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 WEST, SHARON M Employer name Buffalo Mun Housing Authority Amount $57,499.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ROBERT H Employer name Onondaga County Amount $57,499.67 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, RAFAEL A Employer name City of White Plains Amount $57,497.91 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANAGIAN, VALERIE M Employer name Erie County Amount $57,498.73 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA-TOIRAC, MARIA L Employer name NYS Power Authority Amount $57,498.73 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULKERNE, BRIAN Employer name Mohawk Valley Child Youth Serv Amount $57,498.48 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, GRACE Employer name Workers Compensation Board Bd Amount $57,497.14 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELHARDT, ERIC S Employer name Nassau County Amount $57,498.00 Date 01/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRECO, JAMES Employer name Nassau County Amount $57,496.92 Date 12/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEON, CONSTANCIA E Employer name Dept of Financial Services Amount $57,496.50 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERMEULEN, HARRY D Employer name Department of Tax & Finance Amount $57,497.06 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIERE, ROY L Employer name Cornell University Amount $57,496.94 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JANET L Employer name Middletown Psych Center Amount $57,495.10 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RUSSELL J Employer name Suffolk County Amount $57,496.29 Date 09/20/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, EARL ROBERT Employer name Marcy Correctional Facility Amount $57,495.78 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, THOMAS R Employer name Port Authority of NY & NJ Amount $57,494.00 Date 03/25/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STREETER, DEBORAH A Employer name Temporary & Disability Assist Amount $57,494.15 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, THOMAS V Employer name Division of State Police Amount $57,494.69 Date 05/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOB, ROBERT L Employer name Dept Transportation Region 6 Amount $57,495.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMRAU, ROBERT J Employer name City of Buffalo Amount $57,494.00 Date 07/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNUSSMAN, BARRY J Employer name Education Department Amount $57,493.92 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, STEVE A Employer name Department of Motor Vehicles Amount $57,491.06 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOREN E Employer name Off Alcohol & Substance Abuse Amount $57,493.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLETIC, DENISE A Employer name Department of Health Amount $57,491.11 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISZ, ROBERT J Employer name Port Authority of NY & NJ Amount $57,490.84 Date 04/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINO, JOHN, JR Employer name Nassau County Amount $57,493.02 Date 11/18/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTY, RICK G Employer name Adirondack Correction Facility Amount $57,489.52 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRAPICA, ELI N Employer name Port Authority of NY & NJ Amount $57,489.97 Date 04/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTING, FREDERICK A, JR Employer name Office For Technology Amount $57,488.89 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, ANDREW J Employer name City of Albany Amount $57,487.56 Date 01/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENBERG, PAULA Employer name Energy Research Dev Authority Amount $57,487.92 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, ROBERT A Employer name Division of State Police Amount $57,490.36 Date 06/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYER, PAUL A Employer name Office of Court Administration Amount $57,487.44 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISNETT, SUSAN Employer name Schenectady County Amount $57,486.57 Date 03/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNO, SCOTT F Employer name St Lawrence County Amount $57,486.02 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIGOLEIT, JAMES G Employer name Education Department Amount $57,487.00 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, LYNN P Employer name City of Buffalo Amount $57,487.06 Date 08/10/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIESLEWICZ, JOSEPH T Employer name Village of Garden City Amount $57,486.79 Date 01/04/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCKER, CHRISTINA M Employer name Division of State Police Amount $57,484.67 Date 01/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LAIRE, SUZANNE W Employer name NYS School For The Deaf Amount $57,484.39 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDO, ALFRED A Employer name Banking Department Amount $57,484.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, DIANE Employer name St Joseph's School For Deaf Amount $57,483.60 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, DONALD R Employer name Town of Grand Island Amount $57,481.90 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAOU, MARY Employer name Mohawk Valley Library System Amount $57,481.00 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLINSKI, MARTIN R Employer name Erie County Amount $57,483.00 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, JOSEPH F, III Employer name Office of General Services Amount $57,482.25 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, PAULETTE Employer name Rockland Psych Center Amount $57,481.91 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ANTHONY J Employer name City of Rochester Amount $57,482.40 Date 08/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPEANBURG, W RUSSELL, JR Employer name Town of Clifton Park Amount $57,480.92 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, SARA B Employer name New York Public Library Amount $57,480.10 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LARRY L Employer name Westhill CSD Amount $57,480.54 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODHER, CYNTHIA JANE Employer name Children & Family Services Amount $57,479.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JOHN T Employer name Office of General Services Amount $57,477.04 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGENBLAST, STEVEN J Employer name Roslyn Wtr District Amount $57,478.83 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, REGINA A Employer name Dept of Financial Services Amount $57,477.93 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADOLPH, RONALD G Employer name 10th Judicial District Nassau Nonjudicial Amount $57,477.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DENNIS P Employer name NYS Power Authority Amount $57,476.05 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSUCH, GARY P Employer name Port Authority of NY & NJ Amount $57,476.86 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAY, DONALD W Employer name Division of State Police Amount $57,473.67 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASCINO, LOUIS J Employer name Orange County Amount $57,474.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATARA, RICHARD W Employer name Office of General Services Amount $57,473.76 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDLER, MARK E Employer name Thruway Authority Amount $57,473.92 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONSO, FRANK J Employer name Port Authority of NY & NJ Amount $57,473.16 Date 05/04/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAWLOSKI, DENNIS J Employer name Dept Transportation Reg 2 Amount $57,473.00 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERZUCKER, BASYA Employer name Temporary & Disability Assist Amount $57,471.47 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, VICTORIA Employer name Nassau County Amount $57,470.58 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZAFERRO, THOMAS Employer name Off of the State Comptroller Amount $57,472.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMER, JOSEPH K, JR Employer name Thruway Authority Amount $57,471.76 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, HUGH J Employer name NYS Power Authority Amount $57,472.40 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGERROOS, ARNOLD E Employer name Dept Labor - Manpower Amount $57,469.37 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STISLOW, SUSAN L Employer name Department of Health Amount $57,471.41 Date 06/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, L FOSTER, JR Employer name Third Jud Dep Judges Amount $57,468.00 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFERHELD, RICHARD S Employer name City of Yonkers Amount $57,468.48 Date 04/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEAMAN, WILLIAM M Employer name Dept Transportation Region 9 Amount $57,469.31 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSANIPALLI, PREMSHREE Employer name Rockland Psych Center Amount $57,466.32 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIAN, DONNA B Employer name City of Rochester Amount $57,465.39 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVATA, PIETRINA C Employer name SUNY at Stonybrook-Hospital Amount $57,466.76 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, WILLIAM D Employer name NYS Assembly - Members Amount $57,465.17 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, MICHAEL P Employer name Nassau County Amount $57,467.00 Date 03/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSLEY, PAUL A Employer name Hudson Valley DDSO Amount $57,464.84 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTLEY, EVELYN H Employer name Town of Hempstead Amount $57,465.00 Date 07/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPALDI, CARL A Employer name Dept Transportation Region 10 Amount $57,464.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KEVIN E Employer name Division of State Police Amount $57,463.80 Date 10/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILLOUGH, ROBERT J Employer name Division of State Police Amount $57,464.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURITIS, MICHAEL D Employer name Suffolk County Amount $57,464.00 Date 06/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDY, DIANNE M Employer name Supreme Court Clks & Stenos Oc Amount $57,462.79 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBURN, PAUL B Employer name Department of Tax & Finance Amount $57,462.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKAL, PETER M Employer name Central NY Psych Center Amount $57,463.56 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBRAN, JOHN P Employer name Town of Clarkstown Amount $57,460.00 Date 01/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOEPFER, JAMES J Employer name Division of State Police Amount $57,459.86 Date 04/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDSTEIN, SUSAN C Employer name Smithtown CSD Amount $57,461.62 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LEE P Employer name Department of Health Amount $57,461.62 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARCONE, RICHARD N Employer name Village of Larchmont Amount $57,460.02 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, JAMES E Employer name Port Authority of NY & NJ Amount $57,458.00 Date 10/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, HOWARD E Employer name Health Research Inc Amount $57,459.10 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, MICHAEL C Employer name Suffolk County Amount $57,458.47 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, EUGENE E Employer name SUNY Buffalo Amount $57,455.23 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, DAVID P Employer name City of Plattsburgh Amount $57,457.96 Date 05/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAUT, BARBARA Employer name Department of Health Amount $57,457.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, KEVIN J Employer name Division of State Police Amount $57,454.93 Date 03/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOGGINS, JEANNINE Employer name Hudson Valley DDSO Amount $57,453.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFAHL, JAMES Employer name City of Yonkers Amount $57,454.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINONES, SARA R Employer name Dept Labor - Manpower Amount $57,452.83 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JAMES F, JR Employer name Town of Greece Amount $57,452.91 Date 03/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAINERI, PHILIP R Employer name BOCES Suffolk 2nd Sup Dist Amount $57,452.85 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVELAND, JOAN M Employer name Department of Civil Service Amount $57,452.97 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, ROBERT J Employer name Orleans Corr Facility Amount $57,451.00 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ROBERT K, JR Employer name Town of East Greenbush Amount $57,452.52 Date 01/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNOLLY, MAUREEN C Employer name Children & Family Services Amount $57,452.28 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, PETER D Employer name NYS Community Supervision Amount $57,448.59 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAKUNDINY, ROBERT H Employer name Education Department Amount $57,447.59 Date 03/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, JOSEPH A Employer name Office of Regulatory Reform Amount $57,447.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOSTANT, ANDREW T Employer name Town of Colonie Amount $57,450.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBBARD, GEORGE R Employer name Suffolk County Wtr Authority Amount $57,446.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEILMANN, WILLIAM C Employer name Dept Transportation Region 1 Amount $57,449.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETZER, LOUIS E Employer name Division of State Police Amount $57,446.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA JOY, LAYNE J Employer name Department of Transportation Amount $57,445.35 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, LYNDA K Employer name Town of East Hampton Amount $57,444.87 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, HARRY H, JR Employer name Dpt Environmental Conservation Amount $57,440.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOOD, SATISH C Employer name Nassau County Amount $57,440.65 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, MICHAEL H Employer name Westchester County Amount $57,441.46 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXIM, KATHLEEN M Employer name Department of Health Amount $57,440.18 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOWSTRUP, MICHAEL A Employer name Off of the State Comptroller Amount $57,442.44 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICIOCCIO, RICHARD D Employer name Village of Ossining Amount $57,442.62 Date 07/14/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AGRISS, TERRY Employer name Environmental Facilities Corp Amount $57,439.91 Date 06/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $57,438.90 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, VALERIE Employer name Village of Hempstead Amount $57,438.67 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DEVITT, THOMAS M Employer name Nassau County Amount $57,437.84 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSANG, CHUNG K Employer name NYS Power Authority Amount $57,437.71 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRIER, BONNIE A Employer name New York Public Library Amount $57,439.91 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, LAWRENCE R Employer name Off of the State Comptroller Amount $57,439.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNEY, JAY F Employer name Department of Health Amount $57,434.97 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATOUKUI, ANTOINETTE Employer name Div Housing & Community Renewl Amount $57,434.63 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIOLINO, FRANK A Employer name Dept Transportation Reg 2 Amount $57,434.47 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYPUC, THOMAS Employer name Off of the State Comptroller Amount $57,433.75 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, MARK A Employer name Thruway Authority Amount $57,434.82 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILVRAY, SHARON A Employer name Bedford Hills Corr Facility Amount $57,434.76 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARIK, PATRICIA J Employer name Nassau County Amount $57,432.47 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCESE, PATRICIA A Employer name Finger Lakes DDSO Amount $57,432.33 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOUGH, RANDOLPH Employer name Off of the Med Inspector Gen Amount $57,433.44 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDOIAN, HARRY Employer name Office of Real Property Servic Amount $57,433.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, SHERRI J Employer name SUNY College at Oneonta Amount $57,430.68 Date 05/13/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BADDERS, WILLIAM K Employer name Westchester County Amount $57,430.59 Date 04/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMANYCH, ALICE F Employer name Dept Transportation Reg 2 Amount $57,430.48 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, LAWRENCE D Employer name Nassau County Amount $57,432.00 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALE, DOUGLAS P Employer name City of Mount Vernon Amount $57,429.20 Date 09/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEA, BRIAN P Employer name Dpt Environmental Conservation Amount $57,429.32 Date 10/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FECHER, WILLIAM R Employer name Town of Amherst Amount $57,430.24 Date 08/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONANT, STEVEN M Employer name Office For Technology Amount $57,427.40 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, JAMES D Employer name Town of Brookhaven Amount $57,427.16 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, CRAIG P Employer name Monroe County Amount $57,429.03 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAURI, ROBERT B Employer name City of Long Beach Amount $57,428.43 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIER, KEVIN V Employer name Long Island Dev Center Amount $57,426.86 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNYSON, EARL W Employer name Department of Tax & Finance Amount $57,425.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHT, NORMAN H Employer name Department of Tax & Finance Amount $57,426.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, THOMAS F Employer name Department of Health Amount $57,425.07 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERINO, ANTHONY F Employer name Plainview-Old Bethpage CSD Amount $57,423.57 Date 06/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, RICHARD B Employer name Village of Scarsdale Amount $57,424.60 Date 06/26/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEBHARDT, ROBERT A Employer name Sunmount Dev Center Amount $57,426.39 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, RICHARD T Employer name NYS Bridge Authority Amount $57,424.39 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBIA, LOUIS M Employer name Ninth Judicial Dist Amount $57,421.23 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, WILLIAM A Employer name Village of Hempstead Amount $57,422.72 Date 03/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLS, JEFFREY E Employer name Office For Technology Amount $57,419.57 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWLETT, WILLIAM W Employer name Nassau County Amount $57,419.52 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING JR, LEWIS E, ESQ Employer name Hutchings Psych Center Amount $57,419.91 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, BARBARA A Employer name Port Authority of NY & NJ Amount $57,420.78 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, MICHAEL A Employer name Dept Labor - Manpower Amount $57,419.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBINSKY, GARY M Employer name Mohawk Valley Psych Center Amount $57,418.65 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIOLO, EVELYN B Employer name Suffolk County Amount $57,419.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LIDDO, MICHAEL J Employer name City of Yonkers Amount $57,419.00 Date 11/06/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICIEDUE, RICHARD J Employer name Metro New York DDSO Amount $57,417.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PAUL C, JR Employer name Albion Corr Facility Amount $57,418.10 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JULIE Employer name Capital Dist Psych Center Amount $57,418.56 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOUS, DEBORAH C Employer name Niagara Frontier Trans Auth Amount $57,415.64 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIVKA, PETER Employer name Westchester County Amount $57,416.00 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANAK, JOHN W Employer name City of Buffalo Amount $57,416.91 Date 10/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOELFLING, DAVID J Employer name Western New York DDSO Amount $57,416.82 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, APRIL J Employer name Appellate Div 3rd Dept Amount $57,414.43 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIKIN, BONNIE P Employer name 10th Judicial District Nassau Co Judges Amount $57,415.24 Date 09/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPER, DAVID B Employer name Hudson River Psych Center Amount $57,415.03 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSEN, JEFFREY N Employer name Town of Oyster Bay Amount $57,412.28 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, PAUL V Employer name Off of the State Comptroller Amount $57,412.00 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAY, MONA S Employer name NYS Senate Regular Annual Amount $57,413.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPI, ANDREW F Employer name City of Yonkers Amount $57,413.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLONE, RICHARD J Employer name Temporary & Disability Assist Amount $57,410.50 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ERIC K Employer name Downstate Corr Facility Amount $57,411.47 Date 10/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, JOHN P Employer name City of Mount Vernon Amount $57,411.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, ROBERT A Employer name Department of Health Amount $57,407.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBSAM, JOSEPH C Employer name Dutchess County Amount $57,409.00 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEAN, RAYMOND T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $57,409.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, LUIS A Employer name NYS Community Supervision Amount $57,409.98 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACE, THOMAS T Employer name Dept of Agriculture & Markets Amount $57,407.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, WILLIAM T Employer name Office For Technology Amount $57,406.96 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZELLA, VICTOR A Employer name City of Peekskill Amount $57,404.93 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALO, CARLO F Employer name Education Department Amount $57,404.75 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, WAYNE Employer name Town of Smithtown Amount $57,404.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSAPS, STANLEY B Employer name Taconic DDSO Amount $57,406.23 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWANDT, RONALD L Employer name Village of Walden Amount $57,406.10 Date 04/12/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, WILLIAM P Employer name Elmira Psych Center Amount $57,404.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHURST, DAVID C Employer name City of Niagara Falls Amount $57,405.95 Date 03/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBB, THOMAS E, III Employer name Town of Brookhaven Amount $57,403.57 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPHAM, JOHN C Employer name City of North Tonawanda Amount $57,401.40 Date 04/08/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABCOCK, MICHAEL E Employer name Trumansburg CSD Amount $57,403.82 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINBERG, ALLAN J Employer name Town of Somers Amount $57,403.76 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEHANTY, SUSAN M Employer name Franklin County Amount $57,397.35 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHARON L Employer name Westchester County Amount $57,398.41 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, MILTON A Employer name Department of Health Amount $57,398.05 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGHI, EDWARD C Employer name Monroe County Wtr Authority Amount $57,396.53 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUENCH, PETER S Employer name NYS Power Authority Amount $57,395.85 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFEN, FREDERICK M Employer name Nassau Health Care Corp Amount $57,397.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, WAYNE T Employer name City of Kingston Amount $57,396.78 Date 03/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCONNOR, TIMOTHY B Employer name Suffolk County Amount $57,393.83 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KEITH Employer name City of Troy Amount $57,393.63 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, TIMOTHY P Employer name Dept Transportation Region 9 Amount $57,395.37 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELISKA, LAURA L Employer name NYS Bridge Authority Amount $57,395.12 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYTE, CAROL A Employer name Saratoga County Amount $57,391.44 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAERA, FRANK J Employer name Rockland County Amount $57,395.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABELLA, FRANK P Employer name Monroe County Amount $57,389.50 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAIG, JAMES G Employer name Ontario County Amount $57,390.74 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYSTRAK, JAMES J Employer name Western New York DDSO Amount $57,392.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERR, MARK A Employer name Cayuga Correctional Facility Amount $57,390.17 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHTA, THOMAS P Employer name Port Authority of NY & NJ Amount $57,390.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, PETER J, JR Employer name City of Troy Amount $57,388.63 Date 11/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARROCCO, AMY M Employer name Carthage CSD Amount $57,389.10 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKAS, GAIL M Employer name Suffolk County Amount $57,389.00 Date 10/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JARAMILLO, ELLEN J Employer name Temporary & Disability Assist Amount $57,388.17 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIP, JOHN H Employer name Town of Southold Amount $57,387.00 Date 06/12/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSOM, ROBERTA J Employer name Div Criminal Justice Serv Amount $57,388.26 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUGIBE, PATRICIA Employer name Rockland County Amount $57,388.42 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGIO-LAFEMINA, EILEEN Employer name Division of State Police Amount $57,386.13 Date 10/06/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, DENNIS J Employer name SUNY Health Sci Center Brooklyn Amount $57,386.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, LINDSEY A Employer name Rensselaer County Amount $57,384.60 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CHRISTOPHER J Employer name City of Saratoga Springs Amount $57,385.73 Date 05/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCKHART, HERMON, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $57,385.00 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA E Employer name Appellate Div 1st Dept Amount $57,382.72 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLA, MICHAEL Employer name Hawthorne Improvement District Amount $57,382.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BURL L Employer name Division of State Police Amount $57,382.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITFIELD, JACQUELINE Employer name City of Rochester Amount $57,382.68 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAME, JOHN K Employer name Nassau County Amount $57,381.00 Date 06/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDEMAN, RONALD Employer name NYC Family Court Amount $57,380.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKER, KENNETH R Employer name Marcy Correctional Facility Amount $57,381.33 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSWEENEY, LISA K Employer name Mohawk Valley Psych Center Amount $57,379.88 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTILINA, PETER A Employer name Port Authority of NY & NJ Amount $57,381.00 Date 08/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLIMCZAK, RAYMOND F Employer name Town of Amherst Amount $57,378.00 Date 05/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUDD, CARL E, JR Employer name Village of Lake Success Amount $57,379.61 Date 04/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIRGILIO, NANETTE Employer name Hudson Valley DDSO Amount $57,379.55 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBACK, MELANIE HIRSCH Employer name New York State Assembly Amount $57,376.14 Date 12/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, JOSEPH H Employer name NYS Teachers Retirement System Amount $57,375.62 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, HAROLD G Employer name Oxford CSD Amount $57,377.56 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, GARY F Employer name Suffolk County Amount $57,376.58 Date 05/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, MARY KAY Employer name St Marys School For The Deaf Amount $57,375.46 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, DANIEL M Employer name Wyoming Corr Facility Amount $57,375.47 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDON, KEVIN J Employer name Town of Huntington Amount $57,374.65 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, FREDERICK J Employer name Dept Labor - Manpower Amount $57,375.14 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWORMER, RICHARD R Employer name SUNY College Techn Cobleskill Amount $57,374.15 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOHN W Employer name Port Authority of NY & NJ Amount $57,374.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRITSCH, GEORGE L Employer name Roswell Park Memorial Inst Amount $57,374.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYER, PAUL TODD Employer name Insurance Department Amount $57,372.47 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT B, JR Employer name Town of East Hampton Amount $57,371.29 Date 02/13/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, DAVID J Employer name Broome DDSO Amount $57,371.55 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZARD, KENNETH C, JR Employer name Department of Health Amount $57,371.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLOTTA, THOMAS J Employer name Division of State Police Amount $57,370.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUERIN, NELSON J Employer name Franklin Corr Facility Amount $57,370.25 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, MARK V Employer name Elmira Corr Facility Amount $57,370.09 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, WILLIAM J Employer name City of Buffalo Amount $57,370.44 Date 04/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC LOUGHLIN, ANDREW J Employer name Suffolk County Amount $57,366.26 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RICHARD E Employer name Warren County Amount $57,366.21 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, ROBERT R Employer name State Insurance Fund-Admin Amount $57,369.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, THOMAS E, JR Employer name Off of the State Comptroller Amount $57,368.67 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, SANDRA J Employer name Finger Lakes DDSO Amount $57,365.72 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNMIRE, DANIEL M Employer name New York State Canal Corp Amount $57,364.48 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, WILLIAM R Employer name Office of Mental Health Amount $57,362.95 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSEL, JAMES J Employer name Children & Family Services Amount $57,364.01 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, GEORGE A Employer name Westchester County Amount $57,363.59 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATE, LARRY J Employer name Town of Ramapo Amount $57,363.00 Date 08/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRANG, CAROLYN A Employer name Office of General Services Amount $57,362.37 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLEY, ALAN R Employer name Village of Piermont Amount $57,361.49 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPTER, ELIZABETH A Employer name NYS Senate Regular Annual Amount $57,359.40 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTEY, JOSEPH M Employer name Off of the State Comptroller Amount $57,358.69 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTSCHMANN, STEPHEN J Employer name Port Washington Police Dist Amount $57,361.47 Date 09/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAVLAK, EDMUND J Employer name Suffolk County Amount $57,361.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, JOHN V Employer name Office of Employee Relations Amount $57,359.89 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOSEPH E Employer name BOCES Westchester Sole Supvsry Amount $57,358.58 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, RICHARD J Employer name City of Rochester Amount $57,357.96 Date 10/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O BRIEN, WILLIAM Employer name City of Long Beach Amount $57,356.00 Date 04/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERAK, CARL C Employer name City of Niagara Falls Amount $57,356.43 Date 12/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEWKSBURY, EILENE P Employer name NYS Community Supervision Amount $57,356.10 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAMAS, BESSIE G Employer name NYS Teachers Retirement System Amount $57,354.93 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEBE, DAVID J Employer name Dept Transportation Region 5 Amount $57,354.84 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, JAMES L Employer name Division of Parole Amount $57,354.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAMARA, ANTHONY J Employer name Town of Lenox Amount $57,353.88 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGAN, MARGARET C Employer name Department of Civil Service Amount $57,352.56 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, ANTHONY G, III Employer name Sing Sing Corr Facility Amount $57,353.85 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOHN H Employer name Taconic St Pk And Rec Regn Amount $57,352.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, WILLIAM T Employer name Village of Mamaroneck Amount $57,351.89 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, CAROL G Employer name Dept of Financial Services Amount $57,351.71 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, ANTHONY P Employer name Onondaga County Amount $57,351.13 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ARNOLD G Employer name City of Buffalo Amount $57,351.00 Date 04/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LESLIE, CHRISTOPHER W Employer name Office of Mental Health Amount $57,351.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, STEVEN E Employer name Coxsackie Corr Facility Amount $57,350.53 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARR, WILLIAM M Employer name Dept of Correctional Services Amount $57,345.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, GERALD C Employer name Byram Hills CSD at Armonk Amount $57,344.51 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, LORETTA Employer name Comm Quality Care And Advocacy Amount $57,348.00 Date 01/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTLINSKY, ALAN Employer name Workers Compensation Board Bd Amount $57,350.39 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMONS, JACK E Employer name Supreme Court Clks & Stenos Oc Amount $57,344.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, BRUCE J Employer name Supreme Ct Kings Co Amount $57,344.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, WILLIAM E Employer name Dpt Environmental Conservation Amount $57,346.84 Date 10/17/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIDDANE, LORI Employer name Dpt Environmental Conservation Amount $57,343.29 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANTONIO L Employer name Village of Ossining Amount $57,343.19 Date 09/13/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTTER, DANNY G Employer name Orange County Amount $57,343.02 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARIO, MARGARET E Employer name Office For Technology Amount $57,340.25 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIER, DONALD Employer name Elmira Psych Center Amount $57,340.09 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVAN, RAYMOND L Employer name Town of North Hempstead Amount $57,342.53 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPCZYK, CHESTER J, JR Employer name Erie County Amount $57,342.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, NORMAN P Employer name Hudson Valley DDSO Amount $57,343.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNORR, NORBERT P Employer name Town of Hamburg Amount $57,339.37 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SENIOR, ROBERT Employer name Dpt Environmental Conservation Amount $57,339.37 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCH, DANA L Employer name Town of De Witt Amount $57,337.03 Date 01/31/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INGINO, JOSEPH J Employer name Town of Oyster Bay Amount $57,340.00 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTHOYS, MICHAEL S Employer name NYS Senate Regular Annual Amount $57,338.95 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, CRAIG A Employer name Monroe County Amount $57,338.34 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTOR, CHRISTINE Employer name Fourth Jud Dept - Nonjudicial Amount $57,336.03 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORCK, SUSAN Employer name NYC Family Court Amount $57,335.27 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINCHOCK, JOHN C Employer name NYS Power Authority Amount $57,336.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALBERG, JOY Employer name Suffolk County Amount $57,335.36 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGTON, JAMES G Employer name Dept Transportation Region 3 Amount $57,335.26 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, CYNTHIA Employer name Port Authority of NY & NJ Amount $57,334.17 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KENNETH J Employer name Hsc at Syracuse-Hospital Amount $57,334.65 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRUZZA, ANTHONY J Employer name City of Yonkers Amount $57,333.00 Date 03/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBSON, MARGARET R Employer name Education Department Amount $57,334.00 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASH, WILLIAM H, III Employer name South Beach Psych Center Amount $57,330.78 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALICCHIO, AGOSTINO A Employer name Mid-Hudson Psych Center Amount $57,330.65 Date 12/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, HERBERT Employer name Division of Parole Amount $57,331.00 Date 08/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DANIEL H Employer name Education Department Amount $57,329.50 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDO, PAUL J Employer name Suffolk County Amount $57,332.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIAR, JOSEPH F, III Employer name Nassau County Amount $57,327.05 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBROOK, TERRY ANN Employer name Ellenville CSD Amount $57,328.52 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, SALVATORE Employer name City of Buffalo Amount $57,327.52 Date 07/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBA, REBECCA E Employer name Lyons CSD Amount $57,326.13 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNI, ROBERT E Employer name Children & Family Services Amount $57,324.98 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFIELD, JILL E Employer name Dept Labor - Manpower Amount $57,324.63 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT J, III Employer name South Beach Psych Center Amount $57,325.38 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, PATRICK J Employer name City of New Rochelle Amount $57,327.00 Date 03/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHLER, LAURENCE R Employer name Town of Clarkstown Amount $57,324.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKHEIM, GEORGE L Employer name Sagamore Psych Center Children Amount $57,323.70 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMAI, MARGARET A Employer name Pilgrim Psych Center Amount $57,324.21 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERAMO, JOHN Employer name Department of Tax & Finance Amount $57,323.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, BRUCE T Employer name Nassau County Amount $57,323.70 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTOON, WILLIAM J Employer name Niagara St Pk And Rec Regn Amount $57,323.04 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOSA, INGRID Employer name Port Authority of NY & NJ Amount $57,321.69 Date 12/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OESCH, WILLIAM T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $57,321.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROIANNI, LOUIS M, JR Employer name Appellate Div 4Th Dept Amount $57,322.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIOVANNI, ROCCO Employer name Monroe County Amount $57,322.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, CRAIG V Employer name Village of Bronxville Amount $57,322.52 Date 06/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NATALE, JOSEPH S Employer name Nassau County Amount $57,320.77 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAVOY, JOHN J Employer name Village of Valley Stream Amount $57,320.35 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOISI, HARRY D Employer name Dept Labor - Manpower Amount $57,317.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDEIROS, VALERIE A Employer name Capital Dist Child&Youth Serv Amount $57,316.86 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHTFOOT, DORIS Employer name Kingsboro Psych Center Amount $57,319.74 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DOUGLAS S Employer name City of Rochester Amount $57,316.64 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLAN, DANIEL M Employer name City of Saratoga Springs Amount $57,317.23 Date 02/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILMARTIN, VALERIE R Employer name Queens Borough Public Library Amount $57,316.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHLENDORFF, GILBERT W Employer name SUNY College at Fredonia Amount $57,316.00 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MICHAEL J Employer name Dept Transportation Region 7 Amount $57,315.06 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGNA, RICHARD Employer name Town of Bedford Amount $57,315.00 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOUGALL, JOHN A Employer name Adirondack Correction Facility Amount $57,315.49 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARET, FREDERICA A Employer name Temporary & Disability Assist Amount $57,313.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JEFFREY A Employer name Ontario County Amount $57,314.39 Date 01/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DARRELL B Employer name Oneida Correctional Facility Amount $57,314.29 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, JOSEPH Employer name City of Peekskill Amount $57,312.71 Date 09/14/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCCIA, ROSEMARY Employer name East Meadow Public Library Amount $57,315.62 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, GEORGE T, JR Employer name Port Authority of NY & NJ Amount $57,310.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHERI Employer name Hsc at Syracuse-Hospital Amount $57,312.42 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALKA, JOANN M Employer name NYS Power Authority Amount $57,310.77 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKAMER, RICHARD W Employer name Town of Southampton Amount $57,312.27 Date 02/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNORS, WILLIAM FRANCIS Employer name Office of Technology-Inst Amount $57,311.29 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICK J Employer name Village of Dobbs Ferry Amount $57,310.00 Date 06/02/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, SHERRY F Employer name Supreme Ct Kings Co Amount $57,309.21 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNG, SOOJA Y Employer name Roswell Park Cancer Institute Amount $57,309.59 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHISTON, JAMES J Employer name Village of Hempstead Amount $57,308.00 Date 09/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLUFF, THOMAS A Employer name City of Buffalo Amount $57,308.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, PETER I Employer name Dept Transportation Region 1 Amount $57,306.91 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID W Employer name Nassau County Amount $57,306.51 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ALAN S Employer name Temporary & Disability Assist Amount $57,304.42 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYSTROM, STEVEN L Employer name City of Jamestown Amount $57,304.16 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, BETTY Employer name NYS Community Supervision Amount $57,305.81 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORE, MICHAEL A Employer name Division of State Police Amount $57,304.08 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, TERRY L Employer name Finger Lakes DDSO Amount $57,306.00 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, JEREMIAH F Employer name Nassau County Amount $57,303.99 Date 11/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANDREW, JR Employer name Children & Family Services Amount $57,303.33 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUSCHER, CHARLES W Employer name Department of Health Amount $57,303.11 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, LORRAINE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $57,303.06 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, ALBERT J Employer name Dept Transportation Reg 11 Amount $57,299.10 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSTAENDIG, JOEL Employer name Pilgrim Psych Center Amount $57,299.51 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAHAN, SHELLEY A Employer name Office For Technology Amount $57,302.99 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZULA, FREDRICK Employer name Village of Harriman Amount $57,302.80 Date 10/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, THEODORE M Employer name Monroe County Amount $57,299.50 Date 01/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, RAYMOND F Employer name Division of State Police Amount $57,297.14 Date 01/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VICTORINO, CONSTANCIO R Employer name Div Housing & Community Renewl Amount $57,296.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANSEN, CHRISTOPHER Employer name Nassau County Amount $57,295.79 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNAITH, SCOT C Employer name City of Lockport Amount $57,295.73 Date 06/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAROTTA, DONALD J Employer name Nassau County Amount $57,296.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EILEEN R Employer name BOCES-Onondaga Cortland Madiso Amount $57,296.13 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEKALSKI, KAREN D Employer name City of Buffalo Amount $57,295.00 Date 11/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSCA, JOSEPH M, JR Employer name Town of Bethlehem Amount $57,294.95 Date 07/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GULINO, MONA J Employer name Nassau County Amount $57,294.55 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCO, DAVID W Employer name Dept Transportation Region 8 Amount $57,294.38 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, PATRICK R Employer name Off Alcohol & Substance Abuse Amount $57,294.48 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODGE, RANDALL A Employer name Department of Tax & Finance Amount $57,294.47 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, JANICE PAY FONG Employer name Queens Borough Public Library Amount $57,291.84 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, PATRICK J Employer name City of Watertown Amount $57,294.24 Date 06/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERS, GARY C Employer name City of Niagara Falls Amount $57,291.22 Date 01/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIANCHI, MICHAEL P Employer name Rockland Psych Center Amount $57,292.66 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, HERBERT E Employer name Education Department Amount $57,291.19 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, DAVID T Employer name Department of Tax & Finance Amount $57,290.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGLER, JILL B Employer name Mohawk Valley Psych Center Amount $57,288.01 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATULA, DONALD Employer name Dept Transportation Region 6 Amount $57,287.00 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROKRYM, DENISE Employer name NYS Gaming Commission Amount $57,289.72 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZENCROFT, EDWARD W Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $57,290.67 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, BARBARA J Employer name Dpt Environmental Conservation Amount $57,288.72 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASTA, VICTOR J, JR Employer name Department of Tax & Finance Amount $57,287.43 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROHN, DAN E Employer name City of Tonawanda Amount $57,283.92 Date 03/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS-WILDS, GERTRUDE Employer name Port Authority of NY & NJ Amount $57,283.57 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLEA, DENIS J Employer name Division of State Police Amount $57,284.27 Date 10/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUSSER, JUDITH H Employer name Brooklyn Public Library Amount $57,287.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRCHENOUGH, STANLEY J Employer name Dept Transportation Region 3 Amount $57,285.61 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, RAYMOND J, JR Employer name Dept Labor - Manpower Amount $57,283.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, ROBERT W Employer name Nassau County Amount $57,283.36 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRICIELLO, ALPHONSE Employer name Suffolk County Amount $57,284.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEY, JAMES E Employer name Nassau County Amount $57,283.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRIS J Employer name Department of Tax & Finance Amount $57,281.84 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HERMAN L Employer name NYC Family Court Amount $57,279.04 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, TIMOTHY P Employer name City of North Tonawanda Amount $57,279.95 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, HENRY M Employer name Auburn Corr Facility Amount $57,279.97 Date 11/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, BRADFORD L Employer name Nassau County Amount $57,279.99 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFEN, MICHAEL A Employer name Dept Transportation Region 5 Amount $57,277.46 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, EDWARD F Employer name Wende Corr Facility Amount $57,278.18 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, ROBERT C Employer name Town of Amherst Amount $57,278.87 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, RAYMOND S Employer name Town of Cheektowaga Amount $57,275.35 Date 08/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANK, PATRICIA A Employer name Dpt Environmental Conservation Amount $57,275.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFA, THOMAS A Employer name Suffolk County Amount $57,274.64 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JOHN F, JR Employer name Port Authority of NY & NJ Amount $57,276.58 Date 06/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, THERESA D Employer name Mohawk Valley Child Youth Serv Amount $57,276.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETY, EDWIN T Employer name Division of State Police Amount $57,271.22 Date 05/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, RICHARD G Employer name City of Mount Vernon Amount $57,273.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEBBO, VINCENT Employer name City of Yonkers Amount $57,272.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'CONNOR, PATRICE K Employer name Dept of Public Service Amount $57,270.75 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZYK, CHESTER S, JR Employer name Erie County Amount $57,269.74 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSON, GEORGE W Employer name Nassau County Amount $57,268.00 Date 06/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CADIGAN, GERALD G Employer name Village of Garden City Amount $57,270.96 Date 05/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLESCHER, JOANNE M Employer name Connetquot CSD Amount $57,266.20 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, HARRY M Employer name Port Authority of NY & NJ Amount $57,268.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN A Employer name Adirondack Correction Facility Amount $57,267.24 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETTI-SMITH, NORMA A Employer name City of Rochester Amount $57,265.07 Date 02/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYES, MARCIA J Employer name Department of Tax & Finance Amount $57,264.70 Date 11/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISE, CHRISTOPHER M Employer name Mt Mcgregor Corr Facility Amount $57,264.40 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAAKSO, GEORGE Employer name Nassau County Amount $57,266.52 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOINTE, PAUL O Employer name Department of State Amount $57,266.01 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, WILLIAM Employer name Wantagh UFSD Amount $57,264.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES P Employer name Dept Labor - Manpower Amount $57,263.67 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAREN, DIANE M Employer name Taconic DDSO Amount $57,262.46 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIOTTI, DAVID A Employer name City of Albany Amount $57,260.81 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, THOMAS M Employer name Attica Corr Facility Amount $57,263.38 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, ROSE A Employer name Suffolk County Amount $57,263.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, GEORGE R Employer name Orange County Amount $57,262.63 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYE, GENE Employer name Dept Transportation Region 10 Amount $57,260.56 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIS, DANIEL Employer name Dept Transportation Region 9 Amount $57,260.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, PAUL M Employer name St Marys School For The Deaf Amount $57,256.91 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBURG, HARVEY Employer name Supreme Ct Kings Co Amount $57,256.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JAMES A Employer name Valley Stream UFSD 24 Amount $57,255.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RUSSELL C, JR Employer name Town of Ramapo Amount $57,259.00 Date 04/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUECKHEIM, JOHN E, JR Employer name Town of Ithaca Amount $57,255.33 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, ROSANNE Employer name NYC Family Court Amount $57,257.61 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, KURT C Employer name Groveland Corr Facility Amount $57,254.58 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, GARY W Employer name Division of State Police Amount $57,252.61 Date 03/22/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLOT, CHARLES E Employer name Kingsboro Psych Center Amount $57,251.44 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, ROBERT D Employer name Dept of Agriculture & Markets Amount $57,253.83 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, STEPHEN A Employer name Dept of Financial Services Amount $57,251.17 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICK, THOMAS JOSEPH, JR Employer name City of Albany Amount $57,253.21 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERSTRAETE, JANETTE Employer name Office of Mental Health Amount $57,249.49 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPCHIK, STEVE, III Employer name Town of East Fishkill Amount $57,248.97 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, JAMES R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $57,253.17 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, MICHELLE D Employer name NYS Community Supervision Amount $57,248.53 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, KENDELL W, II Employer name Fishkill Corr Facility Amount $57,248.06 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLERS, JESSIE J Employer name Village of Scarsdale Amount $57,248.28 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEVALI, PAUL R Employer name Westchester County Amount $57,248.31 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, CAROL R Employer name Suffolk County Amount $57,247.32 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACINO, ROSANNE M Employer name Village of Mamaroneck Amount $57,247.26 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, ROBERT J Employer name NYS Dormitory Authority Amount $57,247.06 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRENCIK, DANIEL R Employer name Erie County Amount $57,246.75 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRA, MICHAEL J Employer name Putnam County Amount $57,248.27 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA RUE, STEPHEN J Employer name City of Syracuse Amount $57,246.18 Date 04/04/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POSNER, ALAN B Employer name Dept Labor - Manpower Amount $57,245.02 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPOLI, JAMES T Employer name Dept Transportation Region 8 Amount $57,246.49 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANGO, RICHARD Employer name City of Yonkers Amount $57,244.76 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, NEIL S Employer name Suffolk County Amount $57,245.95 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CHARLES A Employer name Dept Transportation Reg 2 Amount $57,246.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, THOMAS J Employer name City of Buffalo Amount $57,244.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATTI, NICHOLAS M Employer name Town of Orangetown Amount $57,244.71 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUKEROTT, JOACHIM Employer name Temporary & Disability Assist Amount $57,242.99 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAIDMAN, MYRON G Employer name Banking Department Amount $57,243.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, GEORGE L Employer name Supreme Ct-1st Criminal Branch Amount $57,242.89 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUPO, VINCENT, JR Employer name Erie County Amount $57,240.43 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALEY, JAMES F Employer name Division of State Police Amount $57,240.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANRAHAN, JOHN R Employer name Nassau County Amount $57,242.30 Date 03/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STREIFF, JACQUELINE A Employer name Hsc at Syracuse-Hospital Amount $57,239.59 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, RHONDA A Employer name Department of Health Amount $57,239.64 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITCHER, SANDRA L Employer name Suffolk County Amount $57,241.29 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, WARREN S Employer name Dept Labor - Manpower Amount $57,239.57 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYOR, RICHARD C Employer name Department of Social Services Amount $57,238.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GEORGE M Employer name Mid-State Corr Facility Amount $57,237.03 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADA, WILLIAM F Employer name Westchester County Amount $57,238.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, MARK E, SR Employer name Cape Vincent Corr Facility Amount $57,239.16 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, PAUL D Employer name Dpt Environmental Conservation Amount $57,238.00 Date 09/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, TERESA M Employer name Broome DDSO Amount $57,238.78 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTHANDER, JUDITH K Employer name Div Criminal Justice Serv Amount $57,235.22 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, VINCENT J Employer name Monroe County Amount $57,234.86 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, MARTIN P Employer name Onondaga County Amount $57,236.43 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCONE, THOMAS F Employer name Department of Motor Vehicles Amount $57,234.38 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, STEPHEN D Employer name Village of Freeport Amount $57,234.00 Date 03/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DOUGLAS M Employer name Town of Hempstead Amount $57,233.48 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID C Employer name City of Utica Amount $57,234.67 Date 04/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAVO, MODESTO M Employer name Supreme Ct-1st Civil Branch Amount $57,232.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, BRENDA K Employer name St Lawrence Childrens Services Amount $57,231.47 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRELL, STEPHEN Employer name Children & Family Services Amount $57,230.55 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRAO, JOHN R Employer name City of Syracuse Amount $57,231.42 Date 01/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSINI, ANTHONY C, JR Employer name Port Authority of NY & NJ Amount $57,231.00 Date 07/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEINBERG, BERTOLD E Employer name NYS Dormitory Authority Amount $57,231.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, ANTONIO Employer name Supreme Ct-Richmond Co Amount $57,230.23 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, ROSARIO Employer name Gowanda Correctional Facility Amount $57,230.50 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, VIOLA V Employer name Supreme Ct Kings Co Amount $57,230.03 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, ROBERT S Employer name Central NY Psych Center Amount $57,228.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, JOHN M Employer name Port Authority of NY & NJ Amount $57,230.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, THOMAS A Employer name Dept Labor - Manpower Amount $57,228.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, KAREN E Employer name Onondaga County Amount $57,226.09 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELSON, JOEL J Employer name SUNY Maritime College Amount $57,226.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVES, JOHN W Employer name Elmira Corr Facility Amount $57,226.79 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JOHN P Employer name NYS Power Authority Amount $57,226.94 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENIHAN, JOHN T Employer name Suffolk County Amount $57,226.00 Date 01/03/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARUCH, MARK A Employer name Division of State Police Amount $57,225.18 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISABELLA, DEBBIE J Employer name Westchester Health Care Corp Amount $57,223.81 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, DOUGLAS Employer name Nassau County Amount $57,222.09 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MELISSA Y Employer name Division of State Police Amount $57,224.35 Date 02/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NATOLI, ANGELO Employer name City of Syracuse Amount $57,225.00 Date 07/19/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITTACK, PATRICIA Employer name Education Department Amount $57,223.31 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, GARY E Employer name Nassau County Amount $57,224.22 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATOS, STEVEN P Employer name Town of Hempstead Amount $57,221.63 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, WILLIAM R Employer name Town of Oyster Bay Amount $57,218.70 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, MICHAEL J Employer name BOCES-Onondaga Cortland Madiso Amount $57,219.02 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, GARY C Employer name Division of State Police Amount $57,221.00 Date 04/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHBERG, FRED C Employer name Children & Family Services Amount $57,219.23 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPERNO, CHARLES J, JR Employer name Cayuga Correctional Facility Amount $57,218.29 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, LOIS M Employer name Dept Labor - Manpower Amount $57,216.06 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, KEVIN M Employer name Village of Hempstead Amount $57,215.32 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, BRIAN K Employer name Town of Guilderland Amount $57,213.02 Date 12/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANTONIO, DWAYNE E Employer name NYS Community Supervision Amount $57,212.88 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JANICE A Employer name Rensselaer County Amount $57,214.34 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLI, JOSEPH D Employer name Nassau County Amount $57,214.28 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDIN, PAUL H Employer name City of White Plains Amount $57,212.78 Date 10/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, DENNIS J Employer name City of Binghamton Amount $57,212.28 Date 04/09/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULDOON, FRANCIS R Employer name Insurance Department Amount $57,208.74 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN J Employer name Westchester County Amount $57,211.42 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, JAMES R Employer name Mt Mcgregor Corr Facility Amount $57,211.25 Date 06/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBASIAK, RYAN R Employer name Division of State Police Amount $57,210.65 Date 11/22/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOWELL, EDWARD L, JR Employer name Washington Corr Facility Amount $57,209.04 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARALITZKY, AKIVA R Employer name Long Island Dev Center Amount $57,208.09 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNER, DAVID J Employer name Erie County Amount $57,207.98 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD F, JR Employer name So Farmingdale Water District Amount $57,206.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNICK, PETER W Employer name Mill Neck Manor Schl For Deaf Amount $57,206.00 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, AMY P Employer name Division of State Police Amount $57,207.87 Date 01/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, NEVILLE H Employer name Creedmoor Psych Center Amount $57,207.10 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, PHILIP Employer name Eastchester Fire Dist Amount $57,206.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDROVICH, NICHOLAS E Employer name Suffolk County Wtr Authority Amount $57,205.00 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUNING, BARBARA A Employer name Nassau Health Care Corp Amount $57,203.76 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, MARY L Employer name Off of the State Comptroller Amount $57,203.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINATALE, JOSEPH Employer name Village of Rockville Centre Amount $57,203.39 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAJAK, JAMES S Employer name City of Buffalo Amount $57,204.19 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, CHARLES J Employer name Erie County Amount $57,204.26 Date 09/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTO, SAMUEL J Employer name Dept of Correctional Services Amount $57,204.01 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULE, DEAN L Employer name Village of Kenmore Amount $57,202.94 Date 11/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TONETTI, EDWARD C Employer name NYC Family Court Amount $57,202.47 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, DANIEL S Employer name NYS Power Authority Amount $57,202.62 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBOWY, THEODORE E Employer name Workers Compensation Board Bd Amount $57,203.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHMAN, CRAIG S Employer name City of Yonkers Amount $57,201.65 Date 01/16/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNSTEIN, BARBARA W Employer name NYS Office People Devel Disab Amount $57,202.19 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, DANIEL J Employer name Nassau County Amount $57,201.00 Date 09/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTERBRANDT, GARY D Employer name Central NY DDSO Amount $57,200.13 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, STEPHEN J Employer name Cattaraugus County Amount $57,200.75 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAST, ANDREW J Employer name Dept Transportation Region 3 Amount $57,200.55 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY BETH Employer name Sunmount Dev Center Amount $57,202.01 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, GERALD T Employer name City of Buffalo Amount $57,199.00 Date 04/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, MARTIN E Employer name Downstate Corr Facility Amount $57,198.98 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, PATRICIA E Employer name Collins Corr Facility Amount $57,199.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAUPNER, ELIZABETH A Employer name Village of Freeport Amount $57,199.00 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, CURTIS M Employer name Westchester County Amount $57,197.51 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, WILSON Employer name Roswell Park Cancer Institute Amount $57,197.45 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, AUDREY S Employer name Westchester County Amount $57,198.10 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKESLEE, ROBERT G Employer name Village of Johnson City Amount $57,198.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, PATRICK M Employer name Supreme Ct-Richmond Co Amount $57,196.17 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN H Employer name Education Department Amount $57,196.09 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROBERT E, JR Employer name Central NY Psych Center Amount $57,196.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, DANIEL P Employer name Mid-Hudson Psych Center Amount $57,197.39 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPLINSKI, WALTER J Employer name Supreme Ct-Queens Co Amount $57,194.87 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, STEVEN G Employer name Monroe County Wtr Authority Amount $57,194.97 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ROBERT J Employer name Department of Tax & Finance Amount $57,196.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASH, CAROL T Employer name Office Parks, Rec & Hist Pres Amount $57,193.91 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, JERRY A Employer name Supreme Ct-Richmond Co Amount $57,192.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, THOMAS Employer name City of White Plains Amount $57,194.72 Date 05/07/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTTON, KAESTNER Employer name Westchester Health Care Corp Amount $57,194.62 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPLE, DONALD A Employer name BOCES Eastern Suffolk Amount $57,194.78 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENDRAN, DEBORAH ANN Employer name Dept Labor - Manpower Amount $57,191.72 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, DENNIS M Employer name Village of Floral Park Amount $57,190.68 Date 01/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUVILLE, LOIS A Employer name NYS Dormitory Authority Amount $57,190.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONINI, CHRISTINE Employer name Temporary & Disability Assist Amount $57,190.62 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTON, JOHN S Employer name Gates-Chili CSD Amount $57,190.30 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, GUY Employer name Erie County Amount $57,188.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONELLO, DAVID Employer name Auburn Corr Facility Amount $57,188.81 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECK, HERBERT R, JR Employer name Town of Clarkstown Amount $57,189.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKSTON, JACK Employer name 10th Judicial District Nassau Co Judges Amount $57,188.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, LEONARD G Employer name Westchester County Amount $57,186.33 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAPHAEL, MORRIS Employer name Camp Pharsalia Corr Facility Amount $57,187.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLANTE, PETER J Employer name Nassau County Amount $57,187.38 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, LARRY M Employer name Dept of Agriculture & Markets Amount $57,185.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRPE, PETER S Employer name Wayne County Amount $57,185.35 Date 12/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTON, JAMES A Employer name Temporary & Disability Assist Amount $57,186.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIA, RANDALL P Employer name Schenectady County Amount $57,184.82 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYDE, CHARLES I Employer name Hsc at Brooklyn-Hospital Amount $57,183.95 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORKIEWICZ, RICHARD J Employer name Ninth Judicial Dist Amount $57,183.87 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORKIEWICZ, RONALD M Employer name Dept Transportation Region 5 Amount $57,182.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOCCKE, DEBORAH A Employer name NYS Office People Devel Disab Amount $57,183.16 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAMINI, GAIL M Employer name Rockland County Amount $57,182.65 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFFA, LAWRENCE E Employer name Dept of Correctional Services Amount $57,182.50 Date 11/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGE, MARY ELLEN Employer name Children & Family Services Amount $57,182.41 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, MICHAEL K Employer name Westchester County Amount $57,181.00 Date 03/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHS, KENNETH M Employer name Town of Colonie Amount $57,181.72 Date 11/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCLOSKEY, VAUGHN Employer name Education Department Amount $57,181.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, JOHN F Employer name Department of Transportation Amount $57,181.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, RICHARD G Employer name Village of Garden City Amount $57,181.00 Date 08/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVANZATO, MARGARET C Employer name Town of Oyster Bay Amount $57,179.50 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAILLANCOURT, GARY T Employer name Bare Hill Correction Facility Amount $57,179.19 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JAMES A, JR Employer name Department of Health Amount $57,178.88 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMEK, ANTHONY J, JR Employer name Dept Labor - Manpower Amount $57,179.72 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTSCHUL, JOEL Employer name NYS Office People Devel Disab Amount $57,180.68 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMAN, GEORGE G Employer name BOCES-Onondaga Cortland Madiso Amount $57,178.31 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCOLA, FRANK A Employer name NYS Power Authority Amount $57,178.30 Date 02/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, MYRNA Employer name Port Authority of NY & NJ Amount $57,175.33 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, W JAMES Employer name E Syracuse-Minoa CSD Amount $57,177.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, JONATHAN D Employer name City of Buffalo Amount $57,176.22 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAKEFIELD, CRAIG B Employer name Dept of Economic Development Amount $57,176.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, IMOGENE A Employer name Pulaski CSD Amount $57,174.03 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTLER, RENEE G Employer name New York Public Library Amount $57,174.22 Date 09/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBOY, OFELIA L Employer name Creedmoor Psych Center Amount $57,174.62 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, JOHN W Employer name Supreme Ct-Queens Co Amount $57,172.16 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL H Employer name Mohawk Correctional Facility Amount $57,172.76 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, JOHN P Employer name Dept of Agriculture & Markets Amount $57,173.19 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, ROGER T Employer name Children & Family Services Amount $57,170.08 Date 03/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFIRE, MICHELE Employer name Western New York DDSO Amount $57,171.05 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, LANGSTON C Employer name Office of Court Admin Normal Amount $57,171.97 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, MARY F Employer name BOCES-Westchester Putnam Amount $57,170.99 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLGUIN, RAYMOND M Employer name Supreme Ct-1st Criminal Branch Amount $57,169.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, LOUIS C, JR Employer name City of Middletown Amount $57,169.00 Date 04/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIAZ, RICHARD C Employer name Department of Motor Vehicles Amount $57,169.45 Date 10/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LAURIE R Employer name NYS Teachers Retirement System Amount $57,170.79 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEBERT, CHRISTOPHER J Employer name Division of State Police Amount $57,169.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOEY, KEVIN W Employer name Adirondack Correction Facility Amount $57,168.25 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHRS, WENDY L Employer name Taconic Corr Facility Amount $57,166.64 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGBAJE, IDOWU Employer name State Insurance Fund-Admin Amount $57,166.31 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARY E, SR Employer name Erie County Amount $57,166.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVIRGILIO, JACQUELINE A Employer name Department of Tax & Finance Amount $57,167.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN M Employer name City of Yonkers Amount $57,167.00 Date 01/25/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, JOHN F Employer name Village of Kings Point Amount $57,167.00 Date 08/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, EILEEN F Employer name Suffolk County Amount $57,164.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEWSKI, ROBERT V Employer name Dpt Environmental Conservation Amount $57,164.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, LESTER W, JR Employer name Department of Health Amount $57,163.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KATHLEEN M Employer name Broome DDSO Amount $57,163.00 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, SCOTT J Employer name Port Authority of NY & NJ Amount $57,162.93 Date 08/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WANDER, SHELDON D Employer name Port Authority of NY & NJ Amount $57,164.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA H Employer name Town of Clarkstown Amount $57,158.88 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEY, PAUL M Employer name Office For Technology Amount $57,162.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOYCE M Employer name NYC Criminal Court Amount $57,158.88 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HEUSEN, DAVID L Employer name Office of Mental Health Amount $57,158.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES P Employer name Queens Borough Public Library Amount $57,157.85 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, SUSAN M Employer name Suffolk County Amount $57,158.73 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAIT, REED K Employer name City of Rochester Amount $57,158.03 Date 07/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOBOSCO, CHARLES M Employer name Health Research Inc Amount $57,157.76 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWER, TERRANCE R Employer name Marcy Correctional Facility Amount $57,157.09 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVASVEGA, ORESTES Employer name Off of the State Comptroller Amount $57,155.00 Date 01/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULOS-SMITH, ANDREA Employer name Long Island Dev Center Amount $57,154.29 Date 06/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYWARD, BRYAN L Employer name Town of Webster Amount $57,154.08 Date 07/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOSDA, DAVID L Employer name Education Department Amount $57,156.75 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, ROSE Employer name SUNY at Stonybrook-Hospital Amount $57,153.98 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, ARTHUR W K Employer name SUNY Buffalo Amount $57,156.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKING, RICHARD L Employer name Dpt Environmental Conservation Amount $57,155.63 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER-WILLIAMS, LOIS M Employer name Department of Law Amount $57,155.46 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADALUPE, EDGARDO Employer name South Beach Psych Center Amount $57,153.14 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENITEZ, ALEXANDER J Employer name City of Buffalo Amount $57,152.96 Date 11/12/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, DONALD R Employer name Division of Parole Amount $57,152.69 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, ROXANNE Employer name Town of Harrison Amount $57,153.55 Date 01/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDSON, KEITH B Employer name City of New Rochelle Amount $57,152.47 Date 09/20/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGER, MARTIN J Employer name Temporary & Disability Assist Amount $57,152.44 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, GREGORY C Employer name West Irondequoit CSD Amount $57,153.18 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJESUS, JOSE E Employer name Westchester County Amount $57,151.61 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCONE, CARL A Employer name Department of Tax & Finance Amount $57,151.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DIANE M Employer name Erie County Amount $57,151.46 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOU, CHENG T Employer name Metropolitan Trans Authority Amount $57,152.31 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, RICHARD G Employer name Town of Hempstead Amount $57,151.73 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, VICTORIA Employer name Pilgrim Psych Center Amount $57,148.44 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, BRUCE D Employer name Rockland County Amount $57,148.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORDUM, FREDERICK F Employer name Erie County Amount $57,150.00 Date 09/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, BRUCE J Employer name Mahopac CSD Amount $57,149.26 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFT, WILLIAM A Employer name Westchester County Amount $57,147.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESER, CHARLES E Employer name Suffolk County Amount $57,147.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAFER, JOSEPH L Employer name Dpt Environmental Conservation Amount $57,147.67 Date 01/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAISLEY, STEVEN W Employer name Nassau County Amount $57,145.00 Date 09/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRITZ, CHESTER G Employer name Division of Parole Amount $57,145.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGALLS, J JOSEPH Employer name Dept Transportation Region 6 Amount $57,145.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARWIEL, STEPHEN M Employer name Dpt Environmental Conservation Amount $57,145.26 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGSTAFFE, KIM ANN Employer name Greene Corr Facility Amount $57,144.84 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALKO, THOMAS P Employer name Clarkstown CSD Amount $57,144.74 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOHN C Employer name Town of Southampton Amount $57,143.85 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUTSIS, GEORGE Employer name Town of Yorktown Amount $57,143.88 Date 05/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICOLA, ANTHONY P Employer name Town of Newburgh Amount $57,143.72 Date 05/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOESON, FRANK E Employer name Village of Fairport Amount $57,142.38 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, ROBERT J Employer name Onondaga County Amount $57,142.66 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONAN, JAMES P Employer name Dpt Environmental Conservation Amount $57,141.52 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUSKEY, DAWNE J Employer name Village of Lynbrook Amount $57,140.67 Date 05/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIESE-WALKOWIAK, JEANNETTE C Employer name Nassau County Amount $57,143.44 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCE, RICHARD D Employer name Town of Hempstead Amount $57,140.40 Date 03/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CURTISS C Employer name Department of Law Amount $57,140.16 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'RIORDAN, CORNELIUS A Employer name Village of Hastings-On-Hudson Amount $57,139.28 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, RAYMOND G Employer name NYC Criminal Court Amount $57,138.83 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, MICHAEL G Employer name Division of State Police Amount $57,137.90 Date 03/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEEBECK, GEORGIANNA G Employer name Suffolk County Amount $57,140.00 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID D Employer name Dept of Correctional Services Amount $57,139.28 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, MICHAEL J Employer name Putnam County Amount $57,136.63 Date 06/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, MARK E Employer name City of Buffalo Amount $57,132.00 Date 10/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLUB, FRED D Employer name Metro New York DDSO Amount $57,131.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, PATRICIA M Employer name Long Island Dev Center Amount $57,135.30 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFARB, EUGENE Employer name Workers Compensation Board Bd Amount $57,131.76 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, ROBERT S Employer name Port Authority of NY & NJ Amount $57,136.44 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, SCOTT M Employer name Mohawk Correctional Facility Amount $57,132.73 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCHIERCHIRO, ANGELO F Employer name Nassau County Amount $57,131.00 Date 02/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOMMA, DEBRA A Employer name Children & Family Services Amount $57,131.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIASCIONE, JAMES R Employer name Westchester County Amount $57,129.77 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, GREGORY T Employer name Westchester County Amount $57,129.10 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, WILLIAM J Employer name Port Authority of NY & NJ Amount $57,130.36 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTSCHULER, DAWN M Employer name Department of Tax & Finance Amount $57,128.65 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, PATRICIA G Employer name State Insurance Fund-Admin Amount $57,129.06 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGTRY, BRIAN J Employer name Division of State Police Amount $57,127.49 Date 10/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEPLER, ROBERT J Employer name Village of Croton-On-Hudson Amount $57,129.00 Date 12/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWANSON, ROGER A Employer name Department of State Amount $57,127.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, CHARLES A Employer name Erie County Amount $57,128.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLO, RICHARD A Employer name Lavelle School For The Blind Amount $57,125.64 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZER, ANITA J Employer name Nassau County Amount $57,126.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, LEROY Employer name Nassau County Amount $57,125.08 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHNACKER, FRANK V Employer name Arlington CSD Amount $57,124.76 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, GEORGE Employer name Village of Hempstead Amount $57,125.00 Date 07/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBBINS, GLENN S Employer name City of Long Beach Amount $57,126.36 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUCH, THOMAS J Employer name Division of State Police Amount $57,123.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONNELLY, HENRY C Employer name Dept of Correctional Services Amount $57,123.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPANI, JOSEPH J Employer name Staten Island DDSO Amount $57,121.68 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, RAMON Employer name Dept Labor - Manpower Amount $57,122.35 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKHAM, JAMES A Employer name Town of Greenburgh Amount $57,122.16 Date 10/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARACENA, ANDREW J Employer name Port Authority of NY & NJ Amount $57,122.78 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN E Employer name Division of State Police Amount $57,121.01 Date 12/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, EUGENE J, JR Employer name Port Authority of NY & NJ Amount $57,121.61 Date 07/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWRENCE, ROBERT R Employer name Ulster Correction Facility Amount $57,121.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, DENISE A Employer name Dept of Correctional Services Amount $57,120.04 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JAMES T Employer name Port Authority of NY & NJ Amount $57,120.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CO, MAGNO D Employer name Broome DDSO Amount $57,119.17 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTNER, JAMES N Employer name Town of West Seneca Amount $57,120.96 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, JOSEPH P Employer name Erie County Amount $57,120.60 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOSTHENE, CARYNE Employer name NYS Community Supervision Amount $57,118.93 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, RICHARD J Employer name Division of State Police Amount $57,118.78 Date 04/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOZALOFF, GERARD, JR Employer name Suffolk County Amount $57,119.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUERBACH, MICHAEL G Employer name Department of State Amount $57,117.76 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, RONALD J Employer name Education Department Amount $57,117.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADY, WILLIAM J Employer name NYS Power Authority Amount $57,116.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, HOWARD J Employer name Monroe County Amount $57,114.30 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTONE, KATHERINE B Employer name Fairport CSD Amount $57,116.27 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCAR, ROBERT P Employer name Department of Transportation Amount $57,116.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTRIN, BRUNO Employer name Erie County Amount $57,117.00 Date 01/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, JOHN T Employer name Smithtown CSD Amount $57,116.17 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONELLI, JEFFREY T Employer name Greene Corr Facility Amount $57,113.60 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, PATRICIA A Employer name Dept of Economic Development Amount $57,112.96 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILCHER, JAMES W Employer name Brooklyn DDSO Amount $57,111.48 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUICIARINO, LISA S Employer name Suffolk County Amount $57,111.18 Date 08/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURHAM, MARYJO A Employer name Nassau County Amount $57,112.03 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAAUBOER, PETER K Employer name Division of Parole Amount $57,112.00 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, AUSTIN N Employer name Office Parks, Rec & Hist Pres Amount $57,109.97 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, MICHAEL G Employer name Division of State Police Amount $57,108.37 Date 10/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUERNSEY, GARY W Employer name Dept Transportation Region 4 Amount $57,109.01 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, DIANE L Employer name Town of Massena Amount $57,107.99 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, THOMAS H Employer name City of Buffalo Amount $57,107.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONNELLY, ROBERT J Employer name Department of Health Amount $57,104.80 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRUSZA, PATRICIA A Employer name NYS Senate Regular Annual Amount $57,104.06 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEGG, MARK S, SR Employer name Dutchess County Amount $57,106.91 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEN, JOANNE M Employer name Dept Transportation Reg 11 Amount $57,106.62 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, CYNTHIA A Employer name Mohawk Valley Psych Center Amount $57,104.90 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, HOLLY B Employer name Town of Hamburg Amount $57,103.64 Date 08/07/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, DAVID S Employer name Third Jud Dep Judges Amount $57,104.00 Date 07/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, BRIAN P Employer name Dept of Correctional Services Amount $57,103.69 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, MICHAEL J Employer name City of Albany Amount $57,102.52 Date 08/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALONE, GRETA C Employer name Third Jud Dept - Nonjudicial Amount $57,102.32 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYAM, ALPHEUS A Employer name Village of Garden City Amount $57,102.68 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, LUZ N Employer name Rockland County Amount $57,103.37 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BONNIE L Employer name SUNY College at Oneonta Amount $57,102.08 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, BEATRICE H Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $57,102.29 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESA, MAVIS A Employer name NYS Power Authority Amount $57,102.15 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSONES, LEE G Employer name Warren County Amount $57,099.59 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABATTO, GEORGE E Employer name Department of Tax & Finance Amount $57,101.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, VITO J Employer name City of Rochester Amount $57,101.00 Date 04/10/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIDDON, WILLIAM L Employer name NYS Power Authority Amount $57,098.42 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, MARY ANN Employer name Office of General Services Amount $57,097.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, FRANK J, JR Employer name Dept Transportation Region 9 Amount $57,096.38 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, MARY LOU Employer name Westchester Health Care Corp Amount $57,097.14 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGLAND, TIMOTHY S Employer name City of Rochester Amount $57,098.19 Date 05/08/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLMES, LANCE G Employer name Town of Brookhaven Amount $57,096.14 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTMAN, JAY Employer name Town of Oyster Bay Amount $57,096.00 Date 09/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDRICK, LINDA B Employer name SUNY College at Cortland Amount $57,094.32 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLERI, SAMUEL A, JR Employer name Village of Kenmore Amount $57,095.37 Date 07/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANTOR, STEPHEN J Employer name Off Alcohol & Substance Abuse Amount $57,095.06 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTES, MIGUEL Employer name Port Authority of NY & NJ Amount $57,094.17 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNE, ROBERT K Employer name NYS Power Authority Amount $57,094.15 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKOWITZ, DENISE A Employer name Nassau County Amount $57,093.56 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSTEIN, STEVEN C Employer name Div Criminal Justice Serv Amount $57,091.49 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, CATHERINE G Employer name St Marys School For The Deaf Amount $57,091.46 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, ROBERT W Employer name Downstate Corr Facility Amount $57,092.40 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, CONRAD C Employer name Nassau County Amount $57,093.00 Date 03/12/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICCARDI, ANTHONY S Employer name Town of Brookhaven Amount $57,092.00 Date 06/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, NANCY L Employer name City of Albany Amount $57,091.44 Date 08/13/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDRAKO, MICHAEL R Employer name NYS Power Authority Amount $57,090.55 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN A Employer name Town of Ossining Amount $57,089.47 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISABELLA, THOMAS E Employer name Dept of Public Service Amount $57,089.04 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SUSAN M Employer name Div Criminal Justice Serv Amount $57,089.81 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYKAMP, PETER J Employer name Department of Transportation Amount $57,090.27 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, GEORGE J Employer name Nassau County Amount $57,088.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASHEEN, EDGAR D Employer name Office of Public Safety Amount $57,087.44 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MICAELA F Employer name Off of the State Comptroller Amount $57,087.66 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, KAREN M Employer name Dept Labor - Manpower Amount $57,086.84 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, LINDA Employer name City of Rochester Amount $57,087.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERIGHI, JOHN A Employer name Town of Carmel Amount $57,086.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, GARRET Employer name New York State Canal Corp Amount $57,085.42 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEE, BRENDA J Employer name Hsc at Syracuse-Hospital Amount $57,086.24 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIVELLI, FRANK Employer name NYC Criminal Court Amount $57,085.99 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBLE, J WAYNE Employer name Department of Law Amount $57,085.80 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESS, HARVEY B Employer name Dept of Public Service Amount $57,085.27 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISOGNO, PAUL C Employer name Port Authority of NY & NJ Amount $57,084.86 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALADY, ROBERT J Employer name Education Department Amount $57,084.46 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMPHIUS, JAMES Employer name Town of Huntington Amount $57,084.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, ANN D Employer name Education Department Amount $57,083.22 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSSON, EDWARD C Employer name Department of Tax & Finance Amount $57,080.55 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ANDREWS, WILLIAM J Employer name City of Buffalo Amount $57,080.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUTA, JOSEPH E Employer name Dpt Environmental Conservation Amount $57,082.81 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONZO, JAMES E Employer name SUNY Albany Amount $57,079.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCARI, DONALD J Employer name Department of Transportation Amount $57,082.00 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCIGNO, RICHARD Employer name Westchester County Amount $57,083.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTRIA, ANTHONY G Employer name Ninth Judicial District Normal Amount $57,080.00 Date 11/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEL, SANDRA L Employer name SUNY Buffalo Amount $57,076.33 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODLESNY, GRACEANN Employer name Nassau Health Care Corp Amount $57,073.43 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULSKI, DEBORA M Employer name Erie County Medical Cntr Corp Amount $57,078.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLY, WILLIAM P Employer name Office For Technology Amount $57,076.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JEFFREY A Employer name Elmira Corr Facility Amount $57,071.39 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHS, DAVID Employer name Westchester County Amount $57,072.73 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROORAND, ULO Employer name Buffalo Psych Center Amount $57,072.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JOHN A Employer name Buffalo City School District Amount $57,074.15 Date 06/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, CHARLES P Employer name Dept of Public Service Amount $57,069.34 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MARCOS A Employer name City of Peekskill Amount $57,069.81 Date 02/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RETZER, HEIDI A Employer name SUNY Buffalo Amount $57,069.67 Date 05/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, ALFRED B Employer name Dutchess County Amount $57,068.72 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHM, MARIAN B Employer name Mill Neck Manor Schl For Deaf Amount $57,068.29 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEU, JOHN B Employer name Village of Garden City Amount $57,069.00 Date 01/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAITIN, YVONE Employer name Port Authority of NY & NJ Amount $57,069.01 Date 06/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGENDRA, HASSAN S Employer name Rochester Psych Center Amount $57,067.47 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, GERALD J Employer name Upstate Correctional Facility Amount $57,067.99 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, CHARLES E Employer name Town of West Seneca Amount $57,067.87 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASH, MARCIA B Employer name Education Department Amount $57,067.44 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUER, DAVID H Employer name Office For Technology Amount $57,067.43 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, EDWARD P Employer name Supreme Ct-1st Civil Branch Amount $57,064.98 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEALLY, JOHN C Employer name Collins Corr Facility Amount $57,064.74 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, HERBERT, II Employer name Erie County Amount $57,064.00 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, DONALD M Employer name Downstate Corr Facility Amount $57,067.00 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESKILL, JOHN A Employer name NYS Dormitory Authority Amount $57,067.24 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSEN, AMY J Employer name Westchester County Amount $57,066.51 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLAIRE, RICHARD S Employer name Washington Corr Facility Amount $57,062.13 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABA, RAPHAELA Employer name Westchester Health Care Corp Amount $57,062.38 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BILLIE ANN Employer name Middletown Psych Center Amount $57,064.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACOWSKI, FRANK J Employer name Dpt Environmental Conservation Amount $57,060.80 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASETTO, LORETTA F Employer name Rochester School For Deaf Amount $57,060.00 Date 11/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANAT, DAVID A Employer name Town of Brookhaven Amount $57,060.00 Date 01/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ARTHUR E Employer name Dpt Environmental Conservation Amount $57,061.00 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAIME, CARMEN C Employer name Westchester Health Care Corp Amount $57,058.71 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERMEL, GUNAR P Employer name Department of Law Amount $57,058.61 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROLAND A Employer name Nassau County Amount $57,057.15 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON-MORRISON, SHEILA L Employer name Nassau County Amount $57,057.98 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMING, NANCY J Employer name Nassau County Amount $57,057.10 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, ROBERT P Employer name Town of Orangetown Amount $57,054.80 Date 08/10/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVENDORF, ROSS R Employer name Onondaga County Amount $57,056.01 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARFIELD, MICHAEL L Employer name Medicaid Fraud Control Amount $57,056.73 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DIANE J Employer name Nassau County Amount $57,055.23 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, RENEE J Employer name Greater Binghamton Health Cntr Amount $57,054.32 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSINA, SALVATORE Employer name Suffolk County Amount $57,054.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHANSON, NANCY L Employer name Suffolk County Amount $57,051.09 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYDORIAK, CLAUDIA J Employer name Department of Tax & Finance Amount $57,053.80 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, KEVIN J Employer name Dept Labor - Manpower Amount $57,051.47 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, RICHARD H Employer name Suffolk County Amount $57,052.54 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLAIRE Employer name SUNY at Stonybrook-Hospital Amount $57,051.67 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTI, CHARLES Employer name Town of Hempstead Amount $57,050.43 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, MICHAEL E Employer name Office of General Services Amount $57,050.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, NICHOLAS A Employer name Mid-Hudson Psych Center Amount $57,049.08 Date 05/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, JEFFREY J Employer name Wende Corr Facility Amount $57,049.35 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, ELLEN D Employer name NYS Community Supervision Amount $57,048.32 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, BARBARA R Employer name Temporary & Disability Assist Amount $57,048.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RALPH B Employer name Office For Technology Amount $57,047.12 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, LOYD E, JR Employer name Cornell University Amount $57,048.24 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZE, EDWARD J Employer name City of Auburn Amount $57,047.24 Date 01/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, JEROME T Employer name Medicaid Fraud Control Amount $57,046.75 Date 11/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNER, RICHARD E Employer name Thruway Authority Amount $57,045.54 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUERCIA, MARIE STELLA Employer name Herricks UFSD Amount $57,044.85 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, JOSE J Employer name Village of Scarsdale Amount $57,045.01 Date 01/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRZEBIELUCHA, PAMELA L Employer name City of Buffalo Amount $57,045.03 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOUNTY, DIANA Employer name Dept of Correctional Services Amount $57,042.88 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, MICHAEL C Employer name Appellate Div 3rd Dept Amount $57,043.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SCOTT R Employer name Village of Pleasantville Amount $57,044.29 Date 02/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASSETT, SUSAN M Employer name Town of North Hempstead Amount $57,042.79 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIX, MAXIMA Employer name Suffolk County Amount $57,043.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTEK, JEROME P Employer name Marcy Correctional Facility Amount $57,042.44 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTMAN, WILLIAM T, JR Employer name Children & Family Services Amount $57,042.18 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, ANDREW V Employer name City of Buffalo Amount $57,042.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROOME, THOMAS A Employer name Erie County Amount $57,041.36 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGLITORE, JOSEPH Employer name Ninth Judicial Dist Amount $57,039.66 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIST, ANNE M Employer name St Marys School For The Deaf Amount $57,040.85 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMMELL, CHERYL S Employer name Suffolk County Amount $57,038.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCO, JOSEPH C Employer name NYS Office People Devel Disab Amount $57,038.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGIERI, MICHAEL J Employer name City of Mount Vernon Amount $57,039.00 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKIEL, GREGORY P Employer name City of Buffalo Amount $57,037.70 Date 09/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMPION, JAMES F Employer name Port Authority of NY & NJ Amount $57,038.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, JOHN R Employer name Nassau OTB Corp Amount $57,040.81 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIN, SHARON L Employer name Greene Corr Facility Amount $57,037.34 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLLE, MARION G Employer name Nassau OTB Corp Amount $57,037.20 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, EILEEN E Employer name Kingsboro Psych Center Amount $57,036.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMOJCIN, JAMES J Employer name Nassau Health Care Corp Amount $57,035.79 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, MICHAEL L Employer name City of Syracuse Amount $57,037.00 Date 08/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAUH, ROBERT W Employer name Town of Hempstead Amount $57,036.13 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, THOMAS Employer name Fourth Jud Dept - Nonjudicial Amount $57,035.29 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGFIELD, JOHN G Employer name NYS Power Authority Amount $57,035.23 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATUCCI, DOMINIC Employer name Port Authority of NY & NJ Amount $57,035.56 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, WILBUR R Employer name City of Newburgh Amount $57,035.51 Date 06/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEEKIN, JAMES M Employer name Temporary & Disability Assist Amount $57,035.43 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA J Employer name SUNY Stony Brook Amount $57,035.11 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFFE, DENNIS R Employer name Dutchess County Amount $57,032.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMS, MIGGIE Employer name Workers Compensation Board Bd Amount $57,031.45 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPA, JACQUELINE A Employer name City of Yonkers Amount $57,034.55 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, WILSON E Employer name Off Alcohol & Substance Abuse Amount $57,035.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPAL, MARTIN J Employer name Suffolk County Amount $57,033.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, RONALD D Employer name City of Syracuse Amount $57,029.38 Date 05/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOBIN, ROBERT T Employer name Dept Transportation Region 8 Amount $57,031.06 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, DAVID D Employer name Office For Technology Amount $57,025.66 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALL, H CARL Employer name Off of the State Comptroller Amount $57,029.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, JOANN P Employer name Monroe County Wtr Authority Amount $57,026.67 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, MARY E Employer name Westchester County Amount $57,027.39 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, RONALD P Employer name NYS Office People Devel Disab Amount $57,023.67 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, THOMAS J Employer name Office of General Services Amount $57,024.98 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KEVIN J Employer name Supreme Ct-Queens Co Amount $57,024.84 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, KATHLEEN W Employer name Wende Corr Facility Amount $57,023.37 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANI, CRAIG D Employer name Nassau County Amount $57,023.00 Date 09/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELTZ, MARK A Employer name Office For Technology Amount $57,024.66 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUREN, STEVEN L Employer name Dept of Correctional Services Amount $57,021.76 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARK E Employer name Westchester County Amount $57,022.40 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERZNOWSKI, AVA M Employer name Onondaga County Amount $57,022.60 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, LUCILLE M Employer name Suffolk County Amount $57,022.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WILLIAM F Employer name Office of Public Safety Amount $57,021.66 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAULEY, JOHN L Employer name Nassau County Amount $57,021.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMERA, JOHN N Employer name Port Authority of NY & NJ Amount $57,021.73 Date 07/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAOLILLO, JEAN M Employer name Temporary & Disability Assist Amount $57,021.73 Date 05/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGONES, CRAIG D Employer name Nassau County Amount $57,020.81 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ANNA Employer name Westchester Health Care Corp Amount $57,020.83 Date 07/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JACK J Employer name Dept Transportation Region 7 Amount $57,020.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCHMAN, ARTHUR W Employer name Division of State Police Amount $57,019.00 Date 10/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEALY, TIMOTHY P Employer name Sagamore Psych Center Children Amount $57,020.56 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARVIN V Employer name Department of Law Amount $57,020.33 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONISZEWSKI, FRANK T, JR Employer name Division of State Police Amount $57,020.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MICHALAK, ERIC Employer name Town of Ramapo Amount $57,019.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEELY, JUDITH E Employer name Children & Family Services Amount $57,019.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTHENMADATHIL, THOMAS Employer name Rockland Psych Center Amount $57,015.90 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANALDO, THOMAS L Employer name Town of Huntington Amount $57,015.08 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDNEY, WILLIAM E Employer name Westchester County Amount $57,015.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, ANA MARIA Employer name Westchester County Amount $57,018.32 Date 02/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLIKOFF, MARGARET S Employer name Nassau County Amount $57,014.58 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTERA, FRANK Employer name Central NY Psych Center Amount $57,018.72 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, MAEVE ELLEN Employer name Westchester County Amount $57,018.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ROBERT L Employer name Niskayuna CSD Amount $57,014.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, SALLY P Employer name Supreme Ct-1st Civil Branch Amount $57,012.41 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAHDA, JOHN A, JR Employer name Department of Health Amount $57,011.94 Date 05/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, BENJAMIN R Employer name Division of Parole Amount $57,011.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS Employer name Port Authority of NY & NJ Amount $57,013.84 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, BERNARD W Employer name Nassau County Amount $57,013.00 Date 02/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLIN, PATRICIA E Employer name Westchester Health Care Corp Amount $57,008.40 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCONGERELLA, FREDERIC Employer name Suffolk County Amount $57,009.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROIANNI, ANTHONY Employer name Suffolk County Amount $57,009.00 Date 03/01/1997 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