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 DENOTA, EUGENE Employer name City of Mount Vernon Amount $52,734.00 Date 04/16/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, LAURA A Employer name City of Syracuse Amount $52,732.29 Date 03/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUTE, JOHN L Employer name Department of Health Amount $52,732.11 Date 01/12/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, GENEVIEVE Employer name Nassau Health Care Corp. Amount $52,731.07 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGSTROM, ANDREA F Employer name Nassau County Amount $52,728.77 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEIL, JOHN J Employer name Nassau County Amount $52,731.00 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIVONKA, MARY P Employer name Rockland Psych Center Amount $52,730.76 Date 12/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, MATHEW Employer name South Beach Psych Center Amount $52,729.25 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALWARSKI, RICHARD E Employer name Rockland Psych Center Amount $52,727.86 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCZEK, JOHN J Employer name Marcy Correctional Facility Amount $52,728.64 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, BRUCE E Employer name Suffolk County Amount $52,725.25 Date 10/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANZO, SANDRA Employer name Broome County Amount $52,727.85 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, ROBERT J, JR Employer name Department of Tax & Finance Amount $52,725.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKLER, L ROSS Employer name SUNY College At Oneonta Amount $52,726.00 Date 06/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCARDI, DOMINICK J Employer name Supreme Court Justices Amount $52,726.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERS, SUSAN B Employer name Children & Family Services Amount $52,724.45 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUSS, ALLEN Employer name Town of Brookhaven Amount $52,725.00 Date 06/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, WILLIE G Employer name Nassau County Amount $52,725.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, SUSAN M Employer name Hudson River Psych Center Amount $52,721.29 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, BRIAN T Employer name City of New Rochelle Amount $52,721.00 Date 11/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDFARB, LEONARD M Employer name Supreme Ct-1st Criminal Branch Amount $52,724.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDOFF, JOY Employer name Off Alcohol & Substance Abuse Amount $52,721.09 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, LYNN M Employer name NYS Office People Devel Disab Amount $52,722.19 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHM, WILLIAM E Employer name Westchester County Amount $52,720.00 Date 01/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, PAUL F Employer name Town of Bethlehem Amount $52,719.76 Date 05/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARGOVIC, JOSEPH J, JR Employer name Div Criminal Justice Serv Amount $52,719.65 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, THOMAS W Employer name City of Binghamton Amount $52,718.40 Date 04/14/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIMILDORA, JOHN J Employer name Willard Drug Treatment Campus Amount $52,719.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARPACE, JOSEPH M Employer name Fourth Jud Dept - Nonjudicial Amount $52,719.28 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, WILLY Employer name City of Rochester Amount $52,719.49 Date 12/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUETSCH, MICHAEL J Employer name Village of Westhampton Beach Amount $52,719.44 Date 02/04/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, GEORGIANNA Employer name Temporary & Disability Assist Amount $52,717.43 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, ROBERT A Employer name City of Yonkers Amount $52,717.00 Date 02/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, EDWARD J Employer name Ulster County Amount $52,716.39 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLEY, STEPHEN P Employer name Dept Transportation Region 8 Amount $52,716.65 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOIFER, DAVID Employer name Inst For Basic Res & Ment Ret Amount $52,719.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, GLORIA Employer name Orange County Amount $52,713.00 Date 11/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, RICHARD F Employer name Town of Hempstead Amount $52,715.64 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, NEIL C Employer name Town of Southampton Amount $52,715.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUMONT, RAFAELA Employer name Temporary & Disability Assist Amount $52,713.27 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRELL, HELEN M Employer name Westchester County Amount $52,712.29 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEPF, FREDERICK E, JR Employer name City of Rye Amount $52,713.00 Date 02/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, ROBERT Employer name Finger Lakes DDSO Amount $52,711.00 Date 04/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANO, MARY P Employer name Pilgrim Psych Center Amount $52,712.00 Date 04/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSHI, USHA P Employer name Pilgrim Psych Center Amount $52,711.00 Date 06/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRUSA, BENNY F Employer name Temporary & Disability Assist Amount $52,711.50 Date 10/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOROCH, JAMES E Employer name Westchester County Amount $52,711.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKWAY, LISABETH H Employer name Dutchess County Amount $52,710.00 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWE, DANIEL J Employer name Off of The State Comptroller Amount $52,708.61 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERKER, GAIL P Employer name Department of Health Amount $52,708.07 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, JOHN F Employer name Town of Oyster Bay Amount $52,709.91 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, VINCENT A Employer name City of Rome Amount $52,709.00 Date 07/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEANZA, ROBERT A Employer name Dept Transportation Region 1 Amount $52,709.76 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, RAYMOND E Employer name Dept of Correctional Services Amount $52,707.96 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, KEVIN S Employer name Town of Massena Amount $52,708.05 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEL, DORIS C Employer name Workers Compensation Board Bd Amount $52,707.13 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, HARRY A Employer name Department of Tax & Finance Amount $52,706.69 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, DANIEL C Employer name Town of Greece Amount $52,707.10 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDAN, TIMOTHY M Employer name Groveland Corr Facility Amount $52,705.84 Date 09/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTIN, AMY L Employer name Western New York DDSO Amount $52,705.83 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JAMES E, JR Employer name Suffolk County Amount $52,705.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, CHERYL Employer name Temporary & Disability Assist Amount $52,706.97 Date 06/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUIMET, STEPHEN Employer name Town of Oyster Bay Amount $52,706.20 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANARO, MICHAEL J Employer name Central NY DDSO Amount $52,705.93 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVRO, GARY M Employer name City of Troy Amount $52,704.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADWELL, SHEILA Employer name Department of Health Amount $52,704.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, BETTY C Employer name NYS Dormitory Authority Amount $52,703.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYSZOMIRSKI, MAC E Employer name Department of Tax & Finance Amount $52,702.47 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLEJOINT, FRANCOIS Employer name Port Authority of NY & NJ Amount $52,703.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROMPHARDT, HEIDI R Employer name New York State Assembly Amount $52,702.27 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, NEVILLE H Employer name Port Authority of NY & NJ Amount $52,703.95 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARO, JOAN C Employer name New York Public Library Amount $52,703.44 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUSEO, ANTHONY Employer name Town of Smithtown Amount $52,700.61 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNES, ANDRE A Employer name Port Authority of NY & NJ Amount $52,701.00 Date 02/04/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHARP, CANDACE M Employer name Department of Health Amount $52,700.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC TYGUE, MICHAEL C Employer name Town of Yorktown Amount $52,699.31 Date 01/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KANDATHIL, VALSAMMA T Employer name Pilgrim Psych Center Amount $52,699.35 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, CAROLYN F Employer name Off of The State Comptroller Amount $52,700.50 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINGS, JOHN C Employer name Taconic DDSO Amount $52,698.01 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHAN, CARMEN Employer name Brooklyn Public Library Amount $52,698.04 Date 02/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, ROBERT E Employer name Suffolk County Amount $52,700.00 Date 08/08/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINGLETON, JOSEPH Employer name Arthur Kill Corr Facility Amount $52,698.80 Date 06/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENITA, KENNETH Employer name Village of Hastings-On-Hudson Amount $52,697.00 Date 11/19/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CATALANO, GEORGE R Employer name City of Dunkirk Amount $52,696.04 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINT, JOHN F Employer name Genesee County Amount $52,695.12 Date 02/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEN, GERALD L Employer name Levittown Public Library Amount $52,695.19 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFFNER, LINDA Employer name Chemung County Amount $52,695.93 Date 12/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROECKEL, CATHERINE ANN Employer name Westchester Health Care Corp. Amount $52,694.72 Date 02/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHEL, THOMAS J Employer name Suffolk County Water Authority Amount $52,694.28 Date 05/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNZIATO, JEANINE K Employer name Off of The State Comptroller Amount $52,694.88 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLEBOSKI, JOSEPH F Employer name SUNY Binghamton Amount $52,694.80 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSCHAMPEL, HARRY R Employer name City of Buffalo Amount $52,693.42 Date 05/07/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, JACQUELINE E Employer name Hsc At Syracuse-Hospital Amount $52,693.02 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SIMONE, JOHN A Employer name NYC Criminal Court Amount $52,693.79 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISLEY, SHARON J Employer name New York City Childrens Center Amount $52,694.00 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANSTEIN, LEWIS Employer name Town of Ramapo Amount $52,692.00 Date 01/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ST JEAN, COLETTE Employer name Sagamore Psych Center Children Amount $52,691.77 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, JAMES L Employer name Nassau County Amount $52,693.00 Date 04/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEENEY, STANLEY J Employer name Suffolk County Amount $52,692.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, PETER A Employer name Westchester County Amount $52,689.76 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, RONALD Employer name State Insurance Fund-Admin Amount $52,690.23 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, LILLIAN Z Employer name Department of Law Amount $52,691.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, MICHELE A Employer name Wappingers CSD Amount $52,686.39 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEKJEAN, JONATHAN G Employer name Buffalo Psych Center Amount $52,688.10 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDENBAUM, ADRIANNE Employer name West Babylon UFSD Amount $52,687.68 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, MARTIN K Employer name Supreme Court Clks & Stenos Oc Amount $52,687.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, KATHERINE Employer name Hewlett Woodmere Pub Library Amount $52,686.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIORE, BENJAMIN J Employer name Housing Finance Agcy Amount $52,684.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDLANDER, MITCHELL J Employer name Port Authority of NY & NJ Amount $52,681.00 Date 11/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, EDWARD J Employer name SUNY Brockport Amount $52,680.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN M Employer name Dpt Environmental Conservation Amount $52,684.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVIE, LAURA A Employer name St Lawrence Psych Center Amount $52,683.55 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, PETER Employer name NYC Civil Court Amount $52,681.53 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZELL, DAVID J Employer name City of Syracuse Amount $52,678.43 Date 01/05/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WONG, TINGFOON Employer name Department of Tax & Finance Amount $52,678.67 Date 12/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNEST, MARY A Employer name Westchester Health Care Corp. Amount $52,678.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IAQUINTO, FRANK J Employer name Nassau County Amount $52,678.00 Date 07/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, NEDRA Employer name Bronx Psych Center Amount $52,676.96 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIN, HARRY Employer name Port Authority of NY & NJ Amount $52,678.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MATTEIS, RONALD Employer name Nassau County Amount $52,678.00 Date 10/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONOVER, JUDITH L Employer name Department of Health Amount $52,676.72 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEMETTE, GARY F Employer name Upstate Correctional Facility Amount $52,676.36 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITSON, JOYCE F Employer name Department of Health Amount $52,676.