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 BADGER, KENNETH J, JR Employer name Nassau County Amount $58,138.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANYON, GLENN D Employer name Supreme Ct-Richmond Co Amount $58,136.03 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, AURELIA Employer name NYS Assembly - Members Amount $58,135.72 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSDORF, DONALD T Employer name Thruway Authority Amount $58,135.43 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEDIMONTE, MICHAEL A Employer name Village of Tarrytown Amount $58,134.00 Date 03/18/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TARDIBUONO, EDWARD R Employer name Town of Hempstead Amount $58,135.65 Date 02/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUBERT, KENNETH W, JR Employer name Monroe Woodbury CSD Amount $58,135.55 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDELE, FRANK Employer name City of Rochester Amount $58,133.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, MOONHE Employer name Inst For Basic Res & Ment Ret Amount $58,133.54 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, SHARON B Employer name Dept of Financial Services Amount $58,133.03 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, PATRICK M Employer name Town of Huntington Amount $58,130.19 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMMATO, MERLE Employer name Rockland County Amount $58,130.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBOLD, JOHN E Employer name Herricks UFSD Amount $58,129.78 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, MARK L Employer name Dept Transportation Region 6 Amount $58,129.26 Date 04/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARMAN, KAREN H Employer name Roswell Park Cancer Institute Amount $58,130.82 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ANNETTE A Employer name Department of Health Amount $58,130.59 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, LORE M Employer name Children & Family Services Amount $58,126.31 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRIFF, WILLIAM, JR Employer name City of Syracuse Amount $58,126.97 Date 02/08/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, WILLIAM A Employer name Village of Scarsdale Amount $58,123.00 Date 09/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUSSMAN, MITCHELL L Employer name Creedmoor Psych Center Amount $58,124.86 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKOWSKI, JAMES A Employer name Education Department Amount $58,122.47 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, RAUL E Employer name Port Authority of NY & NJ Amount $58,124.04 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANI, ROBERT W Employer name Westchester County Amount $58,121.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIGLEY, MICHAEL T Employer name Division of State Police Amount $58,122.08 Date 07/23/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSON, MARTIN R Employer name NY School For The Deaf Amount $58,122.00 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRESSICK, CAROLYN D Employer name Div Criminal Justice Serv Amount $58,120.28 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASSINI, CHARLES J, JR Employer name NYS Senate Regular Annual Amount $58,120.52 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARPULLA, ANDREW Employer name Thruway Authority Amount $58,120.71 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARRY, JOHN A Employer name Franklin Corr Facility Amount $58,118.68 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, GORDON A Employer name Department of Transportation Amount $58,118.48 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, RAYMOND E Employer name City of Syracuse Amount $58,119.76 Date 02/22/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUBBARD, STEPHEN P Employer name Department of Transportation Amount $58,119.42 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMERISE, DAVID E Employer name Town of Colonie Amount $58,120.00 Date 12/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MENZA, LOUIS A Employer name Erie County Amount $58,117.62 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IORIO, ANTHONY M Employer name NYC Civil Court Amount $58,117.96 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, GERALD Employer name NYS Higher Education Services Amount $58,116.53 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, IRWIN H Employer name Dpt Environmental Conservation Amount $58,116.00 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVEMAN, EDITH M Employer name Long Island Dev Center Amount $58,116.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, KAREN C Employer name Erie County Medical Cntr Corp. Amount $58,116.68 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSLET, JOSEPH D Employer name Town of Smithtown Amount $58,116.99 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, NEIL C Employer name Town of Hempstead Amount $58,113.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTER, DONALD S Employer name Division of State Police Amount $58,111.02 Date 09/09/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARKE, JAMES K Employer name Westchester County Amount $58,114.10 Date 08/13/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOPES, JOSEPH A Employer name Port Authority of NY & NJ Amount $58,112.00 Date 04/09/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RULE-LA ROCHE, SONYA L Employer name Division of State Police Amount $58,111.74 Date 10/27/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALSH, PATRICK J Employer name Town of Amherst Amount $58,112.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMPIERRE, PHILIP J Employer name Children & Family Services Amount $58,111.09 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORM, JOHN A Employer name Dutchess County Amount $58,111.00 Date 05/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERTON, ERNEST A Employer name City of Yonkers Amount $58,108.81 Date 07/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MOISES Employer name NY City St Pk And Rec Regn Amount $58,107.95 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, ROBERT V Employer name Nassau County Amount $58,105.00 Date 04/03/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUMIG, ALICIA S Employer name Wende Corr Facility Amount $58,106.16 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFTIS, KYRIACOS Employer name Port Authority of NY & NJ Amount $58,105.91 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPUR, RAMESH KUMAR Employer name Department of Health Amount $58,104.77 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JOAN E Employer name Sunmount Dev Center Amount $58,103.59 Date 12/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, ROBERT C Employer name State Insurance Fund-Admin Amount $58,105.20 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, MARTIN Employer name Ninth Judicial Dist Amount $58,105.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ROLAND E Employer name Long Island St Pk And Rec Regn Amount $58,104.83 Date 03/26/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUMLAW, DAVID M Employer name Clinton Corr Facility Amount $58,102.67 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ELIZABETH Employer name SUNY At Stony Brook Hospital Amount $58,103.37 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, RUTH L Employer name Westbury UFSD Amount $58,103.09 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUK, JOSEPH S Employer name Dept Transportation Region 5 Amount $58,101.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLANTE, JAMES S Employer name Department of Tax & Finance Amount $58,100.89 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLARAN, JOHN F Employer name Town of Smithtown Amount $58,102.63 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPENHEIM, JUDITH S Employer name Suffolk County Amount $58,102.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTTI, ROGER T Employer name Queens Borough Public Library Amount $58,100.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, TSANN M Employer name Roswell Park Memorial Inst Amount $58,099.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAN, PATRICIA A Employer name Suffolk County Amount $58,100.64 Date 07/07/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOODMAN, LINDA Employer name Off of The State Comptroller Amount $58,097.00 Date 08/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUKYS, EDUARD A Employer name Suffolk County Amount $58,100.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGIERO, KATHLEEN Employer name Children & Family Services Amount $58,098.94 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBAS, MANUEL Employer name Onondaga County Amount $58,097.34 Date 02/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, WILLIAM H Employer name Hsc At Syracuse-Hospital Amount $58,096.62 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIGAN, BRENDA D Employer name Town of Thompson Amount $58,096.77 Date 06/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JAMES J, JR Employer name NYS Power Authority Amount $58,097.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, THOMAS A Employer name Town of Hempstead Amount $58,092.38 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELNYCHUK, MARK Employer name Town of Greenburgh Amount $58,091.35 Date 05/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, TIMOTHY Employer name Central NY Psych Center Amount $58,091.17 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELLI, JOANNE T Employer name Education Department Amount $58,094.17 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERSON, NANCY A Employer name Office Parks, Rec & Hist Pres Amount $58,092.53 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMCZYK, KENNETH S Employer name Oneida County Amount $58,090.41 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, MICHAEL H Employer name Off of The State Comptroller Amount $58,090.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNBLASS, JEROME, HON Employer name NYC Judges Amount $58,091.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, CHARLES S Employer name Division of State Police Amount $58,089.65 Date 08/15/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOPER, WAYNE W Employer name Dpt Environmental Conservation Amount $58,089.24 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAUBER, ROBERT P Employer name City of Yonkers Amount $58,088.00 Date 06/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONROY, ALISON D Employer name Nassau County Amount $58,086.19 Date 02/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENZ, ANDREW D Employer name Town of Orchard Park Amount $58,089.15 Date 01/04/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAMES, STACY Employer name Taconic Corr Facility Amount $58,088.88 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITSOUS, ROBERT Employer name Supreme Ct-1st Civil Branch Amount $58,089.24 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIERIDEWITT, EDNA A Employer name Pilgrim Psych Center Amount $58,089.12 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, KAREN Employer name Groveland Corr Facility Amount $58,086.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, FREDERICK Employer name Department of Health Amount $58,085.63 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, ARTHUR Employer name South Beach Psych Center Amount $58,084.00 Date 11/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAZZINI, MICHAEL Employer name Village of Briarcliff Manor Amount $58,083.90 Date 12/19/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NELSON, BARBARA L Employer name Ulster Correction Facility Amount $58,083.47 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASER, MARK F Employer name Town of Carmel Amount $58,085.00 Date 09/23/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDSTEIN, JAY L Employer name NYS Dormitory Authority Amount $58,081.80 Date 02/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS-HARRISON, LOIS E Employer name Westchester County Amount $58,082.90 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAQUINO, NICHOLAS V, JR Employer name East Meadow UFSD Amount $58,082.59 Date 12/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISK, DONALD J Employer name Cornell University Amount $58,080.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, JEANNE Employer name Dept Labor - Manpower Amount $58,081.00 Date 07/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLIAM Employer name Manhattan Psych Center Amount $58,080.20 Date 05/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURSTON, SANDRA Employer name Lockport Housing Authority Amount $58,078.19 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKWOAD, ELAINA Employer name Pilgrim Psych Center Amount $58,077.67 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, ANTHONY M Employer name Westchester County Amount $58,079.55 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SUSAN F Employer name BOCES Suffolk 2nd Sup Dist Amount $58,078.98 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECLAIRE, ROGER W Employer name Washington County Amount $58,073.46 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVER, WAYNE G, JR Employer name Division of State Police Amount $58,077.15 Date 11/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAVANAUGH, TIMOTHY J Employer name Albany County Amount $58,076.41 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCATURRO, IRENE M Employer name Marlboro CSD Amount $58,072.55 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, DANIEL J Employer name Office of General Services Amount $58,071.06 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESEVE, PETER Employer name Town of Hempstead Amount $58,072.70 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST LOUIS, LINDA M Employer name Dept Labor - Manpower Amount $58,072.68 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, THOMAS P Employer name City of Buffalo Amount $58,070.67 Date 10/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TARANTINO, JAMES M Employer name Energy Research Dev Authority Amount $58,070.53 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, BRENDA S Employer name Children & Family Services Amount $58,069.20 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, THOMAS J, JR Employer name Off of The State Comptroller Amount $58,070.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANERI, SUE C Employer name Town of Harrison Amount $58,069.30 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, AGNES C Employer name Hsc At Brooklyn-Hospital Amount $58,070.24 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDPHAIR, HARRY W Employer name Wyoming Corr Facility Amount $58,069.27 Date 12/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIE, CYNTHIA E Employer name Office of General Services Amount $58,067.12 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, ROBERT Employer name Central NY Psych Center Amount $58,066.45 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, HELEN T Employer name NYS Office People Devel Disab Amount $58,064.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONOHUE, GERARD M Employer name Supreme Ct Kings Co Amount $58,064.00 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAGHAN, GEORGE W Employer name Nassau County Amount $58,066.00 Date 05/03/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHANNON, STEPHEN D Employer name Education Department Amount $58,065.64 Date 12/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANIO, SALVATORE Employer name Port Authority of NY & NJ Amount $58,062.00 Date 04/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ROBERT H Employer name Supreme Court Justices Amount $58,063.00 Date 05/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, KATHRYN C Employer name SUNY College At Oneonta Amount $58,062.26 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, MARY GRACE Employer name Nassau Health Care Corp. Amount $58,062.22 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, EUGENE G Employer name Temporary & Disability Assist Amount $58,060.45 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDZYK, JOHN P Employer name Elmira Psych Center Amount $58,060.31 Date 09/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRATZ, THOMAS W Employer name Division of Parole Amount $58,061.93 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, EDWARD R, III Employer name Greene Corr Facility Amount $58,060.89 Date 12/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, ROSCOE A Employer name Great Neck UFSD Amount $58,058.96 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAGES, HARRY E Employer name Riverview Correction Facility Amount $58,060.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULDT, DOUGLAS J Employer name Thruway Authority Amount $58,058.83 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILEHAM, DON A Employer name Department of Tax & Finance Amount $58,058.39 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, WENDY S Employer name BOCES-Albany Schenect Schohari Amount $58,056.24 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, BARBARA A Employer name Office of Mental Health Amount $58,054.75 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ABREU, IVAN I Employer name Suffolk County Amount $58,056.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAKIN, JOHN P Employer name City of Poughkeepsie Amount $58,056.00 Date 02/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOODIE, JOHN K Employer name Department of Tax & Finance Amount $58,055.45 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, ETHEL Employer name Putnam County Amount $58,055.65 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORELLI, ANTHONY F Employer name Nassau County Amount $58,053.60 Date 02/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRAY, GARRY Employer name Hudson River Psych Center Amount $58,052.95 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRECHT, RAYMOND J Employer name Energy Research Dev Authority Amount $58,052.42 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIKAR, ERNEST R Employer name Nassau County Amount $58,051.54 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, DEBRA M Employer name SUNY At Stony Brook Hospital Amount $58,052.74 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARGARET G Employer name Bethpage Public Library Amount $58,052.71 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, GARY T, SR Employer name Department of Health Amount $58,051.23 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, PAUL T Employer name Niagara County Amount $58,051.47 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, LINDA G Employer name Education Department Amount $58,051.37 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATE, ANDREW G Employer name Monroe County Amount $58,050.53 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARONE, ANDREA S Employer name Town of Oyster Bay Amount $58,050.30 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, DENISE ANN Employer name Hutchings Psych Center Amount $58,050.25 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKES, EDWARD F Employer name NYS Office People Devel Disab Amount $58,050.67 Date 07/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZE, VIRGINIA Employer name Supreme Ct Kings Co Amount $58,051.06 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINWOLF, RONNIE Employer name Rockland Psych Center Amount $58,049.41 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JOHN W Employer name Town of Grand Island Amount $58,048.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PETER F Employer name Fourth Jud Dept - Nonjudicial Amount $58,049.00 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERAFIN, PETER C Employer name Westchester County Amount $58,048.87 Date 12/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, COLM J Employer name Dept of Public Service Amount $58,048.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREUZER, PHILIP C Employer name Port Authority of NY & NJ Amount $58,046.66 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY CATHERINE Employer name Suffolk County Amount $58,045.94 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, GAIL C Employer name Erie County Medical Cntr Corp. Amount $58,045.61 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, PETER M Employer name Department of Health Amount $58,046.30 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JOSEPH C Employer name Nassau County Amount $58,046.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAVOURS, LEONARD Employer name Supreme Ct Kings Co Amount $58,046.37 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, MIGUEL M Employer name Department of Motor Vehicles Amount $58,044.42 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATH, MARY L Employer name NYS Senate - Members Amount $58,041.88 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOERES, KENNETH Employer name NYS Office People Devel Disab Amount $58,041.41 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITZMAN, MARCIA E Employer name Rockland County Amount $58,041.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIS, MARK W Employer name Thruway Authority Amount $58,040.99 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRETE, GEORGE A Employer name Dept Transportation Region 5 Amount $58,040.00 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMB, MAUREEN ALEXIS Employer name Suffolk County Amount $58,039.74 Date 04/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, JULIA Employer name BOCES Suffolk 2nd Sup Dist Amount $58,040.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHERS, DENISE A Employer name Department of Tax & Finance Amount $58,038.16 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITT, ALAN D Employer name Off of The Med Inspector Gen Amount $58,039.36 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECUYPER, CONRAD J Employer name Office of General Services Amount $58,038.93 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, RONALD L Employer name Supreme Ct Kings Co Amount $58,038.83 Date 12/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPAOLO, JOHN M Employer name Dept Labor - Manpower Amount $58,035.91 Date 05/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JOSE A Employer name Pilgrim Psych Center Amount $58,038.08 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIERA, ANTHONY J Employer name City of New Rochelle Amount $58,037.64 Date 09/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLYNN, JOHN J Employer name NYS Office People Devel Disab Amount $58,035.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARFAGNO, ROBERT M Employer name City of Syracuse Amount $58,034.49 Date 01/25/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORELLI, JOHN W Employer name Office of General Services Amount $58,035.54 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FORGE, EDWARD A Employer name Wallkill Corr Facility Amount $58,035.75 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, JOSHUA Employer name Mid Hudson Library System Amount $58,033.94 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, MARC K Employer name Village of Dobbs Ferry Amount $58,033.39 Date 02/17/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILCOX, ROBERT Employer name Dept Transportation Region 1 Amount $58,034.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, ANN ALLAYNE Employer name Mid-Hudson Psych Center Amount $58,033.98 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARTY, PATRICK W Employer name Port Authority of NY & NJ Amount $58,031.63 Date 02/10/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHANSEN, CATHERINE Employer name City of Peekskill Amount $58,029.60 Date 01/02/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONZALEZ, ROBERT, JR Employer name Mid-Hudson Psych Center Amount $58,031.85 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLMAN, JOHN M Employer name Village of Mineola Amount $58,031.79 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINETT, BRIAN J Employer name Department of Motor Vehicles Amount $58,029.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENCI, VINCENT Employer name Westchester County Amount $58,030.00 Date 04/10/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABATEMARCO, ANNETTE Employer name Town of Islip Amount $58,029.07 Date 02/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERDS, THOMAS W Employer name Rockland County Amount $58,028.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKEY, ROYAL, JR Employer name Town of Clarkstown Amount $58,026.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHA, RANDOLPH C Employer name Nassau County Amount $58,028.56 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOCHOWER, MITCHELL J Employer name Sagamore Psych Center Children Amount $58,028.03 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, PHILIP J Employer name Town of Colonie Amount $58,024.00 Date 12/29/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASE, MARK A Employer name City of Rochester Amount $58,023.34 Date 07/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FILKINS, DIANE L Employer name Department of Health Amount $58,025.39 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, KEVIN J Employer name Division of State Police Amount $58,024.32 Date 12/28/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE LUCA, KATHERINE A Employer name Long Island Dev Center Amount $58,020.46 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKWOOD, PHYLLIS A Employer name NYS Community Supervision Amount $58,021.27 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTENS, WILLIAM J Employer name Sing Sing Corr Facility Amount $58,021.45 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABINSKI, PATRICIA J Employer name Office For Technology Amount $58,020.83 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIED, JEFFREY B Employer name Dept Transportation Region 10 Amount $58,019.23 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIPP, BARBARA Employer name Nassau County Amount $58,020.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, THOMAS J Employer name Suffolk County Amount $58,019.25 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, CARLOS A Employer name White Plains City School Dist Amount $58,019.01 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHLEEN ANNE Employer name Children & Family Services Amount $58,018.00 Date 12/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, ANTHONY C Employer name Niagara County Amount $58,016.68 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPEZIO, JOHN P Employer name Dpt Environmental Conservation Amount $58,017.47 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, JUDITH C Employer name Bedford Hills Corr Facility Amount $58,014.00 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHYRYWATY, JOSEPH Employer name Department of Tax & Finance Amount $58,017.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WU, I-HSIN L Employer name Office For The Aging Amount $58,013.78 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CAROL Employer name Middle Country Public Library Amount $58,012.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, KILBURN B Employer name Warren County Amount $58,014.27 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, DEBORAH L Employer name Division of Human Rights Amount $58,013.50 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNATO, MICHAEL L Employer name Schenectady Housing Authority Amount $58,011.95 Date 04/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMINO, JOSEPH T Employer name City of Niagara Falls Amount $58,009.20 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOVELL, WILLIAM T Employer name Education Department Amount $58,011.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERAULO, MARIA E Employer name Henry Viscardi School Amount $58,010.13 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLLAR, FRANK J Employer name Nassau County Amount $58,009.00 Date 01/21/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE FAZIO, CHARLES A Employer name Rensselaer County Amount $58,010.00 Date 11/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOLETI, RAYMOND G Employer name Thruway Authority Amount $58,008.11 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, JOSE M Employer name City of Buffalo Amount $58,004.26 Date 08/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LACEY, DAVID Employer name Westchester County Amount $58,005.66 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, JOHN W Employer name Dpt Environmental Conservation Amount $58,004.32 Date 03/25/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JULIAN, ROGER E Employer name Office of General Services Amount $58,007.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUPA, GARY C Employer name Town of Hempstead Amount $58,002.40 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHE, JOHN M Employer name Port Authority of NY & NJ Amount $58,003.00 Date 01/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACIFIC, MICHAEL J Employer name Office of Court Administration Amount $58,002.47 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHELLA, ROBERT T Employer name City of Buffalo Amount $57,998.96 Date 01/09/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARRERO, RICHARD Employer name Division of State Police Amount $57,997.58 Date 12/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAETZHOLD, LORI ANNE Employer name Workers Compensation Board Bd Amount $57,999.81 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CAROLYN Employer name Bedford Hills Corr Facility Amount $58,002.38 Date 10/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSEN, EVELYN S Employer name Dutchess County Amount $57,996.24 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTENBURG, GEORGE H Employer name Supreme Ct-Queens Co Amount $57,994.07 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DANIEL T Employer name Dept Labor - Manpower Amount $57,993.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOMER, JACQUELINE A Employer name Off of The State Comptroller Amount $57,993.22 Date 12/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSAMONTE, GERALD J Employer name Central NY DDSO Amount $57,993.14 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDEN, PHILENA T Employer name Westchester County Amount $57,993.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETT, DONALD H Employer name City of Niagara Falls Amount $57,992.77 Date 12/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOOLEY, JOHN F Employer name County Clerks Within NYC Amount $57,992.45 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHETTINE, DANIEL F Employer name City of Schenectady Amount $57,991.13 Date 02/22/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEALY, THOMAS M Employer name Village of South Nyack Amount $57,991.00 Date 02/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURGESS, DENNIS Employer name Town of Hempstead Amount $57,992.00 Date 02/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTURE, EARL A Employer name Gouverneur Correction Facility Amount $57,992.00 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASIELLO, ROBERT P Employer name City of Yonkers Amount $57,991.94 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLAND, THOMAS D Employer name Greene Corr Facility Amount $57,991.25 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUEL, THANKAMMA A Employer name Nassau Health Care Corp. Amount $57,990.20 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILL, STANLEY G, JR Employer name Town of Poughkeepsie Amount $57,987.00 Date 09/03/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RATHBUN, CYNTHIA L Employer name Western New York DDSO Amount $57,989.17 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIENZI, NICHOLAS A Employer name Westchester County Amount $57,989.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JOHN P Employer name Port Authority of NY & NJ Amount $57,989.73 Date 07/20/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOBROVICH, PHILIP L Employer name Supreme Ct Kings Co Amount $57,986.99 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, JOSEPH I Employer name Dpt Environmental Conservation Amount $57,986.26 Date 12/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, JAMES, JR Employer name Buffalo Sewer Authority Amount $57,985.31 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, RICHARD L, JR Employer name Suffolk County Amount $57,985.08 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASCA, ANTHONY T, JR Employer name Town of Bedford Amount $57,985.99 Date 12/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAWCZYK, JERRY Employer name Westchester County Amount $57,983.28 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELPIZZO, DAVID Employer name Town of Oyster Bay Amount $57,982.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESSE, DIANE V Employer name Long Island Dev Center Amount $57,984.62 Date 04/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, KEITH W Employer name BOCES Suffolk 2nd Sup Dist Amount $57,984.91 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUBB, ALAN J Employer name Ontario County Amount $57,984.00 Date 10/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, RAYMOND L Employer name Town of Southold Amount $57,982.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECROFT, BRIAN J Employer name Erie County Amount $57,981.67 Date 05/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYLEWSKI, ANTHONY W Employer name Western NY Childrens Psych Center Amount $57,977.66 Date 11/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JOSEPH Employer name Hudson Valley DDSO Amount $57,975.00 Date 08/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSELGREN, HERBERT R Employer name Supreme Ct Kings Co Amount $57,978.55 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GLORIA J Employer name Ninth Judicial Dist Amount $57,978.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, WILLIAM R Employer name Dept Transportation Region 10 Amount $57,973.67 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUHN, LINDA A Employer name Northport East Northport UFSD Amount $57,972.67 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOZZETTA, MARRIANNE Employer name SUNY College At Old Westbury Amount $57,968.75 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, JAMES F Employer name City of Rochester Amount $57,968.28 Date 01/18/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTANA, DAVID Employer name City of Buffalo Amount $57,969.72 Date 04/21/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLOMANN, ERIC J Employer name Dept Transportation Region 8 Amount $57,970.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, JOHN J Employer name NYS Higher Education Services Amount $57,969.00 Date 06/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, CARLOS Employer name City of White Plains Amount $57,966.20 Date 12/11/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSS, DOUGLAS F Employer name Division of State Police Amount $57,967.74 Date 09/25/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VERSCHOOR, ADRIANA Employer name Department of Health Amount $57,967.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANCHUK, GARY Employer name Altona Corr Facility Amount $57,964.43 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, JERRY J Employer name City of Syracuse Amount $57,966.00 Date 07/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEERS, KAREN Z Employer name Hsc At Syracuse-Hospital Amount $57,966.06 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMMEL, JAMES E Employer name Brighton Fire Dist Amount $57,964.34 Date 07/15/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNEUER, RICHARD J Employer name Port Authority of NY & NJ Amount $57,962.72 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENNE, ARTHUR H Employer name Department of Health Amount $57,964.19 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, ROBERT T Employer name Department of Law Amount $57,963.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARICE, LOUIS Employer name City of Glen Cove Amount $57,962.21 Date 02/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FYLAK, LINDA J Employer name Children & Family Services Amount $57,961.40 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPPS, FLOYD E Employer name Division of Parole Amount $57,959.94 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, FLOYD E, JR Employer name Thruway Authority Amount $57,959.00 Date 11/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, KENNETH R Employer name Town of Huntington Amount $57,958.28 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, WILLIAM J Employer name State Emergency Main Office Amount $57,960.59 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHERSON, WILLIAM W Employer name Thousand Isl St Pk And Rec Reg Amount $57,957.98 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICO, JOSEPH A, JR Employer name Port Washington Police Dist Amount $57,961.00 Date 09/16/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLIFRONE, THOMAS J Employer name Nassau County Amount $57,960.43 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, HERBERT L Employer name William Floyd UFSD Amount $57,953.98 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JAMES P Employer name City of White Plains Amount $57,956.00 Date 07/05/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWMAN, STEVEN K Employer name NYC Criminal Court Amount $57,953.43 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGARDUS, FRANK E Employer name Council On Children & Families Amount $57,955.06 Date 11/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, ANTHONY L Employer name Town of Cortlandt Amount $57,953.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLOUGHLIN, KEVIN W Employer name Supreme Ct-1st Criminal Branch Amount $57,952.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVOIE, RICHARD E, JR Employer name Dutchess County Amount $57,949.64 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPP, THOMAS Employer name Dept of Correctional Services Amount $57,948.59 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURT, JAMES P Employer name Suffolk County Amount $57,951.58 Date 01/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURRER, HAROLD R Employer name Village of Lawrence Amount $57,955.00 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCHALIK, JOSEPH P Employer name Rockland County Amount $57,951.11 Date 12/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSSIFOS, JOHN P Employer name Village of Port Chester Amount $57,950.97 Date 04/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BINDER, MICHAEL W Employer name Children & Family Services Amount $57,947.93 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, LEE P Employer name BOCES-Onondaga Cortland Madiso Amount $57,948.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVER, FRANK R Employer name Village of Port Chester Amount $57,945.82 Date 06/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARBONE, ANTOINETTE Employer name Oneida County Amount $57,945.80 Date 05/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSLERMAN, ROBERT A Employer name Dpt Environmental Conservation Amount $57,947.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLETTE, DAVID J Employer name Education Department Amount $57,946.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOELDECHEN, ERIC A Employer name NYC Civil Court Amount $57,940.80 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIERO, STEPHEN Employer name Town of Mamaroneck Amount $57,944.00 Date 03/24/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRY-PATTERSON, CHANDRA Employer name NYS Parole Board Amount $57,943.25 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, STEPHEN M Employer name Supreme Ct-Richmond Co Amount $57,945.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIERMEK, BERNARD J Employer name Erie County Water Authority Amount $57,940.20 Date 09/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, JAMES J, JR Employer name Nassau County Amount $57,939.00 Date 04/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLERICO, LUCIEN T Employer name 10th Dist. Nassau Nonjudicial Amount $57,939.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, LINDA P Employer name Banking Department Amount $57,940.67 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, MARSHA E Employer name Creedmoor Psych Center Amount $57,940.31 Date 03/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMBROSIO, FREDERICK Employer name Wallkill Corr Facility Amount $57,938.58 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, CHRISTOPHER M Employer name City of Syracuse Amount $57,938.12 Date 04/04/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEADE, JOSEPH J Employer name Village of Great Neck Estates Amount $57,939.00 Date 01/28/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, KAREN M Employer name Nassau County Amount $57,938.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, ROBERT E, JR Employer name Dept Transportation Region 10 Amount $57,938.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVARADO, LUIS O Employer name Division of Parole Amount $57,936.67 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, MARY LOU WRANESH Employer name SUNY Inst Technology At Utica Amount $57,937.66 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANIL, ROBERT F Employer name Town of Harrison Amount $57,937.60 Date 07/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONZALEZ, DAVID W Employer name Department of Health Amount $57,937.92 Date 12/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINARDI, CASIMIRA M Employer name Division of State Police Amount $57,937.32 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRELLI, ANGELO G Employer name Fulton Corr Facility Amount $57,936.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAULIEU, CLAUDETTE M Employer name Pilgrim Psych Center Amount $57,935.75 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, THOMAS R Employer name Village of Sleepy Hollow Amount $57,934.43 Date 09/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIZZO, CARMINE A, JR Employer name Suffolk County Amount $57,933.96 Date 10/02/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROFF, KAREN L Employer name Department of Transportation Amount $57,935.31 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, MICHAEL Employer name Suffolk County Amount $57,933.00 Date 02/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, JOHN C Employer name Division of State Police Amount $57,935.04 Date 11/25/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORRIGAN, THOMAS J Employer name Division of State Police Amount $57,932.54 Date 03/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKSON, OLIVIA R Employer name Department of Law Amount $57,932.98 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVELAND, TERRY C Employer name Monterey Shock Incarc Corr Fac Amount $57,932.63 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, DONNA Employer name Port Authority of NY & NJ Amount $57,930.99 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, SUSAN M Employer name Ogdensburg Corr Facility Amount $57,931.95 Date 03/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, WILLIAM W, JR Employer name Nassau County Amount $57,931.47 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESMOND, WILLIAM F, JR Employer name Dpt Environmental Conservation Amount $57,929.00 Date 11/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, GABRIEL T Employer name Monroe County Amount $57,929.00 Date 06/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOWE, WALTER L, JR Employer name Children & Family Services Amount $57,928.35 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, JEFFREY C Employer name Lagrange Fire District Amount $57,930.78 Date 03/09/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RING, ROBERT T Employer name City of Olean Amount $57,929.61 Date 06/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUENTES, ARLENE F Employer name Nassau Health Care Corp. Amount $57,927.72 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTES, SAMMY Employer name City of Newburgh Amount $57,925.93 Date 06/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, THOMAS F Employer name Department of Transportation Amount $57,925.03 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROTA, RAYMOND C Employer name Westchester County Amount $57,925.79 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, ROY D Employer name Temporary & Disability Assist Amount $57,927.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGE, TODD D Employer name City of Syracuse Amount $57,927.26 Date 07/12/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EDWARDS, WILHEMENIA Employer name Finger Lakes DDSO Amount $57,926.03 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, PETER J Employer name Town of Cortlandt Amount $57,924.67 Date 03/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHYER, ERIC B Employer name Dpt Environmental Conservation Amount $57,924.04 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, MARVIN S Employer name Education Department Amount $57,922.00 Date 07/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGH, CHARLES S Employer name Dpt Environmental Conservation Amount $57,921.71 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOONG, BARBARA H Employer name Council of The Arts Amount $57,920.98 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, EDZIA Employer name Westchester Health Care Corp. Amount $57,923.35 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SODERHOLM, LEO V, JR Employer name Cornell University Amount $57,923.29 Date 11/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, JOHN A Employer name Education Department Amount $57,920.64 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, MARY E Employer name Office of General Services Amount $57,920.48 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POZEK, RUDOLPH J Employer name City of White Plains Amount $57,919.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILB, CHARLES G Employer name Dept Labor - Manpower Amount $57,918.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURNANE, MICHAEL J Employer name City of Troy Amount $57,917.23 Date 05/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANDERS, JOHNNIE L Employer name Blind Brook-Rye UFSD Amount $57,919.34 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMMICHELE, JOSEPH R, JR Employer name Division of Parole Amount $57,920.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNIS, GUY R Employer name NYS Power Authority Amount $57,919.01 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOSI, LAWRENCE F Employer name Port Authority of NY & NJ Amount $57,917.00 Date 12/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATIERNE, JOHN L Employer name City of Schenectady Amount $57,914.80 Date 06/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORN, PAUL Employer name Veterans Home At Montrose Amount $57,914.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, WILLIAM C, JR Employer name City of Buffalo Amount $57,913.54 Date 08/14/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CODD, DAVID E Employer name Health Research Inc Amount $57,914.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERREPONT, JOHN Employer name Nassau County Amount $57,914.67 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARTINO, MARGARET D Employer name Fourth Jud Dept - Nonjudicial Amount $57,912.53 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUETRUM, LYNN A Employer name Central NY Psych Center Amount $57,912.24 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, RAUL Employer name Edgecombe Corr Facility Amount $57,913.32 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JOHN F Employer name Port Authority of NY & NJ Amount $57,913.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSIO, ALFRED J Employer name Village of Rye Brook Amount $57,910.32 Date 02/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDERSON, JOHN J Employer name Central NY Psych Center Amount $57,911.54 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM P Employer name Westchester County Amount $57,911.35 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANDLER, DAVID K Employer name Cornell University Amount $57,909.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALY, CECILIA M Employer name Port Authority of NY & NJ Amount $57,909.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVEN, JANIS F Employer name NYS Office People Devel Disab Amount $57,909.96 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEBA, JEFFREY T Employer name Office of Mental Health Amount $57,910.25 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'LEARY, SEAN D Employer name City of Saratoga Springs Amount $57,907.85 Date 04/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORWARD, GARY W Employer name City of Saratoga Springs Amount $57,907.38 Date 09/29/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FASOLINO, LOUIS J Employer name Div Housing & Community Renewl Amount $57,905.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, KEVIN M Employer name Village of Great Neck Estates Amount $57,905.00 Date 03/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRESLIN, PATRICK J Employer name Department of Tax & Finance Amount $57,907.04 Date 07/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINIERI, JANICE Employer name City of White Plains Amount $57,907.36 Date 01/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, THERESA Employer name St Marys School For The Deaf Amount $57,905.74 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAO-GARCIA, BRIAN E Employer name Department of Tax & Finance Amount $57,904.70 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNELLO, ROBERT J Employer name SUNY Albany Amount $57,904.70 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFETT, ADRIAN L Employer name City of Rochester Amount $57,903.00 Date 11/06/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NUWER, GERALD D Employer name Thruway Authority Amount $57,902.90 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, PAMELA A Employer name Orange County Amount $57,904.38 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, DONALD R Employer name Temporary & Disability Assist Amount $57,903.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORLANDO, ANTHONY Employer name NYS Power Authority Amount $57,902.83 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, ANNE F Employer name Office Parks, Rec & Hist Pres Amount $57,902.38 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISS, ALLEN F Employer name Temporary & Disability Assist Amount $57,904.26 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, GERALD J Employer name Office of Mental Health Amount $57,901.49 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOND, FRED A Employer name Nassau County Amount $57,901.00 Date 01/11/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEMINGS, JOHN D Employer name Taconic DDSO Amount $57,902.00 Date 06/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESHIRE, SUSAN Employer name Cornell University Amount $57,900.35 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSER, PAUL L Employer name Sewanhaka CSD Amount $57,901.68 Date 01/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPTIS, JOSEPH, JR Employer name Division of State Police Amount $57,900.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PECK, CHARLES M Employer name Suffolk County Amount $57,900.12 Date 06/14/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOWALIK, FRANK D Employer name Division of State Police Amount $57,896.02 Date 08/14/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORO, ROBERT S Employer name Supreme Ct-1st Criminal Branch Amount $57,895.24 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOHN J Employer name Office of Mental Health Amount $57,898.13 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, ROBERT J, JR Employer name Division of State Police Amount $57,897.00 Date 04/29/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORSE, RICHARD G, JR Employer name Division of State Police Amount $57,893.78 Date 04/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLINGTON, GOLDLYNN JOY Employer name Hsc At Brooklyn-Hospital Amount $57,890.52 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANIKIEWSKY, JOHN M Employer name Port Authority of NY & NJ Amount $57,891.65 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUONEN, CHARLES J Employer name Off of The State Comptroller Amount $57,889.08 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISSER, FRANK J Employer name Oswego County Amount $57,889.04 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIMOLI, JEFFREY A Employer name Insurance Dept-Liquidation Bur Amount $57,889.34 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMILICIA, MARY L Employer name Town of Hempstead Amount $57,889.16 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, JOHN R Employer name Coxsackie Corr Facility Amount $57,889.92 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALUYOT, HERMENEGILDA G Employer name Creedmoor Psych Center Amount $57,889.00 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BRETT A Employer name City of Rochester Amount $57,886.34 Date 02/27/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEMPLE, JAMES G Employer name Fishkill Corr Facility Amount $57,885.85 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, DAVID A Employer name Dept Transportation Region 5 Amount $57,887.56 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, FRED Employer name Port Authority of NY & NJ Amount $57,887.00 Date 01/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARABINO, ROBERT E Employer name Nassau County Amount $57,889.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERTON, JOHN S Employer name NYS Office People Devel Disab Amount $57,885.39 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOSI, KATHLEEN Employer name Ulster County Amount $57,883.06 Date 11/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIN-QUINN, SHARON Z Employer name Central NY Psych Center Amount $57,883.00 Date 03/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, JOAN P Employer name Erie County Amount $57,885.00 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULLOSA, JOHN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,885.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROBERT N Employer name Town of Amherst Amount $57,884.49 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, EDITH R Employer name Temporary & Disability Assist Amount $57,882.33 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERGER, JUDITH F Employer name Dept Labor - Manpower Amount $57,882.00 Date 11/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGEN, WILLIAM J Employer name Nassau County Amount $57,884.91 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGUE, MARJORIE M Employer name Dept of Agriculture & Markets Amount $57,880.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, HAYWOOD Employer name Queensboro Corr Facility Amount $57,880.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTASIEWICZ, RALPH W Employer name Division of State Police Amount $57,881.93 Date 10/23/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANCE, RICHARD W Employer name Nassau County Amount $57,879.00 Date 02/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUSSER, FREDERICK M Employer name Town of Southampton Amount $57,878.86 Date 04/09/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KASPER, JAMES J Employer name Suffolk County Amount $57,879.70 Date 06/25/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIACINTO, ANTHONY Employer name Town of Hempstead Amount $57,880.83 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARTY, JANE L Employer name Town of North Hempstead Amount $57,877.19 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILARDI, ROCCO Employer name Pilgrim Psych Center Amount $57,877.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARLOW, WILLIAM R Employer name NYS Power Authority Amount $57,877.99 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPO, CYNTHIA P Employer name Camp Beacon Corr Facility Amount $57,878.75 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILES, JOANN Employer name Department of Tax & Finance Amount $57,875.76 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, JOSE E Employer name Manhattan Psych Center Amount $57,877.06 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITAROTONDO, BARBARA J Employer name Suffolk County Amount $57,876.93 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOETTCHER, HORST B Employer name Dept Transportation Region 10 Amount $57,874.00 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRERI, DENNIS Employer name Town of Babylon Amount $57,875.03 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATYSIAK, KENNETH F Employer name City of Buffalo Amount $57,875.00 Date 12/13/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RITTER, JOEL Employer name Port Authority of NY & NJ Amount $57,872.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCIDA, ANTHONY S Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,873.64 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MAVIS M PYNE Employer name Metro New York DDSO Amount $57,872.55 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, THOMAS J, JR Employer name Village of Freeport Amount $57,872.50 Date 04/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARY JANE C Employer name Off of The State Comptroller Amount $57,871.62 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLOW, KIRK S Employer name NYS Power Authority Amount $57,871.14 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HISGEN, CHARLES G Employer name Office of General Services Amount $57,866.00 Date 03/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, PATRICIA C Employer name SUNY College At Buffalo Amount $57,867.85 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICA, PETER J Employer name Village of Floral Park Amount $57,867.00 Date 09/12/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYSAGHT, THOMAS V Employer name Nassau Health Care Corp. Amount $57,870.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, PAULA M Employer name Office of Court Administration Amount $57,868.19 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE POALO, CHARLES R Employer name Port Authority of NY & NJ Amount $57,865.00 Date 03/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHEL, DOLORES M Employer name Department of Tax & Finance Amount $57,865.66 Date 05/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALANDRA, PHILIP P Employer name Nassau County Amount $57,864.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMELLA, SHIRLEY M Employer name Fourth Jud Dept - Nonjudicial Amount $57,863.00 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, LUCY A Employer name Dept of Agriculture & Markets Amount $57,863.40 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, DIANE E Employer name NY School For The Deaf Amount $57,860.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMMISSO, JEFFERY P Employer name Village of Webster Amount $57,862.91 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AREY, JAMES B, JR Employer name Department of Transportation Amount $57,862.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSAY, REBECCA Employer name Niagara County Amount $57,860.38 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADORASKI, DOUGLAS E Employer name City of Albany Amount $57,860.85 Date 02/01/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, KIM E Employer name Orange County Amount $57,859.81 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, LAWRENCE A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,860.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC HUGH, GERARD Employer name City of Rochester Amount $57,860.00 Date 02/09/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALENT, LOISANN Employer name Western New York DDSO Amount $57,857.29 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES, JR Employer name Westchester County Amount $57,858.00 Date 02/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONALD L Employer name Westchester County Amount $57,855.77 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOELBEL, MICHAEL E Employer name Suffolk County Amount $57,857.71 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFGEN, JOHN A Employer name Town of Hempstead Amount $57,855.00 Date 03/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYBAK, JACQUELYN Employer name Western New York DDSO Amount $57,859.09 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MARILYN Employer name NYS Office People Devel Disab Amount $57,856.61 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEITZ, DAVID E Employer name Attica Corr Facility Amount $57,855.76 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, KRISTEN M Employer name SUNY Buffalo Amount $57,856.34 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AVOY, KEVIN J Employer name Village of Garden City Amount $57,853.18 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFNEY, JOSEPH E Employer name Children & Family Services Amount $57,853.44 Date 12/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAK, BERNARD B Employer name Department of Law Amount $57,852.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, FRANCES D Employer name Buffalo City School District Amount $57,854.53 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRON, WILLIE J Employer name Long Beach City School Dist 28 Amount $57,851.00 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, GREGORY J Employer name Nassau County Amount $57,850.41 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JAMES F X Employer name 10th Dist. Suffolk Co Judges Amount $57,850.20 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BZDUCH, HELEN T Employer name Health Research Inc Amount $57,846.53 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, ROBERT M Employer name Town of Harrison Amount $57,851.85 Date 10/04/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RINALDI, PAUL G Employer name Dpt Environmental Conservation Amount $57,847.12 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHONEY, ROSEMARY T Employer name Department of Transportation Amount $57,846.26 Date 09/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORALSKI, MICHAEL J Employer name Nassau County Amount $57,842.00 Date 04/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRAKE, CHARLES W, JR Employer name Suffolk County Amount $57,841.83 Date 10/02/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LE BRIGHT, JOANNE L Employer name Nassau Health Care Corp. Amount $57,841.30 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, ALEXANDER D Employer name Wyoming Corr Facility Amount $57,841.71 Date 07/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, RONALD S Employer name Rockland County Amount $57,841.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIACCHITANO, LORRAINE C Employer name Supreme Ct-Queens Co Amount $57,841.76 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, JOYCE Employer name Hsc At Brooklyn-Hospital Amount $57,840.05 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, RICHARD Employer name Education Department Amount $57,838.32 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, DAVID J Employer name Town of Clarkson Amount $57,840.04 Date 02/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, JOHN P Employer name Office of Mental Health Amount $57,839.54 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKEL, SHEILA E Employer name Department of Health Amount $57,837.54 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTS, THELMA L Employer name NYS Corr Serv,NYC Central Adm Amount $57,840.95 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, DOROTHY A Employer name 10th Dist. Nassau Nonjudicial Amount $57,838.24 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, DAVID A Employer name Schenectady Soil Water Con Dis Amount $57,837.45 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, PAUL F Employer name Thruway Authority Amount $57,836.73 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITTLE, PETER S Employer name Office of Mental Health Amount $57,833.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIEK, MATTHEW MICHAEL Employer name City of Syracuse Amount $57,832.00 Date 06/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CINCOTTA, JOHN J Employer name Village of Nyack Amount $57,834.35 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIN, MAGELLA M Employer name Hsc At Brooklyn-Hospital Amount $57,834.95 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILEY, SHARON R Employer name Erie County Amount $57,827.98 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, NANCYANNE J Employer name Finger Lakes DDSO Amount $57,833.76 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLZENFELS, PAUL A Employer name City of North Tonawanda Amount $57,826.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAVINO, KATHLEEN G Employer name Rochester City School Dist Amount $57,822.37 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGHAM, COLIN E Employer name Appellate Div 3rd Dept Amount $57,825.56 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITCOMB, MARK B Employer name Allegany St Pk And Rec Regn Amount $57,824.29 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOHN E Employer name Town of Grand Island Amount $57,825.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNTHORPE, ELAINE A Employer name New Rochelle Muni Housing Auth Amount $57,821.40 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEY, PATRICIA L Employer name State Bd of Elections Amount $57,823.29 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, DAVID N Employer name Green Haven Corr Facility Amount $57,822.35 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, YOLANDA Employer name Insurance Dept-Liquidation Bur Amount $57,819.26 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAHERTY, DAVID T Employer name Office of General Services Amount $57,820.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLER, JERRY C Employer name City of Watertown Amount $57,820.00 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, WILLIAM H, IV Employer name City of Buffalo Amount $57,818.27 Date 04/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHURAK, TIMOTHY Employer name Ulster Correction Facility Amount $57,819.60 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, MARK A Employer name Education Department Amount $57,819.12 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEK, VINCENT, JR Employer name Division of The Lottery Amount $57,816.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VATSYAYAN, PURANDAR Employer name Off of The State Comptroller Amount $57,817.50 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, KIMBLE L Employer name Supreme Ct Kings Co Amount $57,817.00 Date 11/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALUPNICKI, CHRISTINE S Employer name Department of Health Amount $57,817.18 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANOVSKY, MICHAEL J Employer name Suffolk County Amount $57,813.45 Date 03/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHALEN, THOMAS Employer name Hsc At Brooklyn-Hospital Amount $57,816.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLO, ANDREW, JR Employer name Town of Hempstead Amount $57,815.00 Date 05/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKENBACH, WILLIAM A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,811.69 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWERS, THOMAS H Employer name Town of Hempstead Amount $57,812.00 Date 01/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MRUCZEK, EDWARD J Employer name Division of Parole Amount $57,810.40 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHON, MICHAEL R Employer name Port Authority of NY & NJ Amount $57,811.36 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERNER, PAUL H Employer name Nassau County Amount $57,812.62 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRONE, ROBERT M Employer name Dpt Environmental Conservation Amount $57,811.40 Date 08/03/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DROBNY, KATHERINE T Employer name Port Authority of NY & NJ Amount $57,811.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDDIS, WILLIAM J Employer name Nassau County Amount $57,811.00 Date 05/31/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANON, DAVID J Employer name Town of Hempstead Amount $57,809.56 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELATION, ALBERT A, JR Employer name Office of General Services Amount $57,809.13 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAHL, THOMAS H Employer name Dpt Environmental Conservation Amount $57,809.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, J EMMETT Employer name Children & Family Services Amount $57,809.00 Date 07/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRUS, ARTHUR W Employer name Town of Clarkstown Amount $57,808.13 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, THERESA R Employer name NYC Civil Court Amount $57,807.93 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORT, EDWARD L, JR Employer name Dept Transportation Region 6 Amount $57,805.60 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCURULLO, CATHERINE M Employer name Westchester County Amount $57,805.46 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELEON, CONSTANCIA E Employer name Dept of Financial Services Amount $57,805.84 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, JENNIFER D Employer name Greenburgh CSD Amount $57,806.79 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, JOHN M Employer name Dpt Environmental Conservation Amount $57,807.45 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, BRENDA A Employer name Collins Corr Facility Amount $57,803.53 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, THOMAS J Employer name Department of Tax & Finance Amount $57,805.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTENBERG, MICHAEL W Employer name Westchester County Amount $57,804.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINZER, BARBARA L Employer name Supreme Ct-1st Criminal Branch Amount $57,802.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVARIK, JAMES A Employer name Department of State Amount $57,802.18 Date 11/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, ELAINE E Employer name Roswell Park Cancer Institute Amount $57,800.30 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCONI, ALFRED A Employer name BOCES Westchester Sole Supvsry Amount $57,802.00 Date 09/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTES, KEVIN A Employer name Office For Technology Amount $57,801.38 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, NICHOLAS F Employer name Rochester City School Dist Amount $57,801.87 Date 12/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEREDAY, RICHARD C Employer name NYS Senate Regular Annual Amount $57,800.12 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO, CHIU W Employer name Off of The State Comptroller Amount $57,799.86 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, MICHAEL J Employer name Department of Health Amount $57,799.55 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GEORGE F Employer name Green Haven Corr Facility Amount $57,798.96 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PAUL S Employer name City of Watervliet Amount $57,798.42 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, NICHOLAS C Employer name Schenectady County Amount $57,799.26 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, GLENN A Employer name Dept Transportation Region 5 Amount $57,798.96 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENOIT, CAROL A Employer name Office For Technology Amount $57,797.86 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEIREDO, RICHARD M Employer name Mineola UFSD Amount $57,797.80 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLA, JOHN A Employer name Town of Brookhaven Amount $57,798.12 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTERBERRY, KATHRYN M Employer name Westchester County Amount $57,798.01 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, PENNY B Employer name Dept of Public Service Amount $57,796.45 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, JAMES A Employer name Division of State Police Amount $57,797.45 Date 05/14/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYKERT, JOYCE A Employer name Nassau County Amount $57,795.72 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, LAURIE A Employer name SUNY College At Cortland Amount $57,796.79 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINNIS, RICARDO A Employer name Temporary & Disability Assist Amount $57,795.10 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMICO, JOSEPH F Employer name Town of Hempstead Amount $57,796.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, IRENE Employer name Rockland Psych Center Amount $57,796.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFIORE, GEORGIANA Employer name SUNY Health Sci Center Brooklyn Amount $57,795.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNIX, THOMAS M Employer name Dept Transportation Region 8 Amount $57,795.00 Date 10/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDLE, PATRICK J Employer name Niagara County Amount $57,793.27 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMISCHAK, BARBARA Employer name City of Yonkers Amount $57,793.62 Date 09/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAIR, RETHNAMMA T Employer name Creedmoor Psych Center Amount $57,793.64 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, WILLIAM F, JR Employer name Suffolk County Amount $57,790.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUICK, ROBERT D Employer name Division of State Police Amount $57,790.00 Date 10/04/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNELL, ROBERT B Employer name Off of The State Comptroller Amount $57,789.18 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, STEPHEN Employer name W Hempstead Sanitation Dist #6 Amount $57,792.90 Date 01/17/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENG, CAREN E Employer name Nassau Health Care Corp. Amount $57,791.52 Date 08/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, ROBERT F, JR Employer name Westchester County Amount $57,788.21 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFFELT, BARBARA A Employer name SUNY Stony Brook Amount $57,790.00 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, BRENDA Employer name Pilgrim Psych Center Amount $57,785.05 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALEITA, RICHARD H Employer name Suffolk County Amount $57,785.00 Date 01/12/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANCILLA, JOEL Employer name Erie County Amount $57,784.94 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, DANIEL T Employer name City of Beacon Amount $57,787.78 Date 12/21/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOULTON, MICHAEL G Employer name NYS Gaming Commission Amount $57,785.50 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JEFFREY T Employer name Syracuse Urban Renewal Agcy Amount $57,786.88 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLICH, RUDY F Employer name Dutchess County Amount $57,783.00 Date 01/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLZ, DAVID W Employer name Village of Larchmont Amount $57,784.93 Date 05/02/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHANSSON, RONALD Employer name Department of Health Amount $57,784.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, TIMOTHY M Employer name Greene Corr Facility Amount $57,781.92 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGADO-SABBAS, ANGELA Employer name Dept Labor - Manpower Amount $57,781.66 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, ROY Employer name Town of Hempstead Amount $57,781.65 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEICHER, JACK M Employer name Workers Compensation Board Bd Amount $57,780.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIDNEY, CHARLES E Employer name City of Buffalo Amount $57,782.33 Date 12/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TYROPOLIS, ALVINA M Employer name Yonkers City School Dist Amount $57,780.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELLI, ANTHONY L Employer name City of Yonkers Amount $57,779.55 Date 08/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARACO, ANTHONY C Employer name Village of Freeport Amount $57,780.00 Date 12/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSELMANN, PAUL J Employer name Division of State Police Amount $57,778.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEEN, WILLIAM B Employer name Collins Corr Facility Amount $57,779.15 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONION, ROBERT W Employer name Metropolitan Trans Authority Amount $57,779.22 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, WILLIAM E Employer name Elmira Corr Facility Amount $57,774.94 Date 09/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARCIA L Employer name Supreme Ct-1st Civil Branch Amount $57,774.54 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, CARL A, JR Employer name Groveland Corr Facility Amount $57,777.00 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLYN, JUDITH F Employer name Wende Corr Facility Amount $57,775.21 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAGE, ANDREW J Employer name Dept Transportation Region 3 Amount $57,777.85 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGINTON, SUSAN DIANE Employer name Nassau County Amount $57,774.08 Date 12/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, PAUL J Employer name Children & Family Services Amount $57,774.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, M PATRICIA Employer name East Irondequoit CSD Amount $57,773.00 Date 08/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBAL, CHARLOTTE K Employer name Capital District DDSO Amount $57,772.00 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, NEAL W Employer name Department of Tax & Finance Amount $57,774.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSAN, EDWARD H Employer name NYC Criminal Court Amount $57,774.00 Date 01/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWOOD, RALPH W Employer name Department of Tax & Finance Amount $57,772.00 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOURGES, PANTELIS D Employer name Port Authority of NY & NJ Amount $57,772.00 Date 01/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, JOSEPH F Employer name Roslyn UFSD Amount $57,770.29 Date 01/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, TIMOTHY T Employer name Department of Tax & Finance Amount $57,771.99 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ESTHER A Employer name Brooklyn DDSO Amount $57,771.23 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUC, KATHLEEN Employer name Town of Oyster Bay Amount $57,769.43 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANGELO, WILLIAM Employer name Town of Brookhaven Amount $57,770.48 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMEN, KATHY L Employer name BOCES-Onondaga Cortland Madiso Amount $57,769.23 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JUDITH R Employer name Cornell University Amount $57,767.95 Date 01/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINO, LAURENCE M Employer name Westchester County Amount $57,768.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, JAMES C Employer name City of Jamestown Amount $57,765.95 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDDON, JERRY E Employer name NYS Power Authority Amount $57,763.80 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEINGOLD, MICHAEL JACOB Employer name Office of General Services Amount $57,767.42 Date 11/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLA, JOHN J, JR Employer name City of Long Beach Amount $57,767.21 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZICCA, VINCENT Employer name City of White Plains Amount $57,767.55 Date 07/10/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONWAY, WILLIAM R Employer name Town of Cheektowaga Amount $57,763.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURPRENANT, EDWARD P Employer name New York State Canal Corp. Amount $57,763.15 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIMAN, JOHN H, JR Employer name Dpt Environmental Conservation Amount $57,764.45 Date 09/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYLINSKY, GARY J Employer name Thruway Authority Amount $57,762.88 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, ROBERT C Employer name Onondaga County Amount $57,761.22 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, JAMES R Employer name Temporary & Disability Assist Amount $57,760.03 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, BENJAMIN Employer name Port Authority of NY & NJ Amount $57,761.00 Date 02/11/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAO, ROBERT Employer name Division of Parole Amount $57,761.00 Date 04/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARANCIO, MARGARET M Employer name City of Yonkers Amount $57,760.69 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, JOHN A Employer name Office of Mental Health Amount $57,757.87 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTELSTAD, LAWRENCE A Employer name City of Yonkers Amount $57,759.00 Date 04/18/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOWICKI, CHERYL A Employer name Buffalo Psych Center Amount $57,757.19 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MERLE S Employer name Hsc At Brooklyn-Hospital Amount $57,758.19 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, DOUGLAS R Employer name Village of Valley Stream Amount $57,758.08 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIUTKO, JOHN J Employer name Monroe County Amount $57,757.51 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMAS, MARC T Employer name Town of Cheektowaga Amount $57,757.29 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORELLA, HARRY J Employer name Port Authority of NY & NJ Amount $57,757.00 Date 01/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PASQUALE, VINCENT J Employer name Westchester County Amount $57,756.86 Date 06/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, BETTY K Employer name Western NY Childrens Psych Center Amount $57,756.85 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMACHE, ROBERT W Employer name Office of General Services Amount $57,756.13 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCHESSI, PEGGYANN E Employer name Hsc At Syracuse-Hospital Amount $57,756.31 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICH, DORIS M Employer name Nassau County Amount $57,753.36 Date 09/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUPPERT, FRANCES P Employer name Empire State Development Corp. Amount $57,752.38 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERF, WILLIAM G Employer name Town of North Castle Amount $57,751.20 Date 10/28/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAMUELSEN, ARTHUR R Employer name Suffolk County Water Authority Amount $57,756.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVERBUSCH, PATRICK J Employer name Nassau County Amount $57,755.70 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, JOYCE B Employer name Rockland Psych Center Amount $57,753.49 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, STANLEY R, JR Employer name Metropolitan Trans Authority Amount $57,752.00 Date 01/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, KATHLEEN Employer name Department of Health Amount $57,750.21 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASKOT, JOHN F Employer name Metropolitan Trans Authority Amount $57,749.00 Date 10/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, DANIEL D Employer name Town of Babylon Amount $57,749.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGIANNA, MITCHELL P Employer name Department of Health Amount $57,748.37 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCLOTH, WILLIAM F, JR Employer name Erie County Water Authority Amount $57,747.92 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILBIN, CORNELIUS F Employer name Children & Family Services Amount $57,748.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMAYAO, TERESITA T Employer name Bronx Psych Center Amount $57,748.18 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVEYARD, MICHAEL A Employer name Department of Health Amount $57,749.20 Date 09/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, MARY C Employer name Erie County Amount $57,748.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEREVICS, MARY ANN Employer name Erie County Amount $57,745.98 Date 11/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTON, KEVIN A Employer name Town of Pawling Amount $57,746.71 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, JAMES A Employer name NYC Judges Amount $57,747.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMNA, JANET L Employer name Temporary & Disability Assist Amount $57,744.00 Date 04/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, HERMIONE Employer name Hsc At Brooklyn-Hospital Amount $57,743.81 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACKER, BERNARD Employer name Insurance Department Amount $57,743.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, THEODORE D Employer name Office of General Services Amount $57,745.91 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBIAS, LAURIE R Employer name Sagamore Psych Center Children Amount $57,745.37 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFER, PATRICK W Employer name Albion Corr Facility Amount $57,742.91 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILLEY, GARY A Employer name City of Yonkers Amount $57,740.00 Date 03/14/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARSONS, ROBIN Employer name Westchester County Amount $57,739.91 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EJIMADU, FIDELIA C Employer name Erie County Medical Cntr Corp. Amount $57,740.60 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRICK, SUSAN P Employer name Pilgrim Psych Center Amount $57,740.45 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBIN, HENRY Employer name Office of General Services Amount $57,741.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIARDULLO, CLARE J Employer name Valley CSD At Montgomery Amount $57,739.50 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARTAGLIA, KAREN A Employer name Office For Technology Amount $57,736.68 Date 03/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROPP, ROY B Employer name Waterfront Commis of NY Harbor Amount $57,736.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROMM, DAVID M Employer name Creedmoor Psych Center Amount $57,739.00 Date 12/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINKER, JOEL F Employer name Division of State Police Amount $57,739.15 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOBBINS, JOHN G Employer name Port Authority of NY & NJ Amount $57,739.29 Date 06/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTERBURY, HENRY C Employer name Village of Ossining Amount $57,738.57 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, ESTHER Employer name Dept Labor - Manpower Amount $57,735.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DAVID Employer name Westchester County Amount $57,734.59 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMAN, DAVID L Employer name State Insurance Fund-Admin Amount $57,734.58 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANNETTE R Employer name Medicaid Fraud Control Amount $57,733.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEPE, THOMAS L Employer name State Insurance Fund-Admin Amount $57,732.97 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, HENRY H, III Employer name Division of State Police Amount $57,734.16 Date 07/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCAVIA, DONALD A Employer name Town of Rotterdam Amount $57,733.41 Date 01/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMENDOLA, CHERYL L Employer name Pilgrim Psych Center Amount $57,729.87 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, ROGER E Employer name NYC Criminal Court Amount $57,727.61 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGERLE, MARY G Employer name Medina CSD Amount $57,722.27 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETITO, JOHN J Employer name Town of Islip Amount $57,719.03 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL RE, PETER Employer name Metro New York DDSO Amount $57,726.62 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, ROBERT A, JR Employer name Port Authority of NY & NJ Amount $57,725.00 Date 06/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZE, EDWARD J Employer name City of Auburn Amount $57,723.58 Date 01/31/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEDY, GRACE G Employer name NYS Teachers Retirement System Amount $57,717.40 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATURNO, JAMES G Employer name City of Syracuse Amount $57,718.96 Date 07/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HESSEL, JAMES D Employer name Gowanda Correctional Facility Amount $57,718.79 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ROBERT J Employer name City of Binghamton Amount $57,714.80 Date 06/15/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENCI, WILLIAM F Employer name Village of Pelham Manor Amount $57,714.28 Date 03/21/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLATT, LOIS E Employer name Dpt Environmental Conservation Amount $57,717.03 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGELMANN, RONALD J Employer name Division of The Budget Amount $57,715.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEY, MICHAEL P Employer name Office For Technology Amount $57,713.41 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONILLA, AMANDA Employer name Temporary & Disability Assist Amount $57,713.18 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDOUGAL, HAROLD F Employer name Nassau County Amount $57,714.00 Date 02/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DONAL B Employer name Department of Health Amount $57,713.95 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFFER, VERONICA J Employer name Mt Vernon City School Dist Amount $57,711.03 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREAMER, MELVIN R, JR Employer name Town of Amherst Amount $57,711.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAGNER, JANICE G Employer name Department of Health Amount $57,710.32 Date 08/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN CORT, H MATTHYS Employer name City of Ithaca Amount $57,712.11 Date 01/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATEROTI, RICK A Employer name Village of Port Chester Amount $57,710.00 Date 06/04/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, CHARLES H Employer name Port Authority of NY & NJ Amount $57,709.00 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKIN-TENENINI, KELLY K Employer name Office of Mental Health Amount $57,705.94 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARANSKI, ROBERT A Employer name Nassau County Amount $57,710.00 Date 11/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GOVERN, LORRAINE M Employer name Westchester County Amount $57,705.72 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILACQUA, MARY T Employer name Department of Tax & Finance Amount $57,704.85 Date 06/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKPATRICK, GERALD M Employer name Division of State Police Amount $57,702.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOTTERS, ARLENE J Employer name Dpt Environmental Conservation Amount $57,702.00 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, PATRICIA A Employer name NYC Criminal Court Amount $57,702.82 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOANNE MC ELROY Employer name Children & Family Services Amount $57,702.35 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGEMAN, GEORGIA F Employer name Mohawk Valley Psych Center Amount $57,702.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLLMAN, PAUL S Employer name Division of State Police Amount $57,702.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, CURTIS L Employer name Supreme Ct Kings Co Amount $57,701.47 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKERING, RANDALL A Employer name Gowanda Correctional Facility Amount $57,701.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHENY, THOMAS E, JR Employer name Town of Hempstead Amount $57,700.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUDREAU, PAUL R Employer name NYS Power Authority Amount $57,699.59 Date 03/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, DENNIS T Employer name Westchester County Amount $57,699.42 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIELAND, KEITH E Employer name City of Yonkers Amount $57,699.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADDAMO, SUSAN A Employer name Temporary & Disability Assist Amount $57,699.97 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, GERARD F Employer name Town of Oyster Bay Amount $57,699.78 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KEVIN G Employer name East Greenbush CSD Amount $57,698.02 Date 04/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, THOMAS Employer name Workers Compensation Board Bd Amount $57,698.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, LEONARD V Employer name Suffolk County Amount $57,696.12 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUARIO, WILLIAM J Employer name Department of Transportation Amount $57,695.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, SUE A Employer name NYS Office People Devel Disab Amount $57,696.54 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISALVO, CHARLES A, JR Employer name Monroe County Amount $57,696.75 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSERRA, THEODORE A Employer name Mid-Orange Corr Facility Amount $57,697.72 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADE, THOMAS W Employer name Pearl River UFSD Amount $57,693.79 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEYMANN, DONALD R Employer name Sagamore Psych Center Children Amount $57,695.00 Date 04/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLINGERLAND, SEAN M Employer name City of Albany Amount $57,694.96 Date 05/03/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIUSTINO, JOSEPH Employer name Town of Mt Pleasant Amount $57,693.00 Date 03/23/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAHAM, WILLIAM B Employer name Town of Greenburgh Amount $57,692.40 Date 05/03/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEEB, DANIEL D Employer name Department of Transportation Amount $57,693.60 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YASMENT, MICHAEL A Employer name Clinton Corr Facility Amount $57,693.10 Date 11/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPPER, ROBERT E Employer name Mid-Hudson Psych Center Amount $57,690.81 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAQUINO, BARBARA A Employer name Village of Larchmont Amount $57,690.13 Date 05/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUNZ, EARL J, JR Employer name Erie County Amount $57,692.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACKERSON, NEIL B Employer name Long Island St Pk And Rec Regn Amount $57,691.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCH, PAULA S Employer name Buffalo Psych Center Amount $57,689.34 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACTON, KEVAN J Employer name Department of Law Amount $57,689.95 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTER, CHERYL D Employer name Supreme Court Clks & Stenos Oc Amount $57,689.55 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLEHUNT, LAURA Employer name Department of Health Amount $57,688.42 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, WILLIAM P Employer name Ridge Road Fire District Amount $57,688.27 Date 05/29/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTIMURRO, PAMELA N Employer name Department of Tax & Finance Amount $57,689.00 Date 08/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, STEPHEN R Employer name Clinton Corr Facility Amount $57,689.03 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, JOEL M Employer name Westchester County Amount $57,687.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVESTRO, DANIEL A Employer name Niagara Frontier Trans Auth Amount $57,687.93 Date 08/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSIMENO, SHARON L Employer name Mid-Hudson Psych Center Amount $57,687.50 Date 08/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLUITER, NEIL J Employer name SUNY Stony Brook Amount $57,686.34 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, EDWARD J Employer name Village of Freeport Amount $57,685.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEFANUCCI, JOHN J Employer name Children & Family Services Amount $57,686.99 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALZONE, KAREN R Employer name Fourth Jud Dept - Nonjudicial Amount $57,686.52 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRO, NORMAN Employer name Department of Transportation Amount $57,685.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHADIC, RANDALL W Employer name Office of Public Safety Amount $57,684.77 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILACQUA, ANTHONY F Employer name Department of Tax & Finance Amount $57,683.57 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTAGUE, CAROLYN C Employer name Mohawk Valley Psych Center Amount $57,683.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGANN, EDWARD J Employer name Town of Hempstead Amount $57,684.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOLE, MICHAEL C Employer name Suffolk County Water Authority Amount $57,684.00 Date 10/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASING, SERVILLANO M Employer name NYS Power Authority Amount $57,683.59 Date 10/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COZZETTE, NICHOLAS J Employer name Dept Transportation Region 10 Amount $57,680.44 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAI KIM, HEA JIN Employer name Staten Island DDSO Amount $57,683.00 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUA, ROBERT F Employer name Buffalo City School District Amount $57,682.96 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGUIRE, PAUL C Employer name Off Alcohol & Substance Abuse Amount $57,678.43 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, JAMES R, SR Employer name Niagara Frontier Trans Auth Amount $57,677.37 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, MARY L Employer name Long Island Dev Center Amount $57,679.60 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, G THOMAS Employer name Supreme Court Justices Amount $57,675.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, ELON H Employer name Division of State Police Amount $57,677.21 Date 05/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHERER, JOHN Employer name Village of Farmingdale Amount $57,678.69 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORACCI, SUSAN J Employer name Education Department Amount $57,676.86 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, THOMAS D Employer name Dept Transportation Region 1 Amount $57,674.11 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTURRO, PETER J Employer name Rockland Psych Center Children Amount $57,674.33 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, CARL E Employer name City of Rochester Amount $57,674.21 Date 10/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLUTH, MICHAEL B Employer name Workers Compensation Board Bd Amount $57,672.52 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN-BAKER, MARGIE Employer name Port Authority of NY & NJ Amount $57,672.41 Date 01/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, ELENA Employer name Dept of Correctional Services Amount $57,670.47 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGAN, EDWARD T Employer name Collins Corr Facility Amount $57,670.36 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVOST, DIANE N Employer name Nassau County Amount $57,669.00 Date 09/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBAGELATA, PETER Employer name NYS Office People Devel Disab Amount $57,671.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASH, ANTHONY W Employer name Hsc At Brooklyn-Hospital Amount $57,671.63 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JOHN G Employer name Department of Transportation Amount $57,670.73 Date 05/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVANDOSKI, FRANK J, JR Employer name City of Dunkirk Amount $57,668.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAVAGE, DONALD F Employer name Department of Motor Vehicles Amount $57,668.05 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABUAZZO, RICHARD Employer name Ninth Judicial Dist Amount $57,666.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWANCIW, JOHN P Employer name Mid-Hudson Psych Center Amount $57,666.13 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESCE, JOSEPH A Employer name Port Authority of NY & NJ Amount $57,666.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYRPYRIS, VLASSIOS G Employer name Port Authority of NY & NJ Amount $57,667.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULECKI, ROBERT C Employer name Division of State Police Amount $57,665.45 Date 11/20/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITNEY, PHILIP R Employer name Education Department Amount $57,666.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELEY, DEBBRA J Employer name Finger Lakes DDSO Amount $57,665.92 Date 03/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, JOHN F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $57,664.08 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASELLA, JOHN L, JR Employer name Dept Labor - Manpower Amount $57,663.60 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JERE V Employer name Taconic DDSO Amount $57,665.38 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABBIE, SUSAN R Employer name Ulster County Amount $57,665.36 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENNARI, FRANK J Employer name Suffolk County Amount $57,663.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINK, RUTH A Employer name SUNY Buffalo Amount $57,662.55 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERVASIO, BARBARA J Employer name Schenectady County Amount $57,662.40 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATTERSALL, JOHN H, JR Employer name Niagara Falls City School Dist Amount $57,660.66 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM T Employer name Office of General Services Amount $57,659.10 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVER, DANIEL E Employer name Department of Health Amount $57,659.58 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIETLICKI, LINDA R Employer name NYS Teachers Retirement System Amount $57,661.80 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUCHAMP, MICHEL J Employer name NYS Power Authority Amount $57,662.01 Date 05/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMANN, DONALD J, JR Employer name Monroe County Amount $57,659.04 Date 12/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNAVO, FRANK J Employer name South Beach Psych Center Amount $57,657.92 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLENIUS, CHARLES R Employer name Nassau County Amount $57,657.58 Date 01/11/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERRING, DONALD G Employer name Department of Transportation Amount $57,656.00 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMELING, WALTER C Employer name SUNY Stony Brook Amount $57,655.34 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAHD, JOSEPH M, JR Employer name City of Albany Amount $57,658.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALESKY, THOMAS J Employer name Education Department Amount $57,659.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODGE, KAROL J Employer name Temporary & Disability Assist Amount $57,654.00 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, PAUL E, JR Employer name Education Department Amount $57,658.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHATZ, NORMAN A Employer name Suffolk County Amount $57,651.38 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, PATRICK D Employer name City of Buffalo Amount $57,650.75 Date 05/08/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEERE, RICHARD A Employer name Village of Pelham Amount $57,652.37 Date 01/09/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OVERBY-GIBBS, ENOLIA Employer name City of Peekskill Amount $57,652.21 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANESCHI, DAVID A Employer name Department of Health Amount $57,650.59 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCA WATKINS, DONNA M Employer name Town of Hempstead Amount $57,650.11 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGLIUCA, NICHOLAS S Employer name Town of Clarkstown Amount $57,649.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTER, JOHN C, JR Employer name Mid-Orange Corr Facility Amount $57,649.59 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEY, CHAD E Employer name Dpt Environmental Conservation Amount $57,650.00 Date 01/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRERA, ANIBAL P Employer name Mid-Hudson Psych Center Amount $57,650.00 Date 07/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SANTO, CHRISTOPHER R Employer name Town of Eastchester Amount $57,648.40 Date 02/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEBB, MARY F Employer name Port Authority of NY & NJ Amount $57,650.05 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, FRANCES E Employer name Rockland Psych Center Amount $57,646.45 Date 04/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, LOUIS Employer name City of Rochester Amount $57,648.48 Date 04/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILEY, MICHAEL Employer name Suffolk County Amount $57,647.55 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDZYK, ROBERT J Employer name Department of Health Amount $57,647.00 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNNEKER, MARK W Employer name Division of State Police Amount $57,645.96 Date 04/26/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AHLGREN, CATHY A Employer name Pilgrim Psych Center Amount $57,646.30 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMAN, SANDOR P Employer name SUNY Albany Amount $57,647.34 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDMAN, PETER Employer name Dept of Public Service Amount $57,646.00 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLOWSKI, LENORE D Employer name Fourth Jud Dept - Nonjudicial Amount $57,645.62 Date 11/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JENNIFER E Employer name Kingsboro Psych Center Amount $57,644.60 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISPOLI, MARY ANN Employer name BOCES-Nassau Sole Sup Dist Amount $57,643.31 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKLEY, JOSEPH J Employer name Mohawk Valley Psych Center Amount $57,642.87 Date 02/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESSEL, THOMAS M Employer name SUNY Buffalo Amount $57,643.99 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRALNICK, LORI Employer name South Beach Psych Center Amount $57,644.19 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTET, KENT T Employer name Division of State Police Amount $57,643.59 Date 03/25/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EICH, DIANE L Employer name Nassau County Amount $57,642.37 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, BETTE E Employer name Town of Oyster Bay Amount $57,642.47 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDY, MARY A Employer name Education Department Amount $57,642.32 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, CARLOS J Employer name Downstate Corr Facility Amount $57,640.85 Date 05/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENEALLY, BARBARA M Employer name BOCES Suffolk 2nd Sup Dist Amount $57,642.05 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, RACHEL A Employer name Town of Hempstead Amount $57,639.66 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, LEWIS T Employer name City of Rochester Amount $57,639.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIAZ, JUAN, JR Employer name Huntington UFSD #3 Amount $57,638.84 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, GAIL L Employer name Tioga County Amount $57,637.14 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYESFREDRICKS, EVELYN A Employer name Hutchings Psych Center Amount $57,636.77 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, JEROME P Employer name City of North Tonawanda Amount $57,638.41 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERDENBERGER, HEINZ U Employer name Port Authority of NY & NJ Amount $57,638.00 Date 05/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBINO, VINCENT A, JR Employer name Westchester County Amount $57,638.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTUZ, EDGARDO Employer name Downstate Corr Facility Amount $57,635.93 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, KENNETH W Employer name Department of Tax & Finance Amount $57,636.00 Date 06/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OETTLE, MARGARET A Employer name Hudson River Psych Center Amount $57,635.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, DANIEL E Employer name Central NY DDSO Amount $57,635.57 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, DEBORAH L Employer name Dpt Environmental Conservation Amount $57,635.62 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFRATELLO, VIRGINIA A Employer name Greenburgh Graham UFSD Amount $57,635.04 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATH, WILLIAM C Employer name Department of Motor Vehicles Amount $57,634.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNENBERG, JOHN T Employer name Medicaid Fraud Control Amount $57,634.50 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROURKE, EILEEN J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,634.00 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, MATTHEW J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,631.49 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITBECK, PATRICIA M Employer name Temporary & Disability Assist Amount $57,632.32 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAREST, MARTIN J Employer name Finger Lakes DDSO Amount $57,632.00 Date 11/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, STEPHEN M Employer name Town of Southampton Amount $57,632.03 Date 10/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SENECKER, EDWARD M Employer name Town of Brighton Amount $57,633.01 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, CHARLES J Employer name NYC Civil Court Amount $57,631.81 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULKNER, EDWARD L, JR Employer name Suffolk County Amount $57,630.44 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEA, ANTHONY J Employer name Long Island Dev Center Amount $57,631.00 Date 03/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, JOHN M Employer name Department of Health Amount $57,630.03 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGODA, GERALD R Employer name Middletown Psych Center Amount $57,630.00 Date 06/08/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, RICHARD M Employer name NYS Power Authority Amount $57,624.98 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORIGLIANO, JEAN Employer name Div of Tax Appeals Amount $57,624.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, JOHN P Employer name Town of Smithtown Amount $57,629.16 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISTY, KAMRUL I Employer name SUNY At Stony Brook Hospital Amount $57,628.96 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, MARTIN E Employer name City of Syracuse Amount $57,623.57 Date 01/30/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMKIEWICZ, JOSEPH A Employer name Supreme Court Clks & Stenos Oc Amount $57,629.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, SHERI L Employer name Buffalo Psych Center Amount $57,623.01 Date 02/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, MARGOT A Employer name Rockland County Amount $57,620.51 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, DELWIN F Employer name Rochester Psych Center Amount $57,621.61 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCARO, PAUL C Employer name Dept Labor - Manpower Amount $57,622.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULOMBE, DOUGLAS E Employer name Off of The State Comptroller Amount $57,622.92 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, OSWALD Employer name Supreme Ct Kings Co Amount $57,619.53 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, DONALD A Employer name Cape Vincent Corr Facility Amount $57,621.72 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, ANTHONY C Employer name Rockland County Amount $57,619.84 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANAGH, THOMAS P Employer name Suffolk County Amount $57,619.00 Date 07/02/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILLISPIE, CHARLES L Employer name Monroe County Water Authority Amount $57,618.36 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMCZAK, JAMES A Employer name Health Research Inc Amount $57,617.92 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, WILLIAM J Employer name Village of Spring Valley Amount $57,617.25 Date 01/04/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRISANTI, JOSEPH M Employer name Springville-Griffith Inst CSD Amount $57,618.92 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIMET, JAMES R Employer name Temporary & Disability Assist Amount $57,617.00 Date 07/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFAN, PHILIP J Employer name Town of West Seneca Amount $57,616.96 Date 06/24/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAUT, HERBERT M Employer name Department of Tax & Finance Amount $57,618.98 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIMMOLLER, JOSEPH Employer name Suffolk County Amount $57,615.00 Date 02/23/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLACEK, WAYNE Employer name Town of Huntington Amount $57,615.72 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIECHOWSKI, M M Employer name Lakeview Shock Incarc Facility Amount $57,614.81 Date 07/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSIDINE, EDWARD J Employer name Elmira Corr Facility Amount $57,615.09 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROMACKI, ADAM S, JR Employer name Suffolk County Amount $57,614.00 Date 07/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, BARBARA L Employer name South Beach Psych Center Amount $57,613.41 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, CAROL A Employer name Wyoming Corr Facility Amount $57,613.12 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, EILEEN P Employer name Nassau County Amount $57,609.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMNEY, ORVILLE A Employer name Port Authority of NY & NJ Amount $57,609.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITBECK, LUANNE F Employer name Dpt Environmental Conservation Amount $57,605.62 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSETT, WILLIAM G Employer name Green Haven Corr Facility Amount $57,608.20 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JAMES E Employer name City of Buffalo Amount $57,610.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPUANO, MICHELLE A Employer name Pilgrim Psych Center Amount $57,611.96 Date 04/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSTIG, BARRY Employer name Temporary & Disability Assist Amount $57,612.17 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LAMONT E Employer name Village of Hempstead Amount $57,604.64 Date 03/02/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROE, PHILIP F Employer name Department of Transportation Amount $57,603.12 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, THELMA Employer name Kirby Forensic Psych Center Amount $57,603.10 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHATFIELD, ALFRED F Employer name Westchester County Amount $57,603.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEHLER, LAURENCE E Employer name Attica Corr Facility Amount $57,602.20 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, ROBERT A Employer name Department of Health Amount $57,602.13 Date 06/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKELSTEIN, BARBARA C Employer name Temporary & Disability Assist Amount $57,600.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIEDER, ROBERT J Employer name Town of Hempstead Amount $57,599.00 Date 02/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, VERNA Employer name Westchester County Amount $57,600.99 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORKER, ELLEN L Employer name NYC Judges Amount $57,598.48 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, MARK D Employer name Supreme Ct Kings Co Amount $57,598.63 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBRY, DAVID M Employer name Westchester County Amount $57,596.71 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOYCE M Employer name 10th Dist. Nassau Nonjudicial Amount $57,595.99 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, RODNEY S Employer name Village of Scarsdale Amount $57,598.35 Date 01/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIZZO, MICHAEL A Employer name Children & Family Services Amount $57,597.75 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILOTTI, MICHAEL Employer name Arthur Kill Corr Facility Amount $57,597.58 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, ROBERT A Employer name Eastchester Fire Dist Amount $57,595.55 Date 08/12/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARTRIDGE, DALE W Employer name Division of State Police Amount $57,594.81 Date 04/29/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADIGAN, JAMES J Employer name Office For Technology Amount $57,592.42 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAAS, CHARLES W Employer name Jericho Water District Amount $57,592.23 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNELL, MICHAEL R Employer name Thruway Authority Amount $57,594.14 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNON, PETER B Employer name Office of Mental Health Amount $57,593.16 Date 10/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, THOMAS L Employer name Village of Cayuga Heights Amount $57,592.04 Date 01/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMBRECHT, ALAN D Employer name Office of Mental Health Amount $57,591.00 Date 09/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, STEPHEN Employer name Port Authority of NY & NJ Amount $57,589.00 Date 01/09/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOESSNER, WARREN D, JR Employer name Off Alcohol & Substance Abuse Amount $57,590.45 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JEAN M Employer name Department of State Amount $57,589.80 Date 05/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURDI, ROBERT Employer name Town of Poughkeepsie Amount $57,589.08 Date 12/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULKIN, ALAN J Employer name Off of The Med Inspector Gen Amount $57,590.64 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLVESTER, CHRISTOPHER D Employer name Central NY Psych Center Amount $57,588.19 Date 08/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITING, MELINDA S Employer name Albion Corr Facility Amount $57,587.08 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLSTEIN, MARY E Employer name Education Department Amount $57,585.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZELLA, NANCY M Employer name Erie County Amount $57,584.69 Date 03/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLAN, ROBERT Employer name Dept Labor - Manpower Amount $57,587.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, CONSTANCE A Employer name Greater Binghamton Health Cntr Amount $57,586.68 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRER, ALICIA Employer name Department of Tax & Finance Amount $57,582.64 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUTZ, MARIE A Employer name Dpt Environmental Conservation Amount $57,583.85 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, WESLYN D Employer name Department of Health Amount $57,583.57 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRONE, RALPH A Employer name Nassau County Amount $57,581.00 Date 04/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELLAPOLLA, SAMUEL W Employer name 10th Dist. Suffolk Co Nonjudicial Amount $57,581.35 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CHARLES F, JR Employer name Wyoming Corr Facility Amount $57,580.44 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLIBBERY, ALAN W Employer name Suffolk County Amount $57,578.88 Date 05/10/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEXLER, VELMA L Employer name NYS Office People Devel Disab Amount $57,580.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUBNER, STANLEY Employer name Dpt Environmental Conservation Amount $57,579.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENTINI, ALLEN E Employer name SUNY College At Old Westbury Amount $57,580.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUELI, JOHN Employer name Department of Health Amount $57,578.39 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRINONI, ROBERT A Employer name Onondaga County Amount $57,576.46 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESNER, PAUL F, III Employer name Town of Ramapo Amount $57,575.73 Date 05/29/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURNS, JAMES P Employer name City of Syracuse Amount $57,575.07 Date 08/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOUHEY, JOANNE D Employer name Department of Tax & Finance Amount $57,575.07 Date 06/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALSKI, JOSEPH A, III Employer name City of Syracuse Amount $57,576.17 Date 06/08/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAMICO, JOHN A Employer name NYC Criminal Court Amount $57,575.74 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSENHEIMER, PATRICK Employer name Albion Corr Facility Amount $57,574.44 Date 08/31/2016 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