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 ESPOSITO, RICHARD L Employer name SUNY Health Sci Center Syracuse Amount $565.08 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROPCHAK, LINDA M Employer name West Genesee CSD Amount $565.44 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTEIN, JEFFREY P Employer name Thruway Authority Amount $566.96 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIX, DIANE L Employer name Elmira City School Dist Amount $564.63 Date 10/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CAROL H Employer name Bridgewtr-Leonard-W Winfld CSD Amount $564.30 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, RUTH S Employer name Rush-Henrietta CSD Amount $563.24 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, PHILLIP A, JR Employer name Taconic DDSO Amount $563.16 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINO, ANGELA Employer name Herricks UFSD Amount $564.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDUNEK, HELEN Employer name City of Cohoes Amount $564.00 Date 02/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CAROLYN M Employer name Town of North Castle Amount $563.53 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRUSKI, RAYMOND Employer name Town of Goshen Amount $562.92 Date 09/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERARO, ANNA Employer name Babylon UFSD Amount $562.24 Date 09/27/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, DORIS M Employer name Nanuet UFSD Amount $563.08 Date 01/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARELLI, DOROTHY Employer name Levittown UFSD-Abbey Lane Amount $560.16 Date 06/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CAROL L Employer name Dept Environmental Cons-Season Amount $560.04 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ROBIN L Employer name Marathon CSD Amount $561.83 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMMEL, ROXANNE F Employer name Greece CSD Amount $559.41 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HERBERT J, III Employer name Long Island St Pk And Rec Regn Amount $560.02 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SARAH L Employer name BOCES-Ulster Amount $555.91 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ARTHUR W, JR Employer name Village of Corinth Amount $555.08 Date 03/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOOKER, MARK W Employer name Long Island Dev Center Amount $558.56 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNICK, ARNOLD Employer name Erie County Amount $558.85 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREBSTEIN, SHELDON N Employer name SUNY Binghamton Amount $555.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KIM M Employer name East Bloomfield CSD Amount $554.67 Date 10/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLES, JAMES A, JR Employer name Village of Amityville Amount $554.04 Date 03/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BEVERLY J Employer name La Fayette CSD Amount $551.23 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ELIZABETH E Employer name Town of Hardenburgh Amount $552.12 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, WAYNE E, JR Employer name La Fayette CSD Amount $552.12 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZUTO, THERESA Employer name City of Syracuse Amount $549.92 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTH, HARVEY C Employer name Village of Voorheesville Amount $549.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYGMUNT, JOHN E Employer name Town of Whitestown Amount $548.62 Date 03/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, JO ANN Employer name Johnson City CSD Amount $547.96 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMBERG, SUSAN L Employer name Jamestown City School Dist Amount $549.58 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, LUCILLE A Employer name SUNY Central Admin Amount $546.12 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, MELVIN J Employer name SUNY Buffalo Amount $546.52 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNEHAN, ROBERT J Employer name Livonia CSD Amount $545.08 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUENTE, IRMA Employer name Bay Shore UFSD Amount $545.00 Date 12/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTIER, JOHN D Employer name Town of Covert Amount $546.12 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, CHARLEEN S Employer name Palmyra-Macedon CSD Amount $546.04 Date 07/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGLUND, CARL D Employer name Department of Tax & Finance Amount $545.90 Date 05/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, CLIFFORD L Employer name Palmyra-Macedon CSD Amount $544.96 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, SUE E Employer name Village of Waddington Amount $543.67 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, FRANKLIN D Employer name Long Island St Pk And Rec Regn Amount $541.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMPION, JUDY A Employer name East Irondequoit CSD Amount $540.19 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS A Employer name Town of Amity Amount $543.20 Date 03/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMLIN, JAY T Employer name Erie County Amount $542.72 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, CAROLYN A Employer name Town of Windsor Amount $542.52 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, MARILYN M Employer name Town of Lewiston Amount $540.04 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, RICHARD C Employer name Avon CSD Amount $539.08 Date 08/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PALMA, MEDA L Employer name Croton Harmon UFSD Amount $536.04 Date 12/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZORA, LEONARD L Employer name Town of Hanover Amount $535.08 Date 03/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOEHMCKE, DONALD E Employer name Long Island St Pk And Rec Regn Amount $537.24 Date 11/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, BARBARA A Employer name Essex County Amount $537.15 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATH, ADRIAN D Employer name Lowville CSD Amount $533.04 Date 05/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, OLIVE M Employer name Cornell University Amount $531.96 Date 06/17/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GAIL L Employer name BOCES-Monroe Amount $531.99 Date 02/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANIK, HELEN Employer name Holland Patent CSD Amount $534.28 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, CATHERINE Employer name Village of Malverne Amount $534.12 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOTT, RICHARD H, JR Employer name Village of Florida Amount $531.20 Date 09/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEANEY, MARIA L Employer name Uniondale UFSD Amount $531.96 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACELLO, DELENA T Employer name Wayne County Amount $529.96 Date 07/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, SUSAN D Employer name Warsaw CSD Amount $529.25 Date 07/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, HARRISON M, JR Employer name Town of Middletown Amount $531.08 Date 06/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMITAGE, DOREEN M Employer name Binghamton City School Dist Amount $530.04 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, DEBORAH A Employer name Williamsville CSD Amount $528.60 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGELSANG, LEE C Employer name West Genesee CSD Amount $529.08 Date 10/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGES, MARY ELLEN E Employer name Ellenville CSD Amount $528.12 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSE, CAROLE L Employer name Alden CSD Amount $527.96 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCHAK, JOHN M Employer name Dept of Agriculture & Markets Amount $528.12 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FELICE, EILEEN M Employer name Wappingers CSD Amount $524.12 Date 07/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, ELMIRA Employer name City of Buffalo Amount $528.04 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHASARATHY, MANDAYAM V Employer name Cornell University Amount $527.66 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHWELL, DEBRA L Employer name BOCES-Del Chenang Madis Otsego Amount $527.56 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, CHERYL A Employer name Elmira City School Dist Amount $524.09 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JEAN Employer name Mineola UFSD Amount $525.32 Date 03/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, EVA A Employer name Belleville CSD Amount $523.04 Date 04/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, DANIEL F Employer name Village of Waverly Amount $520.63 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIUMENTO, CAROL A Employer name Finger Lakes DDSO Amount $521.41 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTEAD, JACQUELINE M Employer name Nassau Health Care Corp Amount $521.22 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFER, HERBERT R Employer name Town of Newfane Amount $520.12 Date 10/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, DONALD Employer name Town of Groveland Amount $524.08 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLING, KATHLEEN P Employer name Cornell University Amount $517.08 Date 03/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZESKI, JOSEPH N Employer name Richfield Springs CSD Amount $516.96 Date 12/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, RITA H Employer name Cheektowaga-Sloan UFSD Amount $519.04 Date 01/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, BERDENA M Employer name Town of Villenova Amount $517.96 Date 07/18/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFHAUSER, ANNEMARIE Employer name SUNY College Techn Farmingdale Amount $520.08 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, GARY A Employer name Orleans County Amount $516.31 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARRIELLO, MARILYN A Employer name Islip UFSD Amount $516.36 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SUSAN, HAZEL E. Employer name Newark Valley CSD Amount $515.16 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMBY, ROBERT H Employer name Town of Gorham Amount $514.20 Date 09/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEHL, KARL T Employer name Town of Salina Amount $516.00 Date 02/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, KAREN E Employer name Town of Concord Amount $516.08 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, LOU Employer name Medina CSD Amount $511.12 Date 09/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAVILLE, DIANE E Employer name East Irondequoit CSD Amount $512.77 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, CLIFFORD Employer name Long Island St Pk And Rec Regn Amount $511.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZIMIR, MARGARET A Employer name Dutchess County Amount $510.58 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, BETTY J Employer name Niagara Falls City School Dist Amount $510.00 Date 09/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, THOMAS R Employer name Schoharie County Amount $511.12 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVESQUE, JANET H Employer name Suffolk County Amount $510.77 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, EUGENE T Employer name NYS Ag & Markets Exposition Amount $509.20 Date 11/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEHWERERT, ARNALDO J Employer name Ulster County Amount $509.14 Date 08/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARFINO, NICHOLAS R Employer name State Amount $507.16 Date 11/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, PATRICIA M Employer name Crown Point CSD Amount $506.08 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLINI, EDWARD J Employer name Village of Endicott Amount $509.03 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, HELEN L Employer name Town of New Hudson Amount $508.76 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTON, NINA Employer name Malverne UFSD Amount $507.92 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NEST, DAISY Employer name Edgemont UFSD at Greenburgh Amount $505.88 Date 09/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEWC, WILLIAM G Employer name Erie County Amount $505.31 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, ROBERT J, JR Employer name Oneida County Amount $501.96 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINYER, JOSEPH G Employer name City of Plattsburgh Amount $501.96 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISER, JOSEPH J Employer name SUNY Health Sci Center Syracuse Amount $503.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, THERESIA G Employer name NYS Assembly - Members Amount $502.08 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, DAVID M Employer name Cornell University Amount $501.48 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KIM D Employer name Elmira City School Dist Amount $501.85 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, SHIRLEY Employer name Town of Brighton Amount $500.88 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHORRALL, MICHAEL J Employer name New York State Canal Corp Amount $499.87 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREAU, MARYANNE Employer name Schenectady City School Dist Amount $500.04 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, JOSEPH M Employer name Long Island St Pk And Rec Regn Amount $499.96 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, PATRICIA A Employer name Fairport CSD Amount $500.20 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRAOLO-COYNE, CECILIA A Employer name BOCES-Monroe Amount $496.98 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWER, GENEVIEVE A Employer name Town of Catskill Amount $498.96 Date 04/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, CAROL A Employer name Hinsdale CSD Amount $495.00 Date 01/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DORSEY L Employer name Town of Hinsdale Amount $496.64 Date 12/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, GERTRUDE A Employer name Falconer CSD Amount $496.00 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, BARBARA A Employer name South Colonie CSD Amount $496.94 Date 04/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, CHARLES E Employer name Baldwinsville CSD Amount $494.16 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, VERLENE M Employer name Broadalbin-Perth CSD Amount $495.00 Date 03/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERY, JULIE R Employer name Yorkshire Pioneer CSD Amount $494.81 Date 07/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, VICKY L Employer name Whitney Point CSD Amount $493.20 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROOMAN, MATILDA S Employer name Niskayuna CSD Amount $493.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORICI, MAY Employer name Syosset CSD Amount $494.04 Date 03/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROCSI, MARGARET D Employer name City of Utica Amount $494.00 Date 02/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREIMILLER, NANCY J Employer name North Colonie CSD Amount $493.37 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANO, MICHAEL J Employer name Albany County Amount $490.16 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, HARLEY C Employer name Edgemont UFSD at Greenburgh Amount $491.04 Date 03/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMELEE, NANCY J Employer name Rochester Psych Center Amount $492.03 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, SHARON K Employer name Williamsville CSD Amount $490.04 Date 02/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, LORI L Employer name General Brown CSD Amount $489.81 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGANIBAN, NANCY A Employer name Bethlehem CSD Amount $488.49 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNDAL, DONALD B, JR Employer name Lakeland CSD of Shrub Oak Amount $488.04 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLURSCHUTZ, EDWARD C Employer name Wellsville CSD Amount $489.96 Date 06/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFORTI, STEPHANIE Employer name Bemus Point CSD Amount $489.04 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEDNIK, BARBARA G Employer name Corning Painted Pst Enl Cty Sd Amount $486.12 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINI, JOHN H Employer name Cornell University Amount $486.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, LAVERNA J Employer name Yates County Amount $484.96 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSON, JANET S Employer name Town of Perry Amount $482.96 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERINO, GWENDOLYN A Employer name Saratoga Springs City Sch Dist Amount $480.99 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOANNE T Employer name East Islip UFSD Amount $484.04 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATTUCK, MARGARET L Employer name City of Syracuse Amount $479.30 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DARWIN P Employer name Cornell University Amount $480.12 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, WILLIAM D Employer name Village of Chester Amount $480.92 Date 04/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADICK, PEARL I Employer name North Colonie CSD Amount $478.68 Date 06/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LINDA K Employer name Cornell University Amount $478.64 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, THOMAS H Employer name City of Long Beach Amount $474.12 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, PATRICIA Employer name Cassadaga Valley CSD Amount $479.16 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, HAROLD R Employer name Office Parks, Rec & Hist Pres Amount $476.16 Date 10/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, LINDA M Employer name Town of Greece Amount $476.02 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ROSEMARY A Employer name Chautauqua County Amount $472.89 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, RITA M Employer name City of Cohoes Amount $473.46 Date 05/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZ, THEODORE R Employer name Williamsville CSD Amount $472.08 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBAUDO, STELLA Employer name Rochester City School Dist Amount $469.96 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, GLENN R Employer name Cornell University Amount $469.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, GERALD L Employer name City of Albany Amount $469.99 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTINATO, FRANK C Employer name SUNY Buffalo Amount $472.08 Date 03/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMME, HAZEL J Employer name East Aurora UFSD Amount $468.88 Date 07/13/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, LILLIAN Employer name Tioga County Amount $469.43 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, THOMAS A Employer name Village of East Rochester Amount $468.04 Date 10/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOAN M Employer name Town of Southport Amount $465.85 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLENSOHN, BERNADINE R Employer name Levittown UFSD-Abbey Lane Amount $468.96 Date 03/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAB, HENRY O Employer name Town of Lowville Amount $467.96 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GACHOT, RICHARD Employer name Village of Old Westbury Amount $464.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFLECK, JOHN A Employer name SUNY Binghamton Amount $467.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMINS, JANICE E Employer name Lyme CSD Amount $464.88 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUCERI, NANCY Employer name Commack UFSD Amount $462.92 Date 10/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, RICHARD C Employer name Westhill CSD Amount $461.04 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, LINDA L Employer name Town of Milo Amount $460.17 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIERE, RENE A Employer name Chazy CSD Amount $461.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WILLIAM Employer name Long Island St Pk And Rec Regn Amount $461.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILO, MARION A Employer name Rochester City School Dist Amount $459.88 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CHARLES E Employer name SUNY Stony Brook Amount $459.12 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMCOTT, DORIS B Employer name Clymer CSD Amount $460.08 Date 10/09/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BARBARA J Employer name Orange County Amount $460.16 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CAROL M Employer name Clyde-Savannah CSD Amount $460.96 Date 12/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, MARY E Employer name Hyde Park CSD Amount $457.80 Date 10/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, DAVID F Employer name Cornell University Amount $458.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANELL, BARBARA J Employer name Duanesburg CSD Amount $454.77 Date 07/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EUGENE W Employer name Palisades Interstate Pk Commis Amount $457.76 Date 12/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAFFIUS, LINDA J Employer name Sodus CSD Amount $454.55 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DAVID C Employer name SUNY Buffalo Amount $456.92 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIRGEL, WENDY F Employer name Town of Oyster Bay Amount $455.56 Date 09/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISDELL, DAVID G Employer name Onondaga County Amount $453.99 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLDO, VICTOR Employer name Office of Mental Health Amount $453.96 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, EDWARD L Employer name Town of Ogden Amount $450.84 Date 08/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, MICHAEL J Employer name Long Island St Pk And Rec Regn Amount $450.96 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUTHES, ANDREW Employer name SUNY Binghamton Amount $451.96 Date 11/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, ANNETTE C Employer name Lockport City School Dist Amount $451.84 Date 09/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ALBA I Employer name Brookhaven-Comsewogue UFSD Amount $447.75 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, ROBERT L Employer name North Syracuse CSD Amount $450.12 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, PHYLLIS Employer name Center Moriches UFSD Amount $449.84 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRLAND, SEWARD L Employer name Village of Seneca Falls Amount $446.84 Date 08/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBIASI, AGNES D Employer name Mamaroneck UFSD Amount $447.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENCKS, ELIZABETH H Employer name Penfield CSD Amount $446.88 Date 02/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBRECHT, AMELIA A Employer name Kings Park CSD Amount $442.92 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWORM, LEON A Employer name Town of Edmeston Amount $442.65 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLESINGER, ERIKA Employer name Bellmore-Merrick CSD Amount $442.92 Date 03/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERHARDT, ARTHUR A Employer name Town of Attica Amount $442.76 Date 05/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAISSERT, JOSEPHINE H Employer name Farmingdale UFSD Amount $438.04 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUF, PATSY J Employer name Finger Lakes DDSO Amount $437.96 Date 10/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELLING, EARL E Employer name North Syracuse CSD Amount $441.92 Date 06/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEV, MILDRED Employer name Dept Labor - Manpower Amount $438.96 Date 07/10/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMAX, DOROTHY Employer name Town of Johnsburg Amount $437.92 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, DONALD R Employer name North Syracuse CSD Amount $436.08 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, RICHARD J Employer name Canandaigua City School Dist Amount $433.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDER, KAY Employer name Fort Plain CSD Amount $434.96 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAPLE, ELLA M Employer name Holland Patent CSD Amount $434.92 Date 04/01/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, VICKI ANN Employer name Jordan-Elbridge CSD Amount $434.59 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLARD, THOMAS F Employer name SUNY Health Sci Center Syracuse Amount $432.92 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, ELIZABETH A Employer name Racing And Wagering Bd Amount $433.76 Date 12/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, ROBERT J Employer name Cortland City School Dist Amount $433.96 Date 06/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MARY F Employer name Office of General Services Amount $432.92 Date 07/07/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES F Employer name Long Island St Pk And Rec Regn Amount $432.08 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATCHELL, LINDA Y Employer name Pine Valley CSD Amount $432.12 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RITA W Employer name New York State Assembly Amount $428.92 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUNARIDES, ARAX A Employer name East Meadow UFSD Amount $431.96 Date 12/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, CAROL Employer name Hendrick Hudson CSD-Cortlandt Amount $430.88 Date 10/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, WILLIAM F Employer name Department of State Amount $430.00 Date 05/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENSHEIN, HARVEY S Employer name Rockland County Amount $428.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZEGORSKI, SUDIE B Employer name Nassau County Amount $428.51 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, LORING S Employer name Village of Fort Plain Amount $427.04 Date 06/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWIN, KIM L Employer name Longwood CSD at Middle Island Amount $420.96 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFRESNE, CHARLES O Employer name Department of State Amount $421.00 Date 01/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCEPI, SHARON M Employer name South Colonie CSD Amount $422.28 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JANET L Employer name Attica CSD Amount $414.71 Date 11/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILIENTHAL, GILBERT A Employer name Town of Islip Amount $413.96 Date 05/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, M JUNE Employer name Cornell University Amount $413.04 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANE, DEBORAH F Employer name Elmira City School Dist Amount $417.88 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DONALD C Employer name NYS Ag & Markets Exposition Amount $416.96 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANTE, PATRICIA L Employer name Jericho UFSD Amount $419.92 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, JOHN L Employer name Whitesboro CSD Amount $412.96 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAB, JOAN E Employer name Warsaw CSD Amount $406.88 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGEL, EDWARD J Employer name Town of Colonie Amount $403.92 Date 09/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIECZKA, JOSEPH B Employer name Cornell University Amount $409.20 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTON, WALTER E Employer name Goshen CSD Amount $407.96 Date 05/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUT, PAMELA L Employer name So Glens Falls CSD Amount $400.96 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, CAROL D Employer name Town of Tonawanda Amount $403.47 Date 04/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINE, CAROL J Employer name Supreme Court Clks & Stenos Oc Amount $401.88 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, GREGORY H Employer name Levittown UFSD-Abbey Lane Amount $401.74 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLARD, ELIZABETH A Employer name Corning Painted Pst Enl Cty Sd Amount $400.22 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, HOWARD H Employer name SUNY Buffalo Amount $398.88 Date 08/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, CHRISTINE Employer name Town of Henrietta Amount $400.37 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUGH, BARBARA Employer name Village of Endicott Amount $400.66 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZER, KAY F Employer name SUNY Empire State College Amount $397.92 Date 12/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, SUSANNE C Employer name Shenendehowa CSD Amount $397.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASI, AMERICO Employer name Town of Babylon Amount $395.04 Date 09/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, MARYANN Employer name Patchogue-Medford UFSD Amount $396.80 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, DONALD R Employer name Town of Granby Amount $396.98 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSLINE, PHILIP L Employer name Cornell University Amount $395.96 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGER, PAULINE Employer name City of Rochester Amount $393.96 Date 02/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACAULEY, ANDREW T Employer name Town of Groveland Amount $395.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, JOHN P Employer name Long Island St Pk And Rec Regn Amount $392.04 Date 10/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, CYNDY B Employer name Thruway Authority Amount $391.42 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTER, GARY W Employer name Erie County Amount $390.48 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SCOTT D Employer name Town of Brookhaven Amount $388.09 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, PATRICK J Employer name Town of Moriah Amount $387.96 Date 09/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILBIN, RICHARD J Employer name SUNY Health Sci Center Syracuse Amount $387.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGHAN, PATRICIA M Employer name City of Lockport Amount $386.92 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, LOIS D Employer name Town of Wilson Amount $386.08 Date 02/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERSON, THOMAS H Employer name Town of Ledyard Amount $386.80 Date 11/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, MARILYN Employer name Farmingdale UFSD Amount $385.00 Date 10/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTUSIK, CHARLES J Employer name Town of Colonie Amount $384.03 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRANDT, JEFFREY G Employer name Long Island St Pk And Rec Regn Amount $380.64 Date 12/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUANNO, HELEN Employer name Fulton County Amount $378.34 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATKIN, EDWARD S Employer name SUNY Stony Brook Amount $380.92 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELZAK, JOHN S, JR Employer name Village of Patchogue Amount $383.88 Date 10/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODKA, BERNICE S Employer name West Seneca CSD Amount $376.92 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, KENNETH G Employer name Hilton CSD Amount $378.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, SIDNEY R Employer name Rensselaer County Amount $377.00 Date 02/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCE, JOHN H R Employer name Riverhead CSD Amount $376.29 Date 06/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KENNETH L Employer name Long Island St Pk And Rec Regn Amount $376.55 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, ANDREE Y Employer name North Colonie CSD Amount $370.40 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, STEPHEN R Employer name SUNY College Technology Canton Amount $370.15 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGOPOULOS, DENISE Employer name Franklin Square Public Library Amount $373.13 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, CHESTER G Employer name Letchworth CSD at Gainesville Amount $371.01 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLODA, LORETTA S Employer name Monroe County Amount $370.96 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, WILLIAM J Employer name NYS Bridge Authority Amount $375.76 Date 08/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHMAN, MARGARET S Employer name Burnt Hills-Ballston Lake CSD Amount $370.00 Date 07/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM G Employer name Cornell University Amount $369.56 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RICHARD H Employer name Camden CSD Amount $367.92 Date 04/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMI, DAVID J Employer name Burnt Hills-Ballston Lake CSD Amount $364.08 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, MICHAEL S Employer name Unemployment I Amount $361.84 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, R DAVID Employer name Cornell University Amount $360.50 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOHIG, MICHAEL Employer name Town of Babylon Amount $365.96 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEADLE, GEORGE S Employer name Greece CSD Amount $365.96 Date 04/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAIL, JOSEPH W, JR Employer name Cornell University Amount $365.00 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRANTON, RICHARD E Employer name NYS Ag & Markets Exposition Amount $357.96 Date 04/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUWIYYA, JALAL Employer name Harpur College Amount $356.18 Date 03/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOUPE, RICHARD A Employer name Long Island St Pk And Rec Regn Amount $354.96 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTOMANELLI, GENNARO A Employer name SUNY Health Sci Center Brooklyn Amount $352.08 Date 08/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCOGLAN, MARIE ANN Employer name Niskayuna CSD Amount $356.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GERALD E Employer name West Genesee CSD Amount $355.04 Date 09/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FRED M Employer name Village of Penn Yan Amount $352.96 Date 01/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT L Employer name Mohawk CSD Amount $351.04 Date 03/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDRIDGE, JACQUELINE R Employer name Fishkill Corr Facility Amount $351.26 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, RODERICK W Employer name SUNY Central Admin Amount $345.92 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUI, TRO VAN Employer name Cornell University Amount $345.04 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, ALEXANDER F Employer name SUNY College at Oswego Amount $348.00 Date 03/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIANO, ARMANDO Employer name Suffern CSD Amount $348.25 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMAN, EDWARD J Employer name Village of Yorkville Amount $341.04 Date 12/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, CECIL E Employer name Greece CSD Amount $339.84 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DOROTHY B Employer name SUNY Stony Brook Amount $342.04 Date 09/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAQUITARA, LAURA B Employer name Prattsburgh CSD Amount $342.00 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, SUSAN M Employer name SUNY Buffalo Amount $338.86 Date 03/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMARSH, MAVIS T Employer name Town of Russell Amount $338.76 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JAMES M Employer name Carmel CSD Amount $336.57 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, JANET A Employer name SUNY Empire State College Amount $335.84 Date 12/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, WILLIAM F, JR Employer name Cornell University Amount $337.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BYRON M Employer name SUNY College at Oswego Amount $338.15 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIMAN, ELLEN L Employer name City of Syracuse Amount $336.80 Date 11/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, A LOUISE Employer name Spencerport CSD Amount $331.76 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, JEREMY C Employer name Long Island St Pk And Rec Regn Amount $334.80 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALUND, ROSEMARY A Employer name Rensselaer County Amount $334.37 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGERS, KATHLEEN A Employer name Wyoming County Amount $323.89 Date 09/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JENNIFER S Employer name SUNY Binghamton Amount $322.41 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABIN, MARLENE F Employer name BOCES-Orange Ulster Sup Dist Amount $324.31 Date 05/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNICK, CHARLES E Employer name Village of Maybrook Amount $326.31 Date 05/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, CYNTHIA L Employer name Syracuse City School Dist Amount $322.30 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, BARBARA A Employer name Herkimer County Amount $321.17 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLK, RONALD M Employer name SUNY Health Sci Center Syracuse Amount $314.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, WILLIAM J Employer name Village of Cobleskill Amount $320.34 Date 08/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHABOT, WILLIAM R Employer name Town of Stockport Amount $319.76 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARECKI, MARY T Employer name Schenectady County Amount $318.03 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, BERNICE L Employer name NY Institute Special Education Amount $304.72 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIE, SUSAN Employer name BOCES-Cayuga Onondaga Amount $305.85 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, PATRICIA Employer name Chemung County Amount $317.96 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DOROTHY M Employer name Hamburg CSD Amount $305.80 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWAILEEBE, DARCY J Employer name Cattaraugus County Amount $303.72 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAGHAN, GLADYS Employer name Town of Stony Point Amount $301.84 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, ROBERT W Employer name SUNY Health Sci Center Syracuse Amount $297.84 Date 12/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKER, LOUIS H Employer name Town of Le Roy Amount $297.84 Date 11/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, DONALD I Employer name Village of Sidney Amount $301.76 Date 11/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNEO, VICTOR N, JR Employer name Huntington UFSD #3 Amount $296.84 Date 02/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, JOHN W, JR Employer name Erie County Amount $295.80 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZDEK, MARY Employer name City of Cohoes Amount $292.40 Date 01/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREGOR, DOUGLAS D Employer name Cornell University Amount $290.24 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, WILLIAM J Employer name Town of Waterford Amount $291.84 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, DARWIN W Employer name Town of Salem Amount $289.31 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, THOMAS E Employer name Kenmore Town-Of Tonawanda UFSD Amount $286.38 Date 03/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, NOEL T Employer name Erie County Amount $288.88 Date 09/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTS, KATHLEEN S Employer name Oxford CSD Amount $287.76 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JERRY K Employer name St Lawrence County Amount $286.44 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDE, HARRISON Employer name Town of Hannibal Amount $280.05 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, EDWARD L Employer name Cornell University Amount $284.80 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELIZABETH A Employer name Hutchings Psych Center Amount $282.96 Date 07/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONZA, CAROLE A Employer name Mahopac CSD Amount $267.84 Date 11/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, GERALD A Employer name Alden CSD Amount $265.08 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WARREN T Employer name Long Island St Pk And Rec Regn Amount $277.45 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARNES, GEORGE E Employer name SUNY Binghamton Amount $272.07 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, ROGER E Employer name Cornell University Amount $239.59 Date 03/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY A Employer name Children & Family Services Amount $261.33 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JOHN R Employer name Dept Ag & Markets-Vet Payroll Amount $228.88 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIANO, DONALD J Employer name BOCES-Erie 1st Sup District Amount $247.21 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLARD, GENEEN Employer name Pilgrim Psych Center Amount $227.92 Date 08/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, ROBERT G Employer name Delaware County Amount $225.75 Date 12/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, GAETANO Employer name SUNY Stony Brook Amount $227.20 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTZMAN, LYNN E Employer name Canisteo CSD Amount $214.32 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOAN Employer name Town of Thurman Amount $209.75 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNABA, EUGENIA M Employer name Cornell University Amount $179.70 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, EDWARD G Employer name Spencerport CSD Amount $191.09 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, VICTORIA B Employer name Erie County Amount $180.36 Date 02/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, ROBERTA A Employer name Town of Villenova Amount $195.40 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JEAN M Employer name Saugerties CSD Amount $166.36 Date 04/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERNAN, CORNELIUS J Employer name City of Albany Amount $163.94 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MYRON E Employer name Town of Winfield Amount $143.04 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTINE, ROSE P Employer name SUNY Health Sci Center Syracuse Amount $152.99 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, G RICHARD Employer name Village of Waterloo Amount $96.36 Date 05/24/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANEARDEN, WILBUR J Employer name Town of French Creek Amount $136.08 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, PATRICIA T Employer name Manhattan Psych Center Amount $132.60 Date 07/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTECH, NORMAN F Employer name SUNY Buffalo Amount $139.98 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIMAN, MELVIN M Employer name SUNY Binghamton Amount $118.92 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, ROBERT M Employer name Town of Middlefield Amount $85.00 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MICHAEL D Employer name SUNY Stony Brook Amount $81.52 Date 02/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERGER, JUDITH M Employer name Nassau Health Care Corp Amount $64.67 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, ROBERT V Employer name SUNY Health Sci Center Syracuse Amount $43.64 Date 10/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO GIUDICE, SUSAN L Employer name Hamburg CSD Amount $71.23 Date 11/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBBE, GEORGE W Employer name Town of Urbana Amount $40.56 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELL, NANCY R Employer name SUNY Stony Brook Amount $31.11 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, PAUL S Employer name SUNY Buffalo Amount $53.40 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, LENORE Employer name Central NY Psych Center Amount $0.17 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNCIO, SUSAN M Employer name City of Auburn Amount $13.64 Date 06/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKWOOD, PORTER, JR Employer name Nassau County Amount $19.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, LEONARD O Employer name Nassau Health Care Corp. Amount $312,375.34 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LELE, SHASHIKANT B Employer name Roswell Park Cancer Institute Amount $436,355.77 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHT, ANTHONY M Employer name Central NY Psych Center Amount $0.03 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHTER, MILTON H Employer name Port Authority of NY & NJ Amount $251,054.01 Date 01/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, GEORGE M Employer name NYS Teachers Retirement System Amount $262,008.60 Date 11/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARASIMHAN, NARASIMHAN L Employer name SUNY Health Sci Center Brooklyn Amount $258,489.59 Date 02/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENACH, JORGE L Employer name SUNY Stony Brook Amount $296,311.58 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISNITZER, IVAN M Employer name SUNY Health Sci Center Brooklyn Amount $245,497.14 Date 11/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANTE, THOMAS W Employer name Queens Borough Public Library Amount $248,101.83 Date 10/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, PETER Employer name Town of Clarkstown Amount $206,758.51 Date 02/27/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWER, PETER F Employer name Town of Ramapo Amount $229,266.12 Date 09/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOLZENBERG, EDWARD A Employer name Westchester Health Care Corp. Amount $223,582.85 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCO, AARON P Employer name Port Authority of NY & NJ Amount $233,425.16 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAROSA, JOSEPHINE P Employer name Nassau Health Care Corp. Amount $202,235.04 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERNOW, BARBARA Employer name SUNY Stony Brook Amount $204,414.98 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSTUM, YOUCEF M Employer name Roswell Park Cancer Institute Amount $204,073.83 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIVASHANKAR, GOWRAMMA Employer name Mid-Hudson Psych Center Amount $199,692.00 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENLAND, VINETTE C Employer name Nassau Health Care Corp. Amount $201,678.04 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, JOSEPH C Employer name Port Authority of NY & NJ Amount $201,548.10 Date 01/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VEDDER, KATHLEEN A Employer name Nassau County Amount $195,202.94 Date 09/04/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOMBARDI, FRANCIS J Employer name Port Authority of NY & NJ Amount $199,407.45 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECHAVARRIA, LOUIS A Employer name Port Authority of NY & NJ Amount $197,487.74 Date 01/24/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLIMBERG, STANLEY B Employer name Long Island Power Authority Amount $189,892.92 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHON, PRISCILLA J Employer name New York Public Library Amount $189,818.81 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSAM, DVORAH Employer name Nassau Health Care Corp. Amount $192,820.00 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINEY, ROBERT A Employer name NYS Power Authority Amount $192,044.51 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANEY, WAYNE Employer name Westchester County Amount $191,233.56 Date 04/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DROBNY, JOHN J Employer name Port Authority of NY & NJ Amount $189,660.00 Date 12/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNI, ROBERT J Employer name New York Public Library Amount $189,448.20 Date 06/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVE, WILLIAM J Employer name City of Yonkers Amount $187,268.13 Date 05/08/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, PHILIP W Employer name SUNY Central Admin Amount $186,655.16 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MICHAEL R Employer name Port Authority of NY & NJ Amount $187,065.24 Date 07/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEO, RICHARD G Employer name Hartsdale Fire Dist Commission Amount $187,651.20 Date 10/02/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHOONMAKER, WALTER J Employer name Hartsdale Fire Dist Commission Amount $187,718.28 Date 10/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULLIGAN, HENRY Employer name Suffolk County Amount $184,548.45 Date 07/06/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONWELL, MARY C Employer name New York Public Library Amount $186,379.00 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, JOSEPH J Employer name Port Authority of NY & NJ Amount $185,126.43 Date 10/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFTAN, GERALD W Employer name Nassau Health Care Corp. Amount $183,078.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, SEAN P Employer name City of Yonkers Amount $182,095.24 Date 10/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIRDSALL, WAYNE F Employer name Nassau County Amount $184,498.51 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROSNAN, WILLIAM F Employer name Nassau County Amount $179,856.81 Date 07/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FABIANO, MICHAEL G Employer name Port Authority of NY & NJ Amount $181,233.86 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORBUL, WILLIAM J Employer name Port Authority of NY & NJ Amount $179,875.60 Date 01/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RADHAKRISHNAN, VENKATARAMAN Employer name Mid-Hudson Psych Center Amount $180,762.40 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIZZO, GERARDO Employer name Westchester County Amount $183,753.47 Date 05/07/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRAVES, KATHRYN A Employer name Nassau Health Care Corp. Amount $179,676.95 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURELLI, JAMES M Employer name Nassau County Amount $178,172.94 Date 12/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUMMINGS, BERNARD J Employer name Town of Clarkstown Amount $178,183.79 Date 01/04/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUINN, GREGORY T Employer name Nassau County Amount $179,122.80 Date 04/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC MAHON, PATRICK J Employer name City of Yonkers Amount $179,316.37 Date 01/23/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWBERT, ROBERT M Employer name Nassau County Amount $177,942.33 Date 04/18/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUGGAN, DANIEL E Employer name Village of Old Westbury Amount $177,623.81 Date 06/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAHN, ELSA K Employer name Nassau County Amount $174,802.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, GERALD T Employer name City of Yonkers Amount $176,396.09 Date 12/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, FREDERICK B Employer name Westchester Health Care Corp. Amount $175,428.60 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AZZATA, JOHN J Employer name Nassau County Amount $175,412.91 Date 02/17/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SATTI, VENKATA S Employer name Elmira Psych Center Amount $174,370.84 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHBINDER, DARRELL B Employer name Port Authority of NY & NJ Amount $174,656.01 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, JOHN D Employer name Manhattan Psych Center Amount $174,526.98 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, JAMES D Employer name City of Yonkers Amount $173,451.92 Date 05/27/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name METTEN, STEVEN T Employer name Nassau County Amount $173,104.26 Date 07/05/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORRIGAN, WILLIAM J Employer name Port Authority of NY & NJ Amount $174,326.00 Date 05/10/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARR, HARRY K, III Employer name Port Authority of NY & NJ Amount $173,563.45 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWOHIG, DENNIS P Employer name Port Authority of NY & NJ Amount $172,434.58 Date 05/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYES, MICHAEL T Employer name Nassau County Amount $172,337.94 Date 04/24/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREESE, KENNETH J Employer name Nassau Health Care Corp. Amount $172,811.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOHN F Employer name Port Authority of NY & NJ Amount $172,493.76 Date 03/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRAS, IVAN Employer name Broome County Amount $171,017.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, JAMES G Employer name Port Authority of NY & NJ Amount $171,939.12 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TURK, ROBERT M Employer name Nassau County Amount $171,875.19 Date 10/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PODOLAK, MICHAEL J Employer name Port Authority of NY & NJ Amount $169,986.01 Date 03/22/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LACAPRA, LOUIS J Employer name Port Authority of NY & NJ Amount $169,822.94 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, JOHN E Employer name Suffolk County Amount $170,648.60 Date 07/11/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINOGUE, EILEEN Employer name Northport E Northport Pub Lib Amount $170,132.49 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKOFSKY, GERARD V Employer name Suffolk County Amount $169,772.78 Date 02/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAVADOFF, LAWRENCE Employer name Nassau County Amount $169,739.18 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLYNN, CHARLES A Employer name Village of Lloyd Harbor Amount $168,056.65 Date 11/11/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPECE, JOHN R Employer name Nassau County Amount $168,799.05 Date 03/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILIPPAS, ALEXANDER S Employer name Nassau County Amount $169,224.19 Date 01/06/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUA, ROBERT M Employer name Nassau County Amount $169,684.04 Date 10/03/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FEHSAL, ALAN R Employer name Town of Clarkstown Amount $168,438.83 Date 05/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROTH, SAUL Employer name Nassau County Amount $167,731.79 Date 02/08/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEALING, CATHLEEN L Employer name Bryant Library Amount $167,677.90 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, RICHARD J Employer name City of Yonkers Amount $167,927.04 Date 01/29/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOERLER, RICHARD F Employer name Nassau County Amount $167,749.78 Date 01/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCULLY, KEVIN E Employer name City of Yonkers Amount $167,587.56 Date 07/18/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOUBRASKI, WILLIAM E Employer name Port Authority of NY & NJ Amount $167,083.00 Date 01/19/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUFFY, KENNETH M Employer name Nassau County Amount $166,673.07 Date 02/15/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARICLE, KAREN M Employer name Erie County Medical Cntr Corp. Amount $166,665.40 Date 06/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, VICTORIA C Employer name Port Authority of NY & NJ Amount $166,614.63 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, WILLIAM A Employer name City of Yonkers Amount $166,818.60 Date 11/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HASSETT, KEVIN Employer name Port Authority of NY & NJ Amount $166,792.00 Date 07/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRETT, EDWARD J Employer name City of Yonkers Amount $166,424.91 Date 02/05/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIENZIE, JOHN D Employer name Port Authority of NY & NJ Amount $166,344.06 Date 01/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLIS, WILLIAM E Employer name Port Authority of NY & NJ Amount $166,718.63 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JEFFREY S Employer name Port Authority of NY & NJ Amount $165,922.00 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLASONNO, ROBERT T Employer name Nassau County Amount $165,748.79 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONROY, JOHN A Employer name City of Yonkers Amount $165,353.99 Date 01/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROCCO, ANTHONY W Employer name Nassau County Amount $166,024.42 Date 06/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RHOME, ALAN I Employer name Port Authority of NY & NJ Amount $165,026.07 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, ARNOLD R Employer name Nassau Health Care Corp. Amount $164,997.35 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSE, DONALD F Employer name Nassau County Amount $163,850.71 Date 11/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERWOOD, WILLIAM T, III Employer name Town of Clarkstown Amount $163,657.00 Date 05/28/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEMENTE, CARMINE J Employer name NYS Power Authority Amount $164,264.35 Date 06/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIELS, WILLIAM C Employer name Port Authority of NY & NJ Amount $164,096.99 Date 03/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BACI, WAYNE W Employer name Nassau County Amount $163,290.80 Date 01/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOOMEY, MICHAEL J Employer name Port Authority of NY & NJ Amount $163,549.43 Date 10/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ESSEX, THOMAS J Employer name Nassau County Amount $162,799.55 Date 10/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURTILL, THOMAS M Employer name Town of Clarkstown Amount $163,154.12 Date 03/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCARLATA, CHARLES M Employer name Oceanside Sanitary District #7 Amount $162,917.54 Date 10/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DANIEL C Employer name City of Yonkers Amount $163,330.59 Date 01/12/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RENICK, GARY H Employer name Nassau County Amount $162,424.62 Date 09/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUFAHL, ROBERT W Employer name City of Yonkers Amount $162,674.54 Date 01/12/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCAVERA, DENNIS Employer name Village of Old Westbury Amount $162,034.93 Date 10/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELUCA, MICHAEL M Employer name Nassau Health Care Corp. Amount $162,346.25 Date 03/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, JOSEPH P Employer name Nassau County Amount $163,217.72 Date 01/20/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPUTO, JAY S Employer name Nassau County Amount $162,241.50 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAUMANN, HARRY A Employer name Town of Clarkstown Amount $161,412.12 Date 06/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESMEISTER, GREGG Employer name Nassau County Amount $161,732.57 Date 03/12/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULLER, RICHARD J Employer name Port Authority of NY & NJ Amount $160,524.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONROE, PETER J Employer name Town of Clarkstown Amount $160,958.40 Date 01/13/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHETH, ARUNA Employer name Bronx Psych Center Amount $160,688.71 Date 03/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROGAN, MICHAEL P Employer name Port Authority of NY & NJ Amount $160,660.33 Date 07/09/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHEIN, STEVEN B Employer name Nassau County Amount $160,510.68 Date 06/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUIGNAN, ROBERT J Employer name Nassau County Amount $160,374.88 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULLIGAN, ANNEMARIE C Employer name Port Authority of NY & NJ Amount $160,346.02 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOVERN, MICHAEL H Employer name Nassau County Amount $159,929.19 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, THOMAS B Employer name Nassau County Amount $160,208.21 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONOHUE, PETER J Employer name Nassau County Amount $160,146.58 Date 01/22/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOHERTY, JAMES J Employer name Port Authority of NY & NJ Amount $160,285.62 Date 03/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINSLOW, MARK F Employer name Port Authority of NY & NJ Amount $159,670.26 Date 01/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONRAD, ROSALIND WATMAN Employer name Nassau Health Care Corp. Amount $159,765.51 Date 09/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANISCALCO, RAYMOND N Employer name Port Authority of NY & NJ Amount $159,676.42 Date 03/15/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JANKOWSKI, STEVEN M Employer name Nassau County Amount $159,371.16 Date 04/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PILHOLSKI, ROBERT A Employer name City of Yonkers Amount $159,306.65 Date 09/04/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORAN, THOMAS Employer name Nassau County Amount $159,637.93 Date 07/06/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC NALLY, FRANCIS J Employer name Nassau County Amount $159,570.09 Date 05/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORAWSKI, HENRY J Employer name Port Authority of NY & NJ Amount $158,876.68 Date 07/08/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOSCO, THOMAS L Employer name Port Authority of NY & NJ Amount $158,858.45 Date 02/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANCHUK, PETER Employer name Port Authority of NY & NJ Amount $159,210.94 Date 08/26/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRILL, JOHN D Employer name Port Authority of NY & NJ Amount $159,160.40 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPALBO, NICHOLAS J Employer name City of Yonkers Amount $158,432.41 Date 11/26/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATEL, INDIRA M Employer name Creedmoor Psych Center Amount $158,378.07 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERT E Employer name City of Yonkers Amount $158,848.13 Date 06/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEGALINI, PAUL DANTE Employer name Port Authority of NY & NJ Amount $158,831.49 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, BRIAN J Employer name Nassau County Amount $158,095.83 Date 04/17/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRY, DENNIS R Employer name Nassau County Amount $158,022.18 Date 07/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RINALDI, PETER L Employer name Port Authority of NY & NJ Amount $158,140.44 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, WILLIAM H Employer name Suffolk County Amount $157,683.87 Date 01/07/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC DONALD, STEPHEN J Employer name Nassau County Amount $157,609.06 Date 07/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARA, CHARLES F, JR Employer name City of Yonkers Amount $157,594.80 Date 06/18/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LE CLERC, PAUL Employer name New York Public Library Amount $157,887.48 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINEMAN, STEPHANIE R Employer name Northport E Northport Pub Lib Amount $157,730.81 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEN, STEPHEN R Employer name Nassau County Amount $157,592.21 Date 09/04/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASSARO, VINCENT J Employer name Suffolk County Amount $157,254.96 Date 01/05/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIM, DAVID W Employer name Port Authority of NY & NJ Amount $157,405.64 Date 07/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MENDELSON, MARK J Employer name City of Yonkers Amount $157,574.29 Date 06/12/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COTE, RAYMOND C Employer name Nassau County Amount $157,474.88 Date 06/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'DOHERTY, NIALL F Employer name Port Authority of NY & NJ Amount $157,267.61 Date 04/13/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AULETTA, THOMAS J Employer name Nassau County Amount $157,312.75 Date 05/16/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUNDA, NICHOLAS J Employer name Nassau County Amount $157,201.14 Date 06/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, PATRICK J Employer name Port Authority of NY & NJ Amount $157,170.16 Date 01/25/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YALE, JOAN Employer name Nassau County Amount $157,120.94 Date 08/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASAREALE, ANTHONY L Employer name City of Yonkers Amount $156,731.11 Date 01/23/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDWARDS, TIMOTHY M Employer name City of Glen Cove Amount $156,305.51 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARLATO, ANTHONY P Employer name Port Authority of NY & NJ Amount $156,836.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name INNACE, THOMAS E Employer name Port Authority of NY & NJ Amount $156,759.79 Date 02/18/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIGHE, KEVIN J Employer name City of Yonkers Amount $156,304.51 Date 01/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALONE, EUGENE J, III Employer name Fairview Fire District Amount $156,178.99 Date 07/19/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDRICK, ROBERT Employer name Town of Orangetown Amount $156,519.48 Date 03/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONLON, MICHAEL P Employer name Village of Kensington Amount $155,293.64 Date 03/19/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VARRONE, DOMINICK Employer name Suffolk County Amount $156,018.80 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HASSETT, GEORGE C Employer name Nassau County Amount $155,342.62 Date 06/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHER, WILLIAM E Employer name City of Yonkers Amount $154,993.50 Date 01/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALTMAN, ALEXANDRA Employer name Battery Park City Authority Amount $154,790.90 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSAR, FRANCIS J, JR Employer name City of Yonkers Amount $154,021.20 Date 06/02/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLNER, JUDITH M Employer name Sachem Public Library Amount $155,204.96 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSSINAS, GEORGE, JR Employer name Nassau County Amount $155,052.14 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MICHAEL P Employer name Nassau County Amount $153,898.10 Date 10/24/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAULDINE, DONNA M Employer name Rockland County Amount $153,841.14 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, BRIAN G Employer name Nassau County Amount $153,933.78 Date 09/18/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONALDSON, ROBERT J Employer name Town of Clarkstown Amount $153,619.70 Date 06/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAIOCCO, ANTHONY F, JR Employer name City of Yonkers Amount $153,739.42 Date 01/09/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPENCER, CARL C Employer name Hutchings Psych Center Amount $153,627.66 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTLEIGH, DONALD M Employer name Nassau County Amount $153,440.20 Date 02/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILMORE, GERALD R Employer name Suffolk County Amount $153,568.72 Date 08/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REGAN, JAMES J Employer name City of Yonkers Amount $153,456.14 Date 10/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAPERSTEIN, ALAN Employer name South Beach Psych Center Amount $153,568.96 Date 02/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOBLACH, JAMES G Employer name Nassau County Amount $153,423.17 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI MAGGIO, SALVATORE J Employer name City of Yonkers Amount $153,291.50 Date 01/08/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEISHAHN, JOHN Employer name Suffolk County Amount $153,011.24 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBEK, RICHARD F Employer name Village of Croton-On-Hudson Amount $153,234.58 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEY, THOMAS H Employer name Port Authority of NY & NJ Amount $153,244.72 Date 01/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAUSEO, PAUL W Employer name Nassau County Amount $153,037.75 Date 09/18/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUBELBEISS, EUGENE J Employer name Port Authority of NY & NJ Amount $153,004.78 Date 01/28/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEHMANN, MICHAEL R Employer name Nassau County Amount $152,970.87 Date 01/08/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIETROPAOLO, JOSEPH J Employer name City of Yonkers Amount $152,963.09 Date 08/16/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANGO, NICHOLAS F Employer name Suffolk County Amount $152,245.90 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POTANOVIC, EDWARD C Employer name City of Yonkers Amount $151,914.61 Date 10/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIFRIN, KENNETH I Employer name Port Authority of NY & NJ Amount $152,594.45 Date 04/20/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIERNAN, JOHN M Employer name Port Authority of NY & NJ Amount $152,365.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALLON, JOHN G Employer name Nassau County Amount $151,444.01 Date 09/15/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARQUARDT, PAUL V, JR Employer name Suffolk County Amount $151,624.74 Date 07/11/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BREGMAN, STEVEN H Employer name Bellmore Memorial Library Amount $151,618.08 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, ROBERT C, JR Employer name City of Yonkers Amount $151,350.27 Date 05/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHURMANN, BRUCE E Employer name Nassau County Amount $151,422.60 Date 03/06/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIRBY, FRANK P Employer name Nassau County Amount $151,354.64 Date 02/17/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISCH, JOSEPH Employer name Office NYS Inspector General Amount $151,078.78 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALLONE, FRANK M Employer name Suffolk County Amount $151,349.05 Date 01/24/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIRABELLA, MARIO S Employer name City of Yonkers Amount $151,069.12 Date 01/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRUSZEWSKI, KEVIN Employer name City of Yonkers Amount $151,062.61 Date 08/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BISHOP, ROBERT E Employer name Nassau County Amount $151,068.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOWDELL, DENNIS J Employer name Nassau County Amount $150,877.23 Date 07/19/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUTCH, WILLIAM F Employer name Port Authority of NY & NJ Amount $150,839.37 Date 01/28/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRANCYNGER, DAVID W Employer name City of Yonkers Amount $150,673.66 Date 03/24/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARBONARO, DANIEL A Employer name Port Authority of NY & NJ Amount $150,597.53 Date 02/11/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELZ, EDWARD Employer name NYS Power Authority Amount $149,880.77 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SBARRA, ROBERT C Employer name Port Authority of NY & NJ Amount $150,470.42 Date 01/25/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGUIRE, RICHARD A Employer name Nassau County Amount $149,779.56 Date 04/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRUCKENTHAL, ERIC A Employer name Village of Northport Amount $150,388.67 Date 09/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GATO, FRANK J Employer name Port Authority of NY & NJ Amount $150,247.83 Date 01/26/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKUNAS, DIANE D Employer name Nassau County Amount $149,756.52 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURA, JOHN R Employer name Nassau County Amount $149,639.29 Date 06/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CAULEY, WILLIAM Employer name Fairview Fire District Amount $149,452.78 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEARY, THOMAS F Employer name City of Yonkers Amount $149,367.47 Date 09/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'BRIEN, TERRENCE G Employer name Nassau County Amount $149,633.59 Date 10/14/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANGELO, ANTHONY J Employer name Nassau County Amount $149,561.86 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, PETER J Employer name Suffolk County Amount $149,291.85 Date 04/13/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGARVEY, JOHN J Employer name Suffolk County Amount $149,214.27 Date 07/07/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZELAZNY, ANTHONY S Employer name Nassau County Amount $149,077.58 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAIT, LYNN H Employer name NYS Power Authority Amount $149,040.93 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETWILLER, GREGORY Employer name Nassau County Amount $149,199.97 Date 06/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNES, BRENDAN W Employer name Nassau County Amount $149,211.77 Date 10/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURYEE, BRUCE W Employer name Nassau County Amount $149,182.02 Date 09/09/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAL, ANDREW, JR Employer name Nassau County Amount $149,026.50 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENTHAL, LEWIS E Employer name SUNY Buffalo Amount $148,838.95 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, KEVIN A Employer name Nassau County Amount $148,671.22 Date 10/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEISBERG, DANIEL M Employer name Town of Clarkstown Amount $148,574.21 Date 01/27/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOYLE, ROBERT P Employer name Suffolk County Amount $148,761.34 Date 07/12/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALIA, ROBERT L Employer name Port Authority of NY & NJ Amount $148,695.57 Date 01/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEARNED, GARY N Employer name Nassau County Amount $148,196.68 Date 06/22/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC HALE, WILLIAM J Employer name Nassau County Amount $148,432.98 Date 04/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYER, RICHARD A Employer name Nassau County Amount $148,254.92 Date 05/08/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAY, JOHN H, JR Employer name Nassau County Amount $147,987.35 Date 09/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRISCOLL, ROBERT M Employer name Port Authority of NY & NJ Amount $147,834.23 Date 07/06/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELL, PAUL F Employer name Nassau County Amount $148,168.18 Date 01/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CAFFREY, CORNELIUS Employer name City of Yonkers Amount $147,946.59 Date 10/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARLINE, JOSEPH J Employer name NYS Power Authority Amount $148,042.68 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, PATRICK J Employer name City of Glen Cove Amount $147,705.00 Date 09/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNOLLY, JOHN A Employer name Westchester County Amount $147,700.42 Date 03/10/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINNERLY, JAMES E Employer name City of Yonkers Amount $147,222.57 Date 01/04/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAMULARI, ANTHONY Employer name Nassau County Amount $147,621.74 Date 10/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOJNOWSKI, KENNETH H Employer name Port Authority of NY & NJ Amount $147,400.32 Date 03/29/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLORIE, MICHAEL P Employer name Port Authority of NY & NJ Amount $147,205.80 Date 08/08/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODEN, JOHN F Employer name Nassau County Amount $147,194.24 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOTZLER, PAUL P Employer name Port Authority of NY & NJ Amount $147,001.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, PATRICK J Employer name Nassau County Amount $147,075.33 Date 01/20/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEFFENS, ALAN J Employer name Nassau County Amount $146,822.93 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRACCHIOLO, ANTHONY G Employer name Port Authority of NY & NJ Amount $146,447.34 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITTELMAN, JOAN Employer name SUNY Health Sci Center Brooklyn Amount $146,528.65 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, JAMES E Employer name Battery Park City Authority Amount $146,543.40 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAIN, EUGENE J Employer name City of Yonkers Amount $146,413.01 Date 01/08/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEMING, MICHAEL J Employer name Nassau County Amount $146,380.29 Date 09/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPRARO, RICHARD J, JR Employer name City of Yonkers Amount $146,192.05 Date 01/13/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ERICKSON, ELVIN P Employer name Port Authority of NY & NJ Amount $146,309.91 Date 01/20/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEFFERS, STCLAIR N Employer name Port Authority of NY & NJ Amount $146,272.61 Date 08/16/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONOHUE, KEVIN J Employer name Nassau County Amount $146,111.51 Date 10/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANNON, LORRAINE A Employer name Nassau County Amount $146,116.84 Date 12/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARMACIDA, PHILIP Employer name City of Yonkers Amount $146,430.94 Date 08/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SELIGMAN, GILBERT K Employer name Nassau County Amount $146,009.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, MARIAN P Employer name Manhasset Public Library Amount $146,103.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, GEORGE C Employer name City of Yonkers Amount $146,150.08 Date 02/24/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURTON, JOSEPH, JR Employer name Village of Ossining Amount $146,111.29 Date 01/01/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOVE, ANNE M Employer name Supreme Ct-1st Civil Branch Amount $145,993.17 Date 11/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCA, JOSEPH A Employer name City of Yonkers Amount $146,088.14 Date 04/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC IVER, RICHARD F Employer name Nassau County Amount $145,955.14 Date 05/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNTER, JOHN P Employer name Nassau County Amount $145,725.37 Date 03/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE GRAZIANO, STEVEN J Employer name Nassau County Amount $145,839.01 Date 04/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRY, WILLIAM J Employer name Nassau County Amount $145,795.08 Date 01/11/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN, CATHERINE Employer name New York Public Library Amount $145,785.15 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIESCH, WALTER Employer name Nassau County Amount $145,679.40 Date 09/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHAH, INTEZAR H Employer name Mid-Hudson Psych Center Amount $145,566.33 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, WILLIAM A Employer name City of Yonkers Amount $145,515.91 Date 12/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALY, DANIEL Employer name City of Yonkers Amount $145,616.45 Date 02/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VARRICCHIO, NEIL C Employer name Nassau County Amount $145,567.27 Date 12/12/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAUB, HERBERT E Employer name Nassau County Amount $145,600.22 Date 01/08/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC EVOY, JOHN P Employer name Port Authority of NY & NJ Amount $145,507.03 Date 01/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUERBO, ROBERT L Employer name Nassau County Amount $145,494.36 Date 03/14/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POULOS, STEPHEN Employer name Nassau County Amount $145,339.00 Date 12/03/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEA, MICHAEL P Employer name Nassau County Amount $145,290.00 Date 09/18/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COMPITELLO, THOMAS P Employer name Suffolk County Amount $145,153.00 Date 02/23/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, JAMES C Employer name Suffolk County Amount $145,485.43 Date 11/12/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONZALEZ, LUIS A Employer name Supreme Court Justices Amount $145,398.95 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, GREGORY J Employer name Nassau County Amount $145,073.39 Date 06/01/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARDINALE, LISA J Employer name Nassau County Amount $145,131.14 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANDEL, MARK Employer name Village of Sands Point Amount $144,690.47 Date 07/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYCE, GREGORY Employer name Nassau County Amount $144,652.05 Date 07/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIRACO, WILLIAM M Employer name Village of Mamaroneck Amount $144,628.61 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONSIGNORE, MICHAEL S Employer name Nassau County Amount $144,489.92 Date 02/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIPSKY, CHARLES I Employer name NYS Power Authority Amount $144,834.42 Date 06/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTARD, DAVID L Employer name Port Authority of NY & NJ Amount $144,857.53 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KESSLER, GEORGE H Employer name Nassau County Amount $144,461.52 Date 11/12/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCARAMUZZO, STEPHEN N Employer name City of Yonkers Amount $144,335.33 Date 01/12/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENOCH, STEPHEN P Employer name Suffolk County Amount $144,456.91 Date 03/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLEY, JOE B Employer name Port Authority of NY & NJ Amount $144,388.00 Date 01/08/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEATHER, JOSEPH J Employer name Port Authority of NY & NJ Amount $144,317.81 Date 07/10/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPIRITIS, GLEN L Employer name Hempstead Community Dev Agcy Amount $144,033.22 Date 11/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCHIO, ITALO J Employer name Port Washington Water District Amount $143,960.91 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, DENNIS W Employer name Nassau County Amount $144,057.07 Date 10/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLAR, RONALD C Employer name Nassau County Amount $144,096.80 Date 04/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARLSTROM, RICHARD Employer name Nassau County Amount $143,916.88 Date 07/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIAMBRONE, SAMUEL M Employer name Nassau County Amount $143,641.68 Date 10/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARVER, JAMES P Employer name Nassau County Amount $143,630.92 Date 01/20/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OH, YOUNG R Employer name Buffalo Psych Center Amount $143,595.35 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUDMUNDSEN, GEORGE J Employer name Nassau County Amount $143,578.60 Date 02/13/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FURLONG, PATRICIA A Employer name Bellmore Memorial Library Amount $143,712.45 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNST, DONALD H Employer name Nassau County Amount $143,878.59 Date 05/11/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARINO, JOSEPH J Employer name Nassau County Amount $143,538.62 Date 07/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAC WHIRTER, JAMES Employer name Hartsdale Fire Dist Commission Amount $143,516.20 Date 09/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RE, CARL F Employer name Nassau County Amount $143,325.55 Date 05/08/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARON, ROBERT M Employer name Port Authority of NY & NJ Amount $143,276.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARANCS, JOHN Employer name Village of Kings Point Amount $143,231.64 Date 06/12/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BECHNER, ROBERT L Employer name Port Authority of NY & NJ Amount $143,405.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, ROBERT G, JR Employer name Nassau County Amount $143,490.08 Date 12/21/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONNELLY, MICHAEL P Employer name Nassau County Amount $143,120.77 Date 01/09/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLYNN, THOMAS F Employer name Nassau County Amount $143,211.22 Date 02/13/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROSPERO, STEPHEN N Employer name Port Authority of NY & NJ Amount $143,145.03 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERDOMO, BORIS Employer name Port Authority of NY & NJ Amount $142,903.72 Date 01/29/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERGER, JULIUS Employer name SUNY Health Sci Center Brooklyn Amount $142,851.55 Date 02/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOSEPH T Employer name Nassau County Amount $143,056.34 Date 07/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GUIGAN, ROBERT W Employer name Nassau County Amount $142,997.62 Date 10/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSES, GREGORY M Employer name Village of Freeport Amount $142,517.17 Date 03/24/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORDELLA, VINCENT, JR Employer name Nassau County Amount $142,724.12 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGURN, THOMAS P Employer name Westchester County Amount $142,849.53 Date 06/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOSKOCZ, HENRY S Employer name Port Authority of NY & NJ Amount $142,723.99 Date 01/29/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TALLON, KENNETH A Employer name Port Authority of NY & NJ Amount $142,434.32 Date 02/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTER, SYLVESTER C Employer name City of Yonkers Amount $142,367.03 Date 01/19/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORAY, WALTER P, JR Employer name City of Yonkers Amount $142,167.52 Date 01/27/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOHLEN, BRUCE D Employer name Port Authority of NY & NJ Amount $142,346.00 Date 08/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSEN, PETER C Employer name Port Authority of NY & NJ Amount $142,205.85 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, THOMAS C Employer name City of Yonkers Amount $142,314.19 Date 01/08/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLY, JOHN R Employer name Nassau County Amount $142,034.70 Date 03/20/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIRTANEN, JOHN W Employer name NYS Teachers Retirement System Amount $142,183.46 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRIERE, WILFRED Employer name Port Authority of NY & NJ Amount $142,077.01 Date 02/14/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN, DONALD G Employer name SUNY Central Admin Amount $141,847.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANDOLFO, JOHN Employer name Nassau County Amount $141,896.27 Date 08/11/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATTERSON, RICHARD T Employer name Nassau County Amount $141,847.65 Date 06/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNETT, THOMAS K Employer name City of Yonkers Amount $141,506.49 Date 03/13/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VICARI, MICHAEL F Employer name Hartsdale Fire Dist Commission Amount $141,602.39 Date 12/09/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TULLY, PAUL A Employer name Nassau County Amount $141,840.88 Date 07/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAYBERRY, JAMES T Employer name Village of Old Westbury Amount $141,731.73 Date 06/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALTINGS, ERIK C Employer name Nassau County Amount $141,625.84 Date 02/21/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC MAHON, EUGENE P Employer name NY Institute Special Education Amount $141,491.50 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, FREDERICK E Employer name Nassau County Amount $141,504.58 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOVE, ENID Employer name Supreme Ct-1st Civil Branch Amount $141,230.61 Date 11/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHALE, JAMES P Employer name Nassau County Amount $141,229.28 Date 07/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GARRY, MICHAEL M Employer name Port Authority of NY & NJ Amount $141,479.94 Date 07/13/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICELLI, THOMAS M Employer name Rockland County Amount $141,282.36 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAASE, H KENNETH Employer name NYS Power Authority Amount $141,243.00 Date 12/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELO, CHARLES T Employer name Town of Clarkstown Amount $141,392.91 Date 03/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOLFGANG, PENNY M Employer name Supreme Court Justices Amount $141,224.76 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHER, WILLIAM F Employer name Office of Court Admin Normal Amount $141,132.36 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZ, STEVEN A Employer name Nassau County Amount $141,029.47 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLATT, KENNETH Employer name Dutchess County Amount $141,001.99 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMANN, CHRISTOPHER C Employer name Port Authority of NY & NJ Amount $141,105.37 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSAK, DONALD A Employer name NYS Power Authority Amount $141,213.81 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGRASSE, LELAND Employer name Supreme Court Justices Amount $140,996.01 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODYEAR, CHRISTOPHER P Employer name Town of Clarkstown Amount $141,217.65 Date 07/05/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GINN, PETER A Employer name Nassau County Amount $140,860.80 Date 03/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAJU, LINGA Employer name Long Island Dev Center Amount $140,848.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARKEY, JOHN J, JR Employer name Nassau County Amount $140,965.00 Date 01/15/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANDIERA, MARK A Employer name Suffolk County Amount $140,800.20 Date 01/05/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAGAJA, DEBBIE L Employer name Village of Freeport Amount $140,851.78 Date 09/02/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILBRIDE, HOLLYE I Employer name Suffolk County Amount $140,795.08 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANUZZI, ROGER C Employer name Nassau County Amount $140,778.39 Date 08/24/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, TERENCE F Employer name Town of Orangetown Amount $140,770.00 Date 05/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEER, DAVID F Employer name Suffolk County Amount $140,752.71 Date 02/27/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARASYM, RICHARD H Employer name Nassau County Amount $140,585.23 Date 01/24/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZHARRIS, MICHAEL P Employer name Suffolk County Amount $140,577.41 Date 07/06/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRASER, ALFRED Employer name Port Authority of NY & NJ Amount $140,682.36 Date 02/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWANA, NICHOLAS J Employer name Port Authority of NY & NJ Amount $140,748.28 Date 01/17/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATIL, PUSHPA S Employer name Central NY Psych Center Amount $140,663.20 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELILLO, MICHAEL J Employer name City of Yonkers Amount $140,448.27 Date 05/24/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARD, JAMES B Employer name Nassau County Amount $140,444.31 Date 10/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKOPEK, JAMES J Employer name Nassau County Amount $140,515.33 Date 09/03/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REULBACH, ROBERT Employer name Nassau County Amount $140,386.05 Date 11/09/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COTIGNOLA, FRANK, JR Employer name Port Authority of NY & NJ Amount $140,438.08 Date 05/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HODGES, WARREN A Employer name Port Authority of NY & NJ Amount $140,234.11 Date 01/20/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHOELLE, ROBERT L, JR Employer name Village of Garden City Amount $140,191.84 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIESCHEN, JOHN H Employer name Nassau County Amount $140,313.30 Date 09/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, STEVEN G Employer name Nassau County Amount $140,266.94 Date 10/07/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEITH, RICHARD B Employer name Port Authority of NY & NJ Amount $140,200.07 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANDATO, JOHN Employer name City of Glen Cove Amount $140,077.89 Date 03/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORELLI, ANTHONY M Employer name Port Authority of NY & NJ Amount $140,178.29 Date 01/24/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARGENTINO, ANTHONY J Employer name City of Yonkers Amount $140,174.14 Date 10/04/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RHOADS, JAMES P Employer name Suffolk County Amount $140,029.84 Date 09/16/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMMER, JAMES T Employer name City of Yonkers Amount $140,022.52 Date 02/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FABRIZIO, MICHAEL P Employer name City of Yonkers Amount $140,004.08 Date 01/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GATTA, GEORGE, JR Employer name Suffolk County Amount $139,882.20 Date 02/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, EDWARD J Employer name NYC Judges Amount $139,941.05 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PRIMA, RONALD Employer name Nassau County Amount $139,787.23 Date 01/04/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREULICH, WILLIAM A Employer name Nassau County Amount $139,745.61 Date 06/24/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIELB, GEORGE Employer name City of Yonkers Amount $139,745.81 Date 01/20/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORMAN, JOHN J Employer name Port Authority of NY & NJ Amount $139,650.01 Date 01/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYCE, JOHN Employer name SUNY Health Sci Center Brooklyn Amount $139,739.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLL, KEVIN J Employer name Village of Freeport Amount $139,730.95 Date 07/12/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ATCHISON, ROBERT C Employer name Nassau County Amount $139,671.17 Date 09/23/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN, KYRAN V Employer name City of Yonkers Amount $139,619.10 Date 07/18/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECOTIS, PAUL A Employer name Long Island Power Authority Amount $139,541.08 Date 06/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESCIORA, SUSAN M Employer name Hewlett Woodmere Pub Library Amount $139,304.59 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANTOR, GREGORY R Employer name City of Yonkers Amount $139,196.97 Date 06/07/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROGERS, CHRISTOPHER P Employer name Port Authority of NY & NJ Amount $139,375.95 Date 04/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NARDO, ROBERT Employer name Nassau County Amount $139,455.15 Date 01/27/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOFFMAN, JOHN A Employer name City of Yonkers Amount $139,309.66 Date 06/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDBERG, JOEL M Employer name NYC Judges Amount $139,128.31 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, PETER H Employer name Hartsdale Fire Dist Commission Amount $139,077.53 Date 08/06/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHANSEN, LAWRENCE A Employer name NYS Teachers Retirement System Amount $138,958.82 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, DONALD G Employer name City of Yonkers Amount $138,936.78 Date 01/26/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAYES, RICHARD J Employer name Nassau County Amount $139,025.17 Date 09/08/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KROEPPEL, WARREN D Employer name Port Authority of NY & NJ Amount $139,053.32 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, RUSSELL D Employer name Nassau County Amount $138,851.21 Date 06/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENSON, THOMAS J Employer name Nassau County Amount $138,893.26 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMYTH, JAMES J Employer name Port Authority of NY & NJ Amount $138,874.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALEY, FRANK Employer name Department of Health Amount $138,787.59 Date 04/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, STEPHEN R Employer name Suffolk County Amount $138,788.35 Date 01/11/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALDARELLI, MICHAEL J Employer name Suffolk County Amount $138,846.13 Date 01/02/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE MARTINIS, JOHN A Employer name Nassau County Amount $138,610.52 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHEPIS, RONALD R Employer name Nassau County Amount $138,716.34 Date 07/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FABISZAK, ROBERT S Employer name Port Authority of NY & NJ Amount $138,712.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC DEVITT, JOHN M Employer name Port Authority of NY & NJ Amount $138,485.88 Date 01/29/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURUVILLA, MANJUMMELKUDIYIL P Employer name Pilgrim Psych Center Amount $138,480.00 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORNER, GEORGE J Employer name Port Authority of NY & NJ Amount $138,691.58 Date 06/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, KEVIN Employer name Fairview Fire District Amount $138,502.66 Date 08/23/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAIETTO, JULIAN A Employer name Nassau County Amount $138,557.84 Date 02/21/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENNETT, TRACY S Employer name SUNY College At Fredonia Amount $138,404.12 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, RICHARD M Employer name Nassau County Amount $138,286.74 Date 09/03/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDDARD, ROY H Employer name Nassau County Amount $138,195.82 Date 07/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRALTON, GERARD M Employer name Village of Amityville Amount $138,167.78 Date 07/04/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERVAN, ROBERT P, JR Employer name Suffolk County Amount $138,252.96 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORSI, RICHARD S Employer name Nassau County Amount $138,228.07 Date 09/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLOUGHBY, RONALD A Employer name Port Authority of NY & NJ Amount $138,064.00 Date 02/27/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENTHAL, SANDA Employer name Nassau Health Care Corp. Amount $138,119.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWULA, ANDREW M Employer name Nassau County Amount $138,135.03 Date 07/27/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODWARD, MICHAEL E Employer name Village of Freeport Amount $138,082.96 Date 11/26/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGOVERN, ALLEN P Employer name Nassau County Amount $137,943.28 Date 06/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURTISS, LYNDA A Employer name Nassau County Amount $137,941.04 Date 02/06/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAIN, KEVIN T Employer name Suffolk County Amount $138,043.45 Date 07/13/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IANNUCCI, MARK D Employer name City of Yonkers Amount $137,998.02 Date 08/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, STEPHEN J Employer name Nassau County Amount $137,918.00 Date 12/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEIM, BARBARA A Employer name Port Authority of NY & NJ Amount $137,866.56 Date 01/27/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYER, DANIEL T Employer name Suffolk County Amount $137,923.49 Date 01/04/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KENDRICK, SCOTT K Employer name Nassau County Amount $137,937.12 Date 01/20/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAIG, KEVIN J Employer name Nassau County Amount $137,822.57 Date 11/13/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, LYNETTE Employer name Port Authority of NY & NJ Amount $137,821.04 Date 02/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PESTKA, JOANNA M Employer name New York Public Library Amount $137,734.48 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDDETT, KENNETH E Employer name Senate Special Annual Payroll Amount $137,720.02 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, FRANK A Employer name City of Yonkers Amount $137,766.43 Date 01/23/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRANT, JOHN J Employer name Port Authority of NY & NJ Amount $137,774.95 Date 01/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAPALEO, LOUIS M Employer name City of Yonkers Amount $137,745.39 Date 09/14/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDERSON, BARBARA W Employer name Health Research Inc Amount $137,638.53 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAFFREY, BERNARD F Employer name Supreme Court Justices Amount $137,677.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUANE, MARTIN J Employer name Port Authority of NY & NJ Amount $137,658.64 Date 04/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, MARK E Employer name Suffolk County Amount $137,622.43 Date 04/06/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRABUCCO, HENRY A Employer name City of Yonkers Amount $137,459.44 Date 10/01/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WETZEL, LORRAINE M Employer name Town of Orangetown Amount $137,454.33 Date 04/04/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SISINNI, JEANNE F Employer name Nassau County Amount $137,625.39 Date 01/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEINMULLER, GLENN A Employer name Nassau County Amount $137,431.21 Date 11/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREULICH, JOHN W Employer name Nassau County Amount $137,431.02 Date 01/09/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUHN, MICHAEL R Employer name Nassau County Amount $137,208.00 Date 12/23/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI LENA, MICHAEL A Employer name Nassau County Amount $137,184.00 Date 01/07/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KROMHOLZ, WALTER N Employer name Nassau Health Care Corp. Amount $137,410.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, JOHN N Employer name Suffolk County Amount $137,415.64 Date 04/25/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALTINGS, CHRISTOPHER J Employer name Nassau County Amount $137,141.33 Date 05/11/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'LOUGHLIN, WILLIAM J Employer name Nassau County Amount $137,407.83 Date 02/13/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORACE, EDMUND J Employer name Nassau County Amount $137,102.36 Date 01/23/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZPATRICK, JOHN B Employer name Port Authority of NY & NJ Amount $137,048.69 Date 09/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMOLA, FRANCIS A Employer name Port Authority of NY & NJ Amount $137,077.48 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, WILLIAM J Employer name Port Authority of NY & NJ Amount $137,362.13 Date 07/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUTCH, EDWARD C Employer name Port Authority of NY & NJ Amount $136,808.05 Date 03/24/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOLAN, EDWARD R Employer name Town of Ramapo Amount $136,954.71 Date 12/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALGANO, ROBERT D Employer name Nassau County Amount $136,862.92 Date 05/15/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VASELY, PAUL E Employer name City of Yonkers Amount $136,738.18 Date 07/20/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BABINSKI, THOMAS B Employer name Nassau County Amount $136,706.98 Date 01/23/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANGIAMELE, ROY J Employer name Nassau County Amount $136,777.97 Date 04/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURDETTE, ARTHUR L, JR Employer name Village of Freeport Amount $136,745.00 Date 03/23/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAPOLI, ROBERT F Employer name Nassau County Amount $136,678.83 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ALAN E Employer name Dept Transportation Region 5 Amount $136,698.65 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIN, JENHO Employer name Nassau Health Care Corp. Amount $136,545.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DENNIS J Employer name Suffolk County Amount $136,458.00 Date 01/23/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARIANO, JOHN M Employer name Port Authority of NY & NJ Amount $136,587.15 Date 10/07/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUTERSLOH, WILLIAM F Employer name Nassau County Amount $136,597.59 Date 08/02/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANCUSO, RICHARD Employer name Port Authority of NY & NJ Amount $136,564.16 Date 01/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REY, AZUCENA C Employer name Pilgrim Psych Center Amount $136,390.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGI, RAYMOND M Employer name Nassau County Amount $136,453.48 Date 05/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CODY, DOUGLAS S Employer name SUNY College Techn Farmingdale Amount $136,421.79 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREXEL, THOMAS G Employer name City of Yonkers Amount $136,339.72 Date 01/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, WILLIAM Employer name Port Authority of NY & NJ Amount $136,349.70 Date 07/08/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLDIGG, THOMAS R Employer name Nassau County Amount $136,372.87 Date 07/06/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENG, CHRISTIAN Employer name Port Authority of NY & NJ Amount $136,287.61 Date 07/12/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name D'ALESSANDRO, ARTHUR J Employer name Nassau County Amount $136,273.75 Date 11/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORLANDI, JOSEPH A Employer name Town of Clarkstown Amount $136,312.08 Date 05/27/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEISS, EDWARD P Employer name City of Yonkers Amount $136,287.87 Date 09/18/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOGIUDICE, ANTHONY J Employer name Fairview Fire District Amount $136,313.51 Date 05/16/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, EDWIN Employer name Port Authority of NY & NJ Amount $136,258.42 Date 01/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHALAK, JEFFREY D Employer name City of Yonkers Amount $136,220.53 Date 05/21/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALCO, LOUIS, III Employer name Rockland County Amount $136,125.54 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCURIO, MICHAEL A Employer name City of Yonkers Amount $136,075.06 Date 04/27/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLANAGAN, WILLIAM G Employer name Nassau County Amount $136,131.85 Date 03/02/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAURSEN, RICHARD T Employer name Nassau County Amount $136,196.53 Date 09/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALDWELL, ROBERT J Employer name Nassau County Amount $136,039.68 Date 01/03/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PONZO, ROBERT Employer name Suffolk County Amount $136,033.79 Date 07/13/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, ROBERT A Employer name Suffolk County Amount $135,976.08 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUYACK, RICHARD R Employer name City of Yonkers Amount $135,971.35 Date 09/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, PETER E Employer name Dept Transportation Region 6 Amount $136,030.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIGRO, AUGUSTINE J Employer name City of Yonkers Amount $136,001.52 Date 07/18/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIANCARELLI, THOMAS P Employer name Nassau County Amount $135,983.90 Date 01/09/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STALEY, BRIAN G Employer name Port Washington Police Dist Amount $135,968.90 Date 03/02/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLO, JOHN Employer name Nassau County Amount $135,960.15 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMETH, ROBERT H Employer name Nassau County Amount $135,933.72 Date 02/05/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMAREST, CAROLYN E Employer name Supreme Court Justices Amount $135,902.14 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BETTY J Employer name NYC Judges Amount $135,901.98 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAMES E, JR Employer name Nassau County Amount $135,848.86 Date 07/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABKARI, SHASHIKALA Employer name Rockland Psych Center Amount $135,824.32 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCOTT, KEITH Employer name Port Authority of NY & NJ Amount $135,897.68 Date 06/06/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUDWIG, GEORGE R Employer name Nassau County Amount $135,852.68 Date 10/03/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIPULLONE, SHIRLEY A Employer name Port Authority of NY & NJ Amount $135,809.97 Date 03/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POHMER, WILLIAM P Employer name Nassau County Amount $135,821.50 Date 04/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRENT, ROBERT F Employer name Nassau County Amount $135,810.76 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHUCKMANN, WILLIAM E Employer name Hicksville Water District Amount $135,705.60 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, ROBERT A Employer name Port Authority of NY & NJ Amount $135,703.22 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, KATHARINE F Employer name Hsc At Syracuse-Hospital Amount $135,748.47 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, CARL Employer name Nassau County Amount $135,724.12 Date 11/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAINE, DENNIS J Employer name Suffolk County Amount $135,613.01 Date 07/06/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYLE, KEITH F Employer name Nassau County Amount $135,511.74 Date 02/25/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SARNATARO, JAMES V Employer name Nassau County Amount $135,652.24 Date 03/18/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENITEZ, PETER J Employer name NYC Judges Amount $135,614.26 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, GRACIA J Employer name Pilgrim Psych Center Amount $135,497.68 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDRICH, GREGORY R Employer name Nassau County Amount $135,338.30 Date 03/19/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROITMAN, ANDREA Employer name Port Authority of NY & NJ Amount $135,103.40 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JAMES M Employer name BOCES Westchester Sole Supvsry Amount $135,070.73 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURETT, SUSAN D Employer name Port Authority of NY & NJ Amount $135,289.78 Date 09/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KEVITT, LAWRENCE J, JR Employer name Port Authority of NY & NJ Amount $135,152.45 Date 03/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHMIDT, STEPHEN J Employer name Nassau County Amount $135,235.39 Date 10/22/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHOENIG, ROBERT G Employer name Nassau County Amount $135,059.98 Date 06/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDNARTZ, DANIEL F Employer name Nassau County Amount $134,985.85 Date 07/05/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATUZA, PETER A Employer name Nassau County Amount $134,854.00 Date 06/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUSCARNERA, VINCENT J Employer name Nassau County Amount $134,852.57 Date 02/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHONEY, JOSEPH G Employer name City of Yonkers Amount $134,888.17 Date 09/06/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINGH, JAGJEET K Employer name Pilgrim Psych Center Amount $134,902.54 Date 07/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGGERI, MICHAEL P Employer name Nassau County Amount $134,774.62 Date 06/19/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FILIBERTO, PATRICIA M Employer name 10th Dist. Suffolk Co Judges Amount $134,753.07 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARO, FELICE M Employer name Port Authority of NY & NJ Amount $134,747.92 Date 03/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNNE, THOMAS A, JR Employer name Port Authority of NY & NJ Amount $134,665.00 Date 01/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FEINBERG, SANDRA L Employer name Middle Country Public Library Amount $134,646.38 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, DENNIS T Employer name Hewlett-Woodmere UFSD Amount $134,627.07 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTY, EDWARD W, III Employer name 10th Dist. Nassau Co Judges Amount $134,731.86 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, MICHAEL F Employer name Nassau County Amount $134,683.66 Date 07/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, STEPHEN C Employer name Nassau County Amount $134,608.86 Date 10/18/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OVERTON, JAMES P Employer name Town of Southampton Amount $134,529.40 Date 04/16/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRUZ, ROLAND Employer name Nassau County Amount $134,622.04 Date 01/02/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZIKA, WILLIAM J, JR Employer name Port Authority of NY & NJ Amount $134,423.53 Date 01/18/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURI, AMJED I Employer name City of Yonkers Amount $134,373.13 Date 07/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOK, BRENT J, JR Employer name Nassau County Amount $134,424.11 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORGAN, MICHAEL D Employer name SUNY Central Admin Amount $134,460.24 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGGIANO, PATRICK G Employer name Port Authority of NY & NJ Amount $134,352.60 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZA, ANDREW J Employer name Nassau County Amount $134,343.74 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, THOMAS D Employer name City of Glen Cove Amount $134,326.60 Date 10/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOWRY, KEVIN Employer name Nassau County Amount $134,259.95 Date 10/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANDLOV, ROBERT D Employer name Nassau County Amount $134,209.13 Date 09/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELVIN, CHRISTOPHER A Employer name City of Yonkers Amount $134,135.75 Date 10/04/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIDLEY, MARYANNE Employer name NYS Dormitory Authority Amount $134,278.30 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATHPALIA, SALIL Employer name Central NY Psych Center Amount $134,266.45 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, JAMES H Employer name Nassau County Amount $134,040.02 Date 05/23/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEASY, ROBERT J Employer name NYS Power Authority Amount $134,276.52 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LAWRENCE T Employer name City of Yonkers Amount $134,087.46 Date 07/17/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAWFORD, MICHAEL F Employer name Nassau County Amount $133,852.76 Date 11/07/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CICCOLELLO, JOANNE Employer name Port Authority of NY & NJ Amount $133,812.09 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHER, PAMELA M Employer name Nassau County Amount $133,906.88 Date 09/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCIALO, JOHN R Employer name City of Yonkers Amount $133,991.31 Date 12/21/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALBOHN, DONALD F Employer name Nassau County Amount $133,827.01 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOULD, ROBERT A, JR Employer name Suffolk County Amount $133,809.00 Date 01/03/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEERING, CHRISTOPHER M Employer name City of Yonkers Amount $133,661.35 Date 10/18/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLANTHORN, MARY B Employer name Nassau County Amount $133,619.89 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUKA, ROBERT M Employer name Nassau County Amount $133,800.96 Date 01/09/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELLIS, ARNOLD M Employer name NYS Power Authority Amount $133,778.10 Date 01/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, EDWARD M Employer name City of Yonkers Amount $133,478.40 Date 01/22/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNTER, ALEXANDER W, JR Employer name Supreme Court Justices Amount $133,548.61 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JOSEPH W Employer name City of Yonkers Amount $133,730.25 Date 12/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALZINGER, SUZANNE Employer name NYS Psychiatric Institute Amount $133,527.99 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMENEMY, BRYAN T Employer name Suffolk County Amount $133,437.56 Date 01/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, CHRIS M Employer name Nassau County Amount $133,506.46 Date 01/03/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, KEVIN P Employer name Port Authority of NY & NJ Amount $133,439.92 Date 08/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLLERT, FREDERICK B Employer name Long Island Power Authority Amount $133,358.38 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMOUR, EDDIE LEE Employer name City of Yonkers Amount $133,302.72 Date 12/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KATZ, STANLEY B Employer name Supreme Court Justices Amount $133,389.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MATTHEW J Employer name City of Yonkers Amount $133,377.49 Date 08/21/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILL, JOHN T Employer name Nassau County Amount $133,296.35 Date 09/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COFIELD, MORRIS E Employer name Port Authority of NY & NJ Amount $133,264.94 Date 01/28/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRUGLIO, EDWARD V, JR Employer name Nassau County Amount $133,071.49 Date 06/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOBBY, DONALD J, JR Employer name Village of Amityville Amount $133,064.06 Date 06/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, LENNIE Employer name Division of State Police Amount $133,053.28 Date 04/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERMANN, JOHN T Employer name Nassau County Amount $133,165.61 Date 06/13/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAITE, CHRISTOPHER A Employer name Thruway Authority Amount $133,220.94 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFUCCI, MICHAEL A Employer name Suffolk County Amount $132,986.97 Date 07/02/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAXI, RASHMIKANT K Employer name Nassau Health Care Corp. Amount $133,040.09 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, ROBERT J Employer name City of Yonkers Amount $132,808.00 Date 01/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EPPS, LISA Employer name Queens Borough Public Library Amount $132,912.48 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECKLER, LAWRENCE M Employer name Niagara Frontier Trans Auth Amount $132,968.49 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBALL, KEVIN J Employer name Roswell Park Cancer Institute Amount $132,860.25 Date 10/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSESSO, NICHOLAS D Employer name Nassau County Amount $132,756.46 Date 09/18/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP