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 CAULFIELD, KATHLEEN Employer name Hsc At Brooklyn-Hospital Amount $65,684.55 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE RANCY, DOUGLAS A Employer name SUNY College At Cortland Amount $65,686.44 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURICELLA, SALVATORE D Employer name Buffalo Psych Center Amount $65,685.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOHL, HENRY C Employer name Port Authority of NY & NJ Amount $65,690.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, ROBERT L Employer name Town of Oyster Bay Amount $65,684.42 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VULPI, VINCENT C Employer name Supreme Ct-1st Civil Branch Amount $65,684.26 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREMA, VINCENT Employer name Nassau County Amount $65,682.16 Date 04/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, WILLIAM J Employer name Syracuse City School Dist Amount $65,683.14 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILTON, ELIZABETH Employer name Nassau County Amount $65,682.41 Date 01/05/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLAUSTEIN, ARTHUR Employer name Supreme Ct Kings Co Amount $65,682.00 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, KEVIN J Employer name Division of State Police Amount $65,683.52 Date 05/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOANE, RAYMOND S Employer name Elmira Corr Facility Amount $65,682.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLEY, LYNN L Employer name Office of Court Admin Normal Amount $65,681.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UBRIANI, CHANDRAKANTA R Employer name Rockland Psych Center Children Amount $65,679.24 Date 11/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERDA, ROBERTO A Employer name New York City Childrens Center Amount $65,678.10 Date 01/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDREDGE, LUCILLE M Employer name Fourth Jud Dept - Nonjudicial Amount $65,676.71 Date 01/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, FAITH Employer name NYC Civil Court Amount $65,675.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSITER, BRIAN D Employer name Town of Schodack Amount $65,672.81 Date 01/15/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, WILLIAM S Employer name Office of Technology-Inst Amount $65,675.87 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZOLI, JOHN A, SR Employer name Village of Freeport Amount $65,677.00 Date 12/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELE, JOSEPH P Employer name Pilgrim Psych Center Amount $65,672.58 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADIX, NOREEN A Employer name Kingsboro Psych Center Amount $65,672.38 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, LUKE T Employer name Div Housing & Community Renewl Amount $65,671.36 Date 08/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULICNY, DONALD R Employer name Office For Technology Amount $65,671.50 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, WILLIAM J Employer name Port Authority of NY & NJ Amount $65,665.00 Date 07/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, KIRK M Employer name Department of Health Amount $65,664.98 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBER, JOHN B Employer name Bedford CSD Amount $65,664.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMBERG, RICHARD N Employer name Dept Transportation Region 3 Amount $65,671.00 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, SUSAN J Employer name Dpt Environmental Conservation Amount $65,669.98 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARLOR, PAMELA G Employer name Port Authority of NY & NJ Amount $65,667.52 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARILYN O Employer name SUNY At Stony Brook Hospital Amount $65,661.14 Date 10/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASERTA, MARIO J Employer name NYC Civil Court Amount $65,660.18 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAZZA, JOHN Employer name Nassau County Amount $65,659.97 Date 07/03/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KESTER, NICHOLAS W Employer name Port Authority of NY & NJ Amount $65,660.47 Date 09/26/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMBERT, THOMAS A Employer name Town of East Hampton Amount $65,659.95 Date 12/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, ARTHUR J, JR Employer name New York State Canal Corp. Amount $65,661.03 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DANIEL J Employer name Off of The State Comptroller Amount $65,659.95 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBLER, PAUL Employer name Senate Finance Comm Amount $65,658.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ADAMS, CYNTHIA L Employer name Western New York DDSO Amount $65,655.97 Date 05/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARLSON, MICHAEL P Employer name SUNY College At Fredonia Amount $65,654.88 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, WILLIAM A Employer name Town of Hempstead Amount $65,656.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAB, WERNER J Employer name Dpt Environmental Conservation Amount $65,654.58 Date 08/12/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELIA, CYNTHIA A Employer name Office of Court Administration Amount $65,651.28 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCCIOLO, JOHN L Employer name NY School For The Deaf Amount $65,650.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, ARCELIO Employer name Dept of Financial Services Amount $65,646.40 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, DAVID A Employer name Division of State Police Amount $65,651.04 Date 02/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOLIK, MARY P Employer name Schenectady County Amount $65,649.89 Date 01/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTERWORTH, DAVID R Employer name Office For Technology Amount $65,645.71 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSPODINOFF, ELIA G Employer name Town of North Castle Amount $65,645.66 Date 04/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CULLY, WENDY L Employer name Gowanda Correctional Facility Amount $65,644.80 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, ROBERT T Employer name Metro Suburban Bus Authority Amount $65,644.17 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, MAUREEN M Employer name Bellmore Memorial Library Amount $65,643.62 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBERG, VIRGINIA S Employer name NY School For The Deaf Amount $65,639.25 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCILIPOTE, TERESA M Employer name Department of Health Amount $65,640.85 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDUJAR, JOHN Employer name Nassau County Amount $65,640.84 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMOL, JORGE Employer name Westchester County Amount $65,643.07 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, DELORES Z Employer name Dept Labor - Manpower Amount $65,637.12 Date 08/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACETTE, JAMES G Employer name Adirondack Correction Facility Amount $65,638.00 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAWSKI, CHANTAL ML Employer name Div Criminal Justice Serv Amount $65,633.59 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWSER, YVONNE P Employer name Insurance Department Amount $65,632.30 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, JANET R Employer name Roswell Park Cancer Institute Amount $65,635.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, EARRETT Employer name Office of General Services Amount $65,635.46 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, JONATHAN M Employer name SUNY Health Sci Center Brooklyn Amount $65,634.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DANIEL T Employer name Town of Oyster Bay Amount $65,632.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLY, JOSEPH F Employer name Division of Parole Amount $65,631.19 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEROTTE, ROLAND C Employer name Nassau County Amount $65,629.69 Date 01/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENE, DOUGLAS K Employer name East Meadow UFSD Amount $65,629.36 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, BRIAN D Employer name Erie County Amount $65,631.13 Date 08/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZE, THOMAS M Employer name Town of Greenburgh Amount $65,630.22 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMEL, EDWARD T Employer name Division of State Police Amount $65,627.66 Date 05/21/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZANTO, STEVEN J Employer name Dept Transportation Region 1 Amount $65,630.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANG, RUEIWEN Employer name Westchester Health Care Corp. Amount $65,627.32 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOZALOFF, GERARD Employer name Suffolk County Amount $65,628.00 Date 01/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA POINT, MARION C Employer name Department of Health Amount $65,625.81 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, ANIBAL Employer name Suffolk County Amount $65,625.27 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACK-ZACK, JUDITH L Employer name Nassau County Amount $65,626.89 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSHNA, PETER M Employer name Dpt Environmental Conservation Amount $65,626.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, JAMES F Employer name Thruway Authority Amount $65,625.00 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, WILLIAM F Employer name Nassau County Amount $65,625.00 Date 04/15/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOONEY, GERALD J Employer name Nassau County Amount $65,624.00 Date 05/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERRICK, GREGORY J Employer name Dept Transportation Region 4 Amount $65,621.27 Date 12/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DAVID W Employer name Dpt Environmental Conservation Amount $65,624.75 Date 08/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAVANAUGH, JANE BARRETT Employer name Westchester Health Care Corp. Amount $65,624.07 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, CHRISTOPHER F Employer name City of Rochester Amount $65,620.15 Date 07/14/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE CORSO, KENNETH A. Employer name Supreme Ct-1st Criminal Branch Amount $65,619.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, DOUGLAS R Employer name City of Syracuse Amount $65,620.35 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEELEY, PAMELA S Employer name Elmira Psych Center Amount $65,616.92 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, BARBARA L Employer name Temporary & Disability Assist Amount $65,618.32 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MICHAEL C Employer name Division of State Police Amount $65,621.10 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, PAUL K Employer name No Hempstead Sol Wst Mgmt Auth Amount $65,616.31 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL B Employer name Department of Civil Service Amount $65,618.00 Date 08/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARMANIE, IAN C Employer name Port Authority of NY & NJ Amount $65,617.92 Date 07/08/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZUMPANO, ADAM J Employer name City of White Plains Amount $65,616.50 Date 09/10/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TROMBLEY, JAMES E, JR Employer name Albany Housing Authority Amount $65,616.47 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAMES S Employer name Camp Gabriels Corr Facility Amount $65,616.00 Date 01/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, MICHAEL P Employer name City of Albany Amount $65,614.57 Date 09/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TONKO, PAUL D Employer name Energy Research Dev Authority Amount $65,613.34 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARECCIA, JOHN P Employer name Port Authority of NY & NJ Amount $65,613.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALEF, MYRON I Employer name Off of The State Comptroller Amount $65,613.85 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOK, MICHAEL J Employer name Mt Mcgregor Corr Facility Amount $65,614.24 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, RICHARD A Employer name Southport Correction Facility Amount $65,612.69 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, KATHLEEN B Employer name Suffolk County Amount $65,612.76 Date 10/27/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAPOLITANO, ROBERT Employer name Port Authority of NY & NJ Amount $65,613.00 Date 05/08/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANTOMATTEI, ANTON Employer name Division of Human Rights Amount $65,611.49 Date 05/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGINSKI, LEONARD W Employer name Children & Family Services Amount $65,610.96 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROEHLICH, DONALD J Employer name Suffolk County Amount $65,612.00 Date 02/19/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRASEK, FRANK S Employer name Town of Oyster Bay Amount $65,611.88 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENERO, JACQUELINE E Employer name Onondaga County Amount $65,610.67 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZETTA, FRANK J Employer name Westchester County Amount $65,611.07 Date 11/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSTANTINI, CAROL A Employer name NYS Power Authority Amount $65,610.63 Date 02/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERWIN, JEAN BAVE Employer name Department of Motor Vehicles Amount $65,610.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, DONALD S Employer name Port Authority of NY & NJ Amount $65,608.81 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, NANCY A Employer name Rochester City School Dist Amount $65,606.52 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, OGDEN J Employer name Department of State Amount $65,606.00 Date 08/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESK, JOHN P Employer name New Rochelle City School Dist Amount $65,607.66 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, DOUGLAS A Employer name Hempstead Sanitary District #2 Amount $65,608.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, CHARLES K Employer name Suffolk County Amount $65,606.65 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEERY, THOMAS J Employer name Department of Motor Vehicles Amount $65,605.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RICHARD D Employer name Dpt Environmental Conservation Amount $65,604.68 Date 08/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPADY, CHRISTINE A Employer name Suffolk County Amount $65,602.38 Date 06/14/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLOOM, ROBERT T Employer name Nassau County Amount $65,603.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRY, MICHELLE M Employer name Nassau County Amount $65,603.31 Date 01/24/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, PATSY Employer name Creedmoor Psych Center Amount $65,603.05 Date 09/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDER, CLARENCE A, JR Employer name Town of Yorktown Amount $65,601.01 Date 06/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADT, MARK L Employer name Attica Corr Facility Amount $65,601.48 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHYTE, GLENN G Employer name Port Authority of NY & NJ Amount $65,601.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANELLI, FRANCIS Employer name Dept Transportation Reg 2 Amount $65,601.46 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, DENNIS J Employer name Rockland County Amount $65,600.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ZWEDEN, JOHN Employer name Department of Transportation Amount $65,600.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGAN, WALTER F Employer name Nassau County Amount $65,600.55 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIKE, ALAN V Employer name Department of Health Amount $65,600.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGOWAN, JOHN J Employer name Port Authority of NY & NJ Amount $65,598.00 Date 02/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIOLA, VINCENT P Employer name Westchester County Amount $65,597.04 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESUALDI, DANIEL Employer name Nassau County Amount $65,596.34 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, MARC M Employer name Suffolk County Amount $65,599.48 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, MICHAEL K Employer name Westchester County Amount $65,592.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIDECK, ALAN L Employer name Dept Labor - Manpower Amount $65,591.52 Date 11/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRIGNANO, RAYMOND P Employer name Supreme Court Clks & Stenos Oc Amount $65,591.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, LINDA A Employer name Office of Real Property Servic Amount $65,595.81 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARK J Employer name Suffolk County Amount $65,590.43 Date 04/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, TODD S Employer name Town of Guilderland Amount $65,588.84 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANUEVA, PAUL T Employer name Supreme Ct-1st Criminal Branch Amount $65,587.70 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTA, JAMES J Employer name Town of Hempstead Amount $65,590.53 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM A Employer name Westchester County Amount $65,588.22 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, THOMAS G, JR Employer name Westchester County Amount $65,596.34 Date 03/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SABLIC, SILVIO Employer name Long Beach City School Dist 28 Amount $65,586.74 Date 10/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLAUGHLIN, WILLIAM R Employer name City of Jamestown Amount $65,584.68 Date 01/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REINHOLD, ERIC J Employer name Nassau County Amount $65,587.21 Date 12/07/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANNIER, VIRGINIA A Employer name Town of Hempstead Amount $65,583.91 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, RICHARD S Employer name Off of The Med Inspector Gen Amount $65,584.04 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, EDWARD J, JR Employer name Town of Brookhaven Amount $65,581.25 Date 11/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUPAL, JO-ANN Employer name NY School For The Deaf Amount $65,580.89 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANIS, JAMES Employer name SUNY College At Purchase Amount $65,583.39 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIU, RORY Y Employer name Metropolitan Trans Authority Amount $65,582.01 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWOMEY, LIAM F Employer name Nassau County Amount $65,579.00 Date 01/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUDDAT, UDO Employer name Long Island St Pk And Rec Regn Amount $65,580.00 Date 09/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, MARY L Employer name NYS Community Supervision Amount $65,580.66 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EDWARD F Employer name Onondaga County Amount $65,575.02 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORST, JOHN J Employer name Dept of Public Service Amount $65,579.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINSTER, BRUCE W Employer name Dpt Environmental Conservation Amount $65,576.44 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLMAN, W BARTLETT Employer name Children & Family Services Amount $65,576.88 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEARY, RICHARD J Employer name City of Rochester Amount $65,573.00 Date 11/27/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHOWSKE, MICHAEL J Employer name City of Saratoga Springs Amount $65,569.74 Date 02/23/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE RICCO, GAETANO H Employer name Suffolk County Amount $65,571.00 Date 01/03/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALESSANDRA, ANGELO Employer name City of Buffalo Amount $65,569.00 Date 01/17/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANGANIELLO, MARIO J Employer name City of Mount Vernon Amount $65,568.65 Date 10/02/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANGELO, PAUL M Employer name Dept Transportation Region 8 Amount $65,565.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARC Employer name Hsc At Brooklyn-Hospital Amount $65,564.00 Date 04/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEMPLER, ERICA P Employer name Port Authority of NY & NJ Amount $65,563.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, WILLIAM E Employer name Long Island Dev Center Amount $65,568.48 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOTA, LAWRENCE R Employer name Div Housing & Community Renewl Amount $65,562.36 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINEWOOD, PHILLIP G Employer name Division of State Police Amount $65,565.66 Date 07/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORGENSEN, GLENN E Employer name Town of Smithtown Amount $65,568.06 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAVON, SUSAN H Employer name Temporary & Disability Assist Amount $65,560.31 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHR, KENNETH G Employer name Town of Brighton Amount $65,558.37 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, THOMAS E Employer name Department of Health Amount $65,558.18 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, KENNETH S Employer name Erie County Amount $65,562.31 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, DAVID A Employer name Department of Motor Vehicles Amount $65,557.57 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFFREDO, JOHN C Employer name Erie County Amount $65,562.00 Date 02/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONS, DEBORAH L Employer name Dept of Correctional Services Amount $65,561.34 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, CAROL J Employer name Ninth Judicial Dist Amount $65,556.37 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, G DIANNE Employer name Ninth Judicial Dist Amount $65,553.78 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORENZOW, MARK A Employer name Metropolitan Trans Authority Amount $65,554.56 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, DOROTHY Employer name Hudson Valley DDSO Amount $65,550.96 Date 05/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, CHRISTOPHER M Employer name Suffolk County Amount $65,554.21 Date 12/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSUNG, DER CHENG Employer name Brooklyn DDSO Amount $65,553.00 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, RUTH A Employer name Erie County Amount $65,552.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLD, THOMAS Employer name Elmira Corr Facility Amount $65,550.51 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, JOEL C Employer name NYC Criminal Court Amount $65,549.53 Date 11/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, HELEN M Employer name Office For Technology Amount $65,549.17 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, DENNIS M Employer name Town of Amherst Amount $65,550.83 Date 04/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEMO, GEORGE J Employer name Off of The State Comptroller Amount $65,549.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMONAGLE, JEROME Employer name Nassau County Amount $65,549.12 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, PETER J Employer name Suffolk County Amount $65,549.00 Date 01/09/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITTLEMAN, JUDITH A Employer name Pilgrim Psych Center Amount $65,547.64 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTICK, ROBERT J Employer name City of Rochester Amount $65,545.18 Date 01/29/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONCZEK, RENA Employer name Supreme Court Clks & Stenos Oc Amount $65,545.11 Date 01/30/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICO, SALVATORE J, JR Employer name Bill Drafting Commission Amount $65,548.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWASHKO, J DIANNE Employer name Children & Family Services Amount $65,548.13 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, THOMAS P Employer name Nassau County Amount $65,542.00 Date 06/25/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MISKOVSKI, JOHN J Employer name Town of West Seneca Amount $65,544.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, THOMAS T Employer name City of Yonkers Amount $65,541.00 Date 04/10/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOMBARDOZZI, LUCIO Employer name NYS Power Authority Amount $65,540.79 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, BARBARA A Employer name Office For Technology Amount $65,542.56 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, GERALD T Employer name Supreme Ct-1st Criminal Branch Amount $65,540.06 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, THOMAS J Employer name Greene Corr Facility Amount $65,541.44 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMIERI, DOMENIC Employer name Temporary & Disability Assist Amount $65,539.94 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEENING, WENDY A Employer name Office For Technology Amount $65,540.06 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, KATHLEEN F Employer name Dpt Environmental Conservation Amount $65,541.40 Date 11/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHACHER, EDWARD C Employer name SUNY College Techn Farmingdale Amount $65,538.12 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, EDWARD J Employer name City of Rochester Amount $65,536.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCULLY-BENOIT, FLORENCE Employer name NYS Gaming Commission Amount $65,539.34 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVRICH, JOHN N Employer name 10th Dist. Suffolk Co Nonjudicial Amount $65,538.90 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMER, ALANE A Employer name Town of Mamakating Amount $65,534.81 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GERALDINE Employer name South Beach Psych Center Amount $65,534.47 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREIDLER, CHARLES W Employer name Suffolk County Amount $65,535.24 Date 08/08/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICE, TERRY A Employer name Village of Suffern Amount $65,535.46 Date 12/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANY, WILLIAM H Employer name Downstate Corr Facility Amount $65,533.20 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, HOWARD T Employer name Smithtown CSD Amount $65,528.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIVONA, JOHN C Employer name Supreme Court Justices Amount $65,526.28 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAROUN, KAY M Employer name Central NY DDSO Amount $65,527.69 Date 08/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, RICHARD C Employer name Great Meadow Corr Facility Amount $65,529.83 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBECCI, JOHN D Employer name Office of Court Administration Amount $65,526.51 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, CLAUDIA B Employer name Westchester County Amount $65,524.70 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMIRCICH, PETER A Employer name Port Authority of NY & NJ Amount $65,522.00 Date 01/19/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FILDES, ELIZABETH Employer name Erie County Amount $65,524.57 Date 10/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, THOMAS W Employer name State Insurance Fund-Admin Amount $65,523.84 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUJANOVICH, MICHAEL B Employer name Erie County Amount $65,519.26 Date 12/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, KEVIN J Employer name Division of State Police Amount $65,514.50 Date 09/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIRILLO, JOSEPH A Employer name Central NY Psych Center Amount $65,516.78 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGEN, ANNE V Employer name Suffolk County Amount $65,521.99 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALEK, MICHAEL W Employer name NYS Power Authority Amount $65,516.29 Date 03/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROGER B Employer name Department of Law Amount $65,517.53 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLAN, WILLIAM P Employer name Suffolk County Amount $65,513.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES, JOSE Employer name Port Authority of NY & NJ Amount $65,513.91 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIPPE, KENNETH R Employer name City of Rochester Amount $65,513.65 Date 10/14/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VON BUREN, JON R Employer name Town of Greece Amount $65,510.12 Date 02/26/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOTTINGHAM, WILLIAM T Employer name Off Alcohol & Substance Abuse Amount $65,509.78 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, STEPHEN Employer name Nassau County Amount $65,513.00 Date 07/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOELL, LAWRENCE R Employer name Port Authority of NY & NJ Amount $65,512.00 Date 01/13/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILLEY, ARTHUR G Employer name Dept Transportation Region 10 Amount $65,507.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDAK, HOWARD R Employer name Supreme Ct-1st Civil Branch Amount $65,506.09 Date 04/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGITTO, FRANCIS X Employer name Supreme Court Justices Amount $65,509.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUQUIO, GEORGE E Employer name South Beach Psych Center Amount $65,508.51 Date 08/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONES, EFRAIN Employer name Department of Health Amount $65,503.97 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI DOMENICO, JO ANNE Employer name Town of Hempstead Amount $65,495.97 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORE, DEBORAH Employer name Westchester Health Care Corp. Amount $65,496.61 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIFRIN, EUGENE H Employer name 10th Dist. Nassau Nonjudicial Amount $65,505.02 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIER, LESTER J Employer name Department of Law Amount $65,501.08 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPICE, ROBERT W Employer name City of White Plains Amount $65,498.92 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITHS, DAVID A Employer name Village of East Hampton Amount $65,494.96 Date 12/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUCHYNA, ANTHONY H Employer name Town of Lancaster Amount $65,493.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FASNACHT, LAWRENCE B Employer name Westchester County Amount $65,491.04 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, ANASTASIA D Employer name Office For Technology Amount $65,491.78 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, RALPH A Employer name Supreme Ct Kings Co Amount $65,488.03 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDY, MICHAEL F Employer name Long Island Dev Center Amount $65,488.47 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECOR, SHARON L Employer name Seneca County Amount $65,487.95 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKO, JEFFREY R Employer name Department of Transportation Amount $65,485.29 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGITT, HENRY G Employer name Department of Health Amount $65,485.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEFFLER, MICHAEL A, JR Employer name Nassau County Amount $65,486.00 Date 05/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTZ, BRUCE W Employer name Dpt Environmental Conservation Amount $65,481.96 Date 11/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBUS, THOMAS J Employer name Pilgrim Psych Center Amount $65,484.84 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMS, LELA D Employer name Office of Mental Health Amount $65,483.88 Date 08/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASELLI, RICHARD P Employer name Finger Lakes DDSO Amount $65,483.43 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANHAM, CHARLES J Employer name Suffolk County Amount $65,480.62 Date 01/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANT, WILLIAM A Employer name Ninth Judicial Dist Amount $65,480.37 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEGLINSKI, KENNETH L Employer name Port Authority of NY & NJ Amount $65,477.52 Date 07/07/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOHN, CHUNG SOOK Employer name Long Island Dev Center Amount $65,475.00 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, LEROY Employer name Westchester County Amount $65,478.45 Date 07/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, BYRON O Employer name City of New Rochelle Amount $65,477.84 Date 12/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALSH, JAMES H Employer name Port Authority of NY & NJ Amount $65,479.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONSEN, ROLF H Employer name Thruway Authority Amount $65,472.46 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAYLOR, JEANETTE Employer name Supreme Ct-1st Civil Branch Amount $65,474.49 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT F Employer name Workers Compensation Board Bd Amount $65,467.65 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPITELLO, JEANNE Employer name Town of Brookhaven Amount $65,471.55 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGHT, LAWRENCE E Employer name Department of Health Amount $65,467.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTYKA, RAYMOND H Employer name Division of State Police Amount $65,474.16 Date 12/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTECALVO, FRANK Employer name Workers Compensation Board Bd Amount $65,467.19 Date 12/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONNA J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $65,468.68 Date 01/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLE, DENNIS P Employer name Nassau County Amount $65,463.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, ERIC M Employer name Port Authority of NY & NJ Amount $65,462.89 Date 03/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOWELL, WILLIAM H, JR Employer name Albion Corr Facility Amount $65,463.62 Date 10/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADAUS, LESLIE E Employer name City of Yonkers Amount $65,467.00 Date 01/22/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOLDNER, ANNE Employer name Capital Dist Psych Center Amount $65,463.74 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONG, GEORGE H Employer name NYS Bridge Authority Amount $65,461.39 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINEGAR, THOMAS C Employer name Appellate Div 1st Dept Amount $65,465.63 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DAVID D Employer name Village of Quogue Amount $65,460.49 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERKOWSKI, CLAY J Employer name City of Schenectady Amount $65,461.29 Date 04/17/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIPORACE, RALPH Employer name Department of Tax & Finance Amount $65,455.50 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEVEAR, CHARLES B, III Employer name Port Authority of NY & NJ Amount $65,458.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERG, HAROLD Employer name Suffolk County Amount $65,456.46 Date 08/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRALITO, MARY G Employer name Workers Compensation Board Bd Amount $65,456.65 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALTER, LEON Employer name Manhattan Psych Center Amount $65,453.59 Date 08/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSS, WALTER T Employer name Dpt Environmental Conservation Amount $65,456.02 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIOTIS, HELEN MANTEL Employer name Town of Hempstead Amount $65,452.97 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNAN, EDWARD J Employer name Supreme Ct Kings Co Amount $65,450.47 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, MARK G Employer name Division of State Police Amount $65,453.86 Date 12/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAWKINS, FRANCIS A Employer name Suffolk County Amount $65,450.04 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASE, EDWARD M Employer name Nassau County Amount $65,447.15 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANEEKHOUT, MATHON C Employer name Pilgrim Psych Center Amount $65,447.75 Date 05/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABIA, VITO W Employer name Village of Port Chester Amount $65,447.05 Date 09/26/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASHAIAN, LAWRENCE A Employer name Nassau County Amount $65,447.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOWENSTEIN, BRUCE H Employer name Helen Hayes Hospital Amount $65,450.76 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACHCET, WILLIAM C Employer name Department of Motor Vehicles Amount $65,445.41 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLVENBACH, GREGORY M Employer name Mid-Hudson Psych Center Amount $65,443.39 Date 04/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLING, CHRISTOPHER J Employer name Erie County Amount $65,445.66 Date 10/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, DANIEL P Employer name Education Department Amount $65,440.60 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEMI, CORNELIA A Employer name Town of Clarkstown Amount $65,440.25 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, RONALD A Employer name Dpt Environmental Conservation Amount $65,443.30 Date 05/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, GREGORY S Employer name Mohawk Correctional Facility Amount $65,436.49 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARR, JAMES P Employer name Roswell Park Cancer Institute Amount $65,436.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, LEONARD G Employer name Nassau County Amount $65,443.00 Date 07/18/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEISS, MELANIE Employer name North Babylon Public Library Amount $65,435.24 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARTHUR J Employer name Ulster County Amount $65,434.58 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, GARY L Employer name Dept Transportation Region 10 Amount $65,433.46 Date 09/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMELIO, DIANE M Employer name Mohawk Valley Psych Center Amount $65,433.32 Date 06/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREETT, DANIEL Employer name Department of Transportation Amount $65,433.03 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, ALLAN Employer name Taconic DDSO Amount $65,427.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICO, LOUIS P Employer name NYS Dormitory Authority Amount $65,432.81 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, THOMAS Employer name Health Research Inc Amount $65,432.33 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASH, RICHARD M Employer name Dept of Public Service Amount $65,430.79 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDEN BAGIM, FRANCINE Employer name NYC Family Court Amount $65,429.53 Date 11/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENZA, WILLIAM H Employer name Nassau County Amount $65,426.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINO, FRANCES E Employer name Westchester County Amount $65,423.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOIG, DEBRA A Employer name Canastota Housing Authority Amount $65,420.77 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALTESE, SERPHIN R Employer name NYS Senate - Members Amount $65,416.37 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, ANGELA Employer name Southport Correction Facility Amount $65,422.85 Date 04/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHON, JOSEPH GERARD Employer name Broome DDSO Amount $65,416.06 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, PAUL M Employer name Nassau County Amount $65,422.00 Date 07/24/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DABROWSKI, STANLEY J Employer name Port Authority of NY & NJ Amount $65,416.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ALAN T Employer name Nassau County Amount $65,414.16 Date 01/01/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, THOMAS H Employer name Town of Colonie Amount $65,409.84 Date 12/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHLOSSER, VALERIE Employer name Temporary & Disability Assist Amount $65,406.06 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUTTALL, ROBERT J Employer name City of Troy Amount $65,410.92 Date 05/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKELLO, ROSS Employer name SUNY Buffalo Amount $65,411.00 Date 04/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAZAN, DONALD J Employer name Dpt Environmental Conservation Amount $65,403.43 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORD, GERALD L Employer name NYS Community Supervision Amount $65,402.77 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, SCOTT J Employer name Village of Mamaroneck Amount $65,394.38 Date 10/29/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULFORD, GRACE Employer name Mid-Hudson Psych Center Amount $65,394.35 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEOMANS, HAROLD W, JR Employer name Temporary & Disability Assist Amount $65,395.62 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASELLI, LOUIS A Employer name City of Yonkers Amount $65,396.00 Date 09/24/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARIBALDI, PETER J Employer name Port Authority of NY & NJ Amount $65,395.00 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEER, DAWN M Employer name Office For Technology Amount $65,392.74 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALLIS, JOHN E, JR Employer name Department of Tax & Finance Amount $65,393.00 Date 08/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, ROBERT B Employer name Thruway Authority Amount $65,386.43 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, MYRA E Employer name Dept of Financial Services Amount $65,382.55 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUCCI, FRANCIS P Employer name City of Rensselaer Amount $65,381.90 Date 11/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEFANELLI, PHILIP J Employer name Suffolk County Amount $65,392.20 Date 08/15/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, HAZEL V Employer name Hale Creek Asactc Amount $65,388.14 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEGER, HERBERT F Employer name City of Buffalo Amount $65,379.00 Date 12/16/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CLELLAND, NEAL P Employer name Ontario County Amount $65,378.61 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPERE, EDWARD J Employer name Oneida Correctional Facility Amount $65,374.86 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORKEY, JAMES C Employer name Clinton Corr Facility Amount $65,376.91 Date 09/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENET, LOUIS A, JR Employer name City of Peekskill Amount $65,374.57 Date 05/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMBROSIO, DOMINIC Employer name Great Neck UFSD Amount $65,374.24 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAWLEY, ROBERT V Employer name BOCES-Albany Schenect Schohari Amount $65,376.77 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ROSANNA A Employer name Supreme Ct Kings Co Amount $65,374.29 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUEY, DAVID R Employer name Orange County Amount $65,375.14 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, JON H Employer name Department of Civil Service Amount $65,370.84 Date 03/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENDALE, WALTER R, JR Employer name Division of Parole Amount $65,373.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOF, CHARLOTTE A Employer name Orange County Amount $65,372.61 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRONE, CATHERINE Employer name City of Long Beach Amount $65,369.00 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITE, SCOTT D Employer name Division of State Police Amount $65,370.24 Date 06/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AQUILAR, DAVID J Employer name Town of Babylon Amount $65,369.32 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREYS, GLENN W S Employer name Children & Family Services Amount $65,363.39 Date 05/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, GARY S Employer name Town of Tonawanda Amount $65,363.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, YOLAND Employer name Hsc At Brooklyn-Hospital Amount $65,367.86 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCANO, RICHARD M Employer name Insurance Dept-Liquidation Bur Amount $65,364.59 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JOHN F Employer name Supreme Ct Kings Co Amount $65,365.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETTIE, JAMES B Employer name Long Island Power Authority Amount $65,362.46 Date 05/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIERI, MARIANNE Employer name Nassau Health Care Corp. Amount $65,362.98 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAMBO, NANCY A Employer name Dept Labor - Manpower Amount $65,362.47 Date 09/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, KEVIN J Employer name Village of Tarrytown Amount $65,359.11 Date 05/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRY, ELISSA L Employer name Staten Island DDSO Amount $65,361.93 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMSTER, FRANK D Employer name Erie County Amount $65,358.00 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKER, JEROME L Employer name New York Public Library Amount $65,358.00 Date 01/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAO, EDUARDO Employer name Banking Department Amount $65,357.70 Date 04/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENK, STEPHEN Employer name Nassau County Amount $65,353.17 Date 12/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLGUIN, ANGELES Employer name Supreme Ct-1st Criminal Branch Amount $65,356.42 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARTAGLIONE, NICHOLAS JOHN Employer name Village of Briarcliff Manor Amount $65,356.39 Date 10/24/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALTON, MARIA Employer name Division of Parole Amount $65,352.05 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISERT, SUSAN Employer name St Francis School For Deaf Amount $65,353.48 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANDOZY, ROSE M Employer name Department of Health Amount $65,355.92 Date 02/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAPPER, MELVYN I Employer name Supreme Court Clks & Stenos Oc Amount $65,351.46 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCIUTTO, CHRISTOPHER F Employer name Supreme Ct-1st Civil Branch Amount $65,350.37 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERHEY, GERALD F Employer name Lexington School For The Deaf Amount $65,350.92 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEE, LINDA J Employer name BOCES-Monroe Orlean Sup Dist Amount $65,350.87 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, MILDRED P Employer name Finkelstein Memorial Library Amount $65,350.73 Date 10/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIELLO, SALVATORE Employer name City of Poughkeepsie Amount $65,349.98 Date 01/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPPER, DONALD F Employer name Port Authority of NY & NJ Amount $65,349.63 Date 07/15/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERSMETTE, MICHAEL P Employer name Division of State Police Amount $65,346.18 Date 03/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, JOHN E Employer name Division of State Police Amount $65,349.83 Date 04/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUTECKI, PAMELA SUE Employer name Roswell Park Cancer Institute Amount $65,343.27 Date 07/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUJOL-MITCHELL, LOLITA M Employer name NYC Civil Court Amount $65,346.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIED, ELLEN J Employer name Department of Law Amount $65,341.78 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORNIAK, JOANNE M Employer name Port Authority of NY & NJ Amount $65,340.24 Date 01/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHETH, RUPA N Employer name Sagamore Psych Center Children Amount $65,339.46 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSE, RICHARD K Employer name Suffolk County Amount $65,347.23 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMAN, CHERYL A Employer name Department of Transportation Amount $65,342.15 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLEMIS, DEAN C Employer name Rockland County Amount $65,339.01 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS-SMITH, PATRICIA G Employer name Orange County Amount $65,342.01 Date 10/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENZEL, CHRISTIAN R Employer name Town of Bedford Amount $65,343.15 Date 10/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACKER, ROBERT W Employer name Office of General Services Amount $65,338.05 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSEN, GARY Employer name Metropolitan Trans Authority Amount $65,337.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRAGLIA, NINO Employer name Metropolitan Trans Authority Amount $65,336.01 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, SCOTT N Employer name City of Buffalo Amount $65,335.44 Date 04/04/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, ROGER A Employer name Fourth Jud Dept - Nonjudicial Amount $65,331.95 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BARBARA A Employer name Mid-Hudson Psych Center Amount $65,333.13 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, JOHN T Employer name Village of Chester Amount $65,328.31 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWALD, JOSEPH M Employer name Levittown UFSD-Abbey Lane Amount $65,331.02 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTENZA, JOSEPH R Employer name City of White Plains Amount $65,330.00 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHANNON, JOHN E, JR Employer name Town of Cortlandt Amount $65,332.17 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUDMORE, ROGER W Employer name Department of Tax & Finance Amount $65,328.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOMBE, PAULA C Employer name Clinton County Amount $65,321.34 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAROLY, ALBERT E Employer name Department of Transportation Amount $65,321.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI RUZZIO, ROBERT Employer name Department of Law Amount $65,325.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, STEPHEN A, JR Employer name Department of Civil Service Amount $65,325.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKLITSCH, FRANK J, JR Employer name NYS Power Authority Amount $65,327.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERING, ROBERT J Employer name Division of Parole Amount $65,319.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAAP, KENNETH L Employer name Division of State Police Amount $65,318.69 Date 04/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKEL, ROBERT H Employer name Town of Bethlehem Amount $65,318.98 Date 05/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANDALL, DAVID M Employer name Monterey Shock Incarc Corr Fac Amount $65,318.60 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFARO, PATRICK J Employer name Town of Yorktown Amount $65,316.36 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCOPIO, ANTHONY J Employer name Fourth Jud Dept - Nonjudicial Amount $65,313.24 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORN, ALAN D Employer name Department of Civil Service Amount $65,312.31 Date 06/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIEHL, SUSAN E Employer name Temporary & Disability Assist Amount $65,317.25 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZUTO, ALAN J Employer name Central NY Psych Center Amount $65,318.57 Date 11/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASCIANI, RUDOLPH J Employer name Village of Croton-On-Hudson Amount $65,317.19 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, THOMAS G Employer name Town of Haverstraw Amount $65,314.00 Date 12/13/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALL, DAVID L Employer name Cornell University Amount $65,312.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIEFF, DAVID M Employer name Education Department Amount $65,311.85 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JOSEPH M, JR Employer name Suffolk County Amount $65,310.54 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUCHAK, RICHARD P Employer name Children & Family Services Amount $65,308.26 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAUVELT, RICHARD F Employer name City of Mount Vernon Amount $65,308.18 Date 02/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEINSTEIN, ARTHUR G Employer name Medicaid Fraud Control Amount $65,311.00 Date 05/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRY, DENISE M Employer name Off of The State Comptroller Amount $65,305.20 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANUTESON, RICHARD P Employer name Insurance Department Amount $65,305.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, ROBERT Employer name Port Authority of NY & NJ Amount $65,306.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, CHRISTINA T Employer name Dpt Environmental Conservation Amount $65,303.29 Date 11/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPACHE, MARK E Employer name Office For Technology Amount $65,303.10 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIX, MAUREEN M Employer name Town of Hempstead Amount $65,300.86 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONIOWKA, WILLIAM J Employer name Department of Transportation Amount $65,303.91 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSEY, EDWARD M Employer name Smithtown Spec Library Dist Amount $65,304.09 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUMPANO, JAMES J Employer name Division of State Police Amount $65,299.60 Date 04/24/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEATING, HELEN E Employer name Nassau Health Care Corp. Amount $65,299.80 Date 04/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, JOSEPH A Employer name Nassau County Amount $65,297.00 Date 05/19/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLCOVICH, WILLIAM R Employer name Auburn Corr Facility Amount $65,296.10 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPKE, ROBERT F Employer name Nassau County Amount $65,299.00 Date 09/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORTORA, DICK Employer name Department of Tax & Finance Amount $65,299.58 Date 09/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERSON, DAVID A Employer name Executive Chamber Amount $65,298.73 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADDELL, ROBERT J Employer name Westchester County Amount $65,295.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, WARD B Employer name Dpt Environmental Conservation Amount $65,293.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISTER, GARY F Employer name Town of Yorktown Amount $65,290.49 Date 05/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REGAN, MICHAEL J Employer name Nassau County Amount $65,290.00 Date 01/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHALL, FREDERICK W Employer name Division of State Police Amount $65,292.00 Date 09/18/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOMBERELLI, HELENE M Employer name Central NY Psych Center Amount $65,291.83 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBES, JOHN Employer name Off Alcohol & Substance Abuse Amount $65,287.58 Date 09/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORELLI, CARMINE Employer name Town of Hempstead Amount $65,287.25 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANDALL, PHILIP A Employer name Greene Corr Facility Amount $65,289.57 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MICHAEL T Employer name Town of Southold Amount $65,288.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CABEZAS, RONALD J Employer name Port Authority of NY & NJ Amount $65,286.00 Date 01/15/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CREENAN, KAREN E Employer name Finger Lakes Library System Amount $65,284.93 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSO, LUCIAN S Employer name Port Authority of NY & NJ Amount $65,287.00 Date 05/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILES, DEXTER L Employer name Westchester County Amount $65,286.12 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM R, JR Employer name Department of Health Amount $65,284.08 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARCHINE, RALPH C, JR Employer name Town of New Castle Amount $65,280.68 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTOLLA, GERALDINE A Employer name Third Jud Dept - Nonjudicial Amount $65,279.78 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANKINS, CECELIA D Employer name Westchester County Amount $65,283.93 Date 03/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, JAMES J Employer name Auburn Corr Facility Amount $65,281.95 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIMMLER, KATHLEEN M Employer name Nassau Health Care Corp. Amount $65,283.46 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, REBECCA J Employer name Dpt Environmental Conservation Amount $65,281.92 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ERIC J Employer name Division of State Police Amount $65,278.25 Date 11/03/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUHLFELD, GEORGENA Employer name Sherburne-Earlville CSD Amount $65,277.74 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBER, LAWRENCE J Employer name Dpt Environmental Conservation Amount $65,275.28 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIN, JUI C Employer name Banking Department Amount $65,275.09 Date 11/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, DEBORAH A Employer name Fourth Jud Dept - Nonjudicial Amount $65,276.98 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIVETT, WILLIAM M Employer name Altona Corr Facility Amount $65,276.28 Date 04/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZO, THOMAS F Employer name Port Authority of NY & NJ Amount $65,274.24 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNIZ, GARY Employer name Village of Freeport Amount $65,274.72 Date 03/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODGERS, DAVID Employer name Port Authority of NY & NJ Amount $65,274.00 Date 10/27/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONICH, ANTHONY P Employer name Suffolk County Amount $65,273.69 Date 07/12/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCKEEVER, STEPHEN P Employer name Central Islip Psych Center Amount $65,273.00 Date 01/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, DOUGLAS A Employer name Office of Mental Health Amount $65,272.53 Date 12/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATIL, DAMU F Employer name Kingsboro Psych Center Amount $65,270.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMADIO, LOUIS Employer name City of White Plains Amount $65,272.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLETT, LAUREL G Employer name BOCES-Wayne Finger Lakes Amount $65,270.65 Date 02/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHLY, CHARLES Employer name Department of Tax & Finance Amount $65,272.56 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARTUCCIO, ELIZABETH A Employer name Mill Neck Manor Schl For Deaf Amount $65,269.76 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATRO, JOSEPH A Employer name Division of State Police Amount $65,269.04 Date 07/29/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAUB, STANLEY L Employer name NYS School Bd Association Amount $65,266.00 Date 01/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, THOMAS E Employer name Rockland Psych Center Amount $65,265.18 Date 02/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFREDO, FRANCIS A Employer name City of Utica Amount $65,268.65 Date 09/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RONAN, CHRISTOPHER Employer name Mid-Hudson Psych Center Amount $65,268.50 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PETER J Employer name Department of Health Amount $65,265.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAY, PAUL Employer name Bill Drafting Commission Amount $65,264.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSTMAN, RONDA C Employer name Department of Law Amount $65,262.20 Date 02/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLA, JOHN A Employer name Nassau County Amount $65,260.80 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, KENT C Employer name Town of Stony Point Amount $65,263.22 Date 12/05/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSE, NICHOLAS Employer name NYS Office People Devel Disab Amount $65,262.70 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNTUP, LINDA M Employer name Suffolk County Amount $65,259.89 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATKIN, LEONARD Employer name Nassau County Amount $65,263.11 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, LOYLD L Employer name Nassau County Amount $65,254.00 Date 10/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERING, RICHARD S Employer name Town of Liberty Amount $65,258.04 Date 06/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADIKOT, SUSAN Employer name Sagamore Psych Center Children Amount $65,254.23 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DANA R Employer name Port Authority of NY & NJ Amount $65,258.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLICKNER, PAMELA B Employer name Third Jud Dept - Nonjudicial Amount $65,251.96 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALLER, JUD A Employer name SUNY Health Sci Center Syracuse Amount $65,252.49 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAREST, WILLIAM E Employer name Village of Hempstead Amount $65,251.15 Date 06/06/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUGAN, PATRICK B Employer name City of Schenectady Amount $65,252.00 Date 03/04/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAURO, MICHAEL J, SR Employer name Town of Harrison Amount $65,250.70 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLUCHOWSKI, FRANCIS J Employer name NYS Senate Regular Annual Amount $65,247.88 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTEGARI, FRANK J Employer name Town of Oyster Bay Amount $65,249.68 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLINSON, WALTER L Employer name Town of Harrison Amount $65,247.00 Date 11/13/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, RAYMOND J Employer name Nassau County Amount $65,244.22 Date 01/19/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, TIMOTHY R Employer name Town of Lancaster Amount $65,244.19 Date 07/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCULLOUGH, CHRISTIAN A Employer name City of Rochester Amount $65,243.99 Date 06/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIPPERMAN, PHILIP P Employer name Town of Tonawanda Amount $65,242.02 Date 06/19/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MABANTA, JOHN A Employer name Pilgrim Psych Center Amount $65,242.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, MERRILL A Employer name Fourth Jud Dept - Nonjudicial Amount $65,243.33 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPALMA, ANGELA A Employer name Rockland County Amount $65,242.15 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITLER, ANTHONY J Employer name Niagara Frontier Trans Auth Amount $65,241.58 Date 06/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRACEFFO, ANTHONY J Employer name Cayuga Correctional Facility Amount $65,239.15 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, SUSAN B Employer name Harborfields Public Library Amount $65,238.44 Date 11/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHAUGHNESSY, MARY C Employer name Suffolk County Amount $65,240.49 Date 07/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALTILIO, NICHOLAS J Employer name W Hempstead Sanitation Dist #6 Amount $65,236.85 Date 01/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAIL, C READ Employer name Suffolk County Amount $65,236.41 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNELL, TRACY H Employer name Division of State Police Amount $65,238.44 Date 09/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REUSCH, EDWARD K Employer name Nassau County Amount $65,238.00 Date 02/21/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENT, ROBERT K Employer name Town of Hempstead Amount $65,234.66 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDDINGTON, GORDON P Employer name City of Geneva Amount $65,233.10 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, MICHAEL G Employer name Court of Appeals Amount $65,235.16 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, DON E Employer name Dept of Agriculture & Markets Amount $65,235.83 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, SHIRLEY R Employer name Dept of Public Service Amount $65,229.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LINDA C Employer name Children & Family Services Amount $65,232.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEMBRI, ROBERT J Employer name Long Island Dev Center Amount $65,229.00 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, JEROME Employer name Rockland Psych Center Amount $65,230.44 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIAS, RENEE B Employer name Office of Court Administration Amount $65,229.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGQUIST, JEANNE Employer name Department of Tax & Finance Amount $65,228.47 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSTEN, GAIL REIS Employer name Temporary & Disability Assist Amount $65,228.32 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLSINELLI, VINCENT J Employer name City of Schenectady Amount $65,226.00 Date 08/04/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, RAYMOND H Employer name Off of The State Comptroller Amount $65,225.48 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, EILEEN F Employer name Nassau County Amount $65,228.06 Date 09/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, TODD D Employer name Division of State Police Amount $65,226.05 Date 07/28/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANG, JOHN J Employer name Off of The State Comptroller Amount $65,226.52 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGH, MARYETTA Employer name Niagara Frontier Trans Auth Amount $65,224.94 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLEY, PATRICIA A Employer name Office For Technology Amount $65,218.07 Date 03/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIERAS, DOMINIC F Employer name Department of Transportation Amount $65,224.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, PETER W Employer name Erie County Amount $65,225.18 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIT, ELIZABETH A Employer name City of White Plains Amount $65,214.79 Date 07/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, SUSAN Employer name BOCES Suffolk 2nd Sup Dist Amount $65,218.74 Date 04/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, MARILYN A Employer name Longwood CSD At Middle Island Amount $65,215.96 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DONALD J Employer name Workers Compensation Board Bd Amount $65,215.02 Date 04/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKER, JAMES M Employer name City of Buffalo Amount $65,213.27 Date 03/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUIR, PHYLLIS R Employer name Supreme Court Clks & Stenos Oc Amount $65,212.84 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCKERT, CHRISTOPHER J Employer name Dpt Environmental Conservation Amount $65,214.35 Date 01/19/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIORE, FRANCIS A Employer name Port Authority of NY & NJ Amount $65,210.00 Date 02/02/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIEPE, FREDERICK J Employer name Suffolk County Amount $65,210.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, LAURA Employer name Town of Hempstead Amount $65,202.11 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORP, GREG D Employer name NYS Power Authority Amount $65,202.24 Date 01/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERAK, ANTHONY B Employer name Niagara County Amount $65,205.49 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, JOAN E Employer name Children & Family Services Amount $65,204.72 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVENELL, THEODORE Employer name Brooklyn DDSO Amount $65,206.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDSTROM, RUTH M Employer name Long Island St Pk And Rec Regn Amount $65,201.93 Date 04/25/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONOVAN, THOMAS J, JR Employer name City of Buffalo Amount $65,201.61 Date 12/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIFFORD, MARK A Employer name NYS Power Authority Amount $65,201.54 Date 10/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILTON, TODD R Employer name City of Syracuse Amount $65,200.82 Date 01/11/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REID, YVETTE S Employer name NYC Judges Amount $65,196.84 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOI, JAMES P Employer name Division of State Police Amount $65,195.77 Date 04/21/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIHLBLAD, DANIEL J Employer name Allegany St Pk And Rec Regn Amount $65,199.82 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, ROBERT A Employer name Suffolk County Amount $65,199.39 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, AVRIL Y Employer name Supreme Ct-1st Criminal Branch Amount $65,198.49 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIFER, SAMUEL A Employer name Port Authority of NY & NJ Amount $65,193.82 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KEVIN J Employer name Division of State Police Amount $65,195.43 Date 11/19/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOLEY, ANDREW T Employer name Nassau County Amount $65,194.00 Date 04/10/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEAN-PAUL, WOLDERS Employer name Westchester County Amount $65,190.71 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, RONNIE E Employer name City of Buffalo Amount $65,193.06 Date 12/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASS, MARJORIE S Employer name Department of Motor Vehicles Amount $65,191.38 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, DANIEL A, JR Employer name City of Albany Amount $65,192.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIENKIEWICZ, STANLEY R Employer name Roslyn UFSD Amount $65,188.00 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATANE, SALVATORE J Employer name Mid-Hudson Psych Center Amount $65,189.12 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, EVA M Employer name Glens Falls Housing Authority Amount $65,187.16 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONO, ROBERT J Employer name Town of Brookhaven Amount $65,189.65 Date 04/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZICARI, AGATHA M Employer name Fourth Jud Dept - Nonjudicial Amount $65,187.92 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, PHILIP Employer name Suffolk County Amount $65,187.00 Date 10/16/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRAVIS, HOWARD M, JR Employer name City of Rochester Amount $65,188.00 Date 04/28/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIRTH, GEORGE G Employer name Dpt Environmental Conservation Amount $65,187.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN, LAWRENCE Employer name Village of Great Neck Amount $65,185.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGSON, MICHAEL A Employer name Merrick Library Amount $65,186.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARPULLA, RONALD G Employer name City of Rochester Amount $65,185.40 Date 07/14/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANDERS, ROBERT E Employer name SUNY Albany Amount $65,186.53 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAFFEY, ELIZABETH A Employer name Nassau County Amount $65,184.85 Date 10/29/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, FELECIA A Employer name Staten Island DDSO Amount $65,184.50 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, DONALD L Employer name NYS Office People Devel Disab Amount $65,182.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIER, WILLIAM C Employer name So Farmingdale Water District Amount $65,184.21 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUIRES, MARGARET E Employer name Pilgrim Psych Center Amount $65,183.66 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, BARRY T Employer name Suffolk County Amount $65,179.00 Date 06/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOTT, WILLIAM Employer name NYS Community Supervision Amount $65,179.65 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FLAIR, FRANCIS A Employer name Dpt Environmental Conservation Amount $65,181.59 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEO, JOHN A Employer name Office For Technology Amount $65,177.78 Date 03/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKURO, ROSE Employer name Suffolk County Amount $65,178.26 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, SANDRA L Employer name Office of Court Administration Amount $65,177.86 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLERC, PATRICIA A Employer name Third Jud Dept - Nonjudicial Amount $65,178.29 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUERR, SCOTT K Employer name City of North Tonawanda Amount $65,177.04 Date 02/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OKPALA, LOCQUESSA Employer name Hsc At Brooklyn-Hospital Amount $65,176.50 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALACHOVIC, SANDRA A Employer name Department of Motor Vehicles Amount $65,175.59 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDMANN, ROBERT S Employer name Westchester County Amount $65,174.70 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWIN, SCOTT I Employer name Sagamore Psych Center Children Amount $65,175.86 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPRIN, SHELDON J Employer name NYC Criminal Court Amount $65,174.19 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, BONITA Employer name City of Rochester Amount $65,172.08 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUADAGNO, JOHN S Employer name Westchester Joint Water Works Amount $65,171.40 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALFAMO, ANTHONY R Employer name Albany City School Dist Amount $65,170.19 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINACK, BARBARA J Employer name Finger Lakes DDSO Amount $65,168.49 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BLAISE A Employer name Dept Labor - Manpower Amount $65,169.60 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHENKMAN, BEVERLY Employer name Manhattan Psych Center Amount $65,168.46 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUS, ROBERT H Employer name Appellate Div 2nd Dept Amount $65,172.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, NANCY J Employer name Department of Transportation Amount $65,159.27 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAIZZI, WILLIAM A Employer name Appellate Div 4th Dept Amount $65,159.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, MICHAEL J Employer name City of Rochester Amount $65,164.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRISHNAKUMAR, VASU Employer name St Lawrence Psych Center Amount $65,159.75 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARSELLA, VINCENT L Employer name Department of Tax & Finance Amount $65,157.44 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, PATRICK A Employer name Port Authority of NY & NJ Amount $65,158.89 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, HARRY Employer name Dept Transportation Region 3 Amount $65,150.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT-PIOT, CHRISTINA E Employer name Westchester County Amount $65,157.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACE, MARY E Employer name Seneca County Amount $65,153.46 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILBERT, PAUL R Employer name Suffolk County Amount $65,158.68 Date 07/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAY, JAMES A Employer name Dept of Agriculture & Markets Amount $65,144.43 Date 07/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NALLY, ROBERT P Employer name Division of State Police Amount $65,144.00 Date 09/25/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENDRYCK, PETER C Employer name Department of Health Amount $65,149.62 Date 01/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORKOWSKI, RALPH M Employer name Suffolk County Amount $65,153.36 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREFER, NATHAN N Employer name Department of Tax & Finance Amount $65,145.14 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLINANE, DONNA LYNN Employer name Suffolk County Amount $65,139.08 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBY, ROGER W Employer name Dept Labor - Manpower Amount $65,142.43 Date 04/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDAC, LOURDES C Employer name Rockland Psych Center Amount $65,138.88 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, GEORGE F Employer name Port Authority of NY & NJ Amount $65,139.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, DENNIS R Employer name Statewide Financial System Amount $65,138.94 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALTIN, MARJORIE A Employer name Northport East Northport UFSD Amount $65,138.96 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLORAN, ANDREW Employer name Third Jud Dep Judges Amount $65,138.52 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON, GEORGE D Employer name Off of The State Comptroller Amount $65,138.04 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYWOOD, MORRIS Employer name Port Authority of NY & NJ Amount $65,136.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, DANIEL P Employer name Port Authority of NY & NJ Amount $65,134.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUPONS, GIRTS G Employer name Department of Transportation Amount $65,134.00 Date 08/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUDRAULT, MARK V Employer name City of Rochester Amount $65,135.56 Date 06/29/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTURLA, JOHN A Employer name Third Jud Dept - Nonjudicial Amount $65,135.07 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMBERG, RICHARD Employer name State Insurance Fund-Admin Amount $65,131.47 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRUS, JOHN V Employer name NYS Dormitory Authority Amount $65,132.17 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOESSNER, NANCY M Employer name Suffolk County Amount $65,131.67 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROURKE, PATRICIA Employer name NY School For The Deaf Amount $65,130.87 Date 07/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANNELLA, JOSEPH Employer name Westchester County Amount $65,130.65 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, GEORGE H Employer name Office of Mental Health Amount $65,131.29 Date 03/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, JOHN P Employer name Onondaga County Amount $65,131.24 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, WAYNE Employer name Westchester County Amount $65,129.97 Date 08/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWELL, YVONNE K Employer name Dutchess County Amount $65,130.41 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, GLENN W Employer name Nassau County Amount $65,130.00 Date 02/14/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILTROUT, KATHLEEN M Employer name Temporary & Disability Assist Amount $65,127.48 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, PHILOMENA Z Employer name Hutchings Psych Center Amount $65,127.00 Date 01/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASSI, STEVEN J Employer name Downstate Corr Facility Amount $65,126.78 Date 02/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPKOWITZ, MARCEL Employer name New York Public Library Amount $65,129.05 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, RICHARD A Employer name Town of Hempstead Amount $65,128.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUEMIG, PATRICIA W Employer name Port Authority of NY & NJ Amount $65,124.74 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUINNESS, GARY L Employer name Nassau County Amount $65,126.19 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULTON, DEBORAH Employer name Department of Motor Vehicles Amount $65,121.31 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIMONSKI, ROBERT A Employer name 10th Dist. Nassau Nonjudicial Amount $65,125.25 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLET, P DAVID Employer name NYS Senate Regular Annual Amount $65,123.80 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANEY, JOHN E Employer name Town of Bedford Amount $65,122.53 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANE, KEITH E Employer name Town of Huntington Amount $65,118.73 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, PASCAL Employer name Metro New York DDSO Amount $65,120.13 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, TYRONE Employer name Westchester County Amount $65,120.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, LEROY Employer name SUNY Health Sci Center Brooklyn Amount $65,120.21 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINDIKYAN, NURHAN Employer name Broome DDSO Amount $65,118.00 Date 10/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEAHR, DAVID C Employer name Dept of Correctional Services Amount $65,116.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUENBERG, DAVID L Employer name Senate Special Annual Payroll Amount $65,116.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, VERLEY A Employer name SUNY Health Sci Center Brooklyn Amount $65,115.08 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHMAN, JOHN D Employer name Thruway Authority Amount $65,116.76 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, SANDRA L Employer name SUNY College At New Paltz Amount $65,116.20 Date 12/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELILLO, FRANK W Employer name Town of Oyster Bay Amount $65,112.24 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGUSO, ANTHONY J Employer name City of Yonkers Amount $65,114.00 Date 03/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONES, ELIZABETH A Employer name Nassau County Amount $65,112.29 Date 07/03/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIEU-SICART, GEORGE J Employer name SUNY Stony Brook Amount $65,108.33 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIS, GEORGIA S Employer name Inst For Basic Res & Ment Ret Amount $65,111.06 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYER, JANE A Employer name Orange County Amount $65,108.64 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTH, SUSAN W Employer name Department of Health Amount $65,108.17 Date 07/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, GINO N Employer name Town of Hempstead Amount $65,108.00 Date 01/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, MARYANNE Employer name Department of Health Amount $65,107.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWAN, GEORGE R Employer name Westchester County Amount $65,106.01 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MENKES, NORMAN N Employer name Supreme Ct Kings Co Amount $65,107.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, DEAN R Employer name Thruway Authority Amount $65,103.12 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEASLEE, THOMAS G Employer name Monroe County Water Authority Amount $65,101.89 Date 07/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBELL, CHARLES D Employer name NYS Power Authority Amount $65,101.47 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, ROSE L Employer name Port Authority of NY & NJ Amount $65,101.00 Date 01/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, ANTHONY G Employer name Oyster Bay Housing Authority Amount $65,101.18 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, KENNETH E Employer name NYS Power Authority Amount $65,099.82 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELOSO, JOSEPH L Employer name Putnam County Amount $65,100.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLERANI, DONALD R Employer name Suffolk County Amount $65,098.90 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALACARNE, ANTHONY J Employer name Westchester County Amount $65,098.66 Date 03/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNETTO, ANTHONY D Employer name City of Troy Amount $65,097.79 Date 06/06/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKAHEN, TIMOTHY F Employer name Rockland Psych Center Children Amount $65,096.14 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEER, RICHARD L Employer name Port Authority of NY & NJ Amount $65,096.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JAMES C Employer name 10th Dist. Nassau Nonjudicial Amount $65,097.29 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLARD, CIVITA M Employer name Oneida County Amount $65,096.54 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CHERYL A Employer name Temporary & Disability Assist Amount $65,095.83 Date 12/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, EDWARD J Employer name Supreme Ct Kings Co Amount $65,094.61 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JAMES J Employer name Central NY Psych Center Amount $65,093.70 Date 12/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGESE, JOHN A Employer name BOCES Westchester Sole Supvsry Amount $65,093.88 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGER, LEWIS J Employer name 10th Dist. Nassau Nonjudicial Amount $65,093.79 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, JAMES L Employer name NYS Dormitory Authority Amount $65,092.67 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, GILBERT Employer name Medicaid Fraud Control Amount $65,093.34 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, RICHARD Employer name Nassau County Amount $65,092.93 Date 12/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEVALIER, STEVEN J Employer name Office For Technology Amount $65,088.82 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGHN, ALFRED H Employer name Nassau County Amount $65,088.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELKEN, WILLIAM R Employer name Coxsackie Corr Facility Amount $65,089.84 Date 10/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, JONATHAN A Employer name Supreme Ct-1st Criminal Branch Amount $65,090.53 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERAUSKAS, MAIJA Employer name Glen Cove Public Library Amount $65,089.65 Date 03/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEY, TIMOTHY S Employer name Onondaga County Amount $65,087.91 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANOFF, SUSAN S Employer name NYC Judges Amount $65,086.18 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, VINCENT M Employer name Children & Family Services Amount $65,085.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, MARY ANN Employer name Saratoga Springs City Sch Dist Amount $65,084.53 Date 02/15/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DAVID A Employer name City of Syracuse Amount $65,085.85 Date 10/22/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, KATHARINE B Employer name Department of Health Amount $65,085.52 Date 12/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, KAREN M Employer name Office of Court Administration Amount $65,083.90 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEN, PATRICK C Employer name Department of Tax & Finance Amount $65,084.16 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWISTON, JANICE Employer name Nassau County Amount $65,084.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYS, RICHARD J Employer name Nassau County Amount $65,081.18 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGIBBON, THOMAS J Employer name Port Authority of NY & NJ Amount $65,078.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, LINDA M H Employer name Oneida County Amount $65,081.54 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINICROPI, FRANK J Employer name Seneca County Amount $65,082.47 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, EDWARD J Employer name Division of State Police Amount $65,075.86 Date 04/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALSH, EDWIN H Employer name Supreme Ct Kings Co Amount $65,075.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, MICHAEL T Employer name City of Syracuse Amount $65,073.70 Date 06/12/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALLER, RUSSELL H, JR Employer name Racing And Wagering Bd Amount $65,071.08 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GROAT, FRANK, JR Employer name Haverstraw-Stony Point CSD Amount $65,074.00 Date 08/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAEKEL, HENRY C Employer name Dpt Environmental Conservation Amount $65,074.08 Date 08/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZUREK, ANDRZEJ F Employer name J N Adam Dev Center Amount $65,074.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, STANLEY Employer name Rockland County Amount $65,070.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, ANNE O'TOOLE Employer name Haverstraw-Stony Point CSD Amount $65,069.35 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WREN, PATRICK Employer name City of Long Beach Amount $65,069.00 Date 03/07/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELTS, MARY A Employer name Office of Real Property Servic Amount $65,067.60 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSON, KETURAH Employer name Brooklyn DDSO Amount $65,069.07 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGH, CLARENCE R Employer name Office of Mental Health Amount $65,069.32 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERDMAN, LISA A Employer name Division of State Police Amount $65,068.11 Date 05/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEITZ, ROBERT J Employer name Green Haven Corr Facility Amount $65,067.00 Date 04/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTT, BRYAN F Employer name Office For Technology Amount $65,061.97 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, NELSON W Employer name Third Jud Dept - Nonjudicial Amount $65,064.71 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTI, ANDREW J Employer name Nassau County Amount $65,064.69 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, GERARD J Employer name Town of Brighton Amount $65,064.29 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, KEVIN G Employer name City of Long Beach Amount $65,061.36 Date 09/05/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUGGIRELLO, PHILIP M Employer name Department of Motor Vehicles Amount $65,060.69 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, LORI G Employer name Supreme Court Clks & Stenos Oc Amount $65,059.15 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARDESH, JOSEPH Employer name Office of Court Administration Amount $65,058.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, GEORGE Employer name City of Rochester Amount $65,059.57 Date 04/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JASINSKI, JEROME J Employer name Department of Health Amount $65,060.00 Date 08/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZARKOWSKI, CASIMIR T Employer name Dpt Environmental Conservation Amount $65,059.50 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGLIA, PAUL A Employer name Suffolk County Amount $65,056.09 Date 05/10/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TENENINI, ROCCO L Employer name Dept Labor - Manpower Amount $65,055.38 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, TERRY M Employer name Department of Transportation Amount $65,053.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, SUSAN L Employer name Pilgrim Psych Center Amount $65,052.90 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAS, ANNA P Employer name Office of General Services Amount $65,052.45 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AULL, INES T Employer name Appellate Div 2nd Dept Amount $65,054.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMENETZ, SCOTT J Employer name Town of Mount Kisco Amount $65,054.05 Date 09/11/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CODDINGTON, KENNETH E Employer name NYS Power Authority Amount $65,052.26 Date 08/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELROY, TERRANCE Employer name Bedford Hills Corr Facility Amount $65,050.96 Date 08/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEANBAPTISTE, ANNEMARIE Employer name Pilgrim Psych Center Amount $65,050.40 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTEK, AUGUST P Employer name Port Authority of NY & NJ Amount $65,052.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANDERS, PATRICK J Employer name Off of The State Comptroller Amount $65,052.00 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTTO, KATHLEEN P Employer name South Beach Psych Center Amount $65,048.35 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREELMAN, THOMAS C Employer name Medicaid Fraud Control Amount $65,047.89 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NACHUMI, GIDEON Employer name Manhattan Psych Center Amount $65,047.00 Date 07/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, ROBERT J Employer name Dpt Environmental Conservation Amount $65,047.35 Date 09/11/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC KENNEY, HAROLD E Employer name Dept of Public Service Amount $65,051.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, JOHN J, JR Employer name City of Yonkers Amount $65,047.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHORT, MARGARET Employer name Department of Tax & Finance Amount $65,047.43 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRANIKOFF, KEVIN Employer name Erie County Medical Cntr Corp. Amount $65,046.92 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFSTETTER, RICHARD A Employer name Columbia County Amount $65,046.01 Date 10/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIE, SUZANNE M Employer name Suffolk County Amount $65,045.61 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHNER, JOHN, JR Employer name Nassau County Amount $65,045.00 Date 02/03/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, MARK E Employer name Children & Family Services Amount $65,042.60 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASSI, DENNIS Employer name Children & Family Services Amount $65,041.69 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREYETTE, GENE G Employer name Office of General Services Amount $65,043.64 Date 08/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANGELO, GERARD J, JR Employer name Town of Greece Amount $65,042.87 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, VINCENT W Employer name Office of General Services Amount $65,043.73 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, DOUGLAS L Employer name Department of Motor Vehicles Amount $65,040.64 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUENFELDER, LISA M Employer name Suffolk County Amount $65,041.21 Date 09/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE HIMER, DEBBIE A Employer name Central NY Psych Center Amount $65,040.76 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORGET, MICHAEL P Employer name Dept Transportation Region 8 Amount $65,037.45 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTI, LAWRENCE W Employer name Children & Family Services Amount $65,036.96 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDILLO, MARYANN Employer name Central NY DDSO Amount $65,035.47 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWOOD, DAVID E Employer name NYC Criminal Court Amount $65,035.08 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPIERRI, PATRICK J Employer name Town of Hempstead Amount $65,036.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUBER, MARK J Employer name City of Buffalo Amount $65,035.58 Date 06/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KURACH, RONALD Employer name Office of Employee Relations Amount $65,036.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY, CARL L, JR Employer name NYS Community Supervision Amount $65,033.24 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARACO, ANTHONY R Employer name City of Buffalo Amount $65,034.32 Date 05/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANORA, JEROME P Employer name Div Housing & Community Renewl Amount $65,035.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCRAE, MARY JANE Employer name Putnam County Amount $65,030.95 Date 08/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERRETA, KEN A Employer name Suffolk County Amount $65,030.01 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, PATRICIA E Employer name BOCES-Nassau Sole Sup Dist Amount $65,032.11 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, THOMAS W Employer name Lewis County Amount $65,027.41 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MICHAEL C Employer name Nassau County Amount $65,028.00 Date 09/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPER, DAVID J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $65,027.83 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, JEREMIAH Employer name SUNY Empire State College Amount $65,031.39 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DANIEL W Employer name Dept Transportation Region 6 Amount $65,024.78 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNIER, ELLEN Employer name Capital Dist Psych Center Amount $65,024.37 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFEY, THOMAS Employer name Albany County Amount $65,026.69 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULETT, KENNETH B Employer name Wende Corr Facility Amount $65,026.56 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, JOHN A Employer name Supreme Court Justices Amount $65,022.98 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLARIMURPHY, CLAUDIA T Employer name Appellate Div 1st Dept Amount $65,024.25 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, DOUGLAS V Employer name Department of Transportation Amount $65,023.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYDEN, PAUL L Employer name City of Dunkirk Amount $65,021.93 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, DONNA L Employer name Office For Technology Amount $65,021.17 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAN, TIMOTHY O Employer name Division of State Police Amount $65,022.66 Date 03/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOWALEWSKI, PAUL J Employer name Erie County Amount $65,022.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBIEL, PAUL J Employer name Erie County Amount $65,021.07 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSER, DAVID A Employer name Roswell Park Cancer Institute Amount $65,020.60 Date 04/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, SUSAN B Employer name Finger Lakes DDSO Amount $65,018.27 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, HOWARD J Employer name Department of Transportation Amount $65,017.46 Date 05/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCCO, NICHOLAS R Employer name Lincoln Corr Facility Amount $65,020.14 Date 01/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BRIAN G Employer name Great Meadow Corr Facility Amount $65,019.24 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGE, RICHARD A Employer name Westchester Joint Water Works Amount $65,017.05 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAFARELLI, LINDA D Employer name Third Jud Dept - Nonjudicial Amount $65,018.93 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HWANG, WOOPILL Employer name Department of Health Amount $65,015.74 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, BARBARA L Employer name Hudson Valley DDSO Amount $65,015.46 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKOSKI, CHRISTINE M Employer name Off of The State Comptroller Amount $65,012.83 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAHRAY, JOHN C Employer name Division of State Police Amount $65,015.30 Date 12/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, WILLIAM F Employer name Town of Bedford Amount $65,009.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPAGNOLA, LAWRENCE A Employer name Suffolk County Amount $65,008.00 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLO, VERONICA M Employer name Supreme Ct-1st Civil Branch Amount $65,008.22 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAETIONG, FLORA Employer name Westchester Health Care Corp. Amount $65,008.88 Date 01/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULMAN, JEROME S Employer name Eastchester Fire Dist Amount $65,015.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GANCARZ, ROBERTA A Employer name Department of Health Amount $65,004.85 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, ROBERT B Employer name Dpt Environmental Conservation Amount $65,004.82 Date 05/22/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELLMAN, FRED C Employer name Brooklyn DDSO Amount $65,004.37 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETRES, MICHAEL P Employer name Kingsboro Psych Center Amount $65,005.86 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELL, JOHN Employer name Office Parks, Rec & Hist Pres Amount $65,005.24 Date 03/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, LEE Employer name Off of The State Comptroller Amount $65,004.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURAND, MARK L Employer name Town of Greece Amount $65,004.00 Date 05/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THUMMEL, EUGENE Employer name Insurance Department Amount $65,003.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGEL, KENNETH S Employer name NYS Power Authority Amount $65,001.95 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, CARLENE S Employer name Port Authority of NY & NJ Amount $65,003.72 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVONA, ALAN T Employer name Port Authority of NY & NJ Amount $65,001.88 Date 09/04/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSELL, ROBERT J Employer name Dept Transportation Region 5 Amount $65,004.00 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIMANN, DEBRA A Employer name Suffolk County Amount $65,000.77 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWHOUSE, DANA C Employer name Off of The State Comptroller Amount $65,000.69 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITSAS, MARIAN R Employer name Capital District DDSO Amount $64,997.51 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, FRANK, JR Employer name Suffolk County Amount $64,996.00 Date 01/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEOFFROY, DONALD N Employer name Department of Transportation Amount $64,997.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIOSEFF, CHARLES Employer name Temporary & Disability Assist Amount $64,996.00 Date 09/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDOCK, EDWARD W Employer name Town of Orangetown Amount $64,996.26 Date 01/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINNO, PHILIP J Employer name Town of Oyster Bay Amount $64,995.89 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACSI, ALBERT J Employer name Suffolk County Amount $64,995.00 Date 01/14/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIMMERMAN, CONNIE J Employer name Gouverneur CSD Amount $64,994.09 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, DAVID Employer name City of Buffalo Amount $64,993.00 Date 09/09/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNA, JOHN P Employer name Dpt Environmental Conservation Amount $64,986.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORALSKI, KATHLEEN T Employer name Suffolk County Amount $64,992.47 Date 07/02/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GOWAN, CAROL Employer name BOCES-Erie 1st Sup District Amount $64,984.78 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JANET M Employer name Off Alcohol & Substance Abuse Amount $64,982.20 Date 07/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURO, ANTOINETTA Employer name Nassau County Amount $64,983.43 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRO, BETTY J Employer name Office For Technology Amount $64,983.09 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALIPERTI, MICHAEL L Employer name Office of Public Safety Amount $64,979.00 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ANDEN, RAYMOND L Employer name Dpt Environmental Conservation Amount $64,980.19 Date 06/02/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUNNELL, PETER T Employer name Willard Drug Treatment Campus Amount $64,981.32 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRELINSKI, JOHN D Employer name Town of Smithtown Amount $64,976.57 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUTTA, ANN MARIE Employer name Port Authority of NY & NJ Amount $64,976.09 Date 08/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETTE, JOHN J Employer name Auburn Corr Facility Amount $64,978.24 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, MICHAEL W Employer name City of Buffalo Amount $64,976.81 Date 12/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAROS, RICHARD J Employer name Office of Mental Health Amount $64,976.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JOHN, JR Employer name Temporary & Disability Assist Amount $64,975.80 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINTER, GRACE R Employer name Westchester County Amount $64,975.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRIE, ARTHUR W Employer name Greene Corr Facility Amount $64,975.44 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCE, JACQUELYN E Employer name Supreme Ct Kings Co Amount $64,973.58 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWRIS, SUE ANN Employer name Mid-Hudson Psych Center Amount $64,973.31 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, RONALD Employer name City of Yonkers Amount $64,972.00 Date 02/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KANE, BRUCE W Employer name NYC Criminal Court Amount $64,974.06 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSON, PETER W Employer name Division of State Police Amount $64,972.05 Date 01/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORDELLI, GLENN H Employer name Westchester Health Care Corp. Amount $64,970.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSEVERINO, ANGELO J Employer name City of Yonkers Amount $64,970.00 Date 03/02/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LARSON, KURT A Employer name Office of General Services Amount $64,973.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, JUDITH F Employer name Office of Mental Health Amount $64,968.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACKS, GILLIAN S Employer name Supreme Ct-Queens Co Amount $64,968.74 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, REID E Employer name Office of General Services Amount $64,967.19 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARRIER, JEAN O Employer name Department of Health Amount $64,964.41 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, ROBERT J, JR Employer name Town of Poughkeepsie Amount $64,966.57 Date 12/27/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASANOVA, MARYSE Employer name Pilgrim Psych Center Amount $64,965.47 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, MARCELINA R Employer name Central Islip Psych Center Amount $64,964.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPICCOLO, RICHARD N Employer name Nassau County Amount $64,964.15 Date 10/16/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCCHIPINTI, JANET C Employer name Supreme Court Clks & Stenos Oc Amount $64,963.12 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, EDWARD J Employer name Port Authority of NY & NJ Amount $64,962.00 Date 12/10/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IZZO, PAM A Employer name Office For Technology Amount $64,961.30 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST LOUIS, BRYAN HENRY Employer name Pilgrim Psych Center Amount $64,961.16 Date 04/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLYNN, WILLIAM T Employer name City of Rochester Amount $64,960.85 Date 12/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEONARD, MICHAEL G Employer name Division of State Police Amount $64,955.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, ROBERT E Employer name Nassau County Amount $64,958.19 Date 03/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, ALBERT S Employer name Wyoming Corr Facility Amount $64,957.99 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JEAN ANNE Employer name Off of The State Comptroller Amount $64,959.93 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWITZ, MICHAEL I Employer name Temporary & Disability Assist Amount $64,961.03 Date 10/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEJDL, LOUISE P Employer name BOCES Eastern Suffolk Amount $64,950.63 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDI, JEFFREY A Employer name Division of State Police Amount $64,953.50 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FEIBUSCH, MILDRED Employer name Rockland County Amount $64,954.36 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOECKLER, ARTHUR J Employer name Orange County Amount $64,948.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, PETER F Employer name City of Syracuse Amount $64,948.00 Date 01/28/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PULEO, VINCENT J Employer name Suffolk County Amount $64,949.02 Date 02/17/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLAN, SUZANNE M Employer name Fourth Jud Dept - Nonjudicial Amount $64,949.00 Date 09/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEIBERG, MICHAEL S Employer name Supreme Ct Kings Co Amount $64,945.21 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHIRLEY Employer name Brooklyn DDSO Amount $64,945.48 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHAEI, JUSTUS W Employer name Nassau County Amount $64,943.87 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULAC, TERRY J Employer name Off of The Med Inspector Gen Amount $64,944.66 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, WAYNE S Employer name Nassau County Amount $64,944.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARRAIS, DAVID D Employer name Office of General Services Amount $64,944.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, NEIL B Employer name City of Lockport Amount $64,941.51 Date 12/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEARLEY, CHARLES B Employer name NYS Office People Devel Disab Amount $64,943.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CROHAN, JAMES P, JR Employer name Port Authority of NY & NJ Amount $64,943.15 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMESTICA, WILBERTO Employer name Port Authority of NY & NJ Amount $64,943.00 Date 02/26/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALTSCHULER, PAMELA S Employer name SUNY Health Sci Center Brooklyn Amount $64,940.40 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILFORD, JOHN W, JR Employer name Finger Lakes St Pk And Rec Reg Amount $64,939.21 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, CHARLES, JR Employer name Town of Brookhaven Amount $64,937.00 Date 04/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, GORDON Employer name Pub Employment Relations Bd Amount $64,939.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUHRMASTER, MARGARET B Employer name Department of Health Amount $64,938.97 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHMED PARKIN, ALETHIA N Employer name Nassau County Amount $64,937.22 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROSIO, RALPH F Employer name Division of State Police Amount $64,937.22 Date 05/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RENCH, CHERYL R Employer name Third Jud Dept - Nonjudicial Amount $64,936.08 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, ROBERT E Employer name City of Rochester Amount $64,936.00 Date 06/26/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CROCKWELL, JULIUS L Employer name New York Public Library Amount $64,932.66 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, RICHARD A Employer name NYS Power Authority Amount $64,931.11 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHISE, LOUIS P Employer name Attica Corr Facility Amount $64,934.66 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIGAN, KENNETH T Employer name Division of State Police Amount $64,934.81 Date 03/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHANDLER, WILLIAM Employer name Suffolk County Amount $64,930.92 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ROBERT M Employer name Town of Tonawanda Amount $64,930.70 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAASS, KARL Employer name Downstate Corr Facility Amount $64,929.00 Date 03/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANESI, DOMINIC F Employer name Town of Cheektowaga Amount $64,929.56 Date 08/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LASSI, BETH A Employer name Temporary & Disability Assist Amount $64,929.47 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASKIN, STEVEN A Employer name Department of Tax & Finance Amount $64,930.20 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, TIMOTHY D Employer name Office For Technology Amount $64,927.68 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMEO, RICHARD S Employer name Supreme Ct-Richmond Co Amount $64,928.92 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, LINDA M Employer name Monroe County Amount $64,924.17 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIJOI, MARIO Employer name Off of The State Comptroller Amount $64,925.24 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, CONSTANCE J Employer name Temporary & Disability Assist Amount $64,928.42 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGINO, JOHN F Employer name Town of Smithtown Amount $64,923.24 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, PETER, SR Employer name Department of Tax & Finance Amount $64,923.48 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, ELLEN L Employer name Nassau Health Care Corp. Amount $64,923.78 Date 11/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLMAN, DOLORITA Employer name Northport E Northport Pub Lib Amount $64,923.36 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEVALIER, JOHN G Employer name Department of Transportation Amount $64,923.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEN, CHANGHWEI Employer name Department of Health Amount $64,923.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, TIMOTHY G Employer name Village of Spring Valley Amount $64,921.25 Date 04/26/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZABO, JAMES S, III Employer name Town of Tonawanda Amount $64,917.69 Date 01/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWNELL, THOMAS Employer name City of Amsterdam Amount $64,917.53 Date 02/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEVANANDAN, MOSES Employer name Capital Dist Psych Center Amount $64,919.90 Date 07/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORBES, JOANNE L Employer name South Beach Psych Center Amount $64,918.63 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACEY, WILLIAM S Employer name Greater Binghamton Health Cntr Amount $64,916.00 Date 05/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBER, CHERYL L Employer name Nassau County Amount $64,915.46 Date 06/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAEBELL, JAMES M Employer name Albion Corr Facility Amount $64,917.19 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, CINDY L Employer name Education Department Amount $64,916.94 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNKE, JAMES J Employer name Thruway Authority Amount $64,914.58 Date 07/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEILSTEIN, JAMES R Employer name Suffolk County Amount $64,915.00 Date 02/11/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAVAS, RAYMOND F Employer name Division of State Police Amount $64,915.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODARD, STEPHEN C Employer name Division of State Police Amount $64,913.00 Date 08/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, JAMES R Employer name Temporary & Disability Assist Amount $64,914.12 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, DENNIS Employer name Hudson Valley DDSO Amount $64,913.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FYKES, ROBERT Employer name Mid-Hudson Psych Center Amount $64,908.51 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASLEY, BETTYE A Employer name Suffolk County Amount $64,911.77 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORMASH, NICHOLAS P Employer name Port Authority of NY & NJ Amount $64,912.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASLINE, GARY W Employer name Comm Quality Care And Advocacy Amount $64,909.52 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITELAW, MITCHELL A Employer name Supreme Ct-1st Civil Branch Amount $64,904.58 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, BARBARA A Employer name Suffolk County Amount $64,907.79 Date 07/18/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACOBS, JOHN Employer name Nassau County Amount $64,904.95 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHN, LAWRENCE E Employer name Supreme Court Justices Amount $64,903.00 Date 08/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTA, SRINIVAS RAO Employer name Capital Dist Psych Center Amount $64,903.00 Date 09/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, ROBERT J, JR Employer name Port Authority of NY & NJ Amount $64,903.93 Date 01/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RHOADES, SANDRA J Employer name Department of Health Amount $64,903.77 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, DENNIS G Employer name Thruway Authority Amount $64,898.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISSIG, ROY K Employer name Dept Transportation Region 10 Amount $64,900.19 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MYRON M Employer name Division of State Police Amount $64,900.70 Date 11/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIELDS, THERESA A Employer name Division of State Police Amount $64,895.67 Date 09/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUCKETT, CHRISTOPHER A Employer name Division of State Police Amount $64,897.54 Date 03/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEISTER, STEPHANI A Employer name Nassau County Amount $64,897.36 Date 09/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAKOCZY, VINCENT J Employer name Suffolk County Amount $64,890.00 Date 07/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANG, KIRK W Employer name Auburn Corr Facility Amount $64,891.33 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, SHERYL Employer name Nassau County Amount $64,893.26 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINISKI, MICHAEL S Employer name Town of Islip Amount $64,890.30 Date 05/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOIA, LEONARDO Employer name Suffolk County Amount $64,889.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARGAT, DONALD H Employer name Thruway Authority Amount $64,889.16 Date 11/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN P Employer name Medicaid Fraud Control Amount $64,889.06 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTRETTER, JOHN J Employer name Nassau County Amount $64,887.43 Date 07/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLS, PETER D Employer name Division of State Police Amount $64,886.82 Date 10/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY, ERIC G Employer name Dept of Financial Services Amount $64,888.29 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, SALLY A Employer name SUNY Health Sci Center Syracuse Amount $64,889.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, SUSAN Employer name Brooklyn Public Library Amount $64,884.66 Date 10/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, KATHLEEN E Employer name Department of Health Amount $64,883.09 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILLO, JOHN S Employer name Rockland County Amount $64,886.27 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGUST, THOMAS R Employer name City of Rochester Amount $64,885.00 Date 01/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, MICHAEL J Employer name Department of Tax & Finance Amount $64,879.21 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUPIN, ANDREW J Employer name Division of State Police Amount $64,879.00 Date 03/30/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELIETO, CLAYTON L Employer name Town of Smithtown Amount $64,882.16 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDI, ANN H Employer name Suffolk County Amount $64,879.56 Date 05/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, ERIC D Employer name Division of State Police Amount $64,877.21 Date 04/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMOUNTAIN, RICHARD F Employer name NYS Dormitory Authority Amount $64,876.70 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRMINGHAM, SUSAN J Employer name Frontier CSD Amount $64,875.66 Date 11/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABE, LINDA Employer name Insurance Department Amount $64,878.00 Date 06/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOANE, MITCHELL A Employer name Appellate Div 2nd Dept Amount $64,874.46 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIP, EDWARD F Employer name Temporary & Disability Assist Amount $64,874.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKNIGHT, THOMAS G Employer name City of New Rochelle Amount $64,875.00 Date 07/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, KENNETH J Employer name Division of State Police Amount $64,870.90 Date 07/19/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETROCCIONE, RAFFAELA Employer name Commis of Investigation Amount $64,870.65 Date 11/30/2006 Fiscal year 2016-2017 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