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORIA, VINCENT Employer name Village of Mineola Amount $52,676.00 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORBER, MORRIS Employer name Supreme Ct-1st Civil Branch Amount $52,676.00 Date 01/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIOTTA, KAREN A Employer name Albion Corr Facility Amount $52,673.25 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL F Employer name NYS Higher Education Services Amount $52,673.24 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESZCZYNSKI, JOSEPH Employer name Wyoming Corr Facility Amount $52,675.31 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, ELIZABETH A Employer name Office of Mental Health Amount $52,674.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERTZOG, ERIC Employer name Brooklyn Childrens Psych Center Amount $52,672.84 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLON, JAMES P Employer name City of Buffalo Amount $52,672.74 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, J MICHAEL Employer name City of Saratoga Springs Amount $52,673.00 Date 06/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICLARE, JOSEPH S Employer name Town of Babylon Amount $52,673.90 Date 02/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, KEVIN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $52,672.25 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURTURRO, LORRAINE Employer name Dept Transportation Region 7 Amount $52,670.89 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBOTTI, JIMMY J Employer name Westchester County Amount $52,669.46 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHUTE, ERNEST S Employer name City of Schenectady Amount $52,668.82 Date 01/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, TIMOTHY B Employer name Division of State Police Amount $52,670.00 Date 02/10/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REIMULLER, JO ANN Employer name 10th Dist. Nassau Nonjudicial Amount $52,670.61 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITTING, DAVID N Employer name Temporary & Disability Assist Amount $52,670.85 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMANN, MANFRED E Employer name Department of Health Amount $52,669.08 Date 12/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENKEL, DEBRA L Employer name NYS Teachers Retirement System Amount $52,667.87 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DANIEL C Employer name Workers Compensation Board Bd Amount $52,667.18 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNOR, MARTIN E Employer name NYC Civil Court Amount $52,667.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGERTY, JOHN P Employer name SUNY Albany Amount $52,667.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINARDO, ROGER F Employer name Office For Technology Amount $52,667.74 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBROCHTA, EDWARD S Employer name Steuben County Amount $52,667.71 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RICHARD E Employer name Office of General Services Amount $52,667.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, LOUISE Employer name NYC Criminal Court Amount $52,665.32 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUEX, BARBARA L Employer name Middletown Psych Center Amount $52,666.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLORA, GUS, JR Employer name Town of Islip Amount $52,665.02 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANEPPS, G JEAN Employer name BOCES-Rensselaer Columbia Gr'N Amount $52,665.60 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTINO, DION Employer name Nassau County Amount $52,663.34 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOKES, REGINALD Employer name City of Buffalo Amount $52,664.97 Date 05/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NUGENT, KATHLEEN Employer name Rockland County Amount $52,663.88 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CLINTON Employer name Town of Oyster Bay Amount $52,664.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, WILLIAM C Employer name Port Authority of NY & NJ Amount $52,664.75 Date 01/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPATRIELLO, SUSAN J Employer name Erie County Amount $52,662.44 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEEDE, CHRISTOPHER P Employer name Dept Transportation Region 1 Amount $52,663.31 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLUZZI, MICHAEL J Employer name Dept Labor - Manpower Amount $52,662.61 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, MARTIN F Employer name Ninth Judicial Dist Amount $52,662.34 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKAY, STUART Employer name Village of Hempstead Amount $52,662.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, MARCIA Employer name Education Department Amount $52,660.96 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUMAR, SUSEELA Employer name Pilgrim Psych Center Amount $52,659.89 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOW-HANNON, GAIL Employer name Rochester Psych Center Amount $52,659.05 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALFAMO, ANTHONY L Employer name Department of Health Amount $52,661.23 Date 12/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACANTI, DONALD Employer name Monroe County Amount $52,662.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKEET, ROGER E Employer name Erie County Amount $52,659.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALFONSO, MICHAEL J Employer name Erie County Amount $52,658.57 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUTER, ARTHUR W, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,658.38 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CHARLES, JR Employer name Hudson Valley DDSO Amount $52,657.92 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGLIAFERRO, GAIL A Employer name Division of State Police Amount $52,658.83 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAOUNIS, JEAN Employer name Metropolitan Trans Authority Amount $52,658.35 Date 12/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, RICHARD C Employer name Dept Transportation Reg 2 Amount $52,659.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWCZYK, SHERYL L Employer name City of Buffalo Amount $52,657.54 Date 02/22/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATRICK, ROBERT A Employer name Department of State Amount $52,658.76 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, THOMAS J Employer name Town of Amherst Amount $52,657.00 Date 01/12/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEGMAN, REBECCA L Employer name Office For The Aging Amount $52,657.12 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELASQUEZ, JAMES J Employer name Buffalo City School District Amount $52,657.38 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKELS, DOUGLAS J Employer name Department of Health Amount $52,656.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, DAVID M Employer name City of Buffalo Amount $52,656.58 Date 02/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFER, SUSAN J Employer name Off of The State Comptroller Amount $52,656.89 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, JEFFREY I Employer name Department of Motor Vehicles Amount $52,654.14 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETT, BARBARA Employer name Bill Drafting Commission Amount $52,654.62 Date 01/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDGE, JAMES W Employer name Office of General Services Amount $52,654.43 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONCOEUR, VERDELL N Employer name County Clerks Within NYC Amount $52,653.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HORA, MICHAEL R Employer name Auburn Corr Facility Amount $52,655.45 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CLARENCE Employer name Division of Parole Amount $52,653.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARETTA, PAUL A Employer name Town of Hempstead Amount $52,653.99 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNISON, CONCETTA M Employer name Mount Morris CSD Amount $52,653.64 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JAMES A Employer name Village of Scarsdale Amount $52,652.00 Date 02/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, EDEN Employer name City of Rochester Amount $52,652.64 Date 10/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORIN, ROBERT A Employer name Greene Corr Facility Amount $52,652.17 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, JOHN C Employer name City of Saratoga Springs Amount $52,651.67 Date 12/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERSARKISIAN, NORENE Employer name Nassau Health Care Corp. Amount $52,651.42 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, MARY C Employer name Dept Labor - Manpower Amount $52,651.01 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST DENNIS, THOMAS H Employer name Rome Dev Center Amount $52,651.00 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, HENRY K Employer name Westchester County Amount $52,649.98 Date 03/08/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARDINER, GREGORY C Employer name Office For The Aging Amount $52,647.07 Date 12/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBEY, FRANKLIN E Employer name Department of Health Amount $52,647.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYE, STEPHEN C Employer name NYS Senate Regular Annual Amount $52,647.51 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, VINCENT J, JR Employer name City of Buffalo Amount $52,644.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIANNOTTA, ROBERT Employer name Auburn Corr Facility Amount $52,645.99 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ELMA U Employer name Brooklyn DDSO Amount $52,646.08 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADOANE, ROBERTA M Employer name Division of State Police Amount $52,643.70 Date 05/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OTIS, MICHAEL C Employer name Dept of Correctional Services Amount $52,643.27 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUZANT, SIDNEY E Employer name State Insurance Fund-Admin Amount $52,651.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHEA, ROBERT M Employer name Port Authority of NY & NJ Amount $52,642.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATTROCIOCCHI, JOHN L Employer name Finger Lakes DDSO Amount $52,643.02 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORSKI, LAWRENCE G Employer name Department of Tax & Finance Amount $52,643.00 Date 07/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODEN, VINCENT W Employer name Nassau County Amount $52,642.00 Date 07/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCKENNA, DENNIS M Employer name Department of Transportation Amount $52,641.75 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, WILLIAM A Employer name Lakeland Fire District Amount $52,641.96 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISTAU, VIRGINIA M Employer name Children & Family Services Amount $52,641.86 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, PAUL W Employer name City of Troy Amount $52,640.28 Date 11/07/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELCH, MARY LEE Employer name Corning Community College Amount $52,640.23 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHLEBOWY, MARTIN J Employer name Collins Corr Facility Amount $52,639.81 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMAKER, CHRISTINE D Employer name Division of Parole Amount $52,640.00 Date 04/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERCHIA, KATHLEEN A Employer name Rochester City School Dist Amount $52,639.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, LUCIAN C Employer name Erie County Amount $52,641.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, PAUL E Employer name Division of Parole Amount $52,638.00 Date 11/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITREL, MARY S Employer name Suffolk County Amount $52,637.00 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSEK, CHARLES S Employer name City of Buffalo Amount $52,636.00 Date 09/28/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANIGAULT, DOLORES A Employer name Westchester County Amount $52,638.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVANEY, BERTIE Employer name Village of Lynbrook Amount $52,637.75 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESSOW, HERBERT Employer name Westchester County Amount $52,636.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, MICHAEL J Employer name SUNY College Environ Sciences Amount $52,635.74 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVARIK, TIMOTHY S Employer name Office For The Aging Amount $52,635.66 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLESPIE, KEVIN Employer name Fire Island UFSD Amount $52,637.28 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, EILEEN S Employer name BOCES-Monroe Amount $52,635.00 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, LAURIE H Employer name Westchester County Amount $52,635.00 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, LINDA K Employer name Huntington Public Library Amount $52,633.76 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCIO, FRANK J Employer name City of Albany Amount $52,633.54 Date 01/22/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLAU, ROBB Employer name Off Alcohol & Substance Abuse Amount $52,633.33 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, CLARENCE M Employer name Department of Transportation Amount $52,634.00 Date 02/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YU, KANG Y Employer name Kingsboro Psych Center Amount $52,635.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHKRIOBA, NICK Employer name Workers Compensation Board Bd Amount $52,632.89 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATRO, DONALD F Employer name Division of Parole Amount $52,632.02 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO-RABOUIN, MARGO Employer name NYS Community Supervision Amount $52,629.96 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANNBAUER, PAUL M Employer name Rensselaer County Amount $52,629.10 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, JAMES A Employer name Suffolk County Amount $52,630.99 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOROKIN, MARC ALAN Employer name NYC Criminal Court Amount $52,627.93 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONN, STEPHEN J Employer name Department of Tax & Finance Amount $52,628.69 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHRIN, JAMES K Employer name Erie County Water Authority Amount $52,628.12 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROBERT E Employer name Dpt Environmental Conservation Amount $52,627.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOR, CARMAN E Employer name Clinton County Amount $52,627.00 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISIGNANO, JOSEPH A Employer name Village of Saugerties Amount $52,630.79 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALKER, DAVID M Employer name Orleans Corr Facility Amount $52,626.59 Date 04/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOUNT, RAYMOND J Employer name City of North Tonawanda Amount $52,626.50 Date 07/12/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JESSUP, FRANKLIN C, II Employer name Suffolk County Amount $52,626.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, LAWRENCE F Employer name Office of General Services Amount $52,625.