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 TODD, MARTIN R Employer name Katonah-Lewisboro UFSD Amount $55,639.71 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHETTI, REGINA Employer name Westchester County Amount $55,642.20 Date 04/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERL, HARDY E Employer name Port Authority of NY & NJ Amount $55,641.21 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFE, DAVID Employer name Senate Special Annual Payroll Amount $55,638.00 Date 01/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEASTER, JANICE Employer name Off of the Med Inspector Gen Amount $55,638.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLEY, ROBERT E Employer name Supreme Ct-1st Civil Branch Amount $55,638.70 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLL, HAROLD J Employer name Taconic DDSO Amount $55,636.00 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, DIANE Employer name Temporary & Disability Assist Amount $55,635.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ROSETTA Employer name Summit Shock Incarc Corr Fac Amount $55,637.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, JOHN W Employer name Department of Transportation Amount $55,634.91 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JEANNE E Employer name Off of the State Comptroller Amount $55,634.90 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARZ, LYNETTE M Employer name Fishkill Corr Facility Amount $55,634.83 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURGH, SANDRA L Employer name Department of Tax & Finance Amount $55,634.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OST, BARBARA A Employer name Dept of Correctional Services Amount $55,633.31 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, BRIAN M Employer name Dept Transportation Region 8 Amount $55,634.29 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, JOHN W Employer name NYS Community Supervision Amount $55,634.02 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBOYS, JAMES L Employer name Westchester County Amount $55,633.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JEAN M Employer name Department of Tax & Finance Amount $55,636.39 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, PETER A Employer name NYS Dormitory Authority Amount $55,631.43 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPTON, EDWARD H Employer name Longwood CSD at Middle Island Amount $55,629.18 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSINEAU, WALTER Employer name NYS Teachers Retirement System Amount $55,629.01 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFONSO, JOAQUIN G Employer name Nassau County Amount $55,632.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD H Employer name Supreme Ct-1st Criminal Branch Amount $55,632.00 Date 06/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, ROY J Employer name NYS Senate - Member Expenses Amount $55,632.76 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMECHA, ANNA Employer name Insurance Department Amount $55,629.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAW, CHERYL J Employer name Cornell University Amount $55,625.06 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORRITZ, L DANIEL Employer name Division of Parole Amount $55,624.31 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHA, CHITTA R Employer name Port Authority of NY & NJ Amount $55,626.18 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN M Employer name Third Jud Dep Judges Amount $55,626.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISENDA, CARL Employer name Putnam County Amount $55,623.25 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCUS, ROBERT E Employer name Town of West Seneca Amount $55,625.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURAWA, DANIEL T Employer name City of Buffalo Amount $55,625.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC SORLEY, LE ROY F Employer name Suffolk County Amount $55,622.00 Date 08/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ROBERT E Employer name Div Housing & Community Renewl Amount $55,621.20 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOS, JAMES J Employer name Erie County Amount $55,621.75 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, GLENN F Employer name Nassau County Amount $55,620.59 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONCA, RALPH J Employer name Town of Eastchester Amount $55,620.36 Date 06/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EURICH, DIANE Employer name Orange County Amount $55,620.83 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, JOHN J Employer name Temporary & Disability Assist Amount $55,620.96 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, DANIEL C Employer name City of Binghamton Amount $55,620.21 Date 03/13/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, LORA M Employer name Niagara Falls Pub Water Auth Amount $55,620.52 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASENBEIN, HOWARD W Employer name Office of General Services Amount $55,620.18 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRANTONI, GAETANO Employer name City of Rochester Amount $55,620.00 Date 04/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name URBAN, GEORGE F Employer name Port Authority of NY & NJ Amount $55,620.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENKE, RICHARD J Employer name Department of Transportation Amount $55,619.01 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIZARDI, RAFAEL L Employer name Town of North Castle Amount $55,618.07 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANEL, BARBARA Employer name Supreme Ct-1st Criminal Branch Amount $55,618.45 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NANCY C Employer name Department of Health Amount $55,619.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, BARBARA L Employer name Off of the State Comptroller Amount $55,614.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, JOSEPH M Employer name City of Rye Amount $55,616.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALEY, NELSON, JR Employer name Westchester County Amount $55,614.04 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, JAMES W Employer name Dept of Economic Development Amount $55,614.48 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, JUDITH F Employer name Finger Lakes DDSO Amount $55,614.35 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, TOM W Employer name Lakeview Shock Incarc Facility Amount $55,614.25 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRATO, ROBERT, JR Employer name Nassau County Amount $55,618.04 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVILOFF, MURRAY Employer name Suffolk County Amount $55,614.00 Date 05/13/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARNERE, PAUL E Employer name Mid-Hudson Psych Center Amount $55,612.96 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULDS, TIMOTHY R Employer name NYS Power Authority Amount $55,612.89 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, PETER J Employer name SUNY College at Potsdam Amount $55,612.39 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DEBORAH A Employer name Staten Island DDSO Amount $55,611.89 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARCIA L Employer name Hutchings Psych Center Amount $55,612.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, MARK L Employer name Dutchess County Amount $55,611.78 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMANN, ARTHUR E Employer name Port Authority of NY & NJ Amount $55,611.00 Date 02/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTE, MICHELE A Employer name NYS Power Authority Amount $55,611.74 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOHN E Employer name Lake Mohegan Fire District Amount $55,611.72 Date 03/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, TIMOTHY J Employer name Supreme Court Clks & Stenos Oc Amount $55,611.73 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAKAN, MELBA R Employer name Supreme Court Clks & Stenos Oc Amount $55,611.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, GARY M Employer name Half Hollow Hills CSD Amount $55,610.65 Date 04/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, JOHN A Employer name Off of the State Comptroller Amount $55,609.30 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, DEBORAH A Employer name NYC Family Court Amount $55,608.04 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HECKE, ELIZABETH A Employer name Town of Harrison Amount $55,610.05 Date 07/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENKINS, KATHRYN B Employer name Suffolk County Amount $55,609.66 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGAN, JOHN C Employer name Attica Corr Facility Amount $55,607.88 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, JOSEPH J Employer name Department of Health Amount $55,607.66 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, SCOTT M Employer name Town of Huntington Amount $55,607.93 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, PHILIP M Employer name Thruway Authority Amount $55,607.94 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, ROBERT H Employer name Division of State Police Amount $55,606.46 Date 09/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, THOMAS Employer name City of Long Beach Amount $55,607.00 Date 05/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEBELLA, JOHN A Employer name Town of Smithtown Amount $55,607.20 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPP, FRANK W Employer name Nassau County Amount $55,606.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIAO, SOU YUNG Employer name Pilgrim Psych Center Amount $55,606.76 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ANTHONY C Employer name City of Buffalo Amount $55,606.33 Date 02/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINO, CHRISTOPHER A Employer name Nassau County Amount $55,606.31 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, JACQUELINE Employer name Nassau County Amount $55,605.35 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, EDWARD A Employer name Division of Human Rights Amount $55,606.00 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVELLO, MICHAEL Employer name Hartsdale Fire Dist Commission Amount $55,606.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEANS, LARRY F Employer name Supreme Ct-1st Civil Branch Amount $55,604.17 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALATERRA, EUGENE J Employer name Division of State Police Amount $55,605.29 Date 01/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIUSTINO, HENRY R Employer name Village of Pelham Manor Amount $55,605.13 Date 05/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUCASSE, RONALD E Employer name Bronx Psych Center Amount $55,604.09 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKOVICH, THEODORE Employer name Dept Labor - Manpower Amount $55,604.09 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, JOEL H Employer name Temporary & Disability Assist Amount $55,603.92 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENISH, ROGER A Employer name Washington Corr Facility Amount $55,603.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAGNE, JAMES C Employer name NYS Office People Devel Disab Amount $55,602.90 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRILLO, ELIAS Employer name Woodbourne Corr Facility Amount $55,601.41 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, MARLENE M Employer name Office of Real Property Servic Amount $55,602.61 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKROW, ROBERT J Employer name Department of Health Amount $55,603.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLE, GEORGE R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $55,601.93 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADY, HEYAM Employer name NY Institute Special Education Amount $55,601.30 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKORUPA, ROBERT A Employer name Town of Cheektowaga Amount $55,598.24 Date 04/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLI, LOUISE M Employer name Education Department Amount $55,601.80 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORENTTO, PAMELA A Employer name Off of the State Comptroller Amount $55,598.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY-COX, BETTY Employer name State Insurance Fund-Admin Amount $55,600.41 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, JEANNE S Employer name Dept Labor - Manpower Amount $55,600.62 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, JOHN T Employer name Department of Health Amount $55,600.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISS, MICHAEL A Employer name Manhattan Psych Center Amount $55,597.45 Date 05/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, WILLIAM H Employer name Office For Technology Amount $55,597.10 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, WILLIAM D Employer name Cornell University Amount $55,597.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLMAN, LINDA V Employer name Department of Civil Service Amount $55,597.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BARBARA J Employer name NYS Office People Devel Disab Amount $55,597.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTO, PETER A Employer name Nassau County Amount $55,595.76 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDAU, PAUL R Employer name Westchester County Amount $55,596.95 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XU, MING Employer name Education Department Amount $55,596.82 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, TERRENCE M Employer name Division of State Police Amount $55,596.47 Date 12/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, ROBERT R Employer name Division of State Police Amount $55,595.58 Date 06/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLMES, BARRY J Employer name Department of Tax & Finance Amount $55,595.00 Date 05/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNIE, DONALD, III Employer name Hudson Corr Facility Amount $55,593.40 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, LAURENCE Employer name Temporary & Disability Assist Amount $55,593.62 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADILLA, MARK Employer name City of Buffalo Amount $55,593.45 Date 01/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARONOWSKY, KATHLEEN A Employer name Rochester Psych Center Amount $55,593.00 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ANTHONY J Employer name Dept of Correctional Services Amount $55,592.18 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, MAXINE B Employer name NYS Gaming Commission Amount $55,593.01 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, GARY G Employer name City of Mount Vernon Amount $55,589.18 Date 07/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, THOMAS R Employer name Dpt Environmental Conservation Amount $55,590.77 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, CAROLYN J Employer name Nassau County Amount $55,590.63 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHAL, JAMES J Employer name SUNY Albany Amount $55,587.89 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENHA, IVOR D Employer name Insurance Department Amount $55,589.18 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENKIEWICZ, RONALD H Employer name Medicaid Fraud Control Amount $55,588.24 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, PATRICK F Employer name City of Lockport Amount $55,586.66 Date 05/14/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVENBURG, ELWIN L Employer name Dept of Agriculture & Markets Amount $55,586.00 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINN, THOMAS S Employer name Clarkstown CSD Amount $55,585.62 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBER, MARK V Employer name Woodbourne Corr Facility Amount $55,587.04 Date 09/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, TEDDY Employer name State Insurance Fund-Admin Amount $55,587.36 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MARK D Employer name NYS Power Authority Amount $55,584.62 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER-WAWRZONEK, CAROL Employer name Dutchess County Amount $55,582.94 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBON, ANTHONY J Employer name City of Syracuse Amount $55,585.