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 COLLINS, ROBERT P Employer name Department of Tax & Finance Amount $54,599.62 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICATA, OLIVIA A Employer name City of Buffalo Amount $54,600.47 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNONE, ANTHONY Employer name Village of Northport Amount $54,599.00 Date 05/12/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOROBIALA, GERALD T Employer name Dept Transportation Region 5 Amount $54,600.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELS, GEORGE W Employer name Long Island Dev Center Amount $54,599.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, NANCY C Employer name Department of Tax & Finance Amount $54,598.42 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATENA, GENE L Employer name Third Jud Dep Judges Amount $54,597.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIST, FREDERICK J Employer name City of Hornell Amount $54,598.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRAVER, THOMAS N Employer name City of Saratoga Springs Amount $54,598.92 Date 05/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORSTER, BRUCE A Employer name Suffolk County Amount $54,598.46 Date 01/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKE, DANIEL T Employer name BOCES-Onondaga Cortland Madiso Amount $54,596.63 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAUSS, CHARLES W, JR Employer name Horse Breeding Devel Fund Amount $54,597.00 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BELLIS, JOHN Employer name Department of Health Amount $54,594.44 Date 02/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DONALD J Employer name Town of Riverhead Amount $54,593.00 Date 01/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRITZ, EDWARD J Employer name Nassau County Amount $54,596.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREELEY, DANIEL M Employer name Rockland County Amount $54,596.48 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGHAUSEN, JOYCE A Employer name Div Criminal Justice Serv Amount $54,592.90 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOSEPHINE EVA Employer name Westchester County Amount $54,593.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUZIA, EDWARD J Employer name Dpt Environmental Conservation Amount $54,592.84 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNRO, LAUREL ANN Employer name Children & Family Services Amount $54,595.14 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, ROBERT M Employer name Lawrence Sanitary District #1 Amount $54,592.47 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, ADELE F Employer name Mid-Hudson Psych Center Amount $54,591.29 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARTINO, ALBERT Employer name Department of Health Amount $54,592.00 Date 05/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLITON, JOHN T Employer name Office of General Services Amount $54,591.45 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPMAN, HOWARD E Employer name Nassau County Amount $54,591.52 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVENESE, JOHN P Employer name City of Yonkers Amount $54,592.00 Date 01/24/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUZZO, CHRISTINE A Employer name Capital District DDSO Amount $54,590.33 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPPARD, ROBERT J Employer name Suffolk County Amount $54,591.00 Date 11/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, KEITH N Employer name Suffolk County Amount $54,590.57 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, JEFFERY M Employer name Mid-State Corr Facility Amount $54,586.94 Date 03/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, OLYMPIA Employer name Supreme Ct-1st Criminal Branch Amount $54,586.81 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAISLEY, MICHAEL Employer name Village of Buchanan Amount $54,589.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNHAM, CAROLE S Employer name Third Jud Dept - Nonjudicial Amount $54,588.07 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINMAN, BETTY A Employer name Roswell Park Cancer Institute Amount $54,586.73 Date 11/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPONHOLZ, SUSAN L Employer name Erie County Medical Cntr Corp. Amount $54,586.79 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUSKI, BRYAN Employer name Ulster County Amount $54,586.36 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLANUEVA, JOSEPHINE C Employer name Nassau Health Care Corp. Amount $54,584.94 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATHAN, GARRY Employer name Dpt Environmental Conservation Amount $54,584.19 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILONE, ROBERT D Employer name Nassau County Amount $54,586.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERGA, DAVID K Employer name Coxsackie Corr Facility Amount $54,585.82 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAISENHELDER, JAMES Employer name City of Kingston Amount $54,584.21 Date 01/07/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREDRICKSON, FREDERICK J Employer name Suffolk County Amount $54,583.68 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESOLOWSKI, JAMES A Employer name Niagara County Amount $54,582.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, DARLA J Employer name Broome DDSO Amount $54,582.71 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, MICHAEL D Employer name Monroe County Amount $54,580.75 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, VICKI A Employer name Lewis County Amount $54,582.40 Date 01/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISLEY, PHILMAN W Employer name Department of Motor Vehicles Amount $54,581.79 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISONDO, PAUL Employer name Westchester County Amount $54,581.18 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMANN, EVELYN L Employer name Dutchess County Amount $54,580.57 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, HOWARD L Employer name Div Alcoholic Beverage Control Amount $54,581.20 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIRLEY, JOHN F Employer name Dept of Agriculture & Markets Amount $54,580.02 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGGI, IAN M Employer name Education Department Amount $54,578.91 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, WILSON F Employer name Division of State Police Amount $54,580.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POLLARD, PAMELA Employer name NYS Community Supervision Amount $54,579.88 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ST KOMMATEA-STEYER, LISA Employer name Lexington School For The Deaf Amount $54,579.41 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SUNNY DEE Employer name Manhattan Psych Center Amount $54,578.01 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULER, THOMAS W Employer name Nassau Otb Corp. Amount $54,577.48 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEADER, CHARLES F Employer name City of Rochester Amount $54,576.35 Date 02/11/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERBYSHIRE, THOMAS J Employer name Village of Tuxedo Park Amount $54,576.75 Date 05/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRAINO, MARK P Employer name Dutchess County Amount $54,576.90 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODE, KATHERINE A Employer name Supreme Ct Kings Co Amount $54,575.72 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, DAVID A Employer name Buffalo Psych Center Amount $54,573.85 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ANN MARIE Employer name Town of Babylon Amount $54,575.67 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYE, JAMES A, JR Employer name Hsc At Syracuse-Hospital Amount $54,573.70 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, STEPHEN T Employer name Rockland County Amount $54,575.66 Date 03/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEIKERT, ROBERT C Employer name NYS Power Authority Amount $54,575.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMETRIUS, MARIE L Employer name Rockland Psych Center Amount $54,576.32 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVONE, RICHARD R Employer name Supreme Court Clks & Stenos Oc Amount $54,573.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHTA, BHANU Employer name Hudson Valley DDSO Amount $54,574.94 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEITH, DIANA L Employer name Hutchings Psych Center Amount $54,571.68 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEE, THOMAS P Employer name Village of Rye Brook Amount $54,571.88 Date 01/14/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CACECI, JOHN J Employer name Monroe County Amount $54,572.39 Date 01/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRATTAN, JUDITH A Employer name Department of Law Amount $54,571.41 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MARTHA J Employer name Onondaga County Amount $54,571.00 Date 08/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISELE, WILLIAM Employer name Town of New Castle Amount $54,570.82 Date 04/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKISSICK, JOHN, III Employer name Broome DDSO Amount $54,571.45 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMANN, CHRISTOPHER G Employer name Suffolk County Amount $54,571.51 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, KARLA C Employer name Broome DDSO Amount $54,570.03 Date 11/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROESCH, FRANK A, JR Employer name Dept of Public Service Amount $54,568.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, ICYLINE M Employer name Department of Social Services Amount $54,568.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, FRANCIS W Employer name Ninth Judicial Dist Amount $54,567.95 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JEROME F Employer name NYS Power Authority Amount $54,568.98 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, GERARD A Employer name Village of Mamaroneck Amount $54,569.99 Date 03/25/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEEGAN, DANIEL R Employer name City of Buffalo Amount $54,568.44 Date 11/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPRECKMAN, BERNICE Employer name Westchester County Amount $54,567.82 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, RAYMOND J Employer name Nassau County Amount $54,566.87 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, DAVID B Employer name Waterfront Commis of NY Harbor Amount $54,566.00 Date 10/21/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, MICHAEL P Employer name Central NY Psych Center Amount $54,567.77 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORDYSZYNSKI, DANN Employer name Port Authority of NY & NJ Amount $54,567.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, LAWRENCE Employer name Inst For Basic Res & Ment Ret Amount $54,565.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNOX, PETER H Employer name City of Albany Amount $54,564.65 Date 09/20/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STONE, CLIFTON Employer name Manhattan Psych Center Amount $54,566.00 Date 04/04/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTERLINE, DAVID J Employer name Town of Amherst Amount $54,565.68 Date 08/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLYWA, J JAMES Employer name Office For Technology Amount $54,563.13 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, RICHARD L Employer name Suffolk County Amount $54,563.00 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTOCHE, MARY DEE Employer name Fourth Jud Dept - Nonjudicial Amount $54,562.76 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDER, HELEN E Employer name NYS Bridge Authority Amount $54,563.86 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIDELI, CHRISTOPHER J Employer name Kingsboro Psych Center Amount $54,563.44 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMACHTENBERG, JAMES P Employer name Supreme Ct-1st Civil Branch Amount $54,562.36 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, ALLAN F Employer name Dept Labor - Manpower Amount $54,559.52 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, JAMES G Employer name Metropolitan Trans Authority Amount $54,559.49 Date 02/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCUSO, JOHN A Employer name Dept Transportation Region 9 Amount $54,561.06 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, RICHARD W Employer name Gowanda Correctional Facility Amount $54,559.76 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTH, ALLAN F Employer name Department of Tax & Finance Amount $54,559.24 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIZZELL, DELORES J Employer name Hsc At Brooklyn-Hospital Amount $54,558.94 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALE, HAROLD J Employer name Port Authority of NY & NJ Amount $54,560.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHN, THOMAS A Employer name Greene Corr Facility Amount $54,558.57 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ANNIE D Employer name State Insurance Fund-Admin Amount $54,558.85 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMINOS, WILLIAM Employer name Village of Freeport Amount $54,556.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, THOMAS E Employer name Orange County Amount $54,558.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENIOR, ROBERT Employer name Dpt Environmental Conservation Amount $54,554.01 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, MATTHEW Employer name Supreme Ct-1st Criminal Branch Amount $54,557.86 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DIANNE M Employer name Department of Health Amount $54,555.05 Date 08/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARCHER, RALPH W, JR Employer name Dpt Environmental Conservation Amount $54,555.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, RONALD J Employer name Dept Transportation Region 7 Amount $54,555.00 Date 04/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, JAMES J Employer name City of Buffalo Amount $54,553.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAVALLARO, JOSEPH A Employer name City of Rochester Amount $54,554.00 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEJILLANO, MILAGROS P Employer name Elmira Childrens Services Amount $54,552.00 Date 01/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTES, HECTOR A Employer name Port Authority of NY & NJ Amount $54,551.30 Date 04/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLASKO, GARY C Employer name Town of Southampton Amount $54,552.80 Date 03/13/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARMEL, RAYMOND R Employer name Dept Transportation Region 1 Amount $54,552.00 Date 05/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, MARK J Employer name Taconic DDSO Amount $54,551.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARADISO, ANTONIO Employer name Village of Lawrence Amount $54,547.03 Date 04/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEMA, PETER A Employer name NYS Mortgage Agency Amount $54,546.10 Date 03/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEN, RICHARD A Employer name Div Criminal Justice Serv Amount $54,548.