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGHER, GARY R Employer name Adirondack Correction Facility Amount $52,625.73 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLLAS, SANDRA Employer name Metro New York DDSO Amount $52,624.61 Date 11/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISERT, DIANE P Employer name Rockland County Amount $52,622.73 Date 07/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALNIC, THOMAS L Employer name Ulster Correction Facility Amount $52,622.32 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE BUIS, DENNIS E Employer name Division of State Police Amount $52,624.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZCZERBINSKI, LEON Employer name City of North Tonawanda Amount $52,623.17 Date 01/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUNSCH, JEAN T Employer name Dept Transportation Region 8 Amount $52,623.52 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, STEPHEN D Employer name Thruway Authority Amount $52,622.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDDE, WILLIAM F, JR Employer name Niagara County Amount $52,622.09 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTIER, JAMES Employer name Coxsackie Corr Facility Amount $52,620.57 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEUSEN, DONNA E Employer name Office For Technology Amount $52,619.63 Date 04/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, PATRICIA L Employer name Capital Dist Psych Center Amount $52,621.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGRAVE, BERNARD J Employer name Office of Court Administration Amount $52,621.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFNER, JAMES P Employer name City of Rochester Amount $52,619.00 Date 05/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEAGER, JOSEPH W Employer name Dept Transportation Region 10 Amount $52,620.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, KENNETH C Employer name Greenlawn Water District Amount $52,619.27 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSSARD, LEONARD P, JR Employer name Off of The State Comptroller Amount $52,618.00 Date 06/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMBS, ROBERT J Employer name Town of Greenburgh Amount $52,618.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAVELLI, MARIO D Employer name Village of Croton-On-Hudson Amount $52,617.00 Date 03/16/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALMER, VAUGHN E Employer name Westchester County Amount $52,618.15 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, SONJA Employer name Pilgrim Psych Center Amount $52,618.56 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBLES, ALGERINE M Employer name Health Research Inc Amount $52,615.95 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIPIAK, PAUL J Employer name Suffolk County Amount $52,616.15 Date 06/10/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILD, RICHARD A Employer name Dpt Environmental Conservation Amount $52,616.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, DEBORAH B Employer name Division of Parole Amount $52,615.04 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTEAU, THOMAS E Employer name Department of Social Services Amount $52,615.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSACK, JOAN A Employer name Crime Victims Compensation Bd Amount $52,615.44 Date 08/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENTZ, DREW G Employer name City of Watervliet Amount $52,615.31 Date 01/12/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUSKAS, MICHAEL W Employer name Supreme Court Justices Amount $52,614.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, BARRY Employer name Department of Law Amount $52,614.27 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLLEFSEN, STEPHEN Employer name Village of Hastings-On-Hudson Amount $52,614.01 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSHFORD, GAIL Employer name Central NY DDSO Amount $52,613.29 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAY, LARRY Employer name Port Authority of NY & NJ Amount $52,613.16 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLA, JOSEPH Employer name Port Authority of NY & NJ Amount $52,614.00 Date 09/07/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUCCI, ANTHONY Employer name Suffolk County Amount $52,614.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAMARRA, WILLIAM R Employer name Village of Tuckahoe Amount $52,612.44 Date 03/06/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICASTRO, NICHOLAS F Employer name City of Yonkers Amount $52,612.42 Date 09/13/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GENTHER, JOAN A Employer name Supreme Ct Kings Co Amount $52,613.04 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, THOMAS W Employer name Great Neck Park District Amount $52,612.73 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLADES, HAROLD E, JR Employer name Division of Parole Amount $52,612.02 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAVIN, DENNIS Employer name Port Authority of NY & NJ Amount $52,612.00 Date 01/07/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COPELAND, PAUL J Employer name NYS Power Authority Amount $52,611.81 Date 07/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, RAY H Employer name Long Beach City School Dist 28 Amount $52,611.71 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGG, ERNEST A Employer name Village of Garden City Amount $52,612.00 Date 06/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINOVSKY, MARC E Employer name Division of Parole Amount $52,611.88 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, JOHN W Employer name City of Syracuse Amount $52,612.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEANS, ROBERT G Employer name Department of Health Amount $52,611.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENKER, CHRISTOPHER W, JR Employer name Baldwin Fire District Amount $52,608.80 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALYS, LAWRENCE E Employer name Lakeview Shock Incarc Facility Amount $52,608.43 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, WILLIAM A, JR Employer name City of Jamestown Amount $52,608.09 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WELL, HENRY J Employer name Nassau County Amount $52,611.00 Date 07/05/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, PHILIP J Employer name Insurance Department Amount $52,609.00 Date 01/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, PAUL E, JR Employer name Gates-Chili CSD Amount $52,609.56 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNDTREE, LARAE M Employer name Niagara Falls Housing Authorit Amount $52,608.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, LAWRENCE H Employer name City of Auburn Amount $52,607.04 Date 04/13/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERWOOD, DALE S Employer name Monroe County Water Authority Amount $52,606.18 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBELKA, MARK G Employer name City of Rochester Amount $52,606.68 Date 12/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KROTZ, DAVID J Employer name Town of Tonawanda Amount $52,606.48 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONESTEEL, FRANCIS L Employer name Department of Transportation Amount $52,605.51 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCSIS, JAMES J Employer name NYS Community Supervision Amount $52,605.21 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSHERS, JUDY A Employer name Dept Transportation Region 3 Amount $52,606.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTAS, BENJAMIN Employer name Erie County Amount $52,606.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, PHYLLIS SUMMER Employer name Rockland County Amount $52,604.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM H Employer name Dept of Agriculture & Markets Amount $52,604.63 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCHARME, PAUL E Employer name Department of Transportation Amount $52,602.36 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEDBALSKY, PETER Employer name Dept of Public Service Amount $52,604.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHN, JULIANNE Employer name Erie County Amount $52,603.85 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGES, BENJAMIN Employer name Inst For Basic Res & Ment Ret Amount $52,603.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JUDITH A Employer name Westchester Health Care Corp. Amount $52,601.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUDJOE, ALMA Employer name Bernard Fineson Dev Center Amount $52,601.58 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, VIRGINIA Employer name Department of Tax & Finance Amount $52,601.26 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIETOPSKI, JAMES A Employer name Off of The Med Inspector Gen Amount $52,599.21 Date 06/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUARA, CHARLES M Employer name Children & Family Services Amount $52,598.28 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, CAROL Employer name NYC Criminal Court Amount $52,600.44 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEPPS, GAIL F Employer name City of Rye Amount $52,599.56 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, RONALD Employer name Port Authority of NY & NJ Amount $52,596.49 Date 03/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, NICHOLAS A Employer name Nassau Otb Corp. Amount $52,594.75 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Temporary & Disability Assist Amount $52,597.59 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, DAVID Employer name Office of Mental Health Amount $52,597.58 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRACHIAN, CHARLENE A Employer name Office of Mental Health Amount $52,593.24 Date 10/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERING, EDWIN W Employer name Village of Spring Valley Amount $52,593.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTINO, ANTHONY J Employer name City of Syracuse Amount $52,594.04 Date 05/23/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHMIDT, ROBERT J Employer name Supreme Ct-1st Civil Branch Amount $52,592.07 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, SANDRA Employer name NYS Psychiatric Institute Amount $52,592.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUBENVOLL, ALVIN J Employer name Insurance Department Amount $52,593.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDONE, JOHN M Employer name NYS Office People Devel Disab Amount $52,592.00 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, PAUL G Employer name Division of State Police Amount $52,592.28 Date 06/11/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MENDO, NEAL W Employer name Nassau County Amount $52,591.00 Date 05/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCALISE, DOMINICK Employer name Suffolk County Amount $52,588.62 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLNER, ROBERT F Employer name Rochester School For Deaf Amount $52,589.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DONALD Employer name Suffolk County Water Authority Amount $52,590.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKO, TIMOTHY R Employer name City of Syracuse Amount $52,589.00 Date 01/05/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOITKOSKI, PAUL E Employer name Office Parks, Rec & Hist Pres Amount $52,588.15 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, BURKE T Employer name Office For Technology Amount $52,588.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARFMAN, MARCIA S Employer name Senate Special Annual Payroll Amount $52,592.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONESOME, RONALD B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,587.00 Date 04/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIT, SHIMON Employer name Off Alcohol & Substance Abuse Amount $52,587.19 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMBER, THOMAS J Employer name City of Buffalo Amount $52,587.13 Date 02/27/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CREAVEN, PATRICK J Employer name Roswell Park Memorial Inst Amount $52,586.00 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESALE, ANDREW P Employer name Suffolk County Amount $52,587.00 Date 04/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHELAN, MARYLU Employer name Seaford UFSD Amount $52,586.22 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFZAL, MOHAMMAD Employer name Westchester Health Care Corp. Amount $52,586.20 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTA, DEMETRIO R, JR Employer name Suffolk County Amount $52,584.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZSIMMONS, MARK Employer name Albany County Amount $52,583.62 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKETTS, MICHAEL E Employer name Chautauqua County Amount $52,584.96 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ELCEY Employer name South Beach Psych Center Amount $52,584.46 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, KERNAN W Employer name Dpt Environmental Conservation Amount $52,583.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLVANUS, JOSEPH D Employer name Suffolk County Amount $52,583.00 Date 04/24/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERMAN, PHILIP Employer name Nassau County Amount $52,582.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, ANNAMMA Employer name Pilgrim Psych Center Amount $52,582.66 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, JAMES F Employer name Dept Transportation Region 1 Amount $52,581.96 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGNETTI, FRED Employer name Dept Transportation Reg 2 Amount $52,582.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, BARBARA S Employer name Taconic DDSO Amount $52,581.74 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINER, BARRY S Employer name Appellate Div 1st Dept Amount $52,580.82 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWE, KATHLEEN Employer name Children & Family Services Amount $52,581.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, GEORGE A, JR Employer name Village of Valley Stream Amount $52,580.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREMICH, ROBERT Employer name Syosset CSD Amount $52,580.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, JOHN P Employer name Town of Hempstead Amount $52,578.00 Date 02/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRE, ANTHONY J Employer name Port Authority of NY & NJ Amount $52,577.54 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTE, JOHN E Employer name Central NY DDSO Amount $52,579.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, PAULA M Employer name NYS Office People Devel Disab Amount $52,577.51 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, NINA J Employer name Middle Country Public Library Amount $52,576.86 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, JOYCE L Employer name Otsego County Amount $52,578.48 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORR, JOHN S Employer name Central NY Psych Center Amount $52,574.71 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY, MICHAEL T Employer name Orange County Amount $52,574.63 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGNEY, WILLIAM R Employer name Town of Hempstead Amount $52,574.10 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZUNIEWICZ, MAUREEN E Employer name BOCES-Erie 1st Sup District Amount $52,576.38 Date 07/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, KENNETH W Employer name Department of Health Amount $52,574.85 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, JEAN M Employer name Mt Mcgregor Corr Facility Amount $52,574.90 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ELIZABETH A Employer name Education Department Amount $52,574.