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 DEVLIN, GERALD L Employer name Erie County Amount $62,643.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, KAREN V Employer name Office For Technology Amount $62,643.20 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, CAROL A Employer name Rockland Psych Center Amount $62,640.20 Date 11/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, HELEN G Employer name Nassau County Amount $62,640.00 Date 03/04/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTIT, CATHY S Employer name Nassau County Amount $62,639.01 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEJO, MARILYN J Employer name Creedmoor Psych Center Amount $62,638.98 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, ULLA Employer name NYS Psychiatric Institute Amount $62,639.69 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDRACKI, STANLEY F Employer name Department of Health Amount $62,633.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, ALLEN L Employer name Fishkill Corr Facility Amount $62,632.32 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, BETTY ANN Employer name Temporary & Disability Assist Amount $62,637.26 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, PATRICIA S Employer name Roswell Park Cancer Institute Amount $62,636.01 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, MICHAEL H Employer name Buffalo City School District Amount $62,631.56 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRETTMOSES, NARCISSUS Employer name NYC Judges Amount $62,632.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, RAYMOND P Employer name Adirondack Park Agcy Amount $62,630.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, STEVEN M Employer name Dpt Environmental Conservation Amount $62,629.58 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUSCHER, ENRIQUE J Employer name Rockland Psych Center Amount $62,632.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, ROBERT A Employer name Greenville CSD Amount $62,630.40 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELDEY, WILLIAM H Employer name Village of Hastings-On-Hudson Amount $62,630.93 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERITY, HAROLD H, JR Employer name Hempstead Sanitary District #2 Amount $62,631.37 Date 06/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLEY, COLLEEN J Employer name Suffolk County Amount $62,629.52 Date 11/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCCILLI, JOSEPH A Employer name Town of Orchard Park Amount $62,628.81 Date 04/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROONEY, KATHRYN K Employer name Senate Special Annual Payroll Amount $62,628.28 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN-FROHM, ANN L Employer name Health Research Inc Amount $62,629.45 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, ROBERT J Employer name Fourth Jud Dept - Nonjudicial Amount $62,628.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JOHN D Employer name City of Rye Amount $62,629.39 Date 12/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, JAMES F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $62,626.58 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, SHARON L Employer name City of Yonkers Amount $62,627.72 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, MAUREEN A Employer name Capital District DDSO Amount $62,625.53 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RICHARD W Employer name Thruway Authority Amount $62,627.91 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGLIONE, STEPHEN F Employer name Rockland County Amount $62,624.69 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, EDWARD M Employer name NYS Dormitory Authority Amount $62,624.89 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES M Employer name Nassau County Amount $62,627.73 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCASTRO, JOHN A Employer name Cayuga Correctional Facility Amount $62,623.32 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANEA, THOMAS W Employer name Auburn Corr Facility Amount $62,623.69 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RANDY T Employer name City of Batavia Amount $62,623.66 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACOBSEN, DEBORAH Employer name Nassau Health Care Corp Amount $62,622.31 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, FRANTZ Employer name Division of State Police Amount $62,622.18 Date 04/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSETI, JOHN A Employer name Erie County Amount $62,622.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCATO, LUCILLE A Employer name Temporary & Disability Assist Amount $62,621.90 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDIDO, ALFRED J, JR Employer name City of Utica Amount $62,621.32 Date 01/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KURTH, REYNOLD G Employer name Supreme Ct-1st Civil Branch Amount $62,616.78 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATZ, HENRY G, JR Employer name Village of Garden City Amount $62,616.62 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, TIMOTHY P Employer name Nassau County Amount $62,620.24 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, ROBERT J Employer name City of Rochester Amount $62,616.84 Date 07/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, DONALD O Employer name Temporary & Disability Assist Amount $62,614.38 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCIGNO, PAUL A Employer name Nassau County Amount $62,613.69 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELORIO, JOSE Employer name City of Rochester Amount $62,612.76 Date 09/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSARIO, STEPHANIE Employer name Suffolk County Amount $62,612.64 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, PATRICK C Employer name Village of Depew Amount $62,612.52 Date 07/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, TREVOR L Employer name State Insurance Fund-Admin Amount $62,613.36 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, AUGUST H, JR Employer name Department of Health Amount $62,613.00 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, SYLVESTER Employer name NYS Community Supervision Amount $62,613.36 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YILMAZ, ALDEMIR Employer name Kings Park Psych Center Amount $62,612.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLET, JOHN DAVID Employer name Temporary & Disability Assist Amount $62,612.42 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZARNY, JENNIE Employer name New York Public Library Amount $62,608.97 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFEN, ROBERT G Employer name Town of Smithtown Amount $62,607.46 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GREGORY A Employer name Dpt Environmental Conservation Amount $62,606.57 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DAVID A Employer name Village of Churchville Amount $62,606.02 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, JOHN A Employer name Dept Transportation Region 10 Amount $62,611.02 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, ROGER W Employer name Thruway Authority Amount $62,609.56 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JOHN C Employer name Elmira Psych Center Amount $62,605.28 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGAMI, BART Employer name Supreme Ct-1st Civil Branch Amount $62,604.74 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDOTA, NICHOLAS L Employer name Brentwood UFSD Amount $62,603.57 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEVENTO, DARREN S Employer name Town of Tonawanda Amount $62,601.00 Date 03/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELY, JEFFREY S Employer name Erie County Amount $62,605.07 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, WILLIAM J J Employer name City of Schenectady Amount $62,605.00 Date 07/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOMME, GEORGE W Employer name Port Authority of NY & NJ Amount $62,602.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, GREGORY J A Employer name NYS Community Supervision Amount $62,602.58 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, RICHARD K Employer name City of Schenectady Amount $62,601.00 Date 04/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOWIN, ALICE M Employer name Westchester Health Care Corp Amount $62,599.19 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDILOTTE, JOANNE S Employer name Capital District DDSO Amount $62,600.43 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALTAZAR, RAYMOND T Employer name Department of Health Amount $62,598.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JOSEPH A Employer name Department of Transportation Amount $62,600.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARY E Employer name Office For Technology Amount $62,596.76 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEBLER, LARRY W Employer name City of North Tonawanda Amount $62,598.06 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, KENNETH B Employer name Brooklyn DDSO Amount $62,598.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYLUCKI, THOMAS E Employer name Department of Motor Vehicles Amount $62,592.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, SHEILA Employer name Office of General Services Amount $62,595.55 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, JOHN R Employer name Port Authority of NY & NJ Amount $62,593.09 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHAUER, ALLAN C Employer name SUNY Inst Technology at Utica Amount $62,590.18 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, GERALDINE Employer name NYS Teachers Retirement System Amount $62,589.00 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALTHEA L Employer name Third Jud Dept - Nonjudicial Amount $62,588.68 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALS, LEROY M Employer name Division of State Police Amount $62,591.11 Date 03/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RELLA, DANIEL N Employer name Suffolk County Amount $62,591.63 Date 09/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JIUSTO, DAVID W Employer name Division of State Police Amount $62,590.82 Date 08/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALLOZZI, DENNIS C Employer name Dept Labor - Manpower Amount $62,588.03 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PATERIO, SEBASTIANO Employer name Westchester County Amount $62,585.33 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAULEY, DANIEL J Employer name City of Syracuse Amount $62,583.96 Date 08/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINTZ, JOSEPH D Employer name Supreme Court Justices Amount $62,582.93 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURDYK, JOSEPH J, JR Employer name Erie County Amount $62,587.09 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMAN, CAROLE M Employer name NYS Power Authority Amount $62,586.37 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, TERRY E Employer name Orange County Amount $62,582.14 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LITIZIA, MICHAEL Employer name Port Authority of NY & NJ Amount $62,580.00 Date 01/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VICKERS, LAWRENCE W Employer name Division For Youth Amount $62,576.00 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MILLICENT E Employer name Children & Family Services Amount $62,575.18 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, JOHN T Employer name Hudson Corr Facility Amount $62,574.98 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, RICHARD J Employer name Town of Amherst Amount $62,576.14 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, MARY JEAN T Employer name Port Authority of NY & NJ Amount $62,577.74 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARHOLD, WILLIAM A Employer name Division of Parole Amount $62,573.64 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHAM, STEPHEN A, JR Employer name Dept Transportation Region 7 Amount $62,573.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARZALA, GARY T Employer name NYS Power Authority Amount $62,572.12 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGIL, MARK G Employer name Department of Health Amount $62,572.77 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEFF, ARTHUR Employer name Village of Croton-On-Hudson Amount $62,572.12 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA QUILA, DOMINICK J Employer name Port Authority of NY & NJ Amount $62,570.50 Date 07/15/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDEMAN, ANDREW W Employer name Division of State Police Amount $62,569.33 Date 09/10/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GURNIAK, JOHN R Employer name Thruway Authority Amount $62,572.04 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRARINO, JANE Employer name Suffolk County Amount $62,571.41 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIFANO, PAUL M Employer name City of Yonkers Amount $62,565.71 Date 02/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DOUGLAS E Employer name Department of Health Amount $62,568.53 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESU, NANCY A Employer name Erie County Medical Cntr Corp Amount $62,568.79 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, COLBATH A Employer name Dpt Environmental Conservation Amount $62,564.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, EDMUND J Employer name Dept of Public Service Amount $62,565.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRO, MARY CLARE T Employer name Brentwood UFSD Amount $62,563.54 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, MARIA I Employer name Temporary & Disability Assist Amount $62,564.72 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOK, ELLEN W Employer name Office For Technology Amount $62,562.96 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, BARBARA A Employer name Western NY Childrens Psych Center Amount $62,562.38 Date 08/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFIA, LAWRENCE J Employer name Town of Orangetown Amount $62,560.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AGOSTINELLO, DAVID G Employer name Town of Oyster Bay Amount $62,559.87 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GILBERT G Employer name Port Authority of NY & NJ Amount $62,562.00 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, SUE E Employer name Capital District DDSO Amount $62,561.99 Date 04/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, CATHY ANN Employer name Orange County Amount $62,560.39 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNACCONE, FRANCES Employer name Town of Hempstead Amount $62,558.51 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMPEY, WILLIAM M Employer name City of Rochester Amount $62,557.73 Date 07/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERS, CARLTON Employer name Rockland Psych Center Amount $62,559.47 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, EDWARD R Employer name Capital District DDSO Amount $62,558.76 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITA, CHRISTINE M Employer name Lexington School For The Deaf Amount $62,556.38 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTANELLI, SALVATORE J Employer name City of Corning Amount $62,557.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOXLEY, GARY D Employer name City of Rochester Amount $62,553.57 Date 11/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIVERTON, PAMELA W Employer name Cornell University Amount $62,553.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, DAVID R Employer name Supreme Ct-1st Civil Branch Amount $62,553.00 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMCYKOSKI, RICHARD Employer name Nassau County Amount $62,553.41 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLLER, HOWARD S Employer name Department of Transportation Amount $62,553.24 Date 12/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALK, NICHOLAS F Employer name Woodbourne Corr Facility Amount $62,550.12 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUCA, JOHN N Employer name Erie County Medical Cntr Corp Amount $62,552.69 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSHACK, M ELIZABETH Employer name Suffolk County Amount $62,548.41 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, GRANT Employer name NYS Community Supervision Amount $62,552.08 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BATTISTA, DARIO J Employer name Yonkers City School Dist Amount $62,547.77 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA JOY, LOREN V Employer name City of Albany Amount $62,547.29 Date 02/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ECKSTEIN, EDWARD Employer name NYS Power Authority Amount $62,550.73 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, CRAIG S Employer name Division of State Police Amount $62,548.12 Date 06/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROVENZANO, CHRISTOPHER C Employer name Town of Harrison Amount $62,545.13 Date 07/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUDLER, PETER H Employer name Temporary & Disability Assist Amount $62,547.19 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, CLEOFE Employer name Hendrick Hudson CSD-Cortlandt Amount $62,545.80 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, PATRICIA J Employer name Education Department Amount $62,544.71 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERA, JOSEPH J Employer name City of Buffalo Amount $62,544.89 Date 06/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNA, RALPH, JR Employer name Dpt Environmental Conservation Amount $62,545.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, JOSEPH L Employer name Workers Compensation Board Bd Amount $62,542.44 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, DARRELL Employer name Village of Hempstead Amount $62,544.49 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHAM, ANNA JEAN Employer name Mid-Hudson Psych Center Amount $62,543.87 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAMASSIMA, SALVATORE Employer name NYS Community Supervision Amount $62,543.46 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAR, SUSAN A Employer name Pilgrim Psych Center Amount $62,541.35 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOL, MARK J Employer name Auburn Corr Facility Amount $62,541.97 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHIRLEY Employer name Education Department Amount $62,541.46 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, PATRICIA F Employer name Hutchings Psych Center Amount $62,538.34 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAKOWSKI, JOSEPH P Employer name City of Albany Amount $62,540.12 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERARDI, STEVEN T Employer name Port Authority of NY & NJ Amount $62,538.00 Date 04/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEETS, EDWARD W Employer name Monroe County Amount $62,539.58 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DANIEL F, JR Employer name Office of Mental Health Amount $62,535.90 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLNER, SALLY A Employer name Port Authority of NY & NJ Amount $62,537.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSSING, JON J Employer name Thruway Authority Amount $62,537.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, IRA J Employer name Supreme Ct Kings Co Amount $62,535.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, THOMAS D Employer name Dpt Environmental Conservation Amount $62,534.01 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOBASSO, MARGARET I Employer name Suffolk County Amount $62,533.09 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ELISSA B Employer name Suffolk County Amount $62,535.73 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCESCO, LOUIS Employer name White Plains Urban Renew Agcy Amount $62,535.22 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLER, MICHAEL J Employer name Monroe County Amount $62,532.20 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTI, CLAUDIO P Employer name Village of Haverstraw Amount $62,533.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEUTHAUSER, RICHARD D Employer name New Hartford CSD Amount $62,530.90 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSWALD, BRADFORD R Employer name Department of Transportation Amount $62,533.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, KEVIN W Employer name SUNY College at Plattsburgh Amount $62,530.39 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTZ, JOHN M Employer name Nassau County Amount $62,530.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHOSH, ANKURESH Employer name Port Authority of NY & NJ Amount $62,530.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUCCI, GLYNNE B Employer name Suffolk County Amount $62,528.67 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ROBERT Employer name Suffolk County Wtr Authority Amount $62,528.21 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAINE, WILLIAM D Employer name Dept of Public Service Amount $62,529.55 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAVID C Employer name Dept Transportation Region 1 Amount $62,529.54 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINNICK, JOSEPH A Employer name Port Authority of NY & NJ Amount $62,528.18 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, STEPHEN E Employer name Children & Family Services Amount $62,528.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, STEPHEN M Employer name Village of Bronxville Amount $62,527.92 Date 03/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICKARD, DEBRA S Employer name Temporary & Disability Assist Amount $62,527.27 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, JOHN F Employer name City of Syracuse Amount $62,525.43 Date 06/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIORDANO, FRANK Employer name Half Hollow Hills CSD Amount $62,526.72 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKAT, JAMES M Employer name Department of Tax & Finance Amount $62,526.75 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, JULIA A Employer name Dept Labor - Manpower Amount $62,525.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, ROSEMARY Employer name Off of the State Comptroller Amount $62,524.14 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACUCCI, ANDREW M Employer name Port Authority of NY & NJ Amount $62,526.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKLE, MARVIN D Employer name NYS Bridge Authority Amount $62,521.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT E Employer name Division of State Police Amount $62,520.95 Date 12/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALYS, GARY F Employer name Office For The Aging Amount $62,523.10 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, CHARLES M Employer name Erie County Amount $62,523.00 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VRANA, DENISE L Employer name NYC Criminal Court Amount $62,518.62 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SHAUN M Employer name Erie County Amount $62,518.89 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, ROBERT C Employer name Department of Transportation Amount $62,519.00 Date 08/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, ALOYSIUS J, JR Employer name Town of Clarkstown Amount $62,516.66 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLONE, ROSE Employer name Westchester County Amount $62,516.55 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, DONALD J Employer name Office of General Services Amount $62,517.71 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERIO, SHEILA L Employer name Mid-Hudson Psych Center Amount $62,516.76 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLELLAN, ROBERT J Employer name Livingston Correction Facility Amount $62,512.00 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZLER, HELEN Employer name Town of Orangetown Amount $62,515.36 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, FREDERICK L, JR Employer name Westchester County Amount $62,512.10 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, SALLY A Employer name Roswell Park Cancer Institute Amount $62,508.60 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JOSE Employer name Division of State Police Amount $62,511.29 Date 12/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAVONA, DONNA L Employer name Suffolk County Amount $62,511.16 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, STEVEN Employer name Department of Health Amount $62,506.06 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARK G Employer name Long Island Dev Center Amount $62,511.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, MICHAEL P Employer name City of Rochester Amount $62,508.36 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNKINS, ELLEN CLARK Employer name NYS Senate Regular Annual Amount $62,508.00 Date 12/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGNI, COLLEEN Employer name Temporary & Disability Assist Amount $62,503.61 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, DAVID C Employer name Department of Health Amount $62,502.98 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, LINDA S Employer name Temporary & Disability Assist Amount $62,504.83 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, LINDA LALLI Employer name Fourth Jud Dept - Nonjudicial Amount $62,503.89 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBASCIANI, FRANCES M Employer name Suffolk County Amount $62,501.97 Date 07/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRIMPE, DONNA M Employer name Nassau County Amount $62,501.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, EILEEN M Employer name Children & Family Services Amount $62,501.42 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, SHELDON P Employer name Metropolitan Trans Authority Amount $62,502.72 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, JERRY A Employer name Division of State Police Amount $62,502.53 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIGNOGNA, MICHAEL J Employer name Dept Transportation Region 8 Amount $62,500.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, WILBUR C Employer name Suffolk County Amount $62,499.00 Date 10/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, RICHARD F Employer name City of Syracuse Amount $62,498.78 Date 02/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALCUTTI, VITO N, JR Employer name Village of Croton-On-Hudson Amount $62,500.70 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, BRIAN J Employer name Westchester County Amount $62,497.72 Date 01/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRUM, CHARLES A Employer name Dutchess County Amount $62,496.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, WILLIAM J Employer name Dutchess County Amount $62,498.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, HERBERT M Employer name Off of the State Comptroller Amount $62,495.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROULX, JAMES E Employer name Clinton Corr Facility Amount $62,494.09 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMM, JAMES M Employer name Great Neck UFSD Amount $62,496.70 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNA, LYNETTE Employer name Division of State Police Amount $62,495.39 Date 04/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROPHY, MICHAEL C Employer name City of Poughkeepsie Amount $62,491.84 Date 10/14/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENFELD, HARVEY Employer name Department of Tax & Finance Amount $62,490.30 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AREZZI, VINCENT A Employer name Town of Smithtown Amount $62,492.46 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDOUX, KEVIN B Employer name SUNY Health Sci Center Brooklyn Amount $62,492.10 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, LOUIS Employer name State Insurance Fund-Admin Amount $62,488.76 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DIANE M Employer name Port Authority of NY & NJ Amount $62,490.24 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALACHOWSKI, MICHAEL Employer name Department of Motor Vehicles Amount $62,489.32 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESS, EVELYN RENEE Employer name NYC Criminal Court Amount $62,487.01 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, CASSY S Employer name Town of Brookhaven Amount $62,486.09 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZESZUTEK, TIMOTHY E Employer name Division of State Police Amount $62,487.55 Date 07/08/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONFORTI, JOSEPH Employer name Town of Hempstead Amount $62,488.41 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLER, ELIZABETH Employer name Off of the State Comptroller Amount $62,485.84 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIES, PETER D Employer name Town of Greenburgh Amount $62,484.58 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMIERI, JOANNE V Employer name Dept Labor - Manpower Amount $62,483.51 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPARRO, ANTONIA M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $62,483.37 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, ANTHONY J Employer name City of Long Beach Amount $62,481.67 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOILY, ROGER W Employer name Town of Greece Amount $62,484.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVENGER, BARBARA A Employer name Department of Health Amount $62,484.12 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL SIGNORE, DUANE A Employer name City of Schenectady Amount $62,483.88 Date 07/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUDA, WILLIAM L, JR Employer name Office For Technology Amount $62,480.08 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUTSKY, ALLEN Employer name Town of Hempstead Amount $62,477.61 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHANCE, FREDERICK A Employer name NYS Power Authority Amount $62,477.39 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, BETH E Employer name Nassau County Amount $62,474.43 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADLER, LAWRENCE J Employer name Dpt Environmental Conservation Amount $62,480.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZERBA, JOSEPH B Employer name Dept Transportation Region 3 Amount $62,476.30 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANTKE, FRANK J Employer name Supreme Ct-1st Civil Branch Amount $62,479.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNAN, CAROL S Employer name Supreme Ct Kings Co Amount $62,474.24 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMOLITO, STEVEN Employer name Town of Oyster Bay Amount $62,473.38 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, THOMAS W Employer name Oneida County Amount $62,472.80 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITTI, RUDOLPH C Employer name Nassau County Amount $62,473.00 Date 07/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELDMAN, STANLEY Employer name Port Authority of NY & NJ Amount $62,473.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCUSI, PAUL F Employer name Saratoga County Amount $62,471.68 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, THOMAS H Employer name Office For Technology Amount $62,471.43 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, TERESITA Employer name Rochester Psych Center Amount $62,473.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVICE, PAUL A Employer name Town of Hempstead Amount $62,470.96 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, SANDRA M Employer name Insurance Department Amount $62,470.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARFAN, DAVID M Employer name Division of State Police Amount $62,470.88 Date 02/13/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROVENGER, JUDITH Employer name Westchester Library System Amount $62,470.79 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURZYCKI, CAROL A Employer name Office of Public Safety Amount $62,469.78 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, ROBERT R Employer name City of Buffalo Amount $62,466.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN BUREN, DALE R Employer name Temporary & Disability Assist Amount $62,466.72 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, JOHN P Employer name Central NY Psych Center Amount $62,466.88 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNERY, ROBERT L Employer name Department of Motor Vehicles Amount $62,466.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBERSON, JAMES C, JR Employer name Office of Court Admin Normal Amount $62,467.76 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMAN, HARRIET J Employer name Rockland County Amount $62,460.60 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKER, DEBBIE N Employer name Suffolk County Amount $62,465.48 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFTEICH, ALICE Employer name Franklin Square Public Library Amount $62,462.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, JOSEPH A Employer name Department of Health Amount $62,458.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISMONDI, MICHAEL R Employer name Nassau County Amount $62,457.55 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, PAUL E, JR Employer name Nassau County Amount $62,459.16 Date 05/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOVAN, PATRICK D Employer name Port Authority of NY & NJ Amount $62,459.62 Date 07/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUMMINGS, DAVID M Employer name Department of Health Amount $62,455.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, WILLIAM Employer name Suffolk County Amount $62,456.07 Date 01/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEFFENS, CRAIG H Employer name Rockland County Amount $62,455.99 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLENCH, FRANKLIN J Employer name Town of Islip Amount $62,452.46 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MT.PLEASANT, DAVID M Employer name Dpt Environmental Conservation Amount $62,450.61 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULKIN, GEOFFREY W Employer name Division of State Police Amount $62,453.00 Date 01/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEMETH-WEISSER, JULIE C Employer name Department of State Amount $62,452.91 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFADT, ALBERT G Employer name Inst For Basic Res & Ment Ret Amount $62,450.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, LILLIAN S Employer name Children & Family Services Amount $62,454.13 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRION, FAUSTO W Employer name County Clerks Within NYC Amount $62,449.89 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTER, MICHAEL W Employer name Office of Court Administration Amount $62,450.38 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAPATI, DEVA D Employer name South Beach Psych Center Amount $62,448.85 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELARDI, JOHN F Employer name Suffolk County Wtr Authority Amount $62,448.85 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTLAND, DENNIS A Employer name Long Island St Pk And Rec Regn Amount $62,445.06 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOSEPH T Employer name NYS Teachers Retirement System Amount $62,443.46 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROMA, SAMUEL Employer name Manhattan Psych Center Amount $62,443.05 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAZQUEZ, EMILIO Employer name NY City St Pk And Rec Regn Amount $62,445.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANS, MARK J Employer name Dpt Environmental Conservation Amount $62,445.80 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, ALBERT J Employer name Town of Smithtown Amount $62,443.89 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHTSEN, JASON M Employer name City of Newburgh Amount $62,443.00 Date 05/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUECHNER, NORMAN G Employer name Department of Tax & Finance Amount $62,443.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARFOGLIO, FREDERICK J Employer name 10th Judicial District Nassau Nonjudicial Amount $62,440.65 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTECIANO, TERESITA D Employer name Creedmoor Psych Center Amount $62,440.00 Date 10/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONIS, VINCENT P Employer name Erie County Amount $62,439.46 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, JERRY Employer name Westchester County Amount $62,442.70 Date 06/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, MARY ANNE Employer name Temporary & Disability Assist Amount $62,440.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, PAUL Employer name Nassau County Amount $62,439.05 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBARI, RALPH J, JR Employer name Town of Hempstead Amount $62,439.44 Date 02/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, BRIAN W Employer name Green Haven Corr Facility Amount $62,437.00 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIL, JOCELYN A Employer name Sachem Public Library Amount $62,436.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENLEY, ROSALYN Employer name Kingsboro Psych Center Amount $62,438.63 Date 11/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEVEN R Employer name Westchester County Amount $62,435.60 Date 07/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWROT, RICHARD M Employer name Temporary & Disability Assist Amount $62,438.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURTZ, NEAL E Employer name Dept Labor - Manpower Amount $62,435.33 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASLEY, RAYMOND W, JR Employer name City of Albany Amount $62,434.07 Date 09/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, EULA Employer name Kirby Forensic Psych Center Amount $62,438.74 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPEDA, OTABIO E Employer name Division of State Police Amount $62,433.65 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, HAROLD L Employer name Hudson Valley DDSO Amount $62,431.80 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELIS, ARMAND T Employer name Dpt Environmental Conservation Amount $62,432.35 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITEN, IRIS Employer name Supreme Ct-Queens Co Amount $62,433.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, TIMOTHY J Employer name Supreme Ct Kings Co Amount $62,432.19 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, BARRY J Employer name Village of Tarrytown Amount $62,430.60 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, HANFORD A Employer name Orange County Amount $62,431.71 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, BETTE S Employer name Queens Psych Center Children Amount $62,431.21 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYBORSKI, SUSAN M Employer name Western New York DDSO Amount $62,430.72 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, PATRICK A Employer name Town of Orangetown Amount $62,424.19 Date 08/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAN, JONGMOK, MD Employer name Middletown Psych Center Amount $62,430.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKLIN, STEVEN Employer name Department of State Amount $62,425.78 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, PHYLLIS Employer name Pilgrim Psych Center Amount $62,422.38 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMAN, KARLA D Employer name NYS Office People Devel Disab Amount $62,421.77 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, RICHARD H, JR Employer name Mohawk Correctional Facility Amount $62,423.29 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYE, ROBERT C Employer name Appellate Div 2nd Dept Amount $62,422.92 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERGER, JOHN W Employer name Manhattan Psych Center Amount $62,421.41 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRI, GEORGE A Employer name Town of Wappinger Amount $62,421.05 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEVY, MITCHELL Employer name NYS Office People Devel Disab Amount $62,419.15 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDY, BRUCE K Employer name Temporary & Disability Assist Amount $62,421.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, WILLIAM F Employer name Harlem Valley Psych Center Amount $62,420.00 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLING, GEOFFREY S Employer name Appellate Div 3rd Dept Amount $62,421.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, CURT V Employer name City of Rochester Amount $62,418.01 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEY, JOELLA J GREEN Employer name Sing Sing Corr Facility Amount $62,416.80 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGIN, ANDREW C Employer name Orange County Amount $62,413.36 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPOLLA, MICHAEL A Employer name Department of Health Amount $62,416.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULINO, JAMES M Employer name Monroe County Amount $62,413.99 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERANZA, CHRISTINE Employer name Erie County Medical Cntr Corp Amount $62,414.13 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, LAWRENCE D Employer name Dept Labor - Manpower Amount $62,412.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONIAN, BARTON Employer name City of Buffalo Amount $62,411.00 Date 01/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMMANUELLI, ROBIN H Employer name NYC Civil Court Amount $62,408.85 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEHAN, LORETTA A Employer name Hsc at Syracuse-Hospital Amount $62,407.40 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALINSKY, STEPHEN D Employer name Div Alcoholic Beverage Control Amount $62,410.15 Date 10/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETHER, FRANK A Employer name Education Department Amount $62,410.33 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, CYNTHIA Employer name Pilgrim Psych Center Amount $62,409.88 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIERO, ELLEN J Employer name Sing Sing Corr Facility Amount $62,407.26 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, RICHARD J Employer name Port Authority of NY & NJ Amount $62,407.00 Date 02/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONORATI, RICHARD P Employer name Orange County Amount $62,404.38 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANON, NEIL A Employer name Rochester City School Dist Amount $62,405.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JOSEPH A, III Employer name City of Schenectady Amount $62,400.00 Date 01/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOYLE, MICHAEL S Employer name SUNY College at New Paltz Amount $62,399.52 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROXELL, KENNETH E Employer name Department of Health Amount $62,404.35 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, LINDA J Employer name Central NY DDSO Amount $62,403.01 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONAU, STEPHANIE M Employer name NYS Dormitory Authority Amount $62,400.04 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, DAVID B Employer name Adirondack Park Agcy Amount $62,399.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, MICHAEL E Employer name Massapequa Bd of Water Commis Amount $62,397.47 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, BARBARA J Employer name Division of the Budget Amount $62,399.44 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, ESTHER ALTARAS Employer name Office of Court Administration Amount $62,399.01 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, MARSHA L Employer name New York Public Library Amount $62,396.00 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOKELTY, SHARON A Employer name Suffolk County Amount $62,396.36 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JESSE J Employer name Rockland County Amount $62,393.53 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CHARLES D Employer name Sunmount Dev Center Amount $62,393.40 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, THOMAS R Employer name Division of State Police Amount $62,396.04 Date 08/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEARS, MICHAEL R Employer name Gowanda Correctional Facility Amount $62,394.61 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHIN, MICHAEL G Employer name Albany County Amount $62,393.78 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, ROBERT V Employer name Town of Amherst Amount $62,395.11 Date 07/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FASANO, VINCENT E Employer name South Huntington UFSD Amount $62,393.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGG, EDWARD A Employer name Dept Transportation Region 8 Amount $62,392.92 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEIRO, VINCENT Employer name Division of State Police Amount $62,390.30 Date 11/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, JEFFREY F Employer name Mohawk Valley Psych Center Amount $62,392.13 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLDVEEN, STEVEN H Employer name Department of Health Amount $62,392.31 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJKOWSKI, JOYCE L Employer name Dept Labor - Manpower Amount $62,388.29 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKETT, MINNIE L Employer name Supreme Ct Kings Co Amount $62,389.58 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, DOUGLAS P Employer name Wyoming County Amount $62,388.74 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, PAUL H Employer name NYS Power Authority Amount $62,385.31 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIKOLER, STEVEN B Employer name State Insurance Fund-Admin Amount $62,387.29 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, BRUCE R Employer name Village of Freeport Amount $62,387.00 Date 03/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARLMAN, STEVEN M Employer name Central NY DDSO Amount $62,384.55 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, LEVERN Employer name Division of State Police Amount $62,385.74 Date 05/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKEY, CLIFFORD J Employer name Long Island Dev Center Amount $62,384.31 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLISON, JAMES A Employer name Cooperstown CSD Amount $62,382.71 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, E LYNN Employer name BOCES-Dutchess Amount $62,383.83 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTOR, GARY Employer name Mid-Orange Corr Facility Amount $62,383.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARMELIN, EDWARD S Employer name Suffolk County Amount $62,384.04 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES B Employer name Central NY DDSO Amount $62,380.07 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, EDWARD F Employer name Port Authority of NY & NJ Amount $62,382.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, THERESA Employer name Hudson River Psych Center Amount $62,381.71 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNETTA, SCOTT R Employer name Suffolk County Amount $62,379.85 Date 07/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, ARTHUR C Employer name Town of Hempstead Amount $62,379.25 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMIZZI, ANTHONY Employer name Town of Smithtown Amount $62,379.07 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSLADE, GEORGE A Employer name Dept Transportation Region 5 Amount $62,380.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, KEVIN J Employer name Town of Southampton Amount $62,379.97 Date 05/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKELLY, MARY C Employer name Office Parks, Rec & Hist Pres Amount $62,378.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIGEL, CHARLES A Employer name Department of Health Amount $62,377.36 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANELLI, JOSEPH A Employer name Department of Tax & Finance Amount $62,379.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JAMES A Employer name Village of Depew Amount $62,377.00 Date 09/11/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANOWICZ, RICHARD S Employer name City of Buffalo Amount $62,376.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS, PETER T Employer name Town of Yorktown Amount $62,375.04 Date 06/20/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ROBERT M Employer name Department of Health Amount $62,374.62 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARCIA Employer name SUNY Buffalo Amount $62,374.00 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLAK, JULIA Employer name Department of Health Amount $62,377.20 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LARRY D Employer name City of Syracuse Amount $62,370.30 Date 02/27/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, ROGER H Employer name Department of Transportation Amount $62,369.00 Date 07/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTLAND, THOMAS S Employer name Finger Lakes DDSO Amount $62,371.92 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROBERT L Employer name Off of the State Comptroller Amount $62,371.57 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARCISSE, ANGELA Employer name NYS Community Supervision Amount $62,369.87 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRELL, ROOSEVELT Employer name Kirby Forensic Psych Center Amount $62,371.10 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, STEPHEN B Employer name Supreme Ct-1st Civil Branch Amount $62,368.95 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIK, MAHJABEEN Employer name Temporary & Disability Assist Amount $62,368.68 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, ANNEMARIE D Employer name Long Beach City School Dist 28 Amount $62,367.50 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALANKA, RICHARD A Employer name Village of Port Chester Amount $62,364.26 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, CRAIG M Employer name Division of Veterans' Affairs Amount $62,364.70 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNE, MICHAEL T Employer name Phelps Clifton Springs CSD Amount $62,363.49 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEENBERGE, DANIEL L Employer name Dpt Environmental Conservation Amount $62,364.50 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNAN, FRANCIS M Employer name Dept Transportation Region 4 Amount $62,364.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, ALEXANDER J, III Employer name Division of State Police Amount $62,360.67 Date 04/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARDINALI, LOUIS Employer name SUNY Health Sci Center Brooklyn Amount $62,360.27 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADETTA, DAVID A Employer name Rochester-Genesee Trans Auth Amount $62,361.70 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOFF, SHARON O Employer name Elmira Psych Center Amount $62,361.08 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JAMES S Employer name Dept Labor - Manpower Amount $62,361.63 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVONA, RICHARD J Employer name Village of Rockville Centre Amount $62,359.70 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULISON, JAMES G Employer name Office Parks, Rec & Hist Pres Amount $62,355.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, GREGORY Q Employer name City of Batavia Amount $62,354.73 Date 03/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEBEL, DORIS J Employer name Northport E Northport Pub Lib Amount $62,358.29 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, CATHERINE M Employer name Hsc at Syracuse-Hospital Amount $62,354.60 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, H PAUL Employer name Port Authority of NY & NJ Amount $62,358.00 Date 08/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBELLI, THOMAS C Employer name City of Long Beach Amount $62,357.00 Date 04/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOURDEAU, MARGARET L Employer name Temporary & Disability Assist Amount $62,354.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWORTH, GEORGE N Employer name Village of Dobbs Ferry Amount $62,351.17 Date 07/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, ROBERT J Employer name Dpt Environmental Conservation Amount $62,351.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSETTI, JAMES A Employer name County Clerks Within NYC Amount $62,349.65 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, BERNARD L Employer name Supreme Court Justices Amount $62,354.00 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADILLO, HENRY Employer name Port Authority of NY & NJ Amount $62,350.76 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLARAKIS, MARIE J Employer name Suffolk County Amount $62,353.24 Date 12/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPPARELLI, VALENTINO Employer name Lawrence Sanitary District #1 Amount $62,349.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLING, DERRICK C Employer name Division of State Police Amount $62,349.60 Date 10/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ISHAM, GWENDOLYN K Employer name Cornell University Amount $62,347.65 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN C Employer name Temporary & Disability Assist Amount $62,348.11 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-PIERRE, RALPH Employer name Hudson Valley DDSO Amount $62,346.50 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, MARY R Employer name Education Department Amount $62,346.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNECK, SUSAN A Employer name Suffolk County Amount $62,347.90 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUADE, JAMES W Employer name Town of Harrison Amount $62,347.35 Date 04/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIACCIA, RALPH Employer name Mid-State Corr Facility Amount $62,347.59 Date 12/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, EDWARD J Employer name City of Yonkers Amount $62,346.00 Date 11/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROE, KEVIN C Employer name Department of Health Amount $62,345.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSEVERO, JOSEPH W Employer name Port Authority of NY & NJ Amount $62,345.04 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, JAMES M Employer name BOCES-Orange Ulster Sup Dist Amount $62,343.82 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSTOPHER, LYNDA T Employer name Nassau County Amount $62,343.72 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RICHARD J Employer name Div Criminal Justice Serv Amount $62,342.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALDEMAN, JAMES E Employer name Cornell University Amount $62,341.92 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBIALLY, ELSAID E Employer name Dept of Financial Services Amount $62,342.66 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RONALD L Employer name Westchester County Amount $62,343.57 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BONITA M Employer name SUNY Buffalo Amount $62,339.00 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEVEN H Employer name Great Meadow Corr Facility Amount $62,339.54 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGL, ROBERT F Employer name Supreme Ct-Queens Co Amount $62,338.62 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARI, JOHN A Employer name Supreme Ct-Queens Co Amount $62,343.68 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, JANICE Employer name State Insurance Fund-Admin Amount $62,338.47 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MARY ANN Employer name Port Authority of NY & NJ Amount $62,338.40 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIASE, FELICIA A Employer name NYC Family Court Amount $62,336.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, DARWIN J Employer name Labor Management Committee Amount $62,344.42 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAMILLE J Employer name Temporary & Disability Assist Amount $62,336.23 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMM, CRYSTAL LYNN Employer name SUNY at Stonybrook-Hospital Amount $62,335.56 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDENBECKER, SUSAN Employer name Cortland City School Dist Amount $62,334.61 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIO, JOHN R Employer name Suffolk County Amount $62,332.66 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, GUY F Employer name Supreme Ct-Queens Co Amount $62,330.82 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, WILLIAM F Employer name Nassau County Amount $62,330.24 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLUMZER, DAVID C Employer name NYS Office People Devel Disab Amount $62,330.31 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, TIMOTHY J Employer name Town of Orangetown Amount $62,331.00 Date 01/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASALE, JANE ANN Employer name Department of Health Amount $62,334.45 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, THOMAS D Employer name Department of Transportation Amount $62,328.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, RIFKA E Employer name Off of the State Comptroller Amount $62,326.87 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ALLEN C Employer name City of Ithaca Amount $62,329.29 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHAIE, A PHILIP Employer name Education Department Amount $62,330.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTZ, LINDA K Employer name Port Authority of NY & NJ Amount $62,326.84 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCEWICZ, SELINDA E Employer name Nassau County Amount $62,326.31 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, JACK R Employer name Supreme Ct Kings Co Amount $62,324.18 Date 09/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGAS, PETER M Employer name Port Authority of NY & NJ Amount $62,322.98 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMANN, DANIEL J Employer name Finger Lakes St Pk And Rec Reg Amount $62,324.83 Date 09/18/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALAS, ARTURO Employer name City of Buffalo Amount $62,324.53 Date 05/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, GERARD J Employer name NYS Community Supervision Amount $62,320.48 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINN, PATRICIA M Employer name NYS Office People Devel Disab Amount $62,318.05 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LAVINA E Employer name Office For Technology Amount $62,322.50 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRY, WILLIAM T Employer name Central NY Psych Center Amount $62,322.35 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, VIRGINIA Employer name Department of Law Amount $62,317.26 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, TERENCE L Employer name Temporary & Disability Assist Amount $62,322.12 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, RONALD C Employer name Thruway Authority Amount $62,318.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBELL, VINCENT L, III Employer name NYS Senate - Member Expenses Amount $62,314.72 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREED, JOAN E HANDLER Employer name Education Department Amount $62,316.65 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, KENNETH J Employer name Westchester Health Care Corp Amount $62,316.48 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MICHAEL Employer name Massapequa Fire District Amount $62,317.00 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDNEY, TERRY L Employer name Mid-Hudson Psych Center Amount $62,313.52 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENA, RAYMOND M Employer name Education Department Amount $62,313.08 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLE, ROBERT J Employer name Ninth Judicial Dist Amount $62,309.86 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBANKS, SHARI F Employer name NYC Criminal Court Amount $62,311.70 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANN, CHERYL A Employer name Elmira Childrens Services Amount $62,312.42 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, GEORGE P Employer name Wallkill Corr Facility Amount $62,310.35 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTLER, JOHN F Employer name Division of State Police Amount $62,309.27 Date 07/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABDOU, MARGARET A Employer name Department of Tax & Finance Amount $62,309.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, MICHAEL J Employer name Nassau County Amount $62,309.84 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRENT, CARMEN R Employer name Department of Law Amount $62,309.29 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, KIRK A Employer name Wyoming Corr Facility Amount $62,308.16 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUGHRON, SUSAN Employer name Div Housing & Community Renewl Amount $62,308.38 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDIE, DERRICK G Employer name Village of Tarrytown Amount $62,308.21 Date 03/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAHILL, CATHERINE A Employer name Department of Health Amount $62,306.84 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, MARK D Employer name Workers Compensation Board Bd Amount $62,306.41 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHAEL R Employer name Dept of Agriculture & Markets Amount $62,307.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPLAN, ANNEMARIE Employer name Long Island Dev Center Amount $62,308.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISMAN, DANIEL G Employer name NYC Family Court Amount $62,303.06 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTY, GORDON I Employer name Dept Transportation Region 3 Amount $62,301.89 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMAGLIA, CHARLES D Employer name Village of Kenmore Amount $62,306.09 Date 11/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOVEE, MICHAEL E Employer name SUNY College at Geneseo Amount $62,305.47 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIRPOLO, ANTHONY C Employer name Village of Amityville Amount $62,301.00 Date 01/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALLAS, CHARLES R Employer name Insurance Department Amount $62,300.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, ROBERT B Employer name Office For Technology Amount $62,301.20 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLOUGHLIN, ROBERT J Employer name Nassau County Amount $62,301.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDINO, PAUL M Employer name NYS Office People Devel Disab Amount $62,298.10 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITTADINO, LEONA ANNA Employer name Nassau County Amount $62,299.89 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MICHELE A Employer name Department of Tax & Finance Amount $62,299.28 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROBERT M Employer name City of Buffalo Amount $62,297.49 Date 12/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAY, MICHAEL S Employer name Nassau County Amount $62,298.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, JOSEPH C Employer name Division of State Police Amount $62,298.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN VESSEM, CRAIG Employer name Willard Psych Center Amount $62,294.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOY, NICHOLAS J Employer name Port Authority of NY & NJ Amount $62,296.51 Date 01/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANKLIN, JAMES L Employer name Supreme Ct Kings Co Amount $62,290.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GARRY F Employer name Central NY Psych Center Amount $62,288.89 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKORA, CAROL A Employer name SUNY Buffalo Amount $62,290.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARTIN A Employer name Office For Technology Amount $62,289.62 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZELL, RICHARD J Employer name Town of Cheektowaga Amount $62,289.00 Date 05/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORSFORD, KENNETH Employer name Suffolk County Amount $62,286.00 Date 10/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, DUNCAN A Employer name Nassau County Amount $62,287.23 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRASTO, ALBERTO V Employer name Dept Transportation Region 8 Amount $62,286.92 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, LINDA Employer name Supreme Ct-Richmond Co Amount $62,284.49 Date 02/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, ROBERT S Employer name Village of Garden City Amount $62,284.40 Date 05/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOLLMOELLER, BRADFORD G Employer name Suffolk County Amount $62,285.24 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, ROBERT L, JR Employer name Elmira Corr Facility Amount $62,285.41 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMARCHI, SUSAN M Employer name NYS Teachers Retirement System Amount $62,282.92 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, SAMUEL J, JR Employer name City of Utica Amount $62,284.06 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROS, GLORIA Employer name Erie County Amount $62,284.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ-BURKE, BRENDA Employer name New York City Childrens Center Amount $62,280.99 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGARIN, RICHARD J Employer name Town of Blooming Grove Amount $62,282.85 Date 12/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONETTE, DENIS J Employer name Nassau County Amount $62,282.00 Date 01/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMMANUEL, REETHAMMA Employer name Creedmoor Psych Center Amount $62,278.08 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, JOHN F, JR Employer name City of Buffalo Amount $62,276.61 Date 01/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWING, PAMELA D Employer name Temporary & Disability Assist Amount $62,278.71 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIO, CLAIRE M Employer name SUNY at Stonybrook-Hospital Amount $62,280.25 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUSLING, WILLIAM H, III Employer name Long Island St Pk And Rec Regn Amount $62,275.29 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN P Employer name Banking Department Amount $62,275.89 Date 03/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, EDWIN T Employer name Division of State Police Amount $62,275.41 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, EDWARD C Employer name Dpt Environmental Conservation Amount $62,274.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, KATHLEEN M Employer name Western New York DDSO Amount $62,275.08 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTH, CATHERINE Employer name Children & Family Services Amount $62,274.70 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, NANCY A Employer name Rockland Psych Center Children Amount $62,272.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MILTON Employer name South Beach Psych Center Amount $62,271.59 Date 04/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, JOHN Employer name Albany County Amount $62,273.01 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHNER, JEAN S Employer name Onondaga County Amount $62,272.50 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERFIELD, PHILIP J Employer name Division of Parole Amount $62,271.22 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEGLOW, STEVEN J Employer name Monroe County Amount $62,271.27 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, MICHAEL Employer name Office of General Services Amount $62,271.56 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELSON, LAURAL I Employer name Westchester County Amount $62,267.09 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROGER M Employer name Genesee County Amount $62,266.71 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTON, JOHN J Employer name Supreme Ct-Queens Co Amount $62,269.47 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNE, RICHARD Employer name NYS Dormitory Authority Amount $62,268.28 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, MICHAEL R Employer name NYS Power Authority Amount $62,265.30 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEES, MARCIA O Employer name Office Parks, Rec & Hist Pres Amount $62,266.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOCIANO, THOMAS J Employer name Suffolk County Amount $62,265.80 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMOWSKI, DENNIS J Employer name SUNY College Technology Delhi Amount $62,262.89 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, RAYMOND E Employer name Division of State Police Amount $62,264.57 Date 10/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOCZAJA, CYNTHIA M Employer name Dept Labor - Manpower Amount $62,264.55 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSKI, DIANE M Employer name Thruway Authority Amount $62,263.39 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGS, STEPHEN L Employer name Dept of Financial Services Amount $62,260.91 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAY, JOSEPH A Employer name City of White Plains Amount $62,262.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, ROBERT C Employer name Village of Cornwall Amount $62,260.97 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, ANNEMARIE Employer name Department of Tax & Finance Amount $62,257.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, DAVID L Employer name Genesee St Park And Rec Regn Amount $62,259.09 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, ARTHUR G Employer name Department of Transportation Amount $62,258.58 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, AMALIA Employer name Creedmoor Psych Center Amount $62,254.60 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERENS, CAROL Employer name Empire State Development Corp Amount $62,257.53 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, DONALD A Employer name Department of Transportation Amount $62,255.56 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLNOUGH, DONALD Employer name Nassau County Amount $62,255.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, DIANE M Employer name Town of Hempstead Amount $62,254.47 Date 02/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUER, HOWARD Employer name Nassau County Amount $62,254.00 Date 01/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKE, WILLIAM S Employer name Adirondack Correction Facility Amount $62,253.72 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, RICHARD J Employer name Supreme Ct-Richmond Co Amount $62,252.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DONALD GEORGE, JR Employer name Children & Family Services Amount $62,252.23 Date 06/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMAER, TODD A Employer name Town of Greece Amount $62,253.22 Date 03/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'ALISO, RALPH T Employer name City of Peekskill Amount $62,252.10 Date 03/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZINSLEY, JUNE M Employer name Sachem Public Library Amount $62,252.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINADR, MATTHEW F Employer name Dept of Public Service Amount $62,250.42 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULEKAS, JAMES S Employer name Suffolk County Amount $62,247.00 Date 01/26/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRUZZI, ALFRED F Employer name Supreme Ct Kings Co Amount $62,249.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SANDRA S Employer name Department of Motor Vehicles Amount $62,250.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASUDEVAN, CHITTIBABU Employer name Dpt Environmental Conservation Amount $62,247.71 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFIELD, ARLENE H Employer name Education Department Amount $62,247.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, PATRICIA A Employer name SUNY Brockport Amount $62,246.31 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATCHISON, PATRICIA Employer name Nassau County Amount $62,244.72 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, DAVID O, SR Employer name Dept Transportation Region 3 Amount $62,244.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENTGES, RANDALL W Employer name Erie County Amount $62,245.52 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSONWEAVER, DARLENE Employer name Suffolk County Amount $62,242.78 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIAK, MARY A Employer name Children & Family Services Amount $62,244.82 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAMENT, CAROL S Employer name Children & Family Services Amount $62,242.68 Date 04/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARA, OTTO J Employer name City of Rome Amount $62,241.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAHER, EDWARD J Employer name Department of State Amount $62,239.01 Date 10/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, JOHN E Employer name Cornell University Amount $62,239.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLOS, JERRY W Employer name Schenectady County Amount $62,238.51 Date 05/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDINI, SUSAN L Employer name Education Department Amount $62,237.04 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DAVID F Employer name Rochester City School Dist Amount $62,237.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAFANE, VIRGINIA Employer name Rockland County Amount $62,235.89 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSKO, PETER N Employer name Off of the State Comptroller Amount $62,238.74 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, DONALD R Employer name Port Authority of NY & NJ Amount $62,232.94 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGSWELL, WALTER K, JR Employer name Div Criminal Justice Serv Amount $62,232.43 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANK E Employer name Division of Parole Amount $62,234.98 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, JOHN A Employer name Education Department Amount $62,233.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABIE, NANCY V Employer name Department of Health Amount $62,234.49 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELTZER, JEFFREY P Employer name Nassau County Amount $62,233.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAUQUETTE, JOSEPH E Employer name Thruway Authority Amount $62,231.00 Date 10/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPADOGIANNIS, PETER J Employer name 10th Judicial District Nassau Nonjudicial Amount $62,230.20 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, PATRICIA I Employer name Erie County Amount $62,227.69 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRIER, CHERYL M Employer name Children & Family Services Amount $62,227.44 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONAN, JAMES C Employer name City of Buffalo Amount $62,226.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLSON, PAUL S Employer name Onondaga County Amount $62,229.80 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, CHRISTINE M Employer name Western New York DDSO Amount $62,226.13 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSE, JEFFRY J Employer name Dept of Agriculture & Markets Amount $62,225.85 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUM, DAVID A Employer name Division of the Budget Amount $62,224.64 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGHEZZA, JOSEPH A Employer name Suffolk County Amount $62,224.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDSON, ELLIS C Employer name City of Hudson Amount $62,225.14 Date 02/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGLIATO, PHILIP Employer name Town of Mt Pleasant Amount $62,225.83 Date 08/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAJAC, RICHARD H Employer name Greater Binghamton Health Cntr Amount $62,225.19 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBALTOWSKI, JOHN J Employer name Justice Center For Protection Amount $62,221.73 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTERA, LINDA M Employer name Brooklyn Public Library Amount $62,223.11 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, RANDOLPH W Employer name NYC Criminal Court Amount $62,225.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEKAN, WALTER A Employer name Port Authority of NY & NJ Amount $62,221.00 Date 01/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VASQUENZ, DANIELLE I Employer name Port Authority of NY & NJ Amount $62,220.80 Date 10/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICK, JOHN E Employer name Division of Parole Amount $62,220.63 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, THOMAS D Employer name Off Alcohol & Substance Abuse Amount $62,221.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, FRANK J Employer name Division of State Police Amount $62,220.00 Date 07/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATRIZIO, SANDRA P Employer name Hutchings Psych Center Amount $62,219.98 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MELE, DENNIS J Employer name Town of Greenburgh Amount $62,218.99 Date 07/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEANGELO, MICHAEL T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $62,220.46 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, MICHELLE R Employer name Erie County Amount $62,218.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCENZA, WILLIAM M Employer name Div Military & Naval Affairs Amount $62,217.58 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, THOMAS K Employer name Third Jud Dep Judges Amount $62,217.39 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, MICHAEL S Employer name Rochester City School Dist Amount $62,218.91 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTELL, SUAD RABADI Employer name Westchester Health Care Corp Amount $62,217.29 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MICHAEL A Employer name Erie County Amount $62,217.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, JAMES M Employer name City of Dunkirk Amount $62,217.20 Date 06/04/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LASURDO, DONALD J Employer name Nassau County Amount $62,215.66 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, PETER Employer name NYC Criminal Court Amount $62,215.08 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KAREN S Employer name NYC Judges Amount $62,216.56 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, MARY E Employer name Riverhead CSD Amount $62,216.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLANSBEE, DONNA G Employer name Office For Technology Amount $62,212.38 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, DAVID R Employer name Otisville Corr Facility Amount $62,211.44 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULOPOULOS, PATRICIA A Employer name Crime Victims Compensation Bd Amount $62,210.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, GEORGIANNA M Employer name Off of the State Comptroller Amount $62,208.26 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HELENE F Employer name Suffolk County Amount $62,210.96 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, MICHAEL E Employer name Dutchess County Amount $62,210.38 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILL, WILLIAM E, JR Employer name City of Buffalo Amount $62,210.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KESPER, RAYMOND H Employer name Education Department Amount $62,208.50 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, PATRICK J Employer name City of Syracuse Amount $62,208.24 Date 01/20/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CANN, CHRIS M Employer name Village of Pelham Amount $62,208.17 Date 05/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEEHAN, MICHAEL T Employer name Westchester County Amount $62,206.32 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, BRIAN D Employer name Seaford UFSD Amount $62,206.30 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUART, DOYLE L Employer name Village of Waterloo Amount $62,205.88 Date 10/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSELL, LISA B Employer name Supreme Ct-Queens Co Amount $62,207.18 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DONALD S Employer name Suffolk County Amount $62,204.09 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, ROBERT W Employer name Village of Pelham Manor Amount $62,203.54 Date 07/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESANTIS, ROCCO Employer name Supreme Ct-1st Civil Branch Amount $62,205.02 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELHONE, KATHLEEN M Employer name Suffolk County Amount $62,204.50 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, LYDIA Y Employer name Port Authority of NY & NJ Amount $62,202.00 Date 04/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, ALAN Employer name Division of Parole Amount $62,202.00 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BICCARI, LOUIS Employer name Town of Harrison Amount $62,202.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, MARY Employer name Hudson Valley DDSO Amount $62,198.44 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MATTHEW P Employer name Office of Mental Health Amount $62,198.77 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOHN E Employer name Office of Mental Health Amount $62,199.39 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEK, DENNIS T Employer name Village of Ardsley Amount $62,201.57 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELROSARIO, NORA B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $62,198.00 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, EILEEN M Employer name Department of Health Amount $62,198.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUZZESE, GARY S Employer name City of New Rochelle Amount $62,195.15 Date 12/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMOUR, RAYMOND J Employer name NYS Office People Devel Disab Amount $62,198.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREUER, ROBERT Employer name Department of Transportation Amount $62,196.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDMAN, CHARLES L Employer name Dept Transportation Region 3 Amount $62,196.94 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT F Employer name Schenectady County Amount $62,194.94 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDA, RAFAEL Employer name Nathan Kline Inst Amount $62,193.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMKOWSKI, JOSEPH E Employer name Office Parks, Rec & Hist Pres Amount $62,190.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GROARY, STANLEY F Employer name Suffolk County Amount $62,192.00 Date 07/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, GEORGE P Employer name Port Authority of NY & NJ Amount $62,191.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DEBORA S Employer name Office of Mental Health Amount $62,192.16 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELYNN, JAMES R Employer name Village of Rockville Centre Amount $62,188.00 Date 05/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIHMAN-FELS, MARLENE Employer name Supreme Ct-Queens Co Amount $62,189.61 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIESES, CESAR A Employer name Temporary & Disability Assist Amount $62,188.38 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, JOSEPH C Employer name Children & Family Services Amount $62,186.47 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, DENISE S Employer name Hsc at Brooklyn-Hospital Amount $62,185.48 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASMAGY, JAMES Employer name Port Authority of NY & NJ Amount $62,187.00 Date 04/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIEHOFF, JAMES F Employer name Supreme Court Justices Amount $62,188.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGG, JAMES F Employer name Town of Lancaster Amount $62,184.80 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAVER, PAUL K Employer name Westchester County Amount $62,184.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBIEN, LEO R, JR Employer name NYS Power Authority Amount $62,183.45 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEVESON, RICHARD A Employer name Town of Ramapo Amount $62,180.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALVAREZ, PEDRO M, JR Employer name St Lawrence Psych Center Amount $62,182.06 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLA, ANTHONY J Employer name Village of Valley Stream Amount $62,181.97 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENCHIS, JOSEPH J Employer name Division of State Police Amount $62,180.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, SARAH L Employer name Supreme Ct-1st Criminal Branch Amount $62,180.64 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEALUS, GARY L Employer name St Lawrence Psych Center Amount $62,177.75 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTASH, KAREN Employer name Westchester County Amount $62,175.50 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURTHMANN, GARY R Employer name Town of Oyster Bay Amount $62,175.67 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, JACK Employer name Port Authority of NY & NJ Amount $62,177.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOST, JEAN M Employer name Five Points Corr Facility Amount $62,174.38 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOM, TEDDY L Employer name Suffolk County Amount $62,173.59 Date 07/07/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTELLO, DOMENICK J, JR Employer name Finger Lakes DDSO Amount $62,175.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, RONALD J Employer name NYS Community Supervision Amount $62,174.45 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLMAN, ROBERT F Employer name Coxsackie Corr Facility Amount $62,172.01 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLO, MARY E Employer name Farmingdale Public Library Amount $62,172.97 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, LYDIA Employer name NYS Senate Regular Annual Amount $62,172.20 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LAWRENCE R Employer name NYS Power Authority Amount $62,170.63 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLOLMO, JOHN Employer name Suffolk County Wtr Authority Amount $62,170.00 Date 05/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, JUDITH C Employer name Children & Family Services Amount $62,171.47 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, GEORGE D, JR Employer name Village of Garden City Amount $62,168.51 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMUDEZ, STEVEN M Employer name City of Long Beach Amount $62,169.51 Date 04/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GODDARD, CHARLES N Employer name Dpt Environmental Conservation Amount $62,169.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY-HAHN, ELIZABETH A Employer name Westchester Health Care Corp Amount $62,169.54 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHANAN, CYNTHIA ALSTON Employer name 10th Judicial District Nassau Nonjudicial Amount $62,166.35 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES C Employer name Children & Family Services Amount $62,167.60 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, ROGER Employer name City of Rome Amount $62,167.47 Date 03/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEKSANDROWICZ, ANDRZEJ K Employer name Riverhead CSD Amount $62,164.40 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, HENRY R Employer name City of Yonkers Amount $62,164.06 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, OCTAVIO, JR Employer name South Beach Psych Center Amount $62,163.32 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JOSE M Employer name Town of Haverstraw Amount $62,164.47 Date 04/02/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTIN, JAMES D Employer name Department of Transportation Amount $62,166.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWKER, ROGER B Employer name Woodbourne Corr Facility Amount $62,160.84 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAITKO, JULIANA M Employer name NYC Criminal Court Amount $62,162.02 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA CAMERA, LOUISE Employer name Lawrence UFSD Amount $62,161.68 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, ROGER W Employer name Children & Family Services Amount $62,158.87 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, PHILLIP Employer name Supreme Ct-Queens Co Amount $62,158.43 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, DAVID L Employer name Office For The Aging Amount $62,160.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEZEK, JOHN L Employer name Helen Hayes Hospital Amount $62,159.21 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFFURI, LUCA Employer name Ninth Judicial Dist Amount $62,156.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, ROBERT W Employer name Western New York DDSO Amount $62,157.41 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAM, SARA B Employer name Department of Health Amount $62,156.99 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIJUX, JULES V Employer name Suffolk County Amount $62,154.00 Date 01/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANEY, JOHN E Employer name Auburn Corr Facility Amount $62,153.89 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELL, ALBERT H Employer name Village of Port Chester Amount $62,155.94 Date 12/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRYANT, JEFFREY L Employer name Port Authority of NY & NJ Amount $62,155.67 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, MILLICENT R Employer name Plainview-Old Bethpage CSD Amount $62,151.87 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSEL, STEPHEN J Employer name NYS Joint Comm Public Ethics Amount $62,151.70 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, ISMAEL, JR Employer name Manhattan Psych Center Amount $62,153.46 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, KIRBY J Employer name Office For Technology Amount $62,152.85 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, RONALD W Employer name Dpt Environmental Conservation Amount $62,149.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DONALD P Employer name City of Buffalo Amount $62,147.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNA, GEORGE E Employer name Dept Transportation Reg 11 Amount $62,150.11 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESCIO, MARILYN A Employer name Third Jud Dept - Nonjudicial Amount $62,149.95 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, WILLIAM L Employer name City of Syracuse Amount $62,145.36 Date 01/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SISTO, DANIEL F Employer name Division of State Police Amount $62,146.93 Date 11/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZELDIN, CAROL TAUB Employer name Nassau County Amount $62,145.46 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ALEYAMMA Employer name Rockland Psych Center Amount $62,143.47 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAILOR, DAVID A Employer name Nassau County Amount $62,143.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLONNA, MICHAEL D Employer name Village of Garden City Amount $62,144.83 Date 03/07/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLODAK, KATIE M Employer name Office For Technology Amount $62,144.94 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISOLM, KATHERINE A Employer name State Insurance Fund-Admin Amount $62,142.84 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, PAMELA A Employer name Off Alcohol & Substance Abuse Amount $62,142.62 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLINO, VIRGINIA M Employer name Town of Hempstead Amount $62,141.00 Date 03/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTY, RONALD G Employer name Onondaga County Amount $62,141.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, RUSSELL A Employer name Fourth Jud Dept - Nonjudicial Amount $62,138.88 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINEBOLT, JOHN K Employer name Office of General Services Amount $62,141.84 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRINIVASAN, BHAVANI Employer name Suffolk County Amount $62,142.57 Date 04/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, RICKEY A Employer name Thruway Authority Amount $62,141.67 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, FERDINAND Employer name Division of Parole Amount $62,136.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, ANTHONY Employer name Ninth Judicial Dist Amount $62,134.40 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATZELL, RICHARD W Employer name Dpt Environmental Conservation Amount $62,133.77 Date 05/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIZZI, PHILIP J, JR Employer name NYS Power Authority Amount $62,135.92 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARNELL, MARIE E Employer name Temporary & Disability Assist Amount $62,133.88 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUT, ROBERT A Employer name Rockland County Amount $62,134.52 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DAVID G Employer name Town of Hamlin Amount $62,133.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESNARD, TERENCE Employer name City of Yonkers Amount $62,132.00 Date 01/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUSATERE, JOSEPH F Employer name Dept Labor - Manpower Amount $62,131.42 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, FREDERICK S Employer name Dpt Environmental Conservation Amount $62,131.34 Date 06/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHARF, JOHN F Employer name Suffolk County Amount $62,130.58 Date 04/05/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELFAVERO, GERALD M Employer name City of Auburn Amount $62,130.35 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, JAMES M Employer name Dept Labor - Manpower Amount $62,131.29 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINES, DEBORAH D Employer name Western New York DDSO Amount $62,131.08 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDDA, LAWRENCE J Employer name Div Alcoholic Beverage Control Amount $62,126.46 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAH, ANDRE P Employer name Division of State Police Amount $62,129.70 Date 05/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESMITH, DONALD E Employer name Ontario County Amount $62,130.00 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNGASSER, JOHN R Employer name City of Tonawanda Amount $62,125.87 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLONE, GAYMELA Employer name Westchester County Amount $62,125.50 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNSINGER, CAROL A Employer name Suffolk County Amount $62,128.69 Date 12/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNE, ERIC H Employer name Temporary & Disability Assist Amount $62,126.32 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, RODNEY G Employer name Hudson River Psych Center Amount $62,123.23 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, DANIEL R Employer name Town of Smithtown Amount $62,124.39 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESCHI, RAYMOND M Employer name Suffolk County Amount $62,124.00 Date 06/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARREO, WILLIAM R Employer name Monroe County Amount $62,119.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD A Employer name NYS Assembly - Members Amount $62,119.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, RUSSELL G Employer name Division of State Police Amount $62,121.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRY, MICHAEL J, SR Employer name Great Meadow Corr Facility Amount $62,120.35 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, RONALD J Employer name Town of Brookhaven Amount $62,120.00 Date 03/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EK, JANICE C Employer name Hudson River Psych Center Amount $62,119.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, RONALD B Employer name Clinton Corr Facility Amount $62,118.27 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARGARET M Employer name Department of Health Amount $62,117.76 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, ELLEN J Employer name Nassau County Amount $62,117.65 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GLENN D L Employer name Dept Labor - Manpower Amount $62,118.16 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALIK, GEORGE R Employer name City of Yonkers Amount $62,118.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGLEY, MARY M Employer name Third Jud Dept - Nonjudicial Amount $62,117.57 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCOVITZ, ELI M Employer name Port Authority of NY & NJ Amount $62,116.53 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, EDWARD M Employer name Port Authority of NY & NJ Amount $62,114.17 Date 03/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIOFFI, FRED M Employer name Village of Ossining Amount $62,112.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIPORTELLA, MICHAEL Employer name Suffolk County Amount $62,114.15 Date 04/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LA CRUZ, LINDA A Employer name NYS Office People Devel Disab Amount $62,113.84 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLONI, EDMUND R Employer name Department of Health Amount $62,109.38 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO, CHRISTINE Employer name Suffolk County Amount $62,109.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, KENNETH S Employer name Department of Transportation Amount $62,113.42 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, JAMES W Employer name City of Rochester Amount $62,111.58 Date 12/05/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCONNELL, JAMES K Employer name Ulster Correction Facility Amount $62,111.05 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THUREN, JEAN Employer name Oceanside Sanitary District #7 Amount $62,108.42 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, NEAL E Employer name Office For The Aging Amount $62,108.97 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, WAYNE B Employer name Insurance Department Amount $62,106.64 Date 04/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, REBECCA Employer name Pilgrim Psych Center Amount $62,106.30 Date 10/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SHEILA Employer name Hsc at Brooklyn-Hospital Amount $62,105.96 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, ANTHONY C Employer name City of Jamestown Amount $62,108.11 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPCIC, STEPHEN S Employer name Department of Motor Vehicles Amount $62,107.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA QUADRA, VICTOR H Employer name City of Yonkers Amount $62,105.00 Date 04/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLLNER, BARRY S Employer name Div Housing & Community Renewl Amount $62,104.21 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, PETER J Employer name Nassau County Amount $62,103.58 Date 05/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZEMBRUSKI, BERNADETTE Employer name Temporary & Disability Assist Amount $62,103.13 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLIN, ELIZABETH A Employer name Nassau County Amount $62,104.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEPPERLEY, EARL Employer name Town of Hempstead Amount $62,103.79 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTOFF, JONATHAN M Employer name Temporary & Disability Assist Amount $62,101.16 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHABOT, ANN C Employer name NYC Civil Court Amount $62,100.84 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, HAROLD J Employer name Albany County Amount $62,103.59 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZKE, ROBERT J Employer name Wayne County Amount $62,095.61 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ELIZABETH C Employer name Fourth Jud Dept - Nonjudicial Amount $62,097.93 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONSEN, JANINE R Employer name Department of Transportation Amount $62,096.44 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALES, ANGEL A Employer name Department of Transportation Amount $62,095.30 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPKA, LYNN M Employer name Div Housing & Community Renewl Amount $62,095.20 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOSE Employer name Office of General Services Amount $62,091.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, MATTHEW J Employer name Metropolitan Trans Authority Amount $62,088.65 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name City of Buffalo Amount $62,093.74 Date 07/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCNAMARA, DOROTHY A Employer name Manhattan Psych Center Amount $62,094.48 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPHAGEN, ROBERT E Employer name Cornell University Amount $62,093.28 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, LAWRENCE D Employer name Nassau County Amount $62,092.78 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLLENBERGER, MARIA A Employer name Temporary & Disability Assist Amount $62,088.45 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHMAN, MAYEED-UR Employer name Willard Psych Center Amount $62,088.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERRY, FRANCIS A, JR Employer name Off of the State Comptroller Amount $62,087.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAROL, MARK H Employer name Nassau County Amount $62,084.99 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAVENTURA, VINCENT E Employer name Port Authority of NY & NJ Amount $62,086.00 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSCOM, JEFFREY H Employer name Long Island St Pk And Rec Regn Amount $62,087.78 Date 03/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCCO, THOMAS R, JR Employer name Nassau County Amount $62,082.00 Date 06/20/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WENDAUR, EDWARD C Employer name Port Authority of NY & NJ Amount $62,081.98 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONURA STURGEON, CINDY M Employer name Syracuse City School Dist Amount $62,082.95 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIA, RALPH L Employer name City of Utica Amount $62,082.40 Date 07/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MICHAEL A Employer name Department of Tax & Finance Amount $62,080.06 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLYN, K JOHN Employer name NYS Community Supervision Amount $62,079.23 Date 05/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, JOHN F Employer name Great Meadow Corr Facility Amount $62,078.52 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JANE Employer name Yonkers City School Dist Amount $62,078.32 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEY, DAVID R Employer name Suffolk County Amount $62,081.28 Date 07/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCONNOR, BRIAN F Employer name Town of Hempstead Amount $62,077.72 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, KEVIN JOHN Employer name Town of Huntington Amount $62,077.10 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONKERS, MICHAEL A Employer name Thruway Authority Amount $62,077.73 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR, MARY Employer name BOCES-Nassau Sole Sup Dist Amount $62,075.20 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAWESS, DIANNE M Employer name Suffolk County Amount $62,076.18 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASH, BARBARA A Employer name Off of the State Comptroller Amount $62,075.52 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, ROBERT P Employer name City of Buffalo Amount $62,072.36 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATTERSON, DERETHA Employer name Chemung County Amount $62,074.13 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GARY F Employer name Department of Motor Vehicles Amount $62,072.32 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZGRZEPSKI, ROBERT J Employer name Off of the State Comptroller Amount $62,073.88 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, PETER C, JR Employer name Clinton Corr Facility Amount $62,074.32 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONSEN, JUDITH C Employer name Mohawk Correctional Facility Amount $62,070.93 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULHANE, EDMOND S, JR Employer name Division of State Police Amount $62,068.00 Date 09/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWARZ, ROBERT J Employer name Dept Transportation Region 10 Amount $62,072.00 Date 04/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDELLI, ERNEST T Employer name Town of Oyster Bay Amount $62,068.16 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYALL, JACQUELINE M Employer name Supreme Ct-1st Criminal Branch Amount $62,069.07 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAU, GARY H Employer name Nassau County Amount $62,068.00 Date 04/29/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLUIBER, EUGENE J Employer name Suffolk County Amount $62,068.00 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, STUART E Employer name Dept Transportation Region 8 Amount $62,067.07 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASH, THOMAS W Employer name Department of Transportation Amount $62,066.28 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, DONALD S Employer name Temporary & Disability Assist Amount $62,066.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, BRUCE Employer name Town of Huntington Amount $62,066.79 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BARBARA K Employer name Dept Labor - Manpower Amount $62,064.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATULOCK, PETER, JR Employer name Town of Hempstead Amount $62,063.19 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDHAM, JOHN M Employer name NYS Psychiatric Institute Amount $62,065.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONDERGAARD, DONALD L Employer name Nassau County Amount $62,065.00 Date 02/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SQUILLINI, GERALD Employer name Thruway Authority Amount $62,060.00 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELER, ALAN C Employer name NYS Power Authority Amount $62,063.13 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, EUGENE J, JR Employer name Nassau County Amount $62,061.68 Date 07/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBATO, FRANK A Employer name Port Authority of NY & NJ Amount $62,058.68 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, BRUCE W Employer name Department of Health Amount $62,059.62 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDERMUTH, ROBERT C Employer name Nassau County Amount $62,059.00 Date 01/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, RONALD J Employer name Erie County Amount $62,057.02 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFSTETTER, THOMAS F Employer name City of Buffalo Amount $62,056.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN STAVEREN, FRANCIS D Employer name Off of the State Comptroller Amount $62,055.60 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUXWORTHY, SCOTT F Employer name West Irondequoit CSD Amount $62,054.45 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, KENNETH P Employer name Bedford Hills Corr Facility Amount $62,054.04 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENSTEIN, ELLEN A Employer name Nassau County Amount $62,053.30 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPELESKI, JOHN S Employer name Port Washington Water District Amount $62,053.07 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNEY, SCOTT G Employer name Eastchester Fire Dist Amount $62,049.89 Date 06/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC INTOSH, JUDITH N Employer name Nassau Health Care Corp Amount $62,052.08 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MATTHEW S Employer name City of Mount Vernon Amount $62,051.64 Date 01/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRORE, MICHAEL T Employer name Monroe County Wtr Authority Amount $62,048.15 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONZO, MAUREEN Employer name Thruway Authority Amount $62,049.77 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, GARY L Employer name City of Syracuse Amount $62,049.76 Date 07/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KACHUREK, LESLIE PETER Employer name City of Niagara Falls Amount $62,043.74 Date 08/10/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, PAULA E Employer name Fishkill Corr Facility Amount $62,047.74 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUH, MARK Employer name City of Middletown Amount $62,046.87 Date 07/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVITABILE, DOMINICK Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $62,043.63 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, STEPHEN L Employer name Dept Transportation Region 1 Amount $62,044.40 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPF, MARIE T Employer name Sagamore Psych Center Children Amount $62,040.00 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, WILLIAM E Employer name Groveland Corr Facility Amount $62,038.40 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, JOHN J Employer name Port Authority of NY & NJ Amount $62,037.17 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THURLEY, JAMES C Employer name Office For Technology Amount $62,036.22 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINO, JOHN A Employer name State Emergency Main Office Amount $62,037.90 Date 07/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEHLICH, KATHLEEN P Employer name Nassau Health Care Corp Amount $62,037.18 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, MADELINE Employer name Rochester Psych Center Amount $62,036.26 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LYNN A Employer name Pilgrim Psych Center Amount $62,035.40 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOTTI, LOUIS Employer name Town of Lancaster Amount $62,036.09 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, CHARLES M Employer name Westchester County Amount $62,036.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, RICHARD J Employer name Suffolk County Amount $62,034.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIKULE, CAROLYN Employer name Div Criminal Justice Serv Amount $62,032.98 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUTI, FRANK C Employer name Port Authority of NY & NJ Amount $62,034.97 Date 05/03/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAIZLIP-MOORE, FLONZINA Employer name Office of General Services Amount $62,031.22 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACONA, LISA M Employer name Fourth Jud Dept - Nonjudicial Amount $62,035.19 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, DIANA L Employer name Mid-Hudson Psych Center Amount $62,030.74 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKULE, MAUREEN Employer name Thruway Authority Amount $62,031.92 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABATE, ROSALIE M Employer name Supreme Ct-1st Criminal Branch Amount $62,032.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN A Employer name Suffolk County Amount $62,030.00 Date 05/13/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANTONE, CARL Employer name Town of Brookhaven Amount $62,029.00 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, RICHARD E Employer name Dept Transportation Region 5 Amount $62,029.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, MICHELE A Employer name Nassau County Amount $62,029.28 Date 12/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, SUSAN A Employer name Saratoga County Amount $62,029.39 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, STEVEN F Employer name Div Criminal Justice Serv Amount $62,029.14 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, KATHY A Employer name Greater Binghamton Health Cntr Amount $62,026.80 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUINNESS, DOREEN M Employer name Nassau County Amount $62,027.30 Date 05/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITES, MARK T Employer name Division of State Police Amount $62,027.99 Date 07/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULIA, TERESITA G Employer name City of Yonkers Amount $62,024.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELACE, JAMES G Employer name Cayuga Correctional Facility Amount $62,027.38 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, CHARLES D Employer name Division of the Lottery Amount $62,024.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, ROBERT H, JR Employer name Central NY Psych Center Amount $62,024.25 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMONIE, JOSEPH Employer name Town of Oyster Bay Amount $62,023.60 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, MARIE L Employer name Children & Family Services Amount $62,022.77 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNS, ELEANOR H Employer name Finkelstein Memorial Library Amount $62,019.00 Date 05/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILBERG, PENNY D Employer name Suffolk County Amount $62,018.71 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODATO, MICHAEL Employer name Port Authority of NY & NJ Amount $62,018.00 Date 09/27/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANGENBERG, LAWRENCE P Employer name Port Authority of NY & NJ Amount $62,022.00 Date 04/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVERETTE, DENNIS Employer name Department of Health Amount $62,021.30 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, RICHARD N Employer name Erie County Amount $62,022.22 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, PAUL G Employer name Division of State Police Amount $62,017.69 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMAINO, BERNARD J Employer name Oneida County Amount $62,016.11 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, ROGER D Employer name Vestal CSD Amount $62,017.65 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DONNA M Employer name Kirby Forensic Psych Center Amount $62,017.01 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALIM, YUSUF Employer name Queens Psych Center Children Amount $62,017.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, GARY E Employer name Department of Transportation Amount $62,013.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICKFELD, GARY Employer name Erie County Amount $62,016.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, KEVIN E Employer name Workers Compensation Board Bd Amount $62,013.40 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAKER, MICHAEL J Employer name Department of Transportation Amount $62,011.71 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CARL S Employer name Bronx Psych Center Amount $62,013.18 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLONE, RUSSELL F Employer name City of Rochester Amount $62,010.00 Date 10/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZUTELL, MICHAEL J Employer name Port Authority of NY & NJ Amount $62,010.30 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, KATHLEEN A Employer name Western New York DDSO Amount $62,009.56 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, FRANCES A Employer name Division of the Budget Amount $62,008.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS W Employer name Nassau County Amount $62,013.00 Date 10/13/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTCHENS, WILLIAM T Employer name Otisville Corr Facility Amount $62,009.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOLLUM, JAMES M Employer name City of Beacon Amount $62,009.47 Date 01/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOM, LARRY Employer name Supreme Ct Kings Co Amount $62,008.33 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, BRIAN M Employer name Division of State Police Amount $62,007.88 Date 07/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDS, DAVID R Employer name Thruway Authority Amount $62,007.86 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHEMORE, RICHARD J Employer name Village of Buchanan Amount $62,005.86 Date 05/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBBINS, DONALD E Employer name Dept of Correctional Services Amount $62,004.73 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUREN, LEONARD A Employer name Dpt Environmental Conservation Amount $62,004.97 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPAJ, DAVID P Employer name Off of the State Comptroller Amount $62,002.65 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ELAINE Employer name Office of Public Safety Amount $62,002.86 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALOGA, JAMES M Employer name NYS Community Supervision Amount $61,999.39 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECKTENWALT, JEROME J Employer name Erie County Amount $62,000.46 Date 05/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, GREGORY L Employer name Temporary & Disability Assist Amount $62,002.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBRIZE, ROBERT F Employer name Port Authority of NY & NJ Amount $61,999.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWRENCE, MICHAEL Employer name Westchester County Amount $61,998.78 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIENTI, JOSEPH D Employer name Banking Department Amount $61,999.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, STEPHEN V Employer name Office For Technology Amount $62,007.11 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUCK, CAROL ANN Employer name Hsc at Syracuse-Hospital Amount $61,997.51 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURNETSKI, FRANK V, JR Employer name City of Rochester Amount $61,998.47 Date 06/23/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MICALIZZI, LAWRENCE W, JR Employer name Nassau County Amount $61,998.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBERTSON, PAUL E Employer name Department of Health Amount $61,990.14 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, JOHN Employer name City of Buffalo Amount $61,995.00 Date 04/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBER, LAWRENCE J Employer name Dept Transportation Region 10 Amount $61,991.48 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, SCOTT K Employer name Nassau County Amount $61,987.45 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GODFREY S Employer name NYS Dormitory Authority Amount $61,995.74 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIETJEN, JOHN C Employer name Suffolk County Amount $61,987.33 Date 09/22/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACK, JANE L Employer name Westchester County Amount $61,989.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUTING, FRANK R Employer name Dutchess County Amount $61,989.48 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENCI, MARC S Employer name Village of Pelham Manor Amount $61,987.24 Date 03/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRELEWICZ, ANTHONY Employer name Westchester County Amount $61,986.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, JAMES K Employer name Dept Transportation Region 9 Amount $61,985.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGET, PAUL J Employer name Office of General Services Amount $61,984.99 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURST, RICHARD K Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $61,985.70 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHA, KEVIN A Employer name Supreme Ct-1st Criminal Branch Amount $61,982.73 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ALAN B Employer name Woodbourne Corr Facility Amount $61,982.52 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARIA, ANTHONY Employer name City of White Plains Amount $61,984.65 Date 06/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN BUREN, ELIZABETH Employer name Department of Tax & Finance Amount $61,984.16 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, DONALD A Employer name Division of State Police Amount $61,982.46 Date 12/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLFER, GARY P Employer name City of Albany Amount $61,982.24 Date 05/18/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZWEDO, PAUL G Employer name Department of Tax & Finance Amount $61,980.09 Date 01/31/2014 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