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, WILFREDO Employer name Nassau County Amount $54,550.41 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IBRAHIM, KATHLEEN Employer name NYS Psychiatric Institute Amount $54,547.54 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, MARY E Employer name Office of Court Administration Amount $54,548.21 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNS, JAMES E Employer name Supreme Court Clks & Stenos Oc Amount $54,546.00 Date 12/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONSIEWSKI, DANIEL F Employer name Department of Tax & Finance Amount $54,545.81 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JUDITH A Employer name SUNY College At Buffalo Amount $54,545.02 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLOMAY, MICHAEL W Employer name Monroe County Amount $54,545.25 Date 04/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, KIRK Employer name Suffolk County Amount $54,544.57 Date 07/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLISH, JUDITH A Employer name Dept Labor - Manpower Amount $54,545.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTULA, MITCHELL F Employer name Dept of Public Service Amount $54,545.00 Date 08/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MICHAEL P Employer name City of Plattsburgh Amount $54,544.69 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEER, ELEANOR Employer name Supreme Ct-Queens Co Amount $54,543.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAXTON, LORRAINE R Employer name Merrick UFSD Amount $54,544.04 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, DOMINIC C Employer name Dpt Environmental Conservation Amount $54,544.34 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, JOHN, JR Employer name Town of New Castle Amount $54,543.00 Date 05/23/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATROBA, NANCY L Employer name Roswell Park Cancer Institute Amount $54,542.43 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, MARY J Employer name Town of Hempstead Amount $54,542.19 Date 01/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILIERO, DANIEL R Employer name Port Authority of NY & NJ Amount $54,540.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, REGINALD, II Employer name Battery Park City Authority Amount $54,541.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONVILLE, RONALD T Employer name Division of State Police Amount $54,541.61 Date 07/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILORENZO, ROSARIO J Employer name Workers Compensation Board Bd Amount $54,541.00 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLOAT, JAMES J Employer name Village of New Hyde Park Amount $54,537.90 Date 12/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABUSHESKY, ROBERT D Employer name City of North Tonawanda Amount $54,537.26 Date 08/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AYERS, ROBERT A Employer name City of Rochester Amount $54,536.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUTHBERTSON, JOHN L Employer name Department of Tax & Finance Amount $54,535.00 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCKE, JOSEPH M Employer name Department of Transportation Amount $54,540.00 Date 11/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYGERT, DAVID P Employer name Auburn Corr Facility Amount $54,537.00 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, STEPHEN B, JR Employer name Nassau County Amount $54,535.00 Date 01/17/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, TYRONE H Employer name Division of State Police Amount $54,536.77 Date 06/05/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KREMZIER, JAYNE E Employer name Erie County Amount $54,535.00 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, NEVILLE Employer name Shawangunk Correctional Facili Amount $54,533.55 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENIFIC, MARK D Employer name Department of Tax & Finance Amount $54,533.74 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN, VINCENT P Employer name City of White Plains Amount $54,533.60 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDERSON, THOMAS A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $54,532.91 Date 12/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, PETER C Employer name North Shore Public Library Dis Amount $54,531.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CARLTON W Employer name Children & Family Services Amount $54,528.36 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLERMAN, STEVEN M Employer name City of Buffalo Amount $54,530.64 Date 06/12/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEMBHARD, MAUREEN Employer name Bernard Fineson Dev Center Amount $54,528.63 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDER, RENEE L Employer name NYC Civil Court Amount $54,529.88 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEMISON, JOHNNY L Employer name Town of Clarkstown Amount $54,528.55 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEATON, RAYMOND B, JR Employer name City of Ithaca Amount $54,528.00 Date 05/04/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GABLER, LAURA HOSHAL Employer name Fourth Jud Dept - Nonjudicial Amount $54,527.43 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKILLEN, KATHLEEN A Employer name Supreme Ct-1st Civil Branch Amount $54,528.43 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAIMAN, STEVEN R Employer name Department of Health Amount $54,526.62 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUANCIALE, RICHARD C Employer name Industrial Exhibit Authority Amount $54,526.72 Date 05/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDELLA, ANTHONY R Employer name NYC Criminal Court Amount $54,524.01 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NETH, WILLIAM R Employer name Erie County Amount $54,526.46 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAGHAN, LUCY Employer name Metro New York DDSO Amount $54,524.92 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, REUEL A Employer name Oswego County Amount $54,520.05 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRILLO, JAMES A Employer name Supreme Ct Kings Co Amount $54,518.86 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTOWSKI, DAVID M Employer name Western New York DDSO Amount $54,523.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWE, EDWARD T Employer name Onondaga County Amount $54,522.94 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DANIEL B Employer name Downstate Corr Facility Amount $54,521.21 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, JOHN B, JR Employer name Dept Transportation Reg 2 Amount $54,518.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, BRUCE L Employer name Dept Labor - Manpower Amount $54,518.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVILLE, DONNA M Employer name Mohawk Valley Psych Center Amount $54,517.09 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONETTI, BEN J Employer name Dept Labor - Manpower Amount $54,517.91 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, NEGRA Employer name Hudson Valley DDSO Amount $54,515.78 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALAITIS, VICTOR A Employer name Dpt Environmental Conservation Amount $54,516.37 Date 07/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, JOHN D Employer name NYS Power Authority Amount $54,517.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAZAROWITZ, EDWARD J Employer name Suffolk County Amount $54,516.00 Date 07/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCARTHY, JAMES Employer name Oneida County Amount $54,515.05 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOMEISL, STEVEN T Employer name NYS Higher Education Services Amount $54,515.48 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PALMA, JOSEPH W Employer name Dept Labor - Manpower Amount $54,512.84 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, BRUCE M Employer name Dept of Correctional Services Amount $54,512.22 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUNK, CLAYTON G Employer name Erie County Amount $54,513.70 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCELHERAN, DUANE F Employer name Division of State Police Amount $54,515.00 Date 05/20/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEUMAN, DEBORAH L Employer name Jericho Public Library Amount $54,512.02 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEADMAN, RONALD D Employer name City of Geneva Amount $54,510.91 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ANNELLA C Employer name Department of Tax & Finance Amount $54,511.73 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBOWITZ, DANIEL Employer name Off of The Med Inspector Gen Amount $54,511.57 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, KEVIN A Employer name Town of Thompson Amount $54,507.26 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVOST, GERALDINE O Employer name Mohawk Valley Psych Center Amount $54,509.48 Date 05/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLY, MARGARET Employer name Nassau County Amount $54,508.14 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARELICK, JUDITH Employer name Nassau County Amount $54,508.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, WANDA F Employer name Div Alcoholic Beverage Control Amount $54,506.69 Date 02/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHERKEVICH, MICHAEL R Employer name Suffolk County Water Authority Amount $54,507.00 Date 10/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ISRAEL LAWRENCE Employer name Kingsboro Psych Center Amount $54,507.95 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHLER, GEORGE A, JR Employer name Dpt Environmental Conservation Amount $54,506.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, MOHAMMAD ASHRAF Employer name Department of Health Amount $54,506.92 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTA, JEAN CLANCY Employer name Dept of Correctional Services Amount $54,506.24 Date 02/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOTH, LAWRENCE E Employer name Nassau County Amount $54,506.22 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APOSTOLICO, JAMES DONALD Employer name Village of Ossining Amount $54,505.44 Date 04/17/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCARTHY, WILLIAM, III Employer name Town of Hempstead Amount $54,505.70 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIENDEL, DENISE A Employer name Department of Health Amount $54,503.92 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, JOHN A Employer name Dept Transportation Region 1 Amount $54,503.72 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULDOON, KEVIN Employer name Division of Parole Amount $54,504.45 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JUANITA Employer name Department of Motor Vehicles Amount $54,504.07 Date 08/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRILLI, JOHN F, SR Employer name Nassau County Amount $54,502.77 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEZAK, ANDREW L Employer name Office of Real Property Servic Amount $54,504.15 Date 09/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, RICHARD C Employer name Monroe Woodbury CSD Amount $54,502.64 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, LOIS Employer name Suffolk County Amount $54,502.31 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, JAMES L Employer name Office of Real Property Servic Amount $54,502.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDEN, PETER C Employer name Clinton Corr Facility Amount $54,501.02 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IBBETSON, MICHAEL T Employer name Town of Warwick Amount $54,500.63 Date 05/01/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOCH, JACOB Employer name NYS Office People Devel Disab Amount $54,501.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERON, LINDA Employer name Supreme Ct-Queens Co Amount $54,501.32 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, OLGA M Employer name Westchester County Amount $54,500.01 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, HOWARD E, JR Employer name Town of Brookhaven Amount $54,499.94 Date 11/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, PATRICIA F Employer name Department of Tax & Finance Amount $54,500.58 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRNITSKI, CAROLYN B Employer name Rockland Psych Center Amount $54,500.10 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, MICHAEL J Employer name NYS Office People Devel Disab Amount $54,498.02 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, JOHN C Employer name Port Authority of NY & NJ Amount $54,499.00 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, HOWARD D Employer name Nassau County Amount $54,499.00 Date 07/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHALEY, BENJAMIN Employer name Arthur Kill Corr Facility Amount $54,495.41 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIVITERA, THOMAS M Employer name Dutchess County Amount $54,493.88 Date 05/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANKENHORN, BRIAN E Employer name Department of Motor Vehicles Amount $54,497.29 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTITT, BRIAN W Employer name Town of Grand Island Amount $54,496.97 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, EDNA M Employer name Supreme Ct-1st Criminal Branch Amount $54,493.10 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, DAVID F, SR Employer name City of Tonawanda Amount $54,494.00 Date 04/24/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVINE, ALFRED Employer name State Consumer Protection Bd Amount $54,492.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARADA, LYDIA Employer name Port Authority of NY & NJ Amount $54,493.23 Date 02/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESSENMEYER, THOMAS J Employer name Port Authority of NY & NJ Amount $54,493.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELESTINO, STEPHEN D Employer name Westchester County Amount $54,491.95 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHREY, LAWRENCE Employer name NYS Community Supervision Amount $54,492.81 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALATAN, STEVEN S Employer name Office of General Services Amount $54,491.23 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADRAZO, FRANK G Employer name Div Criminal Justice Serv Amount $54,491.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, EDWARD H Employer name Port Authority of NY & NJ Amount $54,490.00 Date 11/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNITTEL, JOHN F Employer name City of Syracuse Amount $54,489.00 Date 07/23/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANDELL, HOWARD E, JR Employer name City of Buffalo Amount $54,489.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, LAWRENCE T Employer name Department of Tax & Finance Amount $54,489.11 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOETSCH, GEORGE B, JR Employer name Westchester County Amount $54,490.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARLING, CHESTER M Employer name Nassau County Amount $54,489.35 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLARI, LOUIS J Employer name City of Buffalo Amount $54,486.00 Date 06/28/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZITO, PATRICIA Employer name Suffolk County Amount $54,487.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, PAUL D Employer name Town of Brookhaven Amount $54,488.23 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESLIN, PAUL V Employer name Education Department Amount $54,484.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, CARL D Employer name City of Albany Amount $54,484.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUADAGNO, RALPH J Employer name Nassau County Amount $54,485.00 Date 06/12/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BABICZ, JOHN R Employer name Downstate Corr Facility Amount $54,484.73 Date 08/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEESLER, MARGARET Employer name Village of Croton-On-Hudson Amount $54,482.99 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, JAMES M Employer name City of Rome Amount $54,483.17 Date 12/03/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLSWORTH, WILLIAM W Employer name Rockland County Amount $54,483.96 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, JOHN R Employer name Dept Transportation Region 10 Amount $54,482.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHER-HACKETT, FRANCINE Employer name Department of Health Amount $54,481.99 Date 09/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, RICHARD O Employer name Wayne County Amount $54,482.98 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIDELMAN, LARRY N Employer name Town of Yorktown Amount $54,482.31 Date 03/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, BRENDA J Employer name Westchester County Amount $54,479.01 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEST, TIMOTHY J Employer name Buffalo City School District Amount $54,480.86 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSNER, JUDD Employer name Nassau County Amount $54,478.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, MICHAEL A Employer name Children & Family Services Amount $54,479.55 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METSCH, WAYNE B Employer name Capital Dist Psych Center Amount $54,475.38 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, TIMOTHY J Employer name Department of Tax & Finance Amount $54,477.98 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEINWALD, FRANETTE Employer name Department of Law Amount $54,477.86 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALCIDE, VOLVICK Employer name Westchester County Amount $54,474.63 Date 08/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUITT, DOROTHY Employer name NYS Bridge Authority Amount $54,475.35 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSER, AILEEN F Employer name Department of Health Amount $54,475.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNFELD, DAVID P Employer name Suffolk County Amount $54,474.04 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANNON, WILLIAM J Employer name Palmyra-Macedon CSD Amount $54,474.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, LISA M Employer name City of Buffalo Amount $54,474.36 Date 12/16/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIPPERMAN, DOUGLAS E Employer name Nassau County Amount $54,473.84 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, ROBERT L Employer name Village of Freeport Amount $54,474.10 Date 12/02/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORAN, SUSAN T Employer name Roslyn UFSD Amount $54,472.96 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, EDWARD J Employer name Division of State Police Amount $54,469.87 Date 04/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMMER, JOSEPHINE L Employer name BOCES-Nassau Sole Sup Dist Amount $54,468.86 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISNETT, RICHARD Employer name Office of Real Property Servic Amount $54,472.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, COLLEEN R Employer name Dpt Environmental Conservation Amount $54,471.19 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BARRETT J Employer name Port Authority of NY & NJ Amount $54,472.00 Date 10/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEERING, CAROL A Employer name BOCES-Albany Schenect Schohari Amount $54,468.20 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSON, ROBERT C Employer name Nassau County Amount $54,470.00 Date 02/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, DAVID J Employer name Town of Hamburg Amount $54,468.25 Date 08/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'CONNOR, ROBERT J Employer name Westchester County Amount $54,468.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OWEN, BURTON A, JR Employer name Clinton Corr Facility Amount $54,468.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSARO, VINCENT J Employer name Suffolk County Amount $54,468.00 Date 05/19/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALABRESE, JANET Employer name Nassau County Amount $54,466.98 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, THOMAS J Employer name Division of State Police Amount $54,466.74 Date 02/17/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARBONELLI, ROBERT J Employer name Off of The State Comptroller Amount $54,467.13 Date 02/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKO, ANNE S Employer name Department of Civil Service Amount $54,467.24 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DOUGLAS J Employer name Onondaga County Amount $54,467.00 Date 12/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DERMARK, RHEA Employer name Department of Health Amount $54,465.60 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, JOHN J Employer name Albany County Amount $54,465.22 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITH, CAROL F Employer name Insurance Department Amount $54,462.26 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARPINO, JACQUELINE M Employer name Suffolk County Amount $54,463.37 Date 04/20/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOFSTRAND, CHRISTOPHER J Employer name City of Niagara Falls Amount $54,462.75 Date 11/24/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHUMAN, KRISTEN K Employer name New York Public Library Amount $54,463.13 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITE, JOHN JOSEPH Employer name Suffolk County Amount $54,463.00 Date 08/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, LOUISE INGLIS Employer name Dpt Environmental Conservation Amount $54,462.01 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, WARNER V Employer name Supreme Ct Kings Co Amount $54,462.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CROWE, JOHN T Employer name Nassau County Amount $54,461.00 Date 01/11/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLO, NEIL M Employer name Village of Pelham Manor Amount $54,461.82 Date 11/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STENDAHL, KEITH F Employer name Town of Tonawanda Amount $54,461.30 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, PETER J Employer name City of Troy Amount $54,458.65 Date 08/25/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANG, RAYMOND C Employer name SUNY Buffalo Amount $54,457.98 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MICHAEL L Employer name Greene Corr Facility Amount $54,460.95 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, CHARLES E, JR Employer name Albany County Amount $54,459.39 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARZEC, LORRAINE F Employer name Erie County Amount $54,456.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLDIRON, JAMES, III Employer name Division of State Police Amount $54,457.77 Date 07/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOUGLAS, DONALD R Employer name Sing Sing Corr Facility Amount $54,457.32 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRANCE, RICHARD T Employer name Bedford Hills Corr Facility Amount $54,456.45 Date 05/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, HANDEL V Employer name Office of Court Administration Amount $54,455.85 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, VAL E Employer name Dpt Environmental Conservation Amount $54,455.47 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORDANO, MICHAEL D Employer name Nassau County Amount $54,454.16 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLOWITZ, STEVEN M Employer name Port Authority of NY & NJ Amount $54,454.00 Date 03/04/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GABRIEL, ROBERT C Employer name Suffolk County Amount $54,455.00 Date 02/03/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNTLEY, ROBIN W Employer name Gouverneur Correction Facility Amount $54,454.61 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIATEK, RICHARD Employer name Wallkill Corr Facility Amount $54,454.21 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, RICHARD M Employer name Division of The Budget Amount $54,453.43 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALBERER, DOLLETTA A Employer name Mill Neck Manor Schl For Deaf Amount $54,453.29 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUNZ, MARY E Employer name Central NY DDSO Amount $54,451.35 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGGIANO, VINCENT F Employer name City of Rochester Amount $54,453.00 Date 04/25/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPOMANES, ARSENIO V Employer name Mohawk Valley Psych Center Amount $54,453.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BARA, ALBERTO Employer name City of New Rochelle Amount $54,449.87 Date 03/29/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROSE, GERALD Employer name Niagara Falls Pub Water Auth Amount $54,451.51 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENESS, RANDY R Employer name Monroe County Water Authority Amount $54,451.24 Date 10/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMACHER, MARK S Employer name Broome DDSO Amount $54,448.90 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUANG, CHIEN SHU Employer name Department of Tax & Finance Amount $54,449.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLOCINSKI, DOROTHY D Employer name Buffalo Psych Center Amount $54,449.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, CARMELA A Employer name County Clerks Within NYC Amount $54,451.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, STEVEN M Employer name Department of Transportation Amount $54,447.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSARDI, JOSEPH F Employer name Port Authority of NY & NJ Amount $54,448.89 Date 04/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HASTINGS, DONNA A Employer name Corning Community College Amount $54,448.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISITA, ELLEN H Employer name Nassau County Amount $54,447.66 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, NANCY A Employer name St Marys School For The Deaf Amount $54,447.30 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGIMBALD, DAVID A Employer name Greene Corr Facility Amount $54,448.16 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRKPATRICK, RICHARD T Employer name Dept Transportation Region 1 Amount $54,447.29 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANDELA, JOHN F Employer name Supreme Ct-1st Civil Branch Amount $54,446.50 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKMAN, MAURA POWERS Employer name Suffolk County Amount $54,446.45 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPER, JOHANNA K Employer name Department of Health Amount $54,446.00 Date 02/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, KATHLEEN M Employer name Nassau County Amount $54,446.45 Date 04/05/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSELL, SCOTT G Employer name Town of Warwick Amount $54,442.10 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, ROBERT F, JR Employer name Erie County Amount $54,445.00 Date 09/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, MARVIN Employer name Div Alcoholic Beverage Control Amount $54,443.38 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUHIGG, THOMAS Employer name Nassau County Amount $54,443.37 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLER, WILLIAM J Employer name Department of Transportation Amount $54,442.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, LISABETH Employer name Capitol Defender Office Amount $54,442.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTINE, ANTHONY F Employer name City of Ithaca Amount $54,441.69 Date 04/26/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENTSCHEL, ROBERT E Employer name Franklin Corr Facility Amount $54,439.31 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, WALLACE Employer name Temporary & Disability Assist Amount $54,440.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISMAN, ARLENE Employer name Queens Psych Center Children Amount $54,441.43 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STYCZYNSKI, MARK A Employer name Division of State Police Amount $54,436.97 Date 06/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIRDANI, RASHAD Y Employer name Roswell Park Memorial Inst Amount $54,439.00 Date 02/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELY, RUBY M Employer name Sunmount Dev Center Amount $54,439.35 Date 01/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANTRESS, LISA M Employer name Erie County Medical Cntr Corp. Amount $54,436.16 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTENSKI, BARBARA A Employer name Roswell Park Cancer Institute Amount $54,436.00 Date 11/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, JANET E Employer name Office of Mental Health Amount $54,436.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUTISTA, JESUS M Employer name South Beach Psych Center Amount $54,436.45 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADORASKI, MIKE Employer name City of Albany Amount $54,436.80 Date 10/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POSILLICO, FRANK R Employer name Nassau Otb Corp. Amount $54,435.98 Date 05/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIASTRO, PAUL R Employer name Dutchess County Amount $54,435.75 Date 06/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, ROY Employer name NYS Community Supervision Amount $54,434.61 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, PAUL D Employer name Suffolk County Amount $54,434.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RONALD R Employer name NYC Civil Court Amount $54,435.10 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNENBAUM, HENRY S Employer name Dept Labor - Manpower Amount $54,434.89 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLER, JOSEPH L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $54,433.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OH, SOO YOUNG Employer name West Islip Public Library Amount $54,434.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERGER, ROBERT A Employer name Dpt Environmental Conservation Amount $54,433.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADZEVICH, MICHAEL J Employer name Dpt Environmental Conservation Amount $54,432.92 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, CLAUDE C Employer name Westchester County Amount $54,432.59 Date 09/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIDAL, ANTONIO G Employer name Ufsd of The Tarrytowns Amount $54,433.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE NICOLO, CAROL R Employer name Suffolk County Water Authority Amount $54,431.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOURNIA, KATHLEEN Employer name Adirondack Correction Facility Amount $54,432.31 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DIANE S Employer name Downstate Corr Facility Amount $54,432.12 Date 08/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, LOREEN I Employer name Long Island Dev Center Amount $54,431.15 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDACS, JOHN F Employer name Dept Labor - Manpower Amount $54,431.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVIN, ROBERT S Employer name NYS Community Supervision Amount $54,430.92 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHIBBS, MARY ANN Employer name Department of Motor Vehicles Amount $54,430.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, DIANE P Employer name Canton Housing Authority Amount $54,430.29 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC TIERNAN, JAMES A, III Employer name City of Rochester Amount $54,430.08 Date 11/15/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERLIN, JACQUES A Employer name Department of Health Amount $54,430.20 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLINAN, RAYMOND L, JR Employer name City of Buffalo Amount $54,428.00 Date 05/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIGHT, DALE H Employer name Town of West Seneca Amount $54,425.79 Date 06/24/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDER, CHRISTINE A Employer name Suffolk County Amount $54,425.30 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELLI, ROBERT J Employer name Yonkers Mun Housing Authority Amount $54,425.00 Date 08/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCKENE, DAVID L Employer name New York Public Library Amount $54,424.84 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUISINGER, GAROLD H Employer name Central NY Psych Center Amount $54,421.64 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARA, ROBERT J Employer name Dpt Environmental Conservation Amount $54,421.40 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKER, JOANN Employer name Rockland County Amount $54,421.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDREDGE, LEANDER J, JR Employer name Suffolk County Amount $54,424.22 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, CLIFFORD J Employer name Division of Parole Amount $54,420.04 Date 06/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTARD, ADELAIDE Employer name Nassau County Amount $54,424.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, LUIS A Employer name Sullivan County Amount $54,418.81 Date 02/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, RICHARD J Employer name Department of Transportation Amount $54,419.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, GARY D Employer name Department of Tax & Finance Amount $54,417.00 Date 11/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, LESTER C Employer name Helen Hayes Hospital Amount $54,416.21 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FESSLER, JOHN A Employer name Monterey Shock Incarc Corr Fac Amount $54,417.00 Date 01/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEISZ, JUDITH S Employer name Erie County Amount $54,417.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, GREGG J Employer name Suffolk County Amount $54,415.17 Date 02/04/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LODGE, MARK D Employer name Division of State Police Amount $54,415.79 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CLINTON N, JR Employer name Supreme Ct-1st Criminal Branch Amount $54,415.28 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCK, THOMAS E Employer name Herkimer County Amount $54,415.66 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSELL, ALTURO W Employer name County Clerks Within NYC Amount $54,415.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, YING HSIN Employer name Insurance Department Amount $54,414.56 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANK, NANCY Employer name Town of Brookhaven Amount $54,414.01 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BILLY J Employer name State Insurance Fund-Admin Amount $54,414.46 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, BRENDA M Employer name Ramapo Catskill Library System Amount $54,414.35 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORINO, CHARLES R Employer name NYC Criminal Court Amount $54,414.03 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, DENNIS P Employer name Palisades Interstate Pk Commis Amount $54,414.49 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUB, JERROLD G Employer name Metropolitan Trans Authority Amount $54,413.80 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, TEOFILO, SR Employer name City of Buffalo Amount $54,413.72 Date 07/23/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRETZ, LINDA M Employer name City of Rochester Amount $54,412.00 Date 10/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGUILLA, ZENAIDA R Employer name Port Authority of NY & NJ Amount $54,412.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLENDER, WILLIAM J Employer name Off of The State Comptroller Amount $54,413.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETERICH, JOSEPH O, III Employer name Town of Smithtown Amount $54,412.77 Date 10/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGER, CHARLES R Employer name Division of State Police Amount $54,411.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, FRANK R Employer name City of Yonkers Amount $54,410.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SICILIANO, MICHAEL A Employer name Department of Tax & Finance Amount $54,411.99 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, FREDERICK E Employer name Temporary & Disability Assist Amount $54,411.31 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLISZUK, W STEVEN Employer name City of Rochester Amount $54,409.56 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Rocky Point UFSD Amount $54,408.29 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVASTANO, PAUL T Employer name City of Rochester Amount $54,409.67 Date 08/14/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLACKWELL, LUCINDA Employer name Metro New York DDSO Amount $54,407.79 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVICS, TRUDY L Employer name NYS Community Supervision Amount $54,406.48 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROEGER, CYNTHIA L Employer name Education Department Amount $54,407.88 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEETS, KATHERINE W Employer name City of Rochester Amount $54,407.86 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, ANTHONY C Employer name Erie County Amount $54,407.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAPE, MARY LOU Employer name Mid York Library System Amount $54,405.71 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ALBERT Employer name Port Authority of NY & NJ Amount $54,406.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCKLIN, JANICE M Employer name Health Research Inc Amount $54,406.43 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLB, MARTHA C Employer name Valley Stream Chsd Amount $54,405.19 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, GEORGE P Employer name Port Authority of NY & NJ Amount $54,405.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIARAVELLA, LINDA D Employer name Long Island Dev Center Amount $54,405.01 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, HAROLD T, II Employer name Orange County Amount $54,405.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATH, FRANK M Employer name City of Albany Amount $54,405.00 Date 09/26/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALVINO, DAVID T Employer name Division of State Police Amount $54,404.00 Date 10/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERREIRA, KAREN A Employer name BOCES Westchester Sole Supvsry Amount $54,404.41 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, MARGARET I Employer name Thruway Authority Amount $54,403.63 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLEARY, KEVIN K Employer name Buffalo Psych Center Amount $54,403.75 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JOHN W Employer name Erie County Amount $54,405.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, GEORGE G, JR Employer name Eastchester Fire Dist Amount $54,403.94 Date 09/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRISCO, ANTHONY F Employer name Town of Oyster Bay Amount $54,402.72 Date 03/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOUNT-EDMOND, DAWN A Employer name Nassau County Amount $54,403.36 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFRIES, ANDREA D Employer name Port Authority of NY & NJ Amount $54,403.23 Date 08/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JAMES T Employer name Erie County Amount $54,401.38 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROURKE, JOHN R Employer name Auburn Corr Facility Amount $54,401.56 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, PERCY H Employer name Bay Shore UFSD Amount $54,401.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDIN, ROY E Employer name Off of The State Comptroller Amount $54,399.15 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAMMEN, ALEXANDER Employer name Westchester Health Care Corp. Amount $54,400.87 Date 06/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYLES, T ANTHONY Employer name Supreme Court Clks & Stenos Oc Amount $54,394.67 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNNE, RONALD W Employer name Nassau County Amount $54,394.00 Date 04/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JORDAN, JEFFREY Employer name NYS Power Authority Amount $54,396.90 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, FRANK J, JR Employer name SUNY Albany Amount $54,399.00 Date 06/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDRESCHI, CHRISTINE Employer name Temporary & Disability Assist Amount $54,396.93 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORYSH, BARRY S Employer name Suffolk County Amount $54,395.66 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, PAUL A Employer name SUNY Buffalo Amount $54,390.76 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CLIFFORD C Employer name Office For Technology Amount $54,391.36 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKECHUKWU, ANTOINETTE N Employer name County Clerks Within NYC Amount $54,390.53 Date 11/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AITA, ALFRED Employer name Off of The Med Inspector Gen Amount $54,391.78 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, MICHAEL R Employer name Town of Oyster Bay Amount $54,390.96 Date 09/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, JAMES M Employer name Central NY Psych Center Amount $54,390.65 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIPPER, DARNEY Employer name Brooklyn Childrens Psych Center Amount $54,390.48 Date 04/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVERI, JOHN J, JR Employer name Dept Transportation Region 8 Amount $54,389.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JOSEPH L Employer name Dept Transportation Region 9 Amount $54,388.76 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMICK, JOANN E Employer name Office For Technology Amount $54,389.09 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONEY, FRANK E, III Employer name Division of State Police Amount $54,386.35 Date 12/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNN, GERALD E Employer name Dept Labor - Manpower Amount $54,388.00 Date 01/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHN, LINDA E Employer name Orange County Amount $54,387.00 Date 11/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGGINS, SHARON B Employer name Hsc At Syracuse-Hospital Amount $54,386.62 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, HOWARD G Employer name Dept of Correctional Services Amount $54,386.27 Date 08/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLIHER, ROBERT L Employer name Department of Health Amount $54,390.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURNEY, CRAIG E Employer name Village of Briarcliff Manor Amount $54,385.00 Date 01/29/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOTT, RICHARD V Employer name Taconic DDSO Amount $54,385.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASS, ARNOLD M Employer name Department of Tax & Finance Amount $54,386.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECONNO, JAMES A Employer name Division of State Police Amount $54,385.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN-MC CLOSKEY, SUSAN Employer name Nassau County Amount $54,383.50 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, SUSAN J Employer name Department of Health Amount $54,383.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, CHERYL D Employer name Jefferson County Amount $54,383.74 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, NORMAN W Employer name Webster CSD Amount $54,384.87 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTRIM, LUANN Employer name Off of The State Comptroller Amount $54,382.14 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKSELROD, HAROLD Employer name NYC Family Court Amount $54,382.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNIS, STEPHEN M Employer name Bedford Hills Corr Facility Amount $54,382.81 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLTERDING, DENNIS J Employer name Dpt Environmental Conservation Amount $54,383.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, RICHARD F Employer name Town of West Seneca Amount $54,381.61 Date 04/23/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARSHALL, WILLIAM E Employer name Saratoga County Amount $54,380.41 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANSTRYDONCK, SUSANNE M Employer name Monroe County Amount $54,382.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, JOHN M Employer name Department of Law Amount $54,381.90 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBAUD, JOSEPH D Employer name Henrietta Fire District Amount $54,379.75 Date 10/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RESANOVICH, DANIEL Employer name Hudson Valley DDSO Amount $54,380.00 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, MARK D Employer name Dept Labor - Manpower Amount $54,379.83 Date 02/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, LEONARD P Employer name Nassau County Amount $54,378.00 Date 01/03/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STANLEY, KEVIN R Employer name Department of Transportation Amount $54,377.45 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, JAMES Employer name Bernard Fineson Dev Center Amount $54,379.00 Date 05/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, PATRICIA Employer name Office For Technology Amount $54,378.87 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARVEY, LEONARD F Employer name Town of Orangetown Amount $54,376.00 Date 12/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODRICH, ANNETTE K Employer name Temporary & Disability Assist Amount $54,375.98 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LAURIE A Employer name Westchester County Amount $54,377.06 Date 03/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, PATRICIA Employer name Department of Health Amount $54,376.95 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, CAROL A Employer name Division of State Police Amount $54,375.63 Date 05/20/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUBECK, DAVID A Employer name Erie County Amount $54,375.74 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, WILLIAM J Employer name Division of State Police Amount $54,375.66 Date 04/20/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANFIELD, STEPHEN P Employer name Dpt Environmental Conservation Amount $54,373.15 Date 09/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRUEX, ROBERT T Employer name City of Middletown Amount $54,372.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUFFY, JAMES M Employer name Division of State Police Amount $54,374.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEEHAN, MARY Employer name 10th Dist. Suffolk Co Nonjudicial Amount $54,373.35 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPERT, ROBERT E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $54,370.70 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENTRESS, WAYNE J Employer name Division of Parole Amount $54,371.73 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINSON, NOEL B Employer name Brooklyn DDSO Amount $54,371.21 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUECHMANN, PETER H Employer name Suffolk County Amount $54,369.00 Date 01/05/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADIGAN, JANET E Employer name Department of Tax & Finance Amount $54,369.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISPINO, LUIGI Employer name Rockland County Amount $54,368.97 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZAFERRO, LUCYANN Employer name State Emergency Main Office Amount $54,370.57 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEMBER, MARY ANN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $54,369.41 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, BARBARA W Employer name Education Department Amount $54,368.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, ROBERT P Employer name Dpt Environmental Conservation Amount $54,367.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JAMES T, JR Employer name Auburn Corr Facility Amount $54,365.60 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMPSTEAD, ROBERT F Employer name Greene County Amount $54,365.36 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUNE, GARY L Employer name Town of Smithtown Amount $54,366.86 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTY, MICHELE T Employer name New York State Assembly Amount $54,365.64 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOFIELD, GLENN R, JR Employer name City of Beacon Amount $54,365.12 Date 06/11/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, HAROLD J Employer name Suffolk County Amount $54,365.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DYCKMAN, WILLIAM R Employer name Town of Oyster Bay Amount $54,365.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, MERRITT L Employer name SUNY College At Oneonta Amount $54,363.62 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINEGGER, CHRISTINE C Employer name Education Department Amount $54,360.24 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, SANDRA J Employer name Erie County Amount $54,364.75 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORBAT, EVE J Employer name NYS Office People Devel Disab Amount $54,364.55 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRINA, DARYK F Employer name NYS Office People Devel Disab Amount $54,358.13 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARILLION, JOSEPH Employer name Village of Rockville Centre Amount $54,360.00 Date 06/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, DONALD J Employer name Butler Correctional Facility Amount $54,359.82 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CLIFFORD W Employer name Suffolk County Amount $54,356.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONEY, RICHARD W Employer name Department of Health Amount $54,357.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RAYMOND P Employer name NYS Power Authority Amount $54,357.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKINGER, WILLIAM A Employer name Division of State Police Amount $54,355.00 Date 01/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCGUIRK, JAMES F, JR Employer name Department of Motor Vehicles Amount $54,356.00 Date 07/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSE, MARCIA M Employer name Rensselaer County Amount $54,356.89 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JOSEPH J Employer name Monroe County Amount $54,355.80 Date 12/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ORVAL E, JR Employer name Division of State Police Amount $54,354.36 Date 01/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, LEONARD Employer name Metro New York DDSO Amount $54,353.28 Date 12/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JOYCE E Employer name Department of Health Amount $54,354.84 Date 03/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, VINCENT S Employer name Town of Hempstead Amount $54,354.75 Date 03/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, JAMES G Employer name Suffolk County Amount $54,353.00 Date 04/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENZA, ROBERT P Employer name Town of North Castle Amount $54,354.32 Date 04/24/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TANEA, SHEILA F Employer name NYS Community Supervision Amount $54,353.26 Date 09/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDI, TARKY, JR Employer name NYS Senate - Members Amount $54,352.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORA, JOSEPH F Employer name Nassau County Amount $54,352.00 Date 07/06/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERRY, ALDEN C, JR Employer name Suffolk County Amount $54,352.00 Date 02/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAPLAN, DANIEL H Employer name Nassau County Amount $54,352.84 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILDS, WILLIAM R Employer name City of Albany Amount $54,351.80 Date 03/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAGLIUCA, ROBERT J Employer name Sing Sing Corr Facility Amount $54,351.76 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORSHOFF, TERRANCE G Employer name City of Rochester Amount $54,349.00 Date 04/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBRUZZESE, RICHARD Employer name Metro Suburban Bus Authority Amount $54,348.00 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRYN, NELLA Z Employer name Rochester City School Dist Amount $54,350.83 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, MICHAEL J Employer name Town of Lancaster Amount $54,351.00 Date 05/09/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOODFELLOW, ROBERT M, JR Employer name Central NY DDSO Amount $54,350.58 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARINZI, ANGELO P Employer name Nassau County Amount $54,349.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUFIELD, KENNETH W Employer name Division of State Police Amount $54,348.00 Date 04/09/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SFERRA, BRIAN L Employer name Town of Harrison Amount $54,347.00 Date 11/04/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRUSH, RICHARD Employer name Nassau County Amount $54,346.84 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARD, RICHARD A Employer name Off of The State Comptroller Amount $54,347.93 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOS SANTOS, LAWRENCE A Employer name Division of Veterans' Affairs Amount $54,348.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGROI, CAROL A Employer name NYS Teachers Retirement System Amount $54,346.60 Date 03/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, JOSEPH Employer name City of Yonkers Amount $54,346.46 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRACHAN, FREDERICK Employer name Sing Sing Corr Facility Amount $54,345.08 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, PETER J Employer name Town of East Hampton Amount $54,346.28 Date 12/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERNER, GARY S Employer name Bronx Psych Center Amount $54,345.69 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFTAB, NAEEM Employer name Rockland Psych Center Amount $54,345.77 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, BRENDA Employer name Village of Southampton Amount $54,345.46 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, NANCY Employer name State Insurance Fund-Admin Amount $54,345.02 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, STEVEN L Employer name Village of Wellsville Amount $54,344.75 Date 04/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EARLE, JAMES A Employer name Clinton Corr Facility Amount $54,344.23 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, COREY E Employer name NYS Community Supervision Amount $54,343.69 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, LEO J Employer name Division of State Police Amount $54,344.00 Date 01/17/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENSON, WILLIAM C Employer name Brighton Fire Dist Amount $54,343.76 Date 02/29/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOLAND, JOSEPH B Employer name Temporary & Disability Assist Amount $54,342.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ALLISON P Employer name Third Jud Dept - Nonjudicial Amount $54,343.19 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREGENZER, WILLIAM H Employer name Department of Transportation Amount $54,343.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, RALPH J Employer name Suffolk County Amount $54,342.00 Date 01/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTULLI, ANTHONY P Employer name Temporary & Disability Assist Amount $54,341.36 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, JEFFREY M Employer name NYS Power Authority Amount $54,341.00 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, ELIZABETH M Employer name Department of Health Amount $54,339.96 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, MARY E Employer name Hudson River Psych Center Amount $54,339.62 Date 09/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCHER, JOEL L Employer name Department of Health Amount $54,337.00 Date 07/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINERE, CHARLES P Employer name Gates Fire District Amount $54,340.32 Date 04/10/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROE, PHYLLIS G Employer name Department of Tax & Finance Amount $54,341.00 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, JOHN M Employer name City of Albany Amount $54,340.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANDOLPH, HOWARD V Employer name Division of Parole Amount $54,337.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAAK, EDWARD F, JR Employer name City of Rochester Amount $54,334.00 Date 09/10/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEAR, JAMES H Employer name Division of State Police Amount $54,333.77 Date 06/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIVIANO, PETER A Employer name City of White Plains Amount $54,334.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NOBEL, STEVEN A Employer name Queens Borough Public Library Amount $54,332.12 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, STEVEN Employer name SUNY College Techn Morrisville Amount $54,336.95 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELENCZAK, DYMITR Employer name Yorktown CSD Amount $54,331.71 Date 12/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURIEMMA, HELEN Employer name SUNY Stony Brook Amount $54,336.39 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, ROBERT Employer name Supreme Ct-1st Criminal Branch Amount $54,335.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, WILLIAM H Employer name Dpt Environmental Conservation Amount $54,329.87 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSCHAMPEL, RICHARD Employer name Dept Transportation Region 5 Amount $54,331.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELHOF, RICHARD Employer name Metro New York DDSO Amount $54,329.76 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, THOMAS P Employer name Village of Larchmont Amount $54,330.60 Date 03/17/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAUBEIL, MARTIN E Employer name Town of Smithtown Amount $54,329.64 Date 09/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEWAL, KENNETH, JR Employer name Dept of Correctional Services Amount $54,329.27 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPIER, DAVID L Employer name Department of Health Amount $54,330.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERGOTT, RAYMOND B Employer name Department of Health Amount $54,329.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLOSI, ROBERT D Employer name Town of Hempstead Amount $54,328.52 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORKE, ROBERT F Employer name Central NY DDSO Amount $54,328.82 Date 04/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CANDIA, PETER J Employer name Town of Southold Amount $54,327.30 Date 06/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY, JAMES J Employer name Division of Parole Amount $54,326.59 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, TIMOTHY C Employer name Attica Corr Facility Amount $54,327.32 Date 11/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRIGLIONE, STEPHEN A Employer name City of Peekskill Amount $54,326.48 Date 12/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, JOHN M Employer name Port Authority of NY & NJ Amount $54,326.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRUT, JOHN M Employer name 10th Dist. Nassau Nonjudicial Amount $54,324.84 Date 12/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWON, YOUNGSOOK Employer name Hudson River Psych Center Amount $54,323.02 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPKE, ROBERT Employer name SUNY Health Sci Center Brooklyn Amount $54,324.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, JOSEPH M Employer name BOCES Eastern Suffolk Amount $54,322.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRABELLI, JOSEPH A Employer name Suffolk County Amount $54,322.00 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARR, MICHAEL R Employer name Village of Ardsley Amount $54,321.82 Date 01/06/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARZEWSKI, KENNETH L Employer name Staten Island DDSO Amount $54,319.70 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, DONALD E Employer name City of Buffalo Amount $54,321.00 Date 01/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALDONADO, RAFIER Employer name Suffolk County Amount $54,316.69 Date 08/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOETTNER, LINDA J Employer name Labor Management Committee Amount $54,318.98 Date 01/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESPER, JAMES M Employer name Town of Amherst Amount $54,319.00 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROPA, ALAN A Employer name State Insurance Fund-Admin Amount $54,318.15 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JAMES F Employer name Town of Hempstead Amount $54,316.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONSETH, ALAN T Employer name Port Authority of NY & NJ Amount $54,318.00 Date 07/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISLAHN, ANDREW S Employer name Village of Monroe Amount $54,314.37 Date 08/05/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARNOTT, SUSAN C Employer name Nassau Health Care Corp. Amount $54,314.30 Date 10/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALPIN, PEARL D Employer name SUNY At Stony Brook Hospital Amount $54,313.56 Date 12/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, ELLEN Employer name Bernard Fineson Dev Center Amount $54,313.20 Date 06/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, THEODORE C Employer name Dept Transportation Region 10 Amount $54,313.00 Date 11/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEG, DOUGLAS E Employer name Dept of Public Service Amount $54,310.00 Date 05/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, PATRICK J Employer name Collins Corr Facility Amount $54,310.76 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, KIRK F Employer name NYS Senate Regular Annual Amount $54,310.05 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CUNE, PATRICIA L Employer name City of Niagara Falls Amount $54,310.34 Date 02/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRANE, JAMES E Employer name Town of Farmington Amount $54,311.06 Date 08/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERNEUT, GERRIT W Employer name Dpt Environmental Conservation Amount $54,309.96 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, JEFFREY D Employer name Supreme Ct-1st Civil Branch Amount $54,309.82 Date 11/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTSON, CHARLES H Employer name Division of State Police Amount $54,309.12 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAAS, DAVID A Employer name Monroe County Amount $54,309.62 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, THOMAS P Employer name City of White Plains Amount $54,309.00 Date 05/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BACKER, MICHAEL H, SR Employer name Elmira Corr Facility Amount $54,308.61 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERT E, SR Employer name Dept of Public Service Amount $54,308.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPAR, MARY E Employer name City of Buffalo Amount $54,308.42 Date 03/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASEY, RICHARD W Employer name City of Troy Amount $54,305.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, ERROL C Employer name Dept Labor - Manpower Amount $54,306.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, ANN M Employer name 10th Dist. Nassau Nonjudicial Amount $54,305.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JOHNNY L Employer name Central NY DDSO Amount $54,304.88 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTISHALL, WILLIAM M Employer name Office of Mental Health Amount $54,304.61 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALFAMO, NANCY J Employer name Department of Health Amount $54,303.54 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGEER, MARY Employer name Hsc At Syracuse-Hospital Amount $54,303.01 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENGSTON, MARJORIE M Employer name Emma S Clark Memorial Library Amount $54,302.19 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICKS, WILLIAM J Employer name Industrial Exhibit Authority Amount $54,302.01 Date 06/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGLER, PHILIP W Employer name Dept Transportation Region 4 Amount $54,302.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS-ROBERTS, WINIFRED L Employer name Rockland County Amount $54,301.76 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, DEBRA L Employer name Port Authority of NY & NJ Amount $54,300.72 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUTT, ELLEN M Employer name Taconic DDSO Amount $54,300.57 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, ROBERT T Employer name NYS Power Authority Amount $54,299.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGUE, FERDINAND O, JR Employer name Metro New York DDSO Amount $54,300.23 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWISLOSKY, MELISSA A Employer name Division of State Police Amount $54,300.33 Date 04/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FINNEGAN, EDWARD H Employer name Port Authority of NY & NJ Amount $54,298.88 Date 04/24/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERPLAK, STEPHEN P, JR Employer name Dept Transportation Region 1 Amount $54,299.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANGELDER, PETER W Employer name Nathan Kline Inst Amount $54,299.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLICKSTEIN, SUSAN Employer name Supreme Court Clks & Stenos Oc Amount $54,298.57 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGS, YVONNE Employer name Staten Island DDSO Amount $54,300.78 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELESPARO, LORRAINE D Employer name Orange County Amount $54,298.32 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, DANIEL E Employer name NYS Community Supervision Amount $54,298.33 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUP, KONRAD W Employer name Education Department Amount $54,296.90 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ROCHELLE A Employer name BOCES Erie Chautauqua Cattarau Amount $54,293.93 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, PHYLLIS E Employer name NYC Civil Court Amount $54,298.00 Date 09/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, FREDERICK C Employer name Nassau County Amount $54,298.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAP, ALAN J Employer name City of Niagara Falls Amount $54,292.85 Date 02/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IZZARONE, JOHN A Employer name Nassau County Amount $54,293.29 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAREN, SHARON A Employer name Nassau Health Care Corp. Amount $54,290.57 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENNARELLI, JOSEPH A Employer name Westchester County Amount $54,290.42 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANDINO, BLAISE A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $54,290.13 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONY, BHANU Employer name Pilgrim Psych Center Amount $54,291.30 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISMAN, ALAN J Employer name Supreme Ct Kings Co Amount $54,293.00 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, EMANUEL C, JR Employer name City of Buffalo Amount $54,291.11 Date 04/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHULER, DEAN M Employer name Suffolk County Amount $54,290.07 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, DAVID E Employer name City of Albany Amount $54,289.53 Date 01/06/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOFFA, MAUREEN D Employer name Office For Technology Amount $54,288.43 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMKIN, MATTHEW E Employer name NYC Civil Court Amount $54,286.76 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBARON, WILLIAM S Employer name Dept Transportation Region 1 Amount $54,286.72 Date 10/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, ROBERT J Employer name Nassau County Amount $54,289.00 Date 05/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROGERS, KATHLEEN Employer name Pilgrim Psych Center Amount $54,285.35 Date 04/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MERRILEE G Employer name BOCES Eastern Suffolk Amount $54,286.36 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAPOLITO, THOMAS M Employer name Town of Ramapo Amount $54,286.25 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIMAWI, KARIM A Employer name Department of Health Amount $54,282.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTA, MARYANN Employer name Western New York DDSO Amount $54,281.47 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, CONRAD Employer name City of Buffalo Amount $54,281.00 Date 09/10/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOUGLAS, BEVERLY Employer name State Insurance Fund-Admin Amount $54,283.71 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMO, ROBERT J Employer name Nassau Health Care Corp. Amount $54,284.17 Date 11/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEYAK, PATRICK R Employer name Thruway Authority Amount $54,280.75 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARR, DAVID L Employer name Town of Colonie Amount $54,279.03 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINDEL, JAMES Employer name Dept of Correctional Services Amount $54,280.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROSA, BARBARA J Employer name Supreme Ct-1st Civil Branch Amount $54,283.58 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCKHARDT, PATRICIA M Employer name Suffolk County Amount $54,278.45 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHERSON, MARVIN L Employer name City of Rochester Amount $54,278.63 Date 07/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIGDALSKI, ROBERT P Employer name SUNY Buffalo Amount $54,280.09 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGERT, JOSEPH G Employer name Town of Ramapo Amount $54,277.82 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOY, LOUIS L, JR Employer name City of Canandaigua Amount $54,277.36 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRINO, JOHN M Employer name Nassau County Amount $54,277.00 Date 10/16/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, LEROY C Employer name City of Hornell Amount $54,277.15 Date 08/08/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIORDANI, FABIO Employer name Town of North Castle Amount $54,273.42 Date 02/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RINGROSE, MINNA S Employer name Central NY DDSO Amount $54,275.40 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, WILLIAM A Employer name Department of Health Amount $54,273.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, RUTH A Employer name Wende Corr Facility Amount $54,272.74 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, EDWARD Employer name Staten Island DDSO Amount $54,273.07 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANIS, SOEURETTE Employer name Hudson Valley DDSO Amount $54,274.36 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINER, ARTHUR F Employer name South Beach Psych Center Amount $54,272.00 Date 06/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASKY, LAURIE E Employer name NYC Criminal Court Amount $54,272.08 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, PATRICIA J Employer name Fourth Jud Dept - Nonjudicial Amount $54,271.27 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAHIVE, IRENE M Employer name Supreme Ct-1st Civil Branch Amount $54,269.81 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENRICK, W MARTIN Employer name Temporary & Disability Assist Amount $54,270.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STADNYK, IHOR P Employer name Division of State Police Amount $54,268.77 Date 09/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEBS, SUZANNE M Employer name Finger Lakes DDSO Amount $54,267.56 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMER, CARL G Employer name Department of Tax & Finance Amount $54,267.06 Date 03/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, DOUGLAS J, JR Employer name Village of Geneseo Amount $54,266.69 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARDMAN, ALBERT K Employer name Suffolk County Amount $54,266.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUKEY, GARY W Employer name Dept Transportation Reg 2 Amount $54,265.64 Date 04/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, MATTHEW G Employer name Monroe County Amount $54,265.18 Date 09/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, DANIEL H Employer name City of Auburn Amount $54,265.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINK, KATHRYN K Employer name Finger Lakes DDSO Amount $54,267.00 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, SUSAN J Employer name Dept Labor - Manpower Amount $54,266.72 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, KEITH W Employer name Dept Transportation Region 8 Amount $54,264.92 Date 04/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALRUTZ, DANIEL J Employer name Department of Tax & Finance Amount $54,267.02 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NENDZA, RICHARD A Employer name Department of Social Services Amount $54,263.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, EARL D Employer name Off of The State Comptroller Amount $54,262.07 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, MARGARET Employer name Monroe County Amount $54,263.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JANE R Employer name Children & Family Services Amount $54,261.11 Date 04/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCZYNSKI, ROBERT W Employer name Children & Family Services Amount $54,260.87 Date 10/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, JINNETTE L Employer name SUNY Health Sci Center Syracuse Amount $54,262.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, CATHY A Employer name Off Alcohol & Substance Abuse Amount $54,262.92 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WALTER R Employer name Thruway Authority Amount $54,262.00 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLEY, RICHARD H Employer name Department of Health Amount $54,258.00 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURNANE, JANIS A Employer name Capital District DDSO Amount $54,258.86 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETROFERE, NICHOLAS A Employer name City of Glen Cove Amount $54,256.43 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARTIN E Employer name City of Syracuse Amount $54,255.42 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBERT A Employer name Nassau County Amount $54,256.00 Date 04/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRETZSCHMAR, DAVID L Employer name Department of Tax & Finance Amount $54,258.00 Date 05/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANGORRE, MICHAEL J Employer name Monterey Shock Incarc Corr Fac Amount $54,258.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN E, JR Employer name Town of Islip Amount $54,255.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTETTO, FRANK J Employer name Office of Court Administration Amount $54,255.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRALEY, DAVID W Employer name Dutchess County Amount $54,255.24 Date 12/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHREN, RAYMOND A Employer name Suffolk County Amount $54,254.00 Date 03/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERN, AILEEN P Employer name Office of General Services Amount $54,253.88 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUARDT, THOMAS J Employer name Town of Islip Amount $54,252.01 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSATI, JOHN R Employer name Monroe County Amount $54,252.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, CHARLES S Employer name Suffolk County Amount $54,253.16 Date 01/09/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUER, DENISE A Employer name Department of State Amount $54,252.31 Date 10/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, DAVID B Employer name Nassau County Amount $54,252.45 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, JILL M Employer name Suffolk County Amount $54,251.87 Date 04/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, RICHARD S Employer name Dept Transportation Region 3 Amount $54,251.62 Date 04/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, GARRET Employer name New York State Canal Corp. Amount $54,249.47 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ANN MARIE E Employer name Manhasset Public Library Amount $54,249.04 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVARSON, THOMAS Employer name Village of Rockville Centre Amount $54,251.00 Date 06/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM F Employer name NYS Teachers Retirement System Amount $54,250.00 Date 12/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHIPINTI, JUDITH A Employer name Workers Compensation Board Bd Amount $54,248.66 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTS, KENNETH J Employer name Port Authority of NY & NJ Amount $54,249.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENSING, ROBERT Employer name Department of Tax & Finance Amount $54,249.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, LEON Employer name NYS Office People Devel Disab Amount $54,248.47 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIZWER, JEFFREY C Employer name Ninth Judicial Dist Amount $54,247.58 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGREGA, DANIEL F Employer name Town of Oyster Bay Amount $54,248.55 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARNERI, JOHN R Employer name Department of Motor Vehicles Amount $54,248.74 Date 01/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARD-MORROW, KEVIN Employer name Office For Technology Amount $54,247.12 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREMM, DIANA M Employer name Department of Tax & Finance Amount $54,247.02 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, THOMAS K Employer name Suffolk County Amount $54,244.95 Date 07/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARBONNEAU, KAREN A Employer name Division of State Police Amount $54,246.75 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKOS, NANCY Employer name Supreme Ct-Richmond Co Amount $54,245.90 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, MICHAEL J Employer name Oneida County Amount $54,245.00 Date 07/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUCKO, CARL J Employer name City of Syracuse Amount $54,243.59 Date 01/13/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACCORSO, JOHN R Employer name City of Rochester Amount $54,244.00 Date 05/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNE, CONSTANCE M Employer name Fourth Jud Dept - Nonjudicial Amount $54,243.94 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSMAN, WILLIAM B Employer name Town of Bethlehem Amount $54,242.75 Date 09/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURN, KEVIN P Employer name Monroe County Amount $54,242.04 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARILLO, WILLIAM J Employer name State Insurance Fund-Admin Amount $54,243.38 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERTON FOSTER, CAROL Employer name Westchester Health Care Corp. Amount $54,243.25 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTTON, LAURA C Employer name Wyoming County Amount $54,240.65 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, STEPHEN W, JR Employer name Dpt Environmental Conservation Amount $54,242.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURRAN, PATRICIA A Employer name Crime Victims Compensation Bd Amount $54,241.53 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, DAVID Employer name Ninth Judicial District Normal Amount $54,239.02 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETEY, PAUL A Employer name City of Lackawanna Amount $54,239.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEWALK, JOHN M Employer name Westchester County Amount $54,239.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, MAUREEN R Employer name Office of Mental Health Amount $54,240.02 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MICHAEL F Employer name Division of State Police Amount $54,240.09 Date 01/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUTLEDGE, CAROL A Employer name Fulton Community Dev Agcy Amount $54,238.85 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, ALFRED Employer name Westchester County Amount $54,238.80 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDMAN, NELSON S Employer name Monroe County Water Authority Amount $54,237.60 Date 12/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISENBERG, MARK A Employer name Workers Compensation Board Bd Amount $54,237.54 Date 06/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RANDI C Employer name Oneida County Amount $54,237.95 Date 10/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, RONALD C Employer name Dept Transportation Region 9 Amount $54,238.00 Date 11/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POYER, DAVID P Employer name City of Rochester Amount $54,237.53 Date 09/12/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, DAVID W Employer name Fishkill Corr Facility Amount $54,237.48 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALUSHA, RANDY C Employer name Dpt Environmental Conservation Amount $54,235.77 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANO, DEBRA Employer name City of Buffalo Amount $54,233.37 Date 05/09/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURDOCK, EDWIN F Employer name Town of Ramapo Amount $54,233.00 Date 05/13/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUICK, SYLVIA J Employer name Creedmoor Psych Center Amount $54,235.86 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAZINGA, ANGELA Employer name Town of Brighton Amount $54,236.08 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFFORD, THOMAS Employer name Division of State Police Amount $54,236.31 Date 06/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SELL, STEVEN C Employer name Westchester County Amount $54,232.87 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEHER, DANIEL J Employer name Education Department Amount $54,231.48 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, PETER Employer name Port Authority of NY & NJ Amount $54,231.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, ALMA Employer name Department of Tax & Finance Amount $54,230.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, KATHLEEN M Employer name Oneida County Amount $54,228.70 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCOLON, HERBERT J Employer name NYS Power Authority Amount $54,230.26 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAZA, CHERYL L Employer name Temporary & Disability Assist Amount $54,230.93 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTYCKA, RICHARD F Employer name Metro Suburban Bus Authority Amount $54,230.00 Date 06/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINFELD, JOSEPH B Employer name Central NY Psych Center Amount $54,228.28 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BHATTI, SHASHI P Employer name Dept Labor - Manpower Amount $54,228.00 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TIMOTHY J Employer name Dpt Environmental Conservation Amount $54,228.33 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHAN, EDWARD C Employer name Supreme Ct-Queens Co Amount $54,228.60 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWULA, LISA M Employer name Suffolk County Amount $54,227.62 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, WILLIAM C Employer name Office of General Services Amount $54,227.00 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JAMES D Employer name Erie County Amount $54,227.98 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, THOMAS G Employer name SUNY College Techn Cobleskill Amount $54,226.10 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWICH, ALAN O Employer name Port Authority of NY & NJ Amount $54,226.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSTICI, JOHN J Employer name Columbia County Amount $54,227.22 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, LINDA C Employer name Off Prevent Domestic Violence Amount $54,226.33 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORI, MARK W Employer name Monroe County Amount $54,225.92 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODES, ROBERT Employer name BOCES-Nassau Sole Sup Dist Amount $54,225.88 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPOLA, MARIE C Employer name Queens Psych Center Children Amount $54,224.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUCETTE, RICHARD S Employer name Dept of Public Service Amount $54,224.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILEAF, ALAN H Employer name NYC Criminal Court Amount $54,223.92 Date 11/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, JAMES W Employer name Dept Transportation Region 9 Amount $54,225.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIERO, VIRGINIA M Employer name Department of Health Amount $54,225.00 Date 11/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DENNIS Employer name Erie County Amount $54,223.61 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASSEL, JEFFREY MARC Employer name Temporary & Disability Assist Amount $54,224.60 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, MARK Employer name Village of Rockville Centre Amount $54,221.92 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, RANDAL J Employer name City of Plattsburgh Amount $54,220.50 Date 01/07/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIBBARD, R ASHLEY Employer name Dept Labor - Manpower Amount $54,220.40 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, ROBERT T Employer name Nassau County Amount $54,222.00 Date 04/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOMS, CLINTON L Employer name Rockland County Amount $54,222.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDARO, JAMES J Employer name Penfield CSD Amount $54,218.39 Date 07/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICK, JOHN T Employer name City of White Plains Amount $54,218.36 Date 01/08/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAGAR, TERRY W Employer name Department of Motor Vehicles Amount $54,215.24 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, CHUNG B Employer name Rochester Psych Center Amount $54,216.00 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, PETER F Employer name City of Peekskill Amount $54,217.00 Date 05/29/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VISCIO, NICHOLAS J Employer name Guilderland CSD Amount $54,218.13 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAROLD, PETER J Employer name Bernard Fineson Dev Center Amount $54,214.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEIN, FLOYD Employer name Village of Sleepy Hollow Amount $54,213.84 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENTINI, GEORGE L Employer name 10th Dist. Nassau Nonjudicial Amount $54,213.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARD, GLENN Employer name City of Rochester Amount $54,213.29 Date 07/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANSON, JUDITH L Employer name Temporary & Disability Assist Amount $54,212.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, PAULA Employer name Temporary & Disability Assist Amount $54,209.89 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, MICHAEL J Employer name Village of Great Neck Plaza Amount $54,212.00 Date 01/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEMER, ZELDA Employer name Nassau County Amount $54,211.92 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISLOWSKI, DONALD Employer name Office For Technology Amount $54,212.39 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, HERBERT L Employer name Department of Health Amount $54,211.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMSIE, JAMES P Employer name Clarkstown CSD Amount $54,207.58 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, MARC C Employer name Red Hook CSD Amount $54,208.34 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHOSTLAW, GERALD Employer name NYS Power Authority Amount $54,207.00 Date 10/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORNOSKI, FRANK Employer name Office of Mental Health Amount $54,207.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGATO, ROCCO Employer name Dept Transportation Region 8 Amount $54,207.35 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BJURSTROM, LARRY A Employer name Education Department Amount $54,207.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLIE, JAMES W Employer name County Clerks Within NYC Amount $54,205.51 Date 07/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALVANO, CHRISTOPHER A Employer name City of Niagara Falls Amount $54,205.83 Date 12/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOLER, DANIEL L Employer name Health Research Inc Amount $54,205.73 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, LOIS A Employer name BOCES Eastern Suffolk Amount $54,203.78 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANG, ROBERT G Employer name Staten Island DDSO Amount $54,202.17 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHABOTY, ERIC J Employer name Division of State Police Amount $54,203.00 Date 01/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, SAMUEL Employer name Buffalo Psych Center Amount $54,204.00 Date 09/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDSON, CHRISTINE L Employer name Hudson Valley DDSO Amount $54,204.91 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBANI, ROBERT G Employer name NYS Office People Devel Disab Amount $54,202.11 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, GLORIA M Employer name Buffalo Psych Center Amount $54,201.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVES, ANGELA D Employer name NYS Power Authority Amount $54,200.84 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NABYWANIEC, THADDEUS L Employer name Children & Family Services Amount $54,201.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPHART, PATRICIA E Employer name Erie County Medical Cntr Corp. Amount $54,199.84 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTIER, MARK A Employer name City of Schenectady Amount $54,199.70 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, JOYCELYN Employer name Hsc At Brooklyn-Hospital Amount $54,199.04 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNELLO, JOSEPH P Employer name Fourth Jud Dept - Nonjudicial Amount $54,198.29 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DUSEN, DONALD C Employer name SUNY Health Sci Center Syracuse Amount $54,200.21 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, DOUGLAS J Employer name NYS Power Authority Amount $54,197.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLINO, DEBORAH M Employer name City of Troy Amount $54,197.40 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINTZ, HOLLIS A Employer name Dutchess County Amount $54,197.56 Date 09/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGART, JOSEPH J Employer name Office of Real Property Servic Amount $54,198.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEEVARGHESE, REMANY G Employer name Pilgrim Psych Center Amount $54,196.21 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOWICZ, MARTHA H Employer name Suffolk County Amount $54,198.00 Date 12/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINS, JEFFREY S Employer name Dpt Environmental Conservation Amount $54,197.00 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, WILLIAM F Employer name Suffolk County Amount $54,195.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIMMINS, RICHARD M Employer name Dept of Public Service Amount $54,196.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, CRAIG Employer name 10th Dist. Suffolk Co Nonjudicial Amount $54,195.77 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANO, TAMMY L Employer name City of Buffalo Amount $54,195.48 Date 04/15/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, ZULMA Employer name Division of Human Rights Amount $54,195.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYNES, NANCY Employer name Suffolk County Amount $54,194.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARLES, REGINALD Employer name SUNY College At Oneonta Amount $54,194.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINK, DONALD Employer name Nassau County Amount $54,194.21 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, ROBERT L Employer name Attica Corr Facility Amount $54,194.72 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, ANGELINE M Employer name SUNY College At Buffalo Amount $54,193.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, HENRY C Employer name Bayview Corr Facility Amount $54,194.16 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERGEANT, ROBERT H Employer name Rockland County Amount $54,192.23 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, PATRICIA R Employer name Mohawk Valley Psych Center Amount $54,192.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, JOHN Employer name Department of Health Amount $54,190.79 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, JOHN S Employer name Dept Labor - Manpower Amount $54,190.79 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, RICHARD R Employer name Suffolk County Amount $54,192.00 Date 04/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILVER, MARTIN Employer name Supreme Ct-1st Criminal Branch Amount $54,189.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, FREDERICK J Employer name Dpt Environmental Conservation Amount $54,190.79 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIERE, ANN F Employer name NYS Senate Regular Annual Amount $54,188.28 Date 12/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVING, MERRI LOU Employer name Rockland Psych Center Amount $54,186.53 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONK, HELEN Employer name Nassau Health Care Corp. Amount $54,185.67 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, DAVID P Employer name Broome DDSO Amount $54,188.00 Date 02/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUENWHITE, MICHAEL C Employer name SUNY College Techn Farmingdale Amount $54,187.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, ROBERT A Employer name Department of Social Services Amount $54,185.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERNOSTRO, ANTHONY, JR Employer name Collins Corr Facility Amount $54,188.04 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDBERG, MAUREEN Employer name Department of Motor Vehicles Amount $54,184.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JOSEPH P Employer name City of Syracuse Amount $54,183.90 Date 04/15/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, LAWRENCE A Employer name Department of Health Amount $54,183.74 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDILLO, ALBERT P Employer name City of Auburn Amount $54,184.32 Date 04/30/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORNE, MARLENE J Employer name Office of Real Property Servic Amount $54,184.35 Date 11/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAFFEE, RUPERT L Employer name Olean Public Library Amount $54,183.60 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPE, MICHAEL S Employer name Town of Mount Kisco Amount $54,184.06 Date 06/10/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KULLMAN, PAUL J Employer name Clinton Corr Facility Amount $54,182.01 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EDITH T Employer name Onondaga County Amount $54,181.24 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, DENNIS J Employer name Auburn Corr Facility Amount $54,180.86 Date 05/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSCHRAFE, PATRICIA Employer name Pilgrim Psych Center Amount $54,183.20 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENCHAN, RAYMOND A Employer name Nassau County Amount $54,183.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPHILLIPS, CHARLES Employer name Div Housing & Community Renewl Amount $54,180.79 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, LENA Employer name County Clerks Within NYC Amount $54,180.75 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDY, MURALIDHAR T Employer name Rochester Psych Center Amount $54,177.26 Date 04/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSCHERINI, JOHN G Employer name Department of Transportation Amount $54,176.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, DEBORAH Employer name Dept of Correctional Services Amount $54,180.22 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, BONITA Employer name Children & Family Services Amount $54,177.20 Date 09/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, HARVEY M Employer name Port Authority of NY & NJ Amount $54,179.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, BRIAN F Employer name Oneida Correctional Facility Amount $54,174.52 Date 07/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, JOAN M Employer name Miller Place UFSD Amount $54,174.48 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, CONNIE Employer name Port Authority of NY & NJ Amount $54,174.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, RICHARD J Employer name Orange County Amount $54,173.34 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADGER, EUGENE B Employer name Dept Transportation Region 9 Amount $54,174.32 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEH, JOHN B Employer name Dpt Environmental Conservation Amount $54,174.07 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZAFERRO, KENNETH P Employer name Office of Mental Health Amount $54,173.34 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANGELO, ANTHONY P Employer name Westchester County Amount $54,173.00 Date 10/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGART, WILLIAM D Employer name City of Lackawanna Amount $54,171.36 Date 01/05/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTON, DONALD W Employer name Cornell University Amount $54,171.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ARRIGO, RICHARD D Employer name Children & Family Services Amount $54,172.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IMAKI, HUMI Employer name Inst For Basic Res & Ment Ret Amount $54,172.63 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, PATRICIA M Employer name Monroe County Amount $54,171.37 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPKINS, DONALD D Employer name Town of Evans Amount $54,170.44 Date 07/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ESPOSITO, WILLIAM L Employer name Long Island Dev Center Amount $54,170.42 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTHER, THOMAS F Employer name Division of Parole Amount $54,170.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOB, THOMAS F, JR Employer name Rensselaer County Amount $54,169.48 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, KERRY B Employer name Department of Motor Vehicles Amount $54,169.00 Date 04/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIX, ELLIOT C Employer name Finger Lakes DDSO Amount $54,168.95 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARCUS C Employer name Town of Hempstead Amount $54,168.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZERBINI, ELIO J Employer name Dept Transportation Region 10 Amount $54,169.00 Date 09/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, FORREST O Employer name Office of Mental Health Amount $54,167.20 Date 01/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSIK, DONALD MICHAEL Employer name NYS Senate Regular Annual Amount $54,167.22 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONGE, LUIS A Employer name Supreme Ct-1st Criminal Branch Amount $54,167.22 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, JOHN W Employer name 10th Dist. Nassau Nonjudicial Amount $54,167.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, PATRICK G Employer name Arlington Fire District Amount $54,167.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAMIGLIETTI, LOUIS J Employer name Nassau County Amount $54,164.38 Date 09/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, MICHAEL F Employer name Office For Technology Amount $54,166.26 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, ROBERT E Employer name City of Mount Vernon Amount $54,167.00 Date 02/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANTONIO, CAROLYN A Employer name Dept Labor - Manpower Amount $54,164.12 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN TASSELL, PAUL D Employer name City of Yonkers Amount $54,164.00 Date 01/13/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POZNANSKI, THOMAS Employer name SUNY Construction Fund Amount $54,162.69 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBREE-GULLOTTA, JOYCE Employer name Westchester County Amount $54,163.02 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, DONALD K Employer name Erie County Amount $54,163.01 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DENNIS V Employer name 10th Dist. Nassau Nonjudicial Amount $54,162.05 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, BASIL A Employer name Port Authority of NY & NJ Amount $54,162.00 Date 01/14/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCATES, VERNON M Employer name Suffolk County Amount $54,161.00 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASZUBOWSKI, JAMES R Employer name Erie County Amount $54,160.07 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANNI, WILLIAM Employer name City of Albany Amount $54,159.13 Date 09/27/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, KEITH E Employer name Department of Civil Service Amount $54,159.85 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, DAVID L Employer name Greene County Amount $54,159.67 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, RICHARD A Employer name Department of State Amount $54,158.10 Date 07/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, NORMA D Employer name Palisades Interstate Pk Commis Amount $54,160.03 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, BRUCE G Employer name Port Authority of NY & NJ Amount $54,158.00 Date 01/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENOSIAN, JOYCE M Employer name Education Department Amount $54,155.00 Date 03/17/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROTMAN, GEORGE L, JR Employer name NYS Community Supervision Amount $54,153.62 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, TERRY M Employer name Ontario County Amount $54,153.27 Date 10/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBONITTE, VINCENT J, JR Employer name Westchester County Amount $54,152.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, LU-VIGER Employer name Port Authority of NY & NJ Amount $54,151.54 Date 02/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIFFERT, OTTO C Employer name Dpt Environmental Conservation Amount $54,150.43 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLYM, MYRON Employer name Department of Health Amount $54,153.01 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALARKON, TERESITA PANGILINAN Employer name Taconic DDSO Amount $54,153.00 Date 01/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, ANNE M Employer name Newburgh City School Dist Amount $54,152.70 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MICHAEL D, JR Employer name City of Albany Amount $54,148.87 Date 01/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOLMOR, BETTYANN Employer name St Joseph'S School For Deaf Amount $54,149.91 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCHESNEY, WILLIAM W Employer name Department of Civil Service Amount $54,147.00 Date 02/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, TONY M Employer name City of Buffalo Amount $54,149.40 Date 12/20/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, GERALD R Employer name Off Alcohol & Substance Abuse Amount $54,149.36 Date 04/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, WILFRED Employer name Dept of Financial Services Amount $54,146.22 Date 06/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, JOHN G Employer name Education Department Amount $54,146.64 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, ALBERT J, JR Employer name Division of State Police Amount $54,144.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOPPY, PAUL H Employer name City of Buffalo Amount $54,145.51 Date 07/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEAVER, MICHAEL F Employer name Ogdensburg Corr Facility Amount $54,145.44 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MERDIS Employer name Westchester Health Care Corp. Amount $54,145.00 Date 08/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, OLGA Employer name Rockland Psych Center Amount $54,143.54 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNINGTON, MICHAEL D Employer name Suffolk County Amount $54,143.52 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYO, JAMES I Employer name Altona Corr Facility Amount $54,143.62 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLMAN, WILLIAM A Employer name Chateaugay Correction Facility Amount $54,142.29 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASS, JEFFREY W Employer name Division of State Police Amount $54,143.46 Date 09/30/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLEZAK, ANTHONY N, JR Employer name Dept Transportation Region 1 Amount $54,143.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, GERALD F Employer name Office of Real Property Servic Amount $54,139.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENESE, CHARLES J Employer name Town of Webster Amount $54,141.41 Date 05/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLOCK, MURIEL T Employer name Supreme Ct-Queens Co Amount $54,140.17 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGELO, ROBERT Employer name Insurance Department Amount $54,142.00 Date 05/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, BRET W Employer name Division of State Police Amount $54,138.19 Date 02/10/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name URBANSKI, LORRAINE Employer name Department of Health Amount $54,138.04 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASLAM, SULTAN A Employer name Port Authority of NY & NJ Amount $54,138.50 Date 11/01/2016 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