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINICK, PATRICIA J Employer name Roswell Park Cancer Institute Amount $52,573.02 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, M ANNETTE Employer name Westchester County Amount $52,574.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHY, PATRICIA Employer name Children & Family Services Amount $52,573.75 Date 08/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGYROS, NICHOLAS S Employer name Education Department Amount $52,572.59 Date 12/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, BRIAN C Employer name Supreme Ct-1st Criminal Branch Amount $52,572.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANYCH, MELODY M Employer name Central NY DDSO Amount $52,572.30 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, ROBERT S Employer name Department of Tax & Finance Amount $52,572.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERTI, MORRIS M Employer name Village of Irvington Amount $52,571.44 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASCO, LLOYD S Employer name Dept Labor - Manpower Amount $52,571.58 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, BARBARA F Employer name Office of Mental Health Amount $52,572.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, DOUGLAS K Employer name Suffolk County Amount $52,569.00 Date 01/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORD, TODD A Employer name Ontario County Amount $52,568.79 Date 11/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROBST, MARY T Employer name Dpt Environmental Conservation Amount $52,571.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHECCA, ROSEMARY B Employer name Dept Transportation Region 8 Amount $52,567.08 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, KEVIN M Employer name Ridge Road Fire District Amount $52,566.56 Date 08/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADDEN, WILLIAM E Employer name Bayview Corr Facility Amount $52,569.59 Date 11/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, DAVID A Employer name Roswell Park Cancer Institute Amount $52,565.22 Date 12/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCOR, DANNY F Employer name Office of Real Property Servic Amount $52,565.51 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAY, ANDREW Employer name City of Peekskill Amount $52,565.49 Date 06/06/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDBERG, BETH Employer name Department of Health Amount $52,565.69 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, GENE J Employer name Village of Larchmont Amount $52,563.59 Date 09/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BATMAN, KEITH M Employer name Cayuga County Amount $52,565.12 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTA, ROSALIE L Employer name Brentwood UFSD Amount $52,563.07 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIHM, KATHLEEN C Employer name Ulster County Amount $52,562.31 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENAGY, CHARLES L Employer name Dutchess County Amount $52,563.28 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, JANICE L Employer name Akron CSD Amount $52,563.19 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, EDWIN A Employer name Arthur Kill Corr Facility Amount $52,564.41 Date 06/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKER, STANLEY H Employer name Port Authority of NY & NJ Amount $52,562.00 Date 11/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECILIA, LEONARD D Employer name Green Haven Corr Facility Amount $52,561.95 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVELLO, JOSEPH Employer name Supreme Court Justices Amount $52,562.04 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHALL, MICHAEL E Employer name Village of Garden City Amount $52,561.00 Date 10/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEFFIELD, MARILYN R Employer name Dept Labor - Manpower Amount $52,561.00 Date 11/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, RONALD T Employer name Education Department Amount $52,561.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADALIN, CORAZON V Employer name Westchester County Amount $52,561.03 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, JAMES Employer name Dept of Public Service Amount $52,559.24 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTEROGLU, HUSAMETTIN Employer name Nathan Kline Inst Amount $52,560.00 Date 09/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEDERBUHL, JOHN M Employer name Sunmount Dev Center Amount $52,559.81 Date 04/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, PERFECTA Employer name Hsc At Brooklyn-Hospital Amount $52,558.39 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREESE, DONNA L Employer name Dept of Correctional Services Amount $52,559.20 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, NANCY A Employer name Niagara Falls City School Dist Amount $52,559.19 Date 10/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, STEVEN P Employer name Village of Depew Amount $52,558.01 Date 01/17/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARIELLO, MICHAEL J Employer name Thruway Authority Amount $52,558.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASSO, LAWRENCE Employer name Dept Labor - Manpower Amount $52,559.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWOOD, KATHLEEN M Employer name Workers Compensation Board Bd Amount $52,558.26 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENEZIA, JOHN J Employer name Nassau County Bridge Authority Amount $52,558.23 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUMANN, ROBERT E Employer name City of Syracuse Amount $52,557.94 Date 08/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONDILLO, JOSEPH V Employer name Department of Transportation Amount $52,557.13 Date 04/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORENZO, FRANK D Employer name Erie County Amount $52,556.20 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACITI, LOUIS Employer name Town of Islip Amount $52,556.00 Date 01/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BEULAH Employer name Creedmoor Psych Center Amount $52,557.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACAULEY, PATRICIA M Employer name Department of Health Amount $52,557.00 Date 06/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBIN, GLENN E Employer name Office of Mental Health Amount $52,555.56 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MYRLENE M Employer name Central NY DDSO Amount $52,555.57 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECTOR, CONNIE Employer name Nassau Health Care Corp. Amount $52,554.02 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, RICHARD Employer name Nassau County Amount $52,553.00 Date 07/14/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SARGENT, HELEN A Employer name Off of The State Comptroller Amount $52,553.00 Date 04/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JOHN M Employer name Town of Smithtown Amount $52,553.14 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, CORNELIA H Employer name Supreme Ct-Queens Co Amount $52,553.00 Date 12/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZ, ERIC T Employer name Monroe County Amount $52,552.51 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, PATRICK J, JR Employer name Department of Transportation Amount $52,552.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATHIL, MARY B Employer name Rockland Psych Center Amount $52,551.41 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEARS, PHILLIP R Employer name Levittown UFSD-Abbey Lane Amount $52,551.00 Date 11/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BARBERA, CHARLES J Employer name Town of Evans Amount $52,550.63 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNISI, MADY BYRNE Employer name Department of Health Amount $52,551.69 Date 04/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHANIC, ROBERT W Employer name Village of Dobbs Ferry Amount $52,551.60 Date 01/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, STEVEN S Employer name Off of The State Comptroller Amount $52,551.41 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUEY, PAUL R Employer name Office Parks, Rec & Hist Pres Amount $52,550.58 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACCETTA, FRANK A Employer name Office of Mental Health Amount $52,550.01 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLISON, ANNMARIE Employer name Suffolk County Water Authority Amount $52,549.48 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPP, THERESA A Employer name Suffolk County Amount $52,550.00 Date 11/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETARY, JOCELYN Y Employer name Workers Compensation Board Bd Amount $52,550.00 Date 06/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPPER, EDMUND G Employer name Workers Compensation Board Bd Amount $52,550.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, ELIZABETH A Employer name Division of State Police Amount $52,549.92 Date 10/10/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUPIS, SALVATORE Employer name Plainview Water District Amount $52,548.00 Date 03/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JOANN R Employer name Rockland County Amount $52,546.88 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, LOIS Employer name Schenectady County Amount $52,549.73 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONIOWKA, DARLENE A Employer name Off of The State Comptroller Amount $52,546.63 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDROTH, MATTHEW G Employer name Temporary & Disability Assist Amount $52,546.00 Date 07/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAULFIELD, THOMAS E Employer name Buffalo Sewer Authority Amount $52,545.61 Date 01/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIER, STEFANIE Employer name Department of Civil Service Amount $52,545.78 Date 12/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUHL, EDWARD R Employer name Dept of Economic Development Amount $52,545.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETOR, DAVID R Employer name Cornell University Amount $52,546.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANIA, THOMAS Employer name Suffolk County Amount $52,545.01 Date 06/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNEY, EARLENE A Employer name City of Rochester Amount $52,545.28 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YASSO, NICHOLAS J Employer name Monroe Woodbury CSD Amount $52,542.83 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIDE, RODNEY Employer name Children & Family Services Amount $52,542.21 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, LAWRENCE R Employer name Division of State Police Amount $52,545.00 Date 06/22/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURCH, HENRY C Employer name Erie County Amount $52,545.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMBERG, JOAN G Employer name Columbia County Amount $52,543.10 Date 02/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNEY, FRANCES Employer name Long Beach City School Dist 28 Amount $52,542.05 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, LAWRENCE E Employer name Dept Transportation Region 4 Amount $52,544.08 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPP, ALVIN V, JR Employer name Orchard Park CSD Amount $52,539.69 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERREGAUX, GERALD R Employer name Department of Transportation Amount $52,542.00 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, STEVEN Employer name Town of Oyster Bay Amount $52,539.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNACITO, JOHN N Employer name Department of Tax & Finance Amount $52,539.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBARDINO, VICTORIA R Employer name Comm Quality Care And Advocacy Amount $52,540.00 Date 01/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSMAN, JOHN F Employer name City of Albany Amount $52,537.53 Date 05/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUGHES, FELIX L Employer name Westchester County Amount $52,536.96 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBRA, JOSEPH N Employer name City of Buffalo Amount $52,538.90 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, CAROL Employer name Sachem CSD At Holbrook Amount $52,534.66 Date 01/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, EDWARD J Employer name Office For The Aging Amount $52,536.00 Date 10/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, BRIAN W Employer name Pilgrim Psych Center Amount $52,535.92 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARMEN, ZACHARY L Employer name Onondaga County Amount $52,533.14 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINGART, ELLEN Employer name Sagamore Psych Center Children Amount $52,533.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, STEPHEN J Employer name Division of State Police Amount $52,533.72 Date 10/02/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOVACH, KATHLEEN T Employer name Port Authority of NY & NJ Amount $52,533.49 Date 02/22/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CHARLES R Employer name Arlington Fire District Amount $52,531.82 Date 09/15/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERRY, RICHARD C Employer name Division of State Police Amount $52,530.93 Date 07/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCKENNA, WILLIAM Employer name Supreme Ct-1st Criminal Branch Amount $52,532.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHTAY, RICHARD Employer name Town of Huntington Amount $52,532.80 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALAPECK, JOYCE P Employer name Broome DDSO Amount $52,529.95 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, ROBERT E Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $52,527.46 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATKA, WILLIAM J Employer name Nyack UFSD Amount $52,527.17 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNER, DAVID G Employer name Division of State Police Amount $52,526.70 Date 12/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SORRENTINO, RICHARD E Employer name Town of Smithtown Amount $52,527.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUHL, VINCENT Employer name Long Island Dev Center Amount $52,527.14 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, DEBORAH M Employer name Hutchings Psych Center Amount $52,526.27 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARREN, HUGH J Employer name City of Mount Vernon Amount $52,526.12 Date 09/24/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINNERTY, ROBERT D Employer name Fairport CSD Amount $52,523.00 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLESS, DONALD J Employer name Onondaga County Amount $52,524.93 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, PASTOR Employer name Ulster Correction Facility Amount $52,526.01 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JACQUELINE P Employer name Suffolk County Amount $52,524.