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 DICKERT, RICHARD L Employer name City of Albany Amount $55,217.76 Date 01/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METRICK, JOHN Employer name City of Yonkers Amount $55,216.00 Date 01/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMPKINS, RANDALL J Employer name Town of Carmel Amount $55,216.00 Date 01/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, COLIN F Employer name SUNY Health Sci Center Brooklyn Amount $55,215.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICIA M Employer name Department of State Amount $55,216.04 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DIANE S Employer name Downstate Corr Facility Amount $55,216.32 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMICK, WALTER E Employer name Dpt Environmental Conservation Amount $55,214.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEBKE, WALTER F Employer name Town of Greenburgh Amount $55,215.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLOCK, MIRIAM C Employer name Long Island Dev Center Amount $55,214.74 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, PETER D Employer name Village of Rye Brook Amount $55,212.35 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICHESTER, PATRICIA A Employer name Pilgrim Psych Center Amount $55,213.63 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIFER, CHARLES M Employer name Nassau County Amount $55,213.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNEMANN, GEOFFREY Employer name City of Saratoga Springs Amount $55,212.53 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYER, LUCY ANNE Employer name Office Parks, Rec & Hist Pres Amount $55,212.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNONE, JOSEPH P Employer name Suffolk County Wtr Authority Amount $55,212.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIGE, ALLAN H Employer name Off of the State Comptroller Amount $55,210.44 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ELAINE M Employer name Erie County Amount $55,210.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGLIONE, PHILIP ANTHONY Employer name Nassau OTB Corp Amount $55,211.94 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, ELAINE L Employer name SUNY College at Oneonta Amount $55,211.23 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATTORE, ROBERT A Employer name Supreme Ct-1st Criminal Branch Amount $55,210.48 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MARY H Employer name Pilgrim Psych Center Amount $55,209.89 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, TODD Employer name Department of Health Amount $55,209.62 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PETER J Employer name Central NY DDSO Amount $55,210.00 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CYNTHIA R Employer name Health Research Inc Amount $55,209.07 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPA, FRANK J Employer name Village of Port Chester Amount $55,209.37 Date 11/05/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLL, BRUCE P Employer name Dpt Environmental Conservation Amount $55,209.11 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGER, NANCY L Employer name Capital Dist Psych Center Amount $55,208.33 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIMER, SHARON A Employer name Dutchess County Amount $55,208.91 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERYCH, BETTY P Employer name Fourth Jud Dept - Nonjudicial Amount $55,207.19 Date 03/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SUSANNE Employer name Department of Tax & Finance Amount $55,208.80 Date 11/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINIGER, MICHAEL J Employer name Dpt Environmental Conservation Amount $55,205.00 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEZE, LEONARD S Employer name New York Public Library Amount $55,204.15 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS C Employer name Office of Mental Health Amount $55,204.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDET, FREDERICK J, JR Employer name Town of Brighton Amount $55,205.78 Date 03/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYER, JAMES E Employer name Erie County Amount $55,206.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIOSO, JOHN J Employer name Fishkill Corr Facility Amount $55,203.12 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONE, DAVID J Employer name Department of Health Amount $55,201.74 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, MICHAEL G Employer name Port Authority of NY & NJ Amount $55,202.68 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVALIAUSKAS, ROBERT P Employer name Div Housing & Community Renewl Amount $55,203.47 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBERT, THOMAS S Employer name Onondaga County Amount $55,199.50 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAK, JAMES P Employer name Pilgrim Psych Center Amount $55,200.14 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BAUN, SUZANNE G Employer name Town of Mamaroneck Amount $55,199.33 Date 07/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMIDE, HELMUT R Employer name Dpt Environmental Conservation Amount $55,198.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, BOCK W Employer name Department of Tax & Finance Amount $55,197.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, WILLIAM H Employer name Suffolk County Amount $55,199.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JOHN G Employer name City of Rochester Amount $55,198.00 Date 03/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOWLER, SANDRA J Employer name SUNY Central Admin Amount $55,195.20 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, SCOTT S Employer name City of Jamestown Amount $55,194.92 Date 10/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BETZ, PATRICIA A Employer name Town of Clarkstown Amount $55,194.46 Date 03/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PATRICIA A Employer name New Rochelle Public Library Amount $55,197.51 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON GERICHTEN, GERARD Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $55,195.28 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULLIER, JAMES L Employer name Dept Transportation Region 7 Amount $55,193.70 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBURDI, KENNETH J Employer name NYS Office People Devel Disab Amount $55,194.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, RHONDA T Employer name Supreme Ct Kings Co Amount $55,191.36 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, REBECCA Employer name Dept Labor - Manpower Amount $55,191.16 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, JOY L Employer name Department of Tax & Finance Amount $55,190.85 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MAHONY, PATRICK T Employer name City of Yonkers Amount $55,192.62 Date 05/11/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, DONALD K, JR Employer name Niagara Falls Pub Water Auth Amount $55,193.21 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, MARY L Employer name Erie County Wtr Authority Amount $55,190.33 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOXALL, GEORGE J, JR Employer name Port Authority of NY & NJ Amount $55,190.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, KEVIN J Employer name Supreme Ct-Queens Co Amount $55,189.65 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CRAIG S Employer name City of Batavia Amount $55,188.58 Date 04/14/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNES, THOMAS G Employer name Village of Ossining Amount $55,187.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIOCCO, ANGELO Employer name Town of Babylon Amount $55,186.79 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASINEC, EDWARD Employer name New York Public Library Amount $55,186.56 Date 02/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCI, MELISSA A Employer name City of Newburgh Amount $55,188.48 Date 03/08/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, MARK A Employer name City of Syracuse Amount $55,188.33 Date 01/23/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIZBORSKI, PETER A Employer name Port Authority of NY & NJ Amount $55,186.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, CHRISTOPHER J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $55,186.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD A Employer name Town of Hempstead Amount $55,185.33 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, YVONNE E Employer name Department of Health Amount $55,184.88 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NANCY R Employer name Buffalo Psych Center Amount $55,183.47 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATZEL, CHRISTOPHER J Employer name Monroe County Amount $55,185.36 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLLARD, DENNIS Employer name Buffalo City School District Amount $55,185.43 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, DAVID D Employer name Education Department Amount $55,183.38 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETHERCOTT, PAUL R Employer name Village of Port Chester Amount $55,185.95 Date 09/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPECIALE, ROBERT R Employer name Suffolk County Amount $55,183.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALION, CHRISTOPHER M Employer name City of Watervliet Amount $55,183.02 Date 02/04/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, TIMOTHY Employer name Town of Hempstead Amount $55,183.35 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASHEEN, JOHN W Employer name Dept of Correctional Services Amount $55,183.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ARIA, JOHN W Employer name Port Authority of NY & NJ Amount $55,182.00 Date 03/23/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUCK, STEVEN G Employer name City of Utica Amount $55,182.11 Date 03/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, LEROY, JR Employer name Mid-Hudson Psych Center Amount $55,182.55 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOHN L Employer name Suffolk County Amount $55,181.00 Date 07/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRIZARRY, ELLEN Employer name Div Housing & Community Renewl Amount $55,181.98 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, WILLIAM Employer name Oneida County Amount $55,180.19 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOJECKI, GARY A Employer name Schenectady County Amount $55,181.92 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICALI, ENZO A Employer name Empire State Development Corp Amount $55,180.00 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERBA, PAULINE A Employer name Supreme Court Clks & Stenos Oc Amount $55,180.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADU, MARK P Employer name Division of State Police Amount $55,177.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRIPOLI, THOMAS L Employer name Onondaga County Amount $55,179.11 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENA, DAVID A Employer name Division of State Police Amount $55,178.79 Date 10/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENGEL, STEPHEN M Employer name NYS Office People Devel Disab Amount $55,177.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTA, MARY LOU Employer name Office of General Services Amount $55,177.74 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, THOMAS E Employer name Buffalo City School District Amount $55,177.00 Date 11/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIBILSKI, DENISE Z Employer name 10th Judicial District Nassau Nonjudicial Amount $55,176.30 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, WILLIAM J Employer name Westchester County Amount $55,176.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHERS, THOMAS J Employer name Suffolk OTB Corp Amount $55,176.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, SONYA A Employer name Westchester County Amount $55,175.98 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, KUNJUMON Employer name Department of Tax & Finance Amount $55,175.56 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWORM, WILLIAM K Employer name Dept Transportation Region 4 Amount $55,173.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WALTER Employer name City of Amsterdam Amount $55,173.24 Date 06/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DECARO, MARK J Employer name Third Jud Dept - Nonjudicial Amount $55,171.70 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKA, THERESA A Employer name NYS Office People Devel Disab Amount $55,172.00 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, MICHAEL A Employer name Education Department Amount $55,172.96 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEOFRIO, PETER Employer name Suffolk County Amount $55,171.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, MARK T Employer name Watertown Corr Facility Amount $55,173.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSKY, VICTOR B, III Employer name Greene Corr Facility Amount $55,170.68 Date 11/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKLER, EILEEN Employer name Monroe County Amount $55,173.71 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LINDA Employer name SUNY at Stonybrook-Hospital Amount $55,169.97 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORZIERI, DERRICK A Employer name City of Poughkeepsie Amount $55,171.02 Date 05/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNAM, KAREN Employer name Clinton County Amount $55,169.49 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KAREN Employer name Wheatland-Chili CSD Amount $55,167.96 Date 02/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREUSCH, RICHARD G Employer name Nassau County Amount $55,167.86 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, JAMIE S Employer name City of White Plains Amount $55,167.01 Date 08/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, MICHAEL S Employer name South Beach Psych Center Amount $55,166.45 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORREALE, CONSTANCE Employer name Nassau County Amount $55,165.00 Date 05/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UTZ, MARTHA A Employer name Suffolk County Amount $55,163.99 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLST, WILLIAM G Employer name Suffolk County Amount $55,165.18 Date 10/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIZOTTE, DANA J Employer name Department of Tax & Finance Amount $55,163.28 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUSTO, SALVATORE Employer name Town of Ramapo Amount $55,162.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLARENCE D Employer name Dpt Environmental Conservation Amount $55,164.23 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANFORD, KENNETH L Employer name Village of Tuxedo Park Amount $55,167.28 Date 01/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC ALONEY, ARTHUR J Employer name Office of General Services Amount $55,161.00 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTEN, DAVID F Employer name Dept of Public Service Amount $55,162.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAVENDEEL, MAARYON Employer name South Beach Psych Center Amount $55,160.91 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, TIMOTHY S Employer name Suffolk County Amount $55,159.49 Date 07/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VILLANUEVA, JOSEPHINE C Employer name Nassau Health Care Corp Amount $55,166.70 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, RODNEY W Employer name Division of State Police Amount $55,158.57 Date 09/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZZA, PATRICK Employer name NYC Family Court Amount $55,158.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVER, MICHAEL G Employer name Department of Tax & Finance Amount $55,158.01 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHY, CALVIN G Employer name City of Buffalo Amount $55,158.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUNEZ, KRISTINA L Employer name Department of Tax & Finance Amount $55,174.83 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, JUDITH Employer name SUNY at Stonybrook-Hospital Amount $55,157.76 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRONA, STEPHEN J Employer name Dept Transportation Region 5 Amount $55,158.48 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, RICHARD R Employer name Saratoga County Amount $55,156.41 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATTS, BARBARA A Employer name NYC Civil Court Amount $55,155.51 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, DONATO P Employer name Eastchester Fire Dist Amount $55,155.45 Date 09/20/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name URBAN, JAMES R Employer name Nassau County Amount $55,160.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, RANDY K Employer name Livingston Correction Facility Amount $55,155.13 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, THOMAS D, JR Employer name Town of Poughkeepsie Amount $55,156.92 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CARL L Employer name City of Niagara Falls Amount $55,154.51 Date 01/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLENN, JOAN M Employer name Town of Hempstead Amount $55,153.34 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DENISE T Employer name Spencerport CSD Amount $55,152.73 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANO, MARY F Employer name Cold Spring Harbor CSD Amount $55,171.52 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, EDWARD J Employer name Dept Labor - Manpower Amount $55,157.18 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPITELLO, STEVEN J Employer name Suffolk County Amount $55,151.73 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYER, JOSEPH Employer name Town of Haverstraw Amount $55,150.53 Date 04/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISI, FRANK J Employer name Dept Labor - Manpower Amount $55,149.00 Date 11/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBERY, RICHARD E Employer name Town of Manlius Amount $55,151.00 Date 01/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERREGO, JAMES Employer name Mid-Hudson Psych Center Amount $55,155.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIBBLE, HOWARD, JR Employer name City of White Plains Amount $55,155.31 Date 08/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURCELL, THOMAS F Employer name Putnam County Amount $55,148.99 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, MARGARET M Employer name NYS Office People Devel Disab Amount $55,148.46 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN H Employer name Suffolk County Amount $55,152.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, GERALD J Employer name Department of Health Amount $55,148.36 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, MARIE E Employer name Third Jud Dept - Nonjudicial Amount $55,148.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, THOMAS Employer name Nassau County Amount $55,148.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOECKEL, BARRY D Employer name Suffolk County Amount $55,147.00 Date 02/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRIVETT, LINDA S Employer name Suffolk County Amount $55,147.86 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNAVOLA, ROBERT Employer name City of Rochester Amount $55,147.00 Date 05/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PFEIFFER, PAUL J Employer name Niagara Frontier Trans Auth Amount $55,146.14 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOLT, MARK D Employer name Village of Lowville Amount $55,148.72 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSS, DONALD A Employer name Monroe County Amount $55,146.08 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, WALTER E Employer name Nassau County Amount $55,148.52 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ROBERTO Employer name Education Department Amount $55,144.25 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, RICKY G Employer name City of Albany Amount $55,146.70 Date 04/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOCUM, FRANK C Employer name Chenango Valley CSD Amount $55,143.62 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, TOMMY J Employer name Hudson River Psych Center Amount $55,144.00 Date 12/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREANY, FRANK T Employer name Westchester County Amount $55,147.13 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZONE, JOHN G Employer name Town of Hamburg Amount $55,142.00 Date 02/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILBERT, FREDERICK O, JR Employer name Third Jud Dept - Nonjudicial Amount $55,145.64 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MICHAEL F Employer name Suffolk County Amount $55,143.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONARO, DANIEL B Employer name West Babylon UFSD Amount $55,140.96 Date 09/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSLER, GEORGE E Employer name Johnson City CSD Amount $55,144.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDWIG, ELIZABETH A Employer name SUNY at Stonybrook-Hospital Amount $55,141.27 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKHAM, GARY W Employer name Department of Health Amount $55,139.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACY, ROBERT Employer name Metro Suburban Bus Authority Amount $55,140.70 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLAPAUGH, MARTIN J Employer name City of Binghamton Amount $55,141.00 Date 01/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLAGHER, LOUIS J Employer name Suffolk County Amount $55,140.50 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, FERN Employer name Bronx Psych Center Amount $55,138.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOST, KENNETH M, JR Employer name Yonkers Mun Housing Authority Amount $55,138.96 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURNAU, CARL J Employer name Dept Labor - Manpower Amount $55,138.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNKOPF, WILLIAM G Employer name Town of Oyster Bay Amount $55,139.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, LEE Employer name Division of the Budget Amount $55,138.00 Date 02/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, DERWOOD G Employer name Cornell University Amount $55,139.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIO, DORIS E Employer name Suffolk County Amount $55,137.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNOSKE, JAMES L Employer name Dpt Environmental Conservation Amount $55,135.81 Date 01/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, WILLIAM R Employer name Suffolk County Amount $55,138.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DAVID T Employer name City of Troy Amount $55,135.00 Date 08/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINKELSTEIN, VIVIAN M Employer name BOCES Eastern Suffolk Amount $55,137.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDWEIN, HAROLD Employer name Metro New York DDSO Amount $55,134.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKMAN, ROBERT C Employer name Nassau County Amount $55,134.67 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JAMES T Employer name Port Authority of NY & NJ Amount $55,135.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TIMOTHY G Employer name Capital District DDSO Amount $55,133.33 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMATH, GOPALAKRISHNA A Employer name Mohawk Valley Psych Center Amount $55,135.00 Date 06/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DENNIS H Employer name City of Syracuse Amount $55,131.54 Date 01/10/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVISON, JOHN E Employer name Port Authority of NY & NJ Amount $55,133.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, JUNE Employer name Off Alcohol & Substance Abuse Amount $55,133.59 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMBERG, SHELDON Employer name Bronx Psych Center Amount $55,130.54 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, JEFFREY L Employer name Dept Transportation Region 6 Amount $55,131.77 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUINE, CLARK E Employer name Office For Technology Amount $55,129.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, ROBERT M Employer name Nassau County Amount $55,126.15 Date 11/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, FRANK Employer name Dpt Environmental Conservation Amount $55,126.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUBNER, J COURTLAND Employer name Dpt Environmental Conservation Amount $55,125.50 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GERALD J Employer name Department of Law Amount $55,127.00 Date 07/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSTOFIK, PETER A Employer name Children & Family Services Amount $55,125.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ENRICO A Employer name SUNY College at Potsdam Amount $55,124.54 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, BONNIE L Employer name Cornell University Amount $55,129.93 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINTZ, JEFFREY A Employer name Erie County Amount $55,124.94 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, SUZANNE Employer name Suffolk County Amount $55,123.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, WILLIAM A Employer name Central NY DDSO Amount $55,134.18 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, RICHARD S Employer name Medicaid Fraud Control Amount $55,121.52 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, JOSEPH H, JR Employer name Suffolk County Amount $55,121.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOTALING, GEORGE H Employer name Thruway Authority Amount $55,121.00 Date 01/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOS, ROSEMARY E Employer name Suffolk County Amount $55,128.17 Date 01/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASETTI, JOSEPH F Employer name City of Yonkers Amount $55,120.00 Date 01/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, ALBERT Employer name Port Authority of NY & NJ Amount $55,126.00 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUSCH, THOMAS J Employer name Town of West Seneca Amount $55,119.39 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTHELF, JOAN M Employer name Erie County Amount $55,120.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONAS, E LEO Employer name Supreme Court Justices Amount $55,119.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, PAUL L Employer name Office of Mental Health Amount $55,118.63 Date 08/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUSEL, BRIAN C Employer name Office of General Services Amount $55,125.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNAPP, JOHN G Employer name Education Department Amount $55,118.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, MANFRED A Employer name Dept of Correctional Services Amount $55,117.10 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JAMES P Employer name Village of Bronxville Amount $55,116.81 Date 06/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHAN, BERNARD J Employer name Dept Transportation Region 6 Amount $55,116.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCE, JOSEPH ANTHONY Employer name Niagara Falls City School Dist Amount $55,121.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, PATRICIA A Employer name Department of Health Amount $55,115.44 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGFIELD, NEIL L Employer name Children & Family Services Amount $55,116.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, LUIGI Employer name Off of the Med Inspector Gen Amount $55,113.61 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUROCHER, NELSON F Employer name Village of Dannemora Amount $55,113.35 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFT, DONNA Employer name Westchester County Amount $55,117.27 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNOLA, ROSOLINO Employer name Mohawk Valley Psych Center Amount $55,114.00 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMBERG, HELENE N Employer name Department of Health Amount $55,122.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELL, WALTER H Employer name Suffolk County Amount $55,114.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, PETER B Employer name Town of North Castle Amount $55,112.66 Date 02/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARROW, PATRICK L Employer name Nassau County Amount $55,111.15 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, ROBERT L Employer name Town of Yorktown Amount $55,111.71 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFIELD, DAVID C Employer name Department of Transportation Amount $55,111.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN D Employer name Thruway Authority Amount $55,114.26 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JAMES A Employer name Workers Compensation Board Bd Amount $55,108.10 Date 04/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LURENZ, CAROL A Employer name NYS Office People Devel Disab Amount $55,108.09 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILELLO, ROBERT A Employer name City of Yonkers Amount $55,112.47 Date 12/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEMPLING, EDWARD C Employer name City of Buffalo Amount $55,108.00 Date 01/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELISI, LYNN E Employer name Nathan Kline Inst Amount $55,107.80 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, RANDY S Employer name Ogdensburg Corr Facility Amount $55,112.08 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, RICHARD P Employer name Town of Greenburgh Amount $55,109.05 Date 07/03/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRENZEK, GAIL C Employer name Franklin County Amount $55,105.05 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, THOMAS W Employer name Department of Tax & Finance Amount $55,104.92 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSCHANECK, RICHARD A Employer name Westchester County Amount $55,109.74 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANO, JOSEPH J Employer name Onondaga County Amount $55,104.90 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGUAGGIATO, JERROD J Employer name City of Rochester Amount $55,107.42 Date 12/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAMOS, IVAN P Employer name Office Parks, Rec & Hist Pres Amount $55,104.