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 BARRY, DONALD P Employer name City of Buffalo Amount $61,931.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VITELLO, SCOTT A Employer name City of Buffalo Amount $61,929.89 Date 01/11/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZELDIN, CAROL TAUB Employer name Nassau County Amount $61,929.46 Date 10/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, MILLICENT R Employer name Plainview-Old Bethpage CSD Amount $61,935.87 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESCIO, MARILYN A Employer name Third Jud Dept - Nonjudicial Amount $61,933.95 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DEBORAH L Employer name Dept Labor - Manpower Amount $61,927.16 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASKEY, DIANE C Employer name Dept of Financial Services Amount $61,927.92 Date 01/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, WILLIAM L Employer name City of Syracuse Amount $61,929.36 Date 01/25/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NASH, PAMELA A Employer name Off Alcohol & Substance Abuse Amount $61,926.62 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SRINIVASAN, BHAVANI Employer name Suffolk County Amount $61,926.57 Date 04/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAILOR, DAVID A Employer name Nassau County Amount $61,927.00 Date 07/14/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RINEBOLT, JOHN K Employer name Office of General Services Amount $61,925.84 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISOLM, KATHERINE A Employer name State Insurance Fund-Admin Amount $61,926.84 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLINO, VIRGINIA M Employer name Town of Hempstead Amount $61,925.00 Date 03/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, RICKEY A Employer name Thruway Authority Amount $61,925.67 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORARO, RUSSELL A Employer name Fourth Jud Dept - Nonjudicial Amount $61,922.88 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAGLIOLA, THOMAS R Employer name Department of Tax & Finance Amount $61,922.84 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTY, RONALD G Employer name Onondaga County Amount $61,925.00 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRON, GREGORY Employer name NYS Power Authority Amount $61,924.23 Date 07/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASQUEZ, VIRGINIA Employer name Department of Law Amount $61,921.26 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, FERDINAND Employer name Division of Parole Amount $61,920.00 Date 12/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIK, JOHN P Employer name SUNY Stony Brook Amount $61,920.52 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, DAVID H Employer name Sing Sing Corr Facility Amount $61,920.48 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATZELL, RICHARD W Employer name Dpt Environmental Conservation Amount $61,917.77 Date 05/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOUT, ROBERT A Employer name Rockland County Amount $61,918.52 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDI, ANTHONY Employer name Ninth Judicial Dist Amount $61,918.40 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESNARD, TERENCE Employer name City of Yonkers Amount $61,916.00 Date 01/22/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STANNARD, FREDERICK S Employer name Dpt Environmental Conservation Amount $61,915.34 Date 06/17/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSE, DAVID G Employer name Town of Hamlin Amount $61,917.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, KEITH L Employer name Division of State Police Amount $61,916.86 Date 08/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINES, DEBORAH D Employer name Western New York DDSO Amount $61,915.08 Date 10/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOERMANN, BRIAN J Employer name Division of State Police Amount $61,914.22 Date 09/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCSHEA, WILLIAM T Employer name Town of Hempstead Amount $61,911.99 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYNE, ERIC H Employer name Temporary & Disability Assist Amount $61,910.32 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESMITH, DONALD E Employer name Ontario County Amount $61,914.00 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNSINGER, CAROL A Employer name Suffolk County Amount $61,912.69 Date 12/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEDDA, LAWRENCE J Employer name Div Alcoholic Beverage Control Amount $61,910.46 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLETT, DAVID T Employer name 10th Dist. Suffolk Co Nonjudicial Amount $61,910.02 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNGASSER, JOHN R Employer name City of Tonawanda Amount $61,909.87 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUNDQUIST, MARK L Employer name Town of Greece Amount $61,912.52 Date 08/15/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCHESCHI, RAYMOND M Employer name Suffolk County Amount $61,908.00 Date 06/25/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARNE, DANIEL R Employer name Town of Smithtown Amount $61,908.39 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, RUSSELL G Employer name Division of State Police Amount $61,905.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARDNER, DIANE Employer name Supreme Ct-1st Criminal Branch Amount $61,904.19 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLEY, PETER A Employer name BOCES Westchester Sole Supvsry Amount $61,904.57 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, RODNEY G Employer name Hudson River Psych Center Amount $61,907.23 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRO, MARK J Employer name Westchester County Amount $61,906.11 Date 09/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARREO, WILLIAM R Employer name Monroe County Amount $61,903.00 Date 12/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, RONALD J Employer name Town of Brookhaven Amount $61,904.00 Date 03/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD A Employer name NYS Assembly - Members Amount $61,903.92 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EK, JANICE C Employer name Hudson River Psych Center Amount $61,903.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVALIK, GEORGE R Employer name City of Yonkers Amount $61,902.00 Date 03/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKS, ANN R Employer name South Beach Psych Center Amount $61,899.68 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARIN, LOUISE Employer name East Ramapo CSD Amount $61,898.26 Date 08/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHL, ELLEN J Employer name Nassau County Amount $61,901.65 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCOVITZ, ELI M Employer name Port Authority of NY & NJ Amount $61,900.53 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREUSS, JAMES H, JR Employer name Dutchess County Amount $61,900.10 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, EDWARD M Employer name Port Authority of NY & NJ Amount $61,898.17 Date 03/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DODGE, KENNETH S Employer name Department of Transportation Amount $61,897.42 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, JAMES K Employer name Ulster Correction Facility Amount $61,895.05 Date 10/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFGANG, MARK D Employer name Dept Transportation Region 10 Amount $61,894.13 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOFFI, FRED M Employer name Village of Ossining Amount $61,896.00 Date 08/14/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARNUM, JAMES W Employer name City of Rochester Amount $61,895.58 Date 12/05/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBATO, DENISE R Employer name Westchester County Amount $61,893.82 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAZZO, CHRISTINE Employer name Suffolk County Amount $61,893.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, REBECCA Employer name Pilgrim Psych Center Amount $61,890.30 Date 10/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, WAYNE B Employer name Insurance Department Amount $61,890.64 Date 04/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPCIC, STEPHEN S Employer name Department of Motor Vehicles Amount $61,891.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, NEAL E Employer name Office For The Aging Amount $61,892.97 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAISCH, ENRIQUE C Employer name City of Rochester Amount $61,892.00 Date 04/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGENNARO, PAUL Employer name Department of Transportation Amount $61,890.28 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, SHEILA Employer name Hsc At Brooklyn-Hospital Amount $61,889.96 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, SAMUEL J, JR Employer name City of Utica Amount $61,888.06 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLIN, ELIZABETH A Employer name Nassau County Amount $61,888.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA QUADRA, VICTOR H Employer name City of Yonkers Amount $61,889.00 Date 04/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHARDS, BETTY ANN Employer name Temporary & Disability Assist Amount $61,888.97 Date 08/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEPPERLEY, EARL Employer name Town of Hempstead Amount $61,887.79 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, PETER J Employer name Nassau County Amount $61,887.58 Date 05/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARNOLD, ELAINE Employer name Office of Public Safety Amount $61,883.44 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPKA, LYNN M Employer name Div Housing & Community Renewl Amount $61,879.20 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMARCHI, SUSAN M Employer name NYS Teachers Retirement System Amount $61,886.92 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMORTO, MATTHEW Employer name Supreme Ct-1st Civil Branch Amount $61,887.39 Date 10/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABU-MULAWEH, YUNES SALAH Employer name Metropolitan Trans Authority Amount $61,884.88 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, RAYMOND M Employer name Orange County Amount $61,884.09 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, KATHLEEN M Employer name Western New York DDSO Amount $61,879.08 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, DOROTHY A Employer name Manhattan Psych Center Amount $61,878.48 Date 07/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CETNAR, JOHN P Employer name Department of Tax & Finance Amount $61,876.89 Date 01/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name City of Buffalo Amount $61,877.74 Date 07/14/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC ELROY, MATTHEW J Employer name Metropolitan Trans Authority Amount $61,872.65 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHMAN, MAYEED-UR Employer name Willard Psych Center Amount $61,872.00 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, LIZBETH J Employer name Nassau Health Care Corp. Amount $61,873.87 Date 10/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, LAWRENCE D Employer name Nassau County Amount $61,876.78 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPHAGEN, ROBERT E Employer name Cornell University Amount $61,877.28 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAVENTURA, VINCENT E Employer name Port Authority of NY & NJ Amount $61,870.00 Date 07/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERRY, FRANCIS A, JR Employer name Off of The State Comptroller Amount $61,871.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, H BARTLETT, III Employer name Dept Transportation Region 10 Amount $61,870.46 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUSKI, DIANE M Employer name Thruway Authority Amount $61,867.39 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONURA STURGEON, CINDY M Employer name Syracuse City School Dist Amount $61,866.95 Date 11/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCO, THOMAS R, JR Employer name Nassau County Amount $61,866.00 Date 06/20/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, MELANIE D Employer name Capital Dist Psych Center Amount $61,869.88 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMMOLINO, ANGELO A Employer name Town of Hempstead Amount $61,868.63 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANEY, DAVID R Employer name Suffolk County Amount $61,865.28 Date 07/09/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORSE, RANDY E Employer name Orange County Amount $61,865.57 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAWESS, DIANNE M Employer name Suffolk County Amount $61,860.18 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARQUINIO, JOSEPH J Employer name Arlington Fire District Amount $61,859.51 Date 05/15/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'HALLORAN, TIMOTHY C Employer name City of Rochester Amount $61,859.44 Date 04/10/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OCONNOR, BRIAN F Employer name Town of Hempstead Amount $61,861.72 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MICHAEL A Employer name Department of Tax & Finance Amount $61,864.06 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULHANE, EDMOND S, JR Employer name Division of State Police Amount $61,852.00 Date 09/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWARZ, ROBERT J Employer name Dept Transportation Region 10 Amount $61,856.00 Date 04/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, KEVIN JOHN Employer name Town of Huntington Amount $61,861.10 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUIBER, EUGENE J Employer name Suffolk County Amount $61,852.00 Date 02/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD, BRUCE Employer name Town of Huntington Amount $61,850.79 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAU, GARY H Employer name Nassau County Amount $61,852.00 Date 04/29/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNNE, BRIAN Employer name Medicaid Fraud Control Amount $61,855.37 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDHAM, JOHN M Employer name NYS Psychiatric Institute Amount $61,849.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLASH, THOMAS W Employer name Department of Transportation Amount $61,850.28 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, DONALD S Employer name Temporary & Disability Assist Amount $61,850.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIEGER, MICHAEL J Employer name Monroe County Amount $61,847.82 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONDERGAARD, DONALD L Employer name Nassau County Amount $61,849.00 Date 02/02/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENNETT, BARBARA K Employer name Dept Labor - Manpower Amount $61,848.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, BARBARA L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $61,845.05 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELER, ALAN C Employer name NYS Power Authority Amount $61,847.13 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATULOCK, PETER, JR Employer name Town of Hempstead Amount $61,847.19 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, EUGENE J, JR Employer name Nassau County Amount $61,845.68 Date 07/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SQUILLINI, GERALD Employer name Thruway Authority Amount $61,844.00 Date 01/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDERMUTH, ROBERT C Employer name Nassau County Amount $61,843.00 Date 01/15/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAREFOOT, JAMES K Employer name City of Utica Amount $61,838.57 Date 04/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACHOLZ-BARR, EILEEN M Employer name Suffolk County Amount $61,837.33 Date 09/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAYSOR, ROBERT S Employer name Village of Scarsdale Amount $61,841.51 Date 06/01/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHUMACHER, STEVEN C Employer name Town of Hempstead Amount $61,842.04 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDER, EDWARD Employer name Downstate Corr Facility Amount $61,838.75 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENSTEIN, ELLEN A Employer name Nassau County Amount $61,837.30 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOI, JANE JONG SOOK Employer name Nassau Health Care Corp. Amount $61,836.24 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTOSH, JUDITH N Employer name Nassau Health Care Corp. Amount $61,836.08 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, PAULA E Employer name Fishkill Corr Facility Amount $61,831.74 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MATTHEW S Employer name City of Mount Vernon Amount $61,835.64 Date 01/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERKINS, WARDELL Employer name Bedford Hills Corr Facility Amount $61,825.80 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, ERIN C Employer name NYS Teachers Retirement System Amount $61,830.10 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALE, MICHAEL K Employer name Dept Transportation Region 9 Amount $61,826.01 Date 04/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENARDO, MICHAEL J Employer name Watkins Glen CSD Amount $61,827.48 Date 04/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIPF, MARIE T Employer name Sagamore Psych Center Children Amount $61,824.00 Date 04/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINDOS, CHARLES T Employer name Nassau County Amount $61,823.71 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROEHLICH, KATHLEEN P Employer name Nassau Health Care Corp. Amount $61,821.18 Date 11/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, JOHN J Employer name Port Authority of NY & NJ Amount $61,821.17 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILCOX, WILLIAM E Employer name Groveland Corr Facility Amount $61,822.40 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINO, JOHN A Employer name State Emergency Main Office Amount $61,821.90 Date 07/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISCENZA, WILLIAM M Employer name Div Military & Naval Affairs Amount $61,821.58 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUTI, FRANK C Employer name Port Authority of NY & NJ Amount $61,818.97 Date 05/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUTLEDGE, MADELINE Employer name Rochester Psych Center Amount $61,820.26 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMACHER, CHARLES M Employer name Westchester County Amount $61,820.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGYEMAN, KWESI Employer name Office For Technology Amount $61,818.07 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIKULE, CAROLYN Employer name Div Criminal Justice Serv Amount $61,816.98 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABATE, ROSALIE M Employer name Supreme Ct-1st Criminal Branch Amount $61,816.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, DIANA L Employer name Mid-Hudson Psych Center Amount $61,814.74 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN, THERESA M Employer name Long Island Dev Center Amount $61,814.57 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, RICHARD J Employer name Suffolk County Amount $61,818.00 Date 01/04/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, STEPHEN A Employer name Suffolk County Amount $61,814.00 Date 05/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GUINNESS, DOREEN M Employer name Nassau County Amount $61,811.30 Date 05/13/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENT, SUSAN A Employer name Saratoga County Amount $61,813.39 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTONE, CARL Employer name Town of Brookhaven Amount $61,813.00 Date 02/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, RICHARD E Employer name Dept Transportation Region 5 Amount $61,813.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUSE, KATHY A Employer name Greater Binghamton Health Cntr Amount $61,810.80 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, JOHN P Employer name City of Buffalo Amount $61,810.17 Date 04/02/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIPRONIO, JACQUELINE Employer name Dpt Environmental Conservation Amount $61,807.85 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, PATRICK X Employer name City of Newburgh Amount $61,807.43 Date 12/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULIA, TERESITA G Employer name City of Yonkers Amount $61,808.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, CHARLES D Employer name Division of The Lottery Amount $61,808.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANGENBERG, LAWRENCE P Employer name Port Authority of NY & NJ Amount $61,806.00 Date 04/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IPPOLITO, RICHARD N Employer name Erie County Amount $61,806.22 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIDER, TIMOTHY M Employer name Buffalo Mun Housing Authority Amount $61,806.60 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILBERG, PENNY D Employer name Suffolk County Amount $61,802.71 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, PAUL G Employer name Division of State Police Amount $61,801.69 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAMINSKI, RICHARD E Employer name Village of East Aurora Amount $61,805.69 Date 06/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LODATO, MICHAEL Employer name Port Authority of NY & NJ Amount $61,802.00 Date 09/27/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUHNS, ELEANOR H Employer name Finkelstein Memorial Library Amount $61,803.00 Date 05/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALIM, YUSUF Employer name Queens Psych Center Children Amount $61,801.00 Date 03/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, ERNEST C Employer name Nassau County Amount $61,798.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CARL S Employer name Bronx Psych Center Amount $61,797.18 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, GARY E Employer name Department of Transportation Amount $61,797.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMAINO, BERNARD J Employer name Oneida County Amount $61,800.11 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICKFELD, GARY Employer name Erie County Amount $61,800.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, THOMAS W Employer name Nassau County Amount $61,797.00 Date 10/13/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROCHE, KATHLEEN A Employer name Western New York DDSO Amount $61,793.56 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHENS, WILLIAM T Employer name Otisville Corr Facility Amount $61,793.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHM, LOIS Q Employer name Scarsdale UFSD Amount $61,794.94 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLONE, RUSSELL F Employer name City of Rochester Amount $61,794.00 Date 10/11/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROEBUCK, JOHN A Employer name Ulster Correction Facility Amount $61,796.28 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUPAJ, DAVID P Employer name Off of The State Comptroller Amount $61,786.65 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINS, GREGORY L Employer name Temporary & Disability Assist Amount $61,786.59 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUREN, LEONARD A Employer name Dpt Environmental Conservation Amount $61,788.97 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, DONALD E Employer name Dept of Correctional Services Amount $61,788.73 Date 04/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, PATRICIA A Employer name Central NY DDSO Amount $61,785.73 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIENTI, JOSEPH D Employer name Banking Department Amount $61,783.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, BARBARA A Employer name Long Island Dev Center Amount $61,787.90 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUBRIZE, ROBERT F Employer name Port Authority of NY & NJ Amount $61,783.00 Date 11/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHAR, MICHAEL M Employer name NYS Office People Devel Disab Amount $61,782.59 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, STEVEN I Employer name State Insurance Fund-Admin Amount $61,782.49 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMO, TERRY E Employer name NYS Power Authority Amount $61,782.20 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICALIZZI, LAWRENCE W, JR Employer name Nassau County Amount $61,782.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STONE, FRANCES A Employer name Division of The Budget Amount $61,792.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GODFREY S Employer name NYS Dormitory Authority Amount $61,779.74 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOREALI, FRED Employer name Office of Mental Health Amount $61,781.83 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, JOHN Employer name City of Buffalo Amount $61,779.00 Date 04/05/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, THERESA Employer name Town of Stony Point Amount $61,777.78 Date 12/20/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERGENRODER, PAUL J Employer name Lakeview Shock Incarc Facility Amount $61,776.28 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBER, LAWRENCE J Employer name Dept Transportation Region 10 Amount $61,775.48 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNARINO, MICHAEL A Employer name Office of General Services Amount $61,777.59 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWKINS, DANIEL S Employer name La Fayette CSD Amount $61,773.87 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, EDWARD Employer name NYC Civil Court Amount $61,773.50 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTSON, PAUL E Employer name Department of Health Amount $61,774.14 Date 07/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRELEWICZ, ANTHONY Employer name Westchester County Amount $61,770.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, MARIAN HOPKINS Employer name St Francis School For Deaf Amount $61,773.00 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUTING, FRANK R Employer name Dutchess County Amount $61,773.48 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, JANE L Employer name Westchester County Amount $61,773.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEDAISCH, DEBRA J Employer name Ninth Judicial District Normal Amount $61,769.53 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURST, RICHARD K Employer name 10th Dist. Suffolk Co Nonjudicial Amount $61,769.70 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSALATA, KAREN Employer name Suffolk County Amount $61,769.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISSON, KEVIN M Employer name Onondaga County Amount $61,769.06 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JAMES K Employer name Dept Transportation Region 9 Amount $61,769.00 Date 07/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, DONALD A Employer name Division of State Police Amount $61,766.46 Date 12/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHROEDER, STEVEN P Employer name Dept Transportation Region 10 Amount $61,767.38 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROHLICH, HEINZ A Employer name Town of Harrison Amount $61,767.08 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, ALAN B Employer name Woodbourne Corr Facility Amount $61,766.52 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTELLA, PETER J Employer name Supreme Ct Kings Co Amount $61,764.33 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, EDWARD Employer name Supreme Ct-1st Criminal Branch Amount $61,766.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLERSON, MARK W Employer name Dept Transportation Region 9 Amount $61,765.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELEY, JOHN J Employer name Town of Haverstraw Amount $61,761.05 Date 09/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REEVE, JOHN F Employer name Town of Riverhead Amount $61,760.37 Date 12/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZAMURRO, MATTHEW Employer name Division of Parole Amount $61,764.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUHAMMAD, MAZEL S Employer name Westchester County Amount $61,763.32 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGER, MARTIN Employer name Rockland Psych Center Amount $61,764.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, KEVIN Employer name City of New Rochelle Amount $61,757.83 Date 12/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAMIREZ, GERARDO Employer name Dept Labor - Manpower Amount $61,759.50 Date 04/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGIO, GEORGIA A Employer name Suffolk Otb Corp. Amount $61,755.19 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, BRIAN M Employer name Village of Bronxville Amount $61,755.05 Date 11/19/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASASSA, JUDITH A Employer name Erie County Amount $61,755.01 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNY, LLOYD H, JR Employer name Office of General Services Amount $61,757.23 Date 04/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, MARK W Employer name Division of State Police Amount $61,755.95 Date 10/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLIMEK, RICHARD C Employer name Port Authority of NY & NJ Amount $61,753.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMELL, GARY D Employer name Altona Corr Facility Amount $61,754.26 Date 06/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLBORN, RICHARD T Employer name Suffolk County Amount $61,753.24 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAITLAND, PATRICIA D Employer name NYC Criminal Court Amount $61,750.04 Date 02/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, JOYCE Employer name Westchester County Amount $61,751.88 Date 02/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, CHRIS M Employer name Village of Pelham Amount $61,750.49 Date 05/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKELLY, JAMES F Employer name Dept Transportation Region 3 Amount $61,746.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIZIA, PASQUALE Employer name Fourth Jud Dept - Nonjudicial Amount $61,750.00 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGENMILLER, JOHN Employer name Sing Sing Corr Facility Amount $61,749.54 Date 08/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILE, JOHN W Employer name Dept Transportation Region 5 Amount $61,748.28 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINAUER, NANCY J Employer name Helen Hayes Hospital Amount $61,745.16 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIECEK, STANLEY J Employer name Port Authority of NY & NJ Amount $61,744.00 Date 02/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLING, LAWRENCE A Employer name Department of Tax & Finance Amount $61,742.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAESAR, DAVID R Employer name Div Housing & Community Renewl Amount $61,741.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, MICHAEL P Employer name Department of Transportation Amount $61,742.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JAMES L, JR Employer name Education Department Amount $61,742.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, BEATRICE Employer name Suffolk County Amount $61,742.95 Date 07/05/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY, MICHAEL J Employer name Port Authority of NY & NJ Amount $61,740.00 Date 01/02/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIZZI, PHILIP J, JR Employer name NYS Power Authority Amount $61,739.92 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KEVIN F Employer name Village of Scarsdale Amount $61,737.07 Date 06/24/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOPER, GEORGE H Employer name Port Washington Police Dist Amount $61,737.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOSENFELD, RONALD J Employer name Webster CSD Amount $61,736.29 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRIBILE, JOHN R Employer name Rockland County Amount $61,739.59 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, ALEXANDER Employer name Village of Port Chester Amount $61,738.74 Date 04/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, DIANNE S Employer name Longwood Public Library Amount $61,735.29 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISONZNICK, ALAN J Employer name NYC Criminal Court Amount $61,731.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, JAMES GEORGE Employer name Staten Island DDSO Amount $61,731.00 Date 07/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DELORIS Employer name Port Authority of NY & NJ Amount $61,730.53 Date 01/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSH, JAMES M Employer name Dept Labor - Manpower Amount $61,735.29 Date 05/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLER, MARSHA Employer name NYS Office People Devel Disab Amount $61,731.64 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOKE, THOMAS P Employer name Broome County Amount $61,728.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATT, PAUL A Employer name Town of Cheektowaga Amount $61,734.47 Date 05/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IASCONE, ROSELYNN J Employer name Town of Penfield Amount $61,730.03 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROSA, NICHOLAS A Employer name Oneida County Amount $61,728.11 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORIEGA, RUTH M Employer name Children & Family Services Amount $61,727.56 Date 02/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, MARCIA D Employer name Suffolk County Amount $61,726.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRUS, NORMAN S Employer name Mid-Hudson Psych Center Amount $61,725.72 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILHIT, GENE C Employer name Suffolk County Amount $61,728.00 Date 02/07/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLOOD, FREDERICK H Employer name Division of Parole Amount $61,724.34 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, WILLIAM R Employer name Town of Oyster Bay Amount $61,725.70 Date 03/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, JEFFREY L Employer name Division of State Police Amount $61,724.63 Date 09/30/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROPER, JONATHAN P Employer name Metropolitan Trans Authority Amount $61,723.55 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEN, MICHAEL P Employer name Town of Tonawanda Amount $61,723.17 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTRONEO, THOMAS Employer name Syracuse City School Dist Amount $61,724.14 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, SUSAN E Employer name Department of Health Amount $61,724.12 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ROBERT T Employer name NYS Teachers Retirement System Amount $61,721.70 Date 07/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, DANIEL L Employer name Town of West Seneca Amount $61,722.88 Date 05/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENKINS, JENNIFER Employer name Supreme Ct-Queens Co Amount $61,722.10 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL, RANDOLPH P Employer name Suffolk County Amount $61,718.58 Date 06/27/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, JAMES L Employer name City of Syracuse Amount $61,722.00 Date 07/09/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LASPISA, PATRICIA A Employer name Suffolk County Amount $61,721.10 Date 07/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, CHARLES T Employer name Dpt Environmental Conservation Amount $61,717.46 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLDATO, WILLIAM J Employer name Department of Tax & Finance Amount $61,715.58 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCH, MICHAEL E Employer name Thruway Authority Amount $61,718.39 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTONIA, JOSEPH A, JR Employer name Erie County Amount $61,718.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLIN, TIMOTHY P Employer name Office For Technology Amount $61,720.58 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKBRIDGE, F JOSEPH Employer name Town of Colonie Amount $61,713.72 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORRILL, GEORGE W Employer name Department of Transportation Amount $61,714.10 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, BRIAN J Employer name Westchester County Amount $61,709.73 Date 05/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATLAK, RONALD A Employer name Port Authority of NY & NJ Amount $61,708.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHIFANO, MICHAEL B Employer name Monroe County Amount $61,713.18 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALDO, MAUREEN T Employer name SUNY At Stony Brook Hospital Amount $61,712.27 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISERMAN, CHARLES A, JR Employer name SUNY At Stony Brook Hospital Amount $61,711.97 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIRLEY, DAVID P Employer name Monroe County Amount $61,707.66 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLOY, KENNETH D Employer name Supreme Ct-Queens Co Amount $61,707.85 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, VIRGINIA K Employer name Fourth Jud Dept - Nonjudicial Amount $61,705.89 Date 05/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASORIA, PHILIP A Employer name Dept Transportation Reg 11 Amount $61,704.00 Date 11/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, ROBERT C, JR Employer name Division of State Police Amount $61,705.30 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, LORETTA M Employer name Westchester Health Care Corp. Amount $61,706.32 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLATO, RAYMOND Q Employer name Hudson Valley DDSO Amount $61,705.92 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYBURY, JOAN A Employer name Town of Mt Pleasant Amount $61,702.62 Date 10/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSEE, CRAIG M Employer name Nassau County Amount $61,704.00 Date 12/06/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOUTON, JAMES W Employer name Genesee County Amount $61,703.62 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUGHERTY, THOMAS R Employer name Erie County Amount $61,701.16 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLTON, JEFFREY B Employer name Nassau County Amount $61,700.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RICHARD J Employer name NYS Power Authority Amount $61,702.43 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, KENNETH H Employer name Department of Motor Vehicles Amount $61,700.91 Date 10/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, WALLACE J Employer name Town of Huntington Amount $61,701.30 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESOPA, RICHARD J Employer name Suffolk County Amount $61,700.00 Date 01/16/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REED, MICHAEL P Employer name Town of Riverhead Amount $61,699.84 Date 05/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIDGEWAY, TERESA V Employer name Education Department Amount $61,699.44 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MICHAEL P Employer name Office For Technology Amount $61,690.76 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, MARJORIE Employer name Bedford Hills Corr Facility Amount $61,689.20 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARNED, RICHARD J Employer name Department of Social Services Amount $61,691.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, PATRICIA K Employer name Workers Compensation Board Bd Amount $61,687.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, RAYMOND R Employer name Village of Amityville Amount $61,688.44 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, GARY L Employer name Wende Corr Facility Amount $61,694.28 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, RONALD L Employer name Temporary & Disability Assist Amount $61,686.14 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRES, MARIA LORETO Employer name Manhattan Psych Center Amount $61,685.73 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILPATRICKJONES, DEBORAH G Employer name NYC Civil Court Amount $61,685.90 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYD, PHILLIP J Employer name City of Peekskill Amount $61,679.12 Date 02/08/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, DONNY Employer name Nassau County Amount $61,682.34 Date 10/07/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEARY, CAROL A Employer name Bare Hill Correction Facility Amount $61,684.00 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, BERNARD J Employer name Port Authority of NY & NJ Amount $61,684.00 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLINS, DIXON F Employer name Dpt Environmental Conservation Amount $61,683.14 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, TERRENCE J Employer name Office For Technology Amount $61,678.99 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZGRZEPSKI, ROBERT J Employer name Off of The State Comptroller Amount $61,677.88 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, GLORIA Employer name Hsc At Brooklyn-Hospital Amount $61,676.71 Date 06/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ALAN Employer name Department of Health Amount $61,677.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACISTE, EDITH D Employer name Westchester Health Care Corp. Amount $61,676.01 Date 11/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROSA, OSMANNO D Employer name Thruway Authority Amount $61,670.16 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODSKY, RICHARD LOUIS Employer name NYS Assembly - Members Amount $61,674.43 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHICK, JULIA V.H. Employer name New York Public Library Amount $61,675.20 Date 02/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIARDELLI, ERNEST T Employer name Town of Oyster Bay Amount $61,672.16 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, KATHLEEN A Employer name Dutchess County Amount $61,669.00 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONATO, EPITACIO B, JR Employer name Office of Mental Health Amount $61,669.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARSHIED, ROBERT D Employer name Dpt Environmental Conservation Amount $61,669.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASLANKA, RONALD T Employer name City of Schenectady Amount $61,668.71 Date 12/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VALENTE, RICHARD J Employer name Dept Labor - Manpower Amount $61,667.84 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, THOMAS E Employer name Village of Chester Amount $61,667.23 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLIGAN, DANIEL P Employer name New York State Canal Corp. Amount $61,667.31 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKABONE, FRANKLIN J Employer name City of Syracuse Amount $61,667.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OGLESBY, SIDNEY Employer name Fourth Jud Dept - Nonjudicial Amount $61,666.22 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEALS, DAVID A Employer name Department of Tax & Finance Amount $61,664.94 Date 01/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIDMAN, PATRICIA S Employer name Office of General Services Amount $61,656.67 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, PETER J Employer name Washington Corr Facility Amount $61,660.24 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARGARET L Employer name Rockland Psych Center Amount $61,659.00 Date 01/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, HONG J Employer name Bronx Psych Center Amount $61,656.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLO, LOUIS M Employer name Dpt Environmental Conservation Amount $61,654.79 Date 01/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SISUN, ALISON Employer name Town of Hempstead Amount $61,654.45 Date 04/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, REBECCA A Employer name Office For Technology Amount $61,655.02 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDI, JOHN E Employer name Town of Oyster Bay Amount $61,654.24 Date 03/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAKSARIAN, PAUL Employer name Workers Compensation Board Bd Amount $61,653.94 Date 03/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAIO, ANTHONY T Employer name Town of Brookhaven Amount $61,652.06 Date 05/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, JUDITH A Employer name Supreme Court Clks & Stenos Oc Amount $61,652.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, BARBARA S Employer name Department of Health Amount $61,651.12 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWOOD, JUDITH H Employer name Department of Health Amount $61,652.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, FIORILLO Employer name City of Yonkers Amount $61,652.00 Date 01/25/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CLARY, STEPHEN W Employer name City of Rochester Amount $61,650.73 Date 01/23/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMBERT, MARTIN B Employer name Nassau County Amount $61,651.00 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONLON, JAMES P Employer name Nassau County Amount $61,651.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELESCO, THOMAS M Employer name City of Buffalo Amount $61,645.00 Date 08/17/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWMAN, PHYLLIS Employer name Hudson River Psych Center Amount $61,648.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAWLEY, VINCENT L Employer name City of Syracuse Amount $61,645.00 Date 01/20/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIRANDA, ROXANNE M Employer name Dept Labor - Manpower Amount $61,641.63 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIS, MATTHEW J Employer name Dpt Environmental Conservation Amount $61,644.88 Date 04/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, FERN SUSAN Employer name Town of Oyster Bay Amount $61,640.93 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, JACOB R Employer name Nassau County Amount $61,638.67 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAPEC, JOHN S Employer name Thruway Authority Amount $61,639.00 Date 10/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, TERRIE J Employer name Niagara Frontier Trans Auth Amount $61,639.23 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPE, RALPH R Employer name Mt Vernon City School Dist Amount $61,640.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, ANNETTE Employer name Manhattan Psych Center Amount $61,637.19 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLEO, PHILIP D Employer name Village of Valley Stream Amount $61,638.24 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILITELLO, CHARLES A Employer name Division of State Police Amount $61,638.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOK, GERALYNN M Employer name Dept Transportation Region 10 Amount $61,635.79 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, WILLIAM K Employer name Department of Transportation Amount $61,635.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEILFELDER, CHARLES Employer name Port Authority of NY & NJ Amount $61,637.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, JAMES V Employer name Port Authority of NY & NJ Amount $61,636.61 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, PAULA J Employer name BOCES-Erie 1st Sup District Amount $61,631.45 Date 08/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORI, FRANK J Employer name Nassau County Amount $61,631.29 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUDZ, TIMOTHY J Employer name Thruway Authority Amount $61,634.60 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISI, GREGORY Employer name Arthur Kill Corr Facility Amount $61,631.45 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORBEE, STEVEN J Employer name Division of State Police Amount $61,627.11 Date 10/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASEL, STEVEN Employer name Port Authority of NY & NJ Amount $61,631.12 Date 01/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIN, JOSEPH P Employer name Nassau County Amount $61,628.00 Date 02/20/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUFILLARO, LINDA RAE Employer name Town of Grand Island Amount $61,625.60 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JOSEPH C Employer name Department of Civil Service Amount $61,625.80 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAINIO, STEVEN E Employer name SUNY Stony Brook Amount $61,627.00 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, JUDY Employer name Nassau County Amount $61,626.25 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULEO, STEVEN J Employer name City of Buffalo Amount $61,625.57 Date 06/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELERSI, HELEN T Employer name Department of Tax & Finance Amount $61,623.09 Date 10/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHERALLE, SAMUEL J Employer name Saratoga County Amount $61,620.64 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHECH, IRENE R Employer name Ninth Judicial Dist Amount $61,620.36 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIFERT, ROY V Employer name Thruway Authority Amount $61,622.40 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ELVA M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $61,623.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, RICHARD P Employer name Taconic Corr Facility Amount $61,621.30 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFF, RICHARD A Employer name Monroe County Amount $61,620.00 Date 04/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POVEROMO, FRANK J Employer name Nassau County Amount $61,615.25 Date 12/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAULEY, TIMOTHY J Employer name Supreme Ct-Richmond Co Amount $61,613.96 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOURNO, JOSEPH D Employer name Department of Health Amount $61,620.00 Date 12/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, BARBARA A Employer name Suffolk County Amount $61,618.97 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FECAROTTA, GUY J Employer name Ninth Judicial Dist Amount $61,616.93 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEOKTISTOV, MICHAEL Employer name Port Authority of NY & NJ Amount $61,613.71 Date 11/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, EDWARD C Employer name Nassau County Amount $61,613.29 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYARAM, YELLESHPUR Employer name Suffolk County Amount $61,613.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MURIA, DENNIS Employer name Department of Health Amount $61,612.63 Date 07/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANTUONO, DIANA Employer name Pilgrim Psych Center Amount $61,608.11 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, ROBERT J Employer name 10th Dist. Nassau Nonjudicial Amount $61,607.10 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUOCO, PATRICIA Employer name 10th Dist. Suffolk Co Nonjudicial Amount $61,611.99 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, PAUL W Employer name Town of Hempstead Amount $61,611.66 Date 04/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANRIPER, LEROY E Employer name NYS Senate Regular Annual Amount $61,607.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRELLA, BETH Employer name SUNY Construction Fund Amount $61,606.72 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, CHARLES D Employer name Mt Mcgregor Corr Facility Amount $61,610.00 Date 08/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISENTHWAITE, ROY B Employer name Thruway Authority Amount $61,606.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURETON, DOROTHY N Employer name Creedmoor Psych Center Amount $61,604.01 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLETTE, RICHARD Employer name Office of Public Safety Amount $61,606.47 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, DONALD R, JR Employer name City of Fulton Amount $61,603.56 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOCHLER, SCOTT A Employer name Elmira Corr Facility Amount $61,603.53 Date 01/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JAMES M Employer name Westchester County Amount $61,605.41 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAULAC, MICHELLE L Employer name Department of Health Amount $61,603.23 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, LORRAINE M Employer name NYC Civil Court Amount $61,601.55 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BEN T Employer name Port Authority of NY & NJ Amount $61,601.00 Date 08/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERKOWITZ, JACQUELINE E Employer name Medicaid Fraud Control Amount $61,599.60 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KAREN L Employer name SUNY College At Buffalo Amount $61,598.04 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKEY, RICHARD A Employer name Nassau County Amount $61,594.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAHARIS, MARK J Employer name Nassau County Amount $61,597.00 Date 09/06/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANHOESEN, M GRANT Employer name Department of Health Amount $61,597.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDAMO, SEBASTIAN Employer name Temporary & Disability Assist Amount $61,597.84 Date 08/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, THOMAS D Employer name Office of Mental Health Amount $61,592.51 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CAROLYN Employer name Dept Labor - Manpower Amount $61,596.84 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, MICHAEL T Employer name Division of State Police Amount $61,591.43 Date 11/25/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIM, DONG YUP Employer name Buffalo Psych Center Amount $61,588.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLEER, ROBERT J Employer name City of Buffalo Amount $61,590.00 Date 11/25/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIOTTA, JOSEPH A, SR Employer name Office For Technology Amount $61,591.00 Date 09/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRING, EILEEN M Employer name Westchester County Amount $61,587.24 Date 04/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRIE, ROBERT E Employer name Gouverneur Correction Facility Amount $61,587.04 Date 10/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, BRADFORD A Employer name Thruway Authority Amount $61,587.04 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHA, KEVIN A Employer name Supreme Ct-1st Criminal Branch Amount $61,586.73 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROW, JOHN W Employer name Supreme Court Justices Amount $61,586.48 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, ROBERT E Employer name Port Authority of NY & NJ Amount $61,584.00 Date 10/22/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMAIO, KATHERINE E Employer name Lakeland CSD of Shrub Oak Amount $61,581.25 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINS, DONALD C Employer name Dept Transportation Region 4 Amount $61,585.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCH, ROBERT W Employer name Nassau County Amount $61,585.00 Date 01/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANTA, JOHN S Employer name Adirondack Park Agcy Amount $61,580.31 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEEJAH, KAMRAN M Employer name Dept of Financial Services Amount $61,580.61 Date 08/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERTLE, LAWRENCE W Employer name Eastern NY Corr Facility Amount $61,580.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT B Employer name Division of Parole Amount $61,582.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLYNIAK, MICHAEL Employer name Off of The State Comptroller Amount $61,580.73 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAITTLI, RUDOLPH J Employer name Town of Hempstead Amount $61,579.25 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, MICHAEL P Employer name Supreme Ct Kings Co Amount $61,578.23 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUDA, GARY R Employer name Onondaga County Amount $61,576.74 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOURIGAN, ROBERT J Employer name Office of General Services Amount $61,576.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHLER, WILLIAM Employer name Suffolk County Amount $61,578.65 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, GEORGE H Employer name Office of Employee Relations Amount $61,578.36 Date 04/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNE, DAVID H Employer name Division of State Police Amount $61,575.25 Date 05/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDWARDS, LESTER G Employer name Division of Parole Amount $61,571.69 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, JOSEPH A Employer name NYC Criminal Court Amount $61,573.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTIMER, ANISAH T J Employer name Mid-Hudson Psych Center Amount $61,572.74 Date 11/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIEL, ROBERT J Employer name Roswell Park Memorial Inst Amount $61,571.00 Date 04/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, KARL L Employer name Pilgrim Psych Center Amount $61,574.64 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNK, JOHN E Employer name Rockland Psych Center Amount $61,572.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROMARINO, EDWARD Employer name City of Yonkers Amount $61,568.96 Date 02/16/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEHOE, MARK D Employer name Cayuga Correctional Facility Amount $61,565.52 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, JOHN C Employer name Town of Smithtown Amount $61,564.61 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADE, FRANCIS Employer name Dept Transportation Reg 11 Amount $61,568.99 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRZYC, HELEN B Employer name Roswell Park Cancer Institute Amount $61,559.97 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, RONALD P Employer name Pilgrim Psych Center Amount $61,561.74 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABOL, ROBERT W Employer name Village of Tuckahoe Amount $61,564.00 Date 06/03/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OAKLEY, BRIAN Employer name Town of Brookhaven Amount $61,564.30 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIES, KAREN A Employer name NYS Higher Education Services Amount $61,562.07 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCALL, DELMOS Employer name Division of Parole Amount $61,559.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, COLLEEN A Employer name Department of Tax & Finance Amount $61,559.77 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENICON, MICHAEL Employer name Nassau County Amount $61,560.01 Date 04/24/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORR, JOSEPH W Employer name Nassau County Amount $61,554.00 Date 12/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALOWANY, JOYCE A Employer name Hsc At Syracuse-Hospital Amount $61,553.42 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAYE, STEVEN A Employer name Dept of Public Service Amount $61,558.35 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDMAN, ROBERT E Employer name Village of Westhampton Beach Amount $61,554.27 Date 12/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRENDOWSKI, TEAL L Employer name Onondaga County Amount $61,557.36 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARY ELLEN Employer name Division of Parole Amount $61,553.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETA, RONALD J Employer name Dept Labor - Manpower Amount $61,552.90 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORBER, BARRY Employer name NYC Civil Court Amount $61,553.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMBREE, JUDITH E Employer name St Marys School For The Deaf Amount $61,550.00 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULDOON, LAURENCE R Employer name County Clerks Within NYC Amount $61,550.67 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, MICHAEL Employer name Port Authority of NY & NJ Amount $61,552.35 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTRUP, JAMES L Employer name Office For Technology Amount $61,549.42 Date 12/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDA, JOSEPH J Employer name Nassau County Amount $61,549.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERVASE, JOSEPH F Employer name Erie County Amount $61,549.88 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WARREN C Employer name Nassau County Amount $61,549.84 Date 05/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCHMAN, ANGELA Employer name Dept of Public Service Amount $61,548.00 Date 12/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CALLAGHAN, MARITA Employer name Nassau County Amount $61,546.64 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, ROBERT A Employer name NYS Power Authority Amount $61,548.28 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUSLEY, WILLIAM C Employer name Schenectady County Amount $61,549.00 Date 11/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, RICHARD A Employer name NYS Power Authority Amount $61,546.08 Date 09/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DOUGLAS P Employer name Temporary & Disability Assist Amount $61,545.71 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, MARGARET E Employer name Nassau County Amount $61,545.51 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NGUYEN, PAUL D Q Employer name Port Authority of NY & NJ Amount $61,546.28 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JOHN W Employer name NYS Power Authority Amount $61,543.67 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEKUNKA, ALEXANDER S Employer name Town of Hempstead Amount $61,542.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTOR, RALPH W, JR Employer name Chateaugay Correction Facility Amount $61,544.93 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELLING, ANDREW W Employer name Town of Pound Ridge Amount $61,544.69 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMERINO, JOHN A Employer name Thruway Authority Amount $61,539.39 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ROBERT P Employer name NYS Power Authority Amount $61,541.75 Date 03/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONATO, KENNETH M Employer name Town of Ossining Amount $61,541.37 Date 01/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONWAY, EDWARD C, JR Employer name Temporary & Disability Assist Amount $61,536.68 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLICITO, MARYELLEN E Employer name Westchester County Amount $61,536.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, HUGH W. Employer name Greene Corr Facility Amount $61,536.76 Date 11/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEUERSTEIN, GLORIA L Employer name Dept Labor - Manpower Amount $61,538.77 Date 05/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZARIELLO, VITO D Employer name Office of General Services Amount $61,534.29 Date 04/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHINDER, GAYLE B Employer name Department of Health Amount $61,534.26 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMON, ANTOINETTE Employer name Hsc At Brooklyn-Hospital Amount $61,531.19 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, KENNETH M Employer name City of Yonkers Amount $61,530.36 Date 06/12/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAVROS, NICHOLAS G Employer name Town of Oyster Bay Amount $61,530.21 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOTRA, FRANK Employer name Attica Corr Facility Amount $61,533.81 Date 10/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITAL, VIJAY KUMAR Employer name City of Auburn Amount $61,534.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABANA, LAWRENCE E Employer name Dpt Environmental Conservation Amount $61,533.72 Date 04/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHAEL, EUGENE H Employer name City of Rochester Amount $61,529.23 Date 05/02/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JEMMOTT, JOSEPHINE Employer name Kirby Forensic Psych Center Amount $61,527.24 Date 01/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, SUSAN Employer name Wende Corr Facility Amount $61,527.12 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, JOHN J, JR Employer name Appellate Div 2nd Dept Amount $61,525.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, SUZANNE L Employer name BOCES-Broome Delaware Tioga Amount $61,528.96 Date 12/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, EDWARD J Employer name Temporary & Disability Assist Amount $61,528.57 Date 07/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATRYB, RONALD P Employer name SUNY College At Geneseo Amount $61,527.00 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKOWSKI, DARLENE Employer name Hudson Valley DDSO Amount $61,524.92 Date 06/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECCLESTON, KEVIN C Employer name City of New Rochelle Amount $61,523.06 Date 02/22/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEEDY, DAVID L Employer name Roswell Park Cancer Institute Amount $61,523.06 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ANDREW C Employer name City of Niagara Falls Amount $61,523.71 Date 03/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLANDING, IMOGENE Employer name Long Island Dev Center Amount $61,524.37 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFRIES, JAY H Employer name Town of Brighton Amount $61,521.96 Date 12/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGGETT, GERARD B Employer name Supreme Ct-Richmond Co Amount $61,522.93 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSSELL, STEPHEN E Employer name Suffolk County Amount $61,520.92 Date 01/16/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIGGINS, THOMAS F Employer name Erie County Amount $61,518.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIANO, FRANK J Employer name Department of Motor Vehicles Amount $61,518.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SCOY, ROBERT L Employer name Suffolk County Amount $61,520.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN, MICHAEL F Employer name SUNY College Technology Delhi Amount $61,519.92 Date 12/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, WILLIAM J Employer name Finger Lakes DDSO Amount $61,520.10 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTO, DANIEL Employer name Off of The State Comptroller Amount $61,516.07 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, DONALD J Employer name Town of Oyster Bay Amount $61,516.67 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, BRUCE R Employer name Putnam County Amount $61,515.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERARO, JOSEPH, JR Employer name W Hempstead Sanitation Dist #6 Amount $61,514.28 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODBER, BARBARA S Employer name Brooklyn DDSO Amount $61,515.82 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALE, SHARON M Employer name Off of The State Comptroller Amount $61,511.36 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER-BELL, LORRAINE M Employer name Port Authority of NY & NJ Amount $61,515.44 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGGIE, BARBARA J Employer name Staten Island DDSO Amount $61,511.21 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMERFORD, MARY K Employer name City of Buffalo Amount $61,511.20 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTAUGH, TERRY P Employer name City of Rochester Amount $61,510.42 Date 12/10/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENOIT, ERNEST J Employer name Div Housing & Community Renewl Amount $61,509.73 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC INTOSH, JUDITH M Employer name Suffolk County Amount $61,510.94 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARN, CHRISTOPHER R Employer name Village of Pelham Amount $61,511.12 Date 06/24/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTE, JOHN L Employer name City of Albany Amount $61,508.21 Date 03/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOZLOWSKI, HENRY W Employer name Dept Transportation Region 5 Amount $61,508.79 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, RONALD F Employer name Department of Tax & Finance Amount $61,504.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, WANDA H Employer name Roswell Park Cancer Institute Amount $61,503.64 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL J Employer name Taconic DDSO Amount $61,508.78 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, LINDA Employer name Dept Labor - Manpower Amount $61,506.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGEN, TIMOTHY M Employer name Division of State Police Amount $61,505.33 Date 06/15/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAL, DEBORAH J Employer name Taconic DDSO Amount $61,507.77 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, DAVID R Employer name Port Authority of NY & NJ Amount $61,500.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN CAESEELE, ROBERT E Employer name Thruway Authority Amount $61,501.91 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORES, STEPHEN B Employer name Dept Transportation Region 6 Amount $61,498.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBUTI, ROBERT S Employer name Village of Chester Amount $61,498.78 Date 07/06/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FILIBERTO, ANNE T Employer name NYS Power Authority Amount $61,499.89 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESTARO, RICHARD W Employer name Ninth Judicial Dist Amount $61,497.75 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, MAIRIN Employer name Westchester Health Care Corp. Amount $61,497.47 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMILLA, CONSTANCE Employer name SUNY At Stony Brook Hospital Amount $61,494.04 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRANT, RICHARD J Employer name Division of State Police Amount $61,494.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOSTER, MARY Employer name Roswell Park Cancer Institute Amount $61,496.90 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVAL, NATVARLAL Employer name Dept Transportation Reg 11 Amount $61,495.61 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIQUE, JOSE A Employer name Port Authority of NY & NJ Amount $61,497.00 Date 11/09/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOYT, CARL R Employer name Division of State Police Amount $61,495.53 Date 04/22/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCANIO, PETER R Employer name Erie County Amount $61,492.56 Date 04/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOMA, JOSEPH M Employer name Erie County Amount $61,492.48 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APOSTOL, PAUL Employer name Off of The State Comptroller Amount $61,490.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISANZO, ANTHONY E Employer name Supreme Ct-1st Criminal Branch Amount $61,489.29 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASSINI, WILLIAM C Employer name Education Department Amount $61,488.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, KENNETH B Employer name Dpt Environmental Conservation Amount $61,492.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUZZEY, MICHAEL F Employer name Broome DDSO Amount $61,487.92 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDRICK, LEO F Employer name Supreme Ct-Queens Co Amount $61,487.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, STEPHEN R, JR Employer name Town of New Windsor Amount $61,488.12 Date 02/25/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAIRES, MARK R Employer name City of Schenectady Amount $61,488.04 Date 12/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COWAN, ROBERT E Employer name Port Authority of NY & NJ Amount $61,486.00 Date 02/11/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNINO, MICHAEL Employer name Suffolk County Amount $61,485.31 Date 01/09/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VYMISLICKY, WILLIAM L Employer name Division of State Police Amount $61,486.05 Date 04/17/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLAWITTER, DAVID J Employer name Roswell Park Cancer Institute Amount $61,483.03 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, THOMAS A, JR Employer name City of New Rochelle Amount $61,482.78 Date 01/19/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIKMEN, CEMIL Employer name Kings Park Psych Center Amount $61,485.00 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, LISA Employer name St Marys School For The Deaf Amount $61,484.20 Date 06/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWARD, CHRISTINE F Employer name NYS Office People Devel Disab Amount $61,480.64 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, WILLIAM F Employer name Nassau County Amount $61,480.27 Date 02/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAERLAN, DIVINA R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,481.18 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTULLI, VICTORIA M Employer name Division of State Police Amount $61,481.16 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ROBERT S Employer name City of Schenectady Amount $61,478.75 Date 08/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACOBY, STEPHEN M Employer name Department of Law Amount $61,479.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHBAUM, ALICE Employer name Westchester Health Care Corp. Amount $61,477.26 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEDERBAUM, ALAN M Employer name SUNY College At Old Westbury Amount $61,476.82 Date 09/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLTS, THOMAS R Employer name Dpt Environmental Conservation Amount $61,477.56 Date 08/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DIANE L Employer name NYC Family Court Amount $61,476.63 Date 01/02/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCKRATH, JEANNE M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $61,477.71 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERT, WILLIAM J Employer name City of Lockport Amount $61,477.43 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJU, CHEETHALANGATTU S Employer name State Insurance Fund-Admin Amount $61,476.17 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, RICHARD Employer name State Energy Office Amount $61,476.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, PATRICK J Employer name Nassau County Amount $61,475.57 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANIFIN, JEROME F Employer name Supreme Court Justices Amount $61,475.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JESSE L, JR Employer name Division of State Police Amount $61,473.83 Date 11/21/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROULX, LAILA M Employer name Village of Spring Valley Amount $61,473.56 Date 02/15/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASUICCA, JAMES L Employer name Dpt Environmental Conservation Amount $61,475.73 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICKLAS, GERALD R Employer name Off of The State Comptroller Amount $61,470.96 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELZAM, PAUL Employer name Department of Transportation Amount $61,471.54 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, EDWARD A Employer name Dept Transportation Region 8 Amount $61,469.31 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VALLEE, ANNE M Employer name Department of Tax & Finance Amount $61,468.45 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, WILLIAM M Employer name Dept of Correctional Services Amount $61,469.26 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, DENISE M Employer name Western New York DDSO Amount $61,470.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, KEVIN E Employer name Erie County Amount $61,470.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, TIMOTHY J Employer name Department of Civil Service Amount $61,470.00 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DANIEL, MARIE L Employer name Creedmoor Psych Center Amount $61,468.36 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOGA, EILEEN C Employer name South Beach Psych Center Amount $61,468.12 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, WILLIAM S Employer name Division of State Police Amount $61,467.37 Date 04/19/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRAFACE, RALPH L, JR Employer name Harrison CSD Amount $61,466.52 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDYALA, LAKSHMI Employer name Roswell Park Cancer Institute Amount $61,465.34 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOP, EDITH Employer name Third Jud Dept - Nonjudicial Amount $61,467.87 Date 05/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKWOOD, RONALD R Employer name City of Syracuse Amount $61,462.00 Date 10/05/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUVIO, SALVATORE Employer name City of Rochester Amount $61,465.00 Date 08/16/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PANUTO, KATHALEEN Employer name Wallkill Corr Facility Amount $61,460.04 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARIK, LEOPOLD, JR Employer name Division of State Police Amount $61,463.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARRELL, PETER J Employer name City of Albany Amount $61,459.88 Date 05/26/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEU, JEFFREY D Employer name Town of Ramapo Amount $61,461.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, WILLIAM F Employer name Village of Port Chester Amount $61,461.80 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELLA, ROBERT J Employer name Dept Transportation Region 8 Amount $61,460.30 Date 05/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JOANN Employer name 10th Dist. Nassau Nonjudicial Amount $61,458.52 Date 06/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELL, LINDA U Employer name Department of Tax & Finance Amount $61,459.82 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, SEAN P Employer name City of Newburgh Amount $61,459.13 Date 01/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BREE, EVELYN J Employer name Town of Oyster Bay Amount $61,458.31 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, FLORENCE A Employer name Fourth Jud Dept - Nonjudicial Amount $61,453.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, BRUCE F Employer name Bedford CSD Amount $61,452.70 Date 11/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, RICHARD H Employer name Westchester County Amount $61,456.76 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTI, MICHAEL Employer name Department of Law Amount $61,456.43 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOUDY, MARY A Employer name Dept of Public Service Amount $61,450.30 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, FREDERICK Employer name Kingsboro Psych Center Amount $61,454.75 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALUZZO, RICHARD Employer name Town of Hempstead Amount $61,456.86 Date 10/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, ERIC L, JR Employer name Nassau County Amount $61,448.42 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, JAMES O Employer name Town of Eastchester Amount $61,448.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, STEPHEN J Employer name Children & Family Services Amount $61,446.80 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NIFF, HOWARD M Employer name Supreme Ct-1st Civil Branch Amount $61,445.68 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPLES, STUART W Employer name Town of Orangetown Amount $61,443.60 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, WILLIAM R Employer name Greece CSD Amount $61,443.36 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLEY, MARK L Employer name Division of State Police Amount $61,443.85 Date 09/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA CAPRA, VINCENT J Employer name Div Housing & Community Renewl Amount $61,441.51 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLLA, ENEIDA T Employer name Children & Family Services Amount $61,443.84 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, EDWARD T Employer name NYC Civil Court Amount $61,438.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, VALERIE J Employer name Town of Hempstead Amount $61,439.16 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIACK, ADAM Employer name Woodbourne Corr Facility Amount $61,438.52 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOREMAN, ROBERT K Employer name Port Authority of NY & NJ Amount $61,437.34 Date 02/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFF, LAURENCE Employer name Nassau County Amount $61,437.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTKERN, JOHN Employer name Department of Transportation Amount $61,438.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT-LAWRENCE, LISA D Employer name Westchester County Amount $61,436.67 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHNLE, ANDREW W Employer name Dpt Environmental Conservation Amount $61,437.74 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERNST, JOHN J Employer name Off Alcohol & Substance Abuse Amount $61,436.41 Date 11/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, DEBORAH A Employer name NYS Community Supervision Amount $61,431.17 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, THOMAS R Employer name Division of State Police Amount $61,431.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSHING, ROBERT O Employer name Orange County Amount $61,433.82 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENHAUER, WESLEY E, JR Employer name Division of State Police Amount $61,432.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNEGGENBURGER, JEFFREY L Employer name Division of State Police Amount $61,432.44 Date 10/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPEN, ROBERT Employer name NYC Civil Court Amount $61,432.68 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, HECTOR M Employer name Port Authority of NY & NJ Amount $61,430.96 Date 09/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGTRY, DONALD G Employer name Division of State Police Amount $61,430.19 Date 09/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CART, SCOTT W Employer name Division of State Police Amount $61,430.88 Date 11/14/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ESTABROOK, JOHN E, III Employer name City of Syracuse Amount $61,427.03 Date 06/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAZQUEZ, KERMITH Employer name Division of State Police Amount $61,428.93 Date 10/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILL, SUSAN L Employer name Off of The Med Inspector Gen Amount $61,428.91 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWCZYS, JOSEPH S Employer name Western NY Childrens Psych Center Amount $61,428.00 Date 09/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLOTOLO, DONNA M Employer name Department of Motor Vehicles Amount $61,429.38 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVLICK, RICHARD L Employer name Town of Oyster Bay Amount $61,425.60 Date 11/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, TERRI A Employer name Health Research Inc Amount $61,426.54 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIENIAZEK, STEPHEN J, JR Employer name Division of State Police Amount $61,424.40 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUSS, THOMAS R Employer name Monroe County Water Authority Amount $61,425.09 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, MICHAEL F Employer name Nassau County Amount $61,424.00 Date 09/15/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUMMINGS, RICHARD P Employer name Suffolk County Amount $61,425.08 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIMSKY, JANIS D Employer name Nassau County Amount $61,422.41 Date 12/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSMAN, FRANK D Employer name 10th Dist. Suffolk Co Nonjudicial Amount $61,422.92 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, ALBERT A Employer name Erie County Amount $61,422.20 Date 09/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAINE, FRANK J Employer name Office of General Services Amount $61,417.41 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEPLES, DIANE Employer name NYC Civil Court Amount $61,417.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEKARSKI, EDWARD J Employer name Westchester County Amount $61,421.45 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, EFRAIN R Employer name Port Authority of NY & NJ Amount $61,421.13 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORREALE, CARL Employer name 10th Dist. Nassau Nonjudicial Amount $61,414.86 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRE, JOSEPH Employer name Town of Hempstead Amount $61,420.23 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GREEVY, GERARD E Employer name Division of State Police Amount $61,415.00 Date 04/02/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOULGARIS, MICHAEL G Employer name Town of Poughkeepsie Amount $61,415.04 Date 02/23/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEHM, DARRYL D Employer name City of Batavia Amount $61,413.32 Date 03/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOPHIDES, DEMETRIOS P Employer name Office of General Services Amount $61,404.00 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNA, ROBERT R Employer name Mohawk Correctional Facility Amount $61,409.95 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISSNER, JANE L Employer name Office of Mental Health Amount $61,410.70 Date 02/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROOT, WENDY S Employer name Nassau County Amount $61,412.64 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, RICHARD R Employer name Town of Hempstead Amount $61,409.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAEDJE, WILLIAM A Employer name NYS Higher Education Services Amount $61,408.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDAKAS, MARIAM N Employer name Brooklyn DDSO Amount $61,403.00 Date 06/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMAN, ROBERT Employer name Nassau County Amount $61,400.66 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUGLIELMI, DONALD J Employer name Department of Health Amount $61,402.90 Date 06/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, PATRICK D Employer name Town of Greece Amount $61,402.36 Date 01/17/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILHELM, GERALD J Employer name Levittown UFSD-Abbey Lane Amount $61,402.97 Date 01/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROD, JOSEPH S Employer name Town of New Castle Amount $61,399.22 Date 06/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, BRIAN E Employer name Nassau County Amount $61,400.43 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, JOHN N Employer name Town of Hempstead Amount $61,399.58 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZURLO, MICHAEL H Employer name Saratoga County Amount $61,398.36 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANIGAN, JOHN W Employer name Albany County Amount $61,398.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, JUDITH M Employer name Kings Park CSD Amount $61,395.19 Date 08/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, MICHAEL C Employer name Port Authority of NY & NJ Amount $61,397.00 Date 01/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RITCHIE, STEVEN S Employer name Suffolk County Amount $61,395.21 Date 10/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JOHN C Employer name City of Buffalo Amount $61,392.00 Date 05/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANKEL, MICHAEL S Employer name Supreme Ct-1st Criminal Branch Amount $61,395.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDMOND, ROWENA A Employer name Finger Lakes DDSO Amount $61,391.36 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, JAMES L Employer name Nassau County Amount $61,388.00 Date 05/28/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAMP, RICHARD S Employer name Village of Ossining Amount $61,386.63 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEATON, JOHN R Employer name Suffolk County Amount $61,390.49 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZSIMMONS, RICHARD Employer name Yonkers City School Dist Amount $61,390.18 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LOREN N Employer name Supreme Court Justices Amount $61,391.00 Date 12/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICSON, JOHN E, JR Employer name City of Schenectady Amount $61,386.24 Date 12/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORDEN, JANIS M Employer name NYC Judges Amount $61,385.47 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMOR, ANGE M Employer name Hsc At Brooklyn-Hospital Amount $61,385.43 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOSE, JAMES E Employer name Dpt Environmental Conservation Amount $61,384.15 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAISH, LOUIS J, JR Employer name BOCES Wash'Sar'War'Ham'Essex Amount $61,386.11 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABOROW, GEORGE R Employer name Thruway Authority Amount $61,385.97 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVENTHAL, MARK L Employer name Brooklyn DDSO Amount $61,385.63 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORAM, JAMES M, III Employer name Thruway Authority Amount $61,384.12 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROBERT E Employer name Middletown Psych Center Amount $61,383.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEOBALD, JAMES M Employer name Supreme Ct-1st Criminal Branch Amount $61,379.48 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YIZAR, REINA Employer name Westchester County Amount $61,379.47 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SITRIN, LOUIS D Employer name NYS Senate Regular Annual Amount $61,378.55 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYKA, STEPHEN F Employer name City of Rochester Amount $61,381.57 Date 12/23/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IRONMAN, TERENCE J Employer name 10th Dist. Nassau Nonjudicial Amount $61,380.11 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, THOMAS M Employer name Westchester County Amount $61,376.65 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLARD, MICHAEL J Employer name Town of Victor Amount $61,375.34 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLARD, JAMES H Employer name SUNY Construction Fund Amount $61,373.22 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDFIELD, SUSAN L Employer name Rockland Psych Center Amount $61,372.49 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYNER, LARRY Employer name Westchester County Amount $61,372.25 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMENDORF, MICHAEL H Employer name Department of State Amount $61,374.38 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILL, C DANIEL Employer name Tsk Frc Reapportionment: Asby Amount $61,374.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, ANN P Employer name Department of Health Amount $61,368.27 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITOGRAD, SHELDON M Employer name Department of Motor Vehicles Amount $61,366.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, JOHN J Employer name Village of Rockville Centre Amount $61,371.83 Date 01/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOLEVICE, DAVID A Employer name Department of Health Amount $61,363.69 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, ROBERT W Employer name Suffolk County Amount $61,362.00 Date 09/17/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRIAL, HEIDI J Employer name Division of State Police Amount $61,364.07 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONACO, MARYANN Employer name Department of Health Amount $61,363.97 Date 06/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DENNIS P Employer name Department of Tax & Finance Amount $61,357.35 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSAKOWSKI, JOSEPH P Employer name City of Albany Amount $61,361.63 Date 03/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALDECK, JOHN H Employer name Town of Oyster Bay Amount $61,361.09 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, VIRGINIA Employer name Rockland Psych Center Amount $61,357.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKOWITZ, RONALD Employer name Temporary & Disability Assist Amount $61,356.86 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEDEN, DANIEL E Employer name Ulster Correction Facility Amount $61,357.06 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAKACKY, JOSEPH W Employer name Westchester County Amount $61,357.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCA, THERESA A Employer name Sachem CSD At Holbrook Amount $61,355.00 Date 01/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAGER, MARIAN Employer name Office of Mental Health Amount $61,354.55 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, PHILIP B Employer name Dept Labor - Manpower Amount $61,356.25 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACCARDI, JOSEPH M Employer name Village of Ossining Amount $61,355.15 Date 09/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRUPPER, BRIAN A Employer name Central NY Psych Center Amount $61,354.39 Date 12/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERLE, CHRISTINE M Employer name NYS Office People Devel Disab Amount $61,354.22 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, MARIE A Employer name Dept Transportation Region 10 Amount $61,353.91 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATENS, MICHELE A Employer name NYS Office People Devel Disab Amount $61,353.86 Date 11/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFER, HAROLD Employer name Supreme Ct-1st Civil Branch Amount $61,354.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOTTO, ANTHONY R Employer name Nassau County Amount $61,354.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALICATA, SAMUEL Employer name City of Rochester Amount $61,353.96 Date 02/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZELIE, MICHAEL S Employer name Dutchess County Amount $61,352.46 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, PATRICK T Employer name City of Buffalo Amount $61,353.34 Date 09/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BASKIND, PAUL M Employer name Westchester Health Care Corp. Amount $61,352.74 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CARL D Employer name Off of The State Comptroller Amount $61,349.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASHBURN, WILLIAM R Employer name Nassau Health Care Corp. Amount $61,349.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERICO, ANTHONY V Employer name Pilgrim Psych Center Amount $61,350.02 Date 11/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, MANUEL F Employer name NYC Criminal Court Amount $61,348.94 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, CHRISTOPHER S Employer name Coxsackie Corr Facility Amount $61,349.60 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHREY, MARYANN Employer name Dutchess County Amount $61,347.42 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHELAN, JOHN H Employer name SUNY College At Buffalo Amount $61,348.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBREMSKI, MARY J Employer name Elmira Psych Center Amount $61,345.00 Date 02/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, CHRISTINE J Employer name Clinton County Amount $61,347.35 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDO, LEONARD J Employer name Nassau County Amount $61,345.26 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, BARBARA J Employer name Westchester County Amount $61,344.67 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, RONALD J Employer name Town of Mount Kisco Amount $61,345.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARQUETTE, TERESA Employer name Erie County Medical Cntr Corp. Amount $61,344.74 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, ROBERT F Employer name Thruway Authority Amount $61,342.00 Date 02/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALVO, MONTE R Employer name City of Buffalo Amount $61,341.32 Date 01/14/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LECAKES, SOCRATES G Employer name Division of State Police Amount $61,343.00 Date 03/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERMAN, EDREESE W Employer name Pilgrim Psych Center Amount $61,344.27 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, EILEEN T Employer name City of Saratoga Springs Amount $61,339.96 Date 04/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTER, BRIAN Employer name City of Yonkers Amount $61,341.05 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUFF, ROBERT Employer name Town of Oyster Bay Amount $61,340.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METEYER, RICHARD J Employer name Finger Lakes DDSO Amount $61,334.02 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, MICHAEL Employer name Kirby Forensic Psych Center Amount $61,339.41 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBRONE, LINDA Employer name Fourth Jud Dept - Nonjudicial Amount $61,338.66 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'TOOLE, JAMES W Employer name Div Military & Naval Affairs Amount $61,331.00 Date 02/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMOS, ANTHONY Employer name Town of Oyster Bay Amount $61,330.94 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFER, RONALD M Employer name St Lawrence Psych Center Amount $61,338.00 Date 01/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABER, SHARON G Employer name Dept Labor - Manpower Amount $61,333.37 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, ROGERLEEN S Employer name Hudson River Psych Center Amount $61,328.76 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARRIGLE, KATHLEEN J Employer name Pilgrim Psych Center Amount $61,332.84 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, MARK J Employer name City of Buffalo Amount $61,330.04 Date 06/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GULLEY, DEBORAH Employer name NYS Community Supervision Amount $61,328.93 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMBLAY, MARIAN E Employer name Department of Motor Vehicles Amount $61,328.33 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, BURTON S Employer name NYC Judges Amount $61,328.00 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, JAMES P Employer name Pilgrim Psych Center Amount $61,324.00 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICULELL, ROBERT H Employer name Off Alcohol & Substance Abuse Amount $61,327.80 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVERT, TODD L Employer name Auburn Corr Facility Amount $61,324.44 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTSON, RICHARD G Employer name Division of State Police Amount $61,324.08 Date 10/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINCHER, GREGORY J Employer name NYS Teachers Retirement System Amount $61,323.02 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLOSHIN, STEPHEN D Employer name Westchester Health Care Corp. Amount $61,322.00 Date 12/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUCH, RICHARD Employer name Suffolk County Amount $61,321.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, KENNETH L Employer name Nassau County Amount $61,321.76 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, NANCY E Employer name Office For Technology Amount $61,320.06 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVIERO, JOANNE S Employer name Town of Hempstead Amount $61,321.34 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPADINGER, MARGARET M Employer name Roswell Park Cancer Institute Amount $61,318.78 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELVALLE, DAVID J Employer name City of Buffalo Amount $61,321.30 Date 12/23/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, ROBERT G Employer name Office For The Aging Amount $61,317.64 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIRCO, RONALD T Employer name Port Authority of NY & NJ Amount $61,317.00 Date 06/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, JOHN J Employer name Suffolk County Amount $61,316.94 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISZ, MARY T Employer name Longwood CSD At Middle Island Amount $61,314.38 Date 01/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTINGTON, JEFFREY K Employer name Mt Mcgregor Corr Facility Amount $61,313.18 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEVERN, PATRICK Employer name Department of Tax & Finance Amount $61,312.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRATH, PAMELA J Employer name Finger Lakes DDSO Amount $61,311.00 Date 12/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, JOSEPH T Employer name Off of The State Comptroller Amount $61,312.97 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDAM, ROBERT M Employer name Department of Tax & Finance Amount $61,312.70 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, DAVID A Employer name Dept Transportation Reg 11 Amount $61,312.44 Date 11/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, JOYCE A Employer name Greater Binghamton Health Cntr Amount $61,308.00 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, DAVID L Employer name Appellate Div 3rd Dept Amount $61,311.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, PATRICIA A Employer name State Insurance Fund-Admin Amount $61,306.92 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDER, THOMAS L Employer name Dpt Environmental Conservation Amount $61,308.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, GERARD C Employer name Bill Drafting Commission Amount $61,307.03 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROWMAN, DIANE Employer name Westchester County Amount $61,307.46 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, JOSE L Employer name Department of Civil Service Amount $61,306.66 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBELING, JUDY HUNTER Employer name Nanuet UFSD Amount $61,304.85 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANO, BARBARA M Employer name Westchester Health Care Corp. Amount $61,305.06 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILHAN, MARIA T Employer name Port Authority of NY & NJ Amount $61,304.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRENTINI, JEAN Employer name Suffolk County Amount $61,303.69 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAICK, LOUIS P, JR Employer name Port Authority of NY & NJ Amount $61,304.05 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, MARIE A Employer name Suffolk County Amount $61,304.78 Date 01/26/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VASSELLO, MAURICE Employer name Westchester County Amount $61,303.52 Date 09/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, JOANN Employer name SUNY College Techn Morrisville Amount $61,301.21 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACINTOSH, LINDA H Employer name Thruway Authority Amount $61,300.18 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOD, DAVE D Employer name Port Authority of NY & NJ Amount $61,299.95 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, JAMES W Employer name Div Criminal Justice Serv Amount $61,300.95 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCENTEE, DOROTHY Employer name Creedmoor Psych Center Amount $61,300.24 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTOLO, FRANK J Employer name Nassau County Amount $61,301.05 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, JOHN F Employer name Suffolk County Amount $61,300.00 Date 07/22/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRIZZERA, AGEO Employer name Department of Civil Service Amount $61,299.74 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASIAK, MICHAEL J Employer name Westchester County Amount $61,296.01 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, MICHAEL L Employer name Thruway Authority Amount $61,298.00 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, JAMES, JR Employer name City of White Plains Amount $61,294.26 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHANY, DAVID H Employer name Div Criminal Justice Serv Amount $61,295.33 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JOSEPH Employer name Dpt Environmental Conservation Amount $61,294.70 Date 11/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETTO, NANCY A Employer name Yonkers City School Dist Amount $61,294.35 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTILLO, ISMAEL A Employer name Town of Oyster Bay Amount $61,293.62 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARO, STEPHEN J Employer name Education Department Amount $61,294.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENOWSKI, DANIEL A Employer name Suffolk County Amount $61,290.00 Date 08/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, LINDA M Employer name City of Rochester Amount $61,289.54 Date 12/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANK, WILLIAM H, JR Employer name Department of Tax & Finance Amount $61,293.14 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, PETER N Employer name Department of Law Amount $61,293.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, JAMES G, JR Employer name Putnam County Amount $61,292.43 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSLER, AKIVA Employer name Temporary & Disability Assist Amount $61,289.32 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORFOPOULOS, CHARLES J Employer name Dept Transportation Region 10 Amount $61,288.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIL, CHARLES D Employer name Greater Binghamton Health Cntr Amount $61,283.29 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMANN, RONALD R Employer name Nassau County Amount $61,287.00 Date 06/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTCHER, RONALD R Employer name Nassau County Amount $61,288.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMICK, RICHARD J Employer name Dept Transportation Region 5 Amount $61,289.00 Date 10/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, WILLIAM L Employer name Suffolk County Amount $61,283.27 Date 07/09/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARRELL, CHRISTOPHER M Employer name Office For Technology Amount $61,288.66 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JANET E Employer name Education Department Amount $61,283.15 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORE, KEVIN P Employer name Coxsackie Corr Facility Amount $61,278.18 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, DEBORAH G Employer name Office of Mental Health Amount $61,277.51 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERSEN, RONALD W Employer name NYS Senate Regular Annual Amount $61,279.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSEITH, JAMES P Employer name Nassau County Amount $61,281.00 Date 09/25/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZECCOLO, STANFORD J Employer name Hudson & Black Riv Reg Dist Amount $61,277.28 Date 10/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, STEVEN C Employer name Suffolk County Amount $61,277.00 Date 10/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRITZ, RONALD J Employer name Banking Department Amount $61,276.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACK, JOANNE Employer name Children & Family Services Amount $61,274.11 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHEE, LARRY D Employer name Connetquot CSD Amount $61,276.21 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, JERALD R Employer name Town of Cheektowaga Amount $61,276.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOBROFF, SEYMOUR Employer name Supreme Ct-1st Civil Branch Amount $61,276.44 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCAVILLO, FERN R Employer name Nassau County Amount $61,272.07 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, JOAN B Employer name Dutchess County Amount $61,273.44 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCOE, DALE L Employer name City of Rochester Amount $61,272.51 Date 07/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERMAN, THOMAS W Employer name Nassau County Amount $61,270.27 Date 10/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANNISTER, DAVID B Employer name City of Buffalo Amount $61,270.00 Date 12/16/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JUVA, JOHN S Employer name Department of Tax & Finance Amount $61,271.71 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, STEVEN M Employer name Dept Labor - Manpower Amount $61,270.57 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENA, JOANN S Employer name St Marys School For The Deaf Amount $61,267.64 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, JAMES Employer name Office of General Services Amount $61,270.00 Date 04/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, JUDITH V Employer name Off of The State Comptroller Amount $61,267.69 Date 02/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSELL, JOHN C Employer name Division of State Police Amount $61,267.48 Date 06/29/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNORS, WILLIAM JOHN Employer name City of Buffalo Amount $61,267.00 Date 10/18/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSENGART, OLIVER A Employer name Department of Law Amount $61,260.68 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDELLI, JAMES L Employer name Westchester County Amount $61,265.00 Date 07/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIONISIO, JAMES H Employer name Hempstead Sanitary District #2 Amount $61,265.73 Date 01/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUTH, WILLIAM G Employer name Dept Transportation Region 10 Amount $61,263.10 Date 12/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, CYNTHIA A Employer name Division of State Police Amount $61,266.84 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKMANN, WILLIAM C Employer name Nassau County Amount $61,260.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEIDT, DENNIS T, SR Employer name Port Authority of NY & NJ Amount $61,259.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOELS, CHARLES R Employer name Temporary & Disability Assist Amount $61,257.43 Date 05/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, GLENN L Employer name Ulster County Amount $61,258.00 Date 06/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, JOANNE Employer name New York Public Library Amount $61,256.16 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGLIA, GARY A Employer name Department of Tax & Finance Amount $61,255.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARISTO, LINDA M Employer name Supreme Ct Kings Co Amount $61,257.25 Date 09/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ROBERT F Employer name Supreme Ct-1st Criminal Branch Amount $61,258.65 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOSEPH C Employer name Elmira Corr Facility Amount $61,256.18 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, DENISE J Employer name Suffolk County Amount $61,253.49 Date 01/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIBITSKY, GREGORY Employer name Erie County Amount $61,254.08 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZURKIEWICZ, JAMES M Employer name Supreme Ct-1st Civil Branch Amount $61,254.34 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, KATHRYN A Employer name NYS Higher Education Services Amount $61,252.80 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTOS, RAPHAEL M Employer name Metropolitan Trans Authority Amount $61,253.05 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLL, DOROTHY T Employer name SUNY At Stony Brook Hospital Amount $61,252.49 Date 06/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAULFIELD, MARY P Employer name Town of West Seneca Amount $61,251.71 Date 04/22/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRENNER, DONALD Employer name Town of Orangetown Amount $61,252.00 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, JOHN T Employer name Suffolk County Amount $61,251.77 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKEN, GEORGE C, JR Employer name Hudson River Psych Center Amount $61,253.03 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, GUY W Employer name Dept of Public Service Amount $61,249.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVER, DEBORAH A Employer name Clinton County Amount $61,248.79 Date 12/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTE, GREGORY C Employer name Education Department Amount $61,251.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOVARA, JOSEPH C Employer name Supreme Ct-1st Criminal Branch Amount $61,250.52 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARUCHURI, VIJAYALAKSHMI Employer name Hsc At Brooklyn-Hospital Amount $61,248.55 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUEL, GALE W Employer name Off of The State Comptroller Amount $61,248.32 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, STEPHEN W Employer name Onondaga County Amount $61,246.27 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, COREY R J Employer name Central NY Psych Center Amount $61,247.00 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTIS, JAMES P Employer name NYS Office People Devel Disab Amount $61,247.00 Date 03/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEGDANIS, STEPHEN A Employer name Town of Orangetown Amount $61,248.00 Date 08/21/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTONE, MICHELE H Employer name Thruway Authority Amount $61,244.42 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTAGH, WANDA D Employer name Franklin County Amount $61,245.77 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, BRENDAN M Employer name Pilgrim Psych Center Amount $61,244.30 Date 11/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANELL, FRANK A, JR Employer name 10th Dist. Nassau Nonjudicial Amount $61,243.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBESTA, REBECCA L Employer name Department of State Amount $61,243.98 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MICHAEL T Employer name NYS Power Authority Amount $61,241.54 Date 08/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, ALICIA Employer name Metropolitan Trans Authority Amount $61,242.25 Date 12/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CONTE, MICHAEL A, JR Employer name Westchester County Amount $61,242.36 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, HAL G Employer name Warren County Amount $61,241.70 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMINO, JAMES Employer name BOCES-Nassau Sole Sup Dist Amount $61,239.12 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANZARO, JAMES J, JR Employer name Central NY Psych Center Amount $61,239.00 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINEDA, RALPH L Employer name Division of State Police Amount $61,234.57 Date 11/13/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRAINIER, JOHN E Employer name Thruway Authority Amount $61,234.53 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBAK, LEON Employer name Town of Lancaster Amount $61,239.00 Date 07/18/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRY, PAMELA J Employer name Off of The State Comptroller Amount $61,237.15 Date 05/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPPE, WALTER P Employer name Nassau County Amount $61,231.11 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETLEWICZ, TIMOTHY M Employer name Division of State Police Amount $61,234.06 Date 11/15/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAMIANI, ALBERT, JR Employer name City of Buffalo Amount $61,231.37 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUZEWICH, MARSHA S Employer name Dpt Environmental Conservation Amount $61,230.28 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, GARY R Employer name Nassau Otb Corp. Amount $61,232.95 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERSCHOOR, KENNETH M Employer name Town of Cortlandt Amount $61,225.69 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, RICHARD R Employer name Workers Compensation Board Bd Amount $61,225.00 Date 05/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, ROBERT L Employer name Village of Rockville Centre Amount $61,230.00 Date 02/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAWLOWSKI, RAYMOND Employer name Western NY Childrens Psych Center Amount $61,228.47 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, NEIL J Employer name Suffolk County Amount $61,227.46 Date 01/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, GEORGE P Employer name Port Authority of NY & NJ Amount $61,226.31 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, BARBARA J Employer name Court of Appeals Amount $61,224.65 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, THEA R Employer name Pilgrim Psych Center Amount $61,223.61 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMOVICH, MICHAEL A Employer name Ninth Judicial Dist Amount $61,221.91 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMIANO, JOSEPH J Employer name City of Buffalo Amount $61,222.69 Date 03/26/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALVARO, JOHN L Employer name Department of State Amount $61,220.00 Date 05/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBERGER, JOHN T Employer name Town of Greece Amount $61,219.46 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ALICE M Employer name Temporary & Disability Assist Amount $61,221.64 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKRIVANIC, NICK Employer name Port Authority of NY & NJ Amount $61,218.02 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, ROBERT M Employer name Mt Mcgregor Corr Facility Amount $61,220.34 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNOLO, FRANK C Employer name Supreme Ct-1st Civil Branch Amount $61,218.00 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAHR, LAURA S Employer name Education Department Amount $61,218.42 Date 10/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGERIO, ROBERT Employer name Town of Huntington Amount $61,216.85 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRILL, JON D Employer name Office of Real Property Servic Amount $61,217.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANLEY, BERNARD C Employer name Insurance Department Amount $61,215.97 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEBRAIO, ANNA T Employer name NYS Senate Regular Annual Amount $61,215.60 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, WILLIAM F Employer name Division of State Police Amount $61,215.34 Date 08/26/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARYALI, VEENA V Employer name Central NY Psych Center Amount $61,213.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEGZA, MICHAEL Employer name Department of Transportation Amount $61,213.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VORNLOCKER, JAMES J Employer name 10th Dist. Nassau Nonjudicial Amount $61,215.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOGGIN, JOHN E, JR Employer name Assembly: Annual Temporary Amount $61,215.00 Date 02/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGENTHAL, MARVIN A Employer name Supreme Court Clks & Stenos Oc Amount $61,214.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHBRING, RICHARD P Employer name Town of Irondequoit Amount $61,213.00 Date 03/07/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGLEBRIGHT, STEVE Employer name NYS Assembly - Members Amount $61,211.56 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERACI, ROBERT J Employer name Onondaga County Amount $61,208.10 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, GARY M Employer name Division of State Police Amount $61,207.95 Date 09/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLON, DONALD F Employer name Onondaga County Amount $61,207.76 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, FRED D Employer name City of Buffalo Amount $61,207.09 Date 08/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, FREDERICK J Employer name Town of Oyster Bay Amount $61,210.75 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHANG, MICHAEL P Employer name Suffolk County Amount $61,210.26 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUZNIA, CHRISTOPHER L Employer name City of Saratoga Springs Amount $61,209.11 Date 01/20/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHATMAN, HAZEL Employer name Brooklyn DDSO Amount $61,206.87 Date 06/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, FRANCIS H Employer name Rensselaer County Amount $61,205.34 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, DONALD A Employer name Nassau County Amount $61,204.53 Date 12/05/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREEMAN, JAMES G Employer name Suffolk County Amount $61,204.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORRELL, HOWARD J Employer name Nassau County Amount $61,206.15 Date 10/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DISPIRITO, PATRICIA Employer name Oneida County Amount $61,203.55 Date 10/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVEIRA, ANTONIO Employer name Pocantico Hills CSD Amount $61,205.84 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYRKIN, CARY A Employer name Dept Labor - Manpower Amount $61,200.00 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULIHAN, JOSEPH M Employer name Division of State Police Amount $61,198.00 Date 06/13/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELSEY, WILLIAM E Employer name Port Authority of NY & NJ Amount $61,195.46 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, DONALD P Employer name Division of Parole Amount $61,198.11 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSS, ANN MARIE Employer name Port Authority of NY & NJ Amount $61,193.29 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLY, MARJORIE B Employer name Town of Pittsford Amount $61,194.97 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, MICHAEL C Employer name Department of Tax & Finance Amount $61,197.72 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCTOR, MARGITTE G Employer name Onondaga County Amount $61,198.01 Date 09/10/2010 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