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 STABILE, GERARD J Employer name Sullivan Corr Facility Amount $60,125.74 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, ROGER Employer name City of Poughkeepsie Amount $60,127.00 Date 02/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEPALO, MARY JO Employer name Mill Neck Manor Schl For Deaf Amount $60,119.58 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JOHN L Employer name Adirondack Park Agcy Amount $60,119.74 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEAR, LAWRENCE D Employer name Buffalo Mun Housing Authority Amount $60,118.44 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOZETTA, GARY J Employer name Town of Oyster Bay Amount $60,119.26 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, EVELYN M Employer name Dept of Agriculture & Markets Amount $60,118.51 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGETT, SANDRA L Employer name Temporary & Disability Assist Amount $60,115.95 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUDSEN, MARK Employer name Department of Health Amount $60,118.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATCHWELL, GREGORY J Employer name Nassau County Amount $60,118.00 Date 07/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRELL, RAYMOND J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,118.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARYLSKI, MICHAEL K Employer name Dpt Environmental Conservation Amount $60,114.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, DIANA Employer name Ulster County Amount $60,114.52 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAL, JOSEPH C Employer name Dept Transportation Region 8 Amount $60,114.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JOHN W Employer name Office of General Services Amount $60,115.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP-GOOLNICK, ARLENE Employer name Hudson Valley DDSO Amount $60,114.41 Date 12/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, VALERIE Employer name Bedford Hills Corr Facility Amount $60,111.17 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BART, MICHAEL Employer name State Insurance Fund-Admin Amount $60,113.35 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, DARRYL R Employer name Division of State Police Amount $60,113.22 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTTER, EILEEN T Employer name City of Saratoga Springs Amount $60,111.63 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, ELIZABETH M Employer name Dept of Economic Development Amount $60,113.29 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIK, FRANK J, JR Employer name Suffolk County Amount $60,108.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEWORTH, RANDY L Employer name Office For Technology Amount $60,109.98 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARFMAN, RUTH S Employer name NYC Civil Court Amount $60,107.94 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLERIDGE, SAMUEL A Employer name Empire State Development Corp Amount $60,107.91 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDAWSKY, I.DAVID Employer name Port Authority of NY & NJ Amount $60,105.70 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHSCHILD, ROBERT R Employer name Dept Transportation Region 10 Amount $60,106.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, RICHARD W Employer name Hudson Corr Facility Amount $60,105.77 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, GWENDOLYN Employer name State Insurance Fund-Admin Amount $60,104.57 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PAUL T Employer name Port Authority of NY & NJ Amount $60,105.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURANDO, MARIE Employer name Insurance Department Amount $60,107.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMONDO, DANIEL J Employer name Village of Irvington Amount $60,105.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPECHT, MARVIN Employer name Div Housing & Community Renewl Amount $60,105.00 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEELEY, MICHAEL E Employer name Port Authority of NY & NJ Amount $60,101.91 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKE, ROGER A Employer name Monroe County Amount $60,100.74 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKY, RICHARD A Employer name Children & Family Services Amount $60,097.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATSAVOS, GEORGE Employer name Supreme Ct-Queens Co Amount $60,099.87 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JAMES F E Employer name Auburn Corr Facility Amount $60,098.83 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, RICHARD K Employer name Village of Hempstead Amount $60,097.34 Date 08/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURTON, ROBERT A Employer name NYS Power Authority Amount $60,096.78 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORINO, PASCAL, JR Employer name Westchester County Amount $60,095.37 Date 10/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STISCIA, JOHN Employer name Village of Scarsdale Amount $60,094.66 Date 05/07/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNOR, MARTIN E Employer name NYS Senate - Members Amount $60,091.77 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCONI, ROBERT A, JR Employer name Dept Transportation Reg 2 Amount $60,091.15 Date 07/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESCHI, LAWRENCE G Employer name Suffolk County Amount $60,094.00 Date 02/12/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YANNONE, FRANCIS A Employer name Hudson Corr Facility Amount $60,092.10 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, STEVEN Employer name Temporary & Disability Assist Amount $60,089.61 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, THOMAS R Employer name Supreme Ct-Queens Co Amount $60,089.30 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM HUH, SOON OK Employer name Pilgrim Psych Center Amount $60,090.00 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYETT, KATHLEEN L Employer name Genesee County Amount $60,088.83 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, JAMES Employer name Niagara Frontier Trans Auth Amount $60,088.37 Date 07/02/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, KENNETH L Employer name Off Alcohol & Substance Abuse Amount $60,089.08 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNEN, SUSAN J Employer name BOCES-Monroe Orlean Sup Dist Amount $60,088.88 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, JOHN D Employer name Office of Mental Health Amount $60,085.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, GARY J Employer name Long Island St Pk And Rec Regn Amount $60,088.05 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHL, MELVIN Employer name Oneida County Amount $60,086.41 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, GERALD EDWARD Employer name City of Syracuse Amount $60,085.00 Date 01/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, ROBERT Employer name Department of Tax & Finance Amount $60,083.00 Date 09/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, DENNIS P Employer name Ontario County Amount $60,082.94 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELA, DASHAMIR Employer name SUNY College Techn Farmingdale Amount $60,085.00 Date 05/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, RONALDO L Employer name Rockland County Amount $60,084.16 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAZZOLLA, KEITH P Employer name Haverstraw-Stony Point CSD Amount $60,081.48 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JOHN R Employer name City of Saratoga Springs Amount $60,081.00 Date 10/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIEHL, JUDITH M Employer name Central NY Psych Center Amount $60,082.81 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICERIO, EDUARDO J Employer name Green Haven Corr Facility Amount $60,082.37 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, SIDNEY J, JR Employer name Division of State Police Amount $60,080.59 Date 01/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANTKE, PATRICIA A Employer name Office of Mental Health Amount $60,075.67 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIL, AJAY K Employer name Office of General Services Amount $60,075.09 Date 02/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, CONNIE Employer name SUNY at Stonybrook-Hospital Amount $60,074.31 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RICHARD J Employer name Education Department Amount $60,078.72 Date 11/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUFFIGER, JAMES D Employer name Town of Tonawanda Amount $60,080.00 Date 04/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYSKA, GREGORY Employer name Riverhead CSD Amount $60,078.37 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, CAROL S Employer name Dutchess County Amount $60,073.90 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DAVID G Employer name Dept Transportation Region 6 Amount $60,077.16 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELBER, ROBERT C Employer name Office of Court Administration Amount $60,072.40 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURE, WILLIAM G Employer name Dpt Environmental Conservation Amount $60,072.18 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSCIA, CAROLEE Employer name Putnam County Amount $60,072.18 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAEGLOW, THERESA N Employer name Health Research Inc Amount $60,073.28 Date 12/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, GARY R Employer name Clinton Corr Facility Amount $60,071.85 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DONALD E Employer name Town of Hempstead Amount $60,072.85 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLINSKI, JOHN S Employer name Mid-Hudson Psych Center Amount $60,069.72 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASIAK, JAMES J Employer name Putnam County Amount $60,069.29 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOVEN, HARVEY A Employer name Monroe County Amount $60,066.93 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENG, ROBERT A Employer name Town of Huntington Amount $60,067.71 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, CHARLES Employer name Supreme Ct-1st Criminal Branch Amount $60,067.83 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ROBIN E Employer name Westchester County Amount $60,066.91 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, JEFFREY T Employer name Livingston Correction Facility Amount $60,066.40 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTZ, ROBERT J Employer name Capital District OTB Corp Amount $60,066.34 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKA, JOHN E Employer name Thruway Authority Amount $60,067.04 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELFO, WILLIAM J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $60,066.00 Date 01/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELING, WALTER C Employer name SUNY Stony Brook Amount $60,065.94 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANAHAN, WILLIAM P Employer name Attica Corr Facility Amount $60,065.76 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIANO, PETER M Employer name Nassau County Amount $60,065.50 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLZ, BRUCE H Employer name SUNY at Stonybrook-Hospital Amount $60,065.55 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERY, THOMAS P Employer name City of Yonkers Amount $60,064.44 Date 08/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRY, THOMAS M Employer name Suffolk County Amount $60,064.00 Date 01/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNINGS, SPENCER L Employer name Education Department Amount $60,065.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNIER, PAUL D Employer name Suffolk County Amount $60,065.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MERRIE D Employer name Department of Law Amount $60,066.03 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWS, THOMAS B Employer name Roswell Park Memorial Inst Amount $60,064.00 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVITA, MARK T Employer name Village of Spring Valley Amount $60,062.97 Date 02/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERNOZEK, STEVEN A Employer name Bare Hill Correction Facility Amount $60,062.29 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KATHLEEN S Employer name Dept of Economic Development Amount $60,063.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIMLOW, PATRICIA Employer name Nassau County Amount $60,062.00 Date 03/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEARS, CHARLES W, JR Employer name NYS Community Supervision Amount $60,061.56 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, HAROLD J Employer name Supreme Ct-Queens Co Amount $60,061.29 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERUZZI, GORDON V Employer name Division of State Police Amount $60,063.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERRITT, FILMA M Employer name Bronx Psych Center Amount $60,060.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CLARK J, II Employer name Insurance Department Amount $60,059.19 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DANIEL N Employer name Suffolk County Amount $60,060.00 Date 01/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOXWILL, JAMELYN M Employer name Department of Health Amount $60,058.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSTEIN, JAY H Employer name Pilgrim Psych Center Amount $60,060.26 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, JOHN J Employer name Office of Mental Health Amount $60,057.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINTER, RICHARD A Employer name Division of State Police Amount $60,056.60 Date 11/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEWS, EDWARD R Employer name Suffolk County Amount $60,055.44 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DOUGLAS P Employer name Office For Technology Amount $60,056.21 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWIN, MARK L Employer name Supreme Ct-1st Civil Branch Amount $60,060.30 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, LINDA D Employer name Wende Corr Facility Amount $60,056.00 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, JAMES T Employer name NYC Criminal Court Amount $60,055.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURRIDGE, JANET L Employer name Village of Hilton Amount $60,055.81 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, JAMES V Employer name Dept Transportation Reg 2 Amount $60,053.57 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, TIMOTHY J Employer name Department of State Amount $60,050.16 Date 09/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARJI, RAJENDRA R Employer name Metropolitan Trans Authority Amount $60,051.42 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, DAVID A Employer name Village of Southampton Amount $60,052.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAITOR, DONALD E Employer name Office For Technology Amount $60,049.66 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATAPANO, ROBERT C Employer name Nassau County Amount $60,049.41 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, PAUL V Employer name City of Syracuse Amount $60,047.93 Date 10/09/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INCONTRERA, GENEVIEVE Employer name Kingsboro Psych Center Amount $60,051.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULSTAY, ALAN J Employer name Nassau County Amount $60,050.00 Date 02/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUNDALINSKI, SANDRA R Employer name Roswell Park Cancer Institute Amount $60,046.82 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYIKOWSKI, JACK Employer name SUNY Brockport Amount $60,045.19 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, LINDA Employer name Department of Transportation Amount $60,046.00 Date 09/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONARUMA, MICHAEL H Employer name Oneida County Amount $60,044.82 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERICLE, WAYNE Employer name Nassau County Amount $60,049.85 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENN, ROSS M Employer name Division of State Police Amount $60,045.72 Date 05/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOBECK, JODIE A Employer name City of Buffalo Amount $60,045.58 Date 01/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEMON, MARY A Employer name Department of Health Amount $60,044.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCATELLI, CARL Employer name Ninth Judicial Dist Amount $60,044.18 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHLEIN, RAYMOND D Employer name Dept Transportation Region 8 Amount $60,044.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NG, LORRAINE C Employer name Westchester County Amount $60,042.60 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, EDUARDO Employer name Fulton Corr Facility Amount $60,043.89 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVRIN, ROBERT Employer name Department of Tax & Finance Amount $60,042.89 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARRAZI, GEORGE G Employer name Port Authority of NY & NJ Amount $60,044.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ANDEN, MARK A Employer name Town of East Fishkill Amount $60,040.27 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEHLICH, GEORGE E Employer name Dpt Environmental Conservation Amount $60,040.17 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAMS, PATRICIA Employer name Port Authority of NY & NJ Amount $60,041.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, SHEILA R Employer name Department of Tax & Finance Amount $60,037.88 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGHILI NASAB, MANSOUR Employer name Department of Transportation Amount $60,038.30 Date 04/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, JONATHAN D Employer name SUNY College at Oneonta Amount $60,038.30 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWITZ, MITCHELL Employer name Town of Rye Amount $60,035.14 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, JUAN O Employer name Suffolk County Amount $60,034.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICOTTA, JOSEPH R Employer name Division of State Police Amount $60,037.00 Date 11/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEMENTE, OTTO M Employer name Port Authority of NY & NJ Amount $60,036.84 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATLEY, MICHAEL R Employer name NY School For The Deaf Amount $60,033.31 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOWDY, AMEL S Employer name Town of Cambria Amount $60,034.71 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, MARTIN J Employer name Town of Mamaroneck Amount $60,034.00 Date 07/12/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SELIN, JANE M Employer name Dutchess County Amount $60,033.02 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, JOSEPH S Employer name Nassau County Amount $60,032.55 Date 09/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, MICHAEL G Employer name Off Alcohol & Substance Abuse Amount $60,032.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BELINDA Employer name Department of Health Amount $60,031.69 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMARK, JOHN J, JR Employer name Office of Mental Health Amount $60,030.82 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HANLON, JEANNETTE R Employer name Department of Tax & Finance Amount $60,030.27 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANMAENEN, JOHN D Employer name Nassau County Amount $60,031.00 Date 09/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARCAMONE, NICHOLAS J Employer name Town of Orangetown Amount $60,029.13 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEININGER, RICHARD Employer name Suffolk County Amount $60,029.00 Date 08/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMASWAMY, JANAKI Employer name Roswell Park Cancer Institute Amount $60,028.82 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, WILLARD A Employer name City of Albany Amount $60,025.30 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINFELD, ARTHUR Employer name Catskill OTB Corp Amount $60,028.00 Date 03/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWELL, HELEN R Employer name Central NY DDSO Amount $60,026.07 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, JON M Employer name Division of State Police Amount $60,025.20 Date 06/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIROLAMO, JOHN J Employer name Village of Ossining Amount $60,025.08 Date 06/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STARK, MORTON C Employer name Suffolk County Amount $60,024.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFEN, CARL F Employer name St Lawrence Psych Center Amount $60,023.92 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOCCHI, RALPH P Employer name Port Authority of NY & NJ Amount $60,025.00 Date 01/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRAWTER, CLIFFORD Employer name Kirby Forensic Psych Center Amount $60,024.88 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOPMANN, RICHARD C Employer name Town of Huntington Amount $60,024.31 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVOBODA, CLIFFORD H Employer name Pilgrim Psych Center Amount $60,024.17 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, MARK J Employer name Hudson Valley DDSO Amount $60,023.16 Date 11/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGENDORF, CATHY A Employer name Office For Technology Amount $60,019.75 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLER, STEPHEN L Employer name Ninth Judicial District Normal Amount $60,019.13 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERSMITH, SHARON G Employer name Temporary & Disability Assist Amount $60,019.13 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORBA, EDWARD A Employer name Rockland County Amount $60,019.27 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTI, GERARD C Employer name Suffolk County Amount $60,019.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, DENNIS E Employer name Town of West Seneca Amount $60,017.33 Date 04/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNUTSEN, DARLENE M Employer name Erie County Amount $60,017.89 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANZO, MARY BETH Employer name Capital District DDSO Amount $60,017.86 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, ROBERT B Employer name Cornell University Amount $60,015.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLEWICKI, WALTER J, JR Employer name City of Yonkers Amount $60,015.00 Date 01/13/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOURAKIS, VICTORIA L Employer name Town of Riverhead Amount $60,016.73 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRY, CHRISTOPHER Employer name 10th Judicial District Nassau Nonjudicial Amount $60,015.42 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOSEPH G Employer name City of Troy Amount $60,014.92 Date 10/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRON, ROBERT K Employer name Orange County Amount $60,014.77 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, EDWARD D Employer name City of White Plains Amount $60,013.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAULETTE Employer name Hudson Corr Facility Amount $60,013.47 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, NORMAN B Employer name Office of Mental Health Amount $60,013.08 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, DANIEL R Employer name Clinton Corr Facility Amount $60,014.47 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, HILTON A, JR Employer name Dept Labor - Manpower Amount $60,012.24 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, AILEEN Employer name Dutchess County Amount $60,012.52 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGA, SAROJA K Employer name Div Alc & Alc Abuse Trtmnt Center Amount $60,012.40 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, WILLIAM Employer name Town of Cheektowaga Amount $60,013.23 Date 10/13/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARIMENTO, KENNETH J Employer name City of Yonkers Amount $60,011.00 Date 02/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABER, JONATHAN F Employer name Port Washington Water District Amount $60,011.97 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATYSIK, RALPH Employer name Port Authority of NY & NJ Amount $60,005.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RODNEY E Employer name Mid-State Corr Facility Amount $60,010.80 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, MADELINE L Employer name NY School For The Deaf Amount $60,010.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRABEE, RICHARD M Employer name Port Authority of NY & NJ Amount $60,006.56 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, SAUNDRA ELAINE Employer name Off of the Med Inspector Gen Amount $60,000.43 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZELINO, ANTHONY Employer name Town of Hempstead Amount $60,004.64 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODWIN, GAIL R Employer name Franklin Corr Facility Amount $60,001.84 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, CLIFFORD L, JR Employer name Town of Woodbury Amount $60,000.32 Date 08/04/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBB, JAMES K Employer name Division of State Police Amount $60,004.69 Date 04/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASLE, LOUIS G Employer name Dept Labor - Manpower Amount $60,000.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, KEVIN J Employer name Syosset CSD Amount $59,997.62 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, DEBORAH I Employer name Department of Civil Service Amount $59,998.00 Date 04/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM E Employer name City of Rochester Amount $59,999.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, SARAH S Employer name Levittown Public Library Amount $59,999.84 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO, RICHARD Employer name Sayville UFSD Amount $59,997.53 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, DENNIS T Employer name City of Syracuse Amount $59,997.00 Date 09/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRULL, ERIC P Employer name Westchester County Amount $59,997.32 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADI-DARKO, LETITIA J Employer name State Insurance Fund-Admin Amount $59,996.97 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSKIN, HELENE F Employer name Dept Labor - Manpower Amount $59,996.41 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANACORE, ANTHONY Employer name Nassau County Amount $59,994.51 Date 05/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COCOZZOLI, JOANNE R Employer name Schenectady County Amount $59,996.19 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CARL R Employer name Ninth Judicial Dist Amount $59,994.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GEORGE Employer name Division of State Police Amount $59,994.00 Date 05/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITEHURST, LISA M Employer name Kirby Forensic Psych Center Amount $59,992.40 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, VINCENT J Employer name Supreme Ct Kings Co Amount $59,994.11 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, KENNETH M Employer name Dept Transportation Region 4 Amount $59,989.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFISTER, ROBERT A Employer name Office of Mental Health Amount $59,991.74 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORANZO, NILSA C Employer name St Francis School For Deaf Amount $59,990.24 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTH, MARY I Employer name Longwood CSD at Middle Island Amount $59,992.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL TORTO, ROBERT L Employer name Westchester County Amount $59,988.56 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARY L Employer name Westchester County Amount $59,988.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, THOMAS M Employer name City of Buffalo Amount $59,987.78 Date 01/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANICK, IHOR B Employer name NYS Senate Regular Annual Amount $59,987.51 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, RAYMOND T Employer name Westchester County Amount $59,987.30 Date 01/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKS, SPENCER J Employer name Dutchess County Amount $59,986.64 Date 10/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, ARTHUR Employer name NYC Judges Amount $59,986.50 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADDONA, MATTHEW J Employer name Town of Poughkeepsie Amount $59,984.30 Date 04/21/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAFT, WILLIAM B Employer name Erie County Amount $59,984.07 Date 04/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPINO, VINCENT L Employer name Town of Hempstead Amount $59,984.70 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, CYNTHIA A Employer name Ninth Judicial Dist Amount $59,983.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, ANGEL A Employer name Port Authority of NY & NJ Amount $59,986.00 Date 05/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVLIN, BERNARD J, JR Employer name Town of Smithtown Amount $59,983.77 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOELLGER, PETER Employer name Lake Mohegan Fire District Amount $59,983.30 Date 06/20/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROZEA, THOMAS R Employer name Nassau County Amount $59,984.70 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOYSEN, GARRY J Employer name Rochester School For Deaf Amount $59,981.39 Date 06/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULHOSA, LINO, JR Employer name Westchester County Amount $59,981.00 Date 05/22/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERKINS, KATHLEEN I Employer name Hsc at Syracuse-Hospital Amount $59,982.81 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ROBERT G Employer name Town of Hempstead Amount $59,979.92 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSIER, SHARON A Employer name Westchester County Amount $59,979.39 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRING, LAWRENCE I Employer name Dpt Environmental Conservation Amount $59,979.09 Date 08/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUTHILL, DANIEL Employer name Southold UFSD Amount $59,977.73 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, PAULETTE T Employer name Division of Parole Amount $59,979.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BRIAN J Employer name Bare Hill Correction Facility Amount $59,977.12 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, TIMOTHY D Employer name City of White Plains Amount $59,976.06 Date 08/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, DARLENE Employer name Suffolk County Amount $59,976.58 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLS, WILLIAM J Employer name Town of Evans Amount $59,976.77 Date 10/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, PHILIP M Employer name Albany County Amount $59,976.18 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, PAUL H Employer name Nassau County Amount $59,975.14 Date 05/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, OLIVER D Employer name Port Authority of NY & NJ Amount $59,976.00 Date 05/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EPSTEIN, MAIR T Employer name Locust Valley CSD Amount $59,976.05 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, PAMELA J Employer name Taconic DDSO Amount $59,974.64 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDIT, NORMAN I, JR Employer name Department of Motor Vehicles Amount $59,975.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRVIN, JOHN M Employer name City of Rochester Amount $59,975.00 Date 03/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FONTANA, JOHN H Employer name Division of State Police Amount $59,973.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GODSHALL, MICHAEL L Employer name Village of Buchanan Amount $59,971.53 Date 08/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBANO, SHERRI A Employer name Village of Scarsdale Amount $59,974.50 Date 09/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMOS, CHARLES E Employer name City of Buffalo Amount $59,974.53 Date 12/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATKO, EDWARD M Employer name North Merrick UFSD Amount $59,973.06 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JAMES W Employer name Town of Hempstead Amount $59,970.13 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLINAN, JAMES J Employer name Lakeview Shock Incarc Facility Amount $59,970.73 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MICHAEL L Employer name Rockland Psych Center Children Amount $59,970.18 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, KATHLEEN Employer name Downstate Corr Facility Amount $59,969.95 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, THOMAS D Employer name Dpt Environmental Conservation Amount $59,969.87 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISTER, JOHN B Employer name Port Authority of NY & NJ Amount $59,970.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, DAVID H Employer name Children & Family Services Amount $59,970.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LORI Employer name Office For Technology Amount $59,966.39 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, JOSEPH M Employer name Schenectady County Amount $59,967.96 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIORSKI, JAMES P, JR Employer name Wyoming Corr Facility Amount $59,966.57 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABOLD, BARBARA Employer name NYS Office People Devel Disab Amount $59,965.29 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNHUBER, JAMES J Employer name Nassau County Amount $59,966.30 Date 03/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, DAVID K Employer name Broome County Amount $59,966.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, PATRICIA Employer name Insurance Dept-Liquidation Bur Amount $59,964.89 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, DAVID L Employer name NYS Community Supervision Amount $59,965.76 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, DENNIS M Employer name Division of State Police Amount $59,964.79 Date 10/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASZINGER, MICHAEL B Employer name Pilgrim Psych Center Amount $59,962.85 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSE, ROBERT A Employer name Thruway Authority Amount $59,962.31 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, GIDEON Employer name Bronx Psych Center Children Amount $59,963.09 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, AILEEN R Employer name Town of Babylon Amount $59,962.00 Date 05/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, LARRY N Employer name Division of State Police Amount $59,961.96 Date 10/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDERIC, IMMACULA Employer name Hudson Valley DDSO Amount $59,961.70 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEFFENBACH, TIMOTHY E Employer name Dpt Environmental Conservation Amount $59,960.89 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIBRANY, STEVE Employer name Port Authority of NY & NJ Amount $59,960.84 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, SHANE J Employer name Port Authority of NY & NJ Amount $59,961.08 Date 02/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLMOND, EDWARD L Employer name Dept Labor - Manpower Amount $59,961.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLOT, LELAND J Employer name Division of State Police Amount $59,957.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEAGLE, BRIAN A Employer name City of Auburn Amount $59,957.21 Date 05/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CILETTI, FREDERICK A Employer name Department of Tax & Finance Amount $59,959.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EUGENE L Employer name Education Department Amount $59,957.05 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGLIETTI, RICHARD Employer name City of Yonkers Amount $59,956.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIESS, DONALD A Employer name Nassau County Amount $59,956.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, WILLIAM G Employer name Downstate Corr Facility Amount $59,956.20 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELFELDT, EDWIN H Employer name Dept of Correctional Services Amount $59,953.61 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAVAKUMAR, KUMAR Employer name City of Rochester Amount $59,953.44 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALL, ALISON P Employer name Westchester County Amount $59,951.91 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIZINSKI, KAREN A Employer name Temporary & Disability Assist Amount $59,951.69 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, JOHN E Employer name Port Washington UFSD Amount $59,953.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, GLENN C Employer name New Rochelle City School Dist Amount $59,953.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, KENT S Employer name Division of State Police Amount $59,952.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLINE, ANNA P Employer name SUNY College at Geneseo Amount $59,952.05 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKALAUSKAS, JOHN V, JR Employer name Oneida County Amount $59,951.43 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES J Employer name Suffolk County Amount $59,951.23 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, EDWARD M Employer name Nassau County Amount $59,950.00 Date 01/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGO, JOHN B Employer name City of Schenectady Amount $59,949.55 Date 09/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROENICK, KARL F Employer name Dept of Public Service Amount $59,949.12 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELANO, JOANN Employer name Suffolk OTB Corp Amount $59,951.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, COLLEEN A Employer name Department of Tax & Finance Amount $59,946.94 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKI, NANCY G Employer name SUNY Central Admin Amount $59,944.91 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, FLOYD R Employer name Department of Tax & Finance Amount $59,947.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GLENN T Employer name Carmel CSD Amount $59,944.44 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGUE, RUSSELL L Employer name Office of Real Property Servic Amount $59,944.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, JANE C Employer name Supreme Ct-1st Civil Branch Amount $59,942.39 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTI, VITO C Employer name NYS Psychiatric Institute Amount $59,944.65 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE-LOUIS, ARTHUR Employer name Creedmoor Psych Center Amount $59,944.49 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNEAU, RICHARD H Employer name Clinton Corr Facility Amount $59,942.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA L Employer name Banking Department Amount $59,941.21 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUD, BRUCE E Employer name NYS Office People Devel Disab Amount $59,939.00 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEIKH, MOHAMMED S Employer name Washington Corr Facility Amount $59,938.93 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKNER, JAMES L Employer name Port Authority of NY & NJ Amount $59,937.54 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOREK, WAYNE G Employer name Children & Family Services Amount $59,940.51 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SUSAN A Employer name Dpt Environmental Conservation Amount $59,935.22 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSKILL, CHARLES T Employer name SUNY Buffalo Amount $59,941.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINON, ROBERT J Employer name Office of General Services Amount $59,934.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, EDDIE L Employer name Division of State Police Amount $59,932.89 Date 05/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANALSTYNE, ROBERT J Employer name Div Criminal Justice Serv Amount $59,932.89 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, ROBERT S Employer name Half Hollow Hills CSD Amount $59,932.34 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, DARRYL Employer name Division of State Police Amount $59,933.06 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALTERS, GEORGE W Employer name Rockland County Amount $59,933.05 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPARASO, FRANK P Employer name Village of Depew Amount $59,931.00 Date 06/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUNDBORG, CHRISTOPHER A Employer name City of Syracuse Amount $59,930.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIMM, DENISE Employer name SUNY at Stonybrook-Hospital Amount $59,929.36 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, MICHAEL A Employer name City of Syracuse Amount $59,927.38 Date 08/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOPPER, BRIAN J Employer name SUNY Construction Fund Amount $59,930.34 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, DAVID G Employer name Dept Labor - Manpower Amount $59,929.59 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETT, PETER M Employer name City of Rochester Amount $59,927.86 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAYNER, LORI L Employer name Central NY Psych Center Amount $59,926.51 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SHARON Employer name Off of the State Comptroller Amount $59,926.31 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, BRIAN D Employer name Department of Health Amount $59,923.84 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, CHARLES E, JR Employer name Town of Bethlehem Amount $59,926.20 Date 03/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCASIO, EDWIN Employer name Metropolitan Trans Authority Amount $59,926.31 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN A Employer name Nassau Health Care Corp Amount $59,924.15 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUGH, RONALD G Employer name City of Rochester Amount $59,923.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZMALA, ROBERT S Employer name Suffolk County Amount $59,923.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, SUSAN E Employer name Department of Health Amount $59,923.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, NEIL J Employer name Dpt Environmental Conservation Amount $59,924.13 Date 04/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ-MOUREN, GENARITA Employer name New York Public Library Amount $59,922.01 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEKARSKI, STANLEY P Employer name Supreme Ct-1st Civil Branch Amount $59,923.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUB, ROBERT G Employer name Nassau County Amount $59,920.64 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, ALEXIS A Employer name Town of Hempstead Amount $59,920.72 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVALLOO, SEDIGHEH P Employer name Westchester Health Care Corp Amount $59,921.78 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATON, LARAINE P Employer name NYS School For The Blind Amount $59,920.48 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LUCILLE Employer name Westchester County Amount $59,919.74 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLITZ, JONATHAN Employer name Temporary & Disability Assist Amount $59,920.70 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLY, THOMAS J Employer name City of Rochester Amount $59,918.00 Date 04/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECK, ANN ALLAYNE Employer name Mid-Hudson Psych Center Amount $59,917.45 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELKER, DIANE Employer name Westchester County Amount $59,917.16 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD R Employer name Erie County Amount $59,916.98 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN M Employer name Port Authority of NY & NJ Amount $59,916.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, ALFRED M, JR Employer name Town of Huntington Amount $59,915.58 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAU, BARRY L Employer name Village of Garden City Amount $59,915.63 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, DAVID L Employer name Village of Bath Amount $59,916.14 Date 08/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKIE, JAMES S Employer name Nassau County Amount $59,913.00 Date 01/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCUSO, ROBERT H Employer name Office of Real Property Servic Amount $59,915.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL D Employer name City of Buffalo Amount $59,913.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KETZER, PAUL R Employer name Thruway Authority Amount $59,911.55 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERLEY, FRANKLYN F, JR Employer name Supreme Ct-Queens Co Amount $59,913.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN R Employer name Dutchess County Amount $59,912.79 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEAD, LINDA D Employer name Department of State Amount $59,912.57 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHMAN, ROBERT H Employer name Ontario County Amount $59,911.06 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARDABASH, BARBARA A Employer name Off of the Med Inspector Gen Amount $59,911.14 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, STEPHEN Employer name Washington Hts Unit Amount $59,907.70 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEBBRARO, LOUIS A Employer name Port Authority of NY & NJ Amount $59,908.56 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOSEPH T Employer name Nassau County Amount $59,911.00 Date 05/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INFANTINO, MICHAEL B Employer name Department of Tax & Finance Amount $59,909.42 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, WINNIFRED E Employer name Temporary & Disability Assist Amount $59,907.08 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, RICHARD J Employer name Division of Parole Amount $59,906.80 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, JEROME Employer name Port Authority of NY & NJ Amount $59,906.05 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HOUL, DOUGLAS A Employer name Dutchess County Amount $59,905.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONIAN, JOHN G Employer name City of Buffalo Amount $59,906.00 Date 03/20/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOPF, MARION Employer name Suffolk County Amount $59,905.79 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL D Employer name NYS Community Supervision Amount $59,901.95 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIEIRA, EVELYN S Employer name Temporary & Disability Assist Amount $59,904.78 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, TIMOTHY J Employer name Wyoming Corr Facility Amount $59,903.77 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKEY, HAROLD, JR Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $59,901.87 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILROY, MICHAEL P Employer name Broome DDSO Amount $59,901.56 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILL, VICTOR C Employer name Creedmoor Psych Center Amount $59,903.22 Date 09/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, NANCY J Employer name BOCES St Lawrence Lewis Amount $59,900.68 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGISON, LINDA S Employer name Department of Health Amount $59,901.30 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JOSEPH A, JR Employer name Westchester County Amount $59,900.46 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JOHN E Employer name Mt Mcgregor Corr Facility Amount $59,899.34 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABOZNY, MARY G Employer name Department of Health Amount $59,900.45 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WARREN M Employer name Queensboro Corr Facility Amount $59,898.87 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, RANDY M Employer name Village of Sands Point Amount $59,895.54 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEFFRIG, YVONNE Employer name Town of Smithtown Amount $59,894.70 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, JASON B Employer name City of New Rochelle Amount $59,897.00 Date 10/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAYMO, SHARON H Employer name Finger Lakes DDSO Amount $59,898.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORECA, VINCENT D Employer name City of Mount Vernon Amount $59,894.38 Date 01/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVENPORT, HEYWARD B Employer name Dept of Economic Development Amount $59,893.00 Date 02/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERUT, STEVEN A Employer name Village of East Aurora Amount $59,894.54 Date 12/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EATON, F NEWELL Employer name Children & Family Services Amount $59,891.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIK, EDWARD C Employer name Greenlawn Wtr District Amount $59,890.92 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRELLI, VINCENT L, JR Employer name Town of Southold Amount $59,893.00 Date 09/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUCCIO, ROSEMARY Employer name Pilgrim Psych Center Amount $59,890.69 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, FRANK L Employer name Town of Brookhaven Amount $59,892.73 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JOSEPH P Employer name Westchester County Amount $59,890.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, RICHARD J Employer name NYS Dormitory Authority Amount $59,890.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCATEER, MARGARET Employer name NYS Office People Devel Disab Amount $59,889.00 Date 09/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, AIDA M Employer name Dpt Environmental Conservation Amount $59,888.41 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, SCOTT F Employer name Dept Transportation Region 4 Amount $59,889.08 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTH, RONALD I Employer name Health Research Inc Amount $59,889.98 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORCUCCI, DAVID J, JR Employer name City of Buffalo Amount $59,889.00 Date 06/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPENCE, ALBERT P Employer name Division of State Police Amount $59,887.86 Date 01/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUGGE, CHARLES Employer name Nassau County Amount $59,888.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, COLIN D Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $59,887.45 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVIELLO, PASQUALE A Employer name Town of Greenburgh Amount $59,887.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, SYLVIA E Employer name Long Island Dev Center Amount $59,887.66 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIELAROWSKI, STEVEN M Employer name Onondaga County Amount $59,887.33 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, ROBERT Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $59,887.66 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, KATHERINE Employer name Rockland County Amount $59,886.38 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, MARY ANN T Employer name Temporary & Disability Assist Amount $59,885.06 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVO, NICHOLAS I Employer name Cayuga Correctional Facility Amount $59,886.93 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERL, GARY J Employer name Nassau County Amount $59,884.59 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARESE, ROBERT L Employer name Suffolk County Amount $59,884.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAJDEL, DAVID A Employer name Temporary & Disability Assist Amount $59,885.00 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, VERONICA M Employer name Third Jud Dept - Nonjudicial Amount $59,884.61 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, GARY P Employer name Education Department Amount $59,882.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, JOHN F Employer name Ulster County Amount $59,882.16 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, CAROLYN F Employer name Helen Hayes Hospital Amount $59,882.04 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, ROBERT N Employer name St Lawrence Psych Center Amount $59,879.04 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, JAMES A Employer name Insurance Department Amount $59,878.38 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, JAMES W, III Employer name Attica Corr Facility Amount $59,880.04 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, KATHLEEN M Employer name Department of Tax & Finance Amount $59,879.52 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, JAMES H Employer name City of New Rochelle Amount $59,876.73 Date 04/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTSON, THOMAS E Employer name Nassau County Amount $59,877.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YORK, LEE A Employer name Education Department Amount $59,878.04 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, MARILYN Employer name Education Department Amount $59,877.72 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPPEN, WALTER W Employer name Dept Transportation Region 1 Amount $59,876.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERLEAU, LUMINA R Employer name NYS Parole Board Amount $59,875.95 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARCIA J Employer name Dept Labor - Manpower Amount $59,874.28 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVO, DANIEL E Employer name State Bd of Elections Amount $59,873.73 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BRIAN K Employer name Office For Technology Amount $59,875.22 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGNESE, PAUL M Employer name 10th Judicial District Nassau Nonjudicial Amount $59,875.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBERT E Employer name Div Housing & Community Renewl Amount $59,874.41 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDEN, LAWRENCE J Employer name Dpt Environmental Conservation Amount $59,871.98 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGEN, THOMAS G Employer name Dept of Correctional Services Amount $59,872.96 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCHEY, MICHAEL Employer name NYS Dormitory Authority Amount $59,869.06 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEBB, RICHARD I Employer name Dept of Financial Services Amount $59,871.88 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, EUGENE T Employer name Long Island St Pk And Rec Regn Amount $59,871.86 Date 05/22/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTONOCITO, NINA M Employer name Suffolk County Amount $59,869.05 Date 04/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASQUARIELLO, ROBERT A Employer name Port Authority of NY & NJ Amount $59,868.00 Date 08/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RONDINELLI, JOHN J Employer name Suffolk County Amount $59,869.00 Date 10/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMANTIA, MARY A Employer name Department of Health Amount $59,868.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARDNER, RICHARD M Employer name Finger Lakes DDSO Amount $59,864.66 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE-LOUIS, LUNDER, MD Employer name Manhattan Psych Center Amount $59,870.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE PORE, MICHAEL R Employer name Town of Ramapo Amount $59,866.01 Date 11/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, ANDRE R Employer name Division of State Police Amount $59,863.12 Date 12/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEWINNER, SUSAN M Employer name Hsc at Syracuse-Hospital Amount $59,864.52 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM E Employer name Putnam County Amount $59,863.48 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ALAN S Employer name Port Authority of NY & NJ Amount $59,867.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, THOMAS Employer name NYC Criminal Court Amount $59,862.03 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, ROBERT A, JR Employer name Division of the Budget Amount $59,861.28 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLL, SUSAN M Employer name Suffolk County Amount $59,861.13 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, TIMOTHY P Employer name Department of Health Amount $59,860.47 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ARTHUR J Employer name Dept Transportation Region 4 Amount $59,859.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, GREGORY O Employer name Housing Trust Fund Corp Amount $59,859.16 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERL, MARTIN J Employer name Erie County Amount $59,860.33 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCI, CARLO V Employer name Westchester County Amount $59,859.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, JUNE R Employer name Dept Labor - Manpower Amount $59,857.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD M Employer name Port Authority of NY & NJ Amount $59,858.82 Date 07/26/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODING, MARY ANN OLEARY Employer name Monroe County Amount $59,856.46 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, AMY L Employer name Erie County Amount $59,857.12 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, SUSAN M Employer name Suffolk County Amount $59,854.52 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKROBOLA-WEISS, CATHERINE Employer name Westchester Health Care Corp Amount $59,852.28 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFILIOS, PETER S Employer name Office of Real Property Servic Amount $59,854.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATEROTI, ROCCO P Employer name Village of Port Chester Amount $59,854.00 Date 05/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAUTHERI, CORDELLA Employer name SUNY at Stonybrook-Hospital Amount $59,854.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, RAYMOND Employer name Rockland Psych Center Amount $59,853.44 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DAROLD Employer name NYS Community Supervision Amount $59,852.07 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELILLO, VINCENT, JR Employer name Nassau County Amount $59,851.10 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELARDI, JOSEPH Employer name Supreme Ct-1st Civil Branch Amount $59,850.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, RICHARD Employer name Nassau County Amount $59,849.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHLUSSER, JOHN P Employer name Town of Greenburgh Amount $59,850.39 Date 07/08/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTTER, SUE A Employer name Nassau County Amount $59,850.02 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANCHUK, DEBORAH H Employer name Westchester County Amount $59,849.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, MICHAEL K Employer name Dept Transportation Region 8 Amount $59,848.19 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEKLER, HERBERT Employer name Ulster County Amount $59,847.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, DIANE Employer name Department of Tax & Finance Amount $59,848.20 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, GARY E Employer name Broome County Amount $59,847.79 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIECIEN, FREDERICK J Employer name SUNY Buffalo Amount $59,847.49 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, CATHERINE Employer name Nassau County Amount $59,847.06 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, MICHAEL H Employer name Village of Suffern Amount $59,846.69 Date 07/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER-WORRELL, LOUISE Employer name Westchester County Amount $59,845.37 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULKARNI, SUDHIR S Employer name Department of Transportation Amount $59,845.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, RICHARD C Employer name Department of Transportation Amount $59,845.00 Date 05/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HAROLD G Employer name Division For Youth Amount $59,846.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAIT, ANDREW Employer name City of Yonkers Amount $59,844.78 Date 12/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELLEA, MARK Employer name Port Authority of NY & NJ Amount $59,844.71 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIZZOTTI, MARIA E Employer name Dept Labor - Manpower Amount $59,840.97 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARUE, JOSEPH L Employer name Town of Brookhaven Amount $59,840.34 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESKY, ROBERT H Employer name NYS Office People Devel Disab Amount $59,843.75 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNARO, MICHAEL A Employer name Dept Transportation Region 10 Amount $59,844.46 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUNER, WILLIAM R Employer name Nassau County Amount $59,841.06 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, DONALD O Employer name Office Parks, Rec & Hist Pres Amount $59,839.54 Date 04/13/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCQUADE, JOHN P Employer name Suffolk County Amount $59,839.56 Date 04/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, LOIS C Employer name Nassau County Amount $59,836.57 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENSTERN, DONALD S Employer name SUNY Health Sci Center Brooklyn Amount $59,836.53 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEL, KEVIN M Employer name Town of Smithtown Amount $59,836.39 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, EUGENE P, JR Employer name Off of the State Comptroller Amount $59,837.76 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, MICHAEL J Employer name Nassau County Amount $59,836.00 Date 02/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKOWSKI, PATRICIA M Employer name Roswell Park Cancer Institute Amount $59,835.96 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOWSKI, STEPHEN S Employer name Albany County Amount $59,837.25 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKUS, PHILIP B Employer name Div Alcoholic Beverage Control Amount $59,832.35 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, KEVIN Employer name Children & Family Services Amount $59,834.92 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIBERT, ANGELA Employer name Hudson River Psych Center Amount $59,833.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDOS, JAMES J Employer name Nassau County Amount $59,831.99 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, JORGE E Employer name Westchester County Amount $59,831.39 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHL, GEORGE S Employer name Suffolk County Amount $59,831.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, EDWARD PETER Employer name Suffolk County Wtr Authority Amount $59,831.30 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RUDY R Employer name Department of Health Amount $59,829.19 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHONBRUN, STUART Employer name Nassau County Amount $59,833.40 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, HENRY H Employer name Port Authority of NY & NJ Amount $59,828.19 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, RANDY I Employer name Attica Corr Facility Amount $59,829.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, LAWRENCE J Employer name Suffolk County Amount $59,828.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, QUANPAI D Employer name Port Authority of NY & NJ Amount $59,827.14 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORNEY, VINCENT Employer name Elmira Corr Facility Amount $59,827.37 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, MARIANNE J Employer name SUNY College at Purchase Amount $59,826.11 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, RONNIE Employer name Nassau County Amount $59,824.69 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT W Employer name City of Yonkers Amount $59,826.00 Date 05/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITVINOFF, ROBERT B Employer name Port Authority of NY & NJ Amount $59,825.65 Date 05/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, JANE MARIE Employer name Westchester Health Care Corp Amount $59,825.00 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JENNIFER D Employer name Greenburgh CSD Amount $59,824.35 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOTZ, SUSAN J Employer name Suffolk County Amount $59,824.29 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIMAN, DAVID G Employer name Dept Labor - Manpower Amount $59,822.85 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPENTHAL, DONNA M Employer name Suffolk County Amount $59,822.85 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANDREA, ROBERT J Employer name Westchester County Amount $59,821.57 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZZASALMA, JOSEPH Employer name South Orangetown CSD Amount $59,823.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, EDMOND F Employer name BOCES Eastern Suffolk Amount $59,823.00 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RICHARD Employer name Peninsula Public Library Amount $59,820.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ORDEN, FREDERICK C Employer name City of Rochester Amount $59,820.12 Date 12/23/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLER, ERIC K Employer name Thruway Authority Amount $59,819.98 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRICO, ROBERT W Employer name Town of Greenburgh Amount $59,819.97 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRAG-GRANEY, CLARICE E Employer name Erie County Amount $59,819.61 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORFMAN, BARRY Employer name Education Department Amount $59,820.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JAMES H Employer name Thruway Authority Amount $59,819.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMAS, DAVID Employer name Housing Finance Agcy Amount $59,820.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLKE, JAMES D Employer name City of Rochester Amount $59,818.00 Date 02/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GOURTY, MICHAEL J Employer name NYC Criminal Court Amount $59,816.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSER, MARK D Employer name Town of New Castle Amount $59,815.77 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABULA, STEVEN F Employer name Central NY Psych Center Amount $59,817.94 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASARD, LARRY E Employer name Dept Transportation Region 3 Amount $59,817.49 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, PATRICIA Employer name Village of Rockville Centre Amount $59,813.96 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JOHN P Employer name Erie County Amount $59,815.63 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIE, SHERRY Employer name City of Albany Amount $59,813.71 Date 08/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROVOST, MARY A Employer name Department of Tax & Finance Amount $59,811.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYGLEWICZ, JOSEPH C Employer name Ulster Correction Facility Amount $59,811.48 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GHEE, DEBORAH D TAYLOR Employer name Westchester County Amount $59,812.51 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEIDERS, RICHARD D Employer name Erie County Amount $59,812.32 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONBIEBERSTEIN, MARYJO E Employer name Department of Health Amount $59,810.89 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, GIRARD P Employer name Wende Corr Facility Amount $59,810.02 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCORN, KENNETH W Employer name Village of Freeport Amount $59,809.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOSEPH F, III Employer name City of Mount Vernon Amount $59,809.11 Date 08/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEDELL, MARGARET A Employer name Dept Labor - Manpower Amount $59,809.01 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, DANIEL J Employer name Town of Southampton Amount $59,809.01 Date 03/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMINO, FLORENCE L Employer name Suffolk County Amount $59,808.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTE, MICHAEL T Employer name Suffolk County Amount $59,809.00 Date 01/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARBER, SHEILA L Employer name New York City Childrens Center Amount $59,807.99 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, CHARLES J Employer name Division of State Police Amount $59,807.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBSTER, DONALD L Employer name BOCES-Monroe Amount $59,806.91 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, HARVEY E Employer name Elmira Corr Facility Amount $59,806.78 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, RICHARD L Employer name Department of Tax & Finance Amount $59,808.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUB, DENNIS H Employer name Office For Technology Amount $59,806.56 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENT, MICHAEL T Employer name St Marys School For The Deaf Amount $59,806.00 Date 02/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, CATHERINE M Employer name City of Rochester Amount $59,804.91 Date 10/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, ANDRES A Employer name Town of Oyster Bay Amount $59,805.91 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARO, STEVEN R Employer name Port Authority of NY & NJ Amount $59,804.75 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKSTAFF, JEAN M Employer name Office of Mental Health Amount $59,804.22 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBES, GEORGE D Employer name Nassau County Amount $59,803.00 Date 01/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULZE, ALLEN L Employer name Monroe County Amount $59,802.38 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLDO, CESAR A Employer name City of Glen Cove Amount $59,803.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, JOHN H Employer name Village of Spring Valley Amount $59,803.00 Date 09/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, GAIL S Employer name BOCES Eastern Suffolk Amount $59,800.85 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, JAMES A, JR Employer name Department of Transportation Amount $59,800.61 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILIPCZUK, STEPHAN Employer name Dept Transportation Reg 2 Amount $59,801.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWROCKI, EDWARD J Employer name Nassau County Amount $59,800.00 Date 01/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CERQUA, JAMES M Employer name Department of Transportation Amount $59,801.02 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, RICHARD M Employer name Nassau County Amount $59,800.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAVEK, JOHN J Employer name Dept Transportation Reg 11 Amount $59,799.83 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAILBOURNE, KEVIN D Employer name Division of State Police Amount $59,797.60 Date 12/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANDREAU-ROTH, ROSANNE Employer name Capital District DDSO Amount $59,798.32 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIEK, DONALD G Employer name Department of Tax & Finance Amount $59,798.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, MICHAEL R Employer name Dpt Environmental Conservation Amount $59,797.73 Date 01/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZINK, LINDA A Employer name Office of General Services Amount $59,796.53 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, CARLOS W Employer name Port Authority of NY & NJ Amount $59,796.99 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, RICHARD E Employer name Port Authority of NY & NJ Amount $59,793.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, IDA M Employer name Suffolk County Amount $59,796.69 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESSANDRO, MICHAEL J Employer name Town of Hempstead Amount $59,793.66 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, DIANA M Employer name Orange County Amount $59,793.40 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, CHARLES F Employer name City of Buffalo Amount $59,793.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, JUNE P Employer name Department of Transportation Amount $59,793.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMNIAK, ROBERT M Employer name Dept Transportation Region 4 Amount $59,793.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINDAYAL, WINSTON Employer name State Insurance Fund-Admin Amount $59,792.31 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PRIMA, CHARLES L Employer name Rockville Centre UFSD Amount $59,791.40 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, RAYMOND Employer name Suffolk County Amount $59,792.00 Date 02/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMPOGNA, FRANK Employer name Town of North Castle Amount $59,790.59 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRURY, JOHN F Employer name Supreme Court Clks & Stenos Oc Amount $59,789.50 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWERK, JAMES L Employer name SUNY College at Fredonia Amount $59,790.96 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZZETTA, LOIS I Employer name Rondout Valley CSD at Accord Amount $59,790.92 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCOLUCCI, CARL C Employer name SUNY Buffalo Amount $59,786.99 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVISOLO, LOIS A Employer name Bethpage Public Library Amount $59,789.25 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, GAYLE Employer name NYC Civil Court Amount $59,786.10 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, KARIN A Employer name Erie County Medical Cntr Corp Amount $59,785.58 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JUSTIN W Employer name Labor Management Committee Amount $59,788.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ARTHUR Employer name Department of Transportation Amount $59,785.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELLA, THOMAS A Employer name Appellate Div 2nd Dept Amount $59,785.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, PATRICIA Employer name Bronx Psych Center Amount $59,784.30 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, MILTON L Employer name NYC Judges Amount $59,784.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOSZ, MICHAEL Employer name South Beach Psych Center Amount $59,782.35 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, PAUL T Employer name Town of North Hempstead Amount $59,782.34 Date 10/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN M Employer name Capital Dist Trans Authority Amount $59,778.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHN, JONG S Employer name Central NY Psych Center Amount $59,778.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINSHELL, JANICE L Employer name Court of Appeals Amount $59,782.16 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, MICHAEL P Employer name Dept Transportation Region 8 Amount $59,778.56 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, CHARLES B Employer name Hewlett Woodmere Pub Library Amount $59,778.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRANE, WILLIAM A Employer name Town of Hempstead Amount $59,776.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, KENNETH W Employer name Thruway Authority Amount $59,776.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, EDWARD J, III Employer name City of Syracuse Amount $59,775.00 Date 02/23/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERSTEN, JAMES R Employer name Dpt Environmental Conservation Amount $59,774.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, NEIL J Employer name Education Department Amount $59,773.82 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAAUBOER, RONALD P Employer name NYS Teachers Retirement System Amount $59,775.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PATRICK J Employer name Supreme Ct Kings Co Amount $59,775.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, RICHARD J Employer name 10th Judicial District Nassau Nonjudicial Amount $59,777.82 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, ROBERT A Employer name Division of State Police Amount $59,773.00 Date 03/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMATO, EDNA E Employer name Port Authority of NY & NJ Amount $59,771.76 Date 04/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZOSNYKOWSKI, WIESLAW T Employer name Office of General Services Amount $59,771.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULHABER, MAUREEN A Employer name SUNY Buffalo Amount $59,768.44 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFSTETTER, DIANE F Employer name Hsc at Syracuse-Hospital Amount $59,773.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, PETER D Employer name NYS Assembly - Members Amount $59,772.96 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RONALD J Employer name Marcy Correctional Facility Amount $59,770.36 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSIRILAKI ABRIGHT, KATERINA Employer name Rockland Psych Center Children Amount $59,767.20 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THOMAS M Employer name Suffolk County Amount $59,767.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENEYCK, JEFFREY H Employer name Dept of Agriculture & Markets Amount $59,765.37 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAFO, WILLIAM K Employer name Monroe County Amount $59,766.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTNIK, GREGORY A Employer name Insurance Dept-Liquidation Bur Amount $59,766.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, PATRICK J, JR Employer name Town of Huntington Amount $59,764.01 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNARO, WILLIAM M Employer name 10th Judicial District Nassau Nonjudicial Amount $59,764.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALM, KENNETH A, SR Employer name Clarkstown CSD Amount $59,764.49 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, RICHARD W Employer name Nassau County Amount $59,765.00 Date 01/24/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIPOLLA, STEVEN J Employer name Niagara Frontier Trans Auth Amount $59,761.83 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, SCOTT T Employer name City of Buffalo Amount $59,763.05 Date 04/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNELLY, THOMAS P Employer name Division of State Police Amount $59,762.00 Date 01/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EHLERS, BENJAMIN R Employer name Suffolk County Amount $59,760.00 Date 01/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOHAN, MADAN Employer name Temporary & Disability Assist Amount $59,760.70 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, KAREN L Employer name Riverhead CSD Amount $59,761.37 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWAD, EVELYN Employer name Children & Family Services Amount $59,761.75 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTSON, EARL O Employer name Albany County Amount $59,760.00 Date 01/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DOUGLAS Employer name Rockland County Amount $59,759.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, EDWIN Employer name Mid-Hudson Psych Center Amount $59,757.85 Date 08/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, MARYELLEN V Employer name St Lawrence Psych Center Amount $59,756.81 Date 08/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROBOTH, ROSEANN G Employer name Fourth Jud Dept - Nonjudicial Amount $59,757.10 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, BEVERLY Employer name Nassau Health Care Corp Amount $59,757.46 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, JOHN L Employer name Dpt Environmental Conservation Amount $59,757.00 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASILLO, RONALD M Employer name Office of Court Administration Amount $59,754.77 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROLAND S Employer name Dept Transportation Region 5 Amount $59,753.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAZAR, JAMES A Employer name Bedford Hills Corr Facility Amount $59,756.19 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, NANCY R Employer name Office For Technology Amount $59,750.32 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENDS, PAUL E Employer name Warren County Amount $59,750.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINERO, EMILIANO Employer name Port Authority of NY & NJ Amount $59,752.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADEYENI, ABRAHAM O Employer name Manhattan Psych Center Amount $59,752.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEN, WILLIAM J Employer name Hudson Corr Facility Amount $59,747.56 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, PETER G Employer name Port Authority of NY & NJ Amount $59,746.78 Date 04/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRINGTON, THOMAS J Employer name Village of Briarcliff Manor Amount $59,749.67 Date 02/08/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNLEY, MICHAEL L Employer name BOCES Erie Chautauqua Cattarau Amount $59,748.19 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMANN, ROBERT Employer name Nassau OTB Corp Amount $59,745.85 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALEN, ELIZABETH A Employer name Erie County Medical Cntr Corp Amount $59,745.82 Date 07/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHRENBACH, PATRICIA E Employer name Broome DDSO Amount $59,746.93 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYSER, GABRIELLE Employer name Division of State Police Amount $59,746.05 Date 12/19/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUCKWORTH, ERIC S Employer name City of Rochester Amount $59,744.32 Date 04/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIEDA, EDWARD D Employer name Dpt Environmental Conservation Amount $59,742.22 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEOUGH SMITH, NANCY Employer name Creedmoor Psych Center Amount $59,742.91 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASKINS, MEG Employer name Empire State Development Corp Amount $59,744.69 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, JAY D Employer name Thruway Authority Amount $59,740.90 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, GEORGE E Employer name Rockland County Amount $59,740.53 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACY, CHRISTIANA Employer name Otisville Corr Facility Amount $59,740.34 Date 12/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, BASIL A, JR Employer name Nassau OTB Corp Amount $59,742.00 Date 12/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRON, EDWARD P Employer name Town of Greenburgh Amount $59,737.00 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSWEARINGEN, LOUISE M Employer name Taconic DDSO Amount $59,737.06 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O BOYLE, THOMAS F Employer name Town of Hempstead Amount $59,740.20 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKER, JOYCE M Employer name Office Parks, Rec & Hist Pres Amount $59,738.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JOHN F Employer name Nassau County Amount $59,736.00 Date 05/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC HUGH, THOMAS H Employer name Division of State Police Amount $59,737.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTNER, HAROLD G Employer name Long Island St Pk And Rec Regn Amount $59,736.83 Date 06/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICRISTINA, JOSEPH Employer name Nassau County Amount $59,735.70 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARESE, STEVEN M Employer name Port Authority of NY & NJ Amount $59,735.05 Date 07/03/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ECKERT, JAMES M Employer name Off of the Med Inspector Gen Amount $59,733.87 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THOMAS R Employer name Village of Spring Valley Amount $59,733.50 Date 06/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRSCHHOCH, FREDERICK A Employer name Port Authority of NY & NJ Amount $59,732.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICKER, KUNJAMMA Employer name Rockland Psych Center Amount $59,734.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIEU, KENNETH Employer name Education Department Amount $59,734.39 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNYSON, ARLENE M Employer name Children & Family Services Amount $59,734.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHLBECK, THOMAS A Employer name Moriah Shock Incarce Corr Fac Amount $59,730.08 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, CATHERINE A Employer name Dept Labor - Manpower Amount $59,724.85 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, ROBERT Employer name Creedmoor Psych Center Amount $59,724.27 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODNETT, CHARLES N Employer name Westchester County Amount $59,727.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, EILEEN Employer name Suffolk County Amount $59,725.76 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, PAULA M Employer name Office of General Services Amount $59,730.19 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAWRENCE, VALERIE Employer name Hsc at Brooklyn-Hospital Amount $59,722.64 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNOR, THOMAS J Employer name Suffolk County Amount $59,722.80 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZISSLER, CHRISTOPHER J Employer name Port Authority of NY & NJ Amount $59,722.00 Date 01/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOMBARDI, ROBERT L Employer name City of White Plains Amount $59,722.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STIEVE, RAYMOND W Employer name Department of Transportation Amount $59,716.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSOWITZ, SANDRA F Employer name Off of the State Comptroller Amount $59,720.77 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBBINGS, RAYMOND J Employer name Town of Oyster Bay Amount $59,720.45 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIGAN, TIMOTHY M Employer name Onondaga County Amount $59,719.61 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, ANN M Employer name St Marys School For The Deaf Amount $59,714.40 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAAB, MICHAEL Employer name Erie County Amount $59,721.96 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURZYNSKI, KATHLEEN Employer name Wyoming Corr Facility Amount $59,714.17 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMAKANTHAN, JEREMIAH Employer name Hudson River Psych Center Amount $59,716.00 Date 05/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITER, MICHAEL R Employer name Off of the State Comptroller Amount $59,712.22 Date 08/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, EDWIN Employer name Division of State Police Amount $59,713.49 Date 09/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SBARBARO, JOHN A Employer name Supreme Ct-1st Civil Branch Amount $59,710.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, WILLIAM J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $59,712.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUTSACK, RICHARD R Employer name Town of Hamburg Amount $59,709.20 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, FRANCIS E Employer name Nassau County Amount $59,713.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, ROBERT G Employer name Department of Transportation Amount $59,709.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLEY, KATHLEEN F Employer name Town of Hempstead Amount $59,708.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAITHWAITE-HARTE, LORRAINE V Employer name SUNY Health Sci Center Brooklyn Amount $59,707.55 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATKOWSKY, KENNETH Employer name Nassau County Amount $59,707.21 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNT, NANCY E Employer name Washington Corr Facility Amount $59,706.93 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLON, BERT Employer name Nassau County Amount $59,707.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, PAUL F, JR Employer name City of Buffalo Amount $59,706.77 Date 12/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRSCH, LINDA Employer name Metro Suburban Bus Authority Amount $59,706.00 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, ROBERT J Employer name Suffolk County Amount $59,706.31 Date 03/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODS, DANIEL F Employer name City of Rochester Amount $59,706.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOVAN, JOHN G Employer name Port Authority of NY & NJ Amount $59,705.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, STEVEN J Employer name Moriah Shock Incarce Corr Fac Amount $59,704.98 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DUANE A Employer name NYS Power Authority Amount $59,704.99 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEUR, GAIL E Employer name NYack UFSD Amount $59,702.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, WALTER T Employer name Dept Transportation Region 4 Amount $59,704.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, WAYNE D Employer name Department of Transportation Amount $59,701.84 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOHN T Employer name Attica Corr Facility Amount $59,701.74 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES E Employer name Thruway Authority Amount $59,700.90 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, GERARD Employer name Hudson Valley DDSO Amount $59,702.45 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PETER G Employer name Off of the Med Inspector Gen Amount $59,702.39 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHROFF, AJAY I Employer name Dpt Environmental Conservation Amount $59,699.87 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PETER M Employer name Nassau County Amount $59,698.94 Date 05/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUORTO, MELANIE Employer name Office of Mental Health Amount $59,698.06 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLL, FREDERICK P Employer name Education Department Amount $59,697.26 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALBERTA C Employer name Department of Tax & Finance Amount $59,697.12 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZING, BARBARA Employer name Orange County Amount $59,698.68 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, ROBERT A Employer name Nassau County Amount $59,698.06 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, RHONDA L Employer name Rochester School For Deaf Amount $59,696.00 Date 10/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POBERESKIN, DAVID A Employer name Village of Scarsdale Amount $59,695.86 Date 04/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROWE, LAURIE A Employer name Education Department Amount $59,693.51 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHMAN, NIGAR Employer name Suffolk County Amount $59,692.98 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, RICHARD H Employer name Creedmoor Psych Center Amount $59,692.93 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, KUOPEING Employer name NYS Psychiatric Institute Amount $59,694.13 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSCHWITZ, ERNEST R Employer name Suffolk County Amount $59,695.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DZWONKOWSKI, CHARLES, JR Employer name Port Authority of NY & NJ Amount $59,691.00 Date 01/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, JOHN JOSEPH Employer name Orange County Amount $59,690.56 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABALA, MADALINE T Employer name Port Authority of NY & NJ Amount $59,689.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HOWLETT O, JR Employer name Greene Corr Facility Amount $59,688.60 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, DONALD C Employer name Westchester Health Care Corp Amount $59,688.55 Date 08/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DAVID J Employer name City of Buffalo Amount $59,690.24 Date 12/12/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEIGER, KEVIN C Employer name NYC Judges Amount $59,689.65 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDY, CHERYL A Employer name Suffolk County Amount $59,688.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, GARY S Employer name Dept Transportation Region 10 Amount $59,686.19 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, MARK D Employer name Department of Transportation Amount $59,688.19 Date 04/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, LYNN E Employer name Southport Correction Facility Amount $59,685.86 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESKACH, BART R Employer name Fourth Jud Dept - Nonjudicial Amount $59,685.85 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, DONALD H Employer name City of Elmira Amount $59,686.00 Date 02/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH-RICE, ROXANNE C Employer name Queensboro Corr Facility Amount $59,687.45 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLDERER, DAVID S Employer name NYC Family Court Amount $59,683.81 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, DENNIS J Employer name Off of the Med Inspector Gen Amount $59,685.54 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERZOFSKY, MICHAEL Employer name Hsc at Brooklyn-Hospital Amount $59,684.86 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O' CONNELL, CATHERINE M Employer name Department of Civil Service Amount $59,681.74 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASSARD, JOHN P Employer name Taconic DDSO Amount $59,683.22 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSENG, MARY C Employer name Levittown Public Library Amount $59,681.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, MICHAEL J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $59,682.23 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, RONALD J Employer name Dpt Environmental Conservation Amount $59,678.85 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, JOHN H Employer name Office of General Services Amount $59,678.65 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, WILLIAM J Employer name Town of Clarkstown Amount $59,680.95 Date 03/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIGUORI, DONATO R Employer name Town of Oyster Bay Amount $59,680.61 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAULEY, ROGER N Employer name Dutchess County Amount $59,677.26 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLHEIM, RHONDA A Employer name Erie County Medical Cntr Corp Amount $59,678.18 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORN, FREDERICK A Employer name Ulster Correction Facility Amount $59,677.32 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, CLINTON R, JR Employer name Dept Transportation Region 3 Amount $59,676.49 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, WILLIAM G Employer name Dutchess County Amount $59,676.25 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEECE, THOMAS A Employer name Dept Labor - Manpower Amount $59,676.72 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSIK, JOSEPH L Employer name City of Buffalo Amount $59,677.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILIBERTO, LUKE M Employer name City of White Plains Amount $59,675.00 Date 04/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANCELLIERE, THOMAS Employer name Port Authority of NY & NJ Amount $59,676.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN P Employer name Dept of Public Service Amount $59,675.71 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YIZAR, KEITH D Employer name Mamaroneck UFSD Amount $59,674.12 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKENDALE, MARY H Employer name City of Rochester Amount $59,675.29 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, LESLIE S Employer name Monroe County Amount $59,674.15 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOHN T Employer name Niagara County Amount $59,673.98 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, MICHAEL J Employer name City of Schenectady Amount $59,674.68 Date 05/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUGERI, THERESA J Employer name SUNY at Stonybrook-Hospital Amount $59,673.62 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, GARY D Employer name Port Authority of NY & NJ Amount $59,673.34 Date 01/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARWATER, ANN Employer name Department of Health Amount $59,672.79 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAKOMANOLIS, NIKOLAOS D Employer name Village of Pelham Manor Amount $59,673.01 Date 03/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAVER, BRUCE E Employer name Fairview Fire District Amount $59,671.29 Date 07/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AGNE, DAVID L Employer name Village of Fairport Amount $59,670.43 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTA, EDWARD J Employer name NYS Office People Devel Disab Amount $59,670.22 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPYRA, CAMILLE A Employer name SUNY College at Buffalo Amount $59,672.33 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, HENRY G Employer name Dpt Environmental Conservation Amount $59,672.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRE, ANTONIO Employer name Nassau County Amount $59,671.87 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, SUE A Employer name Dept Labor - Manpower Amount $59,669.40 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAS, EDWARD R, JR Employer name Division of State Police Amount $59,669.00 Date 03/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GILL, THOMAS W Employer name Supreme Ct Kings Co Amount $59,667.83 Date 11/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLEY, MARK Employer name South Beach Psych Center Amount $59,667.10 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LURSKI, JOHN W Employer name Dept of Public Service Amount $59,667.00 Date 12/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIN, CHRISTOPHER J Employer name Department of Transportation Amount $59,668.88 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGERT, ROBERT W, JR Employer name Thruway Authority Amount $59,666.09 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, CARL Employer name NYC Criminal Court Amount $59,668.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDRICH, MARCELINA J Employer name Erie County Medical Cntr Corp Amount $59,665.48 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, LINDA M Employer name Schuyler County Amount $59,662.17 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, DOUGLAS Employer name Port Authority of NY & NJ Amount $59,662.04 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, DENNIS V Employer name Town of Massena Amount $59,664.17 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPA, PETER J Employer name Hutchings Psych Center Amount $59,662.58 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIMO, EUGENE J Employer name Brooklyn DDSO Amount $59,660.47 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENNETT, MARK L Employer name City of Rochester Amount $59,662.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECKER, BARBARA Employer name Hsc at Brooklyn-Hospital Amount $59,660.38 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIENTEK, THOMAS G Employer name Hutchings Psych Center Amount $59,661.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, VITO R Employer name Town of Hempstead Amount $59,659.18 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, THOMAS J Employer name Department of Tax & Finance Amount $59,659.11 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLTRINO, ARTHUR W Employer name Temporary & Disability Assist Amount $59,656.84 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, ADRIAN S Employer name Division of State Police Amount $59,657.91 Date 10/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CURDY, RUSSELL, JR Employer name Department of Transportation Amount $59,657.73 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES W Employer name City of Yonkers Amount $59,655.00 Date 02/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOLANO, CECILIA Employer name Supreme Ct-1st Civil Branch Amount $59,655.26 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JOE R Employer name Liverpool CSD Amount $59,657.00 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLOUGHLIN, BRIAN P Employer name City of Binghamton Amount $59,655.15 Date 06/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARGENT, KEVIN J Employer name Albion Corr Facility Amount $59,653.12 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADDING, MARK A Employer name Division of State Police Amount $59,651.50 Date 03/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHARLES, BARBARA J Employer name Nassau County Amount $59,654.10 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ROBERT R Employer name Clinton Corr Facility Amount $59,653.71 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARCIA P Employer name Off of the Med Inspector Gen Amount $59,646.70 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMURS, JOHN Employer name Department of Transportation Amount $59,649.25 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENERON, JOHN P Employer name Monroe County Amount $59,648.91 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANDO, CHARLES J Employer name Inst For Basic Res & Ment Ret Amount $59,643.65 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, KATHLEEN Employer name Temporary & Disability Assist Amount $59,643.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTH, NANCY A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $59,645.85 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIRRI, SYLVAN J Employer name Erie County Amount $59,643.45 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, ROBERT T Employer name Port Authority of NY & NJ Amount $59,645.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARAN, JOHN F Employer name Dept Transportation Reg 11 Amount $59,641.41 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURIANO, ROBERT Employer name Nassau County Amount $59,641.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RONALD J Employer name 10th Judicial District Nassau Nonjudicial Amount $59,642.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, CHARLES W Employer name Nassau County Amount $59,639.00 Date 01/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONITTO, VINCENT J Employer name Division of the Lottery Amount $59,639.00 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFELD, LAWRENCE S Employer name Supreme Ct-Queens Co Amount $59,641.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN-WAGER, KATHLEEN Employer name Office For The Aging Amount $59,639.61 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNO, JOHN C Employer name Office of Real Property Servic Amount $59,637.00 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ANGELA Employer name Hudson Valley DDSO Amount $59,636.14 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, THOMAS J Employer name Town of Hempstead Amount $59,637.23 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, DEBORAH A Employer name Office of Mental Health Amount $59,637.15 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREYFUS, MATTHEW W Employer name Children & Family Services Amount $59,634.27 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, GEORGE E, JR Employer name Department of Transportation Amount $59,635.66 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, PATRICIA A Employer name Syracuse City School Dist Amount $59,630.20 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRAMORE, CARL Employer name Port Authority of NY & NJ Amount $59,632.61 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBACH, RONALD E Employer name Department of Civil Service Amount $59,630.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, JOSEPH F Employer name Dpt Environmental Conservation Amount $59,632.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOLO, ANTHONY J Employer name Nassau County Amount $59,634.44 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEMER, DIETER F Employer name Dpt Environmental Conservation Amount $59,629.04 Date 08/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GELFAND, STEVE Employer name New York City Childrens Center Amount $59,628.95 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUDENBERG, ROBERT J Employer name Suffolk County Amount $59,632.00 Date 02/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CORMACK, CHRISTOPHER Employer name Village of Pelham Manor Amount $59,628.21 Date 02/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROFITA, LOUISE M Employer name Nassau County Amount $59,626.80 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PERNO, NICHOLAS, JR Employer name Putnam County Amount $59,626.65 Date 07/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, GEORGE F Employer name Supreme Court Justices Amount $59,627.00 Date 01/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITTINGER, RICHARD B Employer name Nassau County Amount $59,628.00 Date 02/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUTZEL, ROBERT Employer name Office of Mental Health Amount $59,626.92 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENEGG, GARY J Employer name Office of Mental Health Amount $59,625.02 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, MICHAEL Employer name Nassau County Amount $59,625.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANSKI, WILLIAM J Employer name Division of State Police Amount $59,626.10 Date 09/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANISTREET, JOSEPH J Employer name State Insurance Fund-Admin Amount $59,626.51 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, GEORGE B Employer name Department of Motor Vehicles Amount $59,622.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORA, ANTOINETTE Employer name Westchester Health Care Corp Amount $59,621.03 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBAUER, RICHARDS E Employer name Village of Freeport Amount $59,621.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, ADELBERT K, III Employer name Henrietta Fire District Amount $59,622.56 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, WARREN D, JR Employer name Council of the Arts Amount $59,620.36 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, ANNE L Employer name Off of the State Comptroller Amount $59,619.34 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMUTTER, BARRY D Employer name Supreme Ct Kings Co Amount $59,618.55 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, NICHOLAS J Employer name Appellate Div 1st Dept Amount $59,620.73 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLESER, JOAN Employer name Department of Health Amount $59,617.12 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT Employer name Wyoming Corr Facility Amount $59,617.93 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALIN, ANN E Employer name Children & Family Services Amount $59,612.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALIK, KENNETH A Employer name City of Yonkers Amount $59,617.40 Date 11/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDOR, RICHARD J Employer name City of Yonkers Amount $59,615.30 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, GARY L Employer name Washington Corr Facility Amount $59,616.51 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, DAVID F Employer name Town of Amherst Amount $59,613.38 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LELIA A Employer name Edgecombe Corr Facility Amount $59,611.80 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, JOHN T Employer name Health Research Inc Amount $59,611.37 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOROTHY A Employer name Buffalo Fiscal Stab Auth Amount $59,611.32 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, JAMES B Employer name Supreme Ct-1st Criminal Branch Amount $59,611.15 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HAROLD C Employer name Supreme Ct-1st Criminal Branch Amount $59,606.64 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLEY, GEOFFREY I Employer name Department of Transportation Amount $59,605.40 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUCHINSKI, HENRY, JR Employer name Department of Tax & Finance Amount $59,605.07 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORB, ERIC B Employer name Cayuga Correctional Facility Amount $59,609.56 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTCSH, JAMES Employer name Pilgrim Psych Center Amount $59,610.27 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIE, DAVID G Employer name Off of the State Comptroller Amount $59,607.48 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMALFA, CHARLES Employer name SUNY Albany Amount $59,608.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHARSKI, CHRISTOPHER J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $59,605.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, HENRY A Employer name Port Authority of NY & NJ Amount $59,604.16 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREINER, JAMES A Employer name City of Mount Vernon Amount $59,602.85 Date 01/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESSEX, PAUL D Employer name Woodbourne Corr Facility Amount $59,604.88 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JUNE M Employer name Hsc at Syracuse-Hospital Amount $59,604.25 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, SHIRLEY A Employer name SUNY at Stonybrook-Hospital Amount $59,601.32 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURANYI, JOSEPH S Employer name Town of Tonawanda Amount $59,601.58 Date 02/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GWIZDALOSKI, BARBARA A Employer name Broome DDSO Amount $59,602.56 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHTA, RAJENDER Employer name City of Buffalo Amount $59,601.38 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, GERARD Employer name Housing Finance Agcy Amount $59,601.09 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACOCK-DANIEL, INGRID Employer name Hsc at Brooklyn-Hospital Amount $59,600.58 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREHN, JOHN C Employer name Temporary & Disability Assist Amount $59,601.17 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHM, KENNETH R Employer name Thruway Authority Amount $59,596.51 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMANI, MEENATCHI A Employer name Nassau Health Care Corp Amount $59,597.20 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONKOSKY, JOHN C Employer name Erie County Wtr Authority Amount $59,598.68 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, BRIAN C Employer name Town of East Fishkill Amount $59,597.04 Date 08/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROOS, CAROLYN A Employer name City of Yonkers Amount $59,596.42 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IARUSSO, MARILYN Employer name New York Public Library Amount $59,596.00 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, LISA J Employer name City of Rochester Amount $59,596.92 Date 06/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTIAGO, FERNANDO Employer name Elmira Corr Facility Amount $59,595.54 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, MICHAEL R Employer name Erie County Amount $59,594.19 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEE R Employer name Nassau County Amount $59,596.00 Date 11/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIELITZ, RALPH P Employer name Ulster Correction Facility Amount $59,595.97 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENICK, PAUL M Employer name Nassau County Amount $59,593.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMPER, PAUL F Employer name Mohawk Correctional Facility Amount $59,592.95 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALICEA, ISABEL Employer name Appellate Div 1st Dept Amount $59,589.61 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RICHARD LEE Employer name Department of Health Amount $59,589.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARINS, JAMES C Employer name Temporary & Disability Assist Amount $59,590.79 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVANE, PAUL M Employer name Port Authority of NY & NJ Amount $59,588.49 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BIASE, MATTHEW D Employer name Town of Bedford Amount $59,590.55 Date 12/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRUCKMAN, SIDNEY J Employer name Battery Park City Authority Amount $59,589.72 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOWITZ, RONALD Employer name SUNY Stony Brook Amount $59,585.87 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEISGEN, GEORGE E, JR Employer name Rockland County Amount $59,585.61 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHERINE E Employer name Division of State Police Amount $59,584.44 Date 06/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNNIFFE, DAVID E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $59,584.71 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, STEPHEN P Employer name City of Syracuse Amount $59,585.28 Date 01/07/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROONEY, ALAN T Employer name City of Yonkers Amount $59,585.00 Date 07/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHONEY, WILLIAM J Employer name Nassau County Amount $59,582.01 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES T Employer name City of Troy Amount $59,584.10 Date 09/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DECENA, FILIPINAS S Employer name Kings Park Psych Center Amount $59,582.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSCH, GERI E Employer name St Lawrence Psych Center Amount $59,580.32 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DONNA Employer name Orange County Amount $59,580.78 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELKS, RONALD L Employer name Rockland County Amount $59,580.56 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOTE, SANDRA J Employer name Division of State Police Amount $59,577.24 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARASCIA, FRANK L Employer name W Hempstead Sanitation Dist #6 Amount $59,576.95 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENSCH, NANCY Employer name Suffolk County Amount $59,576.23 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWSER, JAMES A, JR Employer name Suffolk County Amount $59,579.44 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, DONALD J Employer name Nassau County Amount $59,579.00 Date 01/19/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVES, ROBYNN C Employer name Cape Vincent Corr Facility Amount $59,576.89 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDOU, JAMES L Employer name Dept Labor - Manpower Amount $59,573.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHEL, JAMES J Employer name Village of Lindenhurst Amount $59,572.08 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELCHER, JOSEPH T Employer name Dept of Public Service Amount $59,573.71 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDINO, NANCY Employer name Div Criminal Justice Serv Amount $59,575.06 Date 12/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAGER, LISA P Employer name SUNY at Stonybrook-Hospital Amount $59,573.48 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, RICHARD C Employer name Onondaga County Amount $59,570.84 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEKLAR, KENNETH R Employer name Department of Tax & Finance Amount $59,571.63 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESHLEMAN, NELSON F Employer name SUNY Binghamton Amount $59,571.06 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, JOAN H Employer name Supreme Court Clks & Stenos Oc Amount $59,569.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAIS, BABE C Employer name Rockland Psych Center Amount $59,568.50 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHARLES R Employer name Temporary & Disability Assist Amount $59,570.12 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, CECELIA Employer name Orange County Amount $59,570.06 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, DAVID B Employer name New York State Canal Corp Amount $59,567.00 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTERDONATI, FRANK H Employer name Nassau County Amount $59,567.00 Date 01/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCABE, KENNETH E Employer name Port Authority of NY & NJ Amount $59,568.00 Date 11/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANAVAN, THOMAS J Employer name Supreme Ct Kings Co Amount $59,566.14 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEH, HAROLD W Employer name Dept Transportation Region 4 Amount $59,565.84 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKEY, WILFRED J Employer name NYS Power Authority Amount $59,565.75 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHT, DAVID S Employer name Erie County Amount $59,566.67 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CARLSBURY W Employer name Dpt Environmental Conservation Amount $59,566.94 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI ANGELO, MICHAEL M Employer name Livingston Correction Facility Amount $59,565.12 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATELLA, ANTONINO Employer name Village of Tuckahoe Amount $59,565.36 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, GREGORY I Employer name Supreme Ct Kings Co Amount $59,563.79 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARCISSE, VALARIE M Employer name Bedford Hills Corr Facility Amount $59,563.73 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, WILLIAM A Employer name Erie County Amount $59,565.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALOIA, DONNA M Employer name Dept of Correctional Services Amount $59,565.05 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELBAUER, KARL J Employer name NYS Power Authority Amount $59,564.05 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINMAN, PAUL S Employer name Fishkill Corr Facility Amount $59,563.41 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KATHRYN H Employer name Dpt Environmental Conservation Amount $59,561.34 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, KENNETH W Employer name Auburn Corr Facility Amount $59,561.02 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, STEPHEN Employer name Nassau County Amount $59,563.37 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHUGA, JULIE L Employer name Fourth Jud Dept - Nonjudicial Amount $59,563.14 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZESKOWIAK, MARYANN Employer name Fourth Jud Dept - Nonjudicial Amount $59,561.45 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBE, JOSEPH N Employer name NYS Power Authority Amount $59,561.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, JAMES J Employer name City of Buffalo Amount $59,561.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, MARGARET A Employer name Department of Law Amount $59,560.69 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, WILLIAM Employer name Department of State Amount $59,560.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLER, ALLEN T Employer name Department of Transportation Amount $59,560.78 Date 09/28/2010 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