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 MCCARTHY, WILLIAM T Employer name Nassau County Amount $58,516.00 Date 02/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INNISS, ANTHONY C Employer name Temporary & Disability Assist Amount $58,513.62 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNULLO-ANDERSON, JEANNE L Employer name Insurance Dept-Liquidation Bur Amount $58,513.05 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, ADANIVIA Employer name Greene Corr Facility Amount $58,512.75 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MICHAEL J Employer name City of Troy Amount $58,512.62 Date 03/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEISS, HAROLD E Employer name Dept Transportation Reg 11 Amount $58,513.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GAIL M Employer name Roswell Park Cancer Institute Amount $58,512.83 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, DAVID A Employer name Dept Labor - Manpower Amount $58,510.11 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, NANCY P L Employer name Fourth Jud Dept - Nonjudicial Amount $58,512.35 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKARSKY, BARBARA L Employer name Fourth Jud Dept - Nonjudicial Amount $58,510.93 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, MARY ELLEN Employer name Rensselaer County Amount $58,509.08 Date 06/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, WENDY L Employer name Division of the Budget Amount $58,508.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATULONIS, MICHAEL T Employer name Port Authority of NY & NJ Amount $58,510.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENARD, KAREN L Employer name Dept of Agriculture & Markets Amount $58,509.61 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, GEORGE K Employer name Dpt Environmental Conservation Amount $58,509.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSELLA, JOHN V Employer name Port Authority of NY & NJ Amount $58,507.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, RICHARD Employer name Off of the Med Inspector Gen Amount $58,508.29 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLIGAN, TIMOTHY F Employer name Town of Thompson Amount $58,506.26 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGELER, WILLIAM B Employer name City of Rye Amount $58,504.00 Date 03/11/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, WAYNE S Employer name Coxsackie Corr Facility Amount $58,503.53 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, VENARD J Employer name Village of Floral Park Amount $58,505.02 Date 08/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAMYSZ, RAYMOND J Employer name Office of General Services Amount $58,506.99 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEREDOSKI, DARRELL M Employer name Dpt Environmental Conservation Amount $58,506.85 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROCHA, CHARLES S Employer name Town of Orchard Park Amount $58,503.40 Date 02/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONAHOE, JOHN F Employer name City of White Plains Amount $58,506.53 Date 08/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAPPALA, ANTHONY J Employer name Dpt Environmental Conservation Amount $58,502.86 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIE L, JR Employer name City of Rochester Amount $58,502.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRONIN, KATHLEEN F Employer name New Rochelle Public Library Amount $58,501.94 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTASZCZYK, ROBERT S Employer name Town of Cheektowaga Amount $58,501.80 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIER, ROLAND, JR Employer name Clinton Corr Facility Amount $58,503.14 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERA, JOSEPH Employer name Dept Transportation Reg 11 Amount $58,503.00 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, ALEX Employer name Nassau County Amount $58,500.57 Date 11/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT J Employer name Auburn Corr Facility Amount $58,499.56 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMANN, H KENNEDY Employer name State Emergency Main Office Amount $58,499.32 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRARY, PETER G Employer name Department of Law Amount $58,498.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DAVID E Employer name Washington Corr Facility Amount $58,500.54 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, SCOTT E Employer name Dept Labor - Manpower Amount $58,498.85 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMINGHAM, PATRICK P Employer name City of Elmira Amount $58,500.42 Date 04/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TISCHELMAN, HAROLD B Employer name Education Department Amount $58,498.00 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, JAMES H Employer name SUNY College at Oneonta Amount $58,497.40 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, TERRY M Employer name Town of Amherst Amount $58,495.01 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGALLS, ROBERT D Employer name Division of State Police Amount $58,497.06 Date 08/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, WILLIAM J Employer name NYC Civil Court Amount $58,496.18 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, PATRICIA H Employer name Department of Tax & Finance Amount $58,493.35 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, THOMAS R Employer name Dept Transportation Region 3 Amount $58,493.81 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEFFREY E Employer name Town of Hempstead Amount $58,494.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MORE, ROBERT S Employer name Onondaga County Amount $58,492.45 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROED, JOHN Employer name Supreme Ct-1st Criminal Branch Amount $58,491.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRUNO, ANTHONY R Employer name Roslyn UFSD Amount $58,490.74 Date 10/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ROBIN Employer name Nassau Health Care Corp Amount $58,490.27 Date 07/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, DENNIS J Employer name Rockland County Amount $58,490.27 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAARIE, LORRAINE C Employer name Hsc at Syracuse-Hospital Amount $58,489.75 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGELS, RONNIE Employer name Nassau County Amount $58,488.01 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICK, BARBARA J Employer name Finger Lakes DDSO Amount $58,488.73 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, PATRICIA A Employer name Smithtown Spec Library Dist Amount $58,489.08 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKO, MICHAEL, JR Employer name Department of Health Amount $58,488.26 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAEBY, LESLIE A Employer name Department of Transportation Amount $58,487.08 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERAGALLO, DIANA Employer name Levittown Public Library Amount $58,487.49 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TIMOTHY Employer name Central NY Psych Center Amount $58,487.17 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, BRUCE W Employer name Off of the State Comptroller Amount $58,485.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, NORMAN E Employer name Webster CSD Amount $58,485.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEUER, CHARLES F, JR Employer name Nassau County Amount $58,485.00 Date 02/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUZZO, ANGELO Employer name Village of Briarcliff Manor Amount $58,485.66 Date 08/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DZIWULSKI, SUSAN C Employer name Erie County Medical Cntr Corp Amount $58,485.60 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, DOUGLAS C Employer name BOCES-Onondaga Cortland Madiso Amount $58,484.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GEORGE A Employer name Off of the State Comptroller Amount $58,484.33 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, KEVIN J Employer name Westchester County Amount $58,484.10 Date 10/02/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMAN, CARMEN Employer name Temporary & Disability Assist Amount $58,482.20 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERMYER, JAMES EDWARD Employer name Office of Court Administration Amount $58,483.40 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAX, THEODORE Employer name Chemung County Amount $58,482.26 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, DAVID J Employer name Port Authority of NY & NJ Amount $58,481.76 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECRAFT, RICHARD Employer name SUNY Binghamton Amount $58,480.00 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAIMAN, STEVEN R Employer name Department of Health Amount $58,481.76 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMETZ, RONALD J Employer name Dept Transportation Region 5 Amount $58,477.73 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLMAN, CYNTHIA A Employer name Statewide Financial System Amount $58,477.36 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, MARILYN E Employer name Education Department Amount $58,479.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, SANDALO J Employer name Town of North Hempstead Amount $58,480.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSARD, RICHARD A Employer name Department of Transportation Amount $58,477.73 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, DEIDRE L Employer name City of Rochester Amount $58,477.12 Date 08/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONOLLY, HENRY N Employer name Columbia County Amount $58,477.03 Date 05/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERVELT, DIANE M Employer name Rockland County Amount $58,476.16 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, PAUL Employer name Nassau County Amount $58,476.00 Date 10/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINA, JOSEPH A Employer name Port Authority of NY & NJ Amount $58,477.00 Date 01/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSE, LORETTA R Employer name Department of Health Amount $58,476.61 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISINSKI, JAMES R Employer name Erie County Wtr Authority Amount $58,475.96 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL-MURRELL, RUTHLYN Employer name Queens Psych Center Children Amount $58,475.76 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBIN, SCOTT Employer name Town of Huntington Amount $58,474.71 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEMAN, FRANCIS Employer name Suffolk County Amount $58,474.60 Date 12/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DONNA M Employer name Department of Health Amount $58,475.65 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, JAMES D Employer name Dpt Environmental Conservation Amount $58,475.46 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, VALERIE C Employer name Suffolk County Amount $58,474.81 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, FREDERICK V Employer name Village of Seneca Falls Amount $58,473.99 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDGAR, JOHN G Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,473.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARFAGNO, ROBERT M Employer name City of Syracuse Amount $58,472.07 Date 01/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITO, CATHERINE M Employer name Rockland County Amount $58,472.50 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIRING, RAYMOND Employer name Suffolk County Amount $58,473.12 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DONALD J Employer name Port Jefferson UFSD Amount $58,467.96 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CARL Employer name Arthur Kill Corr Facility Amount $58,471.80 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, ROXANNE J Employer name Capital District DDSO Amount $58,467.59 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUSTINO, TERESITA Employer name SUNY at Stonybrook-Hospital Amount $58,466.05 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINSKY, MARILYN L Employer name Onondaga County Amount $58,471.94 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTIJLISO, JOSEPH Employer name Baldwin UFSD Amount $58,470.30 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMER, PAMELA J Employer name Department of Motor Vehicles Amount $58,466.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DENISE A Employer name Temporary & Disability Assist Amount $58,465.72 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLINAN, CLIFFORD W Employer name Dpt Environmental Conservation Amount $58,465.39 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, MELINDA J Employer name Mohawk Valley Psych Center Amount $58,465.05 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, NANCY E Employer name Education Department Amount $58,466.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MONTE, WILLIAM D Employer name City of North Tonawanda Amount $58,465.88 Date 07/05/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIMES, KATHLEEN J Employer name SUNY Health Sci Center Syracuse Amount $58,463.98 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYDE, FREDERICK A Employer name City of White Plains Amount $58,464.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWICKLER, STEVEN Employer name Temporary & Disability Assist Amount $58,465.01 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKEN, HAROLD E, III Employer name City of Rye Amount $58,463.26 Date 07/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACK, PHYLLIS G Employer name New York Public Library Amount $58,463.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LOIS L Employer name Hsc at Brooklyn-Hospital Amount $58,463.65 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLA, CARL A Employer name Nassau County Amount $58,461.58 Date 01/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUCK, DAVID H Employer name Town of Amherst Amount $58,460.79 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WILLIAMS, JEAN L Employer name Department of Tax & Finance Amount $58,462.76 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MICHAEL Employer name Westchester County Amount $58,461.79 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTI, RONALD D Employer name Elmira Corr Facility Amount $58,459.50 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIAZZO, JOHN L, JR Employer name Nassau County Amount $58,459.31 Date 07/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCWA, WILLIAM J Employer name Department of Tax & Finance Amount $58,460.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, GREGORY T Employer name Dpt Environmental Conservation Amount $58,458.81 Date 08/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALECKI, ROBERT J Employer name Department of Health Amount $58,458.65 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODDEN, THOMAS R, JR Employer name NYS Association of Towns Amount $58,457.70 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, KELLEY D Employer name Suffolk County Amount $58,457.98 Date 02/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDINGER, KAREN M Employer name Rochester City School Dist Amount $58,457.42 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINSON, SCOTT E Employer name Pilgrim Psych Center Amount $58,457.22 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBECK, EVA Employer name NYS Power Authority Amount $58,457.33 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERWOOD, PAUL D Employer name Division of State Police Amount $58,456.17 Date 07/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, STEVEN A Employer name City of Plattsburgh Amount $58,457.10 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, SUSAN L Employer name SUNY at Stonybrook-Hospital Amount $58,456.37 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEICHTER, ROCHELLE Employer name Supreme Court Clks & Stenos Oc Amount $58,453.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, FRANK J Employer name Supreme Ct-Richmond Co Amount $58,453.55 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISACCIA, ANTHONY J Employer name City of Yonkers Amount $58,453.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGE, CATHERINE A Employer name Three Village CSD Amount $58,453.88 Date 02/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ALICIA R Employer name Hsc at Syracuse-Hospital Amount $58,452.54 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, THOMAS J Employer name Suffolk County Amount $58,452.50 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNWELL, VIRGINIA P Employer name Downstate Corr Facility Amount $58,451.99 Date 10/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, THOMAS E Employer name Dpt Environmental Conservation Amount $58,452.04 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, PASQUALE P Employer name Suffolk County Amount $58,451.00 Date 02/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIDDIARD, RICHARD T Employer name Thruway Authority Amount $58,450.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRONE, SISTO JOHN Employer name Department of Transportation Amount $58,449.88 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLOTNICK, STEVEN Employer name Workers Compensation Board Bd Amount $58,449.41 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOTTI, NICHOLAS A Employer name Seneca County Amount $58,449.12 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GARY T, SR Employer name Department of Health Amount $58,447.23 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TIMOTHY D Employer name Westchester County Amount $58,449.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, LISA A Employer name Div Criminal Justice Serv Amount $58,447.72 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONK, JOHN C Employer name Dept Transportation Reg 2 Amount $58,446.21 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSONETTE, BRYON P Employer name City of Plattsburgh Amount $58,445.00 Date 06/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARASCIO, JOHN F Employer name Town of Oyster Bay Amount $58,443.54 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSEY, ARTHUR J, JR Employer name Nassau County Amount $58,443.00 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCHO, KAREN J Employer name Mt Mcgregor Corr Facility Amount $58,442.33 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALL, JULIE M Employer name Fourth Jud Dept - Nonjudicial Amount $58,439.81 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PETER T Employer name NYS Office People Devel Disab Amount $58,440.49 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIND, TED H Employer name NYC Civil Court Amount $58,439.67 Date 10/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSCZ, THOMAS R, JR Employer name City of Troy Amount $58,438.65 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISA, NICHOLAS Employer name Port Authority of NY & NJ Amount $58,445.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, CHARLES J Employer name Office For Technology Amount $58,437.65 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEISER, JOE W Employer name Nassau County Amount $58,438.53 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JAMES Employer name Workers Compensation Board Bd Amount $58,438.00 Date 03/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, MARK W Employer name Thruway Authority Amount $58,436.99 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORGENIE, MICHELLE A Employer name NYC Criminal Court Amount $58,437.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTALLO, NICHOLAS J Employer name City of Mount Vernon Amount $58,434.31 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERZBICKI, MICHAEL Employer name City of Rochester Amount $58,431.19 Date 05/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EBBERT, HELEN J Employer name Nassau County Amount $58,431.30 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, RONALD C Employer name Dpt Environmental Conservation Amount $58,432.82 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEUER, JOHN E Employer name Suffolk County Amount $58,435.99 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABILE, ROBERT J Employer name Division of State Police Amount $58,433.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANDFORD, BRUCE J Employer name Division of State Police Amount $58,431.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, WILLIAM D Employer name Supreme Court Clks & Stenos Oc Amount $58,431.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREVOLA, GERARD Employer name Suffolk County Wtr Authority Amount $58,426.82 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCCI, DENNIS A Employer name Office For Technology Amount $58,428.21 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZAK, ALLAN A Employer name City of Buffalo Amount $58,428.02 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITTLE, JUDITH G Employer name NYS Office People Devel Disab Amount $58,427.59 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMEAU, JULES J Employer name Sunmount Dev Center Amount $58,424.09 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, RICHARD D Employer name Monroe County Amount $58,425.20 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCH, EDWARD W Employer name Willard Drug Treatment Campus Amount $58,426.70 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZUCCO, MARK A Employer name Division of State Police Amount $58,423.66 Date 12/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVA, DONALD A Employer name City of Schenectady Amount $58,424.00 Date 06/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHUCK, DONALD G Employer name Town of Yorktown Amount $58,423.51 Date 04/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIQUORI, SUSAN J Employer name Nassau County Amount $58,423.34 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENKO, MARLENE B Employer name Roswell Park Cancer Institute Amount $58,422.48 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, FREDERICK K Employer name Department of Health Amount $58,423.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, BARBARA Employer name Education Department Amount $58,421.10 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, BARBARA Employer name Briarcliff Manor UFSD Amount $58,419.90 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, JEFFREY Employer name Nassau County Amount $58,419.66 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIANO, DIANE H Employer name Dept Labor - Manpower Amount $58,421.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONORATI, RICHARD P Employer name Central NY Psych Center Amount $58,420.00 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIUMARELLI, MICHAEL J Employer name NYS Power Authority Amount $58,419.93 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITARELLA, KENNETH C Employer name Westchester County Amount $58,419.22 Date 03/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNO, DENNIS J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,416.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAISON, DANIEL, JR Employer name Division of Parole Amount $58,418.00 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, STUART D Employer name Westchester County Amount $58,417.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, LOUIS Employer name Westchester County Amount $58,416.45 Date 01/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, PAMELA C Employer name Temporary & Disability Assist Amount $58,415.05 Date 05/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNETT, EDWARD Employer name Suffolk County Amount $58,416.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISEY, PATRICK J, JR Employer name City of Buffalo Amount $58,416.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEBNAR, CHARLES F Employer name Dept Transportation Region 9 Amount $58,414.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBEIL, ANDREW C Employer name Greene Corr Facility Amount $58,413.83 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBSEINE, JEFFREY H Employer name Gowanda Correctional Facility Amount $58,414.80 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBOUR, BRIAN M Employer name Office For Technology Amount $58,414.80 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, LYNN M Employer name Erie County Amount $58,414.41 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMBINO, DAVID J Employer name City of Buffalo Amount $58,413.83 Date 03/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRILLI, LINDA R Employer name Westchester Health Care Corp Amount $58,413.55 Date 01/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORBA, JOSEPH V Employer name Town of Poughkeepsie Amount $58,413.34 Date 03/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACDOWELL, SCOTT W Employer name Division of State Police Amount $58,413.75 Date 11/02/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSENTINO, STEVEN Employer name Nassau County Amount $58,411.36 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCELLI, IRENE Employer name New York Public Library Amount $58,413.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, PATRICIA A Employer name Supreme Court Clks & Stenos Oc Amount $58,412.95 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSTRAND, JEFFREY N Employer name Great Meadow Corr Facility Amount $58,413.00 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLIGAN, KAREN A Employer name Office For Technology Amount $58,411.48 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTZ, GILBERT R, JR Employer name Children & Family Services Amount $58,410.17 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MARK K Employer name City of Syracuse Amount $58,409.54 Date 08/12/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPORAL, CARL J Employer name Village of Irvington Amount $58,408.49 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMISON, NANCY M Employer name Rochester City School Dist Amount $58,410.13 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CHARLENE Employer name Education Department Amount $58,409.63 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWICZ, JAMES N Employer name Children & Family Services Amount $58,408.51 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, CARL Employer name NYS Senate - Members Amount $58,406.96 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CRAIG A, SR Employer name SUNY College Techn Morrisville Amount $58,406.01 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLETI, RAYMOND G Employer name Thruway Authority Amount $58,404.11 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVAK, MARLA Employer name Lexington School For The Deaf Amount $58,400.75 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCUS, HARVEY Employer name Manhattan Psych Center Amount $58,404.72 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINNEY, GEMMA S Employer name SUNY Buffalo Amount $58,404.70 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUPORE, ROCKY A Employer name Town of Willsboro Amount $58,404.26 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTA, PAUL D Employer name City of Schenectady Amount $58,400.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, DANIEL F Employer name Department of Tax & Finance Amount $58,399.57 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, THOMAS A Employer name Central NY DDSO Amount $58,398.00 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRLEW-JONES, ANNETTE Employer name Nassau Health Care Corp Amount $58,397.71 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASTELLI, FRANK, JR Employer name SUNY Stony Brook Amount $58,399.38 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MADALER, ELYSE M Employer name Dutchess County Amount $58,399.21 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIDEN, DENNIS Employer name Fishkill Corr Facility Amount $58,396.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILING, TERRY J Employer name Dept Labor - Manpower Amount $58,396.00 Date 09/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMETTE, BRIAN J Employer name Franklin Corr Facility Amount $58,397.34 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, THOMAS A Employer name Greene Corr Facility Amount $58,397.15 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, JOSEPH Employer name Town of Oyster Bay Amount $58,394.88 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, PEGGY F Employer name City of Long Beach Amount $58,395.81 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, SAROJ K Employer name Westchester Health Care Corp Amount $58,395.52 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, MARGARET A Employer name Dutchess County Amount $58,393.92 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFALCE, PAUL J Employer name Off of the State Comptroller Amount $58,393.77 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANDLISH, VERNON L Employer name Division of State Police Amount $58,394.01 Date 01/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANZER, BERNARD N Employer name Department of Health Amount $58,393.95 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMER, BRENDA Employer name NYS Community Supervision Amount $58,391.71 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGIE, LILIANA Employer name Hsc at Brooklyn-Hospital Amount $58,391.52 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGA, JOSEPH Employer name City of Buffalo Amount $58,392.00 Date 09/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE CRESCENZO, FRANK D Employer name Div Military & Naval Affairs Amount $58,393.00 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANFARDINO, JOSEPH M Employer name Port Authority of NY & NJ Amount $58,390.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARMER, ANTHONY Employer name Westchester County Amount $58,391.00 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, JAY W Employer name Office Parks, Rec & Hist Pres Amount $58,389.81 Date 09/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMMERTS, RONALD Employer name Department of Transportation Amount $58,391.36 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSAMONTE, GERALD J Employer name Central NY DDSO Amount $58,389.14 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIRO, JAMES M Employer name Nassau County Amount $58,389.00 Date 08/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, JOHN F Employer name County Clerks Within NYC Amount $58,388.45 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, ANTHONY P Employer name Workers Compensation Board Bd Amount $58,388.51 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPIN, MARC A Employer name Bare Hill Correction Facility Amount $58,388.35 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMEARA, MICHAEL Employer name State Emergency Main Office Amount $58,388.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HORN, JOHN G Employer name Off Alcohol & Substance Abuse Amount $58,388.39 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, VINCENT A Employer name Town of Smithtown Amount $58,388.00 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERS, JOAN M Employer name Fourth Jud Dept - Nonjudicial Amount $58,386.90 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON-RYAN, M SHARON Employer name Suffolk County Amount $58,386.83 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKINS, THOMAS E Employer name Suffolk County Amount $58,386.13 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPUCCILLI, JOSEPH, JR Employer name City of Mount Vernon Amount $58,383.52 Date 02/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNES, MARTIN I Employer name Islip Resource Recovery Agcy Amount $58,383.12 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDA, JACK A Employer name Supreme Ct-Queens Co Amount $58,384.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGOZZINE, SANDY Employer name Suffolk County Amount $58,383.16 Date 01/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCIANO, RONALD A Employer name Nassau County Amount $58,383.68 Date 06/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSLOW, FRANK M Employer name Department of Transportation Amount $58,383.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERION, ROSARIO M Employer name Western New York DDSO Amount $58,383.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSEK, EDWARD J, JR Employer name NYS Higher Education Services Amount $58,381.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, KEITH W Employer name BOCES Suffolk 2nd Sup Dist Amount $58,380.91 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, DEBORAH A Employer name Western New York DDSO Amount $58,377.42 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, BERNARD F Employer name Cornell University Amount $58,383.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULPONE, ANN MARIE Employer name Dobbs Ferry UFSD Amount $58,381.54 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIONE, DENNIS J Employer name Roswell Park Cancer Institute Amount $58,377.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUTO, WILLIAM G Employer name Greene Corr Facility Amount $58,375.92 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, KEVIN V Employer name Downstate Corr Facility Amount $58,377.13 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JOAN M Employer name Supreme Ct-1st Civil Branch Amount $58,374.24 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, DAVID Employer name Port Authority of NY & NJ Amount $58,373.99 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEVOLA, DANIEL J, JR Employer name Westchester County Amount $58,375.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUOIO, ALFRED D Employer name City of Long Beach Amount $58,374.48 Date 11/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKOVITZ, RUTH H Employer name Nassau County Amount $58,373.89 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, MADELINE Employer name Huntington UFSD #3 Amount $58,370.70 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ANTWERP, PETER J Employer name Port Authority of NY & NJ Amount $58,369.43 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHNKE, SHARON S Employer name Lincoln Corr Facility Amount $58,370.04 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GERALD P Employer name Office of General Services Amount $58,370.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL, MADELEINE R Employer name NYC Judges Amount $58,369.90 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, SHERYL A Employer name Taconic DDSO Amount $58,367.88 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFER, JAMES Employer name Div of Tax Appeals Amount $58,367.64 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANTHONY Employer name Department of Tax & Finance Amount $58,368.51 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCARIS, SPIRO Employer name City of Albany Amount $58,368.92 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESAI, ANIL S Employer name Department of Transportation Amount $58,368.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELLY, DONNA M Employer name Workers Compensation Board Bd Amount $58,366.68 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTERFIELD, PATRICE M Employer name Justice Center For Protection Amount $58,366.88 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, TERRENCE E Employer name Dept Transportation Reg 2 Amount $58,365.97 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LOCHIEL J Employer name Office of Mental Health Amount $58,364.26 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANIEC, ANASTASIA S Employer name Hutchings Psych Center Amount $58,364.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, MARK L Employer name Temporary & Disability Assist Amount $58,363.48 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, KELVIN G Employer name Division of State Police Amount $58,366.59 Date 10/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILSIZIAN, PAMELA A Employer name Westchester County Amount $58,366.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAN, GARY Employer name City of Yonkers Amount $58,363.00 Date 01/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI MONDA, EDWARD C, SR Employer name Nassau Co Voc Edu & Ext Bd Amount $58,361.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUE, MICHAEL H Employer name Watertown Corr Facility Amount $58,360.82 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, WILLIAM S Employer name Department of Health Amount $58,362.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, EDWARD W Employer name NYS Office People Devel Disab Amount $58,363.00 Date 11/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOCK, ROBERT G Employer name Town of Amherst Amount $58,360.50 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWALL, WILLIAM P Employer name City of Buffalo Amount $58,360.00 Date 03/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOMMEL, JAMES E Employer name Brighton Fire Dist Amount $58,360.34 Date 07/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, GEORGE E Employer name City of Buffalo Amount $58,362.00 Date 02/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, RICHARD F Employer name Dept Transportation Region 1 Amount $58,358.76 Date 04/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, PERRY R, JR Employer name Albion Corr Facility Amount $58,357.11 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ELIZABETH C Employer name Hutchings Psych Center Amount $58,357.09 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, JOSEPH E Employer name City of Buffalo Amount $58,357.06 Date 05/12/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVES, ROBERT M Employer name Groveland Corr Facility Amount $58,357.60 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ELAINE Employer name Westchester County Amount $58,357.27 Date 12/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTSCH, WALTER F, JR Employer name Dpt Environmental Conservation Amount $58,357.35 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, JOHN R Employer name Coxsackie Corr Facility Amount $58,356.96 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PETER M Employer name Niagara County Amount $58,357.00 Date 12/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, TIEN MIN Employer name Port Authority of NY & NJ Amount $58,357.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, KENNETH Employer name NYC Criminal Court Amount $58,356.09 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAFIDE, JOSEPH Employer name Suffolk County Amount $58,356.80 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARY, JOHN C Employer name Suffolk County Amount $58,354.18 Date 02/16/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BADGER, KENNETH J, JR Employer name Nassau County Amount $58,354.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, SHEILA A Employer name SUNY at Stonybrook-Hospital Amount $58,353.44 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, LAUREL LEE Employer name Dept Labor - Manpower Amount $58,355.74 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRINO, RICHARD M Employer name Town of Harrison Amount $58,356.66 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUFEL, ROBERT J Employer name Nassau County Amount $58,355.00 Date 06/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, LOWELL B Employer name Department of Tax & Finance Amount $58,353.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSDORF, DONALD T Employer name Thruway Authority Amount $58,351.43 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATROPPA, SAMUEL B Employer name Office of Mental Health Amount $58,350.09 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RANDY J Employer name Office of Court Administration Amount $58,352.98 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, AURELIA Employer name NYS Assembly - Members Amount $58,351.72 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDELE, FRANK Employer name City of Rochester Amount $58,349.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNIBAL, LOUISE Employer name NYC Judges Amount $58,349.86 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEDIMONTE, MICHAEL A Employer name Village of Tarrytown Amount $58,350.00 Date 03/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, MOONHE Employer name Inst For Basic Res & Ment Ret Amount $58,349.54 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYWOOD, JOSEPH A Employer name Department of Tax & Finance Amount $58,348.39 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JAMES E Employer name Town of North Castle Amount $58,347.19 Date 07/04/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VELEZ, JOSE E Employer name Ulster Correction Facility Amount $58,348.57 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, GLENN B Employer name Central NY Psych Center Amount $58,346.32 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PATRICK M Employer name Town of Huntington Amount $58,346.19 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKSTED, SCOTT M Employer name SUNY College Environ Sciences Amount $58,347.14 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ROBERT J Employer name Temporary & Disability Assist Amount $58,346.67 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENSKI, BEVERLY Employer name Erie County Amount $58,345.61 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DONALD Employer name Westchester County Amount $58,345.50 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMATO, MERLE Employer name Rockland County Amount $58,346.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBOLD, JOHN E Employer name Herricks UFSD Amount $58,345.78 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MICHAEL C Employer name NYS Power Authority Amount $58,339.83 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, WILLIAM R Employer name Wallkill Corr Facility Amount $58,339.65 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOSEPH P Employer name City of Saratoga Springs Amount $58,343.98 Date 06/18/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUSSMAN, MITCHELL L Employer name Creedmoor Psych Center Amount $58,340.86 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, ERNEST J, JR Employer name Division of State Police Amount $58,338.00 Date 09/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKOWSKI, JAMES A Employer name Education Department Amount $58,338.47 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, WILLIAM A Employer name Village of Scarsdale Amount $58,339.00 Date 09/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCARPULLA, ANDREW Employer name Thruway Authority Amount $58,336.71 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSINI, CHARLES J, JR Employer name NYS Senate Regular Annual Amount $58,336.52 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESSICK, CAROLYN D Employer name Div Criminal Justice Serv Amount $58,336.28 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARTIN R Employer name NY School For The Deaf Amount $58,338.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANI, ROBERT W Employer name Westchester County Amount $58,337.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMERISE, DAVID E Employer name Town of Colonie Amount $58,336.00 Date 12/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, KERRY F Employer name City of Buffalo Amount $58,336.19 Date 12/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBBARD, STEPHEN P Employer name Department of Transportation Amount $58,335.42 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, FRANCINE S Employer name Nassau County Amount $58,335.16 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBREY, SHERMAN P Employer name Clinton Corr Facility Amount $58,335.68 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, SEAN G Employer name Division of State Police Amount $58,335.56 Date 02/17/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORIARTY, RAYMOND E Employer name City of Syracuse Amount $58,335.76 Date 02/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, GORDON A Employer name Department of Transportation Amount $58,334.48 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IORIO, ANTHONY M Employer name NYC Civil Court Amount $58,333.96 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, GERALD Employer name NYS Higher Education Services Amount $58,332.53 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JAMES K Employer name Westchester County Amount $58,330.10 Date 08/13/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWL-KING, CHARLIE M Employer name City of Rochester Amount $58,330.01 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVEMAN, EDITH M Employer name Long Island Dev Center Amount $58,332.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, IRWIN H Employer name Dpt Environmental Conservation Amount $58,332.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, NEIL C Employer name Town of Hempstead Amount $58,329.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, CLAUDETTE M Employer name Pilgrim Psych Center Amount $58,331.75 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FARLANE, MILLICENT Employer name Westchester County Amount $58,330.75 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPES, JOSEPH A Employer name Port Authority of NY & NJ Amount $58,328.00 Date 04/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, PATRICK J Employer name Town of Amherst Amount $58,328.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORM, JOHN A Employer name Dutchess County Amount $58,327.00 Date 05/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUSE, JEAN Employer name New York Public Library Amount $58,325.30 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTER, DONALD S Employer name Division of State Police Amount $58,327.02 Date 09/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERTON, ERNEST A Employer name City of Yonkers Amount $58,324.81 Date 07/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRENNY, JOHN Employer name Nassau Health Care Corp Amount $58,324.09 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, JEAN E Employer name Long Island Dev Center Amount $58,325.21 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DER, EARL E, JR Employer name Lewis County Amount $58,325.04 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, MICHAEL R Employer name Brooklyn DDSO Amount $58,325.55 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, THOMAS F Employer name Department of Transportation Amount $58,321.03 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERSEY, EDWARD O Employer name Rockland County Amount $58,323.37 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOSKE, MARY Employer name Dept Labor - Manpower Amount $58,323.29 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPUR, RAMESH KUMAR Employer name Department of Health Amount $58,320.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ROBERT V Employer name Nassau County Amount $58,321.00 Date 04/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARP, MARTIN Employer name Ninth Judicial Dist Amount $58,321.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATROPPA, PATRICIA A Employer name Office For Technology Amount $58,320.17 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JOAN E Employer name Sunmount Dev Center Amount $58,319.59 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ALRITA Employer name Div Housing & Community Renewl Amount $58,319.53 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ELIZABETH Employer name SUNY at Stonybrook-Hospital Amount $58,319.37 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIM, JUDITH S Employer name Suffolk County Amount $58,318.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLARAN, JOHN F Employer name Town of Smithtown Amount $58,318.63 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUKYS, EDUARD A Employer name Suffolk County Amount $58,316.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUK, JOSEPH S Employer name Dept Transportation Region 5 Amount $58,317.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CATHERINE Employer name SUNY Empire State College Amount $58,316.82 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUBIER, JOSEPH R Employer name Coxsackie Corr Facility Amount $58,316.54 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIERO, KATHLEEN Employer name Children & Family Services Amount $58,314.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTI, ROGER T Employer name Queens Borough Public Library Amount $58,316.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, TSANN M Employer name Roswell Park Memorial Inst Amount $58,315.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JAMES J, JR Employer name NYS Power Authority Amount $58,313.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIGAN, BRENDA D Employer name Town of Thompson Amount $58,312.77 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBAS, MANUEL Employer name Onondaga County Amount $58,313.34 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, LINDA Employer name Off of the State Comptroller Amount $58,313.00 Date 08/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, WILLIAM H Employer name Hsc at Syracuse-Hospital Amount $58,312.62 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MERLENE E Employer name Off of the State Comptroller Amount $58,311.90 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, THOMAS A Employer name Town of Hempstead Amount $58,308.38 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JOHN J Employer name Central NY Psych Center Amount $58,307.54 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARATA, STEVEN T Employer name Suffolk County Amount $58,309.45 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREEN, ROXANN PS Employer name Ulster Correction Facility Amount $58,310.49 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, NANCY A Employer name Office Parks, Rec & Hist Pres Amount $58,308.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBLASS, JEROME, HON Employer name NYC Judges Amount $58,307.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMCZYK, KENNETH S Employer name Oneida County Amount $58,306.41 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, WAYNE W Employer name Dpt Environmental Conservation Amount $58,305.24 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITSOUS, ROBERT Employer name Supreme Ct-1st Civil Branch Amount $58,305.24 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, CHARLES S Employer name Division of State Police Amount $58,305.65 Date 08/15/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBONS, MICHAEL H Employer name Off of the State Comptroller Amount $58,306.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBER, ROBERT P Employer name City of Yonkers Amount $58,304.00 Date 06/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEVIAK, CHARLES J Employer name Education Department Amount $58,303.91 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIERIDEWITT, EDNA A Employer name Pilgrim Psych Center Amount $58,305.12 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTEER, JOHN S Employer name Department of Transportation Amount $58,304.68 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, ALISON D Employer name Nassau County Amount $58,302.19 Date 02/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, KAREN Employer name Groveland Corr Facility Amount $58,302.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, BERNARD J, JR Employer name State Insurance Fund-Admin Amount $58,303.46 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORINO, JOHN L Employer name Supreme Ct-1st Civil Branch Amount $58,300.10 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, SEAN P Employer name City of Yonkers Amount $58,298.23 Date 02/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIMMER, FREDERICK Employer name Department of Health Amount $58,301.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASER, MARK F Employer name Town of Carmel Amount $58,301.00 Date 09/23/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEROCHE, ANTHONY J Employer name Supreme Ct-Queens Co Amount $58,300.97 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, ARTHUR Employer name South Beach Psych Center Amount $58,300.00 Date 11/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GERALD J Employer name Office of Mental Health Amount $58,297.49 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLER, JEAN C Employer name Department of Health Amount $58,296.39 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM Employer name Manhattan Psych Center Amount $58,296.20 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISK, DONALD J Employer name Cornell University Amount $58,296.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, EDWARD A Employer name City of Rochester Amount $58,295.29 Date 03/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAYSOR, DANIEL W Employer name Hilton CSD Amount $58,296.97 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JEANNE Employer name Dept Labor - Manpower Amount $58,297.00 Date 07/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, SANDRA Employer name Lockport Housing Authority Amount $58,294.19 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUIE, DAVID Employer name Manhattan Psych Center Amount $58,287.55 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, TERRI Employer name Office For The Aging Amount $58,287.53 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUME, MARCO Employer name Attica Corr Facility Amount $58,287.51 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESEVE, PETER Employer name Town of Hempstead Amount $58,293.36 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKWOAD, ELAINA Employer name Pilgrim Psych Center Amount $58,293.67 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, THOMAS P Employer name City of Buffalo Amount $58,286.67 Date 10/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARANTINO, JAMES M Employer name Energy Research Dev Authority Amount $58,286.53 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLAIRE, ROGER W Employer name Washington County Amount $58,289.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDPHAIR, HARRY W Employer name Wyoming Corr Facility Amount $58,285.27 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILKER, DAVID R Employer name Department of Health Amount $58,284.75 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANERI, SUE C Employer name Town of Harrison Amount $58,285.30 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS J, JR Employer name Off of the State Comptroller Amount $58,286.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, BRIAN L Employer name West Seneca CSD Amount $58,284.38 Date 02/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, CYNTHIA E Employer name Office of General Services Amount $58,283.12 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, MARY M Employer name Nassau County Amount $58,283.89 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, GEORGE W Employer name Nassau County Amount $58,282.00 Date 05/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPOGROSSI, ANTHONY A Employer name Ithaca City School Dist Amount $58,281.85 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, STEVEN J Employer name Henrietta Fire District Amount $58,282.85 Date 11/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZO, ROBERT Employer name Central NY Psych Center Amount $58,282.45 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, HELEN T Employer name NYS Office People Devel Disab Amount $58,280.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONOHUE, GERARD M Employer name Supreme Ct Kings Co Amount $58,280.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, GARY T Employer name Suffolk County Amount $58,281.25 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTON, MICHAEL A Employer name Port Authority of NY & NJ Amount $58,280.89 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHTEN, GLEN W Employer name Nassau County Amount $58,278.15 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, KATHRYN C Employer name SUNY College at Oneonta Amount $58,278.26 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZANDT, STANLEY M Employer name Division of State Police Amount $58,279.85 Date 08/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGNER, ROBERT H Employer name Supreme Court Justices Amount $58,279.00 Date 05/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEEFREY, JOHN G Employer name Village of Southampton Amount $58,277.62 Date 07/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCANIO, SALVATORE Employer name Port Authority of NY & NJ Amount $58,278.00 Date 04/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATZ, THOMAS W Employer name Division of Parole Amount $58,277.93 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, EUGENE G Employer name Temporary & Disability Assist Amount $58,276.45 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, DAVID A Employer name Dept Transportation Region 8 Amount $58,277.42 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAGES, HARRY E Employer name Riverview Correction Facility Amount $58,276.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, LUCINDA A Employer name Department of Tax & Finance Amount $58,277.25 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ROSCOE A Employer name Great Neck UFSD Amount $58,274.96 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULDT, DOUGLAS J Employer name Thruway Authority Amount $58,274.83 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILEHAM, DON A Employer name Department of Tax & Finance Amount $58,274.39 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLADY, KRIS S Employer name Village of Dannemora Amount $58,272.64 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ABREU, IVAN I Employer name Suffolk County Amount $58,272.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAKIN, JOHN P Employer name City of Poughkeepsie Amount $58,272.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DETELICH, FRANK J Employer name Town of Smithtown Amount $58,271.25 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, ETHEL Employer name Putnam County Amount $58,271.65 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, BARBARA A Employer name Office of Mental Health Amount $58,270.75 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, EVERETT A Employer name Dpt Environmental Conservation Amount $58,270.85 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, DANIEL E Employer name Town of Lockport Amount $58,270.45 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORELLI, ANTHONY F Employer name Nassau County Amount $58,269.60 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPASODERO, LOUIS J Employer name Great Neck UFSD Amount $58,268.98 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, RAYMOND J Employer name Energy Research Dev Authority Amount $58,268.42 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, GARRY Employer name Hudson River Psych Center Amount $58,268.95 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, MARC A Employer name Taconic Corr Facility Amount $58,268.92 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZOWKA, ROBERT T Employer name Dept Transportation Region 3 Amount $58,266.71 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, EDWARD F Employer name NYS Office People Devel Disab Amount $58,266.67 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, LINDA G Employer name Education Department Amount $58,267.37 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTSON, WENDA V Employer name Kingsboro Psych Center Amount $58,266.98 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCIUOLI, MARIBETH Employer name NYS Higher Education Services Amount $58,267.85 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PETER F Employer name Fourth Jud Dept - Nonjudicial Amount $58,265.00 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARONE, ANDREA S Employer name Town of Oyster Bay Amount $58,266.30 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, COLM J Employer name Dept of Public Service Amount $58,264.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN W Employer name Town of Grand Island Amount $58,264.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVOURS, LEONARD Employer name Supreme Ct Kings Co Amount $58,262.37 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUZER, PHILIP C Employer name Port Authority of NY & NJ Amount $58,262.66 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY CATHERINE Employer name Suffolk County Amount $58,261.94 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, PETER M Employer name Department of Health Amount $58,262.30 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, DEBRA A Employer name Off of the State Comptroller Amount $58,261.71 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, WILLIAM B, II Employer name Town of Smithtown Amount $58,260.83 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKHEAD, ELIZABETH A Employer name Dept Labor - Manpower Amount $58,263.53 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RALPH V, JR Employer name Gowanda Correctional Facility Amount $58,260.58 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, JOSEPH C Employer name Nassau County Amount $58,262.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERICKSON, JEFFREY C Employer name Department of Transportation Amount $58,258.45 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MICHAEL Employer name Town of Stony Point Amount $58,258.38 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILETTE, NOREEN ORTIZ Employer name NYS Dormitory Authority Amount $58,260.04 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, PATRICIA A Employer name Town of Yorktown Amount $58,258.46 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JANICE J Employer name Creedmoor Psych Center Amount $58,256.92 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATH, MARY L Employer name NYS Senate - Members Amount $58,257.88 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITZMAN, MARCIA E Employer name Rockland County Amount $58,257.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRETE, GEORGE A Employer name Dept Transportation Region 5 Amount $58,256.00 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, JULIA Employer name BOCES Suffolk 2nd Sup Dist Amount $58,256.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, RONALD L Employer name Supreme Ct Kings Co Amount $58,254.83 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT J Employer name Plainview-Old Bethpage CSD Amount $58,254.71 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITT, ALAN D Employer name Off of the Med Inspector Gen Amount $58,255.36 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUHER, ROBERT Employer name South Beach Psych Center Amount $58,255.03 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECUYPER, CONRAD J Employer name Office of General Services Amount $58,254.93 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, TOD A Employer name Department of Health Amount $58,255.70 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, MICHAEL E Employer name Village of Pelham Amount $58,253.55 Date 06/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASINO, ROBERT J Employer name Village of Dobbs Ferry Amount $58,252.93 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JOHN J Employer name NYS Office People Devel Disab Amount $58,251.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, ROBERT Employer name Dept Transportation Region 1 Amount $58,250.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JOSHUA Employer name Mid Hudson Library System Amount $58,249.94 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPAOLO, JOHN M Employer name Dept Labor - Manpower Amount $58,251.91 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHARONYAN, LEVON Employer name Off of the Med Inspector Gen Amount $58,248.89 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARTY, PATRICK W Employer name Port Authority of NY & NJ Amount $58,247.63 Date 02/10/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRUDEE, ELAINE L Employer name Westchester County Amount $58,248.66 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIATES, THEODORE Employer name Off of the Med Inspector Gen Amount $58,249.57 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINETT, BRIAN J Employer name Department of Motor Vehicles Amount $58,245.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABATEMARCO, ANNETTE Employer name Town of Islip Amount $58,245.07 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENCI, VINCENT Employer name Westchester County Amount $58,246.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTHA, RANDOLPH C Employer name Nassau County Amount $58,244.56 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CAROLYN F Employer name Commack UFSD Amount $58,243.87 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, DANIEL Employer name Division of State Police Amount $58,244.36 Date 06/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIERDS, THOMAS W Employer name Rockland County Amount $58,244.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKEY, ROYAL, JR Employer name Town of Clarkstown Amount $58,242.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATELLO, JOSEPH A Employer name Department of Transportation Amount $58,242.99 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, THOMAS J Employer name Temporary & Disability Assist Amount $58,241.48 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, PHILIP J Employer name Town of Colonie Amount $58,240.00 Date 12/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GLONE, JOHN B Employer name Albany County Amount $58,241.92 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENTSON, LAURIE ANNE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,241.54 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, SHIRLEY E Employer name Sagamore Psych Center Children Amount $58,239.58 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL P Employer name Auburn Corr Facility Amount $58,239.91 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, NEIL E Employer name Nassau County Amount $58,239.87 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, THOMAS J Employer name Suffolk County Amount $58,235.25 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, JEFFREY B Employer name Dept Transportation Region 10 Amount $58,235.23 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUM, JOANNE C Employer name Port Authority of NY & NJ Amount $58,239.44 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPP, BARBARA Employer name Nassau County Amount $58,236.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN ANNE Employer name Children & Family Services Amount $58,234.00 Date 12/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPEZIO, JOHN P Employer name Dpt Environmental Conservation Amount $58,233.47 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHYRYWATY, JOSEPH Employer name Department of Tax & Finance Amount $58,233.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUVE, TIMOTHY H Employer name Office of Technology-Inst Amount $58,234.60 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, SCOTT C Employer name Town of Oyster Bay Amount $58,234.52 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLAUGHLIN, PAMELA M Employer name NYS School For The Blind Amount $58,231.24 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULETON, JUDY L Employer name City of Syracuse Amount $58,230.54 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAURO, ANTHONY C Employer name Niagara County Amount $58,232.68 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, JEFFREY A Employer name Division of State Police Amount $58,229.69 Date 06/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EHRENZELLER, RICHARD EMIL Employer name Temporary & Disability Assist Amount $58,229.64 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MELVIN A Employer name City of Rochester Amount $58,230.28 Date 08/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRENCH, KILBURN B Employer name Warren County Amount $58,230.27 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOHER, GEORGE B, JR Employer name Onondaga County Amount $58,228.48 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CAROL Employer name Middle Country Public Library Amount $58,228.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWEIBEN, FRANCES Employer name Rockland Psych Center Amount $58,228.93 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DEBORAH Employer name Town of Brookhaven Amount $58,228.95 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOVELL, WILLIAM T Employer name Education Department Amount $58,227.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FAZIO, CHARLES A Employer name Rensselaer County Amount $58,226.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNA, PHILIP J Employer name Auburn Corr Facility Amount $58,227.43 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERES, RUSSELL P Employer name Children & Family Services Amount $58,222.96 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, JANET Employer name State Insurance Fund-Admin Amount $58,225.77 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNATO, MICHAEL L Employer name Schenectady Housing Authority Amount $58,227.95 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLAR, FRANK J Employer name Nassau County Amount $58,225.00 Date 01/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, RUSSELL F Employer name Shawangunk Correctional Facili Amount $58,221.84 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, DAVID Employer name Westchester County Amount $58,221.66 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPERLAKE, EDDY C Employer name Department of Transportation Amount $58,219.56 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHE, JOHN M Employer name Port Authority of NY & NJ Amount $58,219.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHINGTON, STEFAN J Employer name Clarence CSD Amount $58,218.94 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTHORPE, ELAINE A Employer name New Rochelle Muni Housing Auth Amount $58,217.40 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JOHN W Employer name Dpt Environmental Conservation Amount $58,220.32 Date 03/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEHR, SCOTT M Employer name City of Rochester Amount $58,216.83 Date 12/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCINI, GREGORY A Employer name Dept Transportation Region 5 Amount $58,217.48 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELLA, ROBERT T Employer name City of Buffalo Amount $58,214.96 Date 01/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERSEN, EVELYN S Employer name Dutchess County Amount $58,212.24 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, LINDA J Employer name Dept Health - Veterans Home Amount $58,210.60 Date 02/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMER, JACQUELINE A Employer name Off of the State Comptroller Amount $58,209.22 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERS, ANTHONY D Employer name Town of Haverstraw Amount $58,209.45 Date 09/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGESS, DENNIS Employer name Town of Hempstead Amount $58,208.00 Date 02/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTURE, EARL A Employer name Gouverneur Correction Facility Amount $58,208.00 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, PHILENA T Employer name Westchester County Amount $58,209.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DANIEL T Employer name Dept Labor - Manpower Amount $58,209.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETT, DONALD H Employer name City of Niagara Falls Amount $58,208.77 Date 12/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASIELLO, ROBERT P Employer name City of Yonkers Amount $58,207.94 Date 01/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, RICHARD K Employer name Village of Port Chester Amount $58,208.23 Date 11/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLEN, ROBERT J Employer name Town of Cheektowaga Amount $58,207.09 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRONOVITCH, ROBERT C Employer name State Insurance Fund-Admin Amount $58,206.61 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ-SMITH, NATALIE A Employer name City of Buffalo Amount $58,206.18 Date 02/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEALY, THOMAS M Employer name Village of South NYack Amount $58,207.00 Date 02/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARAMORE, KEVIN J Employer name Division of State Police Amount $58,203.87 Date 04/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTHY, JOHN P Employer name Port Authority of NY & NJ Amount $58,205.73 Date 07/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIENZI, NICHOLAS A Employer name Westchester County Amount $58,205.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRUS, ARTHUR W Employer name Town of Clarkstown Amount $58,204.13 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILL, STANLEY G, JR Employer name Town of Poughkeepsie Amount $58,203.00 Date 09/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUBB, ALAN J Employer name Ontario County Amount $58,200.00 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, BARBARA P Employer name Children & Family Services Amount $58,202.08 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBROVICH, PHILIP L Employer name Supreme Ct Kings Co Amount $58,202.99 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, JAN Employer name Town of Guilderland Amount $58,201.80 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, JOSEPH I Employer name Dpt Environmental Conservation Amount $58,202.26 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, JERRY Employer name Westchester County Amount $58,199.28 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSNO, KEVIN M Employer name Peru CSD Amount $58,198.71 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, RICHARD L, JR Employer name Suffolk County Amount $58,201.08 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, RAYMOND L Employer name Town of Southold Amount $58,198.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETT, HOLLY A Employer name Dept of Correctional Services Amount $58,196.67 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPIZZO, DAVID Employer name Town of Oyster Bay Amount $58,198.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELGREN, HERBERT R Employer name Supreme Ct Kings Co Amount $58,194.55 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEILLEUR, KAREN A Employer name Wappingers CSD Amount $58,194.51 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTINI, JOSEPH Employer name Dept Transportation Region 10 Amount $58,194.38 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, THOMAS W Employer name State Insurance Fund-Admin Amount $58,191.46 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORENSTEIN, DEBRA B Employer name Department of Motor Vehicles Amount $58,195.83 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOSEPH Employer name Hudson Valley DDSO Amount $58,191.00 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GLORIA J Employer name Ninth Judicial Dist Amount $58,194.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYLEWSKI, ANTHONY W Employer name Western NY Childrens Psych Center Amount $58,193.66 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, DEBRA J Employer name Washington County Amount $58,189.82 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUHN, LINDA A Employer name Northport East Northport UFSD Amount $58,188.67 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, WILLIAM R Employer name Dept Transportation Region 10 Amount $58,189.67 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOMANN, ERIC J Employer name Dept Transportation Region 8 Amount $58,186.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JOHN J Employer name NYS Higher Education Services Amount $58,185.00 Date 06/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JAMES F Employer name City of Rochester Amount $58,184.28 Date 01/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, WALTER A Employer name SUNY College at Purchase Amount $58,185.72 Date 09/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALINSKI, ANDREW Employer name Division of State Police Amount $58,185.61 Date 07/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VASQUEZ, DIANA Employer name Metro New York DDSO Amount $58,185.58 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DOUGLAS F Employer name Division of State Police Amount $58,183.74 Date 09/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARCIA, CARLOS Employer name City of White Plains Amount $58,182.20 Date 12/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERSCHOOR, ADRIANA Employer name Department of Health Amount $58,183.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, JERRY J Employer name City of Syracuse Amount $58,182.00 Date 07/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEERS, KAREN Z Employer name Hsc at Syracuse-Hospital Amount $58,182.06 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVINO, JAMES J Employer name Town of Hempstead Amount $58,177.30 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENNE, ARTHUR H Employer name Department of Health Amount $58,180.19 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANCHUK, GARY Employer name Altona Corr Facility Amount $58,180.43 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, ROBERT T Employer name Department of Law Amount $58,179.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARICE, LOUIS Employer name City of Glen Cove Amount $58,178.21 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICO, JOSEPH A, JR Employer name Port Washington Police Dist Amount $58,177.00 Date 09/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, WILLIAM J Employer name State Emergency Main Office Amount $58,176.59 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, LINDA J Employer name Office For Technology Amount $58,175.89 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, FRANK C Employer name City of Rochester Amount $58,175.64 Date 08/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLIFRONE, THOMAS J Employer name Nassau County Amount $58,176.43 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPS, FLOYD E Employer name Division of Parole Amount $58,175.94 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHERSON, WILLIAM W Employer name Thousand Isl St Pk And Rec Reg Amount $58,173.98 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGO, KARILYN A Employer name Suffolk County Amount $58,173.21 Date 02/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER, FLOYD E, JR Employer name Thruway Authority Amount $58,175.00 Date 11/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, KENNETH R Employer name Town of Huntington Amount $58,174.28 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JAMES P Employer name City of White Plains Amount $58,172.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOGARDUS, FRANK E Employer name Council On Children & Families Amount $58,171.06 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURRER, HAROLD R Employer name Village of Lawrence Amount $58,171.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, ADAM W Employer name Downstate Corr Facility Amount $58,172.33 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYCHEL, LEONARD S, JR Employer name Broome County Amount $58,169.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, ARTHUR F, JR Employer name Rensselaer County Amount $58,170.05 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNIER, TIMOTHY P Employer name Division of State Police Amount $58,169.98 Date 05/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWMAN, STEVEN K Employer name NYC Criminal Court Amount $58,169.43 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARLEY, CHRISTOPHER J Employer name Glens Falls City School Dist Amount $58,169.06 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, ANTHONY L Employer name Town of Cortlandt Amount $58,169.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSSIFOS, JOHN P Employer name Village of Port Chester Amount $58,166.97 Date 04/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, ESTHER A Employer name Brooklyn DDSO Amount $58,167.23 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUGHLIN, KEVIN W Employer name Supreme Ct-1st Criminal Branch Amount $58,168.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCHALIK, JOSEPH P Employer name Rockland County Amount $58,167.11 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVOIE, RICHARD E, JR Employer name Dutchess County Amount $58,165.64 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, GEORGE A, JR Employer name Division of State Police Amount $58,166.82 Date 02/11/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERLING, MICHAEL S Employer name City of Peekskill Amount $58,165.90 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPP, THOMAS Employer name Dept of Correctional Services Amount $58,164.59 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, MARGO B Employer name Off Alcohol & Substance Abuse Amount $58,164.02 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONLON, TAMARA A Employer name Department of Transportation Amount $58,165.14 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATA, DAVID Employer name Central NY DDSO Amount $58,164.90 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, LEE P Employer name BOCES-Onondaga Cortland Madiso Amount $58,164.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPERS, AUDREY L Employer name Dept of Public Service Amount $58,163.51 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSLERMAN, ROBERT A Employer name Dpt Environmental Conservation Amount $58,163.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, STEPHEN M Employer name Supreme Ct-Richmond Co Amount $58,161.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIERO, STEPHEN Employer name Town of Mamaroneck Amount $58,160.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLETTE, DAVID J Employer name Education Department Amount $58,162.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IONTA, JOHN J Employer name Supreme Ct-Queens Co Amount $58,161.73 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LINDA P Employer name Banking Department Amount $58,156.67 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARY Employer name Westchester Health Care Corp Amount $58,158.45 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOELDECHEN, ERIC A Employer name NYC Civil Court Amount $58,156.80 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADER, HARRY J Employer name Longwood CSD at Middle Island Amount $58,156.02 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, JAMES J, JR Employer name Nassau County Amount $58,155.00 Date 04/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLERICO, LUCIEN T Employer name 10th Judicial District Nassau Nonjudicial Amount $58,155.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, JOSEPH J Employer name Village of Great Neck Estates Amount $58,155.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIERMEK, BERNARD J Employer name Erie County Wtr Authority Amount $58,156.20 Date 09/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, MARSHA E Employer name Creedmoor Psych Center Amount $58,156.31 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGHOUSE, BRADLEY H Employer name Town of Islip Amount $58,154.61 Date 06/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KAREN M Employer name Nassau County Amount $58,154.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, ROBERT E, JR Employer name Dept Transportation Region 10 Amount $58,154.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, FREDERICK Employer name Wallkill Corr Facility Amount $58,154.58 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, GARY W Employer name Monroe County Wtr Authority Amount $58,154.37 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARY LOU WRANESH Employer name SUNY Inst Technology at Utica Amount $58,153.66 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, CHRISTOPHER M Employer name City of Syracuse Amount $58,154.12 Date 04/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GINARDI, CASIMIRA M Employer name Division of State Police Amount $58,153.32 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, LUIS O Employer name Division of Parole Amount $58,152.67 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, MICHAEL T Employer name City of Rochester Amount $58,152.36 Date 12/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANA, DAVID Employer name City of Buffalo Amount $58,149.72 Date 04/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, OLIVIA R Employer name Department of Law Amount $58,148.98 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, LYNN M Employer name Department of Health Amount $58,150.62 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MICHAEL Employer name Suffolk County Amount $58,149.00 Date 02/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRELLI, ANGELO G Employer name Fulton Corr Facility Amount $58,152.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RERES, DANIEL Employer name Town of Oyster Bay Amount $58,151.55 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, THOMAS J Employer name Division of State Police Amount $58,148.54 Date 03/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, SUSAN M Employer name Ogdensburg Corr Facility Amount $58,147.95 Date 03/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, WILLIAM W, JR Employer name Nassau County Amount $58,147.47 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, THOMAS R Employer name Village of Sleepy Hollow Amount $58,150.43 Date 09/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RING, ROBERT T Employer name City of Olean Amount $58,145.61 Date 06/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, ROBERT S Employer name Town of Eastchester Amount $58,144.69 Date 10/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTMAN, NEIL D Employer name Dept Labor - Manpower Amount $58,145.22 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOWE, WALTER L, JR Employer name Children & Family Services Amount $58,144.35 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ROY D Employer name Temporary & Disability Assist Amount $58,143.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DEBORAH L Employer name Schenectady County Amount $58,144.12 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIJI, DANNY Employer name Port Authority of NY & NJ Amount $58,144.05 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESMOND, WILLIAM F, JR Employer name Dpt Environmental Conservation Amount $58,145.00 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGE, TODD D Employer name City of Syracuse Amount $58,143.26 Date 07/12/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLIVAN, RICHARD S, JR Employer name Thruway Authority Amount $58,139.35 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, WAYNE T, II Employer name Village of Whitesboro Amount $58,142.29 Date 05/22/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCANLON, EDZIA Employer name Westchester Health Care Corp Amount $58,139.35 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, PHILIP D Employer name Town of West Seneca Amount $58,139.39 Date 04/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFEK, ROBERT A Employer name Greene Corr Facility Amount $58,141.28 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELOHLAVEK, MICHAEL S Employer name Department of Law Amount $58,139.44 Date 04/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODERHOLM, LEO V, JR Employer name Cornell University Amount $58,139.29 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBITTS, SUSAN M Employer name Department of Civil Service Amount $58,138.51 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWSON, JAMES R. Employer name Watertown Corr Facility Amount $58,137.57 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARVIN S Employer name Education Department Amount $58,138.00 Date 07/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGH, CHARLES S Employer name Dpt Environmental Conservation Amount $58,137.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOONG, BARBARA H Employer name Council of the Arts Amount $58,136.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, MARY E Employer name Office of General Services Amount $58,136.48 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, SECUNDA J Employer name Rockland County Amount $58,136.29 Date 05/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICK, SUSAN P Employer name Pilgrim Psych Center Amount $58,136.45 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMMICHELE, JOSEPH R, JR Employer name Division of Parole Amount $58,136.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANYON, GLENN D Employer name Supreme Ct-Richmond Co Amount $58,136.03 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNIS, GUY R Employer name NYS Power Authority Amount $58,135.01 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZEK, RUDOLPH J Employer name City of White Plains Amount $58,135.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, JOHNNIE L Employer name Blind Brook-Rye UFSD Amount $58,135.34 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDIBUONO, EDWARD R Employer name Town of Hempstead Amount $58,135.65 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUBERT, KENNETH W, JR Employer name Monroe Woodbury CSD Amount $58,135.55 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILB, CHARLES G Employer name Dept Labor - Manpower Amount $58,134.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CHERYL A Employer name NYS Dormitory Authority Amount $58,131.67 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ANNETTE A Employer name Department of Health Amount $58,130.59 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERREPONT, JOHN Employer name Nassau County Amount $58,130.67 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOSI, LAWRENCE F Employer name Port Authority of NY & NJ Amount $58,133.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, WILLIAM G Employer name Nassau County Amount $58,133.00 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SHARON B Employer name Dept of Financial Services Amount $58,133.03 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, DAVID L Employer name State Insurance Fund-Admin Amount $58,130.58 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODD, DAVID E Employer name Health Research Inc Amount $58,130.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, MARK L Employer name Dept Transportation Region 6 Amount $58,129.26 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JOHN F Employer name Port Authority of NY & NJ Amount $58,129.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, WILLIAM C, JR Employer name City of Buffalo Amount $58,129.54 Date 08/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORN, PAUL Employer name Veterans Home at Montrose Amount $58,130.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, LORE M Employer name Children & Family Services Amount $58,126.31 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUETRUM, LYNN A Employer name Central NY Psych Center Amount $58,128.24 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDES, THOMAS A Employer name Dpt Environmental Conservation Amount $58,126.64 Date 09/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEALY, CECILIA M Employer name Port Authority of NY & NJ Amount $58,125.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, RAUL E Employer name Port Authority of NY & NJ Amount $58,124.04 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVEN, JANIS F Employer name NYS Office People Devel Disab Amount $58,125.96 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDLER, DAVID K Employer name Cornell University Amount $58,125.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, MICHAEL T Employer name Division of State Police Amount $58,122.08 Date 07/23/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORWARD, GARY W Employer name City of Saratoga Springs Amount $58,123.38 Date 09/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINIERI, JANICE Employer name City of White Plains Amount $58,123.36 Date 01/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASOLINO, LOUIS J Employer name Div Housing & Community Renewl Amount $58,121.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINNIS, RICARDO A Employer name Temporary & Disability Assist Amount $58,121.87 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, THERESA Employer name St Marys School For The Deaf Amount $58,121.74 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PAMELA A Employer name Orange County Amount $58,120.38 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAO-GARCIA, BRIAN E Employer name Department of Tax & Finance Amount $58,120.70 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KEVIN M Employer name Village of Great Neck Estates Amount $58,121.00 Date 03/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOUNELLO, ROBERT J Employer name SUNY Albany Amount $58,120.70 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFETT, ADRIAN L Employer name City of Rochester Amount $58,119.00 Date 11/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRISS, ALLEN F Employer name Temporary & Disability Assist Amount $58,120.26 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, DONALD R Employer name Temporary & Disability Assist Amount $58,119.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRY, JOHN A Employer name Franklin Corr Facility Amount $58,118.68 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, ANNE F Employer name Office Parks, Rec & Hist Pres Amount $58,118.38 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMINGS, JOHN D Employer name Taconic DDSO Amount $58,118.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUWER, GERALD D Employer name Thruway Authority Amount $58,118.90 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORLANDO, ANTHONY Employer name NYS Power Authority Amount $58,118.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZA, LOUIS A Employer name Erie County Amount $58,117.62 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSER, PAUL L Employer name Sewanhaka CSD Amount $58,117.68 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, KAREN C Employer name Erie County Medical Cntr Corp Amount $58,116.68 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESHIRE, SUSAN Employer name Cornell University Amount $58,116.35 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, DELORIS Employer name Arthur Kill Corr Facility Amount $58,117.08 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOND, FRED A Employer name Nassau County Amount $58,117.00 Date 01/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOSLET, JOSEPH D Employer name Town of Smithtown Amount $58,116.99 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, CHARLES M Employer name Suffolk County Amount $58,116.12 Date 06/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEPTIS, JOSEPH, JR Employer name Division of State Police Amount $58,116.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOWALIK, FRANK D Employer name Division of State Police Amount $58,112.02 Date 08/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RULE-LA ROCHE, SONYA L Employer name Division of State Police Amount $58,111.74 Date 10/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOMPIERRE, PHILIP J Employer name Children & Family Services Amount $58,111.09 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RICHARD G, JR Employer name Division of State Police Amount $58,109.78 Date 04/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, JOHN J Employer name Office of Mental Health Amount $58,114.13 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, ROBERT J, JR Employer name Division of State Police Amount $58,113.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANIKIEWSKY, JOHN M Employer name Port Authority of NY & NJ Amount $58,107.65 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MOISES Employer name NY City St Pk And Rec Regn Amount $58,107.95 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, ROBERT C Employer name State Insurance Fund-Admin Amount $58,105.20 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUONEN, CHARLES J Employer name Off of the State Comptroller Amount $58,105.08 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALUYOT, HERMENEGILDA G Employer name Creedmoor Psych Center Amount $58,105.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, GOLDLYNN JOY Employer name Hsc at Brooklyn-Hospital Amount $58,106.52 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFTIS, KYRIACOS Employer name Port Authority of NY & NJ Amount $58,105.91 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARABINO, ROBERT E Employer name Nassau County Amount $58,105.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, ROLAND E Employer name Long Island St Pk And Rec Regn Amount $58,104.83 Date 03/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAINHART, LAURIE VARRONE Employer name Albany County Amount $58,102.98 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SEAN S Employer name Town of Ramapo Amount $58,103.76 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, FRED Employer name Port Authority of NY & NJ Amount $58,103.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITZ, JAMES P Employer name Dept of Correctional Services Amount $58,101.65 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMLAW, DAVID M Employer name Clinton Corr Facility Amount $58,102.67 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DAVID A Employer name Dept Transportation Region 5 Amount $58,103.56 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULLOSA, JOHN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,101.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, JOAN P Employer name Erie County Amount $58,101.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLANTE, JAMES S Employer name Department of Tax & Finance Amount $58,100.89 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVINO, KATHLEEN G Employer name Rochester City School Dist Amount $58,098.54 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COAMEY, JOSEPH H Employer name Eastern NY Corr Facility Amount $58,100.00 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINK, KENNETH W Employer name Auburn Corr Facility Amount $58,099.05 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, PATRICIA A Employer name Suffolk County Amount $58,100.64 Date 07/07/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAGUE, MARJORIE M Employer name Dept of Agriculture & Markets Amount $58,096.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, EDITH R Employer name Temporary & Disability Assist Amount $58,098.33 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDAMO, SUSAN A Employer name Temporary & Disability Assist Amount $58,095.97 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, JAMES J Employer name Suffolk County Amount $58,095.70 Date 06/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDBERGER, JUDITH F Employer name Dept Labor - Manpower Amount $58,098.00 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCE, RICHARD W Employer name Nassau County Amount $58,095.00 Date 02/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARAGAGLIA, FRANCIS A Employer name State Insurance Fund-Admin Amount $58,096.00 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, HAYWOOD Employer name Queensboro Corr Facility Amount $58,096.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPO, CYNTHIA P Employer name Camp Beacon Corr Facility Amount $58,094.75 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSER, FREDERICK M Employer name Town of Southampton Amount $58,094.86 Date 04/09/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELNYCHUK, MARK Employer name Town of Greenburgh Amount $58,091.35 Date 05/03/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRERI, DENNIS Employer name Town of Babylon Amount $58,091.03 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATYSIAK, KENNETH F Employer name City of Buffalo Amount $58,091.00 Date 12/13/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAUVIN, CAROLINE Employer name NYS Senate Regular Annual Amount $58,090.61 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILARDI, ROCCO Employer name Pilgrim Psych Center Amount $58,093.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, JOANNE T Employer name Education Department Amount $58,094.17 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCIDA, ANTHONY S Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,089.64 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOETTCHER, HORST B Employer name Dept Transportation Region 10 Amount $58,090.00 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMES, STACY Employer name Taconic Corr Facility Amount $58,088.88 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, THOMAS J, JR Employer name Village of Freeport Amount $58,088.50 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MAVIS M PYNE Employer name Metro New York DDSO Amount $58,088.55 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, ANDREW D Employer name Town of Orchard Park Amount $58,089.15 Date 01/04/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TWISS, DAVID M Employer name Great Meadow Corr Facility Amount $58,088.43 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRYCH, JANET Employer name Nassau County Amount $58,088.42 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAULO, FERN C Employer name Off of the Med Inspector Gen Amount $58,088.94 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSAGHT, THOMAS V Employer name Nassau Health Care Corp Amount $58,086.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, JOEL Employer name Port Authority of NY & NJ Amount $58,088.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARY JANE C Employer name Off of the State Comptroller Amount $58,087.62 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DONALD A Employer name Cape Vincent Corr Facility Amount $58,086.60 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSIMENO, SHARON L Employer name Mid-Hudson Psych Center Amount $58,083.50 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, PAULA M Employer name Office of Court Administration Amount $58,084.19 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAZZINI, MICHAEL Employer name Village of Briarcliff Manor Amount $58,083.90 Date 12/19/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HISGEN, CHARLES G Employer name Office of General Services Amount $58,082.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BARBARA L Employer name Ulster Correction Facility Amount $58,083.47 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, PETER J Employer name Village of Floral Park Amount $58,083.00 Date 09/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCIS-HARRISON, LOIS E Employer name Westchester County Amount $58,082.90 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE POALO, CHARLES R Employer name Port Authority of NY & NJ Amount $58,081.00 Date 03/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, PHILIP P Employer name Nassau County Amount $58,080.00 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, JAY L Employer name NYS Dormitory Authority Amount $58,081.80 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ANTHONY M Employer name Westchester County Amount $58,079.55 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEL, DOLORES M Employer name Department of Tax & Finance Amount $58,081.66 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMELLA, SHIRLEY M Employer name Fourth Jud Dept - Nonjudicial Amount $58,079.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGE, CHRISTINE F Employer name Orange County Amount $58,077.61 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVER, WAYNE G, JR Employer name Division of State Police Amount $58,077.15 Date 11/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVANAUGH, TIMOTHY J Employer name Albany County Amount $58,076.41 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN F Employer name BOCES Suffolk 2nd Sup Dist Amount $58,078.98 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADORASKI, DOUGLAS E Employer name City of Albany Amount $58,076.85 Date 02/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AREY, JAMES B, JR Employer name Department of Transportation Amount $58,078.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSAY, REBECCA Employer name Niagara County Amount $58,076.38 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PETER V Employer name North Shore CSD Amount $58,074.92 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES, JR Employer name Westchester County Amount $58,074.00 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DIANE E Employer name NY School For The Deaf Amount $58,076.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, GERARD Employer name City of Rochester Amount $58,076.00 Date 02/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, KRISTEN M Employer name SUNY Buffalo Amount $58,072.34 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LAWRENCE A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $58,076.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, LINDA M Employer name Dept Labor - Manpower Amount $58,072.68 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVER, JEFFREY J Employer name Collins Corr Facility Amount $58,072.16 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD L Employer name Westchester County Amount $58,071.77 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, DANIEL J Employer name Office of General Services Amount $58,071.06 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITZ, DAVID E Employer name Attica Corr Facility Amount $58,071.76 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFGEN, JOHN A Employer name Town of Hempstead Amount $58,071.00 Date 03/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOM, DANNY Employer name Port Authority of NY & NJ Amount $58,068.75 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTURRO, PETER J Employer name Rockland Psych Center Children Amount $58,070.33 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, AGNES C Employer name Hsc at Brooklyn-Hospital Amount $58,070.24 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, BRENDA S Employer name Children & Family Services Amount $58,069.20 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AVOY, KEVIN J Employer name Village of Garden City Amount $58,069.18 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRON, WILLIE J Employer name Long Beach City School Dist 28 Amount $58,067.00 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, FRANCES D Employer name Buffalo City School District Amount $58,070.53 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT M Employer name Town of Harrison Amount $58,067.85 Date 10/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COYLE, GREGORY J Employer name Nassau County Amount $58,066.41 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, JAMES F X Employer name 10th Judicial District Suffolk Co Judges Amount $58,066.20 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, STEPHEN D Employer name Education Department Amount $58,065.64 Date 12/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, RICHARD L Employer name Commission of Correction Amount $58,065.39 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIAS, ANDREW Employer name NYS Power Authority Amount $58,065.62 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWANCIW, JOHN P Employer name Mid-Hudson Psych Center Amount $58,062.13 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ROSEMARY T Employer name Department of Transportation Amount $58,062.26 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, PAUL G Employer name Dpt Environmental Conservation Amount $58,063.12 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNCH, MARY GRACE Employer name Nassau Health Care Corp Amount $58,062.22 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORALSKI, MICHAEL J Employer name Nassau County Amount $58,058.00 Date 04/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEDZYK, JOHN P Employer name Elmira Psych Center Amount $58,060.31 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, EDWARD R, III Employer name Greene Corr Facility Amount $58,060.89 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ALEXANDER D Employer name Wyoming Corr Facility Amount $58,057.71 Date 07/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, CHARLES W, JR Employer name Suffolk County Amount $58,057.83 Date 10/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCIACCHITANO, LORRAINE C Employer name Supreme Ct-Queens Co Amount $58,057.76 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTS, THELMA L Employer name NYS Corr Serv,NYC Central Adm Amount $58,056.95 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, DAVID J Employer name Town of Clarkson Amount $58,056.04 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, RICHARD Employer name Education Department Amount $58,054.32 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, RONALD S Employer name Rockland County Amount $58,057.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, PAUL F Employer name Thruway Authority Amount $58,052.73 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BRIGHT, JOANNE L Employer name Nassau Health Care Corp Amount $58,057.30 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, JOHN P Employer name Office of Mental Health Amount $58,055.54 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, DEBRA M Employer name SUNY at Stonybrook-Hospital Amount $58,052.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARGARET G Employer name Bethpage Public Library Amount $58,052.71 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, DONALD G Employer name Department of Transportation Amount $58,052.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIN, MAGELLA M Employer name Hsc at Brooklyn-Hospital Amount $58,050.95 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, PAUL T Employer name Niagara County Amount $58,051.47 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, VIRGINIA Employer name Supreme Ct Kings Co Amount $58,051.06 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIKAR, ERNEST R Employer name Nassau County Amount $58,051.54 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, NANCYANNE J Employer name Finger Lakes DDSO Amount $58,049.76 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATE, ANDREW G Employer name Monroe County Amount $58,050.53 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIEK, MATTHEW MICHAEL Employer name City of Syracuse Amount $58,048.00 Date 06/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CINCOTTA, JOHN J Employer name Village of NYack Amount $58,050.35 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINWOLF, RONNIE Employer name Rockland Psych Center Amount $58,049.41 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERAFIN, PETER C Employer name Westchester County Amount $58,048.87 Date 12/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, GAIL C Employer name Erie County Medical Cntr Corp Amount $58,045.61 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTLE, PETER S Employer name Office of Mental Health Amount $58,049.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT J, JR Employer name Monroe County Amount $58,044.30 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MIGUEL M Employer name Department of Motor Vehicles Amount $58,044.42 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLZENFELS, PAUL A Employer name City of North Tonawanda Amount $58,042.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAILEY, SHARON R Employer name Erie County Amount $58,043.98 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOERES, KENNETH Employer name NYS Office People Devel Disab Amount $58,041.41 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGHAM, COLIN E Employer name Appellate Div 3rd Dept Amount $58,041.56 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, MAUREEN ALEXIS Employer name Suffolk County Amount $58,039.74 Date 04/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN E Employer name Town of Grand Island Amount $58,041.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, CLEVERSTON T Employer name Edgecombe Corr Facility Amount $58,037.76 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROTHERS, DENISE A Employer name Department of Tax & Finance Amount $58,038.12 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JOSE A Employer name Pilgrim Psych Center Amount $58,038.08 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, PATRICIA L Employer name State Bd of Elections Amount $58,039.29 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIERA, ANTHONY J Employer name City of New Rochelle Amount $58,037.64 Date 09/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALY, BETTE E Employer name Town of Oyster Bay Amount $58,038.47 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURAK, TIMOTHY Employer name Ulster Correction Facility Amount $58,035.60 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, DAVID T Employer name Office of General Services Amount $58,036.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, JERRY C Employer name City of Watertown Amount $58,036.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FORGE, EDWARD A Employer name Wallkill Corr Facility Amount $58,035.75 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, JOHN W Employer name Office of General Services Amount $58,035.54 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, MARK A Employer name Education Department Amount $58,035.12 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARC K Employer name Village of Dobbs Ferry Amount $58,033.39 Date 02/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARREN, KIMBLE L Employer name Supreme Ct Kings Co Amount $58,033.00 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, ANTOINETTE M Employer name Department of Health Amount $58,032.30 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLMAN, JOHN M Employer name Village of Mineola Amount $58,031.79 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, THOMAS Employer name Hsc at Brooklyn-Hospital Amount $58,032.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEK, VINCENT, JR Employer name Division of the Lottery Amount $58,032.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ROBERT, JR Employer name Mid-Hudson Psych Center Amount $58,031.85 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, CATHERINE Employer name City of Peekskill Amount $58,029.60 Date 01/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLO, ANDREW, JR Employer name Town of Hempstead Amount $58,031.00 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOVSKY, MICHAEL J Employer name Suffolk County Amount $58,029.45 Date 03/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWERS, THOMAS H Employer name Town of Hempstead Amount $58,028.00 Date 01/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRUCZEK, EDWARD J Employer name Division of Parole Amount $58,026.40 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNER, PAUL H Employer name Nassau County Amount $58,028.62 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROBNY, KATHERINE T Employer name Port Authority of NY & NJ Amount $58,027.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDDIS, WILLIAM J Employer name Nassau County Amount $58,027.00 Date 05/31/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRONE, ROBERT M Employer name Dpt Environmental Conservation Amount $58,027.40 Date 08/03/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANON, DAVID J Employer name Town of Hempstead Amount $58,025.56 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILKINS, DIANE L Employer name Department of Health Amount $58,025.39 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, D MICHAEL Employer name Department of Motor Vehicles Amount $58,026.96 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, THOMAS H Employer name Dpt Environmental Conservation Amount $58,025.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KEVIN J Employer name Division of State Police Amount $58,024.32 Date 12/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCARTHY, J EMMETT Employer name Children & Family Services Amount $58,025.00 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKWOOD, PHYLLIS A Employer name NYS Community Supervision Amount $58,021.27 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABINSKI, PATRICIA J Employer name Office For Technology Amount $58,020.83 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, MARK A Employer name City of Rochester Amount $58,023.34 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTENS, WILLIAM J Employer name Sing Sing Corr Facility Amount $58,021.45 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, THOMAS J Employer name Department of Tax & Finance Amount $58,021.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, JOHN M Employer name Dpt Environmental Conservation Amount $58,023.45 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, KATHERINE A Employer name Long Island Dev Center Amount $58,020.46 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTENBERG, MICHAEL W Employer name Westchester County Amount $58,020.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVARIK, JAMES A Employer name Department of State Amount $58,018.18 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, ALFRED A Employer name BOCES Westchester Sole Supvsry Amount $58,018.00 Date 09/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, CARLOS A Employer name White Plains City School Dist Amount $58,019.01 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINZER, BARBARA L Employer name Supreme Ct-1st Criminal Branch Amount $58,018.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMANS, PAUL L Employer name Livingston Correction Facility Amount $58,018.81 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, NICHOLAS C Employer name Schenectady County Amount $58,015.26 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTERBERRY, KATHRYN M Employer name Westchester County Amount $58,014.01 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE F Employer name Green Haven Corr Facility Amount $58,014.96 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GLENN A Employer name Dept Transportation Region 5 Amount $58,014.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PAUL S Employer name City of Watervliet Amount $58,014.42 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WU, I-HSIN L Employer name Office For The Aging Amount $58,013.78 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEIREDO, RICHARD M Employer name Mineola UFSD Amount $58,013.80 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLISPIE, CHARLES L Employer name Monroe County Wtr Authority Amount $58,014.36 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, DEBORAH L Employer name Division of Human Rights Amount $58,013.50 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, JOSEPH F Employer name Town of Hempstead Amount $58,012.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JAMES A Employer name Division of State Police Amount $58,013.45 Date 05/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBIN, PENNY B Employer name Dept of Public Service Amount $58,012.45 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, STEPHEN J Employer name Downstate Corr Facility Amount $58,011.48 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, IRENE Employer name Rockland Psych Center Amount $58,012.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYKERT, JOYCE A Employer name Nassau County Amount $58,011.72 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIORE, GEORGIANA Employer name SUNY Health Sci Center Brooklyn Amount $58,011.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNIX, THOMAS M Employer name Dept Transportation Region 8 Amount $58,011.00 Date 10/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERAULO, MARIA E Employer name Henry Viscardi School Amount $58,010.13 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMINO, JOSEPH T Employer name City of Niagara Falls Amount $58,009.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEMISCHAK, BARBARA Employer name City of Yonkers Amount $58,009.62 Date 09/07/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAIR, RETHNAMMA T Employer name Creedmoor Psych Center Amount $58,009.64 Date 04/21/2011 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