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELODY, MICHAEL M Employer name Nassau County Amount $55,585.00 Date 06/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOONZ, STEPHEN J Employer name Office of Mental Health Amount $55,582.87 Date 12/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, WILLIAM E Employer name Hudson Valley DDSO Amount $55,582.73 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, MATILDE Employer name NYC Civil Court Amount $55,582.90 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, PASQUALE Employer name Town of Hempstead Amount $55,582.38 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDOTTI, MICHAEL A Employer name City of North Tonawanda Amount $55,582.36 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCZEUSKI, JOSEPH A Employer name Village of Dobbs Ferry Amount $55,579.29 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN L Employer name Off Alcohol & Substance Abuse Amount $55,579.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIEZZA, DEBORAH R Employer name Banking Department Amount $55,580.58 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECHERA, ROY Employer name Port Authority of NY & NJ Amount $55,580.26 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, ANDREW D Employer name Department of Tax & Finance Amount $55,579.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORALICK, STEVEN E Employer name Village of Rye Brook Amount $55,579.52 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GULLERY, KURT K Employer name Town of Yorktown Amount $55,578.21 Date 02/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINDE, JAMES M Employer name Five Points Corr Facility Amount $55,576.25 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, WARREN D Employer name Village of Mamaroneck Amount $55,576.08 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCO, ANTHONY J Employer name City of Utica Amount $55,578.60 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POSTIGLIONE, JAMES A Employer name Long Island Dev Center Amount $55,575.98 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REES, JOHN D Employer name Putnam County Amount $55,578.03 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOLT, ROBERT H Employer name Downstate Corr Facility Amount $55,576.60 Date 05/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, THEODORE Employer name Appellate Div 2nd Dept Amount $55,575.91 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESHLEMAN, EDWARD B Employer name Div Military & Naval Affairs Amount $55,575.09 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGI, AMARINDERJIT S Employer name Dpt Environmental Conservation Amount $55,574.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, RICHARD G Employer name Supreme Court Clks & Stenos Oc Amount $55,572.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, PAULA L Employer name Westchester County Amount $55,570.54 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, DANIEL, JR Employer name City of Rye Amount $55,573.20 Date 12/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINSELLA, JOHN J Employer name Nassau County Amount $55,574.00 Date 04/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACKWELL, ALANA Employer name Niagara St Pk And Rec Regn Amount $55,572.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZI, PETER P Employer name Port Jefferson UFSD Amount $55,570.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, BRUCE P Employer name Town of De Witt Amount $55,570.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINUTE, LILA B Employer name Ontario County Amount $55,568.63 Date 04/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, MICHAEL J Employer name Town of Bethlehem Amount $55,571.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOSKI, JOHN T Employer name Peekskill City School Dist Amount $55,568.74 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUGLE, KENNETH M Employer name Thruway Authority Amount $55,568.38 Date 11/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, PETER A Employer name Westchester County Amount $55,569.58 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, LEON A Employer name City of Buffalo Amount $55,568.00 Date 05/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRK, DAVID Q Employer name Port Authority of NY & NJ Amount $55,568.00 Date 12/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TIMOTHY P Employer name SUNY Central Admin Amount $55,568.31 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, JOHN H Employer name Village of Garden City Amount $55,568.16 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICUCCI, ELNETA Employer name BOCES-Westchester Putnam Amount $55,566.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARET, FRANK, II Employer name Department of Transportation Amount $55,566.28 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MARK P Employer name Onondaga County Amount $55,565.16 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICUCCI, ROSALIE A Employer name Town of Clarkstown Amount $55,565.00 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, LINDA L Employer name Dept of Correctional Services Amount $55,566.03 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIGAN, CECILIA M Employer name Department of Health Amount $55,564.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOSEPH W Employer name Village of Highland Falls Amount $55,565.43 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, MICHAEL P Employer name NYS Power Authority Amount $55,564.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZ, TIMOTHY W Employer name Division of State Police Amount $55,565.43 Date 10/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBAII, MUNNA M Employer name Children & Family Services Amount $55,563.89 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEH, JANICE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $55,563.83 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL M Employer name Dpt Environmental Conservation Amount $55,561.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARY L Employer name Pilgrim Psych Center Amount $55,561.39 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORBY, DIANA Employer name SUNY Empire State College Amount $55,561.03 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTZNER, LORRI A Employer name Nassau Health Care Corp Amount $55,560.96 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, GLORIA J Employer name Erie County Medical Cntr Corp Amount $55,560.91 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITVIN, LARRY A Employer name County Clerks Within NYC Amount $55,556.25 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALOHN, JAMES F Employer name Schenectady County Amount $55,557.38 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORZ, JAMES E Employer name Suffolk County Amount $55,559.00 Date 05/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, PATRICIA M Employer name Department of Civil Service Amount $55,556.63 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, JAMEEL H Employer name Temporary & Disability Assist Amount $55,556.09 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, STEVEN J Employer name Town of Mount Kisco Amount $55,556.20 Date 05/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSSMAN, ROBERT W Employer name Town of Cheektowaga Amount $55,556.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ALANNA M Employer name BOCES-Orange Ulster Sup Dist Amount $55,554.78 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIERS, MALCOLM Employer name Nassau County Amount $55,556.00 Date 02/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERKLE, ANDREW F Employer name Suffolk County Amount $55,554.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHMORE, THOMAS J Employer name Central NY Psych Center Amount $55,554.28 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVECCHIO, JULIE Employer name Office For Technology Amount $55,553.61 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTA, EUGENE E Employer name Erie County Amount $55,553.36 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, EDWARD J Employer name Office of General Services Amount $55,553.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATNELL, BRIDGET Employer name Westchester Health Care Corp Amount $55,552.45 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTENBREIT, PETRA B Employer name SUNY Stony Brook Amount $55,550.79 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, KATHLEEN M Employer name Dept Transportation Reg 2 Amount $55,550.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHANA, MAHOMED S Employer name Rockland County Amount $55,552.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, SUSAN L Employer name Westchester Health Care Corp Amount $55,552.19 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, JOHN R Employer name City of Troy Amount $55,552.00 Date 01/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, ARTHUR A Employer name Dept of Public Service Amount $55,550.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DOUGLAS Employer name Kings Park CSD Amount $55,548.13 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLINO, DOUGLAS J Employer name Village of Lake Grove Amount $55,546.52 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABENA, JOSEPH M Employer name Port Washington Police Dist Amount $55,550.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPRING, BRENDA J Employer name Office For Technology Amount $55,548.59 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRICK, WILLIAM Employer name Pilgrim Psych Center Amount $55,549.67 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELIN, WILLIAM F Employer name Edgecombe Corr Facility Amount $55,548.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCO, JAMES P, JR Employer name Port Authority of NY & NJ Amount $55,546.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISI, JOSEPH G Employer name Nassau Health Care Corp Amount $55,545.33 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERMAN, ELISSA Employer name NYC Civil Court Amount $55,545.17 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, KAREN A Employer name Department of Civil Service Amount $55,544.88 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZQUIERDO, MARIA L Employer name Department of Health Amount $55,544.80 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEANZA, PATRICK Employer name Off of the State Comptroller Amount $55,546.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, BARBARA Employer name Banking Department Amount $55,545.42 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROWKA, RONALD J Employer name Village of East Aurora Amount $55,544.44 Date 08/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKENNA, JOHN M Employer name City of Glen Cove Amount $55,544.38 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DONALD D Employer name Education Department Amount $55,543.97 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBI, HENRY R, JR Employer name Suffolk County Amount $55,543.42 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCENTI, LOUIS P Employer name Westchester County Amount $55,542.41 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAS, DANIEL Employer name Port Authority of NY & NJ Amount $55,544.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIEHL, RAYMOND F Employer name Watertown Corr Facility Amount $55,541.99 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKLAS, LOUIS W Employer name Westchester County Amount $55,541.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZANO, NEVILLA P Employer name Elmira Childrens Services Amount $55,542.00 Date 07/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOWAK, HILARY E Employer name Suffolk County Amount $55,542.00 Date 02/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIDGEWATER, LINDA Employer name NYS Higher Education Services Amount $55,540.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, TERRY W Employer name Temporary & Disability Assist Amount $55,540.68 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, THOMAS F Employer name Suffolk County Amount $55,540.43 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LINDA W Employer name Division of State Police Amount $55,541.07 Date 08/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARDILLO, VICTOR F Employer name Westmoreland CSD Amount $55,539.95 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIS, MAUREEN DILLON Employer name Off of the State Comptroller Amount $55,540.36 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, JOSEPH E Employer name Rockland County Amount $55,540.09 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARIOTO, JAMES E Employer name Suffolk County Amount $55,539.26 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, JOHN Employer name Department of Health Amount $55,539.21 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGSDALE, DANA M Employer name Appellate Div 4Th Dept Amount $55,539.95 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, LOYAL B Employer name Franklin Corr Facility Amount $55,539.36 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, ROSE M Employer name Department of Tax & Finance Amount $55,538.57 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIHRLE, MICHAEL G Employer name Town of Greece Amount $55,538.18 Date 01/18/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSKIE, ALEXANDER M Employer name Dpt Environmental Conservation Amount $55,536.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, JACOB J Employer name Department of Motor Vehicles Amount $55,536.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONSIOR, RACHEL M Employer name Erie County Amount $55,537.07 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, GARY F Employer name NYC Civil Court Amount $55,536.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREANEY, EDWARD J Employer name BOCES-Onondaga Cortland Madiso Amount $55,537.52 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, THOMAS P Employer name Nassau County Amount $55,537.03 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDE, PHILIP M Employer name Port Authority of NY & NJ Amount $55,535.84 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, HERBERT E, JR Employer name Coxsackie Corr Facility Amount $55,535.78 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLMEIER, GERARD F Employer name Town of Webster Amount $55,535.00 Date 02/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, JOHN A Employer name Dept Labor - Manpower Amount $55,535.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, WILLIAM J Employer name Education Department Amount $55,535.11 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, DOUGLAS A Employer name Watertown Corr Facility Amount $55,534.81 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICHILO, REBECCA A Employer name Central NY DDSO Amount $55,534.02 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, THOMAS E Employer name Pilgrim Psych Center Amount $55,532.98 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRINS, DANIEL J Employer name Village of Freeport Amount $55,533.43 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, KENNETH T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $55,532.74 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, BRENDAN M Employer name City of Syracuse Amount $55,533.05 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, DAVID R Employer name Office For The Aging Amount $55,533.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZBORIL, RITA M Employer name Middletown Psych Center Amount $55,533.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, FRANCIS J, JR Employer name Energy Research Dev Authority Amount $55,532.52 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYS, LESLIE, JR Employer name Children & Family Services Amount $55,532.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRT, EDWIN C Employer name Sing Sing Corr Facility Amount $55,531.20 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, THOMAS Employer name City of White Plains Amount $55,530.68 Date 12/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESMOND, MARILYN W Employer name Department of Health Amount $55,532.48 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKMAN, RONALD Employer name Department of Law Amount $55,532.00 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTI, WAYNE G Employer name Westchester County Amount $55,530.40 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAZZA, HELEN A Employer name Rockland County Amount $55,529.69 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILROY, SHAWN M Employer name City of Lockport Amount $55,529.45 Date 12/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELORENZO, JUDY PATRICIA Employer name Department of Health Amount $55,528.77 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGS, SHEARIN O Employer name City of White Plains Amount $55,528.00 Date 01/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, PETER J Employer name Kings Park CSD Amount $55,527.24 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNEY, SANDRA M Employer name Health Research Inc Amount $55,529.00 Date 12/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LYNDA A Employer name Suffolk County Amount $55,526.72 Date 09/06/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKETT, BARBARA J Employer name Department of Tax & Finance Amount $55,526.61 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMATTEO, GARY J Employer name City of Rome Amount $55,528.90 Date 03/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOLPE, STEPHEN Employer name Dept Transportation Reg 11 Amount $55,526.07 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, SIDNEY Employer name Supreme Ct Kings Co Amount $55,526.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERR, JEAN Employer name Pub Employment Relations Bd Amount $55,522.81 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FIORE, BEVERLY J Employer name City of Yonkers Amount $55,523.28 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DAWN M Employer name Office For Technology Amount $55,523.67 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, JOSEPH Employer name Supreme Ct-1st Civil Branch Amount $55,522.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DERMOTT, SARAH A Employer name Suffolk County Amount $55,520.88 Date 01/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, JOHN J Employer name Port Authority of NY & NJ Amount $55,521.00 Date 10/18/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIGUORI, JERRY J Employer name Port Authority of NY & NJ Amount $55,520.60 Date 07/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRIER, JOANNE I Employer name NYS Teachers Retirement System Amount $55,519.70 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVATA, THOMAS J Employer name City of Schenectady Amount $55,519.22 Date 06/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NYARI, FRANCINE Employer name Dept Labor - Manpower Amount $55,519.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, CHERYL B Employer name Department of Tax & Finance Amount $55,520.09 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINNEY, JAMES W Employer name Dept Transportation Region 7 Amount $55,520.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JAMES S Employer name Town of North Castle Amount $55,517.16 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSMORE, RONALD D Employer name Dept of Public Service Amount $55,517.97 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILESCHI, STANLEY L Employer name Medicaid Fraud Control Amount $55,516.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANFINO, JOHN V Employer name Town of Huntington Amount $55,516.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPERS, JAMES F Employer name Suffolk County Wtr Authority Amount $55,516.60 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLELLI, ARTHUR Employer name Schenectady County Amount $55,515.97 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULINO, NANCY E Employer name Supreme Court Clks & Stenos Oc Amount $55,516.57 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, MICHAEL Employer name Dept Transportation Region 10 Amount $55,515.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JEFFERY B Employer name Hudson Valley DDSO Amount $55,515.38 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, GAIL A Employer name Rochester City School Dist Amount $55,515.03 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, GERALD A Employer name Gorham Middlesex CSD Amount $55,515.00 Date 08/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANSON, RONALD E Employer name Westchester County Amount $55,514.53 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSMAN, ESTHER L Employer name Children & Family Services Amount $55,514.43 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO, RICKY L Employer name Saratoga County Amount $55,512.01 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARANFA, LUCIANA Employer name Office For Technology Amount $55,511.64 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVEY, HORACE S Employer name SUNY Health Sci Center Syracuse Amount $55,513.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHARLES J Employer name Supreme Court Justices Amount $55,513.51 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOETSCHER, RICHARD J Employer name Town of Southampton Amount $55,511.34 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENRICK, CHARLES A Employer name Department of Law Amount $55,511.19 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSMAN, JERRY S Employer name Temporary & Disability Assist Amount $55,511.15 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, WILLIAM S Employer name Town of Southampton Amount $55,511.15 Date 07/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIDLER, GERALD M, JR Employer name SUNY Buffalo Amount $55,510.69 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSOLAIS, JOHN CHARLES Employer name City of Albany Amount $55,508.84 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKCOX, CRAIG A Employer name Town of Clarkstown Amount $55,508.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEER, RICHARD S Employer name Office of Mental Health Amount $55,510.41 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROSCIO, LOUIS J Employer name New Rochelle City School Dist Amount $55,510.54 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, MARY ANNE Employer name Finger Lakes DDSO Amount $55,510.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, CARL E Employer name Washington Corr Facility Amount $55,508.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, MICHAEL F Employer name Marcy Correctional Facility Amount $55,506.95 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, CHRISTINE E Employer name Supreme Court Clks & Stenos Oc Amount $55,506.55 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD F Employer name Fourth Jud Dept - Nonjudicial Amount $55,507.62 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTONE, DALE E Employer name Nassau County Amount $55,506.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDAS, FRANK L Employer name NYS Office People Devel Disab Amount $55,507.06 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTRELLO, CONSTANCE A Employer name Education Department Amount $55,505.31 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D ARGENIO, STEVE Employer name Lexington School For The Deaf Amount $55,505.38 Date 07/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, EDWARD W Employer name Town of Philipstown Amount $55,504.21 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASHETT, LAWRENCE J Employer name Dpt Environmental Conservation Amount $55,505.68 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEPPER, JEFFREY C Employer name Suffolk County Amount $55,504.85 Date 08/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKONIEWSKI, THOMAS E Employer name Department of Health Amount $55,504.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, KATHLEEN A Employer name Town of Oyster Bay Amount $55,504.34 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKOWIAK, PATRICK M Employer name City of Dunkirk Amount $55,504.04 Date 08/03/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBINO, JEROME Employer name Rockland Psych Center Amount $55,504.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTEAD, PURDY A Employer name Dept Transportation Region 8 Amount $55,502.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIDL, MARY BETH Employer name Nassau Library System Amount $55,503.57 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAM, MERCEDES M Employer name Metro New York DDSO Amount $55,501.64 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, KENT D Employer name NYS Office People Devel Disab Amount $55,503.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTT, STEPHEN J Employer name Auburn Corr Facility Amount $55,500.66 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRICHINI, GARY Employer name City of Rochester Amount $55,500.62 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, PATRICIA A Employer name Department of Health Amount $55,500.92 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, SUSAN S Employer name Temporary & Disability Assist Amount $55,500.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCANIELLO, AMATO Employer name Town of Hempstead Amount $55,500.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDOCK, RUDOLPH Employer name Bronx Psych Center Amount $55,500.88 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUNE, CHARLES R Employer name Dept Labor - Manpower Amount $55,500.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIERZO, THOMAS A Employer name Port Authority of NY & NJ Amount $55,499.00 Date 01/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIERONE, KATHLEEN M Employer name Children & Family Services Amount $55,499.61 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, MARY BETH Employer name City of Buffalo Amount $55,497.44 Date 04/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURCIONE, LOUIS F Employer name City of Niagara Falls Amount $55,497.00 Date 09/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLACKEN, WILLIAM F, JR Employer name Village of Freeport Amount $55,497.66 Date 04/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, EDWARD Employer name Ulster Correction Facility Amount $55,495.49 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ROBERT C Employer name Dpt Environmental Conservation Amount $55,495.34 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTEY, MELVIN Employer name Supreme Ct-Queens Co Amount $55,496.07 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, THOMAS P Employer name Children & Family Services Amount $55,496.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARK J Employer name Department of Motor Vehicles Amount $55,494.21 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIA, RICHARD E Employer name Montgomery County Amount $55,494.65 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLEGAR, MICHAEL N Employer name Dutchess County Amount $55,494.82 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTERTON, JOHN J Employer name Supreme Ct-Queens Co Amount $55,490.55 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, JAMES T Employer name Education Department Amount $55,490.32 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, MATHEW J Employer name Town of Huntington Amount $55,493.03 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBUCCIA, GLADYS E Employer name State Insurance Fund-Admin Amount $55,491.77 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, ANTHONY R Employer name Town of Babylon Amount $55,487.36 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICK, MARC A Employer name Children & Family Services Amount $55,489.18 Date 03/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, DAVID J Employer name Village of Depew Amount $55,489.00 Date 07/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLIZANO, LORETTA Employer name Office of Court Administration Amount $55,486.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RUTH Employer name Hudson River Psych Center Amount $55,485.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMHALS, BRIAN G Employer name Town of Brookhaven Amount $55,485.78 Date 01/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, MICHAEL J Employer name Department of Law Amount $55,487.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JAMES Employer name Ulster Correction Facility Amount $55,487.34 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHTA, RAGHUNATH M Employer name Rockland Psych Center Amount $55,485.00 Date 09/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECHNER, STANLEY Employer name Dept Transportation Region 10 Amount $55,483.