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DANIEL Employer name Office For Technology Amount $52,522.58 Date 09/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, RONALD W Employer name Great Meadow Corr Facility Amount $52,522.22 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLAS, CATHERINE Employer name Department of Motor Vehicles Amount $52,522.45 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, WILLIAM Employer name Bronx Psych Center Amount $52,520.60 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPEE, JAMES B Employer name Off of The State Comptroller Amount $52,522.08 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATENAUDE, DENNIS M Employer name Department of Law Amount $52,521.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIBLEY, ANGELA G Employer name Office of Mental Health Amount $52,519.49 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINCHOFF, DIANE M Employer name Buffalo Psych Center Amount $52,519.41 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRO, RICHARD S Employer name City of North Tonawanda Amount $52,520.19 Date 04/21/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RHODES, KATHLEEN N Employer name Nassau County Amount $52,519.60 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZZUTO, JOHN J Employer name Nassau County Amount $52,518.30 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBA, ANDREW J Employer name Port Authority of NY & NJ Amount $52,518.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSELLA, JOHN J Employer name City of Albany Amount $52,518.57 Date 06/24/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, CLIFFORD A Employer name Supreme Ct-Queens Co Amount $52,518.61 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MICHAEL R Employer name City of Tonawanda Amount $52,517.97 Date 10/25/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, HILDA A Employer name Otisville Corr Facility Amount $52,517.58 Date 04/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, MICHAEL T Employer name Dpt Environmental Conservation Amount $52,515.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARPIAK, CHRISTINE Employer name Education Department Amount $52,517.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATARAGAS, JULIANNE Employer name Suffolk County Amount $52,517.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, KATHRYN M Employer name Western New York DDSO Amount $52,517.20 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, RALPH R Employer name Erie County Amount $52,514.21 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRICO, JOHN Employer name Village of Dobbs Ferry Amount $52,513.70 Date 03/14/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICK, FREDERICK C Employer name NYS Higher Education Services Amount $52,513.84 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELLER, SUSAN L Employer name Temporary & Disability Assist Amount $52,514.16 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, JUDITH A Employer name Dutchess County Amount $52,513.03 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, WILLIAM A Employer name Off Alcohol & Substance Abuse Amount $52,512.70 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINGOLD, DOUGLAS R Employer name State Insurance Fund-Admin Amount $52,512.59 Date 06/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, DAVID R Employer name Department of Health Amount $52,513.16 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, FREDERICK T, II Employer name Division of Parole Amount $52,510.12 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRILLO, WILLIAM Employer name Temporary & Disability Assist Amount $52,509.93 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTO, JOHN H Employer name Adirondack Correction Facility Amount $52,512.43 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANDA, LINDA Employer name Insurance Department Amount $52,511.95 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATCHFORD, JAMES R Employer name Wende Corr Facility Amount $52,509.56 Date 02/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARELLI, THOMAS S Employer name Dept of Correctional Services Amount $52,509.92 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATARO, JOSEPHINE Employer name Suffolk County Amount $52,509.69 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZUKOWSKI, LOUIS S Employer name SUNY College At Fredonia Amount $52,508.92 Date 12/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, RUDOLPH D Employer name Oneida County Amount $52,508.43 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZERW, ELAINE S Employer name NYS Office People Devel Disab Amount $52,509.55 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, RICHARD K Employer name Eastern NY Corr Facility Amount $52,509.27 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, GERTRUDES B Employer name South Beach Psych Center Amount $52,507.85 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, PAUL K Employer name City of Rochester Amount $52,508.40 Date 03/19/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EVANS, KATHERINE B Employer name St Marys School For The Deaf Amount $52,507.42 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, MAVOURNEEN A Employer name Haverstraw-Stony Point CSD Amount $52,508.18 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERT Employer name NYS Power Authority Amount $52,505.79 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYAS, EVELYN Employer name Insurance Dept-Liquidation Bur Amount $52,505.76 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWKINS, AUDREY E Employer name Westchester Health Care Corp. Amount $52,504.62 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESAI, ASHOK C Employer name Bronx Psych Center Amount $52,507.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, BLAS Employer name Dept Labor - Manpower Amount $52,501.80 Date 11/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, WILLIAM S Employer name Div Criminal Justice Serv Amount $52,502.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, RODNEY H Employer name Dept Transportation Region 6 Amount $52,501.81 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOSEPH A Employer name Nassau County Amount $52,501.13 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, DENISE Employer name Westchester County Amount $52,501.70 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULEWSKI, JACOB J, JR Employer name City of Buffalo Amount $52,501.64 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DULANEY, MICHAEL Employer name New York City Childrens Center Amount $52,500.52 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSLER, TERRY R Employer name Town of Amherst Amount $52,500.04 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLENS, JAMES, JR Employer name Downstate Corr Facility Amount $52,499.64 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISH, MARISA L Employer name New York Public Library Amount $52,498.18 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETZ, NICHOLAS L Employer name Off of The State Comptroller Amount $52,497.84 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, PERRY Employer name Kingsboro Psych Center Amount $52,499.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLING, CHARLES H Employer name Town of Mamaroneck Amount $52,499.58 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUPPELLI, RICCARDO M Employer name Town of Lancaster Amount $52,498.63 Date 02/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRUSCIONE, GAYE Employer name Queens Borough Public Library Amount $52,497.64 Date 08/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUHAUS, PAUL W Employer name Thruway Authority Amount $52,497.36 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSMANN, KEVIN J Employer name County Clerks Within NYC Amount $52,495.90 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MARY JO Employer name Children & Family Services Amount $52,496.09 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, CHRISTOPHER M Employer name SUNY College At Cortland Amount $52,496.66 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRYNISKI, JOSEPH F Employer name Dept Transportation Region 5 Amount $52,496.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSE, RODGER D Employer name Dept Labor - Manpower Amount $52,495.73 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALSKI, PETER P Employer name Office of General Services Amount $52,494.65 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBB, RICHARD T Employer name Town of De Witt Amount $52,492.44 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, VIRGINIA A Employer name Westchester County Amount $52,494.61 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODDINGTON, MARGUERITE Employer name Town of Islip Amount $52,493.05 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARCHFIELD, CHRISTOPHER S Employer name Monroe County Amount $52,493.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARASIK, RUSSELL Employer name Taconic DDSO Amount $52,490.74 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, SHARON E Employer name Third Jud Dept - Nonjudicial Amount $52,492.28 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, MARYANN Employer name Town of Babylon Amount $52,491.07 Date 04/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBATTE, EDWARD A Employer name Hudson Valley DDSO Amount $52,488.90 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNMAN, RUSSELL A Employer name Rochester Psych Center Amount $52,488.22 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, DIANE L Employer name New York Public Library Amount $52,490.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, JOSEPH W Employer name Port Authority of NY & NJ Amount $52,489.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICHESTER, GILBERT L Employer name Montg Otsego Scho Wst Mgt Auth Amount $52,487.82 Date 09/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDZISZEWSKI, EUGENE Employer name City of Buffalo Amount $52,488.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HESS, LISA ANN Employer name Division of State Police Amount $52,487.87 Date 08/09/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, TIMOTHY R Employer name City of Syracuse Amount $52,487.51 Date 09/22/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILL, JOHNELLA Employer name Fulton Corr Facility Amount $52,486.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CHINNAMMA V Employer name Nassau Health Care Corp. Amount $52,487.61 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOKHLU, NANCY Employer name Pilgrim Psych Center Amount $52,487.57 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, ALVIN Employer name City of Rye Amount $52,485.27 Date 02/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IANNUZZI, JOHN V Employer name Town of Smithtown Amount $52,485.99 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALLOU, LUELLA Employer name Bedford CSD Amount $52,485.74 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIAK, ALLAN M Employer name Erie County Amount $52,483.36 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARANEK, MICHAEL Employer name Town of Oyster Bay Amount $52,483.95 Date 06/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROW, WILLIAM C Employer name Dpt Environmental Conservation Amount $52,484.00 Date 07/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, TIMOTHY W Employer name Town of Yorktown Amount $52,481.00 Date 02/17/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STICKLER, PATRICK M Employer name Division of State Police Amount $52,482.89 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITMER, CHRISTOPHER E Employer name City of Buffalo Amount $52,481.85 Date 06/22/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRITCHARD, TYRONE Employer name Fishkill Corr Facility Amount $52,481.45 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEER, GERARD W Employer name Dept Transportation Region 9 Amount $52,480.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, EDWARD L Employer name Office For Technology Amount $52,479.85 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, HUGH F Employer name Town of Greenburgh Amount $52,480.83 Date 12/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULFS, JUDITH E Employer name Capital District DDSO Amount $52,480.59 Date 09/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCKETT, GEORGE E, JR Employer name Division of State Police Amount $52,479.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FANELLI, STEVEN M Employer name Village of Elmsford Amount $52,479.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EBERSOLD, LARRY E Employer name Dept Transportation Region 4 Amount $52,479.05 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUZZETTI, JOHN C Employer name Elmira Psych Center Amount $52,479.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMUTZLER, THOMAS Employer name Dept Transportation Reg 11 Amount $52,478.71 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUHRMAN, GEORGE H, JR Employer name Town of New Castle Amount $52,479.00 Date 11/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBALVO, CHARLES L Employer name Temporary & Disability Assist Amount $52,479.00 Date 12/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, ERNESTINE Employer name Department of Motor Vehicles Amount $52,476.62 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, KEVIN D Employer name Albany County Amount $52,476.14 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERREAULT, RICHARD Employer name Off of The State Comptroller Amount $52,476.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANGEL-JACOB, PHYLLIS Employer name Supreme Court Justices Amount $52,476.87 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIBLEY, PAUL E Employer name Dept Labor - Manpower Amount $52,478.70 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACY, MICHAEL R Employer name Thruway Authority Amount $52,475.58 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PALO, PHYLLIS Employer name Education Department Amount $52,475.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, CAMERON H Employer name Department of Health Amount $52,471.92 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABERS, DOUGLAS G Employer name Suffolk County Amount $52,471.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ETZEL, KENNETH C Employer name 10th Dist. Suffolk Co Nonjudicial Amount $52,474.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, JOHN J Employer name Village of Oyster Bay Cove Amount $52,474.98 Date 05/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RENDANO, LOUIS R Employer name Office of General Services Amount $52,473.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, WILLIAM A, III Employer name Supreme Ct Kings Co Amount $52,470.68 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLANIN, DONALD J Employer name Whitesboro CSD Amount $52,468.65 Date 09/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTIN, KETTY Employer name Hsc At Brooklyn-Hospital Amount $52,467.90 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORELLI, REBECCA A Employer name Cornell University Amount $52,467.43 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, ADA Employer name Manhattan Psych Center Amount $52,469.85 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, VIRGINIA A Employer name Health Research Inc Amount $52,467.43 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGALL, PENNY J Employer name Finger Lakes DDSO Amount $52,469.44 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, DENISE M Employer name Town of Ramapo Amount $52,470.39 Date 12/12/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POSTLES, DON Employer name Division of State Police Amount $52,466.52 Date 10/08/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRILL, WILLIAM H Employer name Chautauqua County Amount $52,466.16 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, EDWARD K Employer name Village of Mamaroneck Amount $52,467.00 Date 10/16/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHAAF, WILLIAM R, JR Employer name Finger Lakes DDSO Amount $52,467.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIEZZI, MARK Employer name Supreme Ct-Queens Co Amount $52,464.69 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBACK, LYNN G Employer name Department of Health Amount $52,464.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRE, ANTHONY Employer name Nassau County Amount $52,465.99 Date 09/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSANDRO, ANGELO A Employer name Wende Corr Facility Amount $52,463.83 Date 12/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, CARLTON C Employer name Office Parks, Rec & Hist Pres Amount $52,463.23 Date 04/02/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITEMAN, BURTON S Employer name Workers Compensation Board Bd Amount $52,467.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUAREZ, GERMAN Employer name Department of Transportation Amount $52,462.94 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCLAY, MAURICE M Employer name Sing Sing Corr Facility Amount $52,462.20 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIPANO, ANTHONY Employer name City of Albany Amount $52,463.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATERSON, LUCILLE L Employer name SUNY College At Potsdam Amount $52,463.17 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DONALD B Employer name Brentwood UFSD Amount $52,462.01 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, KATHLEEN M Employer name Capital Dist Psych Center Amount $52,462.06 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, MARIE C Employer name Suffolk Coop Library System Amount $52,461.00 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, MARK A Employer name Erie County Amount $52,460.79 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGGIANI, RICHARD P Employer name City of Yonkers Amount $52,460.00 Date 02/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSEN, EDWARD Employer name Nassau Health Care Corp. Amount $52,461.08 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, MARK A Employer name Delaware County Amount $52,461.77 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALDO, MARK V Employer name Greene Corr Facility Amount $52,461.71 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGILVRAY, CHRISTINE F Employer name Longwood CSD At Middle Island Amount $52,459.20 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHNER, BRETT L Employer name Town of Poughkeepsie Amount $52,459.52 Date 01/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWANTON, SUSAN I Employer name Town of Gates Amount $52,458.00 Date 03/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, LOUIS R Employer name Clinton Corr Facility Amount $52,457.90 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBOK, JANE CRAIG Employer name Port Authority of NY & NJ Amount $52,458.25 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORIGLIO, RICHARD E Employer name Village of Westhampton Beach Amount $52,457.41 Date 08/08/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERNEZ, ROBERT A Employer name County Clerks Within NYC Amount $52,456.57 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERTELLA, ADAM J Employer name Town of Mamaroneck Amount $52,456.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOHAN, MICHAEL Employer name Division of State Police Amount $52,455.09 Date 04/02/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHESHIRE, HELEN PATRICIA Employer name SUNY College At Old Westbury Amount $52,454.59 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, MICHAEL R Employer name City of Rochester Amount $52,455.49 Date 01/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AUSTIN, HUGH M Employer name Westchester County Amount $52,455.65 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITGEB, JAMES L Employer name Buffalo Psych Center Amount $52,455.95 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREMPEL, CYNTHIA J Employer name Broome County Amount $52,455.90 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, BRUCE H Employer name St Lawrence Psych Center Amount $52,454.47 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONE, JONATHAN J Employer name City of Beacon Amount $52,452.09 Date 07/20/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELLS, GORDON C Employer name Oneida Correctional Facility Amount $52,452.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUGHTER, MARTIN Employer name Niagara Frontier Trans Auth Amount $52,453.45 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSI, ROBERT L Employer name Westchester County Amount $52,453.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCTOR, DORETHA Employer name NYS Community Supervision Amount $52,451.37 Date 08/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLESNUK, DANIEL J Employer name Attica Corr Facility Amount $52,451.34 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACI, JOSEPH T Employer name Suffolk County Amount $52,451.00 Date 02/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHARDS, BRENDAN Employer name Westchester County Amount $52,450.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, SUSAN M Employer name Department of Health Amount $52,449.74 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARON, PAUL E Employer name Nassau County Amount $52,449.58 Date 01/05/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAFFARIAN, WILLIAM A Employer name Education Department Amount $52,450.77 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERT A Employer name Elmira Corr Facility Amount $52,450.76 Date 03/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSEY, MARY RHODES Employer name Hutchings Psych Center Amount $52,450.75 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOGHUE, ROBERT M Employer name Rockland Psych Center Amount $52,449.53 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, FRANICS I Employer name New York State Canal Corp. Amount $52,448.47 Date 07/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKEL, MARCIA D Employer name Broome DDSO Amount $52,448.00 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, DAVID R Employer name Department of Health Amount $52,448.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, KEITH W Employer name Suffolk County Amount $52,447.87 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADEGHI, SHAHNAZ Employer name SUNY Albany Amount $52,448.99 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS, ELLIOTT B Employer name Supreme Ct Kings Co Amount $52,449.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAY, RICHARD D Employer name Dept Labor - Manpower Amount $52,447.57 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZWOJDAK, KENNETH M Employer name Erie County Amount $52,446.60 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, HOLLY A Employer name Erie County Medical Cntr Corp. Amount $52,446.11 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMPALA, DANIEL J, SR Employer name Dept Transportation Region 5 Amount $52,445.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, JOHN W Employer name City of Binghamton Amount $52,446.60 Date 02/14/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUNGHI, EZIO Employer name Nassau County Amount $52,446.45 Date 10/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKEEFE, PETER G Employer name Off of The State Comptroller Amount $52,444.55 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDOLILLO, SUSAN M Employer name Office For Technology Amount $52,444.46 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANZ, BONNIE Employer name Metro New York DDSO Amount $52,444.33 Date 12/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRONI, JOHN P Employer name Office of General Services Amount $52,443.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACOVIC, ALEXANDER Employer name Nassau County Amount $52,444.00 Date 02/20/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RABER, GEORGIA F Employer name Pilgrim Psych Center Amount $52,443.98 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, THOMAS Employer name NYC Family Court Amount $52,440.37 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALATGEK, RICHARD PAUL Employer name Chemung County Amount $52,442.70 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Department of Motor Vehicles Amount $52,441.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NOSTRAND, BARRY W Employer name Town of Irondequoit Amount $52,443.37 Date 10/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELGADO, FRANCISCO, JR Employer name Supreme Ct-1st Criminal Branch Amount $52,439.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECCARIS, ARTHUR M Employer name Nassau County Amount $52,439.99 Date 06/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANA, LLMAR Employer name Dept Transportation Region 8 Amount $52,439.04 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNUNZIATA, PIO S Employer name Town of Ramapo Amount $52,438.11 Date 01/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, RONALD C Employer name Town of Ramapo Amount $52,439.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERCADO, SAMUEL Employer name Rochester City School Dist Amount $52,438.38 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, EDWIN J Employer name NYC Civil Court Amount $52,437.62 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, JEROME F Employer name NYS Power Authority Amount $52,437.00 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, MIRIAM Employer name Pilgrim Psych Center Amount $52,437.00 Date 09/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURKOWSKI, JOSEPH H Employer name Health Research Inc Amount $52,434.83 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EDWARD C Employer name Port Authority of NY & NJ Amount $52,438.00 Date 07/18/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINOGUE, MICHAEL J Employer name Nassau County Amount $52,436.19 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, GARY D Employer name City of Syracuse Amount $52,436.56 Date 04/27/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ONEILL, DANIEL J Employer name Manhattan Psych Center Amount $52,435.41 Date 05/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTKOWIAK, NORMAN J Employer name City of Buffalo Amount $52,434.00 Date 04/16/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IBELLI, KATHLEEN M Employer name Village of Port Chester Amount $52,434.46 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, HOWARD P Employer name City of Rochester Amount $52,433.31 Date 06/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONROE, KATHY J Employer name Dept Transportation Region 8 Amount $52,433.19 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, RICHARD M Employer name Department of Health Amount $52,433.53 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTOR, LORRAINE K Employer name Supreme Court Clks & Stenos Oc Amount $52,433.97 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDA, BETSY A Employer name Warren County Amount $52,432.66 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRONGER, LEO Employer name Dutchess County Amount $52,433.55 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNIGAN, ROBERT C Employer name Division of State Police Amount $52,432.11 Date 01/07/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, MARK A Employer name SUNY Binghamton Amount $52,430.12 Date 11/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORONA, JOYCE A Employer name Department of Tax & Finance Amount $52,432.39 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, RAYMOND M Employer name Dept Transportation Region 6 Amount $52,430.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIOTIS, ROBERT L Employer name Town of Huntington Amount $52,432.11 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFA, MICHAEL L Employer name City of Poughkeepsie Amount $52,431.65 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONSON, GEORGE L Employer name NYS Power Authority Amount $52,428.87 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, RAYMOND F Employer name Dept Transportation Region 3 Amount $52,430.00 Date 07/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTEI, DAVID S Employer name City of Schenectady Amount $52,429.31 Date 02/23/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORCUTT, SCOTT C Employer name Division of State Police Amount $52,428.00 Date 01/12/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOLAITIS, CHARLES Employer name Westchester County Amount $52,428.41 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPADAKIS, SANDRA S Employer name Appellate Div 3rd Dept Amount $52,428.46 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, THOMAS L Employer name Town of Oyster Bay Amount $52,427.24 Date 10/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTI, MARC J Employer name Town of East Fishkill Amount $52,426.07 Date 10/11/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KONOPA, THOMAS J Employer name Thruway Authority Amount $52,428.14 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SU, WEN PING Employer name Port Authority of NY & NJ Amount $52,428.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANE, GEORGE J Employer name Suffolk County Amount $52,427.30 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORDO, RICHARD Employer name Downstate Corr Facility Amount $52,425.50 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINS, JUDITH L Employer name Croton Harmon UFSD Amount $52,425.13 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RICHARD M Employer name Nassau County Amount $52,425.00 Date 07/26/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRESTON, THERESA Employer name Department of Tax & Finance Amount $52,424.34 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYGERT, ALAN W Employer name City of Schenectady Amount $52,423.92 Date 01/16/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARRELLO, ALBERT J Employer name Otisville Corr Facility Amount $52,424.00 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, JAMES P Employer name City of Cohoes Amount $52,423.26 Date 02/11/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, VERONICA E Employer name Brooklyn DDSO Amount $52,423.25 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANZILLO, THOMAS M Employer name Off of The State Comptroller Amount $52,422.18 Date 06/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTCH, JEFFREY A Employer name Central NY DDSO Amount $52,423.16 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GDULA, EDWARD S Employer name Dept Transportation Region 3 Amount $52,421.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOX, CHERYL S Employer name Elmira Urban Renewal Agcy Amount $52,419.77 Date 06/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, MARIA Employer name Town of Southeast Amount $52,419.62 Date 10/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, ROBERT R Employer name Attica Corr Facility Amount $52,419.36 Date 06/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSS, ANDREW Employer name Town of Lancaster Amount $52,419.21 Date 07/11/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACITO, MICHAEL J Employer name Children & Family Services Amount $52,421.03 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTZ, JOHN I Employer name W NY Veterans Home At Batavia Amount $52,418.68 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITAN, FRED Employer name Children & Family Services Amount $52,417.91 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI GENNARO, STEPHEN M Employer name City of Rochester Amount $52,419.00 Date 12/07/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENNINGSEN, KIM K Employer name Temporary & Disability Assist Amount $52,415.85 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEITZER, JERRY Employer name Town of Tonawanda Amount $52,417.22 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEJANDRO, FELIX P Employer name City of Buffalo Amount $52,416.76 Date 06/15/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DWYER, RICHARD W Employer name Town of Bedford Amount $52,415.00 Date 01/24/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, MARLANDO S Employer name Division of State Police Amount $52,414.92 Date 04/22/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERDA, SUSAN Employer name NYS Education Department Amount $52,415.82 Date 10/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESWICK, STEPHEN G Employer name Nassau County Amount $52,415.44 Date 10/18/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLAZIER, ROBERT F Employer name Monroe County Amount $52,413.71 Date 09/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, DUANE P Employer name NYS Teachers Retirement System Amount $52,414.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, DAVID SCOTT Employer name Town of New Castle Amount $52,413.87 Date 08/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAUD, LOUIS, JR Employer name Supreme Ct-1st Criminal Branch Amount $52,412.15 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERWAY, SUSAN P Employer name Westchester County Amount $52,413.10 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONFERRARO, CARL P Employer name Town of Gates Amount $52,412.35 Date 01/04/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOPPER, ANTHONY W Employer name City of Beacon Amount $52,412.85 Date 11/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUMBRELLO, DONALD P Employer name Suffolk County Amount $52,411.45 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFFER, RICHARD S Employer name Nassau County Amount $52,412.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLSWORTH, ANN MARIE Employer name Suffolk County Amount $52,411.90 Date 10/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARR, JAMES W Employer name Division of Parole Amount $52,410.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERSON, JOHN W Employer name Village of Spring Valley Amount $52,411.04 Date 06/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, THOMAS P Employer name Division of Parole Amount $52,411.29 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDILLO, EDMUND Employer name Town of Babylon Amount $52,406.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSARO, ROCCO Employer name Westchester County Amount $52,405.21 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, ANNE M Employer name Insurance Department Amount $52,410.49 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERSTELL, RANDALL S Employer name Green Haven Corr Facility Amount $52,407.90 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, DAVID R Employer name Niagara Frontier Trans Auth Amount $52,404.62 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACHOWSKI, WANDA G Employer name Dept of Correctional Services Amount $52,404.28 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, RONALD Employer name City of Rochester Amount $52,407.10 Date 05/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, HOWARD F Employer name Office of General Services Amount $52,404.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGAL, ALAN J Employer name Town of Hempstead Amount $52,402.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTNER, BERNARD R Employer name Division of Parole Amount $52,403.26 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUINO, NEIL A Employer name City of Buffalo Amount $52,403.00 Date 06/16/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABRAMS, BRUCE A Employer name County Clerks Within NYC Amount $52,401.63 Date 01/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMON, ROBERT G Employer name Green Haven Corr Facility Amount $52,402.27 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DAVID H Employer name Town of East Hampton Amount $52,403.58 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNDON, LORRAINE M Employer name Central NY DDSO Amount $52,401.05 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUDEN, JAMES P Employer name City of Buffalo Amount $52,401.00 Date 12/22/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISHER, JULIET M D Employer name Department of Social Services Amount $52,401.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLING, ARTHUR L Employer name Temporary & Disability Assist Amount $52,399.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSON, LAWRENCE J Employer name Rockland Psych Center Amount $52,398.97 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTY, VALERIE D Employer name NYC Civil Court Amount $52,399.43 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, EDMUND Employer name Division of Parole Amount $52,400.00 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, RAUL Employer name Office of Court Admin Normal Amount $52,399.00 Date 05/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, BRAD P Employer name Adirondack Correction Facility Amount $52,400.37 Date 07/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TABOLT, LOUIS M Employer name Lewis County Amount $52,398.25 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, STANLEY Employer name Dept Labor - Manpower Amount $52,398.75 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBUC, RUSSELL W Employer name Office of General Services Amount $52,397.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRADINE, DAVID A Employer name City of Rochester Amount $52,397.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUSZONA, DEBRA V Employer name Office of General Services Amount $52,397.78 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROSSI, LORRAINE M Employer name Office Parks, Rec & Hist Pres Amount $52,397.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEEL, JAMES A Employer name Long Island Dev Center Amount $52,397.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZE, STEPHEN F Employer name Supreme Ct Kings Co Amount $52,396.08 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNER, DANIEL M Employer name Wayne County Amount $52,396.08 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSELRIIS, WARREN B Employer name Suffolk County Amount $52,395.19 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODY, DAVID L Employer name Broome County Amount $52,395.84 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIKH, HARISH Employer name State Insurance Fund-Admin Amount $52,396.06 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTINGTON, SCOTTY D, JR Employer name Great Meadow Corr Facility Amount $52,394.30 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYNDALL, DIANE Employer name Pilgrim Psych Center Amount $52,393.61 Date 04/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, WILLIAM J Employer name Albion Corr Facility Amount $52,394.71 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUDOSH, DEBRA Employer name Westchester Health Care Corp. Amount $52,394.40 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, THEODORE A Employer name NY City St Pk And Rec Regn Amount $52,394.31 Date 12/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, JAMES F Employer name SUNY Stony Brook Amount $52,393.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTHOFF, THOMAS E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $52,392.98 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELITON, TERESITA A Employer name Kirby Forensic Psych Center Amount $52,391.72 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGOS, JENNIFER P Employer name NYS Dormitory Authority Amount $52,391.89 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSCHIEMBER, GEORGIA A Employer name Suffolk County Amount $52,392.00 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBURNEY, NORMAN, JR Employer name Town of Smithtown Amount $52,392.64 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSADO, JORGE M Employer name City of Rochester Amount $52,391.16 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, EDWARD J, JR Employer name Fulton Corr Facility Amount $52,391.02 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYAN, INCARNATION Employer name Suffolk County Amount $52,390.95 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZINA, RONALD P Employer name Port Authority of NY & NJ Amount $52,389.00 Date 01/11/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERROUET, ROSE Employer name Rockland County Amount $52,390.27 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRIX, GAIL E Employer name Cornell University Amount $52,389.26 Date 05/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDIO, GERALDINE A Employer name Town of Oyster Bay Amount $52,388.19 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOUGH, JAMES M Employer name Gowanda Correctional Facility Amount $52,388.12 Date 02/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILKA, ROBERT GS Employer name New York State Assembly Amount $52,388.82 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROIS, RENEE M Employer name NYS Higher Education Services Amount $52,388.67 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINSER, SUSAN L Employer name Dept Labor - Manpower Amount $52,388.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZNER, DONNA M Employer name Dept of Correctional Services Amount $52,387.70 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, JOHN E Employer name Town of Greece Amount $52,386.66 Date 07/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, JOHN K Employer name Port Authority of NY & NJ Amount $52,387.00 Date 05/30/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLOWAY, JOSEPH Employer name Port Authority of NY & NJ Amount $52,386.23 Date 07/25/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, PATRICK J Employer name Dept Transportation Region 5 Amount $52,387.68 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLANAN, PATRICIA A Employer name Dept of Correctional Services Amount $52,386.80 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDULAIMI, MAMOON A Employer name NYS Dormitory Authority Amount $52,385.96 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKE, PATTI JEAN Employer name St Joseph'S School For Deaf Amount $52,385.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, EDWIN M Employer name Dept of Correctional Services Amount $52,384.80 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, DEBRA S Employer name Temporary & Disability Assist Amount $52,383.20 Date 08/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLACKER, ALLEN J Employer name Port Authority of NY & NJ Amount $52,385.00 Date 09/06/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNSON, FRANCINA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,383.12 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLPENSINGER, PETER A Employer name Town of Huntington Amount $52,383.11 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, JAMES Employer name Rochester Psych Center Amount $52,384.00 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHNEISS, ANDREA H Employer name Empire State Development Corp. Amount $52,382.81 Date 09/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, THOMAS B Employer name Town of Hamburg Amount $52,382.75 Date 03/19/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMAY, KATHLEEN M Employer name Dept of Public Service Amount $52,382.35 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAS, THOMAS C Employer name City of Rochester Amount $52,382.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITZ, HERBERT R Employer name Dept Transportation Region 8 Amount $52,381.00 Date 07/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSEN, SARA C Employer name Department of Health Amount $52,381.21 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, JOANN M Employer name Office For The Aging Amount $52,381.73 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, ANNE B Employer name Fourth Jud Dept - Nonjudicial Amount $52,380.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPICER, DEBORAH A Employer name Department of Health Amount $52,380.85 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVERY, ARTHUR J Employer name Westbury UFSD Amount $52,381.09 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFLUGER, FREDERICK W, JR Employer name 10th Dist. Nassau Nonjudicial Amount $52,379.98 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGGETT, MICHAEL C Employer name NYS Higher Education Services Amount $52,380.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARACZEK, MAUREEN Employer name Nassau County Amount $52,379.71 Date 08/18/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, KEVIN J Employer name Suffolk County Amount $52,378.79 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROCCO, ROCCO A, JR Employer name Dept Transportation Reg 2 Amount $52,378.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER-HARRISON, MERYL Employer name Ulster County Amount $52,378.55 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INEGBENEBOR, DEBRA LAVERNE Employer name NYC Civil Court Amount $52,378.35 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARAMIE, PAUL B Employer name Department of Civil Service Amount $52,378.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULZER, DANIEL F Employer name Sunmount Dev Center Amount $52,377.44 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, JOSEPH M Employer name Dutchess County Amount $52,376.74 Date 06/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLOWE, THEODORE E Employer name SUNY College Technology Canton Amount $52,376.49 Date 12/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, STEVE Employer name Gouverneur Correction Facility Amount $52,377.12 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNER, WILLIAM, JR Employer name Dpt Environmental Conservation Amount $52,377.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, CHARLES L Employer name Dept Transportation Region 8 Amount $52,377.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIDELMAN, DIANE L Employer name Suffolk Coop Library System Amount $52,376.16 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAEHLER, MARIE L Employer name Department of Health Amount $52,376.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVO, GERALD Employer name Westchester County Amount $52,375.45 Date 01/04/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRARY, THOMAS J Employer name Department of Tax & Finance Amount $52,375.83 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILIZIANO, IVAN M Employer name Westchester County Amount $52,376.40 Date 11/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, THOMAS J Employer name Nassau County Amount $52,375.55 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIER, RONALD Employer name Nassau County Amount $52,375.18 Date 09/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODENHIZER, MARY L Employer name Temporary & Disability Assist Amount $52,375.31 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIBODEAU, JOHN R Employer name Capital Dist Psych Center Amount $52,375.34 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAROS, MURRAY M Employer name NYS Facilities Dev Corp. Amount $52,375.00 Date 05/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODE, ELAINE Employer name Town of Oyster Bay Amount $52,374.62 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPPEY, WILLIAM Employer name City of Yonkers Amount $52,374.76 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARMAN, JAMES A Employer name Town of Oyster Bay Amount $52,371.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLEOD, CAROLE J Employer name Ninth Judicial Dist Amount $52,371.13 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLIN, YONG-SUN Employer name Nassau Health Care Corp. Amount $52,374.24 Date 06/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONOVAN, PATRICK J Employer name Workers Compensation Board Bd Amount $52,370.45 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, ROBERT T Employer name City of Auburn Amount $52,370.02 Date 06/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURFIRST, JONATHAN D Employer name Queens Psych Center Children Amount $52,370.26 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISKE, KEVIN E Employer name Division of State Police Amount $52,370.06 Date 05/06/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARNER, STEPHEN R Employer name Office For Technology Amount $52,368.23 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIAK, JACOB Employer name NYS Office People Devel Disab Amount $52,368.22 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBURG, GEOFFREY Employer name SUNY Construction Fund Amount $52,368.98 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI IUGLIO, SUSAN Employer name Town of Harrison Amount $52,369.44 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, LON M Employer name Yorkshire Pioneer CSD Amount $52,366.24 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LORYD, MARILYN Employer name Westchester Health Care Corp. Amount $52,366.09 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LAMAR, CLARA M Employer name Supreme Ct Kings Co Amount $52,367.35 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEANEY, AGNES T Employer name Inst For Basic Res & Ment Ret Amount $52,367.34 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURDY, JOHN D Employer name Town of Poughkeepsie Amount $52,363.82 Date 06/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, MARY ANN Employer name Department of Motor Vehicles Amount $52,363.50 Date 01/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOERGEN, WILLIAM H Employer name SUNY Construction Fund Amount $52,365.31 Date 02/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFF, JOHN V, JR Employer name Division of State Police Amount $52,365.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURRUANO, JOSEPH D Employer name Long Island Power Authority Amount $52,362.99 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURZ, ANN M Employer name Nassau Health Care Corp. Amount $52,361.77 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, DARRYL B Employer name Bayview Corr Facility Amount $52,363.21 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAGHAN, WILLIAM J Employer name 10th Dist. Nassau Nonjudicial Amount $52,360.97 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLOMO, DOLORES E Employer name Putnam Valley CSD Amount $52,361.31 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, DANIEL A Employer name Town of Orangetown Amount $52,361.00 Date 05/10/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, JAMES H, SR Employer name City of Schenectady Amount $52,360.80 Date 01/08/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLLOCK, LYNN A Employer name Department of Health Amount $52,360.49 Date 08/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, THOMAS E Employer name Town of Brookhaven Amount $52,359.36 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEAL, DOUGLAS H, JR Employer name Department of Health Amount $52,358.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANAGH, CHARLES J Employer name Dpt Environmental Conservation Amount $52,357.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, FRANCIS J Employer name West Islip UFSD Amount $52,358.22 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, REINOLD H Employer name Division of State Police Amount $52,358.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHIH, STANLEY Employer name Village of Quogue Amount $52,356.04 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GERONIMO, PAUL T Employer name City of New Rochelle Amount $52,356.00 Date 12/02/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC EWEN, HARLIN R Employer name City of Ithaca Amount $52,355.00 Date 02/17/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCONNOR, NEAL A Employer name Port Authority of NY & NJ Amount $52,354.22 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVANDOSKI, JOYCE E Employer name Rochester City School Dist Amount $52,356.00 Date 07/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEZALIA, JOHN I Employer name Third Jud Dept - Nonjudicial Amount $52,355.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, ERNEST J Employer name Town of Lancaster Amount $52,355.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRERE, PETER Employer name Nassau County Amount $52,353.00 Date 12/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAVOGLIA, MICHAEL J Employer name Roslyn UFSD Amount $52,354.00 Date 07/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, FRANK J Employer name Division of State Police Amount $52,351.03 Date 08/16/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEORGE, BERTHA L Employer name Creedmoor Psych Center Amount $52,349.60 Date 04/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DENNIS E Employer name Division of State Police Amount $52,352.67 Date 09/25/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSSMAN, PAUL W Employer name Columbia County Amount $52,351.68 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMIGELSKI, CYNTHIA A Employer name Thruway Authority Amount $52,351.21 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAGH, LINDA M Employer name Comm Quality Care And Advocacy Amount $52,349.41 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBER, ROBERT J Employer name Nassau County Amount $52,348.59 Date 01/21/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, BARBARA A Employer name Suffolk County Amount $52,348.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, JOHN D Employer name Central NY DDSO Amount $52,348.41 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, RHONDA B Employer name Suffolk County Amount $52,348.22 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, ROBERT P Employer name Nassau County Amount $52,346.00 Date 02/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REDDICK, GEORGE L Employer name Dept Transportation Region 3 Amount $52,346.40 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBELSKY, LAWRENCE Employer name State Insurance Fund-Admin Amount $52,346.81 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADELL, DAVID J Employer name Oneida County Amount $52,346.19 Date 12/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, DANIEL A Employer name Town of Penfield Amount $52,344.01 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNAVO, CLAUDIA M Employer name Department of Tax & Finance Amount $52,345.01 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, SHEILA R Employer name Dept Labor - Manpower Amount $52,344.26 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHASKER, USHA T Employer name New York Public Library Amount $52,344.06 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, CLAUDIA B Employer name Erie County Amount $52,343.64 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORAL, JOAN Employer name Supreme Ct Kings Co Amount $52,343.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIATORE, NICHOLAS J Employer name Port Authority of NY & NJ Amount $52,342.00 Date 01/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHERB, JOAN B Employer name Suffolk County Amount $52,342.00 Date 02/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEGAN, JUSTIN R Employer name Dept Transportation Region 5 Amount $52,343.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, DEBORAH E Employer name Elmira Childrens Services Amount $52,342.33 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GAIL Employer name NYC Civil Court Amount $52,342.30 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, GARY A Employer name Nassau County Amount $52,341.61 Date 06/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, ELAINE Employer name NYS Senate Regular Annual Amount $52,341.52 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATICH, PATRICIA A Employer name Warren County Amount $52,337.72 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKENBOR, BERYL A Employer name Brooklyn DDSO Amount $52,336.97 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, EDWARD G Employer name Dept Transportation Region 8 Amount $52,338.66 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIA, JANET Employer name State Insurance Fund-Admin Amount $52,339.87 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, RAFAEL Employer name Department of Health Amount $52,339.08 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELAND, MARC E Employer name Division of State Police Amount $52,336.54 Date 10/20/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELMER, JOHN B Employer name Dept Transportation Region 8 Amount $52,336.00 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANO, JUDE T Employer name NYC Civil Court Amount $52,334.46 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, ROBERT J Employer name City of Schenectady Amount $52,334.20 Date 01/09/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALDWIN, WILLIAM G Employer name NYS Power Authority Amount $52,335.24 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, KATHLEEN L Employer name Department of Law Amount $52,335.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAUGHTON, NANCY L Employer name State Insurance Fund-Admin Amount $52,333.49 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, JOSEPH C Employer name Ogdensburg Corr Facility Amount $52,333.37 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORRETTO, MARIO Employer name Dept Labor - Manpower Amount $52,334.77 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EVETTE E Employer name Hsc At Brooklyn-Hospital Amount $52,332.79 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIR, PADMAVATHY A Employer name Helen Hayes Hospital Amount $52,333.12 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAUSS, PETER Employer name Div Substance Abuse Services Amount $52,332.00 Date 06/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, KAREN M Employer name NYS Power Authority Amount $52,332.86 Date 04/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINZER, HILLEL Employer name Ninth Judicial Dist Amount $52,330.02 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMING, ALVIN D Employer name Office of Public Safety Amount $52,329.86 Date 10/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLITIER, RICHARD A Employer name Monroe County Amount $52,330.79 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFORD, BLAIR Employer name Port Authority of NY & NJ Amount $52,329.32 Date 03/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROBIA, PATRICK J Employer name Town of Irondequoit Amount $52,329.03 Date 06/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOOREHEAD, NANCY Employer name Central NY Psych Center Amount $52,329.09 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEAR, JAMES L Employer name Thruway Authority Amount $52,329.73 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUTH, JOHN H Employer name State Insurance Fund-Admin Amount $52,327.90 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NANCY D Employer name Clinton Corr Facility Amount $52,328.64 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, OWEN K Employer name Suffolk County Amount $52,328.00 Date 02/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ARTHUR E, III Employer name Insurance Department Amount $52,326.66 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAAB, ALAN R Employer name Nassau County Amount $52,326.00 Date 07/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, GLENDON E Employer name Town of Huntington Amount $52,327.73 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, SCOTT A Employer name Town of Clarkstown Amount $52,327.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRUDO, CARLTON C Employer name Dept Transportation Region 7 Amount $52,326.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTENUCCI, STEVEN Employer name City of Poughkeepsie Amount $52,326.79 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBERG, ROBERT C Employer name Staten Island DDSO Amount $52,326.00 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARANINFO, PAUL B Employer name Town of Oyster Bay Amount $52,324.04 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, LINDA C Employer name SUNY Health Sci Center Brooklyn Amount $52,323.66 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, EILEEN M Employer name Suffolk County Amount $52,325.00 Date 01/25/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUNNINGHAM, JOANNE Employer name Sewanhaka CSD Amount $52,324.86 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLINSKI, DAVID M Employer name Division of State Police Amount $52,322.04 Date 05/24/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONIA, HOWARD A Employer name Dutchess County Amount $52,322.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, LLOYD F Employer name City of Binghamton Amount $52,321.07 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTICE, JEFFREY D Employer name Department of Health Amount $52,323.53 Date 06/30/2016 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