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, BARBARA E Employer name Nassau Health Care Corp Amount $55,103.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, JANE T Employer name Office For Technology Amount $55,111.11 Date 06/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS J Employer name Division of Parole Amount $55,101.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIO, DONNA M Employer name Nassau County Amount $55,101.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAFUNDI, CHARLES A Employer name Dept Transportation Region 1 Amount $55,103.87 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTY, WAYNE R Employer name Town of Oyster Bay Amount $55,100.02 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JANE B Employer name St Lawrence County Amount $55,099.35 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, JOSEPH A Employer name New York State Canal Corp Amount $55,104.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, PATRICK E Employer name BOCES Eastern Suffolk Amount $55,098.66 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, JOHN G Employer name Suffolk County Amount $55,098.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIFFERLE, DONALD P Employer name Department of Tax & Finance Amount $55,101.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT D Employer name Manhattan Psych Center Amount $55,097.86 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISERA, MATTHEW J, JR Employer name Suffolk County Amount $55,102.71 Date 12/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, RONALD C Employer name Division of State Police Amount $55,097.58 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, EUGENE R Employer name Suffolk County Amount $55,097.76 Date 05/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, VICTOR Employer name Taconic Corr Facility Amount $55,100.16 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, KAREN Employer name Port Authority of NY & NJ Amount $55,097.42 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMECINSKY, KATHY M Employer name Department of Health Amount $55,098.00 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARE, ROSEMARIE Employer name Nassau County Amount $55,097.15 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHNER, PHILOMENA M Employer name Broome County Amount $55,097.20 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ELLEN J Employer name Nassau County Amount $55,098.94 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPAOLO, FRANK J Employer name Village of Garden City Amount $55,096.00 Date 01/14/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDS, FREDERICK, JR Employer name Dept Transportation Region 4 Amount $55,096.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCARELLO, JON C Employer name Finger Lakes DDSO Amount $55,096.00 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, ANGEL L Employer name Rockland County Amount $55,097.56 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, SUSAN E Employer name Dept of Economic Development Amount $55,094.45 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCZYK, CHRISTINE J Employer name Office For Technology Amount $55,097.16 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, WINFIELD S, JR Employer name Dept Transportation Region 9 Amount $55,096.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, PAMELA J Employer name Rochester School For Deaf Amount $55,092.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRELLA, LESLIE J Employer name Taconic St Pk And Rec Regn Amount $55,092.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, SUSAN P Employer name Lewis County Amount $55,093.57 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEWURTZ, JACOB Employer name Div Housing & Community Renewl Amount $55,092.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, ANNA Employer name Hsc at Brooklyn-Hospital Amount $55,091.57 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, LOUISE H Employer name Department of Tax & Finance Amount $55,096.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, EDWARD Employer name Town of Hempstead Amount $55,090.47 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTER, LAUREL A Employer name Nassau Health Care Corp Amount $55,090.78 Date 02/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTZEN, ROBERT Employer name SUNY Brockport Amount $55,090.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIELOWIEC, RICHARD J Employer name City of Lackawanna Amount $55,088.50 Date 07/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, NANCY E Employer name Orange County Amount $55,086.55 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, KEENE R Employer name Department of Health Amount $55,085.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, STANLEY E, JR Employer name Town of Islip Amount $55,085.53 Date 10/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, THEODORE E Employer name NYS Community Supervision Amount $55,084.76 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MARK J Employer name Dept of Correctional Services Amount $55,083.64 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, JAMES J Employer name Port Authority of NY & NJ Amount $55,083.00 Date 02/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, MICHAEL J Employer name Village of Garden City Amount $55,085.38 Date 01/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, CATHERINE M Employer name Mill Neck Manor Schl For Deaf Amount $55,083.57 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KAREN W Employer name Dept of Correctional Services Amount $55,082.35 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, SUSANN S Employer name Fourth Jud Dept - Nonjudicial Amount $55,081.08 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, TINA MARIE Employer name City of Rochester Amount $55,080.08 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLE, MICHAEL Employer name NYC Civil Court Amount $55,084.02 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, RICHARD F Employer name Third Jud Dept - Nonjudicial Amount $55,077.93 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYDUSS, GREGORY J Employer name Education Department Amount $55,084.80 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, GEORGE R Employer name Putnam County Amount $55,077.18 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZEN, ROBERT S Employer name City of New Rochelle Amount $55,077.00 Date 08/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIFFNER, DEBORAH M Employer name Western New York DDSO Amount $55,081.26 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENKO, KATHY A Employer name City of Buffalo Amount $55,074.70 Date 03/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNSTEIN, JUDITH E Employer name Temporary & Disability Assist Amount $55,074.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, TIMOTHY J Employer name Division of State Police Amount $55,087.48 Date 05/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVER, PATRICK K Employer name Kenmore Town-Of Tonawanda UFSD Amount $55,073.56 Date 05/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ANA Employer name New York City Childrens Center Amount $55,073.07 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUCCI, BARTHOLOMEW Employer name Port Authority of NY & NJ Amount $55,080.00 Date 01/08/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZABINSKI, MICHAEL P Employer name Office For Technology Amount $55,071.08 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFNER, PATRICIA E Employer name Westchester Health Care Corp Amount $55,070.83 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, JOSEPH H Employer name SUNY Construction Fund Amount $55,079.02 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, ROBERT G Employer name Village of Kings Point Amount $55,070.00 Date 06/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSSEY, DAVID C Employer name Village of East Rochester Amount $55,069.48 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, DAVID B Employer name Erie County Amount $55,069.00 Date 09/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES-NETTLETON, SHELLEY Employer name NYC Judges Amount $55,069.00 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHOUSE, RICHARD W Employer name Capital District DDSO Amount $55,074.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CHERYL L Employer name Temporary & Disability Assist Amount $55,067.15 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEATAM, EDWARD A Employer name Port Authority of NY & NJ Amount $55,067.00 Date 04/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPKINS, JOHN R Employer name Dept Labor - Manpower Amount $55,069.14 Date 04/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNER, DOUGLAS W Employer name Hudson Corr Facility Amount $55,065.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFFER, MICHAEL J Employer name City of Saratoga Springs Amount $55,065.58 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLERY, DIANE M Employer name Temporary & Disability Assist Amount $55,074.70 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADENEKAN, TANGELA D Employer name Staten Island DDSO Amount $55,064.62 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORPANTY, KAREN K Employer name Erie County Amount $55,064.26 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPE, ROBERT J, JR Employer name Bethpage UFSD Amount $55,070.60 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLDAN, RAYMUNDO Employer name Gowanda Correctional Facility Amount $55,064.26 Date 11/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRZAZGA, HENRY J Employer name City of Buffalo Amount $55,072.87 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, LESLIE M Employer name Suffolk County Amount $55,063.89 Date 03/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, STEVEN A Employer name Town of Ramapo Amount $55,062.28 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CINDY C Employer name Mid-Hudson Psych Center Amount $55,067.87 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERZIG, DIANE P Employer name Suffolk County Amount $55,062.25 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNICKI, LINDA A Employer name Connetquot CSD Amount $55,061.81 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZI, ROBERT Employer name Suffolk County Amount $55,060.07 Date 08/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKU, ELVEENA V Employer name Rockland County Amount $55,064.26 Date 08/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZCINSKI, FRANK M Employer name Broome DDSO Amount $55,059.87 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILCH, THOMAS A Employer name Taconic DDSO Amount $55,062.06 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKLARZ, ROBERT M Employer name Rockland Psych Center Amount $55,063.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DAVID R Employer name Department of Health Amount $55,059.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, BRUCE M Employer name Port Authority of NY & NJ Amount $55,059.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORE, ROBERT D Employer name Department of Health Amount $55,065.36 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, STEPHEN E Employer name SUNY Central Admin Amount $55,060.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVEY, MARION A Employer name Rockland County Amount $55,058.18 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, LOIS B Employer name Nassau County Amount $55,057.44 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYFIELD, MARK A Employer name Lincoln Corr Facility Amount $55,058.95 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, JOHN O Employer name City of Niagara Falls Amount $55,058.46 Date 04/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLODGO, LEON H Employer name SUNY College at Plattsburgh Amount $55,057.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ESTEBAN Employer name NYC Criminal Court Amount $55,058.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CLIFTON Employer name NYC Criminal Court Amount $55,057.00 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONZON, ISMAEL Employer name Division of Parole Amount $55,055.37 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ROBERT T Employer name City of Syracuse Amount $55,054.92 Date 12/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITAKER, JOHN F Employer name Dept Transportation Region 8 Amount $55,057.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINOSA, ROBERT Employer name Town of Orangetown Amount $55,056.94 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINI, JOHN E Employer name Port Authority of NY & NJ Amount $55,054.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTER, GAIL A Employer name Department of Motor Vehicles Amount $55,053.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLELLA, JORGE O Employer name Kings Park Psych Center Amount $55,054.00 Date 01/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, BRUCE S Employer name Bare Hill Correction Facility Amount $55,054.89 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHR, WILLIAM Y Employer name Nassau County Amount $55,052.98 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKS, HAROLD Employer name Supreme Ct-Queens Co Amount $55,052.00 Date 06/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLEY, ALAN G Employer name Town of Huntington Amount $55,053.72 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, MICHAEL J Employer name BOCES-Onondaga Cortland Madiso Amount $55,051.75 Date 03/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROKOFF, STEVEN Employer name City of Albany Amount $55,052.75 Date 03/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, WEYMAN M Employer name Downstate Corr Facility Amount $55,050.87 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JAMES L Employer name Dept of Correctional Services Amount $55,050.90 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD GATES, KAREN J Employer name Ontario County Amount $55,051.35 Date 07/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELL, TERRY P Employer name City of Olean Amount $55,049.84 Date 07/12/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACKERLY, WILFRED C Employer name Office of Mental Health Amount $55,049.24 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUANCE, CARL B Employer name Dpt Environmental Conservation Amount $55,047.98 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANE, REBECCA Employer name Department of Law Amount $55,050.00 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERINGHAM, JOHN R Employer name Suffolk County Amount $55,047.89 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAM, JUDITH A Employer name Monroe County Amount $55,047.86 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSTERMAN, ALBERT J, JR Employer name Uniondale UFSD Amount $55,048.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM P Employer name Off of the State Comptroller Amount $55,046.19 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSLAND, EDWARD F Employer name City of Long Beach Amount $55,046.17 Date 08/11/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VADHAN, DINESH Employer name Nassau County Amount $55,045.94 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKSON, ROBERT P Employer name BOCES Eastern Suffolk Amount $55,044.55 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBS, ARTHUR J Employer name Port Authority of NY & NJ Amount $55,045.65 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINDOS, JOSEPH R Employer name Western New York DDSO Amount $55,043.61 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYROFF, MICHAEL G Employer name Town of Brookhaven Amount $55,050.12 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIFORD, THOMAS C Employer name NYS Power Authority Amount $55,042.34 Date 05/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JAMES Employer name Village of Kings Point Amount $55,041.88 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERSLICE, SANDRA A Employer name Town of Mamaroneck Amount $55,044.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALAWENDER, DENNIS M Employer name Auburn Corr Facility Amount $55,047.25 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, LINDA G Employer name Sachem Public Library Amount $55,041.58 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, JOHN Employer name Town of Bedford Amount $55,046.60 Date 05/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, BETTY ANN Employer name Dpt Environmental Conservation Amount $55,040.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEES, STUART A Employer name Dept Transportation Region 5 Amount $55,041.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANE, MARK J Employer name City of Niagara Falls Amount $55,044.80 Date 01/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSELL, CYNTHIA B Employer name Cleary School Deaf Children Amount $55,040.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVERY, PATRICIA A Employer name Pilgrim Psych Center Amount $55,040.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DANIEL J, JR Employer name Village of Briarcliff Manor Amount $55,040.17 Date 03/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITA, JOSEPH F Employer name Village of Port Chester Amount $55,039.00 Date 08/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, CHARLES J Employer name Three Village CSD Amount $55,038.70 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZADIAN, KATHLEEN M Employer name Department of Tax & Finance Amount $55,039.81 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFRANCOIS, BERNARD J Employer name Temporary & Disability Assist Amount $55,039.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ANGELA R Employer name Temporary & Disability Assist Amount $55,038.26 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONE, ROBERT M, SR Employer name Town of Hempstead Amount $55,038.00 Date 08/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLEE, JOHN R Employer name Mid-Hudson Psych Center Amount $55,037.04 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, REGINALD S Employer name Metro New York DDSO Amount $55,038.30 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DONNA B Employer name Suffolk County Amount $55,037.25 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JAMES S Employer name NYS Senate Regular Annual Amount $55,041.55 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, JOSEPH E Employer name Elmira Corr Facility Amount $55,035.62 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELE, PHILIP A Employer name Port Authority of NY & NJ Amount $55,035.21 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, ANTHONY Employer name Children & Family Services Amount $55,036.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENZEL, NEIL C Employer name City of Niagara Falls Amount $55,037.70 Date 12/23/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEYSOR, SCOTT C Employer name Clinton Corr Facility Amount $55,036.05 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, THOMAS P Employer name Supreme Ct-1st Civil Branch Amount $55,034.81 Date 05/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNICCHIARICO, MICHAEL J Employer name Town of Greenburgh Amount $55,034.00 Date 09/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAS, PRANAB K Employer name Department of Tax & Finance Amount $55,033.97 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLIN, BARBARA Employer name Carle Place Water District Amount $55,034.97 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, JOYCE A Employer name South Colonie CSD Amount $55,034.70 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LINDA J Employer name Nassau County Amount $55,035.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKFORD, LORRAINE G Employer name Brooklyn DDSO Amount $55,032.63 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURTURRO, LORRAINE Employer name Dept Transportation Region 7 Amount $55,032.11 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, PATRICK J Employer name NYS Power Authority Amount $55,032.02 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRO, STEVEN L Employer name Elmira Corr Facility Amount $55,036.01 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AARONSON, RICHARD Employer name Port Authority of NY & NJ Amount $55,033.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEALING, EDWARD Employer name Children & Family Services Amount $55,033.93 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS J Employer name Rockland County Amount $55,032.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNCIL, ESTELLE M Employer name NYS Community Supervision Amount $55,032.74 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MARIS C Employer name Div Alcoholic Beverage Control Amount $55,032.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHKEJIAN, DEBORAH C Employer name Central NY Psych Center Amount $55,031.71 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, LINDA A Employer name Roswell Park Cancer Institute Amount $55,031.92 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEKVOSS, MICHELE M Employer name Rochester City School Dist Amount $55,031.58 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTIE, GERALD W Employer name Department of Social Services Amount $55,031.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANKS, CAROL S Employer name Office of Mental Health Amount $55,031.17 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGELKEN, WILLIAM E Employer name Town of East Hampton Amount $55,031.00 Date 01/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KEON, MICHAEL J Employer name Insurance Department Amount $55,032.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHAYDEN, RICHARD A Employer name Town of Oyster Bay Amount $55,031.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, ROSALIE M Employer name Suffolk County Amount $55,030.27 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODHART, F JOHN Employer name Department of State Amount $55,030.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, WALTER A Employer name Port Authority of NY & NJ Amount $55,031.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOHN W Employer name Department of Law Amount $55,029.03 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, ROSEMARY Employer name City of White Plains Amount $55,027.51 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBULSKI, JOSEPH W Employer name Rensselaer County Amount $55,028.19 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBYSHIRE, ROBERT J Employer name City of Albany Amount $55,029.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, LIZETTE C Employer name Off Prevent Domestic Violence Amount $55,030.37 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, JAMES L Employer name Office For Technology Amount $55,026.75 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBLE, EDWARD Employer name Village of Cold Spring Amount $55,025.34 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELDUCO, ANTHONY J, JR Employer name Chappaqua CSD Amount $55,027.00 Date 11/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORE, ROBERT W Employer name NYS Community Supervision Amount $55,024.70 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, BERNARD J Employer name Dept of Financial Services Amount $55,025.08 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, H BRUCE Employer name Erie County Amount $55,025.24 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINS, FRED J Employer name Division of State Police Amount $55,023.75 Date 06/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, RICHARD E Employer name Homer CSD Amount $55,023.04 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCWILLIAMS, THOMAS M Employer name City of Canandaigua Amount $55,028.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, MARY ANN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $55,022.45 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, GEORGE WILLIAM Employer name City of New Rochelle Amount $55,022.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALLA, PAULINE M Employer name Central NY DDSO Amount $55,021.07 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ADRIENNE E Employer name Rockland Psych Center Amount $55,021.99 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSHAW, CHARLES W Employer name Clinton Corr Facility Amount $55,021.62 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MAUREEN Employer name City of Mount Vernon Amount $55,019.89 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMICHELE, ROBIN E Employer name Supreme Court Clks & Stenos Oc Amount $55,019.60 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPA, JOHN M, JR Employer name Village of Port Chester Amount $55,020.42 Date 08/20/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOTZ, LOIS A Employer name Elmira Corr Facility Amount $55,020.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEEPSMA, ROBERT Employer name Elmira Corr Facility Amount $55,019.22 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMANN, THEODORE D Employer name Bronx Psych Center Amount $55,021.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, KELLY L Employer name Third Jud Dept - Nonjudicial Amount $55,017.13 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSMAN, IRWIN B Employer name Nassau County Amount $55,018.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDZROWSKI, MARCIA Employer name Nassau County Amount $55,018.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNELL, MARK C Employer name City of Peekskill Amount $55,019.24 Date 12/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, ANNIE M Employer name Hudson Valley DDSO Amount $55,018.34 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, DAVID P Employer name Department of Health Amount $55,017.12 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, MICHAEL Employer name Westchester County Amount $55,017.00 Date 08/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, LAUREL J Employer name Dept of Correctional Services Amount $55,014.58 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMOHL, DOUGLAS S Employer name Nassau County Amount $55,016.00 Date 01/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEEFE, BARBARA F Employer name Pilgrim Psych Center Amount $55,015.99 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERI, DENNIS J Employer name Great Meadow Corr Facility Amount $55,014.00 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, RICHARD M, III Employer name Town of Colonie Amount $55,014.46 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGAN, KATHLEEN A Employer name Rockland County Amount $55,014.68 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, KATHLEEN Employer name Long Island Dev Center Amount $55,014.20 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, TIMMY D Employer name Town of Greece Amount $55,013.61 Date 05/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERO, RALPH M Employer name 10th Judicial District Nassau Nonjudicial Amount $55,013.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPMAN, HOWARD E Employer name Nassau County Amount $55,013.94 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY E Employer name Rockland County Amount $55,014.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREHM, EDWARD L Employer name Department of Tax & Finance Amount $55,010.60 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, RICHARD J Employer name Attica Corr Facility Amount $55,012.81 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURFEHS, WILLIAM J Employer name Port Authority of NY & NJ Amount $55,011.00 Date 08/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'IMPERIO, WILLIAM E Employer name Town of Harrison Amount $55,009.86 Date 04/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUPINSKI, PAUL P Employer name Patchogue-Medford UFSD Amount $55,008.79 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, MARCIA M Employer name Off Alcohol & Substance Abuse Amount $55,007.09 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKERMONT, PAUL D Employer name NYS Power Authority Amount $55,008.25 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, RUSSELL W Employer name Dept Transportation Region 8 Amount $55,008.42 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYTLAR, JOHN H Employer name Mahopac CSD Amount $55,008.00 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, ROBERT Employer name Office of General Services Amount $55,007.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELONA, SALVATORE A Employer name Westchester County Amount $55,007.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYBUR, DAWN M Employer name Education Department Amount $55,007.06 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGERONIMO, THERESA Employer name Department of Tax & Finance Amount $55,005.36 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, RICHARD D Employer name Adirondack Park Agcy Amount $55,005.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPREER, TERI A Employer name Village of Pleasantville Amount $55,006.96 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEANNE M Employer name Bill Drafting Commission Amount $55,006.45 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, THOMAS Employer name Port Authority of NY & NJ Amount $55,004.52 Date 12/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, JOHN F Employer name Off of the State Comptroller Amount $55,004.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTHOY, JOHN P Employer name Hilton CSD Amount $55,002.66 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, DANNY Employer name City of Saratoga Springs Amount $55,002.92 Date 02/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RACHT, WAYNE F Employer name Office For Technology Amount $55,003.71 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM E Employer name Voorheesville CSD Amount $55,002.55 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROHASKA, ALBERT S Employer name Greater Binghamton Health Cntr Amount $55,001.61 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, GARY Employer name Town of Harrison Amount $55,003.17 Date 01/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERA, PAUL N Employer name Dept Transportation Region 3 Amount $55,000.77 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROSEMARIE Employer name Central NY DDSO Amount $55,001.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOCHEMS, ANN J Employer name Nassau County Amount $54,998.39 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JOHN J Employer name Nassau County Amount $55,000.57 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAROBEK, DAVID P Employer name SUNY Buffalo Amount $54,997.19 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDECCHIA, LARRY J, JR Employer name Town of Eastchester Amount $55,003.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, THOMASSENIA L Employer name Dept Labor - Manpower Amount $54,997.00 Date 09/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HENRY, MURRAY R Employer name Town of Tonawanda Amount $54,996.96 Date 02/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUNDLACH, GEORGE S Employer name Nassau County Amount $54,995.00 Date 09/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SURPRENANT, LESLIE J Employer name Dpt Environmental Conservation Amount $54,996.31 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASAUER, FRANZ E Employer name Erie County Amount $54,995.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIFFERT, MARILYNNE Employer name Department of Health Amount $54,994.58 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, STANLEY W Employer name Onondaga County Amount $54,994.54 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LOIS J Employer name NYS Senate Regular Annual Amount $54,995.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLON, PAUL S Employer name NYS Office People Devel Disab Amount $54,994.91 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALHOFF, PATRICIA M Employer name Capital Dist Psych Center Amount $54,993.57 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, PATRICK M Employer name New York State Assembly Amount $54,999.78 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, JOY F Employer name Chateaugay Correction Facility Amount $54,990.67 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELOSKY, JOHN A Employer name City of Buffalo Amount $54,990.32 Date 04/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROZMAN, WALTER J, JR Employer name City of Yonkers Amount $54,992.00 Date 06/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAPSON-CARROLL, KAREN Employer name Central NY DDSO Amount $54,992.06 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHALE, FRANCIS G Employer name Department of Health Amount $54,989.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUNSKI, BETH A Employer name Albany City School Dist Amount $54,992.57 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, ALLEN W, JR Employer name City of Rochester Amount $54,989.70 Date 11/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSER, MARK D Employer name Onondaga County Amount $54,987.55 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEHNER, ROBERT L Employer name Division of State Police Amount $54,986.89 Date 04/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAHLHAUS, DEBORAH M Employer name Department of Tax & Finance Amount $54,988.21 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JAMES B Employer name Suffolk County Amount $54,988.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOHNNY P Employer name Supreme Ct Kings Co Amount $54,986.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODSON, DORIS Employer name SUNY at Stonybrook-Hospital Amount $54,986.77 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRELLA, FRANK T, JR Employer name Department of Transportation Amount $54,986.71 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTERS, GARY M Employer name Town of Southold Amount $54,984.45 Date 07/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNA, CLAUDIA N Employer name Supreme Ct-Queens Co Amount $54,984.43 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERUGGIERO, ANTHONY Employer name City of Yonkers Amount $54,984.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBERG, BARBARA A Employer name Dpt Environmental Conservation Amount $54,985.51 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSELA, STEPHEN Employer name Supreme Ct-Queens Co Amount $54,985.46 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, OSCAR A, II Employer name Office of General Services Amount $54,983.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, SUSAN Employer name Rochester School For Deaf Amount $54,984.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARCHILLI, DEBORAH A Employer name Department of Tax & Finance Amount $54,983.45 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCINA, CAMILLE M Employer name Department of Tax & Finance Amount $54,982.83 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLAR, WILLIAM J Employer name Dept Transportation Region 8 Amount $54,982.73 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORELLI, ROBERT Employer name Town of Hempstead Amount $54,981.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYNARSKI, DENNIS J Employer name City of Yonkers Amount $54,982.58 Date 03/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFFY, KEVIN J Employer name Suffolk County Amount $54,981.27 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDAK, CHARLES Employer name Thruway Authority Amount $54,982.44 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, TERRY F Employer name Altona Corr Facility Amount $54,980.38 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLEMA, DONALD I Employer name Honeoye Falls-Lima CSD Amount $54,980.54 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICK, LINDA M Employer name Town of Riverhead Amount $54,981.05 Date 03/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOLAN, MARY P Employer name Tompkins County Amount $54,978.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, PAUL R Employer name Dept of Correctional Services Amount $54,977.52 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGAVERO, JEFFREY S Employer name Town of Oyster Bay Amount $54,977.20 Date 01/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RICHARD T Employer name Department of Health Amount $54,979.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORER, RANDALL E Employer name Division of State Police Amount $54,978.60 Date 04/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICKES, DEBORAH B Employer name SUNY Albany Amount $54,976.77 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CRAIG D Employer name Hudson River Psych Center Amount $54,977.19 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, MICHAEL T Employer name NYS Power Authority Amount $54,976.08 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DAVID A Employer name Somers CSD Amount $54,976.68 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCOMB, RICHARD J Employer name City of Buffalo Amount $54,975.75 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSOR, CHAD E Employer name Clinton Corr Facility Amount $54,976.61 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, JAMES M Employer name City of White Plains Amount $54,976.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALATO, JENNIE M Employer name Western New York DDSO Amount $54,974.50 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LLOYD E Employer name Port Authority of NY & NJ Amount $54,975.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RICHARD F Employer name Warren County Amount $54,974.36 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALDI, EILEEN A Employer name Suffolk County Amount $54,974.32 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLANSKER, JAMES R Employer name NYS Office People Devel Disab Amount $54,973.32 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES F Employer name Suffolk County Amount $54,974.21 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILES, ROBERT J Employer name South Beach Psych Center Amount $54,973.29 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERFIELD, JAMES L Employer name Finger Lakes DDSO Amount $54,974.00 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, JOSEPH Employer name Port Authority of NY & NJ Amount $54,974.16 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, WILLIAM J Employer name Port Authority of NY & NJ Amount $54,973.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, THOMAS P Employer name Village of Larchmont Amount $54,973.16 Date 07/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KATZ, ROCHELLE Employer name Appellate Div 1st Dept Amount $54,973.13 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, JANICE A Employer name Workers Compensation Board Bd Amount $54,972.53 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUYAVA, GEORGE J Employer name Suffolk County Amount $54,973.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, RAYMOND L Employer name Department of Tax & Finance Amount $54,973.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, THOMAS A Employer name Medicaid Fraud Control Amount $54,971.78 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBELE-LILLIS, SHELLEY A Employer name City of Buffalo Amount $54,972.42 Date 03/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METZGER, JOSEPH M Employer name Dept Transportation Region 5 Amount $54,972.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, ROBERT EDWARD Employer name Port Washington Wtr Poll Dist Amount $54,972.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, HARRY C, III Employer name Children & Family Services Amount $54,971.53 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE STASO, BRUCE V Employer name Town of Clarkstown Amount $54,971.00 Date 01/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVANDOWSKI, ARTHUR M Employer name Sweet Home CSD Amrst&Tonawanda Amount $54,968.13 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, GAIL A Employer name City of Rochester Amount $54,967.00 Date 04/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPROWICZ, ROBERT Employer name SUNY at Stonybrook-Hospital Amount $54,970.21 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTER, LAWRENCE P Employer name Washington Corr Facility Amount $54,968.81 Date 05/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ORION Employer name Long Beach City School Dist 28 Amount $54,970.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, FRANCIS J Employer name Riverview Correction Facility Amount $54,966.72 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUENTE, JOSE R Employer name Westchester County Amount $54,964.33 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWADDELL, RUSSELL P Employer name Dpt Environmental Conservation Amount $54,963.34 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMAGGIO, MICHAEL F Employer name Port Authority of NY & NJ Amount $54,960.23 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JOHN P Employer name Suffolk County Amount $54,962.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERROTT, CAROL L Employer name Dept Labor - Manpower Amount $54,959.72 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGAK, ANN Employer name Supreme Court Clks & Stenos Oc Amount $54,961.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDELI, CHRISTOPHER J Employer name Kingsboro Psych Center Amount $54,959.44 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINAHAN, EDWARD J Employer name Division of State Police Amount $54,959.00 Date 11/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUMIEGA, JOHN G Employer name Suffolk County Amount $54,957.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAFELD, ANDREW K Employer name Syosset CSD Amount $54,956.84 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, BRIAN Employer name Rockland County Amount $54,956.07 Date 12/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DEBRA L Employer name Dept Labor - Manpower Amount $54,958.40 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSELLI, CHARLES J Employer name Town of Hempstead Amount $54,958.49 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWSER, NANCY M Employer name SUNY College at Fredonia Amount $54,955.53 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, VIRGINIA G Employer name Manhattan Psych Center Amount $54,957.52 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, JOHN F Employer name Dept Labor - Manpower Amount $54,954.00 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURSE, WENDY K Employer name Brooklyn DDSO Amount $54,953.32 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, KAREN A Employer name Central NY Psych Center Amount $54,955.07 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIRE, LAURA A Employer name Dept Transportation Reg 11 Amount $54,954.17 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, VICTOR, JR Employer name Hale Creek Asactc Amount $54,951.60 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN-COOK, STEPHANIE E Employer name NYS Community Supervision Amount $54,955.26 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ERNEST J Employer name Rockland County Amount $54,952.08 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELHAGE, JAY F Employer name Dept Transportation Region 3 Amount $54,951.10 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINELLA, MARGARET A Employer name Office of General Services Amount $54,949.73 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNATZ, BARBARA J Employer name Department of Health Amount $54,949.03 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DAVID A Employer name Department of Transportation Amount $54,948.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, STEVEN J Employer name New York State Assembly Amount $54,947.87 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, BERNARD J Employer name Supreme Ct-1st Criminal Branch Amount $54,947.91 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, JOHN J, JR Employer name Westchester County Amount $54,949.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITA, DONALD J Employer name Putnam County Amount $54,950.00 Date 12/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTERJEE, VIRGINIA Employer name SUNY at Stonybrook-Hospital Amount $54,946.84 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NORDEN, FRANKLIN E Employer name Office of General Services Amount $54,947.29 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, SUSAN S Employer name Taconic DDSO Amount $54,946.32 Date 02/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABALTICA, MELANIO L Employer name Buffalo Psych Center Amount $54,945.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY-AMOON, JOSEPH K Employer name Rockland County Amount $54,946.36 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIN, JOSEPH C Employer name City of Elmira Amount $54,949.80 Date 09/08/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLO, GERALD P Employer name Brooklyn Childrens Psych Center Amount $54,946.66 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LINDA K Employer name Suffolk County Amount $54,945.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, JOHN R Employer name Ulster Correction Facility Amount $54,946.07 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGEL, DORIS S Employer name Town of Clarkstown Amount $54,944.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSENAULT, PHILIP E, II Employer name Division of State Police Amount $54,944.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOEHM, MICHAEL J Employer name Town of Amherst Amount $54,943.70 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONAK, RAYMOND J Employer name Dpt Environmental Conservation Amount $54,944.04 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KIRK, LAUREN Employer name Town of Babylon Amount $54,944.54 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEICHT, KAREN Employer name Hudson Corr Facility Amount $54,943.52 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, KENNETH Employer name Suffolk County Amount $54,943.00 Date 04/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, KENNETH G Employer name City of Rochester Amount $54,944.00 Date 12/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, HOWARD R Employer name Dpt Environmental Conservation Amount $54,942.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATARAJAN, NACHIMUTHU Employer name Roswell Park Cancer Institute Amount $54,942.53 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, TYRONE Employer name Mid-Hudson Psych Center Amount $54,943.22 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, ROBERT C Employer name City of Buffalo Amount $54,942.22 Date 01/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC BRIDE, ROBERT BRUCE Employer name SUNY Central Admin Amount $54,942.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWIN, ROBERT L Employer name Department of Transportation Amount $54,940.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ELAINE Employer name Town of Lloyd Amount $54,938.43 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHAGEN, WILLIAM T Employer name Town of Penfield Amount $54,939.13 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCARO, GREGORY D Employer name City of Yonkers Amount $54,939.00 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ROBERT G Employer name Town of Babylon Amount $54,938.78 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JOANNE Employer name Dept Transportation Region 8 Amount $54,939.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MAURA, SISTER Employer name Cleary School Deaf Children Amount $54,938.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSHERRY, JOHN J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $54,936.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, JAMES J Employer name City of Mount Vernon Amount $54,936.92 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYNON, CLIFFORD H, JR Employer name Suffolk County Amount $54,937.00 Date 07/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, CLAUDETTE E Employer name Hsc at Brooklyn-Hospital Amount $54,936.09 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORETON, DANIEL J Employer name Western New York DDSO Amount $54,935.88 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, JOSEPH M Employer name NYS Higher Education Services Amount $54,936.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANI, JULIE ANN M Employer name New York City Childrens Center Amount $54,935.19 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, DANIEL L Employer name Supreme Ct-Queens Co Amount $54,935.08 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIORE, CHARLOTTE I Employer name Suffolk County Amount $54,935.02 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGE, JOHNNY J Employer name Elmira Corr Facility Amount $54,934.48 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, WESTON I Employer name Queensboro Corr Facility Amount $54,933.89 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, GARY V Employer name Town of Brookhaven Amount $54,933.69 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBITAILLE, LORETTA L Employer name Nassau County Amount $54,931.30 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, LORI J Employer name Town of Babylon Amount $54,930.76 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRUNO, PETER A Employer name City of Glen Cove Amount $54,933.00 Date 10/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, EDWARD P Employer name City of Mount Vernon Amount $54,933.25 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL C Employer name Off of the State Comptroller Amount $54,930.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, CINDY L Employer name Fourth Jud Dept - Nonjudicial Amount $54,929.51 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNS, WILLIAM T Employer name Division of Parole Amount $54,927.54 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHL, RONNIE S Employer name Westchester County Amount $54,926.00 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPODARYK, JOSEPH Employer name Dpt Environmental Conservation Amount $54,929.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMITA, THEODORE Employer name City of Newburgh Amount $54,928.16 Date 10/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOSCHER, MICHAEL J Employer name Shawangunk Correctional Facili Amount $54,927.90 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRIGGS, HENRI W Employer name Department of Transportation Amount $54,927.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSEL, STEVEN Employer name Department of Tax & Finance Amount $54,923.91 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, RODOLFO Employer name Central Islip Psych Center Amount $54,922.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CRAIG M Employer name Rockland Psych Center Children Amount $54,925.00 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, THERESA A Employer name Children & Family Services Amount $54,922.83 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLACK, FRANK M Employer name Dpt Environmental Conservation Amount $54,923.28 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATEVOSSIAN, NORIK Employer name Dept Transportation Reg 11 Amount $54,921.64 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, DENNIS L Employer name Supreme Ct Kings Co Amount $54,921.09 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARKIS, RALPH T Employer name Monroe County Amount $54,922.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, STEPHEN B Employer name Department of Health Amount $54,921.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, CHARLES Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $54,920.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEIRO, ERILIETA L ABECIA Employer name Manhattan Psych Center Amount $54,919.89 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAS, GARY W Employer name Town of Oyster Bay Amount $54,919.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHAMBAULT, JAMES H Employer name Clinton Corr Facility Amount $54,919.57 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANES, SANDRA A Employer name Attica Corr Facility Amount $54,921.03 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, FRANCIS P Employer name Education Department Amount $54,920.00 Date 05/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, JAMES E Employer name Southport Correction Facility Amount $54,920.88 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, CATHERINE Employer name Nassau Health Care Corp Amount $54,918.27 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZIANI, DONNA Employer name Department of Tax & Finance Amount $54,919.63 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSEK, FRANCES Employer name Longwood CSD at Middle Island Amount $54,916.52 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILROY, MAURA S Employer name Westchester County Amount $54,916.28 Date 03/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VELOTTI, THOMAS PHILIP Employer name Nassau County Amount $54,916.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, MARGOT L Employer name Education Department Amount $54,916.60 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, FRANCIS A Employer name Department of Tax & Finance Amount $54,915.76 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALES, MICHAEL P Employer name City of Syracuse Amount $54,915.92 Date 01/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIRILLO, JAMES A Employer name Supreme Ct Kings Co Amount $54,914.86 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONI, TRACY A, JR Employer name Erie County Amount $54,914.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PHILLIP Employer name City of Syracuse Amount $54,914.84 Date 06/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ATWOOD, LAWRENCE T Employer name Mid-Hudson Psych Center Amount $54,913.48 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DUANE L Employer name Department of Transportation Amount $54,913.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, DONNA J Employer name Dept of Correctional Services Amount $54,914.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIE, WILLIAM G Employer name Dpt Environmental Conservation Amount $54,913.00 Date 12/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEMORE, KENNETH R Employer name Department of Transportation Amount $54,913.00 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNICK, STEVE Employer name Appellate Div 1st Dept Amount $54,912.34 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, PATRICIA Employer name Hudson Valley DDSO Amount $54,912.24 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANSKI, JAMES C Employer name State Emergency Main Office Amount $54,910.16 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIWELL, CATHY L Employer name Suffolk County Amount $54,912.00 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, KAREN A Employer name Westchester Health Care Corp Amount $54,912.07 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ALICE Employer name Dept Labor - Manpower Amount $54,909.44 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSIKOWICZ, RICHARD J Employer name Division of Parole Amount $54,911.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINSON, JOHN T Employer name Nassau County Amount $54,909.65 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNK, CLAYTON G Employer name Erie County Amount $54,909.70 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LUIS Employer name Long Island St Pk And Rec Regn Amount $54,907.72 Date 04/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEINER, LYNN B Employer name NYS Office People Devel Disab Amount $54,909.00 Date 01/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, NATHANIEL A Employer name Hudson River Psych Center Amount $54,908.02 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOTH, LAWRENCE E Employer name Nassau County Amount $54,908.00 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAN, PUTTA VERRAIAH Employer name Pilgrim Psych Center Amount $54,907.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MARGARET K Employer name Supreme Court Clks & Stenos Oc Amount $54,906.72 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CRENZA, JOHN Employer name Village of Briarcliff Manor Amount $54,905.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WICK-SIEG, SUSAN T Employer name Westchester Health Care Corp Amount $54,905.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHRT, WILLIAM G Employer name Supreme Ct-1st Criminal Branch Amount $54,904.49 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDMAN, JOSEPH H Employer name Department of Transportation Amount $54,906.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHEWKA, JOEL T Employer name Supreme Ct-Richmond Co Amount $54,906.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, HENRY C Employer name Dpt Environmental Conservation Amount $54,903.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINSON, RICKY Employer name New York City Childrens Center Amount $54,903.04 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, DAVID C Employer name Office For The Aging Amount $54,902.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILBRAND, KEIL J Employer name NYS Community Supervision Amount $54,902.24 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEFFEN, LOIS Employer name Nassau County Amount $54,902.17 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGSON, THOMAS E Employer name Division of State Police Amount $54,902.00 Date 09/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, JOHN K Employer name City of White Plains Amount $54,900.21 Date 01/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIENDEL, DENISE A Employer name Department of Health Amount $54,899.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, THERESA M Employer name Town of Babylon Amount $54,898.93 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THON, MICHAEL P Employer name Town of Smithtown Amount $54,900.30 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVASTA, JOYCE Employer name Buffalo Psych Center Amount $54,899.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, KATHLEEN A Employer name NYS Higher Education Services Amount $54,898.94 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, FLORENCE A Employer name Suffolk Coop Library System Amount $54,899.10 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, WILLIAM R Employer name Rochester City School Dist Amount $54,897.36 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RICHARD J Employer name City of Yonkers Amount $54,897.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, WAYNE Employer name Dept of Public Service Amount $54,896.54 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARRY T Employer name Village of Sleepy Hollow Amount $54,896.17 Date 08/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOWDEN, WALTER W Employer name Nassau County Amount $54,897.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, ERIC Employer name Bedford Hills Corr Facility Amount $54,895.51 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARTER, DIANE M Employer name Monroe County Amount $54,897.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, MARY Employer name Suffolk County Amount $54,896.86 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, RILEY J, JR Employer name Town of Webster Amount $54,892.98 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LOUIS J Employer name Suffolk County Amount $54,895.00 Date 04/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VESELY, PETER A Employer name Town of New Windsor Amount $54,893.35 Date 08/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARCICH, VICTOR E Employer name Department of Civil Service Amount $54,892.16 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALEY, PAUL T, JR Employer name Suffolk County Wtr Authority Amount $54,892.45 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOTTER, JOHN P Employer name City of Lockport Amount $54,891.98 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARIUS, RICHARD F Employer name Department of Transportation Amount $54,891.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, CHAD H Employer name Upstate Correctional Facility Amount $54,891.14 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, GEORGE R Employer name Westchester County Amount $54,889.89 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERSA, JOHN F Employer name Schenectady County Amount $54,889.29 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ROBERT LYNDEN Employer name Westchester Health Care Corp Amount $54,889.71 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVENBACK, SANDRA I Employer name SUNY College at Fredonia Amount $54,887.78 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONA, FRANK M Employer name Westchester County Amount $54,888.78 Date 07/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, DONALD C Employer name NYS Power Authority Amount $54,888.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, GREGORY P Employer name Port Authority of NY & NJ Amount $54,887.00 Date 04/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, LAWRENCE R Employer name Gowanda Correctional Facility Amount $54,886.55 Date 11/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT R Employer name City of Rochester Amount $54,887.85 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHALAT, HARRIET T Employer name New York Public Library Amount $54,886.33 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARP, RONALD Employer name Village of Freeport Amount $54,886.00 Date 08/31/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, NANCY L Employer name Village of Freeport Amount $54,886.37 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, GWENDOLYN T Employer name Children & Family Services Amount $54,886.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, ROBERT A Employer name Town of Brookhaven Amount $54,885.72 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTER, MARY C Employer name Children & Family Services Amount $54,886.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPI, THOMAS Employer name NYS Office People Devel Disab Amount $54,884.88 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKMAN, WAYNE Employer name Kingsboro Psych Center Amount $54,884.59 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, MICHAEL J Employer name City of Kingston Amount $54,884.50 Date 07/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TABOR, ROBERT P Employer name Poland CSD Amount $54,885.07 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, CRAIG A Employer name Town of Smithtown Amount $54,885.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNEY, DAVID R Employer name Erie County Amount $54,883.69 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILMAR, PETER L Employer name Department of Civil Service Amount $54,883.31 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, NORMA F Employer name NYS Office People Devel Disab Amount $54,884.20 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, VERNON L, SR Employer name South Beach Psych Center Amount $54,882.04 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIARIELLO, DEBORAH C Employer name Dept Labor - Manpower Amount $54,882.07 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, WILLIS S Employer name Education Department Amount $54,883.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIR, PHILIP G Employer name SUNY Albany Amount $54,882.12 Date 08/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUND, JOSEPH K Employer name Office For Technology Amount $54,881.76 Date 04/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, GREGORIO, JR Employer name Yonkers Mun Housing Authority Amount $54,881.10 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSELL, MICHAEL Employer name Town of Hempstead Amount $54,882.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, JEROME A Employer name Department of Tax & Finance Amount $54,881.77 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, FRANK Employer name Nassau County Amount $54,880.00 Date 04/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORRANCE, DAVID W Employer name Madison County Amount $54,879.94 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDONE, VINCENT G Employer name City of Peekskill Amount $54,879.68 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, FRANCIS G, JR Employer name City of Buffalo Amount $54,880.36 Date 07/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORNGOLD, CAROL A Employer name Rockland County Amount $54,879.30 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMORIELLO, BARBARA A Employer name Suffolk County Amount $54,877.01 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMPKIN, GEORGE J, JR Employer name Division of State Police Amount $54,879.37 Date 05/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, ROBERT D Employer name Dept Transportation Region 7 Amount $54,875.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLOWIEC, JOHN J Employer name Erie County Amount $54,874.91 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, STEPHEN J Employer name City of Albany Amount $54,876.96 Date 03/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOOGKAMP, LINDA M Employer name Office For Technology Amount $54,876.50 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, MIRIAM E Employer name S Adirondack Library System Amount $54,875.00 Date 09/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JOHN J, III Employer name Senate Special Annual Payroll Amount $54,874.76 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, JORGE I Employer name NYS Psychiatric Institute Amount $54,874.44 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHER, GLENN R Employer name Town of Poughkeepsie Amount $54,873.82 Date 02/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODGERS, BOBBIE J Employer name Long Island Dev Center Amount $54,873.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, COLLEEN ANNE Employer name Department of Health Amount $54,872.52 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, VINCENT P, JR Employer name Lawrence Sanitary District #1 Amount $54,873.85 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, THOMAS J Employer name Sunmount Dev Center Amount $54,873.84 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHN, WENDY D Employer name Creedmoor Psych Center Amount $54,872.45 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CAROLYN Employer name Department of Health Amount $54,872.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTKA, MARGARET D Employer name Town of Brookhaven Amount $54,871.84 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADS, DONNA L Employer name Dutchess County Amount $54,871.91 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DANIEL J Employer name Office of Mental Health Amount $54,871.50 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, JOHN A Employer name NY City St Pk And Rec Regn Amount $54,869.00 Date 04/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, TIMOTHY Employer name City of Syracuse Amount $54,867.25 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IYER, RAJI Employer name State Insurance Fund-Admin Amount $54,870.16 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, KENNETH D Employer name Town of Amherst Amount $54,870.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARPENTIERE, WILLIAM Employer name SUNY College Techn Farmingdale Amount $54,871.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, PAUL J Employer name Dept Transportation Region 7 Amount $54,866.82 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSEN, ROBERT Employer name SUNY College Techn Farmingdale Amount $54,867.08 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EUDORA Employer name Kirby Forensic Psych Center Amount $54,866.20 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELI, THOMAS J Employer name Office For Technology Amount $54,865.85 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMAN, BRIAN W Employer name Education Department Amount $54,865.68 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSEK, STANLEY M Employer name BOCES-Albany Schenect Schohari Amount $54,867.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KATHLEEN A Employer name City of Buffalo Amount $54,866.63 Date 06/07/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEMERY, MARVIN F Employer name Warren County Amount $54,863.64 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTES, JUAN J Employer name Division of Veterans' Affairs Amount $54,863.83 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHREN, FRED J Employer name Westchester County Amount $54,862.88 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITHAUPT, LINDA Employer name Hudson River Psych Center Amount $54,863.72 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAMS, THEODORE J Employer name Monroe Woodbury CSD Amount $54,863.43 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, GERARD Employer name Port Authority of NY & NJ Amount $54,863.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUECHEL, GEORGE A, JR Employer name Office of General Services Amount $54,861.82 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ISABELLE A Employer name NYS Association of Counties Amount $54,861.77 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARROW, GRACE Employer name New York Public Library Amount $54,862.39 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, KATHY Employer name Brockport CSD Amount $54,862.80 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, TERRY W Employer name Office of General Services Amount $54,860.28 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, VERONICA J Employer name Dept Labor - Manpower Amount $54,861.19 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVETO, RALPH Employer name SUNY Stony Brook Amount $54,861.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, BEVERLY A Employer name NYS Office People Devel Disab Amount $54,860.80 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMYOT, D NORMAN Employer name Department of Tax & Finance Amount $54,860.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOVNICK, ALAN P Employer name Mid-Hudson Psych Center Amount $54,859.55 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPATRICK, JUDY L Employer name Hsc at Syracuse-Hospital Amount $54,857.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, GARY A Employer name Department of Tax & Finance Amount $54,857.83 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CWENAR, MICHAEL P Employer name Office For Technology Amount $54,857.23 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERTNER, SCOTT L Employer name Nassau County Amount $54,858.58 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, MARIA V Employer name Nassau Health Care Corp Amount $54,856.71 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOHN E Employer name Dept Transportation Region 1 Amount $54,857.00 Date 09/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMER, EDWARD H Employer name Dpt Environmental Conservation Amount $54,855.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIEFFO, LYNNE M Employer name Suffolk County Amount $54,854.93 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, THOMAS J Employer name Fishkill Corr Facility Amount $54,856.50 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBINS, RICHARD J Employer name Monroe County Amount $54,855.19 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROZZA, ANTHONY Employer name City of Mount Vernon Amount $54,855.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, MICHAEL T Employer name Monroe County Amount $54,853.68 Date 12/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYERS, CYNTHIA A Employer name 10th Judicial District Nassau Nonjudicial Amount $54,853.08 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, JASON R Employer name City of Albany Amount $54,852.39 Date 01/31/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIATTI, WILLIAM J Employer name Port Authority of NY & NJ Amount $54,852.26 Date 04/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKHARTT, GLEN Employer name Finger Lakes DDSO Amount $54,852.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, THOMAS L Employer name South Beach Psych Center Amount $54,853.06 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRANCE, RICHARD T Employer name Bedford Hills Corr Facility Amount $54,852.45 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUN, PHILIP W Employer name SUNY College Techn Farmingdale Amount $54,851.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLES, SANDRA Employer name Supreme Ct Kings Co Amount $54,851.40 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ELIZABETH Employer name Dept Labor - Manpower Amount $54,851.16 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, JOHN J Employer name Rockland County Amount $54,847.84 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLER, DENNIS C Employer name Rockland County Amount $54,847.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ABIGAIL Employer name Rochester Psych Center Amount $54,850.56 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALUSAN, THELMA T Employer name Yonkers City School Dist Amount $54,848.43 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLSON, GAIL E Employer name Department of Health Amount $54,845.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, PATRICIA G Employer name Off of the State Comptroller Amount $54,845.00 Date 07/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUCHAUD, ANN R Employer name Westchester County Amount $54,847.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, LARRY E Employer name City of Syracuse Amount $54,846.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUPIN, DIANE GOODMAN Employer name Education Department Amount $54,844.34 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRYANN, DONALD R Employer name Office of Mental Health Amount $54,843.82 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, ANTHONY Employer name Town of North Hempstead Amount $54,844.56 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMPETER, BARRY I Employer name Department of Tax & Finance Amount $54,844.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENA, JOANNE Employer name Dept Labor - Manpower Amount $54,841.84 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, CESAR A Employer name Nassau County Amount $54,843.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, HILJA K Employer name Suffolk County Amount $54,842.70 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIERO, ANTHONY C Employer name Rockland County Amount $54,841.79 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DANIEL A Employer name Town of Hempstead Amount $54,841.79 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, WILLIAM A Employer name Creedmoor Psych Center Amount $54,841.49 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, CHARLES A Employer name Mohawk Valley Psych Center Amount $54,838.08 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ROBERT H Employer name City of Yonkers Amount $54,841.06 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUMA, CHARLES W Employer name NYS Power Authority Amount $54,841.25 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, AMELIA Employer name Port Authority of NY & NJ Amount $54,839.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDEA, ELAINE M Employer name Irvington UFSD Amount $54,836.82 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, LEWIS W Employer name Town of Greece Amount $54,835.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, DEBRA L Employer name BOCES Wash'sar'War'Ham'Essex Amount $54,835.88 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABER, EUGENE L Employer name Town of Oyster Bay Amount $54,838.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTSCH, TIMOTHY A Employer name Green Haven Corr Facility Amount $54,837.24 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ARTHUR C, III Employer name Division of State Police Amount $54,834.23 Date 11/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICCIRILLO, EARL J Employer name Dept of Correctional Services Amount $54,834.02 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINEER, RICHARD A Employer name Dpt Environmental Conservation Amount $54,834.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARG, ROBERT E Employer name Department of Social Services Amount $54,834.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, VICTOR M Employer name Queens Borough Public Library Amount $54,834.88 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMENE, VALERIE D Employer name Creedmoor Psych Center Amount $54,834.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMEL, C TERRENCE Employer name Dept Transportation Region 1 Amount $54,833.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULBERTSON, JAMES A Employer name Livingston County Amount $54,832.07 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, EDWARD J Employer name Supreme Ct-Queens Co Amount $54,832.07 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIES, WILLIAM V Employer name Nassau County Amount $54,833.18 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTRESS, LISA M Employer name Erie County Medical Cntr Corp Amount $54,832.16 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORMAN, JEFFREY R Employer name NYS Senate Regular Annual Amount $54,832.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLOSKEY, FRANCIS J, III Employer name Department of Civil Service Amount $54,829.74 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLEY, WILLIAM M Employer name SUNY Brockport Amount $54,831.87 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIASTRO, PAUL R Employer name Dutchess County Amount $54,831.75 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSBACH, ROBERT F Employer name New York Public Library Amount $54,831.63 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSHEK, JEAN F Employer name Off of the State Comptroller Amount $54,829.02 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEETS, STANLEY J Employer name NYS Power Authority Amount $54,829.96 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMSTA, MARK J Employer name Collins Corr Facility Amount $54,829.15 Date 02/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JAMES W Employer name Office For Technology Amount $54,830.55 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MICHAEL J Employer name NYS Power Authority Amount $54,828.68 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAGHAN, JOHN F Employer name Port Authority of NY & NJ Amount $54,829.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, MARGARET O Employer name Monroe County Amount $54,829.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORLING, DESIREE C Employer name Department of Tax & Finance Amount $54,827.71 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIN, ROBERT S Employer name NYS Community Supervision Amount $54,826.92 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, PAUL J Employer name North Babylon UFSD Amount $54,828.00 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, JOSEPH P Employer name Off Alcohol & Substance Abuse Amount $54,828.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVREAU, VERNAL J Employer name Village of Dannemora Amount $54,827.78 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLA, ANGELO J, JR Employer name Town of Hempstead Amount $54,826.56 Date 11/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIN, JOSEPH M Employer name State Emergency Main Office Amount $54,826.33 Date 09/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, YVONNE Employer name Port Authority of NY & NJ Amount $54,826.03 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZEE, JAMES G Employer name City of Auburn Amount $54,826.00 Date 08/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, PETER J Employer name Nassau County Amount $54,823.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHMEYER, SUSAN E Employer name Department of Transportation Amount $54,825.17 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, DIANNE ELIZABETH Employer name Department of Health Amount $54,822.34 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, SILVESTRE S Employer name Education Department Amount $54,825.99 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, DENNIS J Employer name Town of Hempstead Amount $54,823.03 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, DEBORAH A Employer name Rush-Henrietta CSD Amount $54,821.86 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, JEFFREY B Employer name Erie County Medical Cntr Corp Amount $54,821.88 Date 12/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, THOMAS Q Employer name Suffolk County Amount $54,822.00 Date 03/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARGANO, JOHN M Employer name Division of Parole Amount $54,819.75 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGURSKY, JAY J Employer name Division of State Police Amount $54,821.00 Date 03/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, MICHAEL R Employer name City of Tonawanda Amount $54,820.33 Date 10/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLICHIO, DENNIS J Employer name SUNY at Stonybrook-Hospital Amount $54,818.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROBIALA, GERALD T Employer name Dept Transportation Region 5 Amount $54,816.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESPUCCI, DENNIS G Employer name Division of State Police Amount $54,819.00 Date 01/21/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUZIANI, MICHAEL A Employer name Cayuga Correctional Facility Amount $54,819.81 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTZAS, GEORGE Employer name Town of Mamaroneck Amount $54,818.30 Date 02/04/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIGLIANTI, HENRY E Employer name Oneida Correctional Facility Amount $54,815.64 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNONE, ANTHONY Employer name Village of Northport Amount $54,815.00 Date 05/12/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEELS, GEORGE W Employer name Long Island Dev Center Amount $54,815.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY-POPLAWSKI, KERRY E Employer name Division of State Police Amount $54,814.73 Date 04/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, ROBERT P Employer name Department of Tax & Finance Amount $54,815.62 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLERY, EMMANUEL J Employer name SUNY College at Buffalo Amount $54,815.25 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, KEVIN F Employer name Erie County Wtr Authority Amount $54,815.38 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, BRUCE A Employer name Suffolk County Amount $54,814.46 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLES, THOMAS JOHN Employer name Syracuse City School Dist Amount $54,814.45 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIST, FREDERICK J Employer name City of Hornell Amount $54,814.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAFFE, BRUCE J Employer name Temporary & Disability Assist Amount $54,813.79 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, NANCY C Employer name Department of Tax & Finance Amount $54,814.42 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, DANIEL T Employer name BOCES-Onondaga Cortland Madiso Amount $54,812.63 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATENA, GENE L Employer name Third Jud Dep Judges Amount $54,813.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUSS, CHARLES W, JR Employer name Horse Breeding Devel Fund Amount $54,813.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCORDIA, MARK J Employer name Town of Greece Amount $54,810.81 Date 07/09/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE BELLIS, JOHN Employer name Department of Health Amount $54,810.44 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, EDWARD J Employer name Nassau County Amount $54,812.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGHAUSEN, JOYCE A Employer name Div Criminal Justice Serv Amount $54,808.90 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZIA, EDWARD J Employer name Dpt Environmental Conservation Amount $54,808.84 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, TEOFILO, SR Employer name City of Buffalo Amount $54,809.72 Date 07/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, DONALD J Employer name Town of Riverhead Amount $54,809.00 Date 01/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, JOSEPHINE EVA Employer name Westchester County Amount $54,809.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVENESE, JOHN P Employer name City of Yonkers Amount $54,808.00 Date 01/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, ROBERT M Employer name Lawrence Sanitary District #1 Amount $54,808.47 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARTINO, ALBERT Employer name Department of Health Amount $54,808.00 Date 05/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, JOSEPH M Employer name Finger Lakes DDSO Amount $54,807.63 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLITON, JOHN T Employer name Office of General Services Amount $54,807.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTHE, GEOFFREY B Employer name Riverview Correction Facility Amount $54,807.76 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, KEITH N Employer name Suffolk County Amount $54,806.57 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, ROBERT J Employer name Suffolk County Amount $54,807.00 Date 11/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, ROBERT J Employer name Syosset CSD Amount $54,806.22 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, DOUGLAS J Employer name Dept Labor - Manpower Amount $54,804.68 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, WAYNE Employer name NYS Corr Serv,NYC Central Adm Amount $54,805.79 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MICHAEL J Employer name Office of Court Administration Amount $54,805.81 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, MICHAEL Employer name Village of Buchanan Amount $54,805.00 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASZKIELEWICZ, WILLIAM Employer name Town of West Seneca Amount $54,804.46 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARP, CATHERINE E Employer name Department of State Amount $54,803.56 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, DONALD R Employer name Sing Sing Corr Facility Amount $54,802.56 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONE, ROBERT D Employer name Nassau County Amount $54,802.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGA, DAVID K Employer name Coxsackie Corr Facility Amount $54,801.82 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, THERESA Employer name Capital District DDSO Amount $54,801.21 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, STEPHEN P Employer name Monroe County Amount $54,801.22 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, DARLA J Employer name Broome DDSO Amount $54,798.71 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHAN, GARRY Employer name Dpt Environmental Conservation Amount $54,800.19 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JOSEPH N, JR Employer name Office For Technology Amount $54,798.57 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEND, KATHLEEN M Employer name Great Neck North Water Auth Amount $54,798.59 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, HOWARD L Employer name Div Alcoholic Beverage Control Amount $54,797.20 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMEN, ALEXANDER Employer name Westchester Health Care Corp Amount $54,796.87 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESOLOWSKI, JAMES A Employer name Niagara County Amount $54,798.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, VICKI A Employer name Lewis County Amount $54,798.40 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, PHILMAN W Employer name Department of Motor Vehicles Amount $54,797.79 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, MICHAEL D Employer name Monroe County Amount $54,796.75 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDO, LYDIA A Employer name Department of Tax & Finance Amount $54,796.61 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEE, HEIDI Employer name Hsc at Syracuse-Hospital Amount $54,796.77 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, EVELYN L Employer name Dutchess County Amount $54,796.57 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, JOHN F Employer name Dept of Agriculture & Markets Amount $54,796.02 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST KOMMATEA-STEYER, LISA Employer name Lexington School For The Deaf Amount $54,795.41 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, GUY E Employer name Supreme Court Clks & Stenos Oc Amount $54,795.33 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGI, IAN M Employer name Education Department Amount $54,794.91 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, WILSON F Employer name Division of State Police Amount $54,796.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASCHER, JAMIE Employer name Dpt Environmental Conservation Amount $54,794.96 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, THOMAS W Employer name Nassau OTB Corp Amount $54,793.48 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRAINO, MARK P Employer name Dutchess County Amount $54,792.90 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALVEY, THOMAS L, JR Employer name Suffolk County Amount $54,792.51 Date 11/24/2017 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