVILLE, RICHARD P Employer name Supreme Ct-1st Civil Branch Amount $53,035.34 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENE, RUBY Employer name Kingsboro Psych Center Amount $53,034.44 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGARS, GEORGE C Employer name Albany County Amount $53,033.29 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, TERRENCE R Employer name Division of State Police Amount $53,032.32 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, WILLIAM F Employer name Manhattan Psych Center Amount $53,033.00 Date 01/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANESKI, DAVID W Employer name Dept Transportation Region 1 Amount $53,031.89 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JOHN F Employer name Dept Transportation Region 4 Amount $53,031.00 Date 11/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVIOLA, MARY A Employer name Dept Transportation Region 5 Amount $53,031.18 Date 07/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALE, PAUL K Employer name City of Saratoga Springs Amount $53,031.71 Date 05/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, KARL H Employer name Nassau County Amount $53,030.52 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINMANN, FREDRICK W, JR Employer name Town of Brookhaven Amount $53,029.55 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANCARELLI, CHARLIE DIANE Employer name Town of Smithtown Amount $53,028.85 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULRICH, HOLLY J Employer name Albion Corr Facility Amount $53,029.43 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCAULEY, ANNA M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $53,029.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHTY, SUANNE Employer name SUNY At Stony Brook Hospital Amount $53,029.01 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECK, PATRICIA A Employer name NYS Dormitory Authority Amount $53,028.36 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVERSEN, SHIRLEY A Employer name City of Rochester Amount $53,028.15 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JOHN J Employer name Ulster Correction Facility Amount $53,027.61 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, JOHN W Employer name Office of General Services Amount $53,026.94 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELISKY, WILLIAM P Employer name Port Authority of NY & NJ Amount $53,028.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, SCOTT M Employer name Temporary & Disability Assist Amount $53,025.23 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, JUDY A Employer name Manhattan Psych Center Amount $53,026.61 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBRIZZI, VICTOR C Employer name Nassau County Amount $53,027.00 Date 01/06/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLO, VIRGINIA A Employer name 10th Dist. Nassau Nonjudicial Amount $53,025.58 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, TIMOTHY R Employer name City of North Tonawanda Amount $53,023.23 Date 08/21/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENEDICT, DARRELL A Employer name Town of Newburgh Amount $53,024.40 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO, JANE Employer name Eastern NY Corr Facility Amount $53,024.16 Date 07/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESS, LAWRENCE F Employer name Roswell Park Memorial Inst Amount $53,023.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKO, STANLEY F Employer name Dept Transportation Region 6 Amount $53,023.00 Date 04/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, THOMAS H Employer name Dpt Environmental Conservation Amount $53,023.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONDA, PATRICK O Employer name Division of State Police Amount $53,023.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTAGUE, WILLIAM E Employer name Division of State Police Amount $53,023.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANTOS, JERRY F, JR Employer name SUNY Maritime College Amount $53,022.11 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTORE, ANN M Employer name Off of The State Comptroller Amount $53,021.42 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGH, DONALD C Employer name City of Syracuse Amount $53,021.00 Date 03/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEVENS, KENNETH J Employer name Erie County Amount $53,019.83 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMER, CARLA J Employer name Department of State Amount $53,019.27 Date 06/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIXON, KENT L Employer name Town of Tonawanda Amount $53,018.88 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOKE, EDWARD G Employer name Greene County Amount $53,018.16 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYBURN, JULIAN M Employer name St Paul Blvd Fire Dist Amount $53,019.12 Date 02/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUCCI, RALPH G Employer name Sagamore Psych Center Children Amount $53,019.06 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMCIK, DIANE M Employer name Orange County Amount $53,017.16 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, DAVID M Employer name Village of Lake Placid Amount $53,017.95 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATER, DIANE Employer name Westchester Health Care Corp. Amount $53,017.91 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSEY, KENNETH T Employer name Office For Technology Amount $53,015.72 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, WALLACE R Employer name SUNY Albany Amount $53,015.61 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, JAMES E Employer name Div Criminal Justice Serv Amount $53,015.25 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, JANET E Employer name Education Department Amount $53,016.49 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLITTNER, MORTON L Employer name State Insurance Fund-Admin Amount $53,016.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEKISH, BORYS Employer name Port Authority of NY & NJ Amount $53,016.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTERI, ALBERT A Employer name Office of Court Admin Normal Amount $53,015.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, SALVATORE J Employer name 10th Dist. Nassau Nonjudicial Amount $53,013.00 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKEL, HENRY J, III Employer name Department of Transportation Amount $53,015.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, PAUL F, JR Employer name City of Watertown Amount $53,014.87 Date 06/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DICKIN, LINDA J Employer name Lexington School For The Deaf Amount $53,011.24 Date 08/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, ALICE R Employer name Connetquot CSD Amount $53,010.60 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, MIGONETTE L Employer name Long Island Dev Center Amount $53,010.19 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTE, JAMES J Employer name City of Niagara Falls Amount $53,012.28 Date 10/16/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNICKERBOCKER, RICHARD Employer name Suffolk County Amount $53,010.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REYES, ROBERT W, JR Employer name Albion Corr Facility Amount $53,010.15 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRASZEK, GERALD F Employer name Dpt Environmental Conservation Amount $53,014.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEIGUE, DEBORAH A Employer name Dept Transportation Region 10 Amount $53,009.48 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, DENNIS H Employer name Children & Family Services Amount $53,010.00 Date 04/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, LAWRENCE E Employer name Education Department Amount $53,009.81 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, THOMAS R Employer name Department of Transportation Amount $53,009.29 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENFELD, MARIANNE R Employer name Temporary & Disability Assist Amount $53,009.60 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JONATHAN M Employer name Franklin Corr Facility Amount $53,009.21 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHINGER, GARY R Employer name Buffalo Psych Center Amount $53,009.10 Date 10/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMONT, LORRAINE M Employer name Nassau County Amount $53,007.44 Date 01/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIGAN, JOHN G Employer name Nassau County Amount $53,008.09 Date 01/04/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PFALZGRAF, JOHN F Employer name Suffolk County Amount $53,009.00 Date 02/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIND, GLENN R Employer name Dutchess County Amount $53,007.32 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, DAMIAN Employer name Town of Oyster Bay Amount $53,007.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDLANDER, RUTH E Employer name Temporary & Disability Assist Amount $53,004.51 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, THOMAS A Employer name Port Authority of NY & NJ Amount $53,007.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINGER, I BRUCE Employer name Division of Human Rights Amount $53,008.07 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREIG, MATTHEW Employer name Town of East Greenbush Amount $53,007.42 Date 10/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WESLEY, EDWARD Employer name Pilgrim Psych Center Amount $53,003.67 Date 11/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, ROBERT C, JR Employer name City of Yonkers Amount $53,004.00 Date 07/21/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORTON, ROBERT Employer name Town of Oyster Bay Amount $53,002.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLNER, ARTHUR L, JR Employer name Temporary & Disability Assist Amount $53,000.86 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, GERALD L Employer name Dept Labor - Manpower Amount $53,000.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOFFENETTI, WILLIAM Employer name Department of Health Amount $53,003.51 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, ROBERT J Employer name Department of Tax & Finance Amount $53,002.48 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEVENS, RICHARD Employer name Division of Parole Amount $53,000.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITING, ROBERT W Employer name Dept of Agriculture & Markets Amount $53,000.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, EDWARD J Employer name Office of General Services Amount $53,001.28 Date 03/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GLADYS Employer name Port Authority of NY & NJ Amount $52,999.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, ANN G Employer name Off of The Med Inspector Gen Amount $52,999.89 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILDAY, KATHLEEN A Employer name SUNY Empire State College Amount $52,996.52 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, PAUL D Employer name NYS Power Authority Amount $52,995.18 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNRUDDIN, MOHAMAD A Employer name Port Authority of NY & NJ Amount $52,994.83 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, JUSTIN R Employer name City of Mount Vernon Amount $52,997.69 Date 07/23/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEINBERG, AUDREY K Employer name Mill Neck Manor Schl For Deaf Amount $52,997.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O' SHAUGHNESSY, STEVEN D Employer name NYS Power Authority Amount $52,993.43 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLISOTO, DAVID C Employer name Thruway Authority Amount $52,994.21 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, ANN C Employer name Cornell University Amount $52,994.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMUTEK, MICHAEL P Employer name Village of Sleepy Hollow Amount $52,991.46 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELL, FAY S Employer name Erie County Amount $52,989.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROPEANO, MARY K Employer name Hudson Valley DDSO Amount $52,992.79 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZARNICK, ROBERT J Employer name Dpt Environmental Conservation Amount $52,992.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN-CAPON, ROBIN V Employer name Children & Family Services Amount $52,988.51 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HAROLD J Employer name Kirby Forensic Psych Center Amount $52,988.46 Date 10/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, WILLIAM E Employer name Suffolk County Amount $52,988.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MATTHEW T Employer name Village of Fort Plain Amount $52,988.24 Date 01/12/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAVERNA, CARMINE Employer name Supreme Ct-Richmond Co Amount $52,987.93 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPPA, MICHAEL J Employer name Village of Port Chester Amount $52,986.00 Date 07/26/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLYNN, PATRICK H Employer name Pilgrim Psych Center Amount $52,986.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOCH, AMY Employer name Empire State Development Corp. Amount $52,985.09 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, ANTHONY Employer name Port Authority of NY & NJ Amount $52,986.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAHEN, BARBARA Employer name Department of Law Amount $52,987.00 Date 03/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITER, PAUL G Employer name Appellate Div 4th Dept Amount $52,986.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSER, MARK D Employer name Onondaga County Amount $52,984.23 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDO, PATRICIA M Employer name Brentwood UFSD Amount $52,982.73 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KENNETH D Employer name Nassau County Amount $52,982.27 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENALDI, STEPHEN J Employer name Div Criminal Justice Serv Amount $52,983.12 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKWOOD, LOUISE J Employer name Nassau County Amount $52,983.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LINDA C Employer name Office of Mental Health Amount $52,982.61 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RONNIAN Employer name Metro Suburban Bus Authority Amount $52,981.77 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, BRUCE H Employer name Division of State Police Amount $52,981.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVY, LEO S Employer name Division of Parole Amount $52,980.00 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSING, RONALD A Employer name Division of State Police Amount $52,979.54 Date 12/24/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRENNAN, CONSTANCE J Employer name Cattaraugus County Amount $52,980.24 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTUCCI, ROBERT F Employer name Eastchester Fire Dist Amount $52,981.00 Date 07/22/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTLETT, GARY D Employer name Western New York DDSO Amount $52,977.90 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, CHRISTOPHER L Employer name Dpt Environmental Conservation Amount $52,977.83 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERNACKI, TERRENCE A Employer name Erie County Amount $52,976.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETANO, ANTHONY V Employer name Dept of Economic Development Amount $52,973.00 Date 03/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHY, JANET M Employer name Div of Tax Appeals Amount $52,974.23 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DIANE D Employer name Suffolk County Amount $52,973.15 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DONA P Employer name SUNY Albany Amount $52,970.91 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMICH, PHILIP L Employer name Nassau County Amount $52,972.58 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARELA, HILDA L Employer name Education Department Amount $52,972.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERANZA, NICHOLAS J, JR Employer name Levittown UFSD-Abbey Lane Amount $52,970.24 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOONAN, WILLIAM G Employer name Town of Hempstead Amount $52,970.00 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIBBARD, THOMAS R Employer name Westchester County Amount $52,970.80 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIA, MICHAEL F Employer name Utica City School Dist Amount $52,970.24 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRECKEWALD, MATTHEW O Employer name City of Lockport Amount $52,970.39 Date 08/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULLIN, JOHN M Employer name Division of State Police Amount $52,969.00 Date 02/13/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOKEY, BRIAN L Employer name Bare Hill Correction Facility Amount $52,967.54 Date 12/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, BRUCE D Employer name Coxsackie Corr Facility Amount $52,966.30 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLUBSKI, DANIEL P Employer name Erie County Medical Cntr Corp. Amount $52,966.21 Date 03/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBOT, CAROL R Employer name Lakeview Shock Incarc Facility Amount $52,966.16 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACHMAR, NANCY E Employer name Suffolk County Amount $52,966.57 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWNDES, MICHAEL C Employer name Long Island Power Authority Amount $52,966.40 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, BRAJESWAR Employer name Health Research Inc Amount $52,966.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONG, KWOK-YEE K Employer name NYC Civil Court Amount $52,965.70 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, DONALD Employer name NYS Bridge Authority Amount $52,963.71 Date 12/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNIEWSKI, MARGARET M Employer name Hempstead UFSD Amount $52,962.77 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUEN, DONALD Employer name Suffolk County Amount $52,964.00 Date 08/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENDICK, DAVID A Employer name Division of State Police Amount $52,965.53 Date 11/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANZOTTA, DENNIS J Employer name Town of Penfield Amount $52,964.14 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTAKER, JAMES J Employer name Greene Corr Facility Amount $52,962.90 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, TERENCE P Employer name Dpt Environmental Conservation Amount $52,962.00 Date 09/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTEY, FREDERICK A Employer name Village of Fairport Amount $52,959.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, JANE S Employer name Cassadaga Valley CSD Amount $52,958.02 Date 09/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANGELISTA, RICHARD J Employer name Town of Harrison Amount $52,959.90 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOINIERE, DONNA A Employer name Department of Health Amount $52,959.46 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CLIFFORD Employer name City of Long Beach Amount $52,958.00 Date 08/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, PETER R Employer name Erie County Amount $52,957.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELISTE, BRUNO Employer name Department of State Amount $52,955.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVEREST, DENIS M Employer name Dept Transportation Region 5 Amount $52,956.28 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGERIO, JOSEPH J Employer name Town of Huntington Amount $52,956.00 Date 12/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, ROBERT D Employer name City of Troy Amount $52,956.58 Date 09/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WICKERI, JEFFREY W Employer name Dept Transportation Region 8 Amount $52,956.00 Date 10/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, DORIS L Employer name Department of Transportation Amount $52,953.24 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISKORZ, CONRAD F Employer name Roswell Park Cancer Institute Amount $52,954.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHN, DONALD F Employer name Dept Transportation Region 3 Amount $52,953.92 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVILLE, RAYMOND A Employer name Dept Transportation Region 3 Amount $52,952.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCH, KATHRYN Employer name Taconic DDSO Amount $52,951.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIR, GOPALAKRISHNAN K Employer name Rockland County Amount $52,952.38 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, RUBEN A Employer name NYS Community Supervision Amount $52,952.04 Date 05/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINDER, ALICE M Employer name Westchester Health Care Corp. Amount $52,950.60 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENSON, MARK R Employer name Ulster Correction Facility Amount $52,950.25 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, THOMAS A Employer name Town of Islip Amount $52,951.00 Date 01/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VALKENBURG, PATRICIA K Employer name Dept Labor - Manpower Amount $52,948.99 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREER, DONALD Employer name Greater Binghamton Health Cntr Amount $52,950.00 Date 08/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, RAYMOND R Employer name Thruway Authority Amount $52,949.66 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIPPINI, GAIL Employer name Taconic DDSO Amount $52,949.27 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEKMAN, ROBERT JOHN Employer name Village of Hempstead Amount $52,948.23 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIN, CARRIE P Employer name Town of Greenburgh Amount $52,948.98 Date 07/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KREGG, PAULA Y Employer name Erie County Medical Cntr Corp. Amount $52,948.21 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAABAN, MAHMOUD M Employer name Department of Tax & Finance Amount $52,945.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, THOMAS A Employer name Rochester City School Dist Amount $52,944.64 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MICHAEL W Employer name Village of Dannemora Amount $52,946.64 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, ERIC K Employer name Dpt Environmental Conservation Amount $52,948.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAHA, DONALD L Employer name NYS Teachers Retirement System Amount $52,942.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYCKMAN, CONSTANCE Employer name Hendrick Hudson Free Library Amount $52,942.39 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, DAVID J Employer name Department of Tax & Finance Amount $52,942.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNER, GLENN F Employer name Dept Transportation Region 1 Amount $52,941.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, ALVIN P Employer name 10th Dist. Suffolk Co Nonjudicial Amount $52,941.70 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METCALF, SALLY L Employer name Taconic DDSO Amount $52,941.30 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECHANTS, CLAIRE O Employer name Dept Labor - Manpower Amount $52,940.99 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASARIK, MARGARET W Employer name Greater Binghamton Health Cntr Amount $52,941.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILE, RALPH RICHARD Employer name Niagara Frontier Trans Auth Amount $52,940.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSAN, DAVID H Employer name NYC Civil Court Amount $52,940.47 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLIE, DENNIS T Employer name Town of Greenburgh Amount $52,940.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRISH, JOSEPH A Employer name Great Meadow Corr Facility Amount $52,940.94 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITULLI, JOSEPH L Employer name Westchester County Amount $52,940.00 Date 09/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRILLO, PATTI A Employer name Mohawk Valley Psych Center Amount $52,938.67 Date 05/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNISON, JOSEPH G Employer name Supreme Court Clks & Stenos Oc Amount $52,936.00 Date 11/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINQUITTI, PHILIP R Employer name City of Newburgh Amount $52,936.00 Date 08/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIBBET, JAMES W Employer name Town of Tonawanda Amount $52,935.82 Date 02/02/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, GERARD O Employer name Ninth Judicial Dist Amount $52,937.21 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYERS, DAVID O Employer name Supreme Ct-Queens Co Amount $52,937.67 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBANO, KENNETH B Employer name Oneida Correctional Facility Amount $52,934.52 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, RAYMOND F Employer name Port Authority of NY & NJ Amount $52,934.00 Date 01/08/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SASS, GERALDINE M Employer name Suffolk County Amount $52,933.34 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, OLGA J Employer name NYS Community Supervision Amount $52,933.83 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, OSCAR T Employer name NYS Community Supervision Amount $52,934.36 Date 01/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, CLIFFORD P Employer name Nassau County Amount $52,933.00 Date 07/28/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMERON, BRUCE T Employer name Nassau County Amount $52,934.00 Date 11/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CABALLERO, ALBERTO Employer name Glen Cove City School Dist Amount $52,934.00 Date 07/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALE, DORILEE P Employer name Department of Health Amount $52,932.92 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCESNY, JOSEPH V Employer name Dept Transportation Region 8 Amount $52,931.44 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMPFER, JAMES D Employer name Finger Lakes St Pk And Rec Reg Amount $52,931.39 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESSINGUE, JASON A Employer name Rensselaer County Amount $52,932.39 Date 09/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, EDWARD J Employer name City of Lockport Amount $52,931.73 Date 06/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALASKA, ELAINE D Employer name SUNY College At Cortland Amount $52,929.55 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARRICK, DOROTHY Employer name NYC Family Court Amount $52,931.15 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, DOUGLAS B Employer name Dept Transportation Region 3 Amount $52,930.22 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, JEFFREY Employer name Nassau County Amount $52,926.20 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGOLIS, LEONARD S Employer name Department of Motor Vehicles Amount $52,928.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, THOMAS Employer name Bayview Corr Facility Amount $52,926.79 Date 12/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, ALAN J Employer name Temporary & Disability Assist Amount $52,924.09 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBROWSKI, EDMUND Z Employer name Finger Lakes DDSO Amount $52,926.05 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, CAROL Employer name Hudson Valley DDSO Amount $52,926.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, RICHARD E Employer name Division of State Police Amount $52,926.78 Date 10/19/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNEID, WILLIAM D Employer name Suffolk County Amount $52,923.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESMOND, MAURA C Employer name Dpt Environmental Conservation Amount $52,922.73 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRITZ, TERI L Employer name Department of Health Amount $52,923.63 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, CURTIS Employer name City of Syracuse Amount $52,923.00 Date 06/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPEERS, CRAIG E Employer name Off of The State Comptroller Amount $52,922.18 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, PATRICIA A Employer name Rochester Psych Center Amount $52,921.65 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, CHERI L Employer name Children & Family Services Amount $52,922.92 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, PHILIP Employer name State Insurance Fund-Admin Amount $52,922.70 Date 03/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, ANTONIO Employer name Nassau County Amount $52,921.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMELLO, WILLIAM B Employer name Department of Health Amount $52,921.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERRIGAN, ROBERT P Employer name Insurance Department Amount $52,920.62 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODENBURG, DAVID J Employer name Nassau County Amount $52,920.53 Date 03/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, JOHN W Employer name Off of The State Comptroller Amount $52,920.60 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HISSIN, PAUL J Employer name Erie County Medical Cntr Corp. Amount $52,917.85 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN D Employer name Office For Technology Amount $52,919.58 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIAN, FRANCIS Employer name Education Department Amount $52,919.66 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, IVY Employer name Orleans Corr Facility Amount $52,919.45 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLAIR, STEPHEN J Employer name City of Plattsburgh Amount $52,917.00 Date 03/06/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASTROPIETRO, MICHAEL A Employer name Rensselaer County Amount $52,918.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOUHOUT, JOHN F Employer name Ulster County Amount $52,917.77 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, OLIN M Employer name Town of Colonie Amount $52,915.00 Date 12/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, DENNIS C, JR Employer name Department of Transportation Amount $52,917.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONKIN, TIMOTHY C Employer name Suffolk County Amount $52,916.09 Date 10/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLENBECK, DEBORAH J Employer name Central NY Psych Center Amount $52,914.03 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKENRIDER, GREGORY Employer name Department of Transportation Amount $52,913.02 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILER, JERRY L Employer name Ufsd of The Tarrytowns Amount $52,914.43 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERNER, MAUREEN A Employer name Nassau County Amount $52,914.68 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, GARY H Employer name Town of Greenburgh Amount $52,914.23 Date 09/19/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOSHGARIAN, MARLENE A Employer name Office of Real Property Servic Amount $52,913.00 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELOATCH, JEFFREY Employer name Sing Sing Corr Facility Amount $52,911.03 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRIENTOS, JO MARIE Employer name Appellate Div 2nd Dept Amount $52,909.76 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOY, MARTIN T Employer name Nassau County Amount $52,909.68 Date 11/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NEIL A Employer name Education Department Amount $52,909.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, DONALD W Employer name Westchester County Amount $52,910.00 Date 08/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, RAYMOND J Employer name Dutchess County Amount $52,910.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ANTONIA R Employer name Division of State Police Amount $52,907.73 Date 05/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OSTROWSKI, MICHAEL B Employer name Workers Compensation Board Bd Amount $52,908.57 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSHAL, THOMAS J Employer name Dept Transportation Region 3 Amount $52,907.16 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, GEORGE Employer name Suffolk County Amount $52,907.39 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, GREGORY S Employer name NYS Community Supervision Amount $52,907.29 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY-MYERS, MAUREEN E Employer name Cattaraugus County Amount $52,907.67 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRWIN, JAMES H Employer name Port Authority of NY & NJ Amount $52,906.00 Date 01/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMBROSI, ANDREW R Employer name Nassau County Amount $52,906.44 Date 05/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CLOUD, CYNTHIA J Employer name Department of Health Amount $52,906.01 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, ISMAEL C Employer name Altona Corr Facility Amount $52,906.00 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDENHOVIUS, MARTHA A Employer name Finger Lakes DDSO Amount $52,904.76 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERGES, RAMON L Employer name Brooklyn DDSO Amount $52,906.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, FRANCA Employer name Ninth Judicial Dist Amount $52,903.11 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, ANTHONY J Employer name Div Alcoholic Beverage Control Amount $52,903.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMAN, RICK E Employer name Southport Correction Facility Amount $52,902.60 Date 02/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTH, DEBORAH L Employer name Office of General Services Amount $52,902.24 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTLOS, JOHN S Employer name Creedmoor Psych Center Amount $52,904.00 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, WOODROW F Employer name Supreme Ct-1st Civil Branch Amount $52,903.62 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLE, ROYAL D Employer name Cornell University Amount $52,902.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY-WALLACE, MARIBETH Employer name Department of Motor Vehicles Amount $52,904.69 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENOCI, NICHOLAS P Employer name Nassau County Amount $52,901.18 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCHOFF, JUDITH E Employer name South Beach Psych Center Amount $52,901.51 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, WILLIAM G Employer name Suffolk County Amount $52,901.00 Date 02/11/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COCCA, JUDITH A Employer name Albany County Amount $52,900.65 Date 09/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUSEPPETTI, ROGER Employer name Division of State Police Amount $52,899.00 Date 05/02/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRINDISI, THOMAS A Employer name 10th Dist. Nassau Nonjudicial Amount $52,901.93 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, GEORGE W Employer name Office of Mental Health Amount $52,899.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNDERWOOD, GEORGE H Employer name Washington Corr Facility Amount $52,897.97 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNENBAUM, HELEN Employer name Dept Labor - Manpower Amount $52,898.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIETO, JOSEPH F Employer name Village of Port Chester Amount $52,897.00 Date 10/27/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURRELL, ALISON M Employer name Village of Southampton Amount $52,897.14 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ARCO, JOHN V Employer name Village of Tuckahoe Amount $52,901.31 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, GARY G Employer name State Insurance Fund-Admin Amount $52,896.79 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARGARET A Employer name Dept Labor - Manpower Amount $52,895.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, MAURA K Employer name Yonkers City School Dist Amount $52,897.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, VERNON B Employer name Bedford Hills Corr Facility Amount $52,894.29 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSLEY, BEVERLY A Employer name Children & Family Services Amount $52,894.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINK, MARY L Employer name Nioga Library System Amount $52,894.19 Date 12/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICK, EDWARD T Employer name Port Authority of NY & NJ Amount $52,891.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, SUSAN C Employer name Division of State Police Amount $52,890.23 Date 04/02/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOHEN, JOHN M Employer name City of Buffalo Amount $52,893.00 Date 12/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAMES, JEFFRIE Employer name NYS Community Supervision Amount $52,889.90 Date 04/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZASTENCHIK, GEORGE Employer name Town of North Castle Amount $52,892.37 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, EILEEN M Employer name NYC Criminal Court Amount $52,894.00 Date 07/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESOPA, JAMES J Employer name Nassau County Amount $52,889.82 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JOHN M Employer name City of Cortland Amount $52,888.11 Date 12/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, RICHARD B Employer name City of White Plains Amount $52,888.52 Date 09/15/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN, TIMOTHY R Employer name Town of Irondequoit Amount $52,889.00 Date 05/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENNINGS, THERESA E Employer name Sunmount Dev Center Amount $52,887.43 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEADYMARSH, CYNTHIA A Employer name Office of Court Administration Amount $52,887.26 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILER, LEASSA Employer name SUNY Albany Amount $52,888.02 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, ALFONS J Employer name Nassau County Amount $52,888.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARASCIO, JAMES C Employer name City of Utica Amount $52,885.03 Date 04/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCHUGH, TERRANCE J Employer name Port Authority of NY & NJ Amount $52,885.00 Date 06/12/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARMICHAEL, WILLIAM L Employer name Downstate Corr Facility Amount $52,886.31 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODORA, PAUL W Employer name Town of Warwick Amount $52,885.29 Date 01/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRAEGLER, ALFRED A Employer name Office of General Services Amount $52,884.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAB, ROBERT W Employer name Port Authority of NY & NJ Amount $52,885.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSHATINSKI, MARGARET I Employer name Dept of Correctional Services Amount $52,884.50 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSINS, LAMAR K Employer name City of Rochester Amount $52,882.97 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RISKA, MARIE Employer name Phoenix CSD Amount $52,883.00 Date 11/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLONY, STEPHEN W Employer name Downstate Corr Facility Amount $52,883.37 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, PAUL F Employer name New York Public Library Amount $52,880.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MICHAEL E Employer name City of Rochester Amount $52,879.96 Date 07/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, CLAUDETTE L Employer name Division of Parole Amount $52,882.74 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARUOLO, ROBERT A Employer name Nassau County Amount $52,882.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORIO, MICHAEL Employer name Nassau County Amount $52,878.78 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSER, GARY M Employer name Dept Labor - Manpower Amount $52,878.15 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORFLEET, JODY M Employer name NYS Office People Devel Disab Amount $52,879.03 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERMANN, WILLIAM C Employer name Town of Oyster Bay Amount $52,879.68 Date 03/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREUER, CHARLES JOHN Employer name Smithtown CSD Amount $52,878.14 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHD, RICHARD C Employer name NYS Higher Education Services Amount $52,878.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASO, CHARLES R Employer name Office of Mental Health Amount $52,877.56 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, PAUL R Employer name City of Schenectady Amount $52,877.05 Date 05/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABRAHAM, GEORGE Employer name Dept of Public Service Amount $52,877.98 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RICHARD W Employer name Town of Huntington Amount $52,877.87 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGEE, WILLIAM R Employer name Niagara Frontier Trans Auth Amount $52,878.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZO, RONALD Employer name Town of Islip Amount $52,877.00 Date 02/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, DAVID T Employer name City of Peekskill Amount $52,875.30 Date 10/09/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CREAMER, ROBERT B Employer name Town of Huntington Amount $52,874.35 Date 06/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTT, DONALD F Employer name Thruway Authority Amount $52,875.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPASQUALE, LEONARD Employer name Off of The State Comptroller Amount $52,875.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, ROBIN A Employer name Rockland County Amount $52,873.13 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAREST, CHARLES F Employer name Nassau County Amount $52,874.00 Date 03/02/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'MALLEY, KATHLEEN Employer name Manhasset Lakeville Water Dist Amount $52,874.72 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JEROME J Employer name Division of State Police Amount $52,873.21 Date 11/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RISLEY, CARLA Employer name Office Parks, Rec & Hist Pres Amount $52,871.45 Date 03/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUEHNLENZ, SANDRA Employer name Temporary & Disability Assist Amount $52,870.50 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, TERESA M Employer name Office of Court Administration Amount $52,868.44 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, DOMINIC Employer name Nassau County Amount $52,867.71 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RULE, DEAN L Employer name Village of Kenmore Amount $52,869.21 Date 11/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENSWEIG, MARTIN Employer name Central NY St Pk And Rec Regn Amount $52,869.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, RAYMOND V Employer name Westchester County Amount $52,868.47 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, RICHARD G Employer name Dept Transportation Region 8 Amount $52,867.68 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREVOLA, PETER J Employer name East Islip UFSD Amount $52,866.28 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARTLEY, DAVID H Employer name City of Rochester Amount $52,863.28 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANTONIS, VINCENT J Employer name Erie County Medical Cntr Corp. Amount $52,866.54 Date 01/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, STACEY S Employer name Buffalo Psych Center Amount $52,863.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, MICHAEL Employer name Department of Tax & Finance Amount $52,865.15 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALL, BETTY L Employer name Westchester County Amount $52,862.95 Date 09/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUMMO, LOUIS M Employer name City of New Rochelle Amount $52,865.00 Date 01/04/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPRAGUE, ROBERT C Employer name City of Syracuse Amount $52,862.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, DANIEL J Employer name Office of Mental Health Amount $52,861.36 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, LEONARD F, JR Employer name City of Albany Amount $52,860.98 Date 02/05/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WETZEL, JEANNE Employer name Suffolk County Amount $52,861.00 Date 10/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCCA, DIANA M Employer name Assembly Ways & Means Committ Amount $52,861.57 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBER, SUSAN P Employer name Bronx Psych Center Children Amount $52,861.88 Date 06/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, CHARLES S Employer name Dept Transportation Region 10 Amount $52,860.00 Date 01/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MARGARET J Employer name Division of The Budget Amount $52,860.77 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, CHERYL L Employer name Department of State Amount $52,859.44 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, KENNETH Employer name Cayuga Correctional Facility Amount $52,860.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, MICHELE L Employer name Bedford Hills Corr Facility Amount $52,860.50 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWEIKIS, PATRICIA E Employer name Helen Hayes Hospital Amount $52,859.53 Date 11/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORNER, KENNETH G Employer name NYS Office People Devel Disab Amount $52,859.00 Date 03/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDER, NANCY A Employer name NYS Power Authority Amount $52,858.43 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESFOSSE, DONALD R Employer name Port Authority of NY & NJ Amount $52,857.24 Date 08/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKINTOSH, NANCY Employer name 10th Dist. Nassau Nonjudicial Amount $52,857.08 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEUSEN, FRIEDA A Employer name Hudson City School Dist Amount $52,857.51 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDRESS, MICHAEL Employer name Children & Family Services Amount $52,858.32 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLEY, RICHARD J Employer name State Insurance Fund-Admin Amount $52,857.54 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNER, CAROL A Employer name Rochester Psych Center Amount $52,857.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, GARY Employer name Thruway Authority Amount $52,855.39 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROHAN, DORINE Employer name Town of East Hampton Amount $52,855.86 Date 05/18/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PANUTO, ROBERT J Employer name Children & Family Services Amount $52,856.16 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAHRLING, EDWARD Employer name City of Middletown Amount $52,854.99 Date 05/10/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COCHRAN, HENRY C Employer name Arthur Kill Corr Facility Amount $52,854.59 Date 12/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY R Employer name Division of State Police Amount $52,854.28 Date 09/29/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINN, ROBERT E, JR Employer name Westchester County Amount $52,851.67 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDER, CARL Employer name Nassau Health Care Corp. Amount $52,852.91 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELEPPA, FRANCIS A Employer name Nassau County Amount $52,852.00 Date 08/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KROUPA, JOHN E Employer name Division of Parole Amount $52,853.00 Date 04/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENENDEZ, RADAMES Employer name Nassau County Amount $52,850.27 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOELDNER, KENNETH F Employer name Education Department Amount $52,851.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZULA, GARY M Employer name Off of The State Comptroller Amount $52,851.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, JOHN F Employer name W Hempstead Sanitation Dist #6 Amount $52,849.89 Date 01/29/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METH, DALE Employer name Dept Labor - Manpower Amount $52,850.52 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKINS, PHYLLIS W Employer name Emma S Clark Memorial Library Amount $52,849.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, VANESSA Employer name NYS Community Supervision Amount $52,845.38 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, ROBERT B Employer name Elmira Corr Facility Amount $52,846.51 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERHOGG, LORRAINE A Employer name White Plains City School Dist Amount $52,846.32 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, THOMAS J Employer name Division of State Police Amount $52,846.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYER, NANCY Employer name Office of Mental Health Amount $52,845.29 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOM, CHRISTINE M Employer name Dept Health - Veterans Home Amount $52,845.13 Date 08/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANI, MICHAEL T Employer name Division of Parole Amount $52,843.00 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, KATHLEEN Employer name Third Jud Dept - Nonjudicial Amount $52,842.84 Date 01/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, DEBORAH A Employer name Mid-Hudson Psych Center Amount $52,845.00 Date 08/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTER, SHARYL W Employer name NYS School For The Blind Amount $52,844.95 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, JAMES Employer name Monroe County Amount $52,844.33 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAVES, DAVID A Employer name Woodbourne Corr Facility Amount $52,842.76 Date 09/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETTI, RONALD P, II Employer name Five Points Corr Facility Amount $52,842.67 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONISZ, MARTIN E Employer name Erie County Amount $52,841.96 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTI, ARTHUR R Employer name City of Middletown Amount $52,841.93 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESCIA, ANTHONY Employer name Long Island Dev Center Amount $52,842.54 Date 12/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, THERESA Employer name Capital District DDSO Amount $52,842.49 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLENEGHEN, FRANCIS D Employer name Capital District DDSO Amount $52,841.87 Date 09/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEPSON, DONALD J, JR Employer name Department of Motor Vehicles Amount $52,841.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGER, BRUCE D Employer name Dpt Environmental Conservation Amount $52,840.91 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, MICHAEL F Employer name Dept Labor - Manpower Amount $52,839.00 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, CONSTANCE A Employer name Dept of Correctional Services Amount $52,840.32 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEDD, DONALD P Employer name Roswell Park Memorial Inst Amount $52,837.68 Date 11/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHTZIGER, NATHAN D Employer name City of North Tonawanda Amount $52,838.87 Date 09/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, JAMES Employer name Division of Parole Amount $52,837.00 Date 09/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYITRAI, JEFFREY N Employer name Dpt Environmental Conservation Amount $52,836.74 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOLA, JAMES M Employer name Erie County Amount $52,836.14 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHILLIPS, JOHN R Employer name Westchester County Amount $52,834.77 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDRIDGE, MARY E Employer name Western New York DDSO Amount $52,835.74 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDILLO, JOSEPH A Employer name Rensselaer County Amount $52,837.54 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ROBERT D Employer name Dept Transportation Region 1 Amount $52,835.00 Date 04/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, BARNET Employer name State Insurance Fund-Admin Amount $52,833.92 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, JOHN R Employer name Rush-Henrietta CSD Amount $52,834.00 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLENDE, LUZ B Employer name Department of Transportation Amount $52,834.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, EDWARD J Employer name Dpt Environmental Conservation Amount $52,833.71 Date 04/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YELINEK, LAURA Employer name Hutchings Psych Center Amount $52,833.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAMMERSTORF, DIANE T Employer name East Ramapo CSD Amount $52,832.25 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORRECA, LARRY W Employer name Department of Tax & Finance Amount $52,832.88 Date 11/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUER, LAWRENCE W Employer name Department of Civil Service Amount $52,832.68 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, JAMES J Employer name Office For Technology Amount $52,832.73 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAMPINATO, JAMES S Employer name Monroe County Amount $52,832.13 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, GARY K Employer name City of Troy Amount $52,832.04 Date 02/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEFFREYS, ROBERT J Employer name Great Meadow Corr Facility Amount $52,830.52 Date 01/19/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, LINDA G Employer name Ulster County Amount $52,830.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROENBECK, DEBORAH S Employer name Pilgrim Psych Center Amount $52,829.05 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOHN W, JR Employer name Saratoga County Amount $52,829.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, ERROL W Employer name Dept Labor - Manpower Amount $52,830.66 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORAWAR, MAHENDRA S Employer name Kingsboro Psych Center Amount $52,828.86 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, JAMES W, JR Employer name Village of Avon Amount $52,829.88 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENNYSON, THOMAS J Employer name Brooklyn Public Library Amount $52,830.00 Date 07/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINARO, EUGENE Employer name City of Buffalo Amount $52,828.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, GARY A Employer name Town of Cortlandt Amount $52,828.70 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IADAVAIA-COX, ANGELA M Employer name Pelham UFSD Amount $52,827.89 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, SUSAN F Employer name Nassau County Amount $52,825.68 Date 01/02/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMIST, WILLIAM P Employer name Department of Tax & Finance Amount $52,826.20 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORSKI, ZYGMONT C, JR Employer name Village of Port Chester Amount $52,826.00 Date 01/23/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRACZYK, EUGENE D Employer name Department of Transportation Amount $52,827.00 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, DONALD F Employer name St Lawrence Psych Center Amount $52,825.29 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKEFIELD, BERNARD D Employer name Department of Health Amount $52,826.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name Division of State Police Amount $52,824.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENBAUM, BEATRICE Employer name Westchester County Amount $52,824.61 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEL, RICHARD F Employer name Nassau County Amount $52,825.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESANTIS, JOSEPH A Employer name City of White Plains Amount $52,824.05 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUREK, CAROL I Employer name Office of Court Administration Amount $52,823.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MICHAEL J Employer name NYS Community Supervision Amount $52,823.36 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, ELIZABETH A Employer name SUNY College Technology Canton Amount $52,823.22 Date 12/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, REGINALD D Employer name Port Authority of NY & NJ Amount $52,822.00 Date 02/25/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STONE, ROBERT J Employer name Onondaga County Amount $52,822.00 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, RICHARD W Employer name Department of Transportation Amount $52,820.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHURST-LUCAS, DIANE Employer name Manhattan Psych Center Amount $52,819.05 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NU, MUTHT Employer name Nassau County Amount $52,822.79 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORP, MICHAEL D Employer name Town of Tonawanda Amount $52,822.77 Date 01/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILLIMAN SMITH, SUSAN Employer name Oswego County Amount $52,818.07 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAZZARO, ARTHUR D Employer name Finger Lakes DDSO Amount $52,818.00 Date 06/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTELL, WILLIE B Employer name Dept Transportation Region 8 Amount $52,817.43 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZEN, JOHN E, III Employer name Department of Health Amount $52,818.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTE, TERESA Employer name Nassau County Amount $52,818.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, DALE S Employer name Westchester County Amount $52,816.88 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, BERBETH Employer name Creedmoor Psych Center Amount $52,816.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLASS, JOHN R Employer name Port Authority of NY & NJ Amount $52,816.74 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, MALCOLM D Employer name Dpt Environmental Conservation Amount $52,816.18 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, EILEEN T Employer name Department of Motor Vehicles Amount $52,815.20 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMAN, SYDNEY Employer name Central Islip Psych Center Amount $52,815.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGO, ANNETTE Employer name Half Hollow Hills CSD Amount $52,815.28 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LARRY M Employer name Hsc At Brooklyn-Hospital Amount $52,815.28 Date 07/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, IRVING S Employer name NYC Criminal Court Amount $52,815.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSI, JILL Employer name Office of Mental Health Amount $52,814.69 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFER, PATRICIA A Employer name Dept Labor - Manpower Amount $52,812.53 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, CAROL L Employer name Education Department Amount $52,811.77 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIN, KENNETH E Employer name City of New Rochelle Amount $52,813.00 Date 04/28/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARGOTTA, JOHN EDWARD Employer name Westchester County Amount $52,810.57 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, SERGIO R Employer name Division of State Police Amount $52,809.50 Date 04/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOVIZIO, PAUL Employer name SUNY College Techn Farmingdale Amount $52,811.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, WILLIAM J Employer name Dpt Environmental Conservation Amount $52,811.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNO, PATRICIA D Employer name Education Department Amount $52,810.78 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, JAMES W Employer name City of Rochester Amount $52,808.52 Date 03/14/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WERTZ, WILLIAM E Employer name Dpt Environmental Conservation Amount $52,809.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAROWICZ, SARA Employer name Onondaga County Amount $52,807.43 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBELL, NANCY E Employer name Supreme Court Clks & Stenos Oc Amount $52,808.18 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULZER, BARBARA M Employer name Supreme Ct Kings Co Amount $52,807.64 Date 04/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, PETER J Employer name Finger Lakes DDSO Amount $52,808.06 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANKOWSKI, FRANK P, JR Employer name Kings Park CSD Amount $52,807.28 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGEN, KATHLEEN E Employer name BOCES-Erie 1st Sup District Amount $52,807.18 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILEO, PETER W Employer name Village of Rye Brook Amount $52,804.58 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAK, PAMELA A Employer name Erie County Medical Cntr Corp. Amount $52,806.01 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, DEBORAH A Employer name New Hartford CSD Amount $52,806.65 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIPPER, DENNIS J Employer name Town of Huntington Amount $52,806.29 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISRAELSON, ENID S Employer name Dept Labor - Manpower Amount $52,807.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STABILE, FRANCIS P Employer name Office of General Services Amount $52,805.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERO-ROHONCZY, ANNE Employer name City of New Rochelle Amount $52,804.00 Date 09/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUGG, RICHARD W Employer name Dept Transportation Region 4 Amount $52,802.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLOON, KENNETH J Employer name City of Long Beach Amount $52,801.00 Date 07/06/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEBLANG, BARBARA L Employer name Suffolk County Amount $52,802.48 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, JOHN P Employer name Village of Westhampton Beach Amount $52,802.19 Date 02/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWELL, THEODORE Employer name Town of Hempstead Amount $52,801.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHINO, PHILIP Employer name Department of Tax & Finance Amount $52,801.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURNE, LEONARD WAYNE Employer name Suffolk County Amount $52,799.43 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOFFI, NICHOLAS L Employer name Children & Family Services Amount $52,798.93 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, RICHARD S Employer name Temporary & Disability Assist Amount $52,800.94 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI SALVO, NANCY JO Employer name Fourth Jud Dept - Nonjudicial Amount $52,800.66 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOIN, RICHARD L Employer name Supreme Court Clks & Stenos Oc Amount $52,800.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCHI, DANIEL E Employer name Nassau County Amount $52,798.00 Date 02/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARA, THOMAS J Employer name Port Authority of NY & NJ Amount $52,798.62 Date 08/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAAS, GEORGE R Employer name Port Authority of NY & NJ Amount $52,798.00 Date 03/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORERO, LOUIS A Employer name City of Rochester Amount $52,797.74 Date 06/22/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, CAROLE A Employer name Putnam County Amount $52,797.77 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKETT, WILLIAM B Employer name NYS Power Authority Amount $52,796.26 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANCOCK, EDWARD S Employer name Education Department Amount $52,794.38 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASE, RONALD A Employer name Monroe County Amount $52,794.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Ninth Judicial Dist Amount $52,795.82 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURAK, FRANCES E Employer name Town of Cortlandt Amount $52,795.70 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICILIANO, JOSEPH Employer name Connetquot CSD Amount $52,793.13 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, JOHN C Employer name Shawangunk Correctional Facili Amount $52,793.85 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, DANIEL J Employer name Town of Greenburgh Amount $52,793.49 Date 02/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUIFFRIDA, JAMES J Employer name City of Jamestown Amount $52,789.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHORNY, MICHAEL J Employer name Broome DDSO Amount $52,788.99 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JAMES A, JR Employer name Sullivan Corr Facility Amount $52,791.80 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITRANO, GERARD A Employer name Monroe County Amount $52,789.15 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTSON, AMY R Employer name East Ramapo CSD Amount $52,792.04 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, MYRON W Employer name Hempstead UFSD Amount $52,787.76 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURPRENANT, LESLIE J Employer name Dpt Environmental Conservation Amount $52,786.22 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYAM, CRAIG R Employer name City of Syracuse Amount $52,787.52 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGNITTA, FRANCES R Employer name Fourth Jud Dept - Nonjudicial Amount $52,786.22 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEROUX, PAUL T Employer name Temporary & Disability Assist Amount $52,787.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARAVELLI, FRED P Employer name City of Albany Amount $52,785.11 Date 06/17/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, DONALD P Employer name Thruway Authority Amount $52,784.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLICKNER, K J Employer name Dept Labor - Manpower Amount $52,785.37 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDESTY, CAROL A Employer name Westchester County Amount $52,784.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLAND, PETER J Employer name Dept Transportation Region 1 Amount $52,784.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, JAMES P Employer name Department of Law Amount $52,781.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, RONALD G Employer name Children & Family Services Amount $52,781.42 Date 04/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHELL, JAMES L Employer name Long Island St Pk And Rec Regn Amount $52,782.24 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATHROSE, ANNAMMA M Employer name Westchester Health Care Corp. Amount $52,782.39 Date 05/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZ, MARY ANN D Employer name BOCES Eastern Suffolk Amount $52,783.90 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOHN T Employer name South Beach Psych Center Amount $52,780.00 Date 05/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCH, JOANNE L Employer name Dpt Environmental Conservation Amount $52,780.06 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, THOMAS A Employer name Dpt Environmental Conservation Amount $52,778.42 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILFEATHER, MICHAEL J Employer name Bill Drafting Commission Amount $52,779.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPASSO, ROBERT L, JR Employer name Village of Monroe Amount $52,778.82 Date 06/24/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KATZ, SAUL S Employer name Div Housing & Community Renewl Amount $52,779.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAREAU, FELICIA D Employer name Supreme Court Clks & Stenos Oc Amount $52,776.91 Date 07/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, CARL B Employer name Riverhead CSD Amount $52,777.20 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, DAVID A Employer name Rochester Psych Center Amount $52,777.03 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, SEYMOUR M Employer name Port Authority of NY & NJ Amount $52,775.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLETTE, DOREEN Employer name Division of Parole Amount $52,776.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, AVERY K Employer name Temporary & Disability Assist Amount $52,775.00 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, JOYCELYN Employer name Temporary & Disability Assist Amount $52,772.82 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUM, MARCIA J Employer name City of Ithaca Amount $52,773.91 Date 07/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINASI, KATHY A Employer name Wappingers CSD Amount $52,773.33 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESCO, CAROL ANN Employer name Supreme Ct-Queens Co Amount $52,772.26 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBURD, SANDRA Employer name Off Alcohol & Substance Abuse Amount $52,772.23 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORP, JOHN E Employer name Dpt Environmental Conservation Amount $52,772.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARY A Employer name Clinton-Essex-Franklin Library Amount $52,772.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISINGER, ROBERTA Employer name Suffolk County Amount $52,772.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVESTRI, ROBERT J Employer name Nassau County Amount $52,773.00 Date 06/29/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAJAS, ROBERT L Employer name Erie County Amount $52,772.00 Date 12/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIE, MICHAEL T Employer name Oneida Correctional Facility Amount $52,771.64 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, KAREN A Employer name Department of Tax & Finance Amount $52,770.91 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, DOMINICK Employer name Suffolk County Amount $52,770.00 Date 04/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, ANN MARIE Employer name Rockland County Amount $52,768.27 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYSOCKI, HEIDI Employer name Division of State Police Amount $52,771.13 Date 06/24/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, THEODORE, JR Employer name Nassau County Amount $52,771.00 Date 08/22/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'CONNOR, THOMAS R Employer name Westchester County Amount $52,766.78 Date 05/19/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, MARK T Employer name Education Department Amount $52,767.91 Date 04/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILNER, KAREN B Employer name Hudson River Psych Center Amount $52,767.37 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSILLO, ANTHONY J Employer name City of Syracuse Amount $52,765.07 Date 01/10/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, BARBARA J Employer name Westchester Health Care Corp. Amount $52,764.49 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, MINDY Employer name Off of The Med Inspector Gen Amount $52,766.71 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, ROBERT S Employer name Village of East Hampton Amount $52,766.01 Date 11/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAGUIRE, EDWARD Employer name City of New Rochelle Amount $52,763.74 Date 08/16/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, ERIC P Employer name Metropolitan Trans Authority Amount $52,763.65 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDMANN, ANTHONY M Employer name NYS Office People Devel Disab Amount $52,764.00 Date 09/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOIA, MATTHEW V Employer name Suffolk County Amount $52,763.00 Date 07/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, BONNIE Employer name Rochester City School Dist Amount $52,762.68 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, CHARLES A Employer name City of Jamestown Amount $52,763.07 Date 07/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLI, KIMBERLY A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $52,762.03 Date 10/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONDRAKO, WILLIAM T Employer name Greater Binghamton Health Cntr Amount $52,761.54 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMICKY, ROBERT A Employer name Insurance Department Amount $52,761.00 Date 03/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON-PALMER, DEBRA Employer name Hudson Corr Facility Amount $52,759.96 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAWORSKI, JOHN R Employer name Dept Labor - Manpower Amount $52,760.97 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBLISS, DELPHINE Employer name Village of Hempstead Amount $52,759.91 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EMILY A Employer name Supreme Ct-1st Civil Branch Amount $52,760.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, CLAUDE A Employer name Dept Transportation Region 6 Amount $52,760.63 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, PHYLLIS A Employer name Pilgrim Psych Center Amount $52,759.74 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, SARAMMA Employer name South Beach Psych Center Amount $52,759.21 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, THOMAS Employer name Office For Technology Amount $52,758.72 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDOWELL, WILLIAM F Employer name Hale Creek Asactc Amount $52,759.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINGARTNER, FRED F Employer name Dept of Financial Services Amount $52,758.84 Date 11/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, JOSEPH T Employer name Town of Greece Amount $52,758.98 Date 05/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAPF, FREDERICK H Employer name Port Authority of NY & NJ Amount $52,758.00 Date 12/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, JOHN M Employer name Office of Real Property Servic Amount $52,757.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROIDL, MARJORIE A Employer name Schoharie County Amount $52,757.15 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELORENZO, MARIE Employer name Education Department Amount $52,756.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, WILLIAM R Employer name Auburn Corr Facility Amount $52,755.90 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DONALD B, JR Employer name Greene Corr Facility Amount $52,755.20 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWERS, LEONA E Employer name City of Buffalo Amount $52,754.48 Date 03/17/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIELINSKI, STEFAN Employer name Education Department Amount $52,755.38 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGSLEY, BARBARA Employer name City of Rochester Amount $52,752.63 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLON, CHRISTOPHER P Employer name Division of State Police Amount $52,754.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SERIANNI, MICHAEL M Employer name Orleans Corr Facility Amount $52,752.43 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DAVID L Employer name New Rochelle City School Dist Amount $52,752.00 Date 07/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUCK, STEVEN G Employer name City of Utica Amount $52,751.63 Date 03/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZYMANOWICZ, THOMAS R Employer name Fishkill Corr Facility Amount $52,752.00 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDO, CINDY S Employer name Finger Lakes DDSO Amount $52,751.03 Date 05/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTEZ, CATHLEEN A Employer name St Joseph'S School For Deaf Amount $52,750.39 Date 09/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPCZYNSKI, ALEXANDER J Employer name Dept Transportation Region 4 Amount $52,751.00 Date 07/12/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZ, ELIZABETH J Employer name Town of Islip Amount $52,750.24 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, GEORGE J Employer name Supreme Ct Kings Co Amount $52,751.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIMONE, FRANK A Employer name Supreme Ct-1st Criminal Branch Amount $52,750.04 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, JOSEPH A, III Employer name Children & Family Services Amount $52,750.21 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANDREW E Employer name Mt Mcgregor Corr Facility Amount $52,749.71 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEAR, BRIAN S Employer name Department of Health Amount $52,749.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELBY, SUZANNE Employer name Bronx Psych Center Children Amount $52,749.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, FRANK Employer name NYS Office People Devel Disab Amount $52,749.52 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTON, VIRGIE J Employer name Westchester County Amount $52,749.00 Date 04/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEALEY, DOREEN E Employer name Department of Tax & Finance Amount $52,748.40 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAY, JONATHAN S Employer name Department of Transportation Amount $52,749.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DARLENE J Employer name Rensselaer City School Dist Amount $52,748.49 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBINE, THERESA C Employer name SUNY College Technology Canton Amount $52,744.79 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PAUL J Employer name Dutchess County Amount $52,744.38 Date 02/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUONO, RALPH Employer name Department of Tax & Finance Amount $52,747.19 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERT, FREDERICK E Employer name City of Buffalo Amount $52,747.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRIPICCO, FRANCIS A Employer name Dept Transportation Region 9 Amount $52,745.49 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, JOSEPH J Employer name Village of Lloyd Harbor Amount $52,743.55 Date 04/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, JEFFREY A Employer name Tioga County Amount $52,743.88 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRACHT, LORI L Employer name Collins Corr Facility Amount $52,743.89 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, PETER P Employer name Department of State Amount $52,742.82 Date 12/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACORONTI, JAN Employer name Office of Mental Health Amount $52,742.09 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLATCHIE, MICHAEL J Employer name Franklin Corr Facility Amount $52,742.94 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNTREE, PATRICK J Employer name Livingston County Amount $52,743.28 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZIANI, ERNEST F Employer name Department of Motor Vehicles Amount $52,741.29 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWIEC, RITA M Employer name Downstate Corr Facility Amount $52,740.90 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, ANGEL L Employer name Bronx Psych Center Amount $52,740.04 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABONE, FRANK Employer name Town of Oyster Bay Amount $52,741.92 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANILE, RICHARD A Employer name City of Buffalo Amount $52,739.54 Date 02/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKER, CLIFF W Employer name Office of Public Safety Amount $52,740.25 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIULIK, JOSEPH B Employer name Temporary & Disability Assist Amount $52,739.00 Date 04/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, MARY Employer name Education Department Amount $52,739.50 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACARDON, CHRISTINA Employer name Staten Island DDSO Amount $52,739.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMMAN, ROBERT J Employer name Buffalo Psych Center Amount $52,737.68 Date 12/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, THOMAS Employer name Nassau County Amount $52,737.00 Date 09/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMCHICK, JOHN E Employer name Suffolk County Amount $52,736.64 Date 06/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARNO, JOSEPH W Employer name Off of The State Comptroller Amount $52,736.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFO, RICHARD A Employer name Dept of Financial Services Amount $52,736.07 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, MANUEL R Employer name Town of Brookhaven Amount $52,735.98 Date 10/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, JOEL D Employer name Town of West Seneca Amount $52,735.55 Date 07/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAWLINE, BARBARA A Employer name Hsc At Syracuse-Hospital Amount $52,735.72 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMMARO, JAMES M Employer name Education Department Amount $52,735.04 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAFFIN, CHRISTINE K Employer name Suffolk County Amount $52,735.00 Date 09/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, BARBARA Employer name Rockland County Amount $52,734.32 Date 01/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPATH, CATHLEEN M Employer name Town of Orangetown Amount $52,732.70 Date 01/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LICHT, STEVEN M Employer name State Insurance Fund-Admin Amount $52,734.00 Date 07/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTA, FRANK M Employer name Education Department Amount $52,733.65 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP