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 FORSBERG, LYNNE A Employer name Erie County Medical Cntr Corp Amount $63,232.64 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAVIN, MICHAEL B Employer name City of Syracuse Amount $63,229.97 Date 04/03/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEAD, FRANCIS L Employer name Suffolk County Amount $63,229.00 Date 05/29/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANKE, JAMES D Employer name Town of Southold Amount $63,228.84 Date 04/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERPICO, JUNE Employer name Nassau County Amount $63,231.90 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, KAREN A Employer name Suffolk County Amount $63,231.23 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFFT, DEBORAH L Employer name Cayuga Correctional Facility Amount $63,228.05 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEE, STEVEN G Employer name Town of Ramapo Amount $63,228.48 Date 10/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULISKE, PAUL Employer name Department of Health Amount $63,226.65 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULCZYCKI, JANE Employer name Dept of Economic Development Amount $63,226.20 Date 09/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, ELLEN Employer name Nassau County Amount $63,226.07 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKAN, STEPHEN Employer name Department of Motor Vehicles Amount $63,227.31 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIOLI, THOMAS C Employer name Nassau County Amount $63,227.00 Date 02/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, EDWARD J Employer name City of Yonkers Amount $63,224.73 Date 08/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEEREITER, CHARLES E Employer name Department of Health Amount $63,226.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, CONRAD B Employer name Suffolk County Amount $63,225.00 Date 07/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTIGLIONE, PATRICIA A Employer name Smithtown CSD Amount $63,222.32 Date 09/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAY, STEPHEN A Employer name Division of State Police Amount $63,222.14 Date 05/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASLIN, SAMUEL A Employer name Dept Transportation Region 9 Amount $63,223.92 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LARS E Employer name Village of Southampton Amount $63,222.12 Date 09/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRIPP, TERRENCE C Employer name Town of Bethlehem Amount $63,223.79 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOHN J Employer name Port Authority of NY & NJ Amount $63,221.00 Date 02/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTEN, MARCIA H Employer name Westchester County Amount $63,222.04 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, JOSEPH P Employer name Office of Mental Health Amount $63,221.25 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, BRIAN H Employer name Dpt Environmental Conservation Amount $63,219.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORDA, PHILLIP M Employer name NYS Power Authority Amount $63,214.98 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOROWICZ, WLADYSLAW Employer name Sullivan Corr Facility Amount $63,213.93 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARK, JAN M Employer name Town of New Castle Amount $63,215.81 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIGAN, MICHAEL J Employer name Suffolk County Amount $63,217.61 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, BERNARD Employer name Port Authority of NY & NJ Amount $63,218.00 Date 07/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBERT, RICHARD H, JR Employer name Town of Bedford Amount $63,217.51 Date 02/26/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APOSTOLICO, FRED D Employer name Westchester County Amount $63,212.58 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAEL, GERALD ALLAN Employer name Office For Technology Amount $63,212.70 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, GLENN P Employer name Department of Health Amount $63,213.90 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTT, THOMAS C Employer name Nassau County Amount $63,212.81 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, LORRAINE C Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,213.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENER, HOWARD S Employer name Village of Floral Park Amount $63,211.97 Date 09/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNNE, HUGH J, JR Employer name Allegany St Pk And Rec Regn Amount $63,212.00 Date 11/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGA, CHARLES P Employer name Dept Transportation Region 3 Amount $63,209.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGER, A E Employer name Dept of Public Service Amount $63,208.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREPICONE, PATRICK A Employer name Ninth Judicial Dist Amount $63,208.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBIN, KATHLEEN A Employer name SUNY Stony Brook Amount $63,211.13 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSANO, PAUL J Employer name Village of Pelham Manor Amount $63,210.72 Date 01/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENDRYSA, EUGENE R Employer name NYS Power Authority Amount $63,207.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, DEBORAH H Employer name Suffolk County Amount $63,207.80 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, CHRISTOPHER A Employer name Thruway Authority Amount $63,207.99 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSITANO, ROSEMARY Employer name County Clerks Within NYC Amount $63,204.67 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREGER, DONALD S Employer name SUNY Buffalo Amount $63,205.58 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, DAVID H Employer name Sing Sing Corr Facility Amount $63,205.20 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EVOY, FRANCIS J Employer name Suffolk County Amount $63,203.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZARETZKI, ANDREA D Employer name New York State Assembly Amount $63,202.19 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, THOMAS B Employer name Dpt Environmental Conservation Amount $63,203.84 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, LESLEY A Employer name Creedmoor Psych Center Amount $63,203.26 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORISI, ARDEN Employer name Temporary & Disability Assist Amount $63,203.73 Date 12/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSALDI, ANDREW F Employer name Supreme Ct-1st Criminal Branch Amount $63,200.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYLAN, WILLIAM F Employer name Nassau County Amount $63,202.00 Date 08/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, EDWARD W, JR Employer name Off of the State Comptroller Amount $63,199.00 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, EDWARD J, JR Employer name City of Albany Amount $63,198.00 Date 03/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLETCHER, ROBERT B, JR Employer name Department of Health Amount $63,197.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBERG, RICHARD C Employer name Nassau County Amount $63,200.99 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNISON, PAUL F Employer name Town of Ithaca Amount $63,199.68 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGI, DENNIS L Employer name Rensselaer County Amount $63,194.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOSEPH P Employer name Dpt Environmental Conservation Amount $63,197.37 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSTROM, CHARLES M, JR Employer name Suffolk County Amount $63,195.26 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH, STEPHEN H Employer name Ninth Judicial Dist Amount $63,192.94 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, MITCHELL N Employer name City of Yonkers Amount $63,191.00 Date 03/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHONDRIS, FANNY C Employer name Manhattan Psych Center Amount $63,192.96 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARY JANE Employer name Westchester County Amount $63,193.94 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, FORTUNATO Employer name Nassau County Amount $63,189.16 Date 09/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMER, ROGER W Employer name Central NY Psych Center Amount $63,190.90 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CHRISTINE A Employer name Department of Transportation Amount $63,190.77 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, STEPHEN F Employer name Commission On Judicial Conduct Amount $63,188.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTBERG, DONALD A Employer name Nassau County Amount $63,188.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTZMINGER-BABB, GAIL L Employer name Children & Family Services Amount $63,188.66 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAINOR, PETER E Employer name Office of Mental Health Amount $63,188.16 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST PIERRE, ALBERT L Employer name Children & Family Services Amount $63,184.56 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTAN, ROBERT J Employer name NYS Community Supervision Amount $63,184.17 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONSO, WILSON J Employer name Town of Smithtown Amount $63,188.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, DOUGLAS L Employer name Port Authority of NY & NJ Amount $63,185.00 Date 03/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYLE, DAVID C Employer name Port Authority of NY & NJ Amount $63,183.33 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFFE, THOMAS W Employer name Port Authority of NY & NJ Amount $63,184.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, INEZ A Employer name Health Research Inc Amount $63,183.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANSKY, SHELLEY M Employer name Health Research Inc Amount $63,182.21 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONE, GEORGE R Employer name Port Authority of NY & NJ Amount $63,183.24 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, DONNA M Employer name Suffolk County Amount $63,181.88 Date 07/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'DELL, KEVIN E Employer name NYS Office People Devel Disab Amount $63,181.87 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, CHRISTOPHER P Employer name Town of Poughkeepsie Amount $63,180.65 Date 01/11/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERBER, JILL A Employer name Suffolk County Amount $63,182.11 Date 03/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOTO, JAMES J Employer name Fourth Jud Dept - Nonjudicial Amount $63,179.89 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, BRIAN T Employer name Nassau County Amount $63,179.47 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISZKO, JOHN Employer name SUNY Buffalo Amount $63,175.45 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONKS, PATRICIA C Employer name Temporary & Disability Assist Amount $63,173.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, RHONDA W Employer name NYS Dormitory Authority Amount $63,178.32 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYSZ, PAUL H Employer name Erie County Amount $63,172.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBER, THOMAS J Employer name Westchester County Amount $63,172.00 Date 02/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEMEC, JOHN J, JR Employer name City of Yonkers Amount $63,172.00 Date 01/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIAR, FLOYD G Employer name Suffolk County Amount $63,177.17 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, LINDY M Employer name Port Authority of NY & NJ Amount $63,165.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERMOND, PETER M Employer name Suffolk County Amount $63,170.00 Date 03/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIACOMO, CHARLES Employer name Town of Harrison Amount $63,168.69 Date 08/07/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELMSTEADT, SHARON ANN Employer name Suffolk County Amount $63,171.60 Date 09/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGER, JAMES P Employer name Wende Corr Facility Amount $63,162.84 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGERS, PAULENE M Employer name City of Syracuse Amount $63,164.19 Date 04/20/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHANEY, JEFFREY P Employer name Erie County Amount $63,164.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDERHOLD, ROBERT L Employer name Suffolk County Amount $63,162.33 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEASHOMB, LAWRENCE L, JR Employer name SUNY College at Potsdam Amount $63,161.71 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, LINDA JEAN Employer name Pilgrim Psych Center Amount $63,158.27 Date 03/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, THERESA A Employer name Port Authority of NY & NJ Amount $63,158.24 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, OLIVER L, JR Employer name Town of Colonie Amount $63,160.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AFFINITO, VICKI E Employer name Department of Tax & Finance Amount $63,158.56 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAXTON, DAVID E Employer name Department of Tax & Finance Amount $63,158.34 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAGHAN, THOMAS R Employer name Onondaga County Amount $63,157.44 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUZDEY, MICHELE R Employer name Office For Technology Amount $63,156.93 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCCI, JAMES J Employer name Department of Health Amount $63,157.94 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBSON, DENISE E Employer name Dpt Environmental Conservation Amount $63,156.81 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROLDO, VINCENT T Employer name Nassau County Amount $63,156.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA PLACA, JOHN D Employer name Town of Yorktown Amount $63,154.60 Date 09/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAKUCH, WILLIAM A Employer name Lakeview Shock Incarc Facility Amount $63,153.89 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPE, DONALD W Employer name Suffolk County Amount $63,153.00 Date 07/05/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILILLO, LOUIS P Employer name Dept Labor - Manpower Amount $63,154.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINBRUNNER, RICHARD A Employer name Longwood CSD at Middle Island Amount $63,149.21 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFRE, ROBERT Employer name Nassau County Amount $63,152.34 Date 01/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, THOMAS A Employer name Temporary & Disability Assist Amount $63,150.06 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAL, EUGENE, JR Employer name Suffolk County Amount $63,152.00 Date 03/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLEY, CHARLES F Employer name Village of Malverne Amount $63,149.00 Date 01/08/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, NEIL W Employer name New York State Assembly Amount $63,147.27 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIOLI, MICHAEL JOHN Employer name City of Buffalo Amount $63,147.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WICKHAM, HAROLD WILLIAM Employer name City of Middletown Amount $63,146.64 Date 06/07/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOOM, GERALD J Employer name Supreme Ct-1st Criminal Branch Amount $63,147.00 Date 09/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERIES, ARTHUR G Employer name Village of Washingtonville Amount $63,146.87 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAMIL, MARK F Employer name Mid-Hudson Psych Center Amount $63,143.99 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLARIK, ROBERT J Employer name Supreme Court Justices Amount $63,146.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMURA, MICHELLE L Employer name City of Buffalo Amount $63,145.18 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOX, BARBARA A Employer name Town of Hempstead Amount $63,141.34 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJAN, SARAMMA Employer name South Beach Psych Center Amount $63,140.17 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA JEUNESSE, THOMAS L Employer name Temporary & Disability Assist Amount $63,143.17 Date 02/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, RALPH J Employer name Dept Transportation Region 10 Amount $63,143.57 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT, JR Employer name Village of Suffern Amount $63,139.00 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORKOWSKI, JOSEPH M Employer name City of New Rochelle Amount $63,140.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, JOSEPH R, JR Employer name City of Schenectady Amount $63,139.08 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALISAY, DONALD J Employer name Port Authority of NY & NJ Amount $63,139.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELENDEZ, ABEL Employer name Coxsackie Corr Facility Amount $63,137.37 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULBACH, BRENDA C Employer name Children & Family Services Amount $63,136.79 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMSEN, ROBERT O Employer name Nassau County Amount $63,139.00 Date 08/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GOVERN, JAMES J Employer name City of Rochester Amount $63,139.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORELLI, MICHAEL J Employer name Town of Bethlehem Amount $63,136.02 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACH, BRIAN D Employer name Erie County Amount $63,136.68 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMIDDIO, JOSEPH Employer name Suffolk County Amount $63,134.89 Date 01/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSATI, ROBERT L Employer name City of Niagara Falls Amount $63,133.40 Date 06/19/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCAVO, PETER E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,136.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, SR JAMES A Employer name Nassau County Amount $63,136.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLES, RICHARD R Employer name Port Authority of NY & NJ Amount $63,133.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOROWSKI, SIGMOND J Employer name Dept Labor - Manpower Amount $63,132.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCH, CAROL R Employer name Roswell Park Cancer Institute Amount $63,130.27 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, IRVIN E Employer name Education Department Amount $63,135.00 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYHAN, DAVID J Employer name Dept Labor - Manpower Amount $63,130.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEFRIO, FRED G Employer name Capital District OTB Corp Amount $63,130.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, WILLIAM J Employer name Dept Transportation Region 10 Amount $63,126.87 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RUBY L Employer name NYC Civil Court Amount $63,126.76 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGINI, STEVEN M Employer name Division of State Police Amount $63,126.09 Date 08/10/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, ROBERT A Employer name Port Authority of NY & NJ Amount $63,128.00 Date 08/26/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIOLANTI, DARIO A Employer name Niagara St Pk And Rec Regn Amount $63,128.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSMAN, JOHN W Employer name State Insurance Fund-Admin Amount $63,125.97 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAK, ANTHONY C Employer name Attica Corr Facility Amount $63,125.62 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, WILLIAM N Employer name Town of Hempstead Amount $63,122.41 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRASOL, EVA M Employer name Kings Park Psych Center Amount $63,122.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CAROL M Employer name Metropolitan Trans Authority Amount $63,125.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAGLIARDI, GIUSEPPE Employer name Village of Port Chester Amount $63,125.21 Date 07/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANNASTAS, MARGARET M Employer name Rockland Psych Center Amount $63,124.92 Date 08/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, DAVID E Employer name Village of Pelham Manor Amount $63,120.61 Date 02/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRZAN, GARY T Employer name Dept Transportation Reg 2 Amount $63,121.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, WILLIAM Employer name NYC Criminal Court Amount $63,118.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANISH, WAYNE S Employer name Adirondack Correction Facility Amount $63,121.24 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABACHNICK, CHRISTOPHER Employer name City of Newburgh Amount $63,117.78 Date 01/31/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODS, DONNA Employer name Westchester County Amount $63,118.64 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPE, JAMES C Employer name Hale Creek Asactc Amount $63,120.00 Date 06/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGA, JEAN M Employer name Nassau County Amount $63,117.70 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, EDWARD J Employer name Division of Parole Amount $63,115.03 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, JOHN M Employer name Erie County Amount $63,114.20 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTERJEE, AMITABHA Employer name Port Authority of NY & NJ Amount $63,112.65 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTEIN, RALPH Employer name Supreme Ct-1st Civil Branch Amount $63,117.67 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMMEL, CHARLES Employer name Office of Mental Health Amount $63,117.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, STEPHEN J Employer name Port Authority of NY & NJ Amount $63,112.34 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLBERG, JOHN F Employer name Suffolk County Amount $63,110.19 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISDOM, JOEL Employer name Supreme Ct-1st Criminal Branch Amount $63,112.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, TERRY M Employer name Orange County Amount $63,111.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARACINO, FRANK J Employer name City of Buffalo Amount $63,116.81 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTTERWEICH, MARK W Employer name City of North Tonawanda Amount $63,110.29 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERY, MICHAEL J Employer name Capital District OTB Corp Amount $63,109.08 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJAH, JOE Employer name Bronx Psych Center Amount $63,109.41 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, SOO GAB Employer name Rockland Psych Center Amount $63,109.42 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, WARDELL Employer name Bedford Hills Corr Facility Amount $63,108.48 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTT, KAREN A Employer name Department of Health Amount $63,106.54 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, KEVIN L Employer name Onondaga County Amount $63,106.73 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, PATRICIA A Employer name Westchester Health Care Corp Amount $63,108.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LAWRENCE M Employer name Rockland Psych Center Amount $63,108.11 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, KELLY Employer name Suffolk County Amount $63,102.47 Date 05/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, MARK E Employer name City of Buffalo Amount $63,105.61 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTOS, HERMINIO, JR Employer name City of Rochester Amount $63,103.08 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEESHAN, KATHRYN M Employer name Nassau County Amount $63,103.10 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ROBERT J, JR Employer name Town of Cortlandt Amount $63,102.11 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILOUS, ANTOINE T Employer name NYS Psychiatric Institute Amount $63,101.98 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIANO, PAUL E Employer name Village of Sag Harbor Amount $63,098.16 Date 08/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERSEN, ERIC K Employer name Children & Family Services Amount $63,097.98 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, DANIEL L Employer name Div Housing & Community Renewl Amount $63,097.73 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACH, RONALD C Employer name NYS Senate Regular Annual Amount $63,097.06 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBURN, CHARLES S Employer name Inst For Basic Res & Ment Ret Amount $63,100.37 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, RICARDO E Employer name Dept of Financial Services Amount $63,098.26 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMPANO, CHARLES R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,096.80 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NECHAMEN, WILLIAM S Employer name Dpt Environmental Conservation Amount $63,099.54 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING-BRYANT, MICHELLE D Employer name Department of Tax & Finance Amount $63,095.82 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, BRUCE L Employer name Town of Amherst Amount $63,096.68 Date 01/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTERELLA, DAVID S Employer name Village of Mamaroneck Amount $63,096.32 Date 05/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOGG, HARRY M Employer name Orange County Amount $63,092.40 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKES, GREGORY J Employer name SUNY Albany Amount $63,091.16 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SETH H Employer name Division of State Police Amount $63,094.23 Date 04/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLANKINSHIP, DARYL Employer name Arthur Kill Corr Facility Amount $63,090.82 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELSEN, CLIFFORD C Employer name Village of Croton-On-Hudson Amount $63,096.32 Date 06/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HODGSON, JOHN J Employer name Temporary & Disability Assist Amount $63,090.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUSON, HOWARD A Employer name Erie County Amount $63,090.07 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, PRAVIN J Employer name Department of Transportation Amount $63,087.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, WALTER J Employer name Port Authority of NY & NJ Amount $63,089.53 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAPF, AUDREY Employer name SUNY College Techn Farmingdale Amount $63,086.17 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, RUTH E Employer name Hsc at Syracuse-Hospital Amount $63,089.29 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MARTIN Employer name 10th Judicial District Nassau Nonjudicial Amount $63,093.19 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, HELEN E Employer name South Beach Psych Center Amount $63,084.66 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, PETER E Employer name Third Jud Dept - Nonjudicial Amount $63,086.05 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, GEORGE B Employer name Oneida Herkimer Sol Wst Mg Aut Amount $63,085.35 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, DONNA E Employer name Westchester County Amount $63,081.55 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, GEORGE A Employer name Port Authority of NY & NJ Amount $63,083.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DEBRA D Employer name Third Jud Dept - Nonjudicial Amount $63,078.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, LINDA A Employer name Suffolk County Amount $63,079.60 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULLA, SALVATORE S Employer name NYS Power Authority Amount $63,077.41 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACSON, SUSANA Employer name Nassau County Amount $63,079.15 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEINBERGER, RODNEY J Employer name Port Authority of NY & NJ Amount $63,079.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, ALLAN W Employer name Huntington UFSD #3 Amount $63,077.28 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTER, BRIAN D Employer name Supreme Court Clks & Stenos Oc Amount $63,078.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKMAN, JAMES P Employer name Town of Riverhead Amount $63,076.97 Date 11/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RITACCO, ALFRED A, JR Employer name Westchester County Amount $63,076.50 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JOHN M Employer name Department of Health Amount $63,077.16 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, GEORGE E Employer name Dpt Environmental Conservation Amount $63,077.00 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSI, LAURA Employer name Lindenhurst Memorial Library Amount $63,074.24 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, GARY R Employer name BOCES-Monroe Amount $63,075.00 Date 11/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEWERT, CHARLES H Employer name Buffalo Psych Center Amount $63,074.33 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, DONNA M Employer name SUNY Stony Brook Amount $63,075.98 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHLITZSCH, RUDOLF K Employer name Town of Greenburgh Amount $63,073.86 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEZAK, LAWRENCE H Employer name Waterfront Commis of NY Harbor Amount $63,074.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCHIO, VINCENT J, JR Employer name Nassau County Amount $63,074.15 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARYELLEN Employer name Port Authority of NY & NJ Amount $63,071.91 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, DONALD E Employer name Department of Transportation Amount $63,072.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWSKI, JOSEPH F, III Employer name Town of East Hampton Amount $63,073.00 Date 12/13/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERGUSON, ROBERT D Employer name Nassau County Amount $63,068.00 Date 03/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAIF, NAZAR N Employer name NYS Dormitory Authority Amount $63,071.58 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGEL, MICHAEL P Employer name Division of State Police Amount $63,068.48 Date 10/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name URBANOWICZ, JOHN P Employer name Nassau County Amount $63,068.14 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDAY, EDWARD G Employer name Dept Transportation Region 3 Amount $63,066.01 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIROLF, FRANK E, JR Employer name Department of Tax & Finance Amount $63,067.24 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILENSKY, MURRAY Employer name Nassau County Amount $63,066.77 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, NIVIA Employer name Office of Court Administration Amount $63,064.09 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, DANIEL R Employer name No Tonawanda Public Library Amount $63,064.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHAN, SANDRA M Employer name Dept Labor - Manpower Amount $63,064.84 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRIAN J Employer name Department of Law Amount $63,065.05 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, CHARLES H Employer name Village of Port Chester Amount $63,063.85 Date 05/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREWER, GREGORY S Employer name Division of State Police Amount $63,063.67 Date 04/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMART, JEROME T Employer name SUNY Construction Fund Amount $63,063.31 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBEN, DONALD H Employer name William Floyd UFSD Amount $63,062.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, GORDON F, JR Employer name Village of Fairport Amount $63,063.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKRATH, JEANNE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $63,061.35 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTKAMP, THOMAS Employer name Nassau County Amount $63,061.53 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNAZZO, FRANK Employer name Suffolk County Amount $63,060.84 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, WARD B Employer name Albion Corr Facility Amount $63,059.26 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPUTE, JAMES M Employer name Town of Hamburg Amount $63,059.09 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPIETRO, MICHAEL A Employer name Division of Parole Amount $63,058.69 Date 10/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANCELLOR, JOHN Employer name 10th Judicial District Nassau Nonjudicial Amount $63,056.96 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, RICHARD S Employer name Erie County Amount $63,058.04 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GORMAN, JANE A Employer name Sunmount Dev Center Amount $63,057.68 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, RICHARD E Employer name Suffolk County Amount $63,058.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, CHRISTOPHER J Employer name Town of Amherst Amount $63,056.60 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIUZZI, LOUIS A, III Employer name Albany County Amount $63,055.47 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLO, MICHAEL Employer name Nassau County Amount $63,055.87 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WILLIAM H Employer name Town of Oyster Bay Amount $63,054.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, THOMAS E Employer name Town of Orangetown Amount $63,054.67 Date 07/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEIDMAN, PATRICIA S Employer name Office of General Services Amount $63,054.23 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIZER, RONALD W Employer name Suffolk County Amount $63,049.98 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, THOMAS H, JR Employer name Department of Health Amount $63,049.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRACANE, PATRICK L Employer name Dpt Environmental Conservation Amount $63,053.57 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSARCZUK, JOHN C Employer name Suffolk County Amount $63,050.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLON, ROBERT Employer name Department of Tax & Finance Amount $63,047.60 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, ROSARIO Employer name Port Authority of NY & NJ Amount $63,048.00 Date 01/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKENZIE, YVONNE Employer name Bronx Psych Center Amount $63,047.67 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGIEWICH, KIRSTINE H Employer name SUNY Stony Brook Amount $63,047.18 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUNER, SUSAN L Employer name Nassau County Amount $63,046.26 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, JOSEPH L Employer name Department of Health Amount $63,046.19 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, TIMOTHY H Employer name Nassau County Amount $63,047.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, VINCENT E Employer name Suffolk County Amount $63,047.33 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, CHESTER M Employer name Erie County Amount $63,045.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, PAUL A Employer name SUNY Binghamton Amount $63,044.17 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARCIA A Employer name NYS Senate Regular Annual Amount $63,046.00 Date 03/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGGI, JOHN J Employer name Division of State Police Amount $63,043.78 Date 01/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASTORE, FRANK R Employer name Rockland Psych Center Amount $63,043.71 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHL, DONALD J Employer name Nassau County Amount $63,044.00 Date 12/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, RANDY Employer name State Insurance Fund-Admin Amount $63,043.82 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZZIO, FRANK J Employer name Dept Labor - Manpower Amount $63,042.31 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, RICHARD E Employer name Nassau County Amount $63,043.55 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, ROBERT E Employer name City of Yonkers Amount $63,043.00 Date 01/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWYER, CHARLES L Employer name Erie County Amount $63,042.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIACOMO, MARC A Employer name Town of Harrison Amount $63,040.54 Date 06/25/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGE, DONALD E Employer name City of Schenectady Amount $63,039.98 Date 04/20/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, KEVIN T Employer name Westchester County Amount $63,042.06 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELLI, EUGENE P Employer name Erie County Amount $63,042.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIS, THOMAS J, JR Employer name Western New York DDSO Amount $63,039.00 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREY, ELFREDA J Employer name Downstate Corr Facility Amount $63,038.40 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KEITH R Employer name Saranac Lake CSD Amount $63,039.68 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUANG, NELSON S Employer name Westchester County Amount $63,037.28 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, CYNTHIA D Employer name Western New York DDSO Amount $63,035.74 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, THOMAS Employer name Long Island St Pk And Rec Regn Amount $63,037.68 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEO, RANDOLPH Employer name Port Washington Police Dist Amount $63,033.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI BLASI, PHILIP A Employer name NYC Criminal Court Amount $63,032.23 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL, THOMAS J Employer name Dept of Correctional Services Amount $63,034.10 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATYNSKI, DENISE M Employer name Orange County Amount $63,029.67 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSMER, GARY T Employer name Putnam County Amount $63,033.22 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODGORSKI, MICHAEL J Employer name Department of Health Amount $63,037.65 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, RICHARD Employer name Port Authority of NY & NJ Amount $63,028.00 Date 06/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, ROBERT E Employer name City of New Rochelle Amount $63,029.87 Date 08/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURNEY, EUGENE F Employer name Suffolk County Amount $63,028.00 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, EDWARD L Employer name Division of State Police Amount $63,028.81 Date 08/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUBLEDAY, WILLIAM J, III Employer name Suffolk County Amount $63,028.71 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, EDWARD A Employer name Suffolk County Amount $63,027.00 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MICHAEL G Employer name City of White Plains Amount $63,028.84 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMER, MARGARET E Employer name NYC Judges Amount $63,027.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, FLORENTINO Employer name Westchester County Amount $63,026.65 Date 06/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, ROWLAND Employer name NYS Community Supervision Amount $63,025.18 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, PATTY Employer name Department of Tax & Finance Amount $63,026.81 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, MARC F Employer name Dept Transportation Region 5 Amount $63,023.42 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOM, GUY Employer name Temporary & Disability Assist Amount $63,023.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNUM, DARIN C Employer name Westchester County Amount $63,023.99 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KAREN L Employer name Queens Psych Center Children Amount $63,024.39 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBIN, SHELDON Employer name Children & Family Services Amount $63,021.07 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDLICKA, ROBERT P Employer name Dept Transportation Region 10 Amount $63,021.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBHARDT, CONSTANCE A Employer name Department of Tax & Finance Amount $63,022.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEQUIN, WILFREDO Employer name Port Authority of NY & NJ Amount $63,022.58 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFFERT, DAVID K Employer name Office of General Services Amount $63,021.00 Date 04/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, ROBERT F Employer name Supreme Ct-Queens Co Amount $63,017.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MICHAEL F Employer name City of Binghamton Amount $63,017.06 Date 04/16/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEANE, FRANCIS C Employer name Suffolk County Amount $63,017.66 Date 09/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REDLING, ELLEN M Employer name NYS Office People Devel Disab Amount $63,017.64 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOW, RICHARD I Employer name Division of Parole Amount $63,016.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O' DELL, MICHAEL J Employer name Town of Poughkeepsie Amount $63,015.67 Date 05/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COONEY, PAUL F Employer name Albany County Amount $63,014.00 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPPOLYTE, RONALD Y Employer name Port Authority of NY & NJ Amount $63,015.10 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, GEORGE N Employer name Division of State Police Amount $63,014.92 Date 06/22/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PACCA, RICHARD J Employer name Nassau County Amount $63,015.00 Date 02/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, KENNETH M Employer name Westchester County Amount $63,014.78 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, JOSEPH A, JR Employer name Office Parks, Rec & Hist Pres Amount $63,014.00 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLAK, JACOB G Employer name Dept Labor - Manpower Amount $63,013.73 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOE, CHAN Employer name Div Housing & Community Renewl Amount $63,013.30 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOHONN, RICHARD P Employer name Town of Brighton Amount $63,012.97 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDEL, AMELIA Employer name Town of Hempstead Amount $63,012.36 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, DANIEL O Employer name Town of Cheektowaga Amount $63,012.74 Date 07/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBBARD, ROBERT J Employer name Suffolk County Amount $63,012.00 Date 01/08/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOHR, THEODORE C Employer name Oneida County Amount $63,011.24 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, LORRAINE R Employer name Broome DDSO Amount $63,012.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRIAN O Employer name South Beach Psych Center Amount $63,011.22 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, CHARLES W Employer name Office For Technology Amount $63,010.67 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, THERESA M Employer name Office For Technology Amount $63,012.58 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEETS, JOHN L Employer name Office of Mental Health Amount $63,010.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, DOUGLAS K, JR Employer name Division of State Police Amount $63,009.41 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINKLEY, JAMES J Employer name City of Port Jervis Amount $63,007.68 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, FRANCIS D Employer name Division of State Police Amount $63,006.64 Date 11/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORDES, RAYMOND J Employer name Dept Transportation Region 10 Amount $63,006.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARINELLO, JOHN Employer name State Insurance Fund-Admin Amount $63,005.72 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL G Employer name Elmont UFSD Amount $63,009.08 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, LINDA H Employer name SUNY Stony Brook Amount $63,008.10 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, GARY A Employer name Thruway Authority Amount $63,005.63 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACENO, JOHN M Employer name Town of Smithtown Amount $63,003.61 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONBEEK, DONALD J Employer name NYS Dormitory Authority Amount $63,001.82 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLICH, ANTHONY, JR Employer name Columbia County Amount $63,001.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, MARY ANN Employer name Town of Hempstead Amount $63,005.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, ANN MARIE M Employer name Health Research Inc Amount $63,000.49 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHR, LOUIS, JR Employer name Suffolk County Amount $63,003.64 Date 08/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, PATRICIA M Employer name Office For Technology Amount $63,001.80 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, DAVID K Employer name Education Department Amount $62,999.47 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, DENNIS P Employer name City of Rochester Amount $63,000.00 Date 06/14/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEATHERBEE, LAWRENCE W Employer name City of Buffalo Amount $63,004.18 Date 03/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAH, CHARULATA S Employer name Mid-Hudson Psych Center Amount $62,997.57 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAVIA, CARL F Employer name Rochester Psych Center Amount $62,999.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PATRICIA S Employer name Hutchings Psych Center Amount $62,997.70 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTARI, EDWARD M Employer name East Rockaway UFSD Amount $63,000.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, FRANCIS G Employer name Mahopac CSD Amount $62,996.92 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, MARIE K Employer name Brooklyn Public Library Amount $62,997.11 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, SAMUEL J, JR Employer name Niagara County Amount $62,995.78 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARY E Employer name SUNY Stony Brook Amount $62,995.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYDON, JAMES E Employer name Division of State Police Amount $62,996.65 Date 12/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORN, HOWARD T, JR Employer name Division of State Police Amount $62,996.43 Date 04/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITTLES, ERNEST M Employer name Port Authority of NY & NJ Amount $62,997.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, PATRICE E Employer name Orange County Amount $62,991.45 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIS, WILLIAM Employer name NYC Criminal Court Amount $62,994.16 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRELLA, MICHAEL J Employer name Dept Transportation Region 8 Amount $62,993.88 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTHY, WILLIAM R Employer name Department of Tax & Finance Amount $62,990.60 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, CHARLES D Employer name Department of Transportation Amount $62,990.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNI, ARNOLD N Employer name City of Binghamton Amount $62,989.44 Date 03/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GADOMSKI, DAVID J Employer name NYS Office People Devel Disab Amount $62,993.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, JAMES W, JR Employer name Appellate Div 1st Dept Amount $62,990.62 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOCAS, KATHLEEN Employer name Suffolk County Amount $62,987.97 Date 09/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCANLON, KEVIN E, SR Employer name Supreme Ct Kings Co Amount $62,987.51 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBORAH Employer name Erie County Medical Cntr Corp Amount $62,988.63 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIUREK, EUGENE R Employer name Department of Motor Vehicles Amount $62,986.25 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, JOANNA Employer name Port Authority of NY & NJ Amount $62,986.00 Date 12/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPI, VINCENT J Employer name Westchester County Amount $62,984.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, CHRISTOPHER M Employer name City of Long Beach Amount $62,985.35 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MATTHEW T Employer name Dept Transportation Region 10 Amount $62,986.77 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GARY K Employer name Health Research Inc Amount $62,983.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, CAROL Employer name Pilgrim Psych Center Amount $62,980.19 Date 12/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIMENA, BRIAN Employer name Nassau County Amount $62,981.23 Date 07/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRY, KEVIN R Employer name Village of Tuckahoe Amount $62,980.89 Date 06/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WENTLAND, BRIAN W Employer name City of Lockport Amount $62,983.46 Date 02/23/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MITCHELL, LYNDA B Employer name Orange County Amount $62,980.43 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEER, THOMAS J Employer name Village of Westhampton Beach Amount $62,978.01 Date 01/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORROW, CAROLYN R Employer name Kingsboro Psych Center Amount $62,979.70 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOV, PETER, III Employer name Sayville Library Amount $62,976.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSNETT, MAYNARD A Employer name Division of State Police Amount $62,974.73 Date 11/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCORMICK, BRUCE W Employer name Moriah Shock Incarce Corr Fac Amount $62,974.26 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, RICHARD L Employer name Div Criminal Justice Serv Amount $62,977.49 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECHTER, ISABEL A Employer name Department of Tax & Finance Amount $62,977.03 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAJOE, ANNE P Employer name Rockland County Amount $62,973.62 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, GARY L Employer name Wende Corr Facility Amount $62,974.20 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DANIEL Employer name City of Yonkers Amount $62,973.80 Date 07/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EADIE, JOHN L Employer name Department of Health Amount $62,972.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDY, THOMAS L, JR Employer name SUNY Binghamton Amount $62,972.90 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATTA, CARLO A, JR Employer name City of Buffalo Amount $62,973.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, EDWARD J Employer name Village of Floral Park Amount $62,973.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LURIA, KATHLEEN D Employer name Department of Health Amount $62,970.77 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTO, GREGORY L Employer name Suffolk County Amount $62,971.00 Date 09/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGALA-SCHERER, KATHERINE L Employer name Roswell Park Cancer Institute Amount $62,970.78 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHAN, RICHARD JOSEPH Employer name Village of Scarsdale Amount $62,968.00 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JUDY A Employer name SUNY at Stonybrook-Hospital Amount $62,967.46 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, ALLAN I Employer name Department of Motor Vehicles Amount $62,970.76 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FEDERICIS, DANIEL M Employer name Division of State Police Amount $62,965.86 Date 08/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZNYK, OLEH V Employer name Rockland Psych Center Amount $62,968.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLEHARDT, GEORGE J Employer name Suffolk County Amount $62,967.32 Date 07/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAPANI, ELIZABETH J Employer name Off Alcohol & Substance Abuse Amount $62,967.38 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNDA, MARY M Employer name Taconic DDSO Amount $62,967.27 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYETTE, CHARLES W Employer name Town of Orangetown Amount $62,965.00 Date 08/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKELVY, JAMES A Employer name Dpt Environmental Conservation Amount $62,964.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, REGINA M Employer name Dept Labor - Manpower Amount $62,962.63 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTONE, JOYCE Employer name Office For Technology Amount $62,962.81 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDI, ROBERT M Employer name Nassau County Amount $62,963.78 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPCZYNSKI, THEODORE J, JR Employer name Nassau County Amount $62,961.04 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEURING, GENE Employer name Suffolk County Amount $62,961.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBINSTEIN, LEO Employer name Suffolk County Amount $62,962.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETZNER, MARIE J Employer name Monroe County Amount $62,961.99 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAK, SALEIKA O Employer name Children & Family Services Amount $62,960.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RONALD Employer name Creedmoor Psych Center Amount $62,960.00 Date 02/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABICKI, JOAN M Employer name Town of North Hempstead Amount $62,959.29 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, GARY R Employer name Schenectady County Amount $62,960.99 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATYNSKI, JOHN M Employer name Division of State Police Amount $62,960.97 Date 11/17/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, ELAINE J Employer name Off of the State Comptroller Amount $62,958.43 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIALLELLA, JAMES P Employer name Buffalo Psych Center Amount $62,958.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISS, JOHN J Employer name Village of Kenmore Amount $62,958.69 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DENISE C Employer name Nassau County Amount $62,957.62 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELSON, DARLENE Employer name Appellate Div 2nd Dept Amount $62,956.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITULLIO, JANET E Employer name SUNY College at Potsdam Amount $62,957.78 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, RAYMOND W Employer name Thruway Authority Amount $62,957.76 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTAN, JOHN S Employer name Port Authority of NY & NJ Amount $62,954.64 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, ANNA M Employer name Capital District DDSO Amount $62,954.37 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, MICHAEL A Employer name NYS Office People Devel Disab Amount $62,955.47 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESLINSKY, LYNETTE C Employer name Erie County Amount $62,955.88 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, STEVEN D Employer name City of Syracuse Amount $62,953.62 Date 08/03/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARIA, BARBARA J Employer name Mid-Hudson Psych Center Amount $62,953.39 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALOBRESKI, WALTER D Employer name City of Syracuse Amount $62,951.00 Date 09/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACKERMAN, RICHARD Employer name City of Oswego Amount $62,950.00 Date 01/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REGAN, KEVIN M Employer name Collins Corr Facility Amount $62,952.20 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALTZ, MARIE L Employer name Suffolk County Amount $62,951.06 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILA, ALLEN L Employer name Pilgrim Psych Center Amount $62,953.15 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLDEN, WILLIAM C Employer name Dpt Environmental Conservation Amount $62,950.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAISTER, COLIN M Employer name SUNY College at Fredonia Amount $62,949.88 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, ANDREW L Employer name Office of Public Safety Amount $62,946.98 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORCIO, GREGORY Employer name City of Buffalo Amount $62,949.69 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, RALPH G Employer name Town of Hempstead Amount $62,947.00 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, PETER L Employer name Town of Mount Kisco Amount $62,948.45 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, GARY W Employer name Auburn Corr Facility Amount $62,946.76 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, SANDRA A Employer name Div Criminal Justice Serv Amount $62,946.07 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELL, MARILYN Employer name Office For Technology Amount $62,945.62 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, JOHN D Employer name Nassau OTB Corp Amount $62,944.20 Date 12/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANTIA, STEPHEN R Employer name Appellate Div 4Th Dept Amount $62,945.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, PAUL J, JR Employer name City of Rochester Amount $62,942.33 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHEL, FREDERICK C Employer name Queens Borough Public Library Amount $62,943.96 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT M Employer name Elmira Corr Facility Amount $62,941.32 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ALEXANDER M Employer name Hudson River Psych Center Amount $62,943.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, SUZANNE Employer name Westchester County Amount $62,942.40 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOTT, GEORGE R Employer name Town of Warwick Amount $62,940.00 Date 06/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACDONNELL, KENNETH G Employer name NYS Power Authority Amount $62,940.91 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORINO, LINDA J Employer name Department of Civil Service Amount $62,937.44 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRETTA, FRANK J Employer name Supreme Ct Kings Co Amount $62,935.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONESE, CHARLES P Employer name Churchville-Chili CSD Amount $62,935.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, JOSEPH R Employer name Division of State Police Amount $62,939.50 Date 04/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRERO, RICHARD Employer name Suffolk County Amount $62,939.45 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, RAYMOND P Employer name Supreme Ct Kings Co Amount $62,934.60 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, JAMES B Employer name City of Rochester Amount $62,934.21 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMMINS, CHRISTINE A Employer name Westchester Health Care Corp Amount $62,932.72 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, LAURENA L Employer name Department of Health Amount $62,931.65 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELIS, KENNETH G Employer name Five Points Corr Facility Amount $62,934.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, ROBERT Employer name Department of Health Amount $62,933.76 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBDELL, JAMES A Employer name Division of State Police Amount $62,931.74 Date 12/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, MARY A Employer name Children & Family Services Amount $62,930.73 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, VINCENT J Employer name Division of State Police Amount $62,930.28 Date 08/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASNOE, JACQUELYN M Employer name Herkimer County Amount $62,929.43 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, ROBERT W Employer name Nassau County Amount $62,930.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, JENNIFER L Employer name City of Rochester Amount $62,929.78 Date 02/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDRESAR, DAWN M Employer name Hsc at Syracuse-Hospital Amount $62,928.85 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINO, GERALD A Employer name Nassau Health Care Corp Amount $62,928.58 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, ROBERT LEO, JR Employer name Temporary & Disability Assist Amount $62,926.65 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLK, ERIC J Employer name Town of Poughkeepsie Amount $62,926.62 Date 06/09/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, LUIS, JR Employer name Division of State Police Amount $62,927.76 Date 08/02/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUEHN, RICHARD J, III Employer name Thruway Authority Amount $62,928.49 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JOSEPH W Employer name SUNY College at Buffalo Amount $62,926.95 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONOLONE, ALVERETTA B Employer name Dept Health - Veterans Home Amount $62,927.49 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHRSDOERFER, LEE S Employer name Nassau County Amount $62,923.00 Date 06/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPURGEON, JANI L Employer name Third Jud Dept - Nonjudicial Amount $62,924.79 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNGAN, STEPHEN L Employer name Monroe County Amount $62,925.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JOHN D Employer name Office of General Services Amount $62,924.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, STEVEN M Employer name Village of Freeport Amount $62,924.05 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPIEW, BARBARA H Employer name BOCES-Erie 1st Sup District Amount $62,922.07 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUS, JAMES H Employer name City of Buffalo Amount $62,921.90 Date 05/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STURNICK, JOSEPH Employer name City of Rochester Amount $62,922.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HATT, NORMAN S Employer name Medicaid Fraud Control Amount $62,921.31 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY-LYON, KATHLEEN Employer name SUNY at Stonybrook-Hospital Amount $62,921.27 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORONOFF, DEBORAH A Employer name Rockland Psych Center Amount $62,919.98 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, SAMUEL W Employer name City of Rochester Amount $62,919.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEPHERD, RONALD H Employer name Suffolk County Amount $62,920.12 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, FREDERICK S Employer name Dept of Public Service Amount $62,920.73 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, WILLIAM E Employer name Supreme Court Justices Amount $62,918.41 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, DALE D Employer name City of White Plains Amount $62,918.13 Date 11/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLESNARSKI, THOMAS Employer name Dpt Environmental Conservation Amount $62,919.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, HAROLD Employer name Suffolk County Amount $62,918.00 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Education Department Amount $62,917.76 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHHORN, MURRAY Employer name Dept of Financial Services Amount $62,918.00 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDREANO, PETER J Employer name Town of Greenburgh Amount $62,918.09 Date 08/21/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APUZZO, VIRGINIA M Employer name Department of Civil Service Amount $62,918.00 Date 10/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, EILEEN Employer name Queens Psych Center Children Amount $62,915.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, SUSAN E Employer name Supreme Court Clks & Stenos Oc Amount $62,916.17 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, PAUL K Employer name City of Hornell Amount $62,916.05 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUILES, MARIA A Employer name Port Authority of NY & NJ Amount $62,914.65 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPINGER, WILLIAM Employer name Brentwood UFSD Amount $62,910.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDEZER, GRACE N Employer name Suffolk County Wtr Authority Amount $62,912.39 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, PETER P Employer name NYS Psychiatric Institute Amount $62,910.57 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADA, DANIEL M Employer name Adirondack Park Agcy Amount $62,911.47 Date 12/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENELLA, MARTINE Employer name Office of Court Administration Amount $62,909.48 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEO, NICHOLAS J Employer name City of Yonkers Amount $62,910.05 Date 09/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAIO, ROBERT J Employer name City of Beacon Amount $62,910.00 Date 02/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE VALL, MICHAEL R Employer name Albany County Amount $62,907.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORGORIAN, THOMAS B Employer name City of New Rochelle Amount $62,908.58 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOMBARDO, RALPH J Employer name Queens Psych Center Children Amount $62,912.73 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGBONNA, CLEMENT Employer name Department of Health Amount $62,907.79 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, MARK A Employer name Division of State Police Amount $62,906.65 Date 07/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAROLAN, ANNE Employer name Nassau County Amount $62,906.77 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELCHER, DANIEL T Employer name Office For Technology Amount $62,906.67 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, DONALD J Employer name Erie County Amount $62,903.64 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGIOVI, RAYMOND T Employer name County Clerks Within NYC Amount $62,906.38 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, RONALD W Employer name Dept Transportation Reg 11 Amount $62,904.46 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANE, ANNA R Employer name Supreme Ct-Richmond Co Amount $62,902.95 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DONNA M Employer name Fourth Jud Dept - Nonjudicial Amount $62,901.66 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, PERIN Employer name NYS Community Supervision Amount $62,902.71 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARK T Employer name Rochester City School Dist Amount $62,900.62 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, MICHELLE A Employer name Hsc at Syracuse-Hospital Amount $62,901.24 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, ANTHONY Employer name New York State Canal Corp Amount $62,900.80 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER-SAFWAT, MARGARET M Employer name Temporary & Disability Assist Amount $62,902.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISCH, CARL W Employer name Div Criminal Justice Serv Amount $62,900.76 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINE, ROBERT L Employer name Department of Health Amount $62,900.09 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSCHILOK, JOHN Employer name Dpt Environmental Conservation Amount $62,900.41 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDARO, CATHY A Employer name City of Rochester Amount $62,900.01 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, WAYNE M Employer name South Beach Psych Center Amount $62,900.01 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROMANO, DEBORAH E Employer name 10th Judicial District Nassau Nonjudicial Amount $62,895.87 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFERLE, ANNE E Employer name Town of Amherst Amount $62,895.74 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINK, DENNIS C Employer name Town of Colonie Amount $62,895.41 Date 04/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANCOE, PATRICIA A Employer name Buffalo City School District Amount $62,898.78 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIA, KENNETH J Employer name Westchester County Amount $62,897.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRUS, NORMAN S Employer name Mid-Hudson Psych Center Amount $62,899.56 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICKSON, KENNETH Employer name Port Authority of NY & NJ Amount $62,897.00 Date 01/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, LOUIS R Employer name Queensboro Corr Facility Amount $62,895.24 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, JACKLYN E Employer name Division of the Budget Amount $62,892.44 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELRATH, JOHN A Employer name Dept Transportation Reg 11 Amount $62,891.23 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, BLAIR E Employer name Supreme Ct-Queens Co Amount $62,892.64 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERFIELD, CHARLES E Employer name Downstate Corr Facility Amount $62,891.57 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, BRUCE A Employer name Niagara Frontier Trans Auth Amount $62,893.84 Date 07/05/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOOHER, FREDERICK H Employer name Village of Mineola Amount $62,891.74 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTI, HENRY T Employer name Division of Parole Amount $62,891.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GEORGE A Employer name Village of Freeport Amount $62,890.00 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN-FORNABAIO, MAUREEN A Employer name City of Yonkers Amount $62,883.17 Date 04/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRODERICK, DAVID S, JR Employer name Niagara County Amount $62,883.04 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, JAMES N Employer name Village of Pelham Manor Amount $62,888.68 Date 02/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROLL, CHARLES L Employer name Broome County Amount $62,885.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, ANN D Employer name Thruway Authority Amount $62,886.90 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, PAUL M Employer name Ogdensburg Corr Facility Amount $62,888.62 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEA, JOHN D Employer name Suffolk County Amount $62,883.00 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RICHARD C Employer name Southport Correction Facility Amount $62,882.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORSFORD, JOEY E Employer name Manhattan Psych Center Amount $62,880.40 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIL, BONNIE P Employer name Temporary & Disability Assist Amount $62,880.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNENGIESER, ROBERT F Employer name Supreme Ct-Queens Co Amount $62,881.65 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENEROSA, PAUL F Employer name Nassau County Amount $62,881.30 Date 01/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBER, DAVID A Employer name Woodbourne Corr Facility Amount $62,877.74 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERO, PATRICIA Employer name Long Island Dev Center Amount $62,877.82 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMAS, HORTENSE Employer name Manhattan Psych Center Amount $62,879.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KENNETH H Employer name Nassau County Amount $62,876.17 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATALINO, SUSAN E Employer name Department of Transportation Amount $62,875.74 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERMAN, KARL E Employer name Town of Poughkeepsie Amount $62,873.28 Date 01/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, PHILIP O Employer name Children & Family Services Amount $62,873.28 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPTHOF, KATHY A Employer name Port Authority of NY & NJ Amount $62,877.65 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNINGS, HERBERT W Employer name State Insurance Fund-Admin Amount $62,877.04 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGADEL, CHARLES B Employer name Office For Technology Amount $62,872.42 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GILBERT D Employer name Nassau County Amount $62,870.84 Date 07/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESPOSITO, RALPH J Employer name Town of Gates Amount $62,870.29 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFILIPPO, LOUELLEN C Employer name Hudson Valley DDSO Amount $62,870.64 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ELIDA D Employer name Suffolk County Amount $62,868.38 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, DOUGLAS C Employer name Office of Mental Health Amount $62,870.88 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRILE, VINCENT W Employer name Buffalo Mun Housing Authority Amount $62,871.69 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, DEANNA J Employer name Division of State Police Amount $62,867.54 Date 08/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THAMSEN, DAVID L Employer name Village of Spring Valley Amount $62,867.41 Date 05/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMUELS, ROCHELLE A Employer name Appellate Div 1st Dept Amount $62,866.17 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, RITA MAGDA Employer name Suffolk County Amount $62,865.19 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHAND, RAYMOND L Employer name Town of Smithtown Amount $62,867.26 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANNI, STEPHEN J Employer name Off of the Med Inspector Gen Amount $62,867.24 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, DAVIES Employer name Insurance Dept-Liquidation Bur Amount $62,861.51 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, EILEEN D Employer name Roswell Park Cancer Institute Amount $62,863.68 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRONEC, MICHAEL Employer name Div Housing & Community Renewl Amount $62,862.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, KATHLEEN A Employer name Off of the State Comptroller Amount $62,860.67 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, DAVID J Employer name Schenectady County Amount $62,860.04 Date 03/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, LYNN L Employer name Genesee Valley CSD Angelica-Be Amount $62,861.33 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DWAYNE Employer name Nassau County Amount $62,860.97 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, DENNIS R Employer name City of Buffalo Amount $62,858.10 Date 10/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IGOE, CAROL-LEE Employer name Suffolk County Amount $62,859.54 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, ROBERT G M Employer name Office of Court Administration Amount $62,856.84 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELLEN L Employer name NY School For The Deaf Amount $62,858.01 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANA, JOAN D Employer name Central NY DDSO Amount $62,859.93 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL G Employer name Town of Carmel Amount $62,857.81 Date 03/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAPIRO, LAWRENCE H Employer name Nassau County Amount $62,856.20 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, BEVERLY C Employer name Third Jud Dep Judges Amount $62,857.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, JAMES M Employer name Dept Labor - Manpower Amount $62,855.70 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, ALLIE Employer name Sing Sing Corr Facility Amount $62,856.44 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, WILLIAM P Employer name City of Newburgh Amount $62,854.68 Date 12/22/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNORS, DANIEL G Employer name Town of West Seneca Amount $62,853.36 Date 06/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIMBER, RALPH F Employer name Children & Family Services Amount $62,852.69 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSKOPF, WILLIAM P Employer name Village of Pelham Manor Amount $62,850.00 Date 09/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, MARGARET E Employer name Dpt Environmental Conservation Amount $62,848.54 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTEL, SUSAN L Employer name SUNY Stony Brook Amount $62,853.35 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, DANIEL T Employer name Capital District DDSO Amount $62,847.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, ROBERTA A Employer name Division of State Police Amount $62,846.17 Date 07/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NERO, ROBERT L Employer name City of Buffalo Amount $62,847.00 Date 12/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLGADO, JOETTE A Employer name St Lawrence Psych Center Amount $62,846.19 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, THOMAS A Employer name Nassau County Amount $62,845.47 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, ALBERT T Employer name Niagara County Amount $62,844.05 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEAL, SYLVIA M Employer name Erie County Amount $62,852.47 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOWSKI, IRENE S Employer name Roswell Park Cancer Institute Amount $62,846.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANKS, GEOFFREY W Employer name Port Authority of NY & NJ Amount $62,843.29 Date 03/10/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLFE, DOUGLAS A Employer name SUNY Albany Amount $62,843.14 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RICHARD W Employer name Ninth Judicial Dist Amount $62,842.74 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAINO, KATHRYN M Employer name New York Public Library Amount $62,841.48 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOENIG, MARCY Employer name NYC Civil Court Amount $62,836.70 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, KEVIN M Employer name Dpt Environmental Conservation Amount $62,835.48 Date 02/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARDEN, ALAN B Employer name Westchester County Amount $62,843.05 Date 02/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, KENNETH J Employer name Off of the State Comptroller Amount $62,836.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYEN, ALICE M Employer name Div Housing & Community Renewl Amount $62,842.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTROCCHI, FRANCES A Employer name Supreme Court Clks & Stenos Oc Amount $62,835.05 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ERNEST Employer name Town of Hempstead Amount $62,831.95 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHERRY D Employer name Fulton Corr Facility Amount $62,833.70 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DAVID M Employer name Suffolk County Amount $62,833.11 Date 07/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VENEZIA, MARY A Employer name Nassau County Amount $62,829.59 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, ROBERT S Employer name Nassau County Amount $62,829.60 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKTELOW, MELANIE L Employer name Corning Painted Pst Enl Cty Sd Amount $62,831.75 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DERRICK Employer name Port Authority of NY & NJ Amount $62,827.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, KENNETH H, JR Employer name Clinton Corr Facility Amount $62,828.48 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, MARY F Employer name Town of Cheektowaga Amount $62,825.30 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTO, VIRGINIA Employer name State Insurance Fund-Admin Amount $62,825.25 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODROE, ANN Employer name Dept Labor - Manpower Amount $62,825.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEGLIO, CARMINE Employer name Westchester County Amount $62,826.14 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, VALERIE ANN BURHORST Employer name Inst For Basic Res & Ment Ret Amount $62,825.56 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTAPICH, CURTIS J Employer name Town of Smithtown Amount $62,826.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS F Employer name Central NY Psych Center Amount $62,824.07 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUY, NORA Employer name NY Institute Special Education Amount $62,822.79 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLER, FRANK J Employer name Orleans Corr Facility Amount $62,822.77 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, RICHARD J Employer name Town of Irondequoit Amount $62,819.84 Date 03/18/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILLON, GILBERT F Employer name Port Authority of NY & NJ Amount $62,823.00 Date 12/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS-HARRIS, HORTENCE Employer name SUNY at Stonybrook-Hospital Amount $62,823.15 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARVESEN, CARL S Employer name Town of Harrison Amount $62,823.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC WILLIAMS, DANIEL S Employer name Village of Spring Valley Amount $62,816.80 Date 07/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRESGE, LOUIS JOHN Employer name Town of Tonawanda Amount $62,819.20 Date 05/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIUTTOLO, LOUIS Employer name Port Authority of NY & NJ Amount $62,816.97 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON-WRIGHT, BONNIE L N Employer name Finger Lakes DDSO Amount $62,816.21 Date 05/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONILLA, DAVID J Employer name Port Authority of NY & NJ Amount $62,816.21 Date 07/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIGIORGIO, JAMES P Employer name Suffolk County Amount $62,815.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, ROBERT G, JR Employer name Liverpool CSD Amount $62,815.68 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, DEATRICE E Employer name Elmira Childrens Services Amount $62,815.60 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEROY Employer name Town of Ramapo Amount $62,815.03 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DENNIS G Employer name Town of Orangetown Amount $62,814.56 Date 08/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRY, RICHARD R Employer name Adirondack Park Agcy Amount $62,814.19 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZACKI, THOMAS J Employer name Division of State Police Amount $62,813.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, THOMAS F Employer name Dpt Environmental Conservation Amount $62,813.81 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJANO, LUIS A Employer name Roslyn UFSD Amount $62,813.49 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, PATRICK E Employer name City of Batavia Amount $62,813.15 Date 03/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLKE, ANDREW H Employer name Town of Smithtown Amount $62,812.00 Date 10/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, JOHN J Employer name Brooklyn DDSO Amount $62,813.47 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRNKA, DONNA J Employer name Supreme Court Clks & Stenos Oc Amount $62,811.37 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, DANIEL D Employer name SUNY College Environ Sciences Amount $62,811.34 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, MICHAEL C Employer name NYS Power Authority Amount $62,811.25 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCE, JOSEPHINE Employer name Town of Hempstead Amount $62,810.34 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INZANA, DAVID E Employer name Monroe County Amount $62,811.24 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITTIZZI, ANTHONY MICHAEL, SR Employer name Children & Family Services Amount $62,810.57 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZ, ALBINA Employer name City of Yonkers Amount $62,809.72 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBKIN, CARL S Employer name Inst For Basic Res & Ment Ret Amount $62,808.61 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHAN, JOHN Employer name Town of Oyster Bay Amount $62,808.45 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMLINE, JEFFREY Employer name Town of Clarence Amount $62,809.67 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ALBERTUS PATRICIA Employer name Hudson Valley DDSO Amount $62,808.72 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, VINCENT F Employer name Dept Labor - Manpower Amount $62,807.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, J MICHAEL Employer name Erie County Amount $62,808.21 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPNER, PAULA J Employer name NYC Judges Amount $62,805.86 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, PETER A Employer name City of Utica Amount $62,805.31 Date 04/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMANCHUK, DONALD M Employer name Division of State Police Amount $62,807.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESERVY, GREGORY W Employer name Town of Islip Amount $62,806.11 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BARBARA Employer name Nassau County Amount $62,803.24 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUERST, JOHN F Employer name City of White Plains Amount $62,803.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACUMBER, BARBARA A Employer name Pilgrim Psych Center Amount $62,802.31 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYKER, WILLIAM R Employer name Suffolk County Amount $62,797.16 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICURSE, WILLIAM J Employer name Office of Mental Health Amount $62,795.99 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, BARBARA J S Employer name Department of Health Amount $62,803.62 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERTINEK, OTTO Employer name Dpt Environmental Conservation Amount $62,795.58 Date 09/18/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENTRINGER, RONALD A Employer name Dpt Environmental Conservation Amount $62,801.52 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, EUGENE J Employer name Port Authority of NY & NJ Amount $62,801.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MICHAEL Employer name Westchester County Amount $62,795.36 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTSCHULER, ROBERT E Employer name Off of the State Comptroller Amount $62,791.08 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMARO, ALMINDO Employer name Office of Mental Health Amount $62,790.98 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL D Employer name Suffolk County Amount $62,790.84 Date 08/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAZELL, ROBERT J Employer name City of Syracuse Amount $62,794.68 Date 01/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, KEVIN F Employer name City of Plattsburgh Amount $62,793.19 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCHINO, DONALD R Employer name Thruway Authority Amount $62,787.48 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELY, GARY F, JR Employer name Division of State Police Amount $62,788.87 Date 04/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRONOGUE, THOMAS J Employer name Nassau County Amount $62,787.00 Date 02/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, ROBERT S Employer name Division of State Police Amount $62,788.21 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GEE, FRANCES M Employer name Dept Labor - Manpower Amount $62,786.44 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, RODGER L, JR Employer name Division of State Police Amount $62,787.43 Date 07/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, LAWRENCE M Employer name Supreme Ct-1st Civil Branch Amount $62,787.12 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAMAN, RICHARD A Employer name Port Authority of NY & NJ Amount $62,786.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORRIGAN, TEXANNE Employer name Department of Law Amount $62,786.30 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREAS-ROMEO, VALERIE J Employer name Suffolk County Amount $62,785.19 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURLO, JOHN Employer name Office of Mental Health Amount $62,786.17 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN J Employer name Town of Colonie Amount $62,783.37 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, FABIAN I Employer name Port Authority of NY & NJ Amount $62,782.94 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Niagara County Amount $62,783.57 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLER, STEPHANIE J Employer name Pilgrim Psych Center Amount $62,783.09 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENLON, J VINCENT Employer name Off Alcohol & Substance Abuse Amount $62,782.89 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, RONALD W Employer name Temporary & Disability Assist Amount $62,782.27 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHMAN, MARY V Employer name Nassau County Amount $62,781.66 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, DENNIS J Employer name Department of Health Amount $62,781.41 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPACE, MICHAEL J Employer name Town of Hempstead Amount $62,778.90 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSO, ROBERT A Employer name Nassau Health Care Corp Amount $62,778.52 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCKER, HOWARD Employer name Department of Health Amount $62,779.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, JOSEPH T Employer name Town of Southold Amount $62,781.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VISSICCHIO, JOHN Employer name NYC Criminal Court Amount $62,779.10 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, WILLIAM J, JR Employer name Suffolk County Amount $62,777.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEN EYCK, RICHARD A Employer name SUNY College at Potsdam Amount $62,776.35 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, MARCUS W Employer name City of Syracuse Amount $62,777.84 Date 01/12/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLEN, STEPHEN M Employer name Supreme Ct-Richmond Co Amount $62,778.35 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KEITH F Employer name Dept of Correctional Services Amount $62,775.59 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPEY, CLAIRE A Employer name Nassau Health Care Corp Amount $62,775.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, THOMAS R Employer name Comm Quality Care And Advocacy Amount $62,775.74 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, MITCHELL J Employer name Medicaid Fraud Control Amount $62,774.26 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMHOLTZ, NANCY Employer name New York Public Library Amount $62,774.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, CRAIG D Employer name Town of Brookhaven Amount $62,774.85 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, NANCY Employer name Supreme Ct Kings Co Amount $62,774.43 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAS, RICHARD Employer name City of Peekskill Amount $62,772.22 Date 03/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILVER, JAMES M Employer name Clinton Corr Facility Amount $62,770.76 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEMER, RALPH O Employer name Suffolk County Amount $62,770.43 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, SUSAN A Employer name Town of Hempstead Amount $62,769.42 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICKWOOD, ROBERT E Employer name Nathan Kline Inst Amount $62,769.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, ANNE L Employer name Department of Health Amount $62,769.58 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, JO Employer name Clinton Corr Facility Amount $62,769.96 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELSON, STUART W Employer name Town of New Castle Amount $62,768.77 Date 07/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNUM, JOHN D Employer name City of Syracuse Amount $62,768.37 Date 07/07/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITTERS, LYNN L Employer name So Huntington Public Library Amount $62,766.00 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELNEAU, ANGELA M Employer name Department of Tax & Finance Amount $62,767.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, KENNETH R Employer name Erie County Amount $62,768.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUEBER, JESSICA I Employer name Town of Wallkill Amount $62,765.57 Date 03/21/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE JOHN, DONALD Employer name BOCES-Onondaga Cortland Madiso Amount $62,765.18 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, EUGENE Employer name Commis On Regulation Lobbying Amount $62,765.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADLER, DONALD R Employer name Commission of Correction Amount $62,766.67 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIUNG, SHUCHI Employer name NYS Psychiatric Institute Amount $62,760.68 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ELENORE M Employer name Rockland Psych Center Amount $62,759.27 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, RICKY E Employer name Division of State Police Amount $62,760.11 Date 07/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DISPENZIERE, NICHOLAS R Employer name Nassau County Amount $62,762.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAIGAL, JOSEPH CHARLES Employer name Suffolk County Amount $62,763.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, JOANNE Employer name SUNY Stony Brook Amount $62,762.65 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, LINDA R Employer name Copiague UFSD Amount $62,761.33 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGAN, JOHN M Employer name Division of Parole Amount $62,759.00 Date 04/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOY-SHAN, LEE Employer name Port Authority of NY & NJ Amount $62,756.98 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLITTO, ANTHONY J Employer name Town of Oyster Bay Amount $62,758.49 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLI, JOHN J Employer name Dpt Environmental Conservation Amount $62,755.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, SHELDON L Employer name Office of Mental Health Amount $62,757.74 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, KENNETH J Employer name Suffolk County Wtr Authority Amount $62,754.39 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, TODD R Employer name Monroe County Amount $62,750.33 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIADYK, ELAINE M Employer name Central NY Psych Center Amount $62,753.30 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUISON, LAURA M Employer name Central NY Psych Center Amount $62,752.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUZWORSKY, THOMAS J Employer name Supreme Ct-Queens Co Amount $62,753.98 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAR, EDWARD B, III Employer name Energy Research Dev Authority Amount $62,748.56 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, DAEHEE Employer name Pilgrim Psych Center Amount $62,747.85 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, CHARLES A Employer name Thruway Authority Amount $62,750.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, THOMAS F, JR Employer name Department of Health Amount $62,747.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICANO, AMY JO Employer name Supreme Court Justices Amount $62,746.40 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, MELVIN A Employer name Nassau County Amount $62,747.83 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALLETTA, PHILIP T Employer name Nassau County Amount $62,745.13 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, DEBRA L Employer name Office For Technology Amount $62,744.46 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, JOHN F Employer name Suffolk County Amount $62,748.66 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGEILH, JOHN P Employer name Town of Hempstead Amount $62,744.31 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGAN, JOHN E Employer name Otisville Corr Facility Amount $62,749.61 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITMER, LINDA C Employer name Erie County Amount $62,744.05 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSH, MICHAEL K Employer name Supreme Court Clks & Stenos Oc Amount $62,742.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, TIMOTHY J Employer name Division of State Police Amount $62,743.89 Date 04/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLS, MADELEINE M Employer name New York Public Library Amount $62,743.09 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, HAROLD R Employer name Workers Compensation Board Bd Amount $62,740.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSWALD, STEPHEN J Employer name Nassau County Amount $62,740.00 Date 09/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POPE, ROBERT M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $62,740.00 Date 08/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINFOOT, ROSE ANDERSON Employer name SUNY College at Geneseo Amount $62,739.04 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, CAROL V Employer name Children & Family Services Amount $62,738.59 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, MARIA Employer name Div Housing & Community Renewl Amount $62,737.28 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, JOHN R Employer name Suffolk County Amount $62,737.20 Date 03/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE SIENO, ARTHUR, JR Employer name Office For Technology Amount $62,735.12 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, WILLIAM M Employer name City of Newburgh Amount $62,734.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRETT, WILLIAM C Employer name Third Jud Dep Judges Amount $62,736.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUXTON, SANDRA L Employer name Town of Mount Kisco Amount $62,737.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, PATRICIA F Employer name State Insurance Fund-Admin Amount $62,735.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, MICHAEL Employer name Supreme Ct-1st Criminal Branch Amount $62,733.46 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAYIANNIS, CONSTANTINE Employer name Dpt Environmental Conservation Amount $62,732.83 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIESLEY, BRADLEY M Employer name City of North Tonawanda Amount $62,732.81 Date 02/14/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORGET, DANIEL P Employer name Off Alcohol & Substance Abuse Amount $62,733.00 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHNER, JOSEPH A Employer name Port Authority of NY & NJ Amount $62,733.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, FRANCIS L Employer name Department of Health Amount $62,732.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALVO, VIVIAN C Employer name BOCES-Nassau Sole Sup Dist Amount $62,732.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSO, J A Employer name Department of Tax & Finance Amount $62,731.35 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELDON, PAUL R Employer name Gouverneur Correction Facility Amount $62,730.73 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, RONALD L Employer name NYS Power Authority Amount $62,731.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, GREGORY J Employer name Nassau County Amount $62,731.26 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JAMES T Employer name Town of Willsboro Amount $62,729.43 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ROBERT W Employer name Suffolk County Amount $62,728.84 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRUSTICH, STEPHEN F Employer name Village of Endicott Amount $62,728.94 Date 08/22/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, PETER A Employer name Suffolk County Amount $62,726.00 Date 02/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCOLINE, THOMAS J Employer name Oneida County Amount $62,725.30 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOGH, HELEN-MARIE Employer name Town of Hempstead Amount $62,725.82 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, EDWARD H Employer name Senate Special Annual Payroll Amount $62,725.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, ELIZABETH A Employer name Ninth Judicial Dist Amount $62,723.16 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURIGEMA, JERRY C, II Employer name Mohawk Correctional Facility Amount $62,725.21 Date 02/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, RICHARD D Employer name Supreme Court Clks & Stenos Oc Amount $62,722.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEGEL, JOHN A Employer name Port Authority of NY & NJ Amount $62,721.82 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILBY, GEORGE D Employer name Town of North Hempstead Amount $62,723.36 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, MICHAEL S Employer name Division of State Police Amount $62,722.91 Date 06/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIPILLO, ROBERT D Employer name Temporary & Disability Assist Amount $62,721.50 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JAMES F Employer name City of Binghamton Amount $62,722.73 Date 04/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS-RASHID, CHERYL Employer name Children & Family Services Amount $62,716.47 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLINGS-JOHNSON, FLORENCE Employer name Rochester Psych Center Amount $62,719.15 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, GEORGE V, JR Employer name Dutchess County Amount $62,716.38 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIVONIK, SUSAN M Employer name Appellate Div 4Th Dept Amount $62,719.49 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALIAFERRO, CHARMAINE M Employer name Central NY Psych Center Amount $62,716.52 Date 04/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENTWADE, JOANN T Employer name Long Island Dev Center Amount $62,717.19 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, MAURICE K Employer name Lansingburgh CSD at Troy Amount $62,716.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, PATRICIA J Employer name Suffolk County Amount $62,716.34 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGAN, MARK G Employer name Suffolk County Amount $62,715.83 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWICK, EDWARD O, III Employer name Town of North Hempstead Amount $62,715.12 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, JAMES F Employer name BOCES-Nassau Sole Sup Dist Amount $62,715.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHOK-WADE, KIM Employer name Hudson Valley DDSO Amount $62,715.84 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELBIANCO, ROBERT J Employer name Central NY Psych Center Amount $62,714.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDOSA, BARBARA Employer name Pilgrim Psych Center Amount $62,715.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, THOMAS H, JR Employer name Buffalo Psych Center Amount $62,714.75 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, BRIAN P Employer name City of Rochester Amount $62,712.03 Date 10/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DERMOTT, JAMES P Employer name Suffolk County Amount $62,712.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, PETER A Employer name Nassau County Amount $62,712.99 Date 01/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOSQUARDRO, GERARD A Employer name Town of North Hempstead Amount $62,713.28 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUCHMAN, CHRISTINE M Employer name Nassau Health Care Corp Amount $62,711.76 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, WILLIAM Employer name Village of Lake Success Amount $62,712.69 Date 01/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGUSKI, KENNETH J Employer name Village of Amityville Amount $62,711.00 Date 01/18/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARLOTTA, MICHAEL P, JR Employer name City of Long Beach Amount $62,710.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, LAWRENCE Employer name 10th Judicial District Suffolk Co Judges Amount $62,709.32 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, DORIS Employer name Westchester County Amount $62,710.90 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, JOHN J Employer name SUNY Construction Fund Amount $62,711.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JAMES D Employer name Bayview Corr Facility Amount $62,709.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, FREDERICK B Employer name Town of Poughkeepsie Amount $62,709.00 Date 01/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAONESSA, SALVATORE A Employer name City of Niagara Falls Amount $62,707.32 Date 03/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACBLANE, WILLIAM J Employer name Dept Transportation Region 4 Amount $62,706.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMA, JAGAR N Employer name Dept of Financial Services Amount $62,707.86 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, JANET Employer name Nassau Health Care Corp Amount $62,707.42 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, STEPHANIE Employer name Department of Health Amount $62,704.35 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGNOLA, MICHAEL V, III Employer name Suffolk County Amount $62,705.44 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, LAWRENCE W Employer name Niagara Falls City School Dist Amount $62,704.58 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA PENNA, ALFRED J Employer name Suffolk County Amount $62,703.00 Date 01/13/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, PAUL A Employer name Monroe County Amount $62,702.69 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOOTSKY, SCOTT A Employer name Port Authority of NY & NJ Amount $62,703.87 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATA, ZENAIDA M Employer name Temporary & Disability Assist Amount $62,703.72 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, THOMAS C Employer name Niagara County Amount $62,702.11 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, FRED Employer name Department of Social Services Amount $62,702.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, PAUL Employer name Wyoming Corr Facility Amount $62,701.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIETJEN, CHRISTOPHER R Employer name Division of State Police Amount $62,700.76 Date 04/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALUCH, DAVID R Employer name Division of State Police Amount $62,701.41 Date 01/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARUCH, STEVEN J Employer name Temporary & Disability Assist Amount $62,701.05 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLTERMAN, ROBERT Employer name Supreme Court Clks & Stenos Oc Amount $62,701.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENHARDT, JEAN A Employer name Erie County Amount $62,700.72 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPERT, DOUGLAS B Employer name Town of Amherst Amount $62,700.37 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHAEL J Employer name Town of Huntington Amount $62,699.12 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, NANCY D Employer name Westchester County Amount $62,699.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNO, GREGG A Employer name City of Schenectady Amount $62,698.76 Date 07/08/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, RICHARD A Employer name Division of State Police Amount $62,700.24 Date 12/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DININ, JOHN R Employer name Banking Department Amount $62,699.19 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, LAWRENCE R Employer name Department of Tax & Finance Amount $62,698.00 Date 09/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONE, STEVEN J Employer name Department of Health Amount $62,697.24 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, DAVE D Employer name Port Authority of NY & NJ Amount $62,694.99 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELLAPPA, PAUL Employer name Mid-Hudson Psych Center Amount $62,694.00 Date 08/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, CARINE J Employer name Brooklyn DDSO Amount $62,693.83 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOYLE, DONALD C, JR Employer name Westchester County Amount $62,696.94 Date 10/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES W Employer name Thruway Authority Amount $62,692.99 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, JOANN Employer name SUNY at Stonybrook-Hospital Amount $62,696.65 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAMMIE, CLAUDETTE A Employer name Rockland County Amount $62,692.73 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ELIZABETH A Employer name Dutchess County Amount $62,691.77 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINOBBI, JOSEPH E Employer name Nassau County Amount $62,691.77 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WAYNE R Employer name Department of Tax & Finance Amount $62,690.89 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, JOHN F Employer name City of Lackawanna Amount $62,691.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPAGNA, LEO M Employer name New York State Canal Corp Amount $62,691.00 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOPOLSKI, DENNIS E Employer name Port Authority of NY & NJ Amount $62,690.94 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGGIONE, PAUL Employer name Nassau County Amount $62,691.52 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRACINO, AMY I Employer name City of Buffalo Amount $62,690.51 Date 02/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIEFER, ELMAR Employer name Town of Hanover Amount $62,691.34 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, RICHARD L Employer name Town of Hempstead Amount $62,689.98 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHBECK, DONALD Employer name Town of Tonawanda Amount $62,685.30 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCH, SUSANNA P Employer name Monroe County Amount $62,682.72 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, KEVIN H Employer name Dept of Public Service Amount $62,683.51 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCADAMO, NANCY R Employer name Office of Court Administration Amount $62,683.08 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGELLI, JAMES J Employer name Suffolk County Amount $62,682.81 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, KAREN K Employer name Third Jud Dept - Nonjudicial Amount $62,678.54 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREE, BARRY J Employer name Town of Oyster Bay Amount $62,684.67 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTER, FRED B Employer name City of White Plains Amount $62,677.64 Date 03/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLORES, MAUREEN S Employer name Westchester County Amount $62,676.29 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILELLO, WILLIAM G Employer name Suffolk County Amount $62,677.08 Date 04/08/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, MICHAEL J Employer name Office of Court Admin Normal Amount $62,681.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLENZOHN, JAMES J Employer name City of Buffalo Amount $62,676.79 Date 02/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MANAMON, PATRICK F Employer name SUNY Binghamton Amount $62,675.72 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, BALVIN G Employer name NYS Power Authority Amount $62,676.09 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGNA, LOUIS S Employer name City of Buffalo Amount $62,674.42 Date 09/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CENTENO, STEVEN A Employer name Children & Family Services Amount $62,673.30 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDO, JUDITH V Employer name Dept of Correctional Services Amount $62,674.69 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCESCO, CARMINE J Employer name Nassau County Amount $62,674.64 Date 07/21/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLLMAN, HARRY L Employer name Town of Cheektowaga Amount $62,672.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KISHINEVSKY, YAKOV Employer name NYS Power Authority Amount $62,672.91 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPELT, DAVID Employer name Port Authority of NY & NJ Amount $62,671.57 Date 06/06/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, ALAN H Employer name Wayne County Amount $62,669.99 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, KEVIN M Employer name Dept of Correctional Services Amount $62,669.00 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERACKA, JOSEPH Employer name Suffolk County Amount $62,667.04 Date 02/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YURUS, LINDA A Employer name Westchester County Amount $62,667.33 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, WILLIAM A Employer name Suffolk County Wtr Authority Amount $62,665.35 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, DONALD W Employer name Cayuga Correctional Facility Amount $62,666.00 Date 08/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIXT, JOHN D Employer name City of Buffalo Amount $62,666.00 Date 01/18/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARIC, JAMES F Employer name Division of State Police Amount $62,664.95 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOLL, THEODORE R Employer name Syosset CSD Amount $62,664.24 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFA, GERALD W Employer name Salmon River CSD Amount $62,664.00 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, CAROL Employer name Department of Tax & Finance Amount $62,665.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLSMA, GEORGE J, JR Employer name Division of State Police Amount $62,661.91 Date 03/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARDNER, WAKE M Employer name NYS Office People Devel Disab Amount $62,663.82 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, MICHAEL W Employer name Department of Tax & Finance Amount $62,662.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINSLEY, DUWAYNE A Employer name Division of State Police Amount $62,659.65 Date 07/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALLESANDRO, ROBERT V Employer name Westchester County Amount $62,659.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGIORGIO, DOMINICK, JR Employer name Town of Greenburgh Amount $62,661.00 Date 09/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA, GENE Employer name Supreme Ct Kings Co Amount $62,659.71 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CETTA, ANTHONY Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $62,660.77 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBRIKO, PETER H Employer name Department of Health Amount $62,658.91 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAFINO, ROBERTA S Employer name Hsc at Syracuse-Hospital Amount $62,658.42 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, JANET Employer name Manhattan Psych Center Amount $62,657.97 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DOUGLAS P Employer name Town of Newburgh Amount $62,657.17 Date 08/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOTZ, DONALD H Employer name Port Authority of NY & NJ Amount $62,658.22 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, RICHARD B Employer name Long Island Dev Center Amount $62,658.12 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, PATRICK A Employer name City of Buffalo Amount $62,652.57 Date 06/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAUBER, WILLIAM R Employer name Port Authority of NY & NJ Amount $62,652.14 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOTTI, GABRIELLE J Employer name Fourth Jud Dept - Nonjudicial Amount $62,656.93 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRISS, THOMAS M, JR Employer name Nassau County Amount $62,655.00 Date 08/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRINKWINE, GARY J Employer name Office For Technology Amount $62,651.56 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHOVCHIN, JOSEPH E Employer name Town of Amherst Amount $62,651.37 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, SHIRLEY E Employer name Nassau County Amount $62,652.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, MELISANDE M Employer name Supreme Court Clks & Stenos Oc Amount $62,652.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISEDEL, MARK A Employer name Attica Corr Facility Amount $62,650.12 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTAFA, RAJEE A Employer name NYS Power Authority Amount $62,650.60 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTRIGHT, ROBERT H Employer name Village of Freeport Amount $62,647.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONOMO, SALVATORE Employer name Long Island St Pk And Rec Regn Amount $62,646.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KENNETH M Employer name Port Authority of NY & NJ Amount $62,646.93 Date 09/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORONEY, THOMAS J Employer name Port Authority of NY & NJ Amount $62,647.58 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCESE, MICHAEL, JR Employer name SUNY at Stonybrook-Hospital Amount $62,648.47 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRICH, RICHARD Employer name Port Authority of NY & NJ Amount $62,650.14 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, DEBORAH A Employer name Workers Compensation Board Bd Amount $62,646.87 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZUTPHEN, JOHN J Employer name NYS Dormitory Authority Amount $62,646.70 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALDETTA, DAVID P Employer name Nassau County Amount $62,645.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRINCE, ROSALIND Employer name Bronx Psych Center Amount $62,645.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNI, ROBERT Employer name Port Authority of NY & NJ Amount $62,646.63 Date 07/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALL, JAMES B Employer name NYS Dormitory Authority Amount $62,645.84 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, MICHAEL J Employer name Office For Technology Amount $62,644.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WILLIAM M Employer name City of Albany Amount $62,644.80 Date 06/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TADDEO, BERNARD Employer name Suffolk County Amount $62,642.95 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLER, CONRAD W Employer name Town of Southampton Amount $62,642.00 Date 12/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHANAHAN, TIMOTHY W Employer name NYC Family Court Amount $62,641.24 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINDLIN, ROBERT J Employer name Insurance Department Amount $62,643.08 Date 11/12/2009 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