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, CHI-KEUNG Employer name Dept of Financial Services Amount $55,484.38 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLYMORE, CYLTON Employer name Fulton Corr Facility Amount $55,484.17 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT L Employer name NYC Judges Amount $55,483.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSUM, JENNIFER F Employer name BOCES Eastern Suffolk Amount $55,482.00 Date 07/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, KEITH L Employer name Town of Warwick Amount $55,483.00 Date 06/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CORMICK, MICHAEL B Employer name Mohawk Correctional Facility Amount $55,482.74 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPF, JACK J Employer name Nassau County Amount $55,481.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILENKEN, ALAN S Employer name Ulster Correction Facility Amount $55,480.90 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, JOHN C Employer name Port Authority of NY & NJ Amount $55,480.00 Date 02/10/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEENEY, THOMAS F Employer name Department of Transportation Amount $55,480.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMMERSON, CRAIG C Employer name Auburn Corr Facility Amount $55,478.22 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, GILBERTO Employer name City of Buffalo Amount $55,480.27 Date 08/22/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEUNG, EUGENE Employer name NYS Dormitory Authority Amount $55,480.54 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, RICHARD Employer name Education Department Amount $55,478.00 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, CLAIRE T Employer name Nassau County Amount $55,478.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESON, JUD Employer name Office For Technology Amount $55,477.71 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNA, DIANE J Employer name Town of Hamptonburgh Amount $55,478.02 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, RICHARD B Employer name City of Syracuse Amount $55,476.87 Date 04/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMS, SALLY A Employer name SUNY Buffalo Amount $55,476.22 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVIDDIO, FRANK T, JR Employer name Appellate Div 3rd Dept Amount $55,476.48 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, WILLIAM R Employer name Department of Tax & Finance Amount $55,475.16 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, BARBARA Employer name Suffolk County Amount $55,477.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIE, THOMAS M Employer name City of Syracuse Amount $55,476.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDKA, SHARON M Employer name NYS Office People Devel Disab Amount $55,475.40 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, SALVADOR Employer name Port Authority of NY & NJ Amount $55,474.92 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FRANCISCO, NICHOLAS Employer name Kenmore Town-Of Tonawanda UFSD Amount $55,474.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, HARRIS Employer name Pilgrim Psych Center Amount $55,475.15 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, JOEL Employer name Supreme Ct-1st Civil Branch Amount $55,473.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERS, JAMES W Employer name Nassau County Amount $55,474.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMIS-WILLIAMS, AMELIA Employer name NYC Family Court Amount $55,473.57 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURLIDES, KEITH R Employer name Nassau County Amount $55,473.30 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, ROSE N Employer name Dept Labor - Manpower Amount $55,473.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURLA, LUIS Employer name Dept Transportation Reg 11 Amount $55,473.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFFORD, WILLIAM D Employer name Suffolk County Amount $55,472.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARCISSE, EDWIN Employer name NYS Community Supervision Amount $55,470.42 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLIAM, BARBARA A Employer name South Huntington UFSD Amount $55,469.43 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENCHEL, SHERWIN J Employer name Supreme Ct Kings Co Amount $55,469.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, JAMES, JR Employer name Suffolk County Amount $55,469.00 Date 07/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, THOMAS S Employer name NYS Community Supervision Amount $55,468.93 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAINE, ROBIN L Employer name Office of Court Administration Amount $55,467.48 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, KAREN E Employer name Cornell University Amount $55,467.04 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFONTANT, MARC A Employer name Thruway Authority Amount $55,467.32 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRON, MARIAN Employer name Off of the Med Inspector Gen Amount $55,466.65 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KIERAN Employer name Palisades Interstate Pk Commis Amount $55,463.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, RICHARD E Employer name Supreme Court Clks & Stenos Oc Amount $55,463.00 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, MARYLIN G Employer name NYC Judges Amount $55,466.30 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CAROLYN M Employer name Westchester Health Care Corp Amount $55,465.93 Date 10/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAIT, JUNE M Employer name Southold UFSD Amount $55,464.47 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, MARGARET E Employer name Greater Binghamton Health Cntr Amount $55,464.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANDREW S Employer name Port Authority of NY & NJ Amount $55,461.12 Date 02/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, MURRAY F, JR Employer name City of Buffalo Amount $55,461.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERNICK, THERESA Employer name Erie County Medical Cntr Corp Amount $55,460.92 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONLEY, GLENN I Employer name Rockland Psych Center Amount $55,458.58 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERIE, MARY L Employer name Oneida County Amount $55,458.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBIS, DOUGLAS P Employer name Central NY DDSO Amount $55,460.88 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ALBERT Employer name Suffolk County Amount $55,460.88 Date 07/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, BRIAN T Employer name Coxsackie Corr Facility Amount $55,460.08 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISE, FRANK M Employer name Town of Philipstown Amount $55,457.79 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURGAN, MICHAEL H Employer name Department of Law Amount $55,457.43 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLINGA, LAWRENCE S Employer name City of Utica Amount $55,458.30 Date 05/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYKORA, DENNIS D Employer name Ronkonkoma Fire District Amount $55,456.82 Date 08/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALONE, MICHAEL S Employer name Central NY DDSO Amount $55,457.23 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNATTO, LUCILLE F Employer name Westchester County Amount $55,456.92 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASLAM, SULTAN A Employer name Port Authority of NY & NJ Amount $55,453.52 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANEY, ELAINE C Employer name Erie County Amount $55,456.24 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNEY, CHRISTOPHER J Employer name Niagara Frontier Trans Auth Amount $55,454.86 Date 05/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEVINS, MARY ELIZABETH Employer name Nassau Health Care Corp Amount $55,456.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDETTE, EUGENIE A Employer name Thruway Authority Amount $55,452.70 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, CHARLES P Employer name Supreme Ct-Queens Co Amount $55,452.03 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, STEVEN T Employer name Nassau County Amount $55,453.27 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MATTHEW J Employer name City of Schenectady Amount $55,451.11 Date 06/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCZEK, ALAN D Employer name SUNY College Environ Sciences Amount $55,450.50 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEAU, PAUL M Employer name City of Albany Amount $55,451.59 Date 07/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHUMAN, JERARD A Employer name Dept Transportation Region 4 Amount $55,452.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEGA, MARIA DEL CARMEN Employer name Capital District DDSO Amount $55,449.75 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKARIS, PETER Employer name Hudson Valley DDSO Amount $55,449.19 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, JOHN, JR Employer name Riverhead CSD Amount $55,448.61 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CHRISTINE Employer name Nassau County Amount $55,448.60 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, DENNIS P Employer name Town of Smithtown Amount $55,449.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIA, ANTHONY, JR Employer name Monroe County Amount $55,449.00 Date 04/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASZCZEWSKI, EDWARD V Employer name Suffolk County Amount $55,448.86 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODGE, MARK D Employer name Division of State Police Amount $55,447.38 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, THOMAS P Employer name Department of State Amount $55,447.30 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARMODY, WILLIAM C Employer name Lewis County Amount $55,447.00 Date 06/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, KENNETH R Employer name Orange County Amount $55,447.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, KEVIN R Employer name Suffolk County Amount $55,447.00 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MICHAEL A Employer name Temporary & Disability Assist Amount $55,447.23 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORT, BRENDA G Employer name Comsewogue Public Library Amount $55,447.08 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREDER, KAREN A Employer name Department of Motor Vehicles Amount $55,446.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, EDWARD C Employer name Temporary & Disability Assist Amount $55,446.97 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, PATRICIA J Employer name Department of Transportation Amount $55,446.51 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, FRED V Employer name Environmental Facilities Corp Amount $55,445.97 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRY-SHARICK, ROBERTA A Employer name Supreme Court Clks & Stenos Oc Amount $55,446.31 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALKA, PAUL L Employer name Dept Labor - Manpower Amount $55,445.24 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINELLI, SAVINO T Employer name City of Yonkers Amount $55,446.00 Date 07/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, STEPHEN S Employer name Dept Transportation Region 6 Amount $55,444.97 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, ELIZABETH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $55,444.47 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, HERBERT Employer name Department of Tax & Finance Amount $55,444.08 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINE, FREDERICK E Employer name Town of Sweden Amount $55,443.72 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKENS, JOAN P Employer name New York Public Library Amount $55,441.43 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, DOUGLAS W Employer name Otisville Corr Facility Amount $55,440.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ISABELLE Employer name Nassau County Amount $55,440.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMLA, JAMES Employer name Wende Corr Facility Amount $55,440.43 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, KEVIN P Employer name State Emergency Main Office Amount $55,441.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, BRIAN M Employer name Town of Cheektowaga Amount $55,440.72 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, LOUIS J Employer name Division of State Police Amount $55,439.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'DRISCOLL, DANIEL G Employer name Supreme Ct-1st Criminal Branch Amount $55,439.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGEKA, ALEXANDER Employer name Suffolk County Amount $55,439.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, STEPHEN R, JR Employer name Children & Family Services Amount $55,439.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, RICHARD W Employer name Town of Oyster Bay Amount $55,439.90 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DOREEN E Employer name NYC Family Court Amount $55,438.45 Date 08/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHMAN, MARTHA J Employer name Nassau County Amount $55,438.00 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVA, FORTUNE V Employer name Department of Health Amount $55,436.34 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTESE, MARIO J Employer name NYS Power Authority Amount $55,436.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLNER, FLORINE R Employer name Manhasset Public Library Amount $55,437.53 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLIN, RONALD R Employer name Middletown Psych Center Amount $55,436.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERBER, CHARLES M Employer name Nassau County Amount $55,435.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, PAUL M Employer name Dept Transportation Reg 2 Amount $55,436.43 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALISH, JANE F Employer name Suffolk County Amount $55,435.52 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIOVANNA, MARY Employer name Cleary School Deaf Children Amount $55,432.76 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JULIA A Employer name South Huntington UFSD Amount $55,433.12 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGO, ALLEN J Employer name Gouverneur Correction Facility Amount $55,433.45 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JEREMIAH J Employer name Department of Health Amount $55,435.76 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELSIGNORE, FRANCIS J Employer name Department of Motor Vehicles Amount $55,431.28 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLER-CIEZKOWSKI, KIM Employer name Children & Family Services Amount $55,432.11 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSLER, AMELIA Employer name Orange County Amount $55,432.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, DONNA M Employer name Dept of Correctional Services Amount $55,429.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORA, GENNARO D Employer name Town of Brookhaven Amount $55,428.16 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, SANDRA L Employer name Mid-Hudson Psych Center Amount $55,425.58 Date 11/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARILLI, RICHARD A Employer name Office of Mental Health Amount $55,425.54 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, HARRIS S Employer name Supreme Ct Kings Co Amount $55,428.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPORE, PHILIP R Employer name Office For The Aging Amount $55,426.00 Date 02/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JHAVERI, UMA Employer name BOCES-Rockland Amount $55,426.18 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMAKER, MARK S Employer name Southport Correction Facility Amount $55,424.57 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLETT, JOHN T Employer name City of Lockport Amount $55,425.19 Date 05/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COUTO, THOMAS J Employer name Education Department Amount $55,424.00 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYAL, VIDYA Y Employer name Department of Health Amount $55,422.84 Date 01/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WAYNE Employer name Bedford Hills Corr Facility Amount $55,423.28 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLICH, LEEANN M Employer name Suffolk County Amount $55,420.86 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGVIK, HERMAN J Employer name Town of Oyster Bay Amount $55,420.53 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATZA, ELLICE L Employer name Office of Mental Health Amount $55,422.69 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CRAIG R Employer name Roswell Park Cancer Institute Amount $55,420.75 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEM, PETER J Employer name Department of Transportation Amount $55,422.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETSCHKE, GREG R Employer name Off of the State Comptroller Amount $55,419.96 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, BRIAN M Employer name Town of East Hampton Amount $55,419.75 Date 06/14/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, DAVID B Employer name Erie County Amount $55,420.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANI, JOHN Employer name Port Authority of NY & NJ Amount $55,420.08 Date 11/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOEHN, ALEX J Employer name Temporary & Disability Assist Amount $55,419.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, BRUCE D Employer name NYS Community Supervision Amount $55,418.98 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATLIN, JAMES I Employer name Dept Labor - Manpower Amount $55,419.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIG, RICHARD S Employer name Nassau County Amount $55,417.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGSAM, SANDRA Employer name Bronx Psych Center Amount $55,418.82 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZARO, SUSAN L Employer name Town of Hempstead Amount $55,418.15 Date 11/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, WILLIAM M Employer name Department of Tax & Finance Amount $55,417.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, DONNA T Employer name Workers Compensation Board Bd Amount $55,416.83 Date 06/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUSZKIEWICZ, ELLEN J Employer name Erie County Amount $55,415.23 Date 05/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, REBECCA A Employer name Town of Haverstraw Amount $55,415.09 Date 04/18/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAES, B EUGENE Employer name Division of Parole Amount $55,416.51 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDENHOVIUS, MARTHA A Employer name Finger Lakes DDSO Amount $55,413.44 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENDOF, AMARILIS Employer name Washington Hts Unit Amount $55,413.42 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CRAIG F Employer name Dept Transportation Reg 2 Amount $55,413.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GAYLE M Employer name Court of Appeals Amount $55,412.28 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, DONALD F Employer name Suffolk County Amount $55,413.00 Date 01/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOUNTAINE, KIM A Employer name NYC Family Court Amount $55,412.82 Date 12/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, AVERY M Employer name State Insurance Fund-Admin Amount $55,412.32 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEAN A Employer name Dept Transportation Region 9 Amount $55,412.27 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSACK, PHILIP W Employer name Division of State Police Amount $55,411.67 Date 04/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWERS, PAUL B Employer name Village of Castleton-On-Hudson Amount $55,411.32 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, DONALD J Employer name Third Jud Dept - Nonjudicial Amount $55,411.73 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, CHARLES E Employer name Department of Transportation Amount $55,411.00 Date 12/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRAN, JOSEPH Employer name Division of State Police Amount $55,410.45 Date 07/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANALSTYNE, FREDERICK E Employer name Dpt Environmental Conservation Amount $55,410.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, JOHN G Employer name SUNY College at Purchase Amount $55,409.21 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEITZ, JANICE E Employer name Suffolk County Wtr Authority Amount $55,409.76 Date 03/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, MARGO E Employer name Hsc at Syracuse-Hospital Amount $55,409.66 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CYNTHIA L Employer name New York Public Library Amount $55,409.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARNELL M Employer name City of Buffalo Amount $55,409.10 Date 04/07/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEGG, DONALD R Employer name Dept Transportation Region 1 Amount $55,410.74 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMMONT, MOISE C Employer name Arthur Kill Corr Facility Amount $55,408.57 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGANO, EDWARD Employer name Town of Cortlandt Amount $55,407.63 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSINSKI, JEFFREY R Employer name NYS Association of Counties Amount $55,408.87 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, TONI L Employer name Division of State Police Amount $55,406.43 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ETIENNE, ADELINE Employer name Edgecombe Corr Facility Amount $55,406.35 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYE, DENNIS V Employer name Department of Motor Vehicles Amount $55,406.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUMEY, MARGARET E Employer name Clarkstown CSD Amount $55,407.47 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ANNAMARIE R Employer name Supreme Ct Kings Co Amount $55,406.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIN, LIEBERT M Employer name Yonkers City School Dist Amount $55,406.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALISZ, SUSAN M Employer name SUNY Buffalo Amount $55,404.15 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOURTH, MARTHA E Employer name Dept of Correctional Services Amount $55,405.75 Date 01/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JAMES P Employer name Temporary & Disability Assist Amount $55,405.45 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, GEORGE L Employer name Temporary & Disability Assist Amount $55,403.77 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMER, ARTHUR J Employer name NYS Assembly - Members Amount $55,405.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, WILLIAM P Employer name Town of Hamburg Amount $55,404.12 Date 02/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VASQUEZ, A MATTHEW Employer name Division of State Police Amount $55,404.00 Date 12/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, KIM Employer name Long Island Dev Center Amount $55,403.55 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELBACH, ROBERT J Employer name Office For Technology Amount $55,402.88 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULNICK, AMY M Employer name Saugerties CSD Amount $55,400.01 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, RICHARD N Employer name Senate Special Annual Payroll Amount $55,402.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, LOUIS A Employer name Port Authority of NY & NJ Amount $55,401.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARDIN, LORRAINE J Employer name Pilgrim Psych Center Amount $55,402.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OQUENDO-MILLER, MARIE Employer name SUNY Stony Brook Amount $55,398.51 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENZI, ANTHONY J Employer name New York State Assembly Amount $55,398.95 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVOST, JOYCE D Employer name Supreme Ct-1st Criminal Branch Amount $55,398.98 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, ROBERT DANIEL Employer name Broome County Amount $55,396.00 Date 05/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANN, MICHAEL C Employer name Dpt Environmental Conservation Amount $55,396.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMBRICK, ELIZABETH A Employer name Town of East Hampton Amount $55,397.61 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRMINGHAM, R JANE Employer name Rockland Psych Center Amount $55,396.93 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUMBER, DEBBIE DIANE Employer name Department of Health Amount $55,395.86 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHMAN, DONNA M Employer name Department of Health Amount $55,394.57 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, LAURIE J Employer name Westchester County Amount $55,394.49 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GEORGE S Employer name Otisville Corr Facility Amount $55,393.56 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, PAULETTE Employer name Erie County Amount $55,393.28 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, BELINDA M Employer name Department of Health Amount $55,393.23 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, SEAN M Employer name Town of Hamburg Amount $55,391.48 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLIS, STEVEN M Employer name Wantagh Fire District Amount $55,390.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, HAROLD J Employer name Department of Transportation Amount $55,392.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDE, PAMELA J Employer name Off of the State Comptroller Amount $55,391.87 Date 06/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ANNE C Employer name Nassau Health Care Corp Amount $55,389.19 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, ROBERT T Employer name Suffolk County Amount $55,389.62 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, DARLA Employer name Department of Civil Service Amount $55,388.42 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, FRANK A Employer name Off of the State Comptroller Amount $55,388.00 Date 08/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAFRANO, MICHAEL P Employer name Albion Corr Facility Amount $55,389.12 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWASCHNIG, RAYMOND E Employer name SUNY College Techn Farmingdale Amount $55,389.09 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDA, CLIFFORD V Employer name NYS Community Supervision Amount $55,388.50 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNO, THOMAS A Employer name City of Schenectady Amount $55,388.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, BRUCE W Employer name Dpt Environmental Conservation Amount $55,387.59 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, RICHARD F Employer name Division of State Police Amount $55,387.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTTON, JULIE E Employer name Department of Tax & Finance Amount $55,386.83 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, GARY L Employer name Penfield CSD Amount $55,386.48 Date 10/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIT, THOMAS P Employer name Town of Oyster Bay Amount $55,384.42 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKLER, BARRY M Employer name Department of Health Amount $55,384.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, WALTER H, JR Employer name Town of Huntington Amount $55,386.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD, DAVID E Employer name Auburn Corr Facility Amount $55,384.62 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOINER, WESLEY, JR Employer name Hsc at Brooklyn-Hospital Amount $55,383.42 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER-TOBER, KAREN L Employer name Western NY Childrens Psych Center Amount $55,382.06 Date 01/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWELL, CHRISTOPHER S Employer name Westchester County Amount $55,382.00 Date 12/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHALY, WILLIAM J Employer name Supreme Ct Kings Co Amount $55,379.58 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, THOMAS F Employer name Education Department Amount $55,378.74 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, WILLIAM C, JR Employer name Office For Technology Amount $55,378.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVAH, BARRY A Employer name Erie County Amount $55,380.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKAM, LARRY R Employer name Nassau County Amount $55,380.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, JOHN J Employer name City of Buffalo Amount $55,377.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAGNESE, MICHAEL Employer name Mineola UFSD Amount $55,377.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROTAR, DAVID L Employer name SUNY Albany Amount $55,377.33 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, GREGORY Employer name Division of State Police Amount $55,377.28 Date 12/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTERMYER, ANTHONY J Employer name Town of Greece Amount $55,377.09 Date 12/08/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POST, PAUL JAMES Employer name Dept Transportation Region 8 Amount $55,376.00 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, ALLAN A Employer name Dutchess County Amount $55,375.86 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JEFFREY T Employer name Department of Health Amount $55,377.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGOMENI, ROSWITA A Employer name Education Department Amount $55,375.02 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMERALL, JAMES M Employer name Department of Social Services Amount $55,375.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUTELL, ANNE E Employer name Monroe County Amount $55,375.61 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, PENNY JUDE Employer name Mid-Hudson Psych Center Amount $55,375.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZORE, NORMAN W Employer name NYS Power Authority Amount $55,375.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRIGGS, MARY R Employer name Hudson River Psych Center Amount $55,375.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGHAM, DEBORAH LYNN Employer name Thruway Authority Amount $55,374.93 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERD, CLAYTON A Employer name City of Rochester Amount $55,374.79 Date 11/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMITT, MICHEL M Employer name Erie County Amount $55,374.17 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOANNE Employer name Dept of Public Service Amount $55,373.05 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, MAUREEN J Employer name BOCES Eastern Suffolk Amount $55,373.73 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDRICH, GEORGE W Employer name Div Housing & Community Renewl Amount $55,373.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHHEIT, ANNE M Employer name Buffalo Psych Center Amount $55,372.68 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINIAK, DANIEL P Employer name City of Schenectady Amount $55,373.00 Date 09/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ERLEANE, KEVIN J Employer name Haverstraw-Stony Point CSD Amount $55,372.12 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL, RICHARD Employer name Suffolk County Amount $55,371.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSIN, HOWARD SCOTT Employer name Department of Health Amount $55,371.79 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DAVID J Employer name Division of State Police Amount $55,371.00 Date 01/21/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLLING, WILLIAM R Employer name Division of State Police Amount $55,370.00 Date 02/24/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGEE, GERALD T Employer name Department of Motor Vehicles Amount $55,370.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUSAN M Employer name Finkelstein Memorial Library Amount $55,371.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARQUHARSON, JASMINE Employer name Bernard Fineson Dev Center Amount $55,368.66 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, DAVID F Employer name Dept Transportation Reg 2 Amount $55,368.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSEN, SARA C Employer name Department of Health Amount $55,369.05 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDMAN, DOUGLAS L Employer name Dpt Environmental Conservation Amount $55,369.88 Date 06/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISHOP, BILLY J Employer name Town of Clarkstown Amount $55,366.58 Date 02/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARAKOUSIS, CONSTANTINE Employer name Roswell Park Memorial Inst Amount $55,367.00 Date 01/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ROO, PETER Employer name City of Rochester Amount $55,369.00 Date 02/16/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAIG, SHANNON M Employer name Division of Parole Amount $55,366.58 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANK, DAVID A Employer name Off of the State Comptroller Amount $55,366.50 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DAVID H Employer name Dept Transportation Region 3 Amount $55,363.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, PHYLLIS Employer name Supreme Ct-1st Criminal Branch Amount $55,362.79 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, SIGRID Employer name Pilgrim Psych Center Amount $55,364.68 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARD, DEBORAH A Employer name Department of Health Amount $55,364.55 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLK-KIRKLAND, BRENDA Employer name NYC Family Court Amount $55,365.33 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, MICHELE F Employer name Div Housing & Community Renewl Amount $55,363.74 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEFCHEK, KATHY A Employer name Town of Hempstead Amount $55,362.51 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEO, JOHN F Employer name Hudson Corr Facility Amount $55,361.15 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWILT, RICHARD A Employer name City of Utica Amount $55,362.20 Date 01/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONEY, FRANCIS J, JR Employer name City of Niagara Falls Amount $55,362.49 Date 11/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPAIN, JAMES J Employer name 10th Judicial District Nassau Nonjudicial Amount $55,362.04 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OECKLER, JOHN C Employer name Nassau County Amount $55,359.81 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, ROBERT Employer name Otisville Corr Facility Amount $55,360.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, JOHN T Employer name Nassau County Amount $55,358.51 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGATE, JAMES A Employer name Dept Transportation Region 4 Amount $55,356.05 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, SUSAN F Employer name Town of East Greenbush Amount $55,355.12 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STADE, JOAN M Employer name Bellmore Memorial Library Amount $55,358.39 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, GARY J Employer name City of Beacon Amount $55,357.56 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLINI, VINCENT J Employer name Haverstraw-Stony Point CSD Amount $55,354.33 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, MANNY Employer name Westchester County Amount $55,351.66 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, GERALD K Employer name Court of Claims Amount $55,355.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNECK, PAUL Employer name Jefferson County Amount $55,354.54 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, STEPHANIE H Employer name Eastport/S. Manor CSD Amount $55,350.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RICARDO Employer name NYC Civil Court Amount $55,351.08 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JOSEPH H Employer name Pilgrim Psych Center Amount $55,350.13 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIROPPO, LEONARD MICHAEL Employer name Garden City Pk Fire & Wtr Dist Amount $55,346.43 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCONI, GARY Employer name City of White Plains Amount $55,344.89 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, JOEL W Employer name Dept Labor - Manpower Amount $55,344.84 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, DWAYNE A Employer name Westchester County Amount $55,348.39 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, JOHN Employer name Hudson Valley DDSO Amount $55,348.08 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, CHRISTINE E Employer name Sagamore Psych Center Children Amount $55,344.69 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROBERT H Employer name Haverstraw-Stony Point CSD Amount $55,342.45 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGAR, JANET Employer name Hudson Valley DDSO Amount $55,342.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, GEORGE J Employer name Town of New Windsor Amount $55,343.22 Date 02/18/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEEHAN, PAUL F Employer name Medicaid Fraud Control Amount $55,344.62 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELLHAMMER, STEVEN W Employer name Erie County Amount $55,342.57 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, PATRICIA A Employer name Office of Court Administration Amount $55,341.85 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MERYLIN A Employer name Hale Creek Asactc Amount $55,342.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHR, MICHAEL R Employer name Children & Family Services Amount $55,340.93 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, KENNETH F Employer name Nassau County Amount $55,341.66 Date 03/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARL, JOYCE W Employer name East Greenbush CSD Amount $55,338.90 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARECCO, ANDREW Employer name NYS Gaming Commission Amount $55,338.35 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, PAUL F Employer name City of Troy Amount $55,338.16 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENUA, JEFF S Employer name Village of Old Westbury Amount $55,340.00 Date 11/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENT, EARL F, JR Employer name Office of General Services Amount $55,340.00 Date 05/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNICK, CLARETHA T Employer name Metropolitan Trans Authority Amount $55,339.00 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, HENRY J Employer name Department of Motor Vehicles Amount $55,338.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, HAROLD Employer name Department of Health Amount $55,337.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUROVICH, PAUL J Employer name Westchester County Amount $55,337.00 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYBERT, JOHN D Employer name Department of Transportation Amount $55,336.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMESSO, PAUL, SR Employer name Suffolk County Amount $55,337.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUVA, LYNNE M Employer name Workers Compensation Board Bd Amount $55,334.86 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHANOFF, LINDA D Employer name Erie County Amount $55,334.84 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CAROL J Employer name State Insurance Fund-Admin Amount $55,334.38 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLER, MELANIE L Employer name Town of Southampton Amount $55,335.44 Date 01/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AWE, EMMANUEL O Employer name Dept of Financial Services Amount $55,334.97 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BARBARA J Employer name State Insurance Fund-Admin Amount $55,333.79 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, FEDELE Employer name Fishkill Corr Facility Amount $55,333.76 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROTH, JOHN S Employer name Division of State Police Amount $55,333.90 Date 01/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOCH, DIANE Employer name Port Authority of NY & NJ Amount $55,330.58 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, GARY R Employer name Port Washington Police Dist Amount $55,330.23 Date 03/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITTIG, DONNA Employer name Thruway Authority Amount $55,331.04 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, MARK G Employer name Dept Labor - Manpower Amount $55,330.86 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, WILLIAM H Employer name NYS Power Authority Amount $55,329.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOSEPH J Employer name Ogdensburg Corr Facility Amount $55,329.20 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, MICHAEL A Employer name Supreme Ct-1st Civil Branch Amount $55,328.64 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORYSZ, GERARD P Employer name Medicaid Fraud Control Amount $55,327.98 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFONTAINE, WILLIAM M Employer name Albany County Amount $55,327.79 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZOLI, JOSEPH L Employer name Village of Freeport Amount $55,326.00 Date 12/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDIUK, BOHDAN Employer name NYS Power Authority Amount $55,326.96 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINSKELLE, OSWALD Employer name Port Authority of NY & NJ Amount $55,326.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, BARRY Employer name Westchester County Amount $55,325.93 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENZANO, JOHN P, JR Employer name Town of Oyster Bay Amount $55,325.00 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFLECK, KATHLEEN M Employer name Monroe County Amount $55,325.83 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFFE, CORNELIUS T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $55,325.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, RICHARD L Employer name Suffolk County Amount $55,324.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMM, MARILYN J Employer name Rockland Psych Center Amount $55,324.52 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUTELIS, MICHAEL J Employer name City of Albany Amount $55,324.14 Date 01/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEUMANN, GARY R Employer name Office For Technology Amount $55,323.88 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, MICHAEL F Employer name City of Elmira Amount $55,323.37 Date 01/07/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, LYNN P Employer name Dept Labor - Manpower Amount $55,323.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, THEODORE A Employer name NYS Community Supervision Amount $55,321.09 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTED, CHARLES F, JR Employer name Downstate Corr Facility Amount $55,321.08 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELY, JULIA L Employer name Department of Motor Vehicles Amount $55,322.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, LAWRENCE P Employer name Department of Tax & Finance Amount $55,323.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, PAMELA A Employer name Mid-Hudson Psych Center Amount $55,321.32 Date 05/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOSKEY, THOMAS Employer name Nassau County Amount $55,320.78 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLWARD, NANCY B Employer name Nassau County Amount $55,317.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JEANBAPTISTE, MARIE Employer name Nassau Health Care Corp Amount $55,316.27 Date 06/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, SAMUEL L Employer name Finkelstein Memorial Library Amount $55,317.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, MARGARET M Employer name NYS Assembly - Members Amount $55,319.95 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANEY, EDDIE R, JR Employer name Division of State Police Amount $55,317.94 Date 04/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWLING, FRANCIS A Employer name Suffolk County Amount $55,320.58 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, THOMAS J Employer name Wyoming Soil,Wtr Cons District Amount $55,316.01 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, ALFRED Employer name NYC Criminal Court Amount $55,316.00 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, PERRY A Employer name Department of Transportation Amount $55,315.00 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARSHALL M Employer name Kirby Forensic Psych Center Amount $55,314.55 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, ROBERT J Employer name Office For Technology Amount $55,314.00 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JOHN R Employer name Eastern NY Corr Facility Amount $55,313.88 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARCHIONE, JEANNE Employer name Finger Lakes DDSO Amount $55,315.34 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, CHRISTOPHER Employer name City of Buffalo Amount $55,312.32 Date 10/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANGELL, NANCY L Employer name Sagamore Psych Center Children Amount $55,313.75 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGTON, JOHN S Employer name Port Authority of NY & NJ Amount $55,310.90 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYCH, CAROL A Employer name Temporary & Disability Assist Amount $55,310.39 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, CHARLOTTE K Employer name Westhampton Beach UFSD Amount $55,311.52 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORMIER, NANCY LYNN Employer name Ulster County Amount $55,311.17 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, EDNA JOHNSON Employer name SUNY Health Sci Center Brooklyn Amount $55,310.41 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPER, ROBERT L Employer name Village of Rockville Centre Amount $55,310.00 Date 10/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMASTER, WAYNE E Employer name Groveland Corr Facility Amount $55,309.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, DENISE A Employer name Ninth Judicial Dist Amount $55,307.53 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGERI, JOHN J Employer name City of Mount Vernon Amount $55,308.36 Date 12/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINELLA, CHARLES A Employer name Suffolk County Amount $55,308.00 Date 10/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGUIRE, ROBERT M Employer name SUNY College Techn Cobleskill Amount $55,307.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZZI, JOSEPH W Employer name Port Authority of NY & NJ Amount $55,307.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, CAROLEE C Employer name City of Rochester Amount $55,303.65 Date 01/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HOPETON A Employer name Town of Greenburgh Amount $55,305.44 Date 02/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, KENNETH D Employer name East Ramapo CSD Amount $55,308.21 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, WILLIAM R Employer name Gowanda Correctional Facility Amount $55,304.27 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSITER, JASON T Employer name Town of Mamaroneck Amount $55,303.97 Date 12/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZGERALD, ROBERT T Employer name City of Troy Amount $55,302.40 Date 07/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUNN, DAVID V Employer name Town of Poughkeepsie Amount $55,303.08 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMMARINARO, THERESA Employer name Town of Babylon Amount $55,302.62 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIFFLETT, TRACI A Employer name Hutchings Psych Center Amount $55,302.08 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALBENZIO, QUINN Employer name Nassau County Amount $55,301.94 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, CARY A Employer name Division of State Police Amount $55,302.11 Date 12/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCHAL, RONALD T Employer name Arthur Kill Corr Facility Amount $55,301.37 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLITORIS, ROBERT A Employer name Westchester County Amount $55,301.21 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, KURT R Employer name Dept Transportation Region 8 Amount $55,300.00 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, ROBERT J, JR Employer name Marcellus CSD Amount $55,299.91 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDALA, SALVATORE J Employer name Putnam County Amount $55,300.57 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, HOWARD D Employer name Oswego County Amount $55,301.96 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, JO ANN Employer name Department of Tax & Finance Amount $55,300.35 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHER, LESTER W Employer name NYC Criminal Court Amount $55,300.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZARD, MARK L Employer name Town of Manlius Amount $55,299.73 Date 02/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEDINA, RUSSELL C Employer name City of Buffalo Amount $55,299.63 Date 01/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALI, MOLOOK A Employer name Bronx Psych Center Amount $55,299.26 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DONALD B Employer name Village of Arcade Amount $55,299.18 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, ANNETTE M Employer name Town of Hempstead Amount $55,299.48 Date 11/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLA, SANDRA Employer name Appellate Div 1st Dept Amount $55,297.12 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITCH, MARGARET Employer name SUNY Empire State College Amount $55,299.26 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTLEY-EPPS, JULIANA C Employer name Westchester Health Care Corp Amount $55,298.21 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, KATHLEEN C Employer name Office For Technology Amount $55,295.61 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMONS, ROBERT H Employer name Environmental Facilities Corp Amount $55,297.50 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, SHARON D Employer name Supreme Ct-1st Criminal Branch Amount $55,296.17 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, JEFFREY W Employer name Woodbourne Corr Facility Amount $55,296.18 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSAIN, FAISAL A Employer name Dept Transportation Region 5 Amount $55,295.45 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ADA V Employer name Bronx Psych Center Amount $55,295.13 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, SANFORD N, JR Employer name Suffolk OTB Corp Amount $55,294.06 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DEBRA A Employer name Kings Park CSD Amount $55,292.84 Date 05/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREEK, DAVID J Employer name City of Rochester Amount $55,292.52 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JEFFREY C Employer name Supreme Court Clks & Stenos Oc Amount $55,293.32 Date 07/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMO, EDWARD D Employer name Nassau County Amount $55,293.57 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCK, WILLIAM S Employer name Gowanda Correctional Facility Amount $55,291.14 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINKIEWICZ, PATRICIA Employer name Nassau Health Care Corp Amount $55,292.22 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVETT, KAREN M Employer name Mohawk Correctional Facility Amount $55,292.01 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, FREDERICK E Employer name Elmira Corr Facility Amount $55,288.53 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIST, STEVEN Employer name Town of Hempstead Amount $55,288.41 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDONE, ALFRED F Employer name Education Department Amount $55,289.36 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUYN, GEORGE A Employer name Nassau County Amount $55,289.00 Date 07/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POKORA, WILLIAM L Employer name Roslyn Wtr District Amount $55,288.92 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, JOSE L Employer name SUNY Health Sci Center Brooklyn Amount $55,288.11 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, BRECK A Employer name Altona Corr Facility Amount $55,286.25 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CHARLES M Employer name Office For Technology Amount $55,287.96 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, RICHARD M Employer name Division of State Police Amount $55,288.06 Date 06/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOLZ, RAYMOND Employer name Nassau County Amount $55,286.59 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPIA, SUSAN A Employer name Suffolk County Amount $55,286.02 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKENBERG, KAREN L Employer name Dept Labor - Manpower Amount $55,284.88 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATES, DENIS J Employer name Division of Parole Amount $55,287.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGUELLES-DORET, ROSA Employer name NYS Community Supervision Amount $55,282.00 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAQUE, MOHAMMAD Z Employer name Manhattan Psych Center Amount $55,284.23 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAR, WARD T Employer name City of Jamestown Amount $55,283.10 Date 02/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, LINDA P Employer name Central NY DDSO Amount $55,281.56 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, JOANN Employer name BOCES-Del Chenang Madis Otsego Amount $55,281.53 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JAMES T Employer name Monroe County Amount $55,281.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELSER, ROY L Employer name Suffern CSD Amount $55,280.57 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, MARYELLEN Employer name Department of Health Amount $55,281.27 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DOTTY D Employer name Erie County Amount $55,281.42 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, EDWARD B Employer name Department of Transportation Amount $55,281.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, CYNTHIA L Employer name Dept Labor - Manpower Amount $55,280.19 Date 12/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESSIO, MICHELE S Employer name Town of Oyster Bay Amount $55,279.03 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUNDSON, MARY K Employer name Ulster County Amount $55,279.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWOOD, FRED L, JR Employer name Dept Transportation Region 4 Amount $55,280.03 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTIN, STEPHEN P Employer name Dpt Environmental Conservation Amount $55,279.68 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBOEUF, MARIA A Employer name Dept of Public Service Amount $55,279.43 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, BRUCE O Employer name Clinton Corr Facility Amount $55,278.65 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, JOSEPH M Employer name City of Albany Amount $55,278.45 Date 03/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZTECHMILER, CHRISTINE A Employer name Onondaga County Amount $55,277.40 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, VICTOR M Employer name Supreme Ct-Queens Co Amount $55,278.36 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABIER, ERNEST Employer name Department of Health Amount $55,277.99 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ROBERT W, JR Employer name Newburgh City School Dist Amount $55,276.56 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACITI, MADELINE L Employer name Children & Family Services Amount $55,276.39 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, WILLIAM DOUGLAS Employer name Village of East Aurora Amount $55,277.07 Date 01/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUGLIESE, ALFRED Employer name 10th Judicial District Nassau Nonjudicial Amount $55,276.85 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPACSKA, FRANK E Employer name Banking Department Amount $55,275.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, ROBERT Employer name Pilgrim Psych Center Amount $55,276.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKA-STANTON, STEPHANIE A Employer name City of Dunkirk Amount $55,275.39 Date 06/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORA, RALPH A, JR Employer name Nassau County Amount $55,274.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLK, GEORGE RICHARD Employer name Division of Parole Amount $55,273.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETTE, ROBERT Q Employer name Chateaugay Correction Facility Amount $55,274.60 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, HARRY B Employer name Supreme Ct-1st Civil Branch Amount $55,274.47 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLARI, FRANCIS L Employer name 10th Judicial District Nassau Nonjudicial Amount $55,274.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, FRANCIS Employer name Western New York DDSO Amount $55,271.16 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JOHN H Employer name Mid-Orange Corr Facility Amount $55,272.00 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBERA, JOSEPH Employer name Clinton Corr Facility Amount $55,273.32 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ALBERTO L Employer name City of Rochester Amount $55,270.63 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELMO, JANET I Employer name Nassau OTB Corp Amount $55,270.90 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHRING, DAVID W Employer name Department of Tax & Finance Amount $55,270.40 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUEMATE, STEVEN A Employer name Insurance Dept-Liquidation Bur Amount $55,270.89 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELL, LISA A Employer name Schenectady County Amount $55,269.88 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARZA, MARIA A Employer name Children & Family Services Amount $55,268.84 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, THOMAS L Employer name City of Rochester Amount $55,268.00 Date 07/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ERIC D Employer name City of Rochester Amount $55,267.49 Date 09/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERRANO, GEORGE L Employer name Supreme Ct-1st Civil Branch Amount $55,266.22 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JEANNE P Employer name Haverstraw-Stony Point CSD Amount $55,267.71 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, KEVIN P Employer name Department of Tax & Finance Amount $55,267.20 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTZ, DEBORA L Employer name Central NY DDSO Amount $55,266.66 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUDICI, DAVID L Employer name City of Rochester Amount $55,266.07 Date 12/06/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POULOSE, LISSY S Employer name Rockland County Amount $55,265.89 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGIELLO, DOMENICK J Employer name Town of Mt Pleasant Amount $55,264.61 Date 07/20/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HSIA, NANCY L Employer name Nassau Health Care Corp Amount $55,262.52 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISS, JOHN P Employer name Erie County Amount $55,263.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATTEAU, TERRY L Employer name Rochester City School Dist Amount $55,264.27 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSKER, KARL R Employer name Division of Parole Amount $55,261.59 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, GEORGE T Employer name Port Authority of NY & NJ Amount $55,262.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, HENRY M, JR Employer name Downstate Corr Facility Amount $55,261.72 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALIA, PETER Employer name Division of State Police Amount $55,260.49 Date 07/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKENZIE, DAWN M Employer name Hsc at Syracuse-Hospital Amount $55,261.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINIS, JUDITH A Employer name Town of Harrison Amount $55,259.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, ANTHONY Employer name Attica Corr Facility Amount $55,259.78 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, BRIAN K Employer name Div Housing & Community Renewl Amount $55,259.26 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORIOLO, JOSEPH F Employer name Dept Transportation Reg 2 Amount $55,259.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, LINDA A Employer name Washington Corr Facility Amount $55,258.59 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, EDWARD L Employer name Westchester Health Care Corp Amount $55,258.00 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORA, EUGENE F Employer name Dept Transportation Region 10 Amount $55,258.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNTER, GERALD M Employer name Altona Corr Facility Amount $55,257.96 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATYAS, CHRISTOPHER J Employer name Suffolk County Amount $55,257.96 Date 12/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLMES, DERRICK J Employer name NYS Office People Devel Disab Amount $55,256.11 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMSKY, LAWRENCE T Employer name Temporary & Disability Assist Amount $55,256.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONKIN, DIANE M Employer name Rockland County Amount $55,256.43 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEZGODA, MICHAEL J Employer name City of North Tonawanda Amount $55,256.32 Date 01/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAFFLE, RICHARD Employer name Finger Lakes St Pk And Rec Reg Amount $55,255.51 Date 09/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, JAMES E Employer name City of Syracuse Amount $55,254.92 Date 06/04/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COONS, DEBORAH Employer name State Insurance Fund-Admin Amount $55,254.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROWSKI, DORA J Employer name Manhattan Psych Center Amount $55,255.23 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, CARLEEN R Employer name Department of Civil Service Amount $55,253.56 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZESZOT, CATHY A Employer name Central NY DDSO Amount $55,253.94 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, DANIEL F, JR Employer name Dept Transportation Region 3 Amount $55,254.25 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, KEVIN M Employer name Mohawk Correctional Facility Amount $55,253.32 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, JAMES E Employer name Genesee County Amount $55,253.35 Date 12/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRTUOSO, DENNIS Employer name City of Niagara Falls Amount $55,253.39 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASHLEY, JOHN F Employer name Department of Health Amount $55,252.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, ANTHONY D, JR Employer name Westchester County Amount $55,253.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LAURA M Employer name Education Department Amount $55,252.93 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, LAWRENCE P Employer name NYS Higher Education Services Amount $55,252.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, RICHARD R Employer name NYS Power Authority Amount $55,250.29 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, RICHARD J, JR Employer name Chester UFSD 1 Amount $55,250.13 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECHER, MARTIN A Employer name Pilgrim Psych Center Amount $55,251.65 Date 03/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMM, ARTHUR R Employer name Port Authority of NY & NJ Amount $55,251.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DANIEL P Employer name Onondaga County Amount $55,249.93 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, PAM Employer name Nassau County Amount $55,249.80 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRASI, BERNARD Employer name City of Buffalo Amount $55,248.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, ROBERT Employer name Port Authority of NY & NJ Amount $55,250.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWEIGERT, MICHAEL J Employer name Department of Health Amount $55,247.49 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, BELINDA Employer name Wende Corr Facility Amount $55,246.80 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, SALLY C Employer name Patchogue-Medford Pub Library Amount $55,245.00 Date 12/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, HOE YONG Employer name South Beach Multidisabled Unit Amount $55,245.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, CHRISTOPHER P Employer name Department of Motor Vehicles Amount $55,246.08 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, VALERIE Employer name Supreme Ct-Queens Co Amount $55,245.32 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, WILLIAM G Employer name Office For Technology Amount $55,246.32 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DAVID J Employer name Albion Corr Facility Amount $55,244.64 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ALICE D Employer name Village of Valley Stream Amount $55,244.16 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVA, MICHAEL A Employer name Town of Hempstead Amount $55,243.68 Date 01/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGENN, GRACE Employer name Long Island Power Authority Amount $55,244.04 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, JOHN J Employer name Village of Suffern Amount $55,240.93 Date 02/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGNER, RICHARD D Employer name Gouverneur Correction Facility Amount $55,241.07 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMLEY, THOMAS W Employer name Office of Mental Health Amount $55,241.00 Date 07/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, KEVIN T Employer name Monroe County Amount $55,242.69 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKNER, THOMAS F Employer name Port Authority of NY & NJ Amount $55,240.02 Date 10/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AJASIN, JANETT E Employer name Bronx Psych Center Amount $55,240.82 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRYSZAK, JEROME J Employer name Town of Cheektowaga Amount $55,240.13 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLINO, FRANCIS P Employer name Suffolk County Amount $55,241.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, NANCY A Employer name NYS Dormitory Authority Amount $55,239.96 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, MARGARET A Employer name Dept Transportation Region 7 Amount $55,239.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, PAUL A Employer name Department of Health Amount $55,240.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABERG, CAROLYN J Employer name Staten Island DDSO Amount $55,239.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEKALA, MICHELE M Employer name Fourth Jud Dept - Nonjudicial Amount $55,239.76 Date 05/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNICHOL, JOHN A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $55,239.00 Date 11/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZETTERSTROM, DEBORAH C Employer name Office of Mental Health Amount $55,239.99 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, EDWARD G Employer name Ninth Judicial Dist Amount $55,238.75 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMASTER, THERESA Employer name Central Islip UFSD Amount $55,238.69 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFINO, ANTHONY R Employer name Dutchess County Amount $55,238.23 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAU, ANN A Employer name Town of Hempstead Amount $55,238.88 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANO, MARK D Employer name City of Rochester Amount $55,238.84 Date 02/22/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, KEITH Employer name Haverstraw-Stony Point CSD Amount $55,237.48 Date 04/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, TIMOTHY J Employer name NYS Office People Devel Disab Amount $55,237.18 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAY, BETHTRINA D Employer name Suffolk County Amount $55,238.04 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, PATRICK M Employer name Westchester County Amount $55,236.22 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITRE, STEPHEN E Employer name Orange County Amount $55,236.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLAU, CAROL A Employer name Dutchess County Amount $55,237.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LARRY H Employer name Gowanda Correctional Facility Amount $55,236.83 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDELL, ARLENE F Employer name NYS Teachers Retirement System Amount $55,236.51 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGGER, ANGELA L Employer name Pilgrim Psych Center Amount $55,235.79 Date 06/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZ, PETER L Employer name Office For Technology Amount $55,234.02 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCHENBERG, BARBARA Employer name Rockland County Amount $55,233.91 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURTHEN, WILLIAM A Employer name Port Authority of NY & NJ Amount $55,233.85 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMAN, WILLIAM W Employer name Nassau County Amount $55,231.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKOLINSKY, ROBERT W Employer name Town of East Fishkill Amount $55,233.51 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, DONALD G Employer name Port Authority of NY & NJ Amount $55,234.00 Date 05/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WRAY Employer name Washington Corr Facility Amount $55,228.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNINGTON, PEGGY A Employer name Town of Ramapo Amount $55,233.39 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZZOSO, PETER F Employer name Suffolk County Amount $55,229.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIGGIANO, FRANK A Employer name Department of Law Amount $55,228.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, LEE P Employer name Dept of Correctional Services Amount $55,229.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZINO, JILL A Employer name Division of State Police Amount $55,227.95 Date 10/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENGLE, WILLIAM J Employer name City of Newburgh Amount $55,226.24 Date 02/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COVINO, CRAIG S Employer name Nassau County Amount $55,227.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEUTEL, KEITH D Employer name Town of Huntington Amount $55,226.26 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JOSEPH J Employer name Port Authority of NY & NJ Amount $55,227.24 Date 04/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REIDER, ROBERT E Employer name Department of Transportation Amount $55,226.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTO, GUY Employer name Off of the Med Inspector Gen Amount $55,225.87 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASECKE, GARY M Employer name City of Peekskill Amount $55,224.81 Date 02/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, DAVID S Employer name Town of Chester Amount $55,224.88 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGGETT, JOHN H Employer name City of Syracuse Amount $55,225.78 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITHEY, DOUGLAS E Employer name City of Cortland Amount $55,224.47 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, PATRICIA A Employer name Monroe County Amount $55,224.02 Date 01/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSTED, MARK R Employer name Department of Tax & Finance Amount $55,224.74 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGIUSTA, LORRAINE J Employer name Department of Health Amount $55,224.25 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KEE H Employer name Long Island Dev Center Amount $55,224.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BRUCE W Employer name Office of Real Property Servic Amount $55,224.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, CHRISTINE Employer name Dutchess County Amount $55,223.85 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUDIS, SHARYN Employer name Nassau County Amount $55,223.49 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, EDWARD S Employer name Workers Compensation Board Bd Amount $55,220.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, LAWRENCE Employer name Western New York DDSO Amount $55,219.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORKE, GEORGE L Employer name NYS Power Authority Amount $55,219.32 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDWICK, EDWARD D Employer name Fishkill Corr Facility Amount $55,220.40 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKRENT, BETTY S Employer name Children & Family Services Amount $55,221.82 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, ANTHONY Employer name Town of Hempstead Amount $55,220.45 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDER, JAMES R Employer name SUNY at Stonybrook-Hospital Amount $55,222.81 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, ALBERT J Employer name City of Rochester Amount $55,219.27 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, NANCY L Employer name Temporary & Disability Assist Amount $55,219.98 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVVIDENTI, ROSARIO Employer name Cornell University Amount $55,219.00 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, EDWARD J Employer name Long Island St Pk And Rec Regn Amount $55,218.79 Date 12/13/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOLL, EDWARD J, JR Employer name Suffolk County Amount $55,218.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATAPANO, BRYN L Employer name Nassau County Amount $55,219.12 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAGLE, MARY F Employer name Ninth Judicial Dist Amount $55,217.12 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROIETTI, JOSEPH A Employer name Children & Family Services Amount $55,217.03 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP