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 KOPP, KEITH E Employer name Division of State Police Amount $72,724.66 Date 05/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIECH, KENNETH S Employer name Temporary & Disability Assist Amount $72,722.77 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKE, BARBARA A Employer name SUNY at Stonybrook-Hospital Amount $72,722.16 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRO, JOHN Employer name Supreme Court Justices Amount $72,720.00 Date 11/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTHAST, CHARLES A, JR Employer name Division of State Police Amount $72,722.56 Date 11/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIRNS, RANDY P Employer name Town of Greenburgh Amount $72,717.66 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROBERT R Employer name Department of Health Amount $72,718.28 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DAVID M Employer name Off of the State Comptroller Amount $72,716.62 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, JENNIFER Employer name Supreme Ct-1st Criminal Branch Amount $72,716.51 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, JOHN B Employer name Supreme Court Clks & Stenos Oc Amount $72,720.99 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKELVEY, THOMAS J Employer name Port Authority of NY & NJ Amount $72,712.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, RICHARD E Employer name NYS Power Authority Amount $72,714.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBITT, EDWARD Employer name Port Authority of NY & NJ Amount $72,716.58 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERBLAND, SUSAN R Employer name Town of Irondequoit Amount $72,713.21 Date 03/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, HUMBERTO L Employer name Port Authority of NY & NJ Amount $72,707.53 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, STEPHEN Employer name Town of Orangetown Amount $72,705.32 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACAMPORA, PATRICIA L Employer name Dept of Public Service Amount $72,711.23 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, BRENDAN J Employer name Suffolk County Amount $72,708.40 Date 05/08/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKOBLICKI, ROBERT B Employer name Nassau County Amount $72,705.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, WENDY Employer name Office of Regulatory Reform Amount $72,703.58 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, JOHN D Employer name Port Authority of NY & NJ Amount $72,705.00 Date 01/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROGAN, CORNELIUS F, JR Employer name Nassau County Amount $72,701.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARKE, JOSEPH W Employer name Village of Hempstead Amount $72,700.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTILL, RICHARD R Employer name Nassau County Amount $72,699.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POITRAS, JAMES A Employer name Suffolk County Amount $72,700.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODKIN, THOMAS A Employer name City of Yonkers Amount $72,698.69 Date 11/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOCK, MARY T Employer name Rockland Psych Center Amount $72,701.94 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLCOVICH, RONALD W Employer name Auburn Corr Facility Amount $72,698.05 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, RAYMOND F Employer name Town of Clarkstown Amount $72,698.25 Date 01/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, ROBERT J Employer name Port Authority of NY & NJ Amount $72,693.37 Date 02/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMMONDS, DAVID L Employer name Port Authority of NY & NJ Amount $72,693.28 Date 07/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURTELL, JOHN P, JR Employer name Department of Transportation Amount $72,694.20 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, CHRISTINA Employer name Rockland County Amount $72,693.53 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, JOHN J Employer name 10th Judicial District Suffolk Co Judges Amount $72,691.59 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PHILLIP Employer name NYS Psychiatric Institute Amount $72,692.18 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, ROBERT W Employer name Division of State Police Amount $72,692.07 Date 04/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINELLI, FRANK P Employer name Nassau County Amount $72,691.44 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIST, NICHOLAS J, JR Employer name City of Syracuse Amount $72,687.82 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, JANET M Employer name NYC Criminal Court Amount $72,690.13 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CAROLYN H Employer name SUNY Binghamton Amount $72,680.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, ANDREW R Employer name NYC Criminal Court Amount $72,678.28 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENSTEIN, FREDERICK C Employer name Empire State Development Corp Amount $72,685.74 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIORGIO, DENISE M Employer name Oneida County Amount $72,685.32 Date 05/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, MAUREEN Employer name Warren County Amount $72,674.90 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PATRICIA C Employer name Children & Family Services Amount $72,685.70 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCISCO, JOHN A Employer name NYS Senate - Members Amount $72,673.48 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RONALD J Employer name City of Buffalo Amount $72,672.72 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, JEAN T Employer name Long Island Dev Center Amount $72,671.58 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRULLO, EUGENE A Employer name Nassau County Amount $72,666.29 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLERA, SONIA Employer name Dept of Financial Services Amount $72,667.07 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, PAUL J Employer name NYS Teachers Retirement System Amount $72,670.81 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRERA, CLAUDIO, JR Employer name Division of State Police Amount $72,666.48 Date 05/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOCK, FRANCIS X Employer name Dept Transportation Region 5 Amount $72,670.16 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, ARNOLD Employer name Department of Tax & Finance Amount $72,665.74 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHNER, ALFRED W Employer name Dept Transportation Region 10 Amount $72,665.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, MARY Employer name Supreme Ct-1st Civil Branch Amount $72,664.91 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUNIAK, MARK J Employer name Town of Cheektowaga Amount $72,663.99 Date 05/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAIG, JOEL G Employer name Columbia County Amount $72,660.36 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, JOSEPH E Employer name Suffolk County Amount $72,663.13 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, LESLIE P Employer name Department of Civil Service Amount $72,661.52 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY CATHERINE Employer name Temporary & Disability Assist Amount $72,661.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENZYK, JOSEPH J Employer name Children & Family Services Amount $72,660.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIGAN, GAIL P Employer name Health Research Inc Amount $72,651.42 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DENNIS L Employer name Office of General Services Amount $72,652.13 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, WILLIAM Employer name Port Authority of NY & NJ Amount $72,648.00 Date 05/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, THOMAS W Employer name Pilgrim Psych Center Amount $72,644.29 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, PHYLLIS H Employer name Port Authority of NY & NJ Amount $72,643.90 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PYONG SOOK Employer name SUNY at Stonybrook-Hospital Amount $72,651.42 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGLIETTA, JOSEPH A, III Employer name Department of Transportation Amount $72,648.43 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, LILLA M Employer name NYS Power Authority Amount $72,640.42 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNAUGHTON, MICHAEL P Employer name Nassau County Amount $72,640.00 Date 05/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVID, LINDA Employer name Suffolk County Amount $72,643.14 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAN MARCO, ANTHONY Employer name Westchester County Amount $72,636.91 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOALES, EDWARD C Employer name Town of Stony Point Amount $72,635.44 Date 07/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, TRAVIS Employer name Division of State Police Amount $72,634.10 Date 11/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHESLER, IVAN K Employer name NYC Criminal Court Amount $72,633.74 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINER, THOM Employer name Dept Labor - Manpower Amount $72,632.56 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTT, ALAN M Employer name Off Alcohol & Substance Abuse Amount $72,637.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, LAWRENCE D Employer name Dept Labor - Manpower Amount $72,630.53 Date 03/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORRISON, EDWARD J Employer name Sagamore Psych Center Children Amount $72,631.96 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, DIANE Employer name Supreme Ct Kings Co Amount $72,628.20 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ELIZABETH Employer name Kirby Forensic Psych Center Amount $72,627.98 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ATTOMA, JOSEPH Employer name Town of Hempstead Amount $72,630.20 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ROBERT W Employer name Palisades Interstate Pk Commis Amount $72,627.99 Date 07/07/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEELER, HAROLD B Employer name NYC Judges Amount $72,629.94 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, SHIRLEYANN Employer name Suffolk County Amount $72,627.42 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALE, MARCELLA Employer name Capital Dist Psych Center Amount $72,627.30 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYARY, ANDREA C Employer name Education Department Amount $72,623.74 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD-RAUTENSTRAUCH, SUSAN K Employer name Division of State Police Amount $72,622.69 Date 12/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH-VINCENT, ROSEMARIE V Employer name Port Authority of NY & NJ Amount $72,627.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, DORIS V Employer name Education Department Amount $72,626.31 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEWERTZ, EDITH C Employer name New York Public Library Amount $72,619.26 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GERALD J Employer name Town of Ramapo Amount $72,619.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKS, LLOYD J Employer name Suffolk County Amount $72,621.53 Date 08/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGGERTY, ROBERT J Employer name NYS Power Authority Amount $72,622.50 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMIEL, ANTHONY P Employer name Orleans Corr Facility Amount $72,614.57 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCICERO, KEITH B Employer name City of Buffalo Amount $72,617.12 Date 10/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARBONELLI, ANTHONY W Employer name Off of the State Comptroller Amount $72,615.57 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, STEVEN M Employer name Nassau County Amount $72,611.45 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGOTT, JEFFREY D Employer name Division of State Police Amount $72,611.06 Date 03/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O' HARE, RICHARD Employer name Port Authority of NY & NJ Amount $72,612.78 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAITHWAITE, MARY E Employer name South Beach Psych Center Amount $72,611.89 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDQUIST, TIMOTHY R Employer name Niagara County Amount $72,609.06 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROH, ELIZABETH Y Employer name Bronx Psych Center Amount $72,609.04 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ERNEST DONALD, JR Employer name Thruway Authority Amount $72,610.01 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORECKI, DEBORAH H Employer name Department of Health Amount $72,608.28 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETTINO, BERNARD Employer name Port Authority of NY & NJ Amount $72,607.98 Date 01/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMELIN, HENRY J Employer name NYS Office People Devel Disab Amount $72,608.92 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERT JOHN Employer name Office of Mental Health Amount $72,608.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THINES, JUDE C Employer name Ontario County Amount $72,605.95 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNALLS, HUGH F, JR Employer name Westchester County Amount $72,605.48 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, JAMES F Employer name 10th Judicial District Nassau Nonjudicial Amount $72,607.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIS, JAMES F, JR Employer name Energy Research Dev Authority Amount $72,606.29 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFERATA, HAROLD M Employer name Nassau County Amount $72,601.68 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGSWELL, CAROL B Employer name NYS Dormitory Authority Amount $72,601.56 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, SAMUEL Employer name Rockland County Amount $72,604.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, RICHARD E Employer name Arlington Fire District Amount $72,605.43 Date 10/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANGELO, ROSANA Employer name Westchester Health Care Corp Amount $72,599.78 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBLATT, MARTY Employer name Office For Technology Amount $72,598.20 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREWS, MARK P Employer name Wende Corr Facility Amount $72,599.80 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORNBERGER, ALBERT T Employer name Port Authority of NY & NJ Amount $72,594.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIGLIO, FRANK Employer name Town of Smithtown Amount $72,593.88 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, RICHARD K Employer name Town of Amherst Amount $72,597.77 Date 09/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, DIANE S Employer name Pilgrim Psych Center Amount $72,594.31 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZODIKOFF, BENJAMIN Employer name Empire State Development Corp Amount $72,589.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUB, LISA C Employer name Suffolk County Amount $72,588.17 Date 10/14/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, CHRISTOPHER Employer name Westchester County Amount $72,587.42 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELAND, MARK R Employer name Division of State Police Amount $72,587.04 Date 10/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINTO, EUGENE W Employer name Dept Transportation Region 8 Amount $72,588.00 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASSI, KIMBERLY A Employer name City of Buffalo Amount $72,587.94 Date 08/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUCCIO, DARLENE Employer name Westchester Health Care Corp Amount $72,584.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, PAUL Employer name Dpt Environmental Conservation Amount $72,586.33 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, DAVID W, JR Employer name Workers Compensation Board Bd Amount $72,583.01 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILES, DANIEL J Employer name Town of Tonawanda Amount $72,581.17 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROER, STEVEN R Employer name Supreme Ct-1st Criminal Branch Amount $72,580.15 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUINNESS, JAMES P Employer name Department of Transportation Amount $72,578.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, VIRGINIA E Employer name NYC Judges Amount $72,578.00 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, ROBERT W Employer name Suffolk County Amount $72,576.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALCZAK, THOMAS M, JR Employer name Division of State Police Amount $72,578.96 Date 09/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSSO, BARBARA Employer name Supreme Ct-1st Criminal Branch Amount $72,578.74 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Division of Parole Amount $72,574.02 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, PATRICIA E Employer name Nassau County Amount $72,573.90 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHN, HERMAN Employer name Supreme Court Justices Amount $72,573.12 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEN, JACQUELINE F Employer name White Plains City School Dist Amount $72,575.40 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGAN, KATHLEEN Employer name Westchester Health Care Corp Amount $72,571.71 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVOULES, PETER N Employer name Suffolk County Amount $72,570.93 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES K Employer name Port Authority of NY & NJ Amount $72,568.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGAN, DANIEL J Employer name NYS Facilities Dev Corp Amount $72,573.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COLGAN, JOHN H Employer name Port Authority of NY & NJ Amount $72,564.75 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUONGO, WILLIAM Employer name Port Authority of NY & NJ Amount $72,567.97 Date 01/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI IORIO, COSIMO Employer name Town of Hempstead Amount $72,565.73 Date 11/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, STEVEN A Employer name Suffolk County Amount $72,561.39 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADDEN, JAMES P Employer name Port Authority of NY & NJ Amount $72,560.15 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARESE, MARY E Employer name BOCES Eastern Suffolk Amount $72,562.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, RICHARD S Employer name Town of Southampton Amount $72,562.60 Date 08/18/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEHLING, CHRISTOPHER J Employer name Nassau County Amount $72,558.80 Date 05/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEPE, DENISE B Employer name Taconic Corr Facility Amount $72,558.32 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, BARBARA J Employer name NYS Office People Devel Disab Amount $72,554.66 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTASI, ALDO A Employer name Westchester County Amount $72,556.14 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOST, PAUL J Employer name Nassau County Amount $72,556.04 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN M Employer name Nassau County Amount $72,555.00 Date 06/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERGERIAN, EDMUND L Employer name Staten Island DDSO Amount $72,554.68 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, DAVID C Employer name Division of State Police Amount $72,554.01 Date 10/13/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALY, JOHN G, JR Employer name Village of Scarsdale Amount $72,554.00 Date 06/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRZEKOP, JOHN P, JR Employer name City of Schenectady Amount $72,551.11 Date 12/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, KATHLEEN F Employer name Department of Motor Vehicles Amount $72,550.56 Date 03/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTERELLA, JOSEPH J Employer name Suffolk County Amount $72,554.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZANECKI, RICHARD J Employer name Town of Smithtown Amount $72,548.27 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, KEVIN M Employer name Office of Court Administration Amount $72,547.84 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUGHER, ROBERT J Employer name Nassau County Amount $72,550.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEONARD, J KEVIN Employer name Suffolk County Amount $72,548.30 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ANGELA M Employer name Westchester County Amount $72,546.95 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYETTE, MARY L Employer name Office For Technology Amount $72,547.47 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIGAN, JAMES F Employer name Dept Transportation Region 7 Amount $72,547.00 Date 08/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDEN, EDWARD J Employer name Nassau County Amount $72,541.00 Date 10/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANKS, DIANNE Y Employer name Yonkers City School Dist Amount $72,545.72 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, KEVIN J Employer name Office of General Services Amount $72,545.71 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, KENNETH J Employer name Westchester County Amount $72,543.04 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTING, R DENNIS Employer name Office of Mental Health Amount $72,540.00 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, JOHN D Employer name Division of State Police Amount $72,532.28 Date 03/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWITZ, ALEXANDER Employer name Marcy Correctional Facility Amount $72,537.72 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDARA, MATTHEW P Employer name Westchester County Amount $72,527.12 Date 09/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, TIMOTHY J Employer name Erie County Amount $72,537.04 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJ, VERONICA Employer name Hudson River Psych Center Amount $72,536.00 Date 02/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDICK, DANIEL G Employer name Dept Transportation Region 9 Amount $72,526.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOUGHBY, ROBERT J Employer name Briarcliff Manor UFSD Amount $72,533.97 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRULAND, MICHAEL Employer name NYC Civil Court Amount $72,527.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, KATHLEEN Employer name Department of Health Amount $72,524.40 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, JUDITH M Employer name Pilgrim Psych Center Amount $72,526.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JAMES L Employer name Insurance Department Amount $72,524.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARJORIBANKS, TERI Employer name Suffolk County Amount $72,523.28 Date 05/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNE, DENNIS P Employer name Suffolk County Amount $72,525.00 Date 04/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZOTYORY, MELINDA Employer name Nathan Kline Inst Amount $72,523.00 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, DANILO G Employer name Dept of Financial Services Amount $72,520.01 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAYHORN, QUEEN E Employer name Manhattan Psych Center Amount $72,519.07 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCHELT, BARRY L Employer name Rockland County Amount $72,523.44 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, GREGORY S Employer name Suffolk County Amount $72,518.23 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, HELEN L Employer name Nassau Health Care Corp Amount $72,516.85 Date 07/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURA, WILLIAM J, JR Employer name Nassau County Amount $72,518.50 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRON, WILLIAM V Employer name Department of Health Amount $72,515.90 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWKO, STEPHEN M Employer name Elmira Corr Facility Amount $72,515.00 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPRIMA, LEONARD J Employer name Thruway Authority Amount $72,516.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, MICHAEL P Employer name Nassau County Amount $72,515.52 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRECKER, ROBERT J Employer name Suffolk County Amount $72,516.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONDON, STEVEN J Employer name Suffolk County Amount $72,512.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, ROSEMARY F Employer name Appellate Div 1st Dept Amount $72,512.76 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVEN, ROBERT G Employer name Suffolk County Wtr Authority Amount $72,511.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, MARK P Employer name Medicaid Fraud Control Amount $72,510.25 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANAKOS, JAMES G Employer name Village of Freeport Amount $72,506.50 Date 10/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIN, SHANNON L Employer name Nassau County Amount $72,512.55 Date 06/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN ANDEN, ROBERT L Employer name Division of State Police Amount $72,512.53 Date 12/14/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENDERNAGEL, RONNIE J Employer name Port Authority of NY & NJ Amount $72,509.90 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIFFERT, EDWARD N Employer name Town of Brookhaven Amount $72,502.78 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCIGUERRA, ROBERT F Employer name Appellate Div 2nd Dept Amount $72,504.95 Date 06/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, ROBERT L Employer name Dept Transportation Region 8 Amount $72,506.49 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANEY, CHARLES F Employer name Office of Court Admin Normal Amount $72,504.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLIJAS, MICHAEL H Employer name Town of Willsboro Amount $72,503.95 Date 05/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ROBERT JAMES Employer name City of Buffalo Amount $72,500.04 Date 06/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERWIN, WILLIAM F Employer name Off of the State Comptroller Amount $72,500.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR, DEBORAH L Employer name NYC Family Court Amount $72,502.05 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DEBORAH W Employer name Rochester Psych Center Amount $72,498.07 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASALA, JOHN R, JR Employer name Port Authority of NY & NJ Amount $72,498.00 Date 08/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DINNEEN, MARGARET A Employer name Department of Civil Service Amount $72,499.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BERGEN, ADRIAN Employer name Dpt Environmental Conservation Amount $72,499.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FRANK L Employer name Roswell Park Cancer Institute Amount $72,495.23 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, STEVEN W Employer name NYS Power Authority Amount $72,496.77 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURUTZ, MARY E Employer name Education Department Amount $72,495.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, DAVID Employer name City of Newburgh Amount $72,492.02 Date 07/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGAN, WILLIS Employer name Port Authority of NY & NJ Amount $72,493.65 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, JEFFREY R Employer name Temporary & Disability Assist Amount $72,492.75 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUMIM, PHILLIP S Employer name Dept of Public Service Amount $72,494.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTS, KENNETH P Employer name Supreme Ct Kings Co Amount $72,490.27 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENSUL, JOEL M Employer name Children & Family Services Amount $72,491.88 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, IVAN Employer name SUNY Health Sci Center Brooklyn Amount $72,489.98 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTH, GREGORY R Employer name Nassau County Amount $72,489.02 Date 06/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GINER, JAMES M Employer name SUNY Construction Fund Amount $72,486.83 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN-SMITH, SANDRA M Employer name NYC Criminal Court Amount $72,484.08 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, JOHN R Employer name Suffolk County Amount $72,481.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKE, THOMAS R Employer name NYS Power Authority Amount $72,480.01 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, GUY J Employer name Central NY Psych Center Amount $72,480.96 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUND, CAROL V Employer name Hsc at Syracuse-Hospital Amount $72,478.59 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIESER, CHARLES F, JR Employer name Nassau County Amount $72,478.00 Date 10/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPIEN, LEONARD Employer name Roswell Park Cancer Institute Amount $72,476.26 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DAVID C Employer name Department of Transportation Amount $72,476.05 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MARTIN S Employer name Supreme Court Clks & Stenos Oc Amount $72,476.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTRO, LAURA J Employer name Port Authority of NY & NJ Amount $72,475.21 Date 01/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENGEL, PETER J Employer name Nassau County Amount $72,475.00 Date 08/26/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIEFKE, PAUL D Employer name Suffolk County Amount $72,476.00 Date 03/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRETT, EDWARD M Employer name Port Authority of NY & NJ Amount $72,475.00 Date 05/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLASER, CHARLES O Employer name Port Authority of NY & NJ Amount $72,475.00 Date 08/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GODELL, ROBERT F Employer name Office of Real Property Servic Amount $72,469.00 Date 09/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALTZERSEN, RICHARD A Employer name Nassau County Amount $72,470.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAMMERER, TAMARA MILLER Employer name Div Alc & Alc Abuse Trtmnt Center Amount $72,464.95 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTON, ROBERT G Employer name Department of Transportation Amount $72,469.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, DANIEL Employer name NYS Community Supervision Amount $72,468.41 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONO, PAUL C Employer name Office For Technology Amount $72,468.30 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AISON, HOWARD M Employer name Third Jud Dep Judges Amount $72,467.18 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, HERBERT A Employer name Town of Kirkwood Amount $72,461.00 Date 02/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANAN, SCOTT C Employer name Village of Briarcliff Manor Amount $72,459.34 Date 03/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NANAVRAKIS, JOHN J Employer name 10th Judicial District Nassau Nonjudicial Amount $72,458.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, ADRIANN J Employer name SUNY at Stonybrook-Hospital Amount $72,458.90 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JIMMY R Employer name Mid-Hudson Psych Center Amount $72,458.88 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, VIVEINE Employer name Rockland County Amount $72,456.10 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLAR, ANDREA J Employer name Capital Dist Psych Center Amount $72,457.49 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZMAN, RICHARD M Employer name Department of Health Amount $72,454.46 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRAINO, CHRISTINE Employer name Longwood CSD at Middle Island Amount $72,452.08 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CATHERINE A Employer name Dutchess County Amount $72,450.26 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, LARRY Employer name Town of West Seneca Amount $72,453.24 Date 04/17/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, LEAH M Employer name Dept Labor - Manpower Amount $72,454.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, BARBARA E Employer name Patchogue-Medford Pub Library Amount $72,450.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, BARBARA A Employer name Off of the State Comptroller Amount $72,452.47 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKLIN, ROBERT D Employer name Department of Health Amount $72,449.11 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, EDWIN I Employer name NYS Power Authority Amount $72,446.44 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, KENNETH L Employer name Nassau County Amount $72,446.39 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, JOSEPH R Employer name Dpt Environmental Conservation Amount $72,447.89 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARME, GORDON T Employer name City of Niagara Falls Amount $72,446.74 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINGER, BRADEN C Employer name Center Moriches Public Library Amount $72,445.54 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, ROBERT E Employer name Suffolk County Amount $72,445.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATZ, CLAIRE P Employer name Off of the State Comptroller Amount $72,437.40 Date 02/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMA, PAUL I Employer name Supreme Ct Kings Co Amount $72,440.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERGOSITS, WILLIAM J Employer name Office For Technology Amount $72,442.24 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAICHIN, ROBERT M Employer name Div Housing & Community Renewl Amount $72,441.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBERG, JESSE A Employer name Metropolitan Trans Authority Amount $72,440.17 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRCH, ROBERT E Employer name City of Troy Amount $72,437.17 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHNER, WILLIAM J, JR Employer name City of Rochester Amount $72,434.89 Date 10/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSE, BARBARA ANN Employer name Office of Court Administration Amount $72,433.38 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUER, JUDY A Employer name Third Jud Dept - Nonjudicial Amount $72,432.78 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, STEPHEN R Employer name Nassau County Amount $72,431.00 Date 01/04/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALOZZI, NANCY L Employer name Rochester City School Dist Amount $72,434.87 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEITZMAN, RAYMOND F Employer name Office of General Services Amount $72,434.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, LOIS A Employer name Office For Technology Amount $72,429.13 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, THOMAS L Employer name Port Authority of NY & NJ Amount $72,430.08 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPION, MARGARET Employer name Westchester Health Care Corp Amount $72,429.93 Date 01/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLA, JOHN J Employer name Suffolk County Amount $72,425.56 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, ANTHONY M Employer name Supreme Ct-Queens Co Amount $72,425.55 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JENIFER B Employer name Westchester County Amount $72,424.36 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSLANDER, ANDREW S Employer name Metropolitan Trans Authority Amount $72,425.81 Date 08/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMINARIO, DEBRA A Employer name Suffolk County Amount $72,429.10 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, JOSEPH A Employer name Supreme Ct-1st Civil Branch Amount $72,420.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRETSCHEL, ROBERT E, JR Employer name Division of State Police Amount $72,421.39 Date 02/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HURWITZ, GERALD J Employer name Department of Law Amount $72,421.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, KEVIN V Employer name Westchester Health Care Corp Amount $72,417.00 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOSHOIAN, PETER M Employer name Fourth Jud Dept - Nonjudicial Amount $72,420.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, RAYMOND G, JR Employer name Thruway Authority Amount $72,419.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERENSIS, EILEEN M Employer name Department of Tax & Finance Amount $72,416.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNAFFO, DOMINICK P Employer name Dutchess County Amount $72,414.20 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, CHRISTOPHER J Employer name NYS Dormitory Authority Amount $72,415.85 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKER, JOSEPH E, JR Employer name Port Authority of NY & NJ Amount $72,415.66 Date 02/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAFFEI, NICHOLAS J Employer name City of Yonkers Amount $72,411.00 Date 02/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLING, JAMES M Employer name City of Long Beach Amount $72,411.00 Date 12/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KWIATKOWSKI, ROBERT J Employer name Town of Woodbury Amount $72,404.41 Date 07/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STADLER, JEFFREY L Employer name Town of Hempstead Amount $72,410.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, RITA M Employer name Town of Oyster Bay Amount $72,402.30 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHNER, EDWARD H Employer name Supreme Court Justices Amount $72,405.96 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, RAYMOND W, JR Employer name City of Rochester Amount $72,408.00 Date 09/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELLICCIO, JOHN R Employer name Village of Irvington Amount $72,402.06 Date 09/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE WITT, EVERETT Employer name Suffolk County Amount $72,398.27 Date 10/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINERVA, STEVE Employer name Appellate Div 2nd Dept Amount $72,396.58 Date 09/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCHA, GEORGE P Employer name City of Yonkers Amount $72,401.00 Date 08/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOCK, ROSLYN Employer name Division of Parole Amount $72,399.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORA, JOSEPH J Employer name Off of the Med Inspector Gen Amount $72,398.60 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, DANIEL A Employer name City of New Rochelle Amount $72,398.57 Date 08/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLINE, VIVIAN Employer name Temporary & Disability Assist Amount $72,396.39 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, JOSEPH D Employer name Nassau Health Care Corp Amount $72,389.44 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBY, MILDRED E Employer name Thruway Authority Amount $72,387.57 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDSCHEIN, WALTER Employer name Nassau County Amount $72,392.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, MAUREEN Employer name Nassau County Amount $72,392.21 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, JAMES E Employer name Dpt Environmental Conservation Amount $72,391.72 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKET, JAMES L Employer name Schoharie County Amount $72,385.45 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELACE, VALLORIE T Employer name NYS Office People Devel Disab Amount $72,383.21 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VALERIE A Employer name Supreme Court Clks & Stenos Oc Amount $72,386.19 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, NATALIE Employer name Nassau County Amount $72,384.63 Date 07/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURT, WINSTON C Employer name Office For Technology Amount $72,385.00 Date 06/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEELAN, PETER R Employer name Nassau County Amount $72,379.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, JEANETTE Employer name Erie County Amount $72,378.09 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, THOMAS E Employer name Nassau County Amount $72,384.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVIDRO, ALLAN R Employer name Port Authority of NY & NJ Amount $72,381.73 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, JOSEPH W Employer name Div of Tax Appeals Amount $72,379.60 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, JOHN H Employer name City of White Plains Amount $72,378.00 Date 10/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOVEY, RONALD H, JR Employer name Division of State Police Amount $72,378.06 Date 05/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, DENNIS A Employer name Suffolk County Amount $72,374.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILLON, DAWN A Employer name Suffolk County Amount $72,371.55 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONEHILL, JEFFREY A Employer name Dept of Financial Services Amount $72,375.98 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGLOFF, SUSAN J Employer name Fourth Jud Dept - Nonjudicial Amount $72,376.89 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROOG, KENNETH F Employer name Syosset CSD Amount $72,377.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, TIMOTHY S Employer name Town of Rotterdam Amount $72,365.47 Date 02/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZEPPETELLI, LAURA M Employer name Dpt Environmental Conservation Amount $72,369.84 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUGELSANG, WILLIAM J Employer name Supreme Court Clks & Stenos Oc Amount $72,366.81 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, JOHN C Employer name Education Department Amount $72,360.67 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JOSHUA Z Employer name Dept of Financial Services Amount $72,360.60 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANO, MICHAEL J Employer name Town of Oyster Bay Amount $72,363.00 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, JAMES C Employer name Nassau County Amount $72,356.00 Date 01/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, GLORIA Employer name Nassau County Amount $72,355.95 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCUST, LAVINIA E Employer name Rockland Psych Center Amount $72,359.76 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWIN, GARY A Employer name Department of Health Amount $72,356.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLO, MICHAEL A Employer name SUNY Stony Brook Amount $72,363.68 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKOWSKI, JOSEPH G Employer name Dept Transportation Region 4 Amount $72,354.60 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, BRIAN H Employer name City of Ithaca Amount $72,353.80 Date 08/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, MAURICE A Employer name Port Authority of NY & NJ Amount $72,354.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, PATRICIA L Employer name Port Authority of NY & NJ Amount $72,353.69 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, JULIO Employer name Port Authority of NY & NJ Amount $72,349.79 Date 01/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, PETER Employer name Dept Labor - Manpower Amount $72,346.62 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGES, MARGARET R Employer name Appellate Div 1st Dept Amount $72,350.45 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLER, JOSE B Employer name Division of State Police Amount $72,351.55 Date 07/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIEGOCKI, RAYMOND A Employer name Town of Brookhaven Amount $72,343.70 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMANSKI, THOMAS A Employer name Town of Brookhaven Amount $72,340.22 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELS, WILLIAM F Employer name Town of Hempstead Housing Auth Amount $72,346.07 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABEY, WILLIAM E Employer name Office For Technology Amount $72,345.77 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALUSCHKA, KATHERINE Employer name Westchester County Amount $72,337.55 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCAVILLA, ROBERT P Employer name Suffolk County Amount $72,334.25 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, ROBERT Employer name Port Authority of NY & NJ Amount $72,339.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSOLATO, KAREN R Employer name Taconic DDSO Amount $72,338.68 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPFER, RUSSELL C Employer name Nassau County Amount $72,328.42 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAPIN, MICHAEL Employer name Oneida County Amount $72,329.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, LARRY D Employer name Rockland Psych Center Amount $72,326.01 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, CHARLES T Employer name Division of State Police Amount $72,323.00 Date 10/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARKER, MARJORIE M Employer name Nassau OTB Corp Amount $72,328.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINELLI, MARIA C Employer name Division of the Budget Amount $72,327.59 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMANN, PETER J Employer name Suffolk County Amount $72,326.52 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, FRANK V Employer name Town of East Hampton Amount $72,323.00 Date 09/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLAPTHOR, JOSEPH F Employer name Town of Hempstead Amount $72,320.52 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONRAD, KENNETH N Employer name Nassau County Amount $72,318.00 Date 09/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRECK, CLIFFORD R, JR Employer name Lawrence UFSD Amount $72,316.60 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, THOMAS J Employer name Supreme Ct Kings Co Amount $72,320.40 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADIO, FRANK R Employer name City of Yonkers Amount $72,320.00 Date 01/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUF, H RONALD Employer name SUNY Central Admin Amount $72,318.00 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIGAN, MARY E Employer name Commis of Investigation Amount $72,319.50 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABOZNY, RICHARD L Employer name Education Department Amount $72,316.22 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EUGENE J, III Employer name Nassau County Amount $72,313.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSTION, ELIZABETH Employer name Orange County Amount $72,311.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJEWSKI, GEORGE E Employer name Port Authority of NY & NJ Amount $72,314.46 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINCK, DIANA L Employer name Fourth Jud Dept - Nonjudicial Amount $72,313.38 Date 02/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULROY, MARGHERITA Employer name Suffolk County Amount $72,309.69 Date 07/09/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZO, ANDREW Employer name Port Authority of NY & NJ Amount $72,302.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGEE, PETER W Employer name Town of Greenburgh Amount $72,300.00 Date 07/17/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYSDYK, DAVID C Employer name Nassau County Amount $72,301.82 Date 10/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCK, MICHAEL J Employer name Village of Irvington Amount $72,309.47 Date 05/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCA, ARLENE Employer name Port Authority of NY & NJ Amount $72,305.35 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHWELL, MARGARET T Employer name NYS Senate Regular Annual Amount $72,305.02 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVICK, STEPHEN R Employer name Department of Transportation Amount $72,308.96 Date 09/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILGALLON, PATRICIA A Employer name Racing And Wagering Bd Amount $72,294.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNETT-BERKE, MARY L Employer name Rockland County Amount $72,297.44 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICK, LYNNE Employer name Suffolk County Amount $72,290.00 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNISH, ROBERT W Employer name Nassau County Amount $72,288.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOODY, LINDA M Employer name Workers Compensation Board Bd Amount $72,288.69 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTRING, DAVID W Employer name Nassau County Amount $72,291.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, MARTIN P Employer name BOCES Wash'sar'War'Ham'Essex Amount $72,286.46 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, SCOTT M Employer name City of Schenectady Amount $72,287.26 Date 09/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUARTUCIO, JOHN Employer name Village of Ossining Amount $72,285.13 Date 02/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLATER, ISABEL Employer name St Francis School For Deaf Amount $72,284.44 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISTI, LAURA A Employer name Nassau County Amount $72,284.58 Date 09/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRYER, GREGORY J Employer name Nassau County Amount $72,282.25 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILROY, JOSEPH P Employer name Nassau County Amount $72,281.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPANO, LEONARD M Employer name Westchester County Amount $72,279.56 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, NEAL C Employer name Jericho Wtr District Amount $72,278.73 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, JOHN A, III Employer name Nassau County Amount $72,271.42 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAGHAN, JULES W Employer name Department of Health Amount $72,273.52 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIA, MIRIAM F Employer name Town of Oyster Bay Amount $72,273.44 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, CARL W Employer name City of North Tonawanda Amount $72,271.00 Date 08/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBRIEN, ROBERT J Employer name Town of Hempstead Amount $72,270.22 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, RICHARD P Employer name Thruway Authority Amount $72,269.00 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUFEMIA, KATHLEEN T Employer name Village of Tarrytown Amount $72,267.87 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLIAM J Employer name Nassau County Amount $72,268.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETITE, MALI Employer name Supreme Court Clks & Stenos Oc Amount $72,264.04 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNICK, DEBORAH E Employer name NYC Civil Court Amount $72,260.37 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODIE, WILLARD J Employer name Supreme Court Clks & Stenos Oc Amount $72,259.97 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTHEI, MARK P Employer name Dept of Correctional Services Amount $72,261.26 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLINGTON, THOMAS W Employer name Department of Motor Vehicles Amount $72,260.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, MARTIN E Employer name NYS Power Authority Amount $72,259.92 Date 09/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELS, JOHN W Employer name Nassau County Amount $72,262.00 Date 04/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEAKE, ROBERT M Employer name Nassau County Amount $72,260.00 Date 06/10/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DATZ, WILLIAM C Employer name Division of State Police Amount $72,258.34 Date 05/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWNELL, DAVID S Employer name Onondaga County Amount $72,256.42 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JAMES W Employer name Department of Tax & Finance Amount $72,259.85 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONZINI, SUZANNE M Employer name Port Washington Library Amount $72,259.73 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGONZAGUE, RICHARD J Employer name Nassau County Amount $72,254.05 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, VINCENT Employer name Port Authority of NY & NJ Amount $72,256.00 Date 04/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMASO, ANTHONY Employer name Division of Parole Amount $72,255.71 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY-BEGIS, DENISE M Employer name Nassau County Amount $72,249.18 Date 01/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ODONNELL, PHILIP T Employer name Nassau County Amount $72,247.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLKE, MARLENE R Employer name Town of Smithtown Amount $72,252.07 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDERICH, CHARLES G Employer name Suffolk County Amount $72,250.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, SAMUEL Employer name Dept Labor - Manpower Amount $72,246.00 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LUIS M Employer name Town of Oyster Bay Amount $72,243.77 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDELL, HARRY E Employer name Supreme Court Justices Amount $72,240.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTT, DAVID F Employer name NYS Assembly - Members Amount $72,239.47 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONE, JOSEPH S, SR Employer name Children & Family Services Amount $72,242.10 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MARK W Employer name Town of Smithtown Amount $72,241.91 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, DONALD J Employer name Metropolitan Trans Authority Amount $72,240.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNE Employer name Suffolk County Amount $72,236.88 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS M.D., ERIC R Employer name NYS Psychiatric Institute Amount $72,236.34 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETROWSKI, JOYCE A Employer name NYS Psychiatric Institute Amount $72,236.16 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, NORA L Employer name NYC Judges Amount $72,233.98 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLO, LOUIS C Employer name Town of Hempstead Amount $72,233.52 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTA, DOUGLAS Employer name Suffolk County Amount $72,236.24 Date 07/11/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANEY, DENNIS E Employer name Cayuga Correctional Facility Amount $72,232.95 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBSEINE, GARY L Employer name Dpt Environmental Conservation Amount $72,236.22 Date 07/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEDIO, MICHAEL G Employer name Village of Southampton Amount $72,232.76 Date 02/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAZZARO, VIRGINIA Employer name Office of General Services Amount $72,230.43 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOT, ROBERT J Employer name Department of Tax & Finance Amount $72,232.63 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRARY, JOHN C Employer name Dept of Public Service Amount $72,232.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLO, JAMES Employer name City of Albany Amount $72,227.28 Date 07/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOGHT, DANIEL R Employer name Division of State Police Amount $72,226.73 Date 04/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALENTE, AILEEN L Employer name Nassau County Amount $72,225.62 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ROBERT J Employer name Port Authority of NY & NJ Amount $72,232.32 Date 01/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, LINDA Employer name Nassau Health Care Corp Amount $72,223.24 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, WILLIAM J Employer name Off of the State Comptroller Amount $72,220.59 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCHIO, LISA M Employer name Westchester Health Care Corp Amount $72,219.26 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, KEVIN W Employer name Children & Family Services Amount $72,225.61 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LYNN J Employer name Temporary & Disability Assist Amount $72,224.22 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINROEDER, ROBERT J Employer name Nassau County Amount $72,224.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEVERSON, CHARLES A Employer name Port Authority of NY & NJ Amount $72,218.22 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDE, RICHARD C Employer name SUNY Buffalo Amount $72,213.94 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O SULLIVAN, EDWARD J Employer name Port Authority of NY & NJ Amount $72,212.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRESI, PATRICIA M Employer name Town of Yorktown Amount $72,211.26 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, DAVID A Employer name Town of Oyster Bay Amount $72,210.65 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON MORALES, JUVENCIO Employer name NYC Family Court Amount $72,210.01 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYER, DOUGLAS V Employer name Nassau County Amount $72,217.50 Date 04/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLA, CHARLES A Employer name City of Yonkers Amount $72,218.00 Date 10/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLAVIN, MARGARET M Employer name Village of Dobbs Ferry Amount $72,209.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LEOPOLD J Employer name Kingsboro Psych Center Amount $72,204.42 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARMAN, ROBERT Employer name Nassau County Amount $72,201.07 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, CANDICE T Employer name Department of Civil Service Amount $72,201.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITZMAN, LARRY B Employer name Dpt Environmental Conservation Amount $72,205.74 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIELLO, JAMES Employer name Town of Hempstead Amount $72,204.78 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRICK, ANNETTE Employer name NYC Criminal Court Amount $72,200.73 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTERS, JOHN J, III Employer name Town of Southold Amount $72,201.00 Date 01/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, MALCOLM E Employer name SUNY Inst Technology at Utica Amount $72,199.94 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ERLE R Employer name Department of Motor Vehicles Amount $72,198.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTLOB, NEIL Employer name Westchester County Amount $72,199.02 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNICK, DAVID R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $72,199.36 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISALLI, ROBERT A Employer name Dept of Public Service Amount $72,194.31 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, THOMAS P Employer name Division of Parole Amount $72,193.16 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, JUNE E Employer name Division of State Police Amount $72,196.27 Date 07/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIH, PING WEN Employer name Creedmoor Psych Center Amount $72,195.97 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, BARRY M Employer name Department of Health Amount $72,196.51 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYE, KEVIN M, SR Employer name Town of Ossining Amount $72,191.53 Date 01/06/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE PACK, LYNETTE Employer name SUNY at Stonybrook-Hospital Amount $72,195.11 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCUILLI, AUGUSTINE L, JR Employer name Town of Harrison Amount $72,192.00 Date 01/13/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KASEWITCH, MICHAEL J Employer name Town of Huntington Amount $72,189.77 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, RICHARD M Employer name Children & Family Services Amount $72,189.31 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, FRED J Employer name NYS Office People Devel Disab Amount $72,190.66 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFREY, PHILIP C Employer name Port Authority of NY & NJ Amount $72,190.01 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARTIN F Employer name Thruway Authority Amount $72,188.11 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, WILLIAM F Employer name Nassau County Amount $72,186.28 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICIA, KEVIN J Employer name NYS Office People Devel Disab Amount $72,176.87 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, ROBERT C Employer name Department of Transportation Amount $72,176.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, KAREN M Employer name Ninth Judicial Dist Amount $72,181.48 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARY C Employer name Westchester County Amount $72,177.85 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MARA L Employer name Rockland County Amount $72,171.88 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, TERRY J Employer name Department of Health Amount $72,171.16 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANI, PAUL Employer name NYS Office People Devel Disab Amount $72,175.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, WILLIAM Employer name Office For Technology Amount $72,172.86 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ANTHONY S Employer name Town of Gates Amount $72,163.45 Date 01/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDERVEER, BRIAN A Employer name Town of Oyster Bay Amount $72,163.42 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, JERRY P Employer name Assembly: Annual Legislative Amount $72,169.06 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSEY, CHRISTOPHER L Employer name City of Yonkers Amount $72,168.11 Date 07/04/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, GREGORY C Employer name Town of Hempstead Amount $72,161.80 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, RHODA S Employer name NYS Assembly - Members Amount $72,163.20 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DAVID A Employer name Washington Corr Facility Amount $72,162.55 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSALONE, JOHN S Employer name Dpt Environmental Conservation Amount $72,155.45 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, E JAMES Employer name Division of the Budget Amount $72,160.78 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, JOHN P Employer name Supreme Ct-1st Criminal Branch Amount $72,159.40 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOE, EDWARD T, III Employer name Town of Haverstraw Amount $72,152.05 Date 10/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CSONTOS, KERRY J Employer name SUNY Albany Amount $72,153.08 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLITHORPE, JOHN O Employer name Dpt Environmental Conservation Amount $72,153.37 Date 05/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, DENNIS P Employer name Department of Health Amount $72,152.39 Date 03/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, DANIEL C Employer name Village of Hempstead Amount $72,149.16 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG-WEISSMAN, MARGIE A Employer name Lexington School For The Deaf Amount $72,151.26 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, ARTHUR G Employer name Division of State Police Amount $72,151.26 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LORENZ, CARL H Employer name Town of Hempstead Amount $72,144.68 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO, LUCY Employer name Suffolk OTB Corp Amount $72,144.00 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOECKL, DONALD T Employer name City of Buffalo Amount $72,149.12 Date 12/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, RAYMOND J Employer name City of Troy Amount $72,142.88 Date 03/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GANGE, EILEEN C Employer name 10th Judicial District Nassau Nonjudicial Amount $72,145.28 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENSTEIN, JACK M Employer name Port Authority of NY & NJ Amount $72,142.50 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINERNEY, JOHN P Employer name Supreme Ct-1st Civil Branch Amount $72,138.24 Date 02/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAWA, MARIKO Employer name Port Authority of NY & NJ Amount $72,136.74 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHETTE, DUANE A Employer name Port Authority of NY & NJ Amount $72,141.44 Date 08/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORELOCK, DIANA C Employer name Third Jud Dept - Nonjudicial Amount $72,140.24 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMLO, STEVEN G Employer name Department of Transportation Amount $72,140.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTO, ANTHONY J Employer name Nassau County Amount $72,136.00 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, WENDY L Employer name Hsc at Syracuse-Hospital Amount $72,134.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, MICHAEL Employer name Department of Tax & Finance Amount $72,132.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORLEO, STEVEN A Employer name Supreme Ct Kings Co Amount $72,131.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALOIA, MARYBETH Employer name Office of Public Safety Amount $72,134.15 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTUCCI, THOMAS J Employer name Roswell Park Cancer Institute Amount $72,133.31 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORING, RICHARD K Employer name Palisades Interstate Pk Commis Amount $72,130.49 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JOYCE A Employer name Central NY Psych Center Amount $72,129.14 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SEAN D Employer name Division of State Police Amount $72,134.27 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NESDALL, RICHARD M Employer name Nassau County Amount $72,124.91 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DORNN E Employer name Downstate Corr Facility Amount $72,124.87 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCONE, JOHN T Employer name Appellate Div 3rd Dept Amount $72,126.68 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ROSE ANN Employer name Port Authority of NY & NJ Amount $72,125.90 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, MICHAEL Employer name Thruway Authority Amount $72,123.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, JAMES J, JR Employer name Suffolk County Amount $72,122.62 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, RICHARD O, JR Employer name Division of State Police Amount $72,120.55 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LILL, DOUGLAS Employer name City of Rochester Amount $72,120.30 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDRUS, BARBARA M Employer name Department of Tax & Finance Amount $72,119.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, JOHN E Employer name Port Authority of NY & NJ Amount $72,122.00 Date 10/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKEON, RICHARD D, JR Employer name Department of Transportation Amount $72,121.21 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, JOSEPH L Employer name City of North Tonawanda Amount $72,120.59 Date 05/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLANGELO, SALVATORE F Employer name City of Buffalo Amount $72,115.71 Date 11/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH-LAWLESS, KELLY L Employer name Office For Technology Amount $72,118.24 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWAK, BARBARA J Employer name Manhattan Psych Center Amount $72,116.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALISI, MARIO Employer name Off of the Med Inspector Gen Amount $72,114.94 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JEROME J Employer name Department of Transportation Amount $72,114.00 Date 12/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, GEORGE P Employer name NYC Family Court Amount $72,113.32 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHL, CHRIS Employer name Town of Haverstraw Amount $72,110.20 Date 10/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VEGA, EDWARD Employer name Nassau County Amount $72,109.65 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ALVIN W Employer name Huntington UFSD #3 Amount $72,110.14 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONCELIK, KEVIN A Employer name Port Authority of NY & NJ Amount $72,108.39 Date 01/12/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, JAMES T Employer name Lakeview Shock Incarc Facility Amount $72,106.94 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, TOBY G Employer name Nassau County Amount $72,107.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYLBERBERG, MARC Employer name Department of Health Amount $72,104.00 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, JAMES Employer name Workers Compensation Board Bd Amount $72,101.87 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSTRINGHE, WENDY J Employer name Rochester City School Dist Amount $72,097.98 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARE, RONALD J Employer name Div Housing & Community Renewl Amount $72,097.67 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEHY, EDWARD J Employer name Department of Transportation Amount $72,100.56 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALER, SUSAN Employer name Office of Mental Health Amount $72,091.77 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, EUGENE Employer name Nassau County Amount $72,091.22 Date 03/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACCONE, JOANNA B Employer name New York State Assembly Amount $72,094.89 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONNE, WILLIAM E Employer name Western New York DDSO Amount $72,092.03 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDT, FREDRICK E Employer name Village of Southampton Amount $72,094.20 Date 11/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTZ, JUDITH M Employer name St Lawrence Psych Center Amount $72,087.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, NICHOLAS F Employer name City of Troy Amount $72,089.67 Date 03/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, STEPHEN Employer name Westchester County Amount $72,088.69 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, RENEE Employer name Suffolk County Amount $72,086.88 Date 10/12/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYKO, ARTHUR J, JR Employer name Division of State Police Amount $72,085.05 Date 06/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEMENTS, JAMES E Employer name Dept Transportation Region 6 Amount $72,079.95 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GREGORY L Employer name Town of Bedford Amount $72,084.43 Date 12/14/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVALLONE, ALFRED V Employer name Suffolk County Amount $72,084.00 Date 01/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, EDITH Employer name Education Department Amount $72,080.65 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTHOHN, RICHARD D Employer name Suffolk County Amount $72,085.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLAND, WALTER B, JR Employer name Department of Health Amount $72,079.77 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD L, JR Employer name Town of Kent Amount $72,078.00 Date 02/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SASSO, PATRICIA A Employer name Nassau County Amount $72,072.72 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, FRANK W Employer name Division of State Police Amount $72,076.40 Date 04/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRENNAN, NANCY J Employer name Education Department Amount $72,076.37 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENN, RONALD A Employer name South Beach Psych Center Amount $72,068.89 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKEL, JAMES R Employer name Dept of Correctional Services Amount $72,072.21 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, DANIEL S Employer name Nassau County Amount $72,070.35 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, BRIAN H Employer name Department of Health Amount $72,070.19 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, ROBERT L Employer name Woodbourne Corr Facility Amount $72,066.72 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERSMITH, LYLE F Employer name Supreme Ct Kings Co Amount $72,067.81 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, BRIAN P Employer name Suffolk County Amount $72,067.70 Date 05/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PAUL M Employer name Division of State Police Amount $72,055.79 Date 08/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHOMIN, WILLIAM D Employer name Office For Technology Amount $72,054.79 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, EVELYN C Employer name Supreme Ct-1st Civil Branch Amount $72,060.56 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFARO, MARIAN Employer name NYC Family Court Amount $72,057.50 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, MICHAEL J Employer name Suffolk County Amount $72,051.00 Date 01/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUMER, THOMAS J Employer name Rockland County Amount $72,048.96 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMER, RICHARD Employer name Suffolk County Amount $72,057.00 Date 01/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, MARTIN D Employer name City of Syracuse Amount $72,052.47 Date 02/11/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLAUM, WALTER Employer name Supreme Ct Kings Co Amount $72,045.09 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTRICO, GEORGE R Employer name Port Authority of NY & NJ Amount $72,047.31 Date 02/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CLEASTER, KENNETH J Employer name NYS Power Authority Amount $72,037.99 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, MICHAEL R Employer name Third Jud Dept - Nonjudicial Amount $72,043.35 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORF, STANLEY A Employer name Insurance Department Amount $72,039.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODDS, DUANE L Employer name Thruway Authority Amount $72,043.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKEL, WILLIAM J Employer name Third Jud Dept - Nonjudicial Amount $72,037.60 Date 05/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CLARA F Employer name Div Housing & Community Renewl Amount $72,033.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TONIE Employer name Ninth Judicial Dist Amount $72,032.99 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSIKIEWICZ, JOSEPH Employer name Supreme Ct-1st Civil Branch Amount $72,029.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVOURY, KEITH C Employer name Dept Transportation Region 8 Amount $72,026.59 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSLER, STEPHEN Employer name Suffolk County Amount $72,025.70 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, LARRY E Employer name Downstate Corr Facility Amount $72,031.92 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, DAVID L Employer name Village of Garden City Amount $72,029.84 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, MICHAEL H Employer name City of Oneonta Amount $72,029.00 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID B Employer name Education Department Amount $72,023.85 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, ROYAL N Employer name Village of Port Chester Amount $72,018.27 Date 10/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAULK, PAUL, JR Employer name Port Washington Police Dist Amount $72,017.82 Date 10/21/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRELL, VINCENT H Employer name Town of Hempstead Amount $72,013.88 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, CATHERINE JOAN Employer name Department of Health Amount $72,022.57 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRK, KELLY Employer name NYS Office People Devel Disab Amount $72,018.43 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, PATRICIA M Employer name Delaware County Amount $72,011.78 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAMMAD, YAR Employer name Rockland Psych Center Amount $72,010.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLIN, NANCY L Employer name Nassau County Amount $72,010.91 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHARKIN, JOHN Employer name SUNY Buffalo Amount $72,005.94 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENINGER, WILLIAM M, III Employer name Fourth Jud Dept - Nonjudicial Amount $72,005.19 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, NICHOLAS A Employer name Village of Westhampton Beach Amount $72,007.98 Date 05/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRACK JAMES, KAREN Employer name Office For Technology Amount $72,004.34 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JOAN WILLSEY Employer name City of Ithaca Amount $72,006.07 Date 02/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTTERSTEDT, RICHARD M Employer name Dpt Environmental Conservation Amount $72,004.24 Date 12/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAZZARA, ANTHONY V Employer name NYC Judges Amount $72,001.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN R Employer name Dept Transportation Region 6 Amount $72,001.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, PATRICK G Employer name City of Geneva Amount $71,997.74 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSI, EUGENIO Employer name NYS Community Supervision Amount $71,997.73 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFFE, JAMES J Employer name Department of Tax & Finance Amount $72,003.32 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STEPHEN W Employer name Port Authority of NY & NJ Amount $72,002.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUNCHE, BRENDA Employer name Port Authority of NY & NJ Amount $72,004.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, LEO M Employer name Port Authority of NY & NJ Amount $71,997.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARA, LOUIS J Employer name Suffolk County Amount $71,994.00 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMAN, EDWARD Employer name Department of Law Amount $71,993.00 Date 02/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, STEVEN P Employer name City of Syracuse Amount $71,991.00 Date 05/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUTZKER, LAURIE S Employer name Nassau County Amount $71,996.42 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, KEVIN M Employer name City of New Rochelle Amount $71,994.90 Date 03/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLEASON, KEVIN W Employer name Nassau Health Care Corp Amount $71,988.38 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, WENDELL B Employer name Clinton County Amount $71,996.12 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, JOSEPH F Employer name City of Buffalo Amount $71,985.00 Date 07/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDNER, GAVIN L Employer name Nassau County Amount $71,984.66 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARTIN, NANCY Employer name Supreme Ct Kings Co Amount $71,984.02 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJAC, HENRY F Employer name Dept Transportation Reg 11 Amount $71,979.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, GREGORY J Employer name Auburn Corr Facility Amount $71,979.42 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASAD, SITA H Employer name Westchester Health Care Corp Amount $71,978.58 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOHN E Employer name Nassau County Amount $71,984.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIERNAN, JOHN F Employer name Off of the State Comptroller Amount $71,984.98 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, GARY J Employer name Town of Cheektowaga Amount $71,981.62 Date 03/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSSANO, MARK T Employer name Greene Corr Facility Amount $71,977.80 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, ANTHONY Employer name Office of Mental Health Amount $71,978.57 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, RANDY SCOTT Employer name Town of Greece Amount $71,973.27 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, GEORGE G Employer name Division of State Police Amount $71,973.24 Date 10/16/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONDERWICH, JAMES P Employer name Hudson Corr Facility Amount $71,972.40 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, WALTER L Employer name Port Authority of NY & NJ Amount $71,977.19 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEMAN, RUSSELL T Employer name Department of Law Amount $71,973.49 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, THADDEUS P Employer name Division of State Police Amount $71,971.00 Date 05/07/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARCE, EDWARD A Employer name Town of Harrison Amount $71,969.78 Date 03/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRACANE, FRANK Employer name Suffolk County Amount $71,966.58 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, NATALIE Employer name Village of Lynbrook Amount $71,966.56 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIERNO, THOMAS J Employer name Port Authority of NY & NJ Amount $71,966.49 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONIECKI, ANTOINETTE Employer name Dept Labor - Manpower Amount $71,969.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, WILLIAM J Employer name City of New Rochelle Amount $71,968.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, GARFIELD, JR Employer name Division of State Police Amount $71,964.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BINTZ, JOHN E Employer name Office For Technology Amount $71,964.61 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LEONARD R Employer name Hutchings Psych Center Amount $71,964.49 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOWITZ, WILLIAM E Employer name Education Department Amount $71,961.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKNER, MARY E Employer name Department of Tax & Finance Amount $71,963.48 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATTEL, EDWARD P Employer name Town of Hempstead Amount $71,963.85 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, JEAN M Employer name Orange County Amount $71,960.36 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBOLSKI, DENNIS V Employer name Cattaraugus County Amount $71,956.83 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, JOHN J Employer name South Beach Psych Center Amount $71,959.61 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, JAY F Employer name Erie County Wtr Authority Amount $71,953.44 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINO, THOMAS J Employer name Village of Depew Amount $71,951.76 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, WARREN S Employer name Department of Health Amount $71,951.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, JOSEPH J Employer name Department of Civil Service Amount $71,947.95 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, JACOB Employer name NYC Family Court Amount $71,950.80 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVELLI, KEVIN A Employer name Port Authority of NY & NJ Amount $71,950.01 Date 10/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GISMONDI, STEPHEN J Employer name Nassau County Amount $71,948.04 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, JAMES R Employer name Nassau County Amount $71,946.00 Date 03/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIERNAN, JOHN P Employer name Village of Spring Valley Amount $71,947.46 Date 03/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELICETTA, VINCENT J Employer name City of Buffalo Amount $71,946.00 Date 03/12/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOLAN, ROBERT W Employer name SUNY at Stonybrook-Hospital Amount $71,942.10 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIETRO, JOSEPH Employer name NYS Higher Education Services Amount $71,941.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, JEFFREY W Employer name Village of Scarsdale Amount $71,943.21 Date 09/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTCHER, JUDITH A Employer name Division of Human Rights Amount $71,942.33 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETLEY, MARGARET Employer name New York Public Library Amount $71,940.28 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVASTANO, MARK J Employer name City of Rochester Amount $71,935.11 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONO, DIANE L Employer name Suffolk County Amount $71,930.72 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRADO, BEATRICE J Employer name Westchester County Amount $71,930.04 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, JOSEPH W Employer name Office of Court Admin Normal Amount $71,929.39 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, JOHN C Employer name Department of Health Amount $71,934.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGES, JAMES P Employer name Dept Transportation Region 1 Amount $71,933.71 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD R Employer name NYS Power Authority Amount $71,932.20 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOFERRARA, JOSEPH C Employer name City of Syracuse Amount $71,928.69 Date 12/08/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLIPFEL, PETER F Employer name Town of Tonawanda Amount $71,926.31 Date 08/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOTSFORD, STEVEN R Employer name Dpt Environmental Conservation Amount $71,928.14 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCUR, JOSEPH C Employer name Division of State Police Amount $71,923.17 Date 04/07/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERMAN, ROSANNE Employer name Supreme Ct Kings Co Amount $71,927.97 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, TERESIA Employer name Rockland Psych Center Amount $71,927.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATTINER, ROBERTA J Employer name Appellate Div 1st Dept Amount $71,922.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENIHAN, WILLIAM J Employer name Temporary & Disability Assist Amount $71,922.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDI, GERALD A Employer name Children & Family Services Amount $71,917.29 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, CHERYL A Employer name Department of Transportation Amount $71,921.51 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, ROBERT J Employer name Nassau County Amount $71,920.98 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, ERIC Employer name State Insurance Fund-Admin Amount $71,918.22 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSON, LAWRENCE M Employer name Empire State Development Corp Amount $71,913.05 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISKER, SUSAN S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $71,916.96 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLOMEK, CHRISTOPHER D Employer name Division of State Police Amount $71,915.16 Date 12/08/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVELLE, MARC A Employer name Town of Amherst Amount $71,912.87 Date 12/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, MICHAEL F Employer name Off of the State Comptroller Amount $71,914.47 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOSEPH A Employer name Taconic Corr Facility Amount $71,908.32 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESSA, FRANK R Employer name City of White Plains Amount $71,911.15 Date 01/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNOLLY, JOSEPH V Employer name Supreme Ct-1st Civil Branch Amount $71,912.04 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUGNO, CHERYL A Employer name NYS Office People Devel Disab Amount $71,910.97 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, MARK E Employer name Children & Family Services Amount $71,911.80 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, ROBERT M Employer name Town of Amherst Amount $71,907.64 Date 07/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESTABROOKS, FRANK D Employer name Dpt Environmental Conservation Amount $71,907.56 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWIK, EDWARD J Employer name Capital Dist Psych Center Amount $71,899.11 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, ROBERT W Employer name Division of State Police Amount $71,896.75 Date 10/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAWIEC, RONALD J Employer name Erie County Medical Cntr Corp Amount $71,903.19 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHRISTINA D Employer name Children & Family Services Amount $71,902.41 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFER, LAWRENCE J Employer name Dept Transportation Region 5 Amount $71,892.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, GEORGE C Employer name City of Yonkers Amount $71,890.00 Date 01/09/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NATALE, KATHRYNE D Employer name Nassau County Amount $71,895.26 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSHNER, MICHAEL C Employer name Rockland County Amount $71,886.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSARI, STEPHEN Employer name Division of State Police Amount $71,885.42 Date 04/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHILLING, SUSAN Employer name Office of Mental Health Amount $71,888.44 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOCK, NANCY C Employer name Westchester Health Care Corp Amount $71,886.59 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKIN, CHRISTOPHER Employer name Village of Garden City Amount $71,886.12 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, DANIEL W Employer name Supreme Ct-1st Civil Branch Amount $71,884.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLER, WAYNE Employer name Off of the State Comptroller Amount $71,880.59 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZO, FRANK C Employer name Metropolitan Trans Authority Amount $71,872.81 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, WILLIAM C, JR Employer name NYC Criminal Court Amount $71,875.12 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, MARTIN H, JR Employer name Nassau County Amount $71,870.00 Date 06/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREINER, JOHN J Employer name Nassau County Amount $71,870.00 Date 04/29/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOGAN, ELIZABETH C Employer name State Bd of Elections Amount $71,872.35 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEW, SAMUEL J Employer name Port Authority of NY & NJ Amount $71,872.60 Date 02/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WONG, PHILIP Employer name Creedmoor Psych Center Amount $71,869.58 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, THOMAS P Employer name Rockland County Amount $71,871.76 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGEL, BRUCE R Employer name Suffolk County Amount $71,868.25 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHA, PURABI Employer name Mid-Hudson Psych Center Amount $71,869.94 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBERER, KENNETH E Employer name Town of Hempstead Amount $71,867.96 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, WILLIAM P Employer name Dept Labor - Manpower Amount $71,866.92 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RICHARD A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $71,863.95 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALEK, MARK Employer name City of Buffalo Amount $71,858.74 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, DEWEY Employer name Department of Law Amount $71,858.66 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPETIELLO, AMODIO T Employer name Half Hollow Hills CSD Amount $71,861.08 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MICHAEL P Employer name Lake George Park Commission Amount $71,862.33 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKSO, MADONNA Employer name Erie County Medical Cntr Corp Amount $71,855.93 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, ALICE V Employer name Putnam County Amount $71,853.28 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, WILLIAM D Employer name Office of Court Admin Normal Amount $71,858.41 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, HARRY M Employer name Nassau County Amount $71,856.38 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASLEY, BEVERLY S Employer name Department of Health Amount $71,852.89 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, ROCCO T Employer name Village of Port Chester Amount $71,849.33 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDEOUT, BRENDA Employer name Westchester Health Care Corp Amount $71,847.78 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, HENRY E Employer name West Babylon UFSD Amount $71,840.55 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASMANN, LINDA P Employer name Insurance Department Amount $71,849.02 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, SUSANNE Employer name Suffolk County Amount $71,848.84 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNELLA, CHRISTOPHER A Employer name Suffolk County Amount $71,847.87 Date 07/06/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, PRESTON R Employer name Elmira Corr Facility Amount $71,845.32 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, MARYLESLIE Employer name Erie County Amount $71,840.52 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHO, JAMES Y Employer name Staten Island DDSO Amount $71,837.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHEY, MARK E Employer name Temporary & Disability Assist Amount $71,838.43 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, EUGENE F, II Employer name Town of Cheektowaga Amount $71,836.00 Date 11/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDS, DEBORAH D Employer name Off of the State Comptroller Amount $71,837.54 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUETTE, EDWARD F Employer name City of Schenectady Amount $71,833.82 Date 06/22/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLAGHER, JAMES F Employer name Barnard Fire District Amount $71,835.58 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPATARO, ROBERT P Employer name City of Long Beach Amount $71,834.23 Date 07/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLERY, DAVID E Employer name Division of State Police Amount $71,831.60 Date 08/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAFFER, RICHARD R Employer name Port Authority of NY & NJ Amount $71,832.65 Date 01/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAUB, RANDALL A Employer name Nassau County Amount $71,830.43 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, VICKI L Employer name Supreme Court Clks & Stenos Oc Amount $71,831.69 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, HARRIE C Employer name NYS Dormitory Authority Amount $71,830.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOP, JOHN H Employer name Town of Hempstead Amount $71,829.24 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWELL, JOANNE Employer name Off of the State Comptroller Amount $71,822.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, ROBERT A Employer name Division of State Police Amount $71,825.89 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANDOLFO, CHRISTOPHER M Employer name Village of Freeport Amount $71,821.65 Date 05/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOLKER, DALE M Employer name NYS Senate - Member Expenses Amount $71,827.28 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MICHAEL J Employer name Nassau County Amount $71,822.48 Date 01/10/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, DONALD A Employer name Town of Colonie Amount $71,821.20 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOND, EDWARD R Employer name Medicaid Fraud Control Amount $71,817.24 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, CHRISTOPHER P Employer name Town of Colonie Amount $71,812.45 Date 03/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROPIANO, JOHN H Employer name Town of Yorktown Amount $71,812.47 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIGMAN, LINDA J Employer name Supreme Ct Kings Co Amount $71,816.67 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HO CHOY, DIANA L Employer name Hsc at Brooklyn-Hospital Amount $71,813.54 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRCH, LORNE S, III Employer name Town of Hempstead Amount $71,811.17 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, MARGARET A Employer name Dpt Environmental Conservation Amount $71,811.91 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATUS, ABRAHAM Employer name Off of the Med Inspector Gen Amount $71,811.54 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERCONE, JOSEPH A Employer name Erie County Amount $71,804.72 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ANANY, JOHN S Employer name Livingston Correction Facility Amount $71,802.89 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIENZO, JOHN S, JR Employer name Suffolk County Amount $71,801.00 Date 09/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATT, CAROL A Employer name Erie County Amount $71,805.75 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDONE, DEBORAH M Employer name Westchester County Amount $71,804.95 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMULAINEN, RICHARD A Employer name Department of Civil Service Amount $71,797.40 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, FRANK E, JR Employer name Division of State Police Amount $71,800.42 Date 07/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFFY, JAMES J Employer name Supreme Ct Kings Co Amount $71,798.16 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, DANNY J Employer name Division of State Police Amount $71,796.89 Date 05/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC KENZIE, ULRIC B, JR Employer name Division of State Police Amount $71,794.20 Date 08/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, JAMES B, SR Employer name Thruway Authority Amount $71,797.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, WOODROW J Employer name Rensselaer County Amount $71,796.92 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGGERI, PATRICK M Employer name City of White Plains Amount $71,791.48 Date 03/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEEDENBENDER, LOIS M Employer name Town of Hempstead Amount $71,790.82 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYBURO, CANDICE M Employer name Nassau County Amount $71,786.19 Date 02/21/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAREANE, JOE C Employer name Tompkins County Amount $71,785.40 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIGO, ANTONIO J Employer name Port Authority of NY & NJ Amount $71,790.55 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JOHN C Employer name Temporary & Disability Assist Amount $71,788.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, HENRY M Employer name Nassau County Amount $71,787.22 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALAK, DONALD J Employer name Suffolk County Amount $71,784.00 Date 07/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINA, JOSEPH J Employer name Rocky Point UFSD Amount $71,783.10 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAJANA, SONIA E Employer name City of Yonkers Amount $71,786.42 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JAMES P Employer name Suffolk County Amount $71,784.11 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, KENNETH W Employer name Department of Motor Vehicles Amount $71,782.33 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBLER, RANDALL H Employer name Southampton UFSD Amount $71,781.53 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAT, PATRICIA E Employer name Suffolk County Amount $71,779.96 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIN, CHERYL R Employer name Children & Family Services Amount $71,778.45 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIM, ALLEN G Employer name Suffolk County Amount $71,783.00 Date 07/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATT, GEORGE R Employer name City of White Plains Amount $71,778.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANISTER, MICHAEL R Employer name Supreme Ct-1st Civil Branch Amount $71,776.52 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKS, MARK A Employer name City of Yonkers Amount $71,774.83 Date 07/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOLPE, EDWARD J Employer name Supreme Ct Kings Co Amount $71,774.06 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASESKI, JOHN Employer name Suffolk County Amount $71,772.20 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, PAUL S Employer name NYS Teachers Retirement System Amount $71,774.01 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, RAYMOND G Employer name Nassau County Amount $71,775.00 Date 04/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALONEY, JOSEPH J, JR Employer name Off Alcohol & Substance Abuse Amount $71,775.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, PATRICK T Employer name Port Authority of NY & NJ Amount $71,765.87 Date 06/21/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LODES, CARL F Employer name Putnam County Amount $71,764.74 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, MAUREEN A Employer name Westchester County Amount $71,764.63 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEGZA, DARLENE S Employer name Education Department Amount $71,768.19 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, MARJORIE E Employer name Off Alcohol & Substance Abuse Amount $71,765.23 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, DOUGLAS D Employer name NYS Bridge Authority Amount $71,764.87 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGENER, CURTIS Employer name Yonkers Mun Housing Authority Amount $71,758.24 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, WILLIAM C Employer name Supreme Court Clks & Stenos Oc Amount $71,762.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLGON, STUART J Employer name Off of the State Comptroller Amount $71,757.42 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ROSEANNE Employer name SUNY at Stonybrook-Hospital Amount $71,756.71 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, EDWARD B Employer name NYC Convention Center Opcorp Amount $71,756.29 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, ANDREW W Employer name City of Troy Amount $71,758.00 Date 05/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASHINGTON, KENNETH Employer name Westchester County Amount $71,757.92 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONICA, JAMES T Employer name Suffolk County Amount $71,756.20 Date 02/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCEPCION, FRED A Employer name Port Authority of NY & NJ Amount $71,755.00 Date 07/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALLY, UTE W Employer name Supreme Court Justices Amount $71,753.40 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODY, MARK D Employer name Department of Law Amount $71,754.60 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALNEY, JOHN J Employer name Hudson Corr Facility Amount $71,754.27 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Town of Oyster Bay Amount $71,754.10 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, BARBARA R Employer name Third Jud Dep Judges Amount $71,753.40 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN J Employer name Suffolk County Amount $71,753.00 Date 05/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALLARE, LYDIA C Employer name Medicaid Fraud Control Amount $71,751.78 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, RAY E Employer name East Ramapo CSD Amount $71,751.07 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, DAVID M Employer name Village of West Haverstraw Amount $71,751.97 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASUCCI, JAMES J Employer name NYC Criminal Court Amount $71,747.51 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWALD, ROBERT H Employer name Nassau Health Care Corp Amount $71,747.40 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURK, WILLIAM J Employer name City of Syracuse Amount $71,749.74 Date 04/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROW, STEVEN M Employer name Rockland County Amount $71,748.24 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, JOHN M Employer name Rockland Psych Center Amount $71,745.39 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, DENISE I Employer name NYC Family Court Amount $71,744.72 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ELLEN LOO Employer name Hsc at Brooklyn-Hospital Amount $71,746.91 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOON, FRANCIS E Employer name Central NY DDSO Amount $71,743.95 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, BURT A Employer name Port Authority of NY & NJ Amount $71,742.57 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRUSO, GERLANDO A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $71,731.23 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, ELAINE L Employer name Nassau County Amount $71,738.18 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, MARGARET Employer name Pilgrim Psych Center Amount $71,742.00 Date 11/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, DEBORAH A Employer name Dept of Financial Services Amount $71,734.16 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHRA, VINAY Employer name Rochester Psych Center Amount $71,733.50 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZMAN, KEVIN H Employer name Coxsackie Corr Facility Amount $71,727.88 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSBY, BRUCE Employer name Erie County Amount $71,727.68 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, KEITH E Employer name NYS Higher Education Services Amount $71,727.17 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMANI, LORRAINE Employer name Nassau County Amount $71,725.72 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINELLI, PASQUALE, JR Employer name NYS Dormitory Authority Amount $71,723.89 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORQUEST, ROBIN M Employer name Sunmount Dev Center Amount $71,722.25 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILER, ANITA M Employer name Off of the State Comptroller Amount $71,722.48 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPORATI, ALBERT C Employer name Supreme Ct-Queens Co Amount $71,722.42 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, BARBARA J Employer name Saratoga County Amount $71,723.32 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCKSTEIN, VERONICA H Employer name Insurance Department Amount $71,720.31 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, JACK C Employer name Elmira Corr Facility Amount $71,720.39 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEART, ERNEST U Employer name Port Authority of NY & NJ Amount $71,721.39 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, JANICE M Employer name Nassau County Amount $71,721.32 Date 01/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEEHAN, JOHN T Employer name Division of Parole Amount $71,720.30 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITTER, FRANK E Employer name Division of State Police Amount $71,715.38 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRIEGER, ROBERT W Employer name Dept of Public Service Amount $71,704.00 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINS, JAMES P Employer name Supreme Ct-Queens Co Amount $71,709.61 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGILIO, THOMAS J Employer name Nassau County Amount $71,704.23 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMZA, ANNE MARIE Employer name Buffalo Psych Center Amount $71,709.92 Date 01/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMEK, SANDRA A Employer name Thruway Authority Amount $71,702.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEYOURRYK, CAROLYN J Employer name Temporary & Disability Assist Amount $71,703.26 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINI, CHRISTOPHER P Employer name Village of Scarsdale Amount $71,702.41 Date 06/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWLOR, STEPHEN Employer name Division of State Police Amount $71,699.21 Date 11/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUGG, DAVID Employer name City of Buffalo Amount $71,698.75 Date 06/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE ROSSO, ROBERT C Employer name Suffolk County Amount $71,701.44 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINCH, RICHARD C Employer name Suffolk County Amount $71,700.22 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERATO, JOHN N Employer name Town of Bedford Amount $71,694.02 Date 12/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOVELLINO, MICHAEL P Employer name Suffolk County Amount $71,697.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWEN, WILLIAM J Employer name Suffolk County Amount $71,695.00 Date 02/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIBSCH, EDWARD A Employer name Wyoming Corr Facility Amount $71,694.59 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBE, KERRY S Employer name Village of Westhampton Beach Amount $71,690.95 Date 01/07/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PONDER, WILLIAM D Employer name NYS Community Supervision Amount $71,692.81 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, REGINA M Employer name Nassau County Amount $71,692.66 Date 04/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUGSTELL, JAMES J Employer name Dept of Public Service Amount $71,689.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, FRANK M Employer name Office of General Services Amount $71,684.39 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIR, JOEL Employer name State Insurance Fund-Admin Amount $71,683.25 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, DENNIS R Employer name Department of Motor Vehicles Amount $71,690.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAGNON, JEFFREY L Employer name Suffolk County Amount $71,690.00 Date 07/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINOKUR, DANIEL Employer name Department of Health Amount $71,682.48 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, JEFF H Employer name Port Authority of NY & NJ Amount $71,683.03 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, SANDRA Employer name Suffolk County Amount $71,680.22 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUGHTER, BRENDA K Employer name Supreme Ct-1st Civil Branch Amount $71,679.89 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JOHN Employer name Metro New York DDSO Amount $71,680.59 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAK, THOMAS M Employer name City of New Rochelle Amount $71,677.80 Date 10/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PADILLA, DONALD Employer name Division of State Police Amount $71,680.33 Date 02/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASCUCCI, ANTHONY M Employer name City of Glen Cove Amount $71,675.00 Date 07/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIE-SCHIFF, NANCY A Employer name SUNY Central Admin Amount $71,672.89 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLA, MICHELE D Employer name Orange County Amount $71,674.03 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREDEMEYER, JOHN M, III Employer name Suffolk County Amount $71,673.35 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKLUND, DIANE F Employer name Dept Labor - Manpower Amount $71,674.59 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, NANCY E Employer name Department of Tax & Finance Amount $71,672.57 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PRESTO, JOHN R Employer name Port Authority of NY & NJ Amount $71,674.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROUGH, PATRICK J Employer name Monroe County Amount $71,668.29 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONE, VASUDEO V Employer name Pilgrim Psych Center Amount $71,668.84 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWLOWSKI, BRIAN S Employer name Office of General Services Amount $71,666.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, ALONZO E Employer name City of Yonkers Amount $71,663.11 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, VITO Employer name Town of Harrison Amount $71,667.58 Date 07/08/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVERBUJ, NANCY LOU G Employer name Peekskill City School Dist Amount $71,667.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Finger Lakes DDSO Amount $71,659.44 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATSEFES, DENNIS S Employer name Insurance Dept-Liquidation Bur Amount $71,662.88 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, SANDRA O Employer name Dept Labor - Manpower Amount $71,657.00 Date 10/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DEBRA A Employer name Supreme Court Clks & Stenos Oc Amount $71,660.50 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZNER, WILLIAM F Employer name Dept Labor - Manpower Amount $71,658.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, LEONARD J Employer name Haverstraw-Stony Point CSD Amount $71,657.85 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOSKI, WAYNE M Employer name Port Authority of NY & NJ Amount $71,660.04 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLOW, DONALD Employer name Nassau County Amount $71,657.00 Date 01/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORDES, FRANK A Employer name Town of Hempstead Amount $71,656.28 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, JANICE Employer name Temporary & Disability Assist Amount $71,654.84 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNACK, JAMES J Employer name Dept Transportation Region 5 Amount $71,654.24 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, HARRY J Employer name Westchester County Amount $71,653.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PACIELLA, JEANNINE M Employer name Suffolk County Amount $71,649.95 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARI, LIVIO Employer name Division of Parole Amount $71,651.84 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, MARK S Employer name Department of Health Amount $71,651.76 Date 08/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAINE, SHARON FISCH Employer name Office of Court Administration Amount $71,653.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISELLA, JOHN Employer name City of Yonkers Amount $71,651.00 Date 08/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLOWAY, CHARLES M Employer name Division of State Police Amount $71,649.47 Date 11/04/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUNG, THOMAS M Employer name Department of Health Amount $71,649.35 Date 03/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTSON, JOHN G Employer name Nassau County Amount $71,646.80 Date 07/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, MICHAEL B Employer name Village of Freeport Amount $71,646.19 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NADEL, DAVID Employer name Department of Law Amount $71,649.02 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDIFORD, WINSTON Employer name NYC Criminal Court Amount $71,648.70 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDULLA, ELVIRA ESCABARTE Employer name Westchester Health Care Corp Amount $71,645.84 Date 02/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMOR, JOHN B, II Employer name NYS Power Authority Amount $71,645.35 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHICHER, STEPHEN F Employer name Tompkins County Amount $71,641.14 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, DONALD G Employer name Nassau County Amount $71,640.61 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWYCEWICZ, RICHARD J Employer name Port Authority of NY & NJ Amount $71,645.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, JOSEPH C Employer name Town of Orangetown Amount $71,644.04 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTSCH, WILLIAM L Employer name Supreme Ct-1st Civil Branch Amount $71,642.24 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, HOWARD E, JR Employer name Thruway Authority Amount $71,638.49 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, DONNA M Employer name Supreme Court Clks & Stenos Oc Amount $71,638.90 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARPEY, JOHN T Employer name Westchester County Amount $71,634.68 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICHTER, ELIZABETH S Employer name Department of Health Amount $71,634.12 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, CATHERINE Employer name Westchester Health Care Corp Amount $71,636.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDDEN, FREDERICK D Employer name Department of Health Amount $71,636.60 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARINO, KATHRYN M Employer name Orange County Amount $71,632.36 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MAE F Employer name Pilgrim Psych Center Amount $71,634.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, JAMES L Employer name NYS Senate - Members Amount $71,632.97 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGAZZO, ANTHONY D Employer name City of Yonkers Amount $71,627.00 Date 09/28/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZO, RONALD F, SR Employer name City of Buffalo Amount $71,627.03 Date 12/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEPLOWSKI, SIGMUND F, JR Employer name Dept of Public Service Amount $71,627.75 Date 06/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADER, DONALD A Employer name Orange County Amount $71,630.99 Date 01/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYSLOP, CATHERINE G Employer name Westchester Health Care Corp Amount $71,624.18 Date 01/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JAMES H Employer name Port Authority of NY & NJ Amount $71,627.25 Date 08/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN-KANT, MARY J Employer name Westchester Health Care Corp Amount $71,623.45 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, PETER M Employer name Port Authority of NY & NJ Amount $71,622.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINWATER, BOBBY G Employer name New York Public Library Amount $71,623.00 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBRETTO, ROSEMARIE A Employer name Children & Family Services Amount $71,622.00 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, MARK E Employer name Dpt Environmental Conservation Amount $71,620.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, ROGER E Employer name City of Buffalo Amount $71,620.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERTANI, GAIL R Employer name South Beach Psych Center Amount $71,619.70 Date 02/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHPERLING, BETSALEL R Employer name NYS Power Authority Amount $71,616.05 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, JAMES D Employer name Dept Transportation Region 9 Amount $71,614.95 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHRMACHER, BRIAN P Employer name Town of Greece Amount $71,618.48 Date 10/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADLER, STEPHEN G Employer name Washington Corr Facility Amount $71,616.60 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MICHAEL J Employer name Town of Haverstraw Amount $71,611.90 Date 07/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEENEY, MILLARD P Employer name Supreme Ct Kings Co Amount $71,614.04 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, ERNEST O Employer name Village of Rockville Centre Amount $71,605.90 Date 07/07/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRULE, WAYNE J Employer name Department of Transportation Amount $71,610.00 Date 04/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP