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 O'LEARY, LAWRENCE J Employer name Port Authority of NY & NJ Amount $51,900.00 Date 01/27/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEVOTI-ELIA, THERESA Employer name South Beach Psych Center Amount $51,899.65 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, CHARLES D Employer name Orange County Amount $51,899.06 Date 06/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIONICO, FRANK X Employer name Town of Oyster Bay Amount $51,898.00 Date 08/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, THOMAS C Employer name Suffolk County Amount $51,897.88 Date 06/07/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUINTANA, SHEILA R Employer name Port Authority of NY & NJ Amount $51,897.07 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KICK, WILLIAM A Employer name Dept Transportation Region 3 Amount $51,896.85 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETZ, CARL E Employer name Central NY Psych Center Amount $51,896.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARTRES, JANET B Employer name Div Criminal Justice Serv Amount $51,896.40 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, ALICE Employer name Creedmoor Psych Center Amount $51,894.52 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENZ, ALLAN E Employer name Erie County Amount $51,895.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATO, JOSEPH I Employer name City of Buffalo Amount $51,897.00 Date 01/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUTUS, GREGORY S Employer name Wende Corr Facility Amount $51,896.73 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARAGNO, JOHN J Employer name City of Yonkers Amount $51,895.00 Date 10/29/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, KEVIN P Employer name City of Schenectady Amount $51,894.34 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTMAN, NANCY L Employer name Onondaga County Amount $51,894.27 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECHALUS, LAWRENCE M Employer name Port Authority of NY & NJ Amount $51,893.76 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, WILLIAM D Employer name Sunmount Dev Center Amount $51,891.36 Date 04/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAMM, EUGENE G Employer name Nassau County Amount $51,891.00 Date 02/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UMANSKY, VEDA A Employer name Town of Islip Amount $51,888.61 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENK, ABE Employer name Dept Transportation Region 10 Amount $51,889.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KARITA M Employer name Wende Corr Facility Amount $51,890.40 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLINO, CAROL Employer name BOCES Eastern Suffolk Amount $51,890.39 Date 05/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, EUGENE L Employer name Port Authority of NY & NJ Amount $51,888.00 Date 01/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHBAUGH, MARTIN R Employer name Rochester City School Dist Amount $51,887.14 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, RICHARD M Employer name Suffolk County Amount $51,888.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCZYNSKI, SUSANNE F Employer name Central NY Psych Center Amount $51,885.93 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABAWA, JAMES P Employer name Office For Technology Amount $51,885.06 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRBANK, THOMAS A Employer name Division of State Police Amount $51,887.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEBROCKY, GLYNN Employer name BOCES-Westchester Putnam Amount $51,886.07 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOBERG, DONALD Employer name Central NY Psych Center Amount $51,884.49 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JELLISON, RICHARD J Employer name Monterey Shock Incarc Corr Fac Amount $51,885.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGANN, BERNARD Employer name Port Authority of NY & NJ Amount $51,885.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLUCK, CHARLES W Employer name Sagamore Psych Center Children Amount $51,885.64 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, GEORGE Employer name Clarkstown CSD Amount $51,882.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLO, RONNIE P Employer name Town of Wallkill Amount $51,883.93 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILGERMEIN, STEFAN M Employer name Westchester County Amount $51,882.93 Date 01/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEGAND, ROBERT C Employer name City of Syracuse Amount $51,880.19 Date 06/28/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FASSETT, JOHN E Employer name Town of Poughkeepsie Amount $51,880.09 Date 04/28/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLOAM, MYRNA L Employer name Bryant Library Amount $51,880.78 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOSS, PATRICIA A Employer name Town of Bedford Amount $51,881.59 Date 02/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITRANO, RAYMOND J Employer name Great Neck UFSD Amount $51,880.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, RICHARD S Employer name Town of Huntington Amount $51,879.99 Date 05/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, MICHAEL G Employer name Patchogue-Medford UFSD Amount $51,878.99 Date 07/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATO, MARINA R Employer name SUNY College At Buffalo Amount $51,879.63 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMILLARD, ROBERT R Employer name City of Watervliet Amount $51,879.30 Date 08/21/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOCAZIO, PAUL J Employer name Suffolk County Amount $51,878.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTUNE, PATRICIA A Employer name Nassau County Amount $51,878.00 Date 08/04/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KERST, GEORGE G Employer name Smithtown CSD Amount $51,876.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, GENE R Employer name Thruway Authority Amount $51,879.00 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADFORD, LES G Employer name State Emergency Main Office Amount $51,877.86 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JOHN M Employer name Bare Hill Correction Facility Amount $51,877.92 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, ROBERT E Employer name Buffalo Sewer Authority Amount $51,875.92 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANRAHAN, BERNARD T Employer name Suffolk County Water Authority Amount $51,877.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, PETER J, JR Employer name Dpt Environmental Conservation Amount $51,875.75 Date 01/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBBE, WILLIAM J, JR Employer name Fishkill Corr Facility Amount $51,875.40 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOONAN-WHITELY, JEANNE M Employer name Dept Labor - Manpower Amount $51,875.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROBERT T Employer name Westchester County Amount $51,875.00 Date 11/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'CONNOR, GERALD T Employer name Department of Health Amount $51,872.98 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRITCHARD, JOHN A Employer name Dept Labor - Manpower Amount $51,873.00 Date 03/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLEY, WILLIE Employer name Westchester County Amount $51,872.00 Date 08/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANRAHAN, MICHAEL K Employer name Temporary & Disability Assist Amount $51,873.56 Date 01/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOROWITZ, RICHARD I Employer name Supreme Ct Kings Co Amount $51,872.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERSON, STEVEN M Employer name Onondaga County Water Authority Amount $51,871.93 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTBAK, PIPER Employer name NYS Higher Education Services Amount $51,871.76 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRELLIS, SUSAN J Employer name Pilgrim Psych Center Amount $51,871.68 Date 09/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICKS, JAMES A Employer name Orange County Amount $51,874.94 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZI, JOSEPH D, JR Employer name City of Peekskill Amount $51,871.10 Date 02/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, DANIEL J Employer name Housing Finance Agcy Amount $51,869.66 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, PATRICK J Employer name Supreme Ct Kings Co Amount $51,871.40 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEDEN, CHARLES R, JR Employer name Otisville Corr Facility Amount $51,870.84 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOTNICK, LAWRENCE B Employer name Department of Health Amount $51,871.32 Date 04/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, TIMOTHY J Employer name Auburn Corr Facility Amount $51,868.61 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, JOHN T Employer name Erie County Water Authority Amount $51,868.54 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCA, DOMINIC Employer name City of Syracuse Amount $51,868.00 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, KELLY F Employer name SUNY College At Oswego Amount $51,867.84 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNOLD, TONIA L Employer name Division of State Police Amount $51,866.13 Date 07/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICHOLS, ARTHUR Employer name SUNY College At Purchase Amount $51,866.00 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEGLER, LAWRENCE M Employer name Erie County Amount $51,867.25 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRINKA, GEORGE E Employer name Taconic DDSO Amount $51,866.92 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERO, ROBERT E Employer name NYS Veterans Home At St Albans Amount $51,865.80 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, DANIEL M Employer name Groveland Corr Facility Amount $51,865.87 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCOLO, ELLEN M Employer name Nassau County Amount $51,866.19 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, KEVIN Employer name City of Albany Amount $51,864.49 Date 02/11/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENISH, JACQUELINE A Employer name Mt Mcgregor Corr Facility Amount $51,863.62 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, PATRICE H Employer name Finger Lakes DDSO Amount $51,863.63 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, JOHN Employer name Division of State Police Amount $51,865.20 Date 11/06/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JIMENEZ, JOEL Employer name Rochester City School Dist Amount $51,864.60 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, JESSE P Employer name Ogdensburg Corr Facility Amount $51,862.26 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, F THOMAS Employer name Town of Greece Amount $51,861.69 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZO, BARBARA J Employer name Broome DDSO Amount $51,863.31 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JOHN L Employer name Third Jud Dept - Nonjudicial Amount $51,863.23 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, GEORGE J Employer name Dept Transportation Reg 2 Amount $51,861.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLER, JAMES M Employer name Dept Transportation Region 3 Amount $51,860.97 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARAUJO, JOHN L Employer name Department of Motor Vehicles Amount $51,861.28 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORSKI, NANCY Employer name Dept Labor - Manpower Amount $51,860.17 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, ROBERT P Employer name Suffolk County Amount $51,860.04 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZKOW, DIANN Employer name Orange County Amount $51,860.01 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, DENNIS A Employer name Mohawk Valley Psych Center Amount $51,859.00 Date 11/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KENNETH P Employer name Nassau County Amount $51,859.31 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, LESLIE L Employer name Woodbourne Corr Facility Amount $51,858.87 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, PATRICIA A Employer name Deposit CSD Amount $51,857.41 Date 11/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SANDRA L Employer name Central NY DDSO Amount $51,858.79 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASCIO, KATHLEEN Employer name Port Authority of NY & NJ Amount $51,858.52 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, CLIFFORD T Employer name Port Authority of NY & NJ Amount $51,858.00 Date 05/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANSON, WILLIAM A Employer name Supreme Ct-Queens Co Amount $51,857.00 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEIFIK, BARRY G Employer name Westchester County Amount $51,857.29 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, JOSEPH W Employer name New Rochelle City School Dist Amount $51,857.15 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUFELT, JOHN T Employer name SUNY College At Oneonta Amount $51,856.58 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, HERBERT W Employer name Division of State Police Amount $51,855.51 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, DANIEL P Employer name City of Albany Amount $51,856.93 Date 08/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VOSS, WAYNE A Employer name Division of State Police Amount $51,856.60 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNISH, CHARLES A Employer name Central NY Psych Center Amount $51,855.24 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, WILLIAM H, JR Employer name Town of Guilderland Amount $51,855.01 Date 06/13/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALLIS, JOAN M Employer name Office of Mental Health Amount $51,855.48 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHINGTON, RUSSELL M Employer name Attica Corr Facility Amount $51,855.47 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALARNEAU, CHRISTINA M Employer name Department of Health Amount $51,855.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, KEITH E Employer name Dept Transportation Region 9 Amount $51,854.48 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, JOHN V Employer name Nassau County Amount $51,854.00 Date 10/16/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUEBSAMEN, REGINA Employer name Finger Lakes DDSO Amount $51,853.86 Date 04/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHER, MARGARET B Employer name Fourth Jud Dept - Nonjudicial Amount $51,855.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, JULIO A Employer name Division of State Police Amount $51,853.37 Date 12/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOUCHARD, JAMES F Employer name Division of State Police Amount $51,852.00 Date 01/22/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARSZMIL, JOHN J, JR Employer name City of Buffalo Amount $51,852.00 Date 12/18/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELL, LESLIE Employer name Suffolk County Amount $51,853.00 Date 10/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CLIFFORD J Employer name Nassau County Amount $51,853.00 Date 01/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROVES, KENNETH D Employer name Brooklyn DDSO Amount $51,852.36 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBUREN, STEPHEN E Employer name Albany County Amount $51,851.15 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOSEPH G Employer name NYS Power Authority Amount $51,851.06 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, EILEEN M Employer name Nassau County Amount $51,849.69 Date 05/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, THOMAS J Employer name Dept Transportation Reg 2 Amount $51,849.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THRALL, MICHAEL H Employer name St Lawrence Childrens Services Amount $51,849.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL A Employer name NYS Higher Education Services Amount $51,849.38 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, GEORGE W Employer name Port Authority of NY & NJ Amount $51,848.00 Date 01/29/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERTIG, HAROLD Employer name Supreme Court Justices Amount $51,847.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOBMAN, HAROLD B Employer name Education Department Amount $51,849.00 Date 12/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, LEONARD F Employer name Baldwin UFSD Amount $51,848.39 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABELLA, PATRICK P Employer name Nassau County Amount $51,846.80 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, DAVID A Employer name Division of Parole Amount $51,846.56 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, RUSSELL S Employer name Nassau County Amount $51,847.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, CAROL Employer name Willard Drug Treatment Campus Amount $51,846.93 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLADY, RUSSELL V Employer name Division of State Police Amount $51,846.36 Date 06/26/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROLLERSON, NATHANIEL Employer name Appellate Div 2nd Dept Amount $51,846.29 Date 09/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, DAVID M Employer name Department of Tax & Finance Amount $51,846.19 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACMONIGLE, ROBERT A Employer name Dept Transportation Region 9 Amount $51,845.00 Date 02/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODSKY, BARRY C Employer name Insurance Department Amount $51,845.53 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, RICHARD L Employer name NYC Judges Amount $51,843.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, JAMES D Employer name Dept of Public Service Amount $51,843.00 Date 03/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOUIN, DANIEL F Employer name Village of Scotia Amount $51,843.41 Date 01/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOCA, JOHN M Employer name Village of Pleasantville Amount $51,842.40 Date 09/15/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZGERALD, ELLEN A Employer name State Emergency Main Office Amount $51,842.15 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOHN S, JR Employer name Office of General Services Amount $51,842.39 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, GARY J Employer name Gowanda Correctional Facility Amount $51,842.37 Date 05/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLANS, DARCEY L Employer name Thruway Authority Amount $51,842.04 Date 01/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERTY, FREDERICK J, JR Employer name Dpt Environmental Conservation Amount $51,842.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILROY, TERRANCE Employer name State Insurance Fund-Admin Amount $51,841.87 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, CERLINE Employer name Hsc At Brooklyn-Hospital Amount $51,842.06 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANALLO, NUNZIO Employer name City of White Plains Amount $51,840.57 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTZ, TERRANCE J Employer name Onondaga County Water Authority Amount $51,841.62 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENTRIERI, HAZEL H Employer name South Beach Psych Center Amount $51,840.67 Date 08/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, JUDITH A Employer name Nassau Health Care Corp. Amount $51,840.08 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, SEAN G Employer name Port Authority of NY & NJ Amount $51,840.27 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COBBS, GERALDINE H Employer name Long Island Dev Center Amount $51,839.86 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, ALVIN Employer name Supreme Ct-Queens Co Amount $51,838.00 Date 07/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAMICO, RICHARD Employer name Jericho Water District Amount $51,839.09 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDAU, CARL R Employer name Village of Great Neck Estates Amount $51,838.27 Date 08/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARIAS, MARIA Employer name Temporary & Disability Assist Amount $51,838.16 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERBY, MARY KAY Employer name NYS Gaming Commission Amount $51,837.30 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANIFANT, DAVID Employer name Hudson River Psych Center Amount $51,837.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNDICK, JOANNE T Employer name Off of The State Comptroller Amount $51,836.67 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, ROBERT L Employer name Great Meadow Corr Facility Amount $51,836.76 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKIN, DAVID P Employer name Off of The State Comptroller Amount $51,833.59 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, JACQUELYN A Employer name Erie County Amount $51,835.75 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCESZYN, RICHARD A Employer name Port Authority of NY & NJ Amount $51,831.99 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACK, RAYMOND V Employer name City of Buffalo Amount $51,834.00 Date 10/06/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUZNIA, PAUL J Employer name Taconic St Pk And Rec Regn Amount $51,834.11 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KAREN S Employer name Office of Court Administration Amount $51,833.90 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINLEY, MICHAEL P Employer name NYS Higher Education Services Amount $51,831.04 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIGENFUS, DAWN M Employer name Dept Labor - Manpower Amount $51,829.88 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEETAR, ROBERT J Employer name Nassau County Amount $51,831.00 Date 01/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VINCENT, DEBRA J Employer name Office For Technology Amount $51,827.09 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANHEIMER, EDWARD J Employer name Suffolk County Amount $51,826.88 Date 05/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEKO, KATHLEEN E Employer name Port Authority of NY & NJ Amount $51,826.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERAGALLO, JOSEPH Employer name Pilgrim Psych Center Amount $51,829.70 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUARDT, ROBERT J Employer name Department of Transportation Amount $51,828.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, DEBORAH A Employer name St Joseph'S School For Deaf Amount $51,827.34 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, TERRENCE N Employer name Dept of Correctional Services Amount $51,825.92 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, DONALD P Employer name Division of State Police Amount $51,825.00 Date 12/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEGENER, CARL H Employer name NYS Power Authority Amount $51,829.53 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDER, DAVID E Employer name Broome County Amount $51,824.97 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDICK, ROSEMARY C Employer name Dpt Environmental Conservation Amount $51,828.24 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICENA, JOHN T, JR Employer name Nassau County Amount $51,824.63 Date 11/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GODSHALL, DANIEL J Employer name City of Mount Vernon Amount $51,822.96 Date 02/21/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AUSTEN, DIANE J Employer name Office of Mental Health Amount $51,823.07 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMAN, HENRY Employer name Suffolk County Amount $51,823.00 Date 03/13/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEGGIERI, MARGARET A Employer name Workers Compensation Board Bd Amount $51,821.45 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSEK, KATHLEEN J Employer name Department of Health Amount $51,822.42 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, BOBBA J Employer name NYS Psychiatric Institute Amount $51,822.00 Date 01/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBS, JENNIFER Employer name Town of Southold Amount $51,824.03 Date 06/08/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENTINE, FRANK Employer name Monroe County Water Authority Amount $51,821.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOHANNAN, ELCY Employer name Nassau County Amount $51,820.13 Date 12/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, JOAN A Employer name County Clerks Within NYC Amount $51,817.84 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEVOLI, LEWIS J Employer name Town of Oyster Bay Amount $51,821.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, EUGENE Employer name Nathan Kline Inst Amount $51,818.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLETYNSKI, JOSEPH M Employer name Orange County Amount $51,818.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, WILLIAM J Employer name NYS Power Authority Amount $51,817.61 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTICOLO, JOHN Employer name Department of Health Amount $51,817.00 Date 09/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, ROSS C Employer name NYS Office People Devel Disab Amount $51,816.77 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, WANDA L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $51,814.27 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, JACK F Employer name Erie County Amount $51,814.17 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AFUWAH, VIVIAN Employer name Brooklyn DDSO Amount $51,816.19 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODSZUS, WILLIAM E Employer name City of Mount Vernon Amount $51,815.52 Date 11/05/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FETCHO, MICHAEL R Employer name Department of Tax & Finance Amount $51,815.27 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILBE, KRISTINE B Employer name Central NY DDSO Amount $51,811.37 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMENICK, ANDREW Employer name Dept Transportation Region 10 Amount $51,813.00 Date 04/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THATCHER, EVERETT A, JR Employer name Suffolk County Amount $51,813.00 Date 06/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONACO, ROBERT L Employer name Suffolk County Water Authority Amount $51,811.00 Date 12/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD J, JR Employer name Mohawk Correctional Facility Amount $51,810.33 Date 03/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKLEY, RICHARD L Employer name SUNY College At Potsdam Amount $51,810.23 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAU, MONTE Employer name SUNY Buffalo Amount $51,811.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, ABEL Employer name New York Public Library Amount $51,811.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERT, THOMAS V Employer name Education Department Amount $51,809.28 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOVITCH, EIRENE Employer name Inst For Basic Res & Ment Ret Amount $51,810.00 Date 09/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICE, HENRY, JR Employer name City of Rochester Amount $51,808.56 Date 01/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EASON, NORA J Employer name Nassau Health Care Corp. Amount $51,807.62 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAYNEL, RENNA R Employer name Education Department Amount $51,807.24 Date 04/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORSKI, WALTER M Employer name SUNY Albany Amount $51,809.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, JOHN Employer name Suffolk County Amount $51,809.00 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDOW, BRUCE C Employer name Temporary & Disability Assist Amount $51,807.02 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, ROBERT A Employer name Hale Creek Asactc Amount $51,807.05 Date 09/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCENASEK, GALE Employer name Suffolk County Amount $51,809.00 Date 01/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, JOE T Employer name Suffolk County Water Authority Amount $51,806.79 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, REGINA Z Employer name Labor Management Committee Amount $51,806.61 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAHEN, LINDA M Employer name Office For The Aging Amount $51,807.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAW, CHRISTINE Employer name Orange County Amount $51,806.49 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAZZARO, EVELYN E Employer name Village of Harriman Amount $51,802.01 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, MICHAEL J Employer name Port Authority of NY & NJ Amount $51,802.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTWAS, KENNETH J Employer name Division of State Police Amount $51,805.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UY, CORNEL Employer name Manhattan Psych Center Amount $51,804.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONDLE, JEFFREY A Employer name Dpt Environmental Conservation Amount $51,800.41 Date 03/29/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TYRRELL, MARY L Employer name Office For Technology Amount $51,802.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, JEROME D Employer name Supreme Court Justices Amount $51,799.32 Date 08/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, ANNA Employer name Office For Technology Amount $51,801.79 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALUTO, SUSAN I Employer name Dpt Environmental Conservation Amount $51,800.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGERS, JOSEPH R Employer name City of White Plains Amount $51,799.79 Date 08/19/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA BARE, GLADYS L Employer name Westchester Health Care Corp. Amount $51,799.53 Date 04/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHN, DAVID L Employer name Rockland County Amount $51,799.00 Date 10/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOYCE M Employer name Roswell Park Cancer Institute Amount $51,797.56 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELTY, MAUREEN Employer name Suffolk County Amount $51,795.12 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMELI, JOSEPH R Employer name Dept Transportation Region 4 Amount $51,797.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, PUTHENPURACKAL Employer name Nassau County Amount $51,797.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, ROSEMARIE T Employer name Tompkins County Amount $51,794.78 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODESZEDLIK, LINDA J Employer name Town of Poughkeepsie Amount $51,796.68 Date 01/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, BRUCE J Employer name City of Niagara Falls Amount $51,794.50 Date 08/16/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HECKEL, JOHN W Employer name Village of Kings Point Amount $51,792.00 Date 08/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORLAND, WILLIAM Employer name Nassau County Amount $51,793.00 Date 05/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONWAY, JAMES A Employer name Albion Corr Facility Amount $51,794.54 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORMSBY, WAYNE K Employer name Western New York DDSO Amount $51,791.53 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMANCE, JOSHUA E Employer name Office For Technology Amount $51,791.51 Date 07/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, JUDITH A Employer name South Huntington UFSD Amount $51,791.03 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFEBVRE, DAVID A Employer name Department of Health Amount $51,791.06 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLIE, CLAIRE L Employer name Village of Malverne Amount $51,791.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAWSKI, EDWARD P Employer name SUNY Albany Amount $51,790.00 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIN, ROBERT R Employer name State Insurance Fund-Admin Amount $51,787.40 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDBERG, PETER L Employer name Temporary & Disability Assist Amount $51,787.26 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOON, SANDRA D Employer name Penfield CSD Amount $51,789.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEFFER, CONRAD P Employer name Dept Transportation Region 10 Amount $51,789.00 Date 10/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUDELA, DAVID S Employer name City of Niagara Falls Amount $51,787.50 Date 03/28/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC QUADE, SEAN J Employer name Westchester County Amount $51,786.36 Date 03/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYGELKO, MARILEE A Employer name Department of Health Amount $51,786.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINATUKARA, MARIAMMA Employer name Pilgrim Psych Center Amount $51,790.96 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATONA, RANDY D Employer name Collins Corr Facility Amount $51,785.84 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUZZETTI, PETER, II Employer name Elmira Corr Facility Amount $51,785.25 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, WAYNE J Employer name Suffolk County Amount $51,784.46 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, TRACY L Employer name Suffolk County Amount $51,785.00 Date 11/08/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRON, JONATHAN D Employer name Office of Mental Health Amount $51,784.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, EUGENE, JR Employer name City of New Rochelle Amount $51,785.06 Date 03/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, DEBORAH L Employer name Office For Technology Amount $51,783.09 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGIN, THOMAS M Employer name Department of Tax & Finance Amount $51,783.63 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERS, DARRIEN C Employer name Suffolk County Amount $51,783.85 Date 12/06/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, GEORGE A, III Employer name Office of Mental Health Amount $51,782.00 Date 11/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SIMONE, ANTHONY T Employer name Nassau County Amount $51,783.36 Date 09/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNINO, JOHN S Employer name Department of Transportation Amount $51,783.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, ROGER A Employer name Summit Shock Incarc Corr Fac Amount $51,780.19 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKALIGER, TERESA M Employer name Suffolk County Amount $51,782.68 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENIS, MARK W Employer name Monroe County Amount $51,779.93 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZZINO, PAMELA G Employer name City of Rye Amount $51,780.13 Date 01/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCARDLE, DEBORAH A Employer name Temporary & Disability Assist Amount $51,778.32 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULER, CAROL Employer name Rockland County Amount $51,776.71 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, VIRGINIA A Employer name Suffolk County Amount $51,779.00 Date 08/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPP, JAMES G Employer name Rockland County Amount $51,778.55 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, MICHAEL B Employer name Department of Tax & Finance Amount $51,776.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, PATRICIA A Employer name Suffolk County Amount $51,776.00 Date 08/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY, DONALD F Employer name Dept Labor - Manpower Amount $51,775.00 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUVILER, AMY H Employer name NYC Judges Amount $51,775.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYE, CYNTHIA E Employer name Mid-State Corr Facility Amount $51,775.17 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOINER, MARK A Employer name Elmira Corr Facility Amount $51,774.48 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPPS, RICHARD F Employer name Port Authority of NY & NJ Amount $51,774.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, THOMAS M Employer name Port Authority of NY & NJ Amount $51,773.15 Date 01/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LEANDER Employer name Westchester County Amount $51,773.04 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, BRUCE C Employer name Willard Drug Treatment Campus Amount $51,772.83 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKELER, JACK D Employer name Department of Motor Vehicles Amount $51,772.69 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIDA, MARIE Employer name City of Newburgh Amount $51,772.36 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRAGLIA, ANGELA Employer name Dept Transportation Reg 11 Amount $51,772.06 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCEVOY, RONALD J Employer name Workers Compensation Board Bd Amount $51,771.89 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRASSELLINO, PATRICK F Employer name Nassau County Amount $51,771.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOX, NOREEN M Employer name Taconic DDSO Amount $51,771.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, JASPER C Employer name Cayuga Correctional Facility Amount $51,771.00 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, JO-ANN P Employer name Supreme Court Clks & Stenos Oc Amount $51,770.17 Date 01/09/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRO, FRANCISCO Employer name Supreme Ct-1st Criminal Branch Amount $51,770.65 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, JEFFREY D Employer name Dept of Public Service Amount $51,770.90 Date 06/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, LAURIE L Employer name Temporary & Disability Assist Amount $51,770.60 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEALY, MARY A Employer name Town of Oyster Bay Amount $51,769.28 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, JOSEPHINE ANN Employer name 10th Dist. Suffolk Co Nonjudicial Amount $51,767.01 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOETZ, HENRY F Employer name Town of Hempstead Amount $51,768.00 Date 10/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, ROBERTA M Employer name Dept of Public Service Amount $51,766.25 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, HARDRES J Employer name Brentwood UFSD Amount $51,766.00 Date 08/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIX, CHERYL A Employer name Off of The State Comptroller Amount $51,765.84 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAELIS, EDWARD M Employer name Port Authority of NY & NJ Amount $51,767.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, WALTER M Employer name Suffolk Otb Corp. Amount $51,767.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESLINGER, LESLIE J Employer name Port Authority of NY & NJ Amount $51,765.70 Date 03/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANATA, RAYMOND Employer name Town of Yorktown Amount $51,765.25 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABERNETHY, TIMOTHY Employer name Port Authority of NY & NJ Amount $51,764.95 Date 04/02/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRIS, ROBERT N Employer name State Insurance Fund-Admin Amount $51,764.57 Date 08/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVERANCE, JOSEPH R Employer name City of Albany Amount $51,765.00 Date 04/21/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUTERA, ALBERT J Employer name Rochester City School Dist Amount $51,765.00 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPOWICZ, ROBERT D Employer name Buffalo Psych Center Amount $51,763.85 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, PAULETTE L Employer name Suffolk County Amount $51,764.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERT, GERALD M Employer name Office of General Services Amount $51,763.32 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, CHRISTOPHER J Employer name Watertown Corr Facility Amount $51,762.06 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAPMAN, ANTON Employer name Temporary & Disability Assist Amount $51,763.00 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSOLINO, PATRICIA A Employer name Town of Hempstead Amount $51,762.38 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, ALEX D Employer name Division of Parole Amount $51,760.39 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCHINSKI, MARTIN S Employer name City of Buffalo Amount $51,760.00 Date 04/14/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOBIN, NANCY E Employer name Westchester County Amount $51,762.00 Date 04/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEGARELLI, JOHN L Employer name Oneida County Amount $51,757.89 Date 02/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, HENRY P Employer name Rockland Psych Center Amount $51,759.97 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIGGS, WAYNE E Employer name Suffolk County Amount $51,759.00 Date 01/10/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, BARBARA A Employer name Temporary & Disability Assist Amount $51,761.01 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDON, DAVID J Employer name Division of State Police Amount $51,756.93 Date 12/20/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSO, SANDRA M Employer name SUNY Buffalo Amount $51,757.72 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, PENNY L Employer name Genesee St Park And Rec Regn Amount $51,757.19 Date 09/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, DIANA L Employer name Children & Family Services Amount $51,756.46 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, RITA M Employer name Sunmount Dev Center Amount $51,755.88 Date 09/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, DAVID M Employer name City of Rochester Amount $51,756.09 Date 03/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLAKE, MICHAEL E Employer name City of Buffalo Amount $51,756.00 Date 06/26/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERRY, JUDITH M Employer name Hauppauge Public Library Amount $51,754.79 Date 10/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, PAMELA Employer name NYS Community Supervision Amount $51,755.02 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHINGTON, NATALIE M Employer name Suffolk County Amount $51,754.96 Date 04/10/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENBAUM, PHOEBE K Employer name NYC Judges Amount $51,753.00 Date 02/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, MICHAEL C, JR Employer name Nassau County Amount $51,754.00 Date 08/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUTKOWSKI, EDWARD J Employer name Office Parks, Rec & Hist Pres Amount $51,753.39 Date 06/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, THOMAS M Employer name Suffolk County Amount $51,752.75 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, BARBARA L Employer name Dpt Environmental Conservation Amount $51,751.91 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, ROBERT E Employer name Dept of Correctional Services Amount $51,751.86 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHONICK, BRIAN Employer name Long Island St Pk And Rec Regn Amount $51,753.06 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSELBACH, WILLIAM C Employer name Children & Family Services Amount $51,752.99 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLOTTO, ANDREW F Employer name 10th Dist. Suffolk Co Nonjudicial Amount $51,753.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRUZZI, ROBERT T, JR Employer name Marcy Correctional Facility Amount $51,751.73 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPROFERA, JOSEPH H Employer name Port Authority of NY & NJ Amount $51,750.00 Date 11/05/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARKAS, STEPHEN L Employer name Division For Youth Amount $51,749.00 Date 12/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, THOMAS N Employer name Finger Lakes DDSO Amount $51,750.24 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, GREGORY B Employer name Village of Freeport Amount $51,751.00 Date 03/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENNEDY, THOMAS M Employer name Supreme Ct-1st Civil Branch Amount $51,748.80 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, RICHARD J Employer name NYC Family Court Amount $51,747.03 Date 03/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EDWARD A, JR Employer name Port Authority of NY & NJ Amount $51,750.00 Date 07/03/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEYSOR, JARED N Employer name Clinton Corr Facility Amount $51,746.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDIERO, WENDY Employer name New York Public Library Amount $51,746.00 Date 11/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNAFORD, ROBERT L Employer name Dpt Environmental Conservation Amount $51,746.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, LANT C Employer name Dept Transportation Reg 2 Amount $51,745.71 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERT, WILLIAM G Employer name City of Rochester Amount $51,744.82 Date 09/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZITO, ANTHONY J Employer name Suffolk Otb Corp. Amount $51,745.39 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUTLER, JOHN E Employer name Dept Transportation Region 1 Amount $51,745.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUALTIERI, JOSEPH J Employer name City of Rome Amount $51,744.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOST, DIANE J Employer name SUNY Binghamton Amount $51,744.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURGALLA, KATHLEEN E Employer name Education Department Amount $51,744.32 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURBANK, JONATHAN P Employer name Eastchester Fire Dist Amount $51,744.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SELLNER, WILLIAM F Employer name NYS Dormitory Authority Amount $51,743.13 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMICCO, ROSEMARY F Employer name Hudson River Psych Center Amount $51,742.46 Date 04/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEARY, COLLEEN M Employer name NYS Higher Education Services Amount $51,743.59 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANANIA, GERALD L Employer name Department of Transportation Amount $51,743.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULMAN, WILLIAM J, JR Employer name Education Department Amount $51,743.07 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRAGGI, THOMAS E Employer name Dept Transportation Region 10 Amount $51,742.03 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN LAER, ARNOLD R Employer name Dpt Environmental Conservation Amount $51,742.55 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTHY, SHESHAKUMARI Employer name Rockland Psych Center Amount $51,742.00 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DAVID R Employer name Department of Law Amount $51,741.71 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, JOSEPH Employer name Department of State Amount $51,741.59 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, STEPHEN J Employer name Pilgrim Psych Center Amount $51,741.52 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, ANNETTE C Employer name Town of Brookhaven Amount $51,737.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRASHUNE, STEPHEN S Employer name Clinton County Amount $51,736.00 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIAK, ROBERT J Employer name Dept Transportation Region 6 Amount $51,737.38 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, LEWIS W Employer name Town of Greece Amount $51,739.22 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORRIDGE, LORNA Employer name Hsc At Brooklyn-Hospital Amount $51,740.38 Date 02/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKITO, EVELYN Employer name Nassau County Amount $51,736.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIECO, LOUIS Employer name City of Albany Amount $51,739.56 Date 08/18/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DITOSTI, ESTHER Employer name Long Island Dev Center Amount $51,735.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIFRITZ, STEPHEN C Employer name Onondaga County Amount $51,734.34 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOFRIO, MARIO C Employer name Banking Department Amount $51,735.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, JOHN M Employer name City of Rochester Amount $51,735.33 Date 11/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PISAREK, PATRICIA M Employer name SUNY Health Sci Center Syracuse Amount $51,735.36 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CYNTHIA H Employer name Nassau County Amount $51,735.35 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHILL, JAMES P Employer name Suffolk County Amount $51,734.00 Date 01/16/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, BARBARA E Employer name Creedmoor Psych Center Amount $51,733.01 Date 08/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARTHA J Employer name Finger Lakes DDSO Amount $51,732.62 Date 01/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, DAVID B Employer name Willard Drug Treatment Campus Amount $51,733.57 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENT, THOMAS I Employer name Dpt Environmental Conservation Amount $51,732.77 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALING, GREGORY P Employer name Nassau County Amount $51,733.41 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLENCE, LORRAINE H Employer name Dept of Correctional Services Amount $51,732.48 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORNHAUSER, SUSAN HELENE Employer name Department of Motor Vehicles Amount $51,732.43 Date 12/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, BRIAN D Employer name Division of State Police Amount $51,729.97 Date 10/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONWAY, CYNTHIA J Employer name Education Department Amount $51,732.03 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, DONALD F Employer name Department of Health Amount $51,730.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRINO, WILLIAM Employer name Town of Hempstead Amount $51,731.59 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNORDSTRAND, DAVID L Employer name Department of Motor Vehicles Amount $51,732.00 Date 11/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKURSKI, FREDERICK Employer name Niagara County Amount $51,729.52 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARL, KERMIT A, JR Employer name Mid-State Corr Facility Amount $51,729.30 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORYSEWICZ, FRANK A Employer name Children & Family Services Amount $51,727.41 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ELAINE M Employer name Attica Corr Facility Amount $51,724.56 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHELL, VINCENT J Employer name Suffolk County Amount $51,724.00 Date 08/19/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURTON, GLORIA J Employer name Fourth Jud Dept - Nonjudicial Amount $51,725.36 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEALEY-HILL, KARIN V Employer name Rochester Psych Center Amount $51,726.99 Date 04/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, DARA Employer name Capital Dist Psych Center Amount $51,726.49 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLAND-STEVENS, EILEEN Employer name 10th Dist. Nassau Nonjudicial Amount $51,725.19 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, JAMES D Employer name City of Rochester Amount $51,723.40 Date 01/21/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, JON R Employer name Housing Trust Fund Corp. Amount $51,723.63 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFREESE, SHELIA G Employer name Rockland Psych Center Amount $51,721.62 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITETTI, ROSALBA Employer name Appellate Div 1st Dept Amount $51,722.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREMIDAS, GEORGE J Employer name Town of Islip Amount $51,721.22 Date 01/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWER, WILLIAM G Employer name Yonkers City School Dist Amount $51,722.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, JEFFREY C Employer name Suffolk County Amount $51,720.80 Date 01/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, RICHARD Employer name City of Rome Amount $51,720.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABBOTT, JOHN R Employer name Mt Mcgregor Corr Facility Amount $51,720.84 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZEO, MICHAEL Employer name NYS Higher Education Services Amount $51,718.55 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENSTEIN, MORTON Employer name Supreme Ct-Queens Co Amount $51,718.00 Date 07/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MANNA, DAMON K Employer name Temporary & Disability Assist Amount $51,720.00 Date 04/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTILENA, MARY ANN Employer name South Beach Psych Center Amount $51,719.82 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPSHIRE, JOHN C, JR Employer name NYS Dormitory Authority Amount $51,718.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRA, EMILY Employer name Temporary & Disability Assist Amount $51,717.64 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, ANDREA Employer name Wende Corr Facility Amount $51,715.76 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CAROLYN S Employer name City of Rochester Amount $51,714.73 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, DANIEL M Employer name Pilgrim Psych Center Amount $51,717.00 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JACQUELINE H Employer name Department of Motor Vehicles Amount $51,716.76 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSWURM, JOHN C Employer name Port Authority of NY & NJ Amount $51,716.00 Date 04/27/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SYLVAN, ANTHONY Employer name Village of Hempstead Amount $51,714.34 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGINO, RICHARD F Employer name Workers Compensation Board Bd Amount $51,714.31 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, PATRICIA R Employer name Thruway Authority Amount $51,712.76 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, MARK E Employer name City of White Plains Amount $51,714.11 Date 05/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALDENMAIER, GEORGE H Employer name Div Criminal Justice Serv Amount $51,714.00 Date 06/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, HERBERT E Employer name Capital Dist Psych Center Amount $51,711.00 Date 05/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, SUSAN C Employer name Dept Labor - Manpower Amount $51,710.09 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, ROBERT W Employer name Dpt Environmental Conservation Amount $51,712.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, WAYNE Employer name City of Syracuse Amount $51,712.66 Date 03/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAUTURE, HERMIONE Employer name NYS Community Supervision Amount $51,711.80 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURNEY, SCOTT A Employer name City of Buffalo Amount $51,709.91 Date 12/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LASKOWSKI, SUSAN M Employer name Pilgrim Psych Center Amount $51,708.43 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, KARL C Employer name Rockland Psych Center Amount $51,709.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, MICHAEL J Employer name Office of General Services Amount $51,709.78 Date 04/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROBRIDGE, MAURICE E Employer name Office of Court Admin Normal Amount $51,708.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNINGHAM, DAVID E Employer name Buffalo Sewer Authority Amount $51,708.09 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSCOE, LOUIS A Employer name Westchester County Amount $51,708.28 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURHAM, BERNARD Employer name Town of Hempstead Amount $51,709.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAIO, HENRY Employer name Suffolk County Amount $51,708.00 Date 07/08/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TRODDEN, JOHN E Employer name Kings Park Psych Center Amount $51,708.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JAMES O Employer name Rockland Psych Center Amount $51,705.39 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, MICHAEL J Employer name Town of East Fishkill Amount $51,707.42 Date 04/30/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE FOTO, GEORGE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $51,707.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHLING, ROBIN C Employer name Albion Corr Facility Amount $51,707.66 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCELLATO, LEONARD T Employer name Supreme Ct Kings Co Amount $51,706.20 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ANNIE R Employer name Rockland Psych Center Children Amount $51,705.00 Date 09/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESTA, DONNA M Employer name Herkimer County Amount $51,704.37 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALL, JOSEPH Employer name Nassau County Amount $51,703.83 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, TIMOTHY O Employer name Cornell University Amount $51,703.98 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENTZ, JOSEPH D Employer name Long Island Dev Center Amount $51,701.00 Date 03/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEPFERT, SHERRIE L Employer name Temporary & Disability Assist Amount $51,703.44 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYBYS, ELEANOR M Employer name Temporary & Disability Assist Amount $51,702.99 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, KEVIN H Employer name Henrietta Fire District Amount $51,703.75 Date 02/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, KIMBERLE A Employer name Westchester County Amount $51,704.35 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, DONALD W Employer name Division of State Police Amount $51,700.76 Date 04/02/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MERCADO, ELENA Employer name Supreme Court Clks & Stenos Oc Amount $51,699.57 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, ROBERT J Employer name Port Authority of NY & NJ Amount $51,701.47 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAAB, JONATHAN R Employer name Bronx Psych Center Children Amount $51,699.57 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVER, DAVID S Employer name Nassau County Amount $51,699.00 Date 06/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENSON, GREGORY M, JR Employer name SUNY Empire State College Amount $51,699.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LOUIS A Employer name Division of State Police Amount $51,699.25 Date 04/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DILLON, PATRICIA A Employer name Rockland County Amount $51,698.01 Date 03/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, EDWIN D Employer name Department of Social Services Amount $51,699.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMANN, DENNIS M Employer name Town of Evans Amount $51,698.48 Date 01/02/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAARS, JANINA L Employer name SUNY Buffalo Amount $51,697.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMORE, GLORIA J Employer name Town of Southampton Amount $51,697.17 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNON, BEVERLY G Employer name Temporary & Disability Assist Amount $51,698.29 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWITZ, WILLIAM M Employer name City of Rochester Amount $51,697.00 Date 01/10/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, KARL A Employer name Village of Spring Valley Amount $51,696.53 Date 10/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEVER, CAROLINE C Employer name Department of Civil Service Amount $51,698.00 Date 07/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERING, GERARD C Employer name Suffolk County Amount $51,695.58 Date 01/28/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOOKSTRA, GARY M Employer name Dept Transportation Region 4 Amount $51,696.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLBER, CHRISTINE A Employer name Mohawk Valley Psych Center Amount $51,696.50 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRANGELO, SHEILA E Employer name Bernard Fineson Dev Center Amount $51,695.75 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEROLA, KATHLEEN E Employer name Nassau Health Care Corp. Amount $51,695.43 Date 09/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVIER, GARY L Employer name City of Rye Amount $51,695.31 Date 04/28/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENE, ROBERT A Employer name Fishkill Corr Facility Amount $51,693.11 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGOSTINO, ROXAN M Employer name Long Island Dev Center Amount $51,694.36 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFF, ROBERT J Employer name Schenectady County Amount $51,694.67 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, ROBERT R Employer name NYS Office People Devel Disab Amount $51,694.18 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSI, JO ANNE M Employer name Off of The State Comptroller Amount $51,692.62 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSANTE, JOHN N Employer name Town of Lloyd Amount $51,693.02 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SITKA, WILLIAM B Employer name Ninth Judicial Dist Amount $51,693.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRECO, JAMES A Employer name Town of Orangetown Amount $51,692.00 Date 11/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, THOMAS J, JR Employer name Supreme Ct-1st Civil Branch Amount $51,692.43 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFFMAN, THOMAS E Employer name Division of State Police Amount $51,691.38 Date 03/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASANOVA, MARIO J Employer name NYS Community Supervision Amount $51,690.29 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORARO, SAM Employer name City of Rochester Amount $51,692.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLIFT, CYNTHIA C Employer name Onondaga County Amount $51,692.50 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSUETTA, THOMAS N Employer name Nassau County Amount $51,690.00 Date 07/26/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NESBIT, MICHELLE M Employer name Rochester School For Deaf Amount $51,690.00 Date 08/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SCOTT J Employer name Village of Suffern Amount $51,689.79 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERUZZINI, DAVID M Employer name Dept Transportation Region 5 Amount $51,688.50 Date 12/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHMAN, WILLIAM Employer name Dept of Agriculture & Markets Amount $51,689.52 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLESEN, HERBERT R Employer name Cornell University Amount $51,689.00 Date 02/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, DOREEN Employer name Suffolk County Amount $51,688.68 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFLOMM, ELLIOT R Employer name Village of Rockville Centre Amount $51,687.78 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, DAVID A, JR Employer name Coxsackie Corr Facility Amount $51,687.02 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LONG, LAWRENCE A Employer name Assembly: Annual Legislative Amount $51,688.00 Date 11/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORREY, PATRICIA Employer name Long Island Dev Center Amount $51,685.48 Date 07/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKKELSEN, GLEN A Employer name Department of Tax & Finance Amount $51,685.43 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FRANCO, WAYNE E Employer name Westchester County Amount $51,687.00 Date 06/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIZZI, UMBERTO Employer name Nassau County Amount $51,687.00 Date 04/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEARSALL, FRANK T Employer name Nassau County Amount $51,684.44 Date 09/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HACHEY, DAVID C Employer name Adirondack Correction Facility Amount $51,684.40 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARANDA, LOUIS E Employer name NYC Criminal Court Amount $51,685.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, ALICE Employer name Department of Health Amount $51,685.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAMONTANA, CHARLES P Employer name Department of Motor Vehicles Amount $51,683.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUKOWSKI, ROBERT D Employer name Buffalo Mun Housing Authority Amount $51,683.65 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, RICHARD D Employer name Town of Brownville Amount $51,683.32 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUBNER, LEROY E, JR Employer name Five Points Corr Facility Amount $51,681.97 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLACE, LOREN W Employer name Department of Tax & Finance Amount $51,681.00 Date 11/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, EUGENE Employer name North Babylon UFSD Amount $51,681.48 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITOWSKI, CHRISTINE Employer name Office of Mental Health Amount $51,682.00 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENEY, GEORGE Employer name City of Oswego Amount $51,681.98 Date 10/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESANDRO, FRANCIS J, II Employer name City of Utica Amount $51,680.59 Date 01/17/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEPKOWSKI, RICHARD T Employer name Dept of Public Service Amount $51,680.63 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIO, CATHERINE Employer name 10th Dist. Suffolk Co Nonjudicial Amount $51,679.78 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOHRA, RAYMOND W Employer name Capital Dist Psych Center Amount $51,678.41 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, LILLIE Employer name Thruway Authority Amount $51,678.04 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGGINS, GENNIE, JR Employer name Queensboro Corr Facility Amount $51,680.18 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O NEAL, JOANNE Employer name Westchester County Amount $51,679.98 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, JEFFREY A Employer name Mohawk Correctional Facility Amount $51,675.04 Date 04/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, ROSE Employer name Niagara County Amount $51,678.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, GREGORY T Employer name Nassau County Amount $51,677.15 Date 02/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUCCHI, JOSEPH J Employer name Appellate Div 1st Dept Amount $51,674.00 Date 12/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROSKOSKI, WESLEY Employer name Town of Riverhead Amount $51,673.00 Date 06/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIROSA, THOMAS Employer name Department of Health Amount $51,674.80 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFER, JUDITH A Employer name Port Authority of NY & NJ Amount $51,675.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILK, TIMOTHY O Employer name City of Jamestown Amount $51,672.49 Date 01/23/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALMA, RAYMOND A Employer name Village of Tuckahoe Amount $51,671.27 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRETSER, WALTER A Employer name Dpt Environmental Conservation Amount $51,673.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, ROSHELLE L Employer name Erie County Amount $51,672.96 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOVANNETTI, BENJAMIN P, JR Employer name Town of Bethlehem Amount $51,670.32 Date 01/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSSMAN, GLENN D Employer name Department of Tax & Finance Amount $51,671.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVIK, JOELLEN Employer name Suffolk County Amount $51,670.00 Date 07/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARUSCHAK, MARYANNE Employer name Dutchess County Amount $51,669.71 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURBACKI, MARY ANN Employer name NYS Power Authority Amount $51,669.27 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAREAU, JOHN C Employer name Temporary & Disability Assist Amount $51,670.07 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, FREDERICK Employer name Division of State Police Amount $51,670.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOTTERMOSER, HARRY E Employer name City of Syracuse Amount $51,669.00 Date 12/14/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LARSON, THOMAS C Employer name Division of State Police Amount $51,670.19 Date 04/12/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYON, SYLVIA A Employer name Appellate Div 4th Dept Amount $51,667.53 Date 02/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSMORE, JOHN P, SR Employer name Willard Drug Treatment Campus Amount $51,667.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, JOHN G Employer name City of New Rochelle Amount $51,666.60 Date 10/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANCILLA, JOSEPH E Employer name Department of Civil Service Amount $51,667.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANGARONE, DANIEL Employer name City of Yonkers Amount $51,666.00 Date 01/14/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEYSER, JOSEPH Employer name Office of General Services Amount $51,665.30 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, EDWARD B Employer name Mid-State Corr Facility Amount $51,666.48 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEVCHUK, MICHAEL J Employer name City of New Rochelle Amount $51,666.15 Date 08/07/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, JOHN C Employer name Orleans Corr Facility Amount $51,665.29 Date 03/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIREL, GLENN Employer name Lakeland CSD of Shrub Oak Amount $51,664.72 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, MARK J Employer name Office For Technology Amount $51,661.82 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIZUK, STANLEY M Employer name Town of Greece Amount $51,663.61 Date 01/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONDE, MARION A Employer name SUNY At Stony Brook Hospital Amount $51,661.97 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANGESEN, GLENDA E Employer name NYS Office People Devel Disab Amount $51,663.24 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, BEVERLY E Employer name Lakeview Shock Incarc Facility Amount $51,662.90 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUFAL, GEOFFREY D Employer name BOCES-Albany Schenect Schohari Amount $51,661.02 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARPINO, LUCIA L Employer name Roswell Park Cancer Institute Amount $51,660.19 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UCCELLO, CARMELO Employer name Westchester County Amount $51,658.69 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, MARGARET A Employer name No Tonawanda Public Library Amount $51,659.96 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEMAN, JOSEPH S Employer name Education Department Amount $51,659.84 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUILES, PRUDENCIO Employer name Town of Brookhaven Amount $51,657.96 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, LESLIE A Employer name Ramapo CSD Amount $51,657.95 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMENDORF, PETER H Employer name Department of Civil Service Amount $51,659.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDY, DENNIS J Employer name Pilgrim Psych Center Amount $51,656.98 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YASKOVIC, RONALD E Employer name Westchester Health Care Corp. Amount $51,655.76 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRELL, SHELIA B Employer name Nassau County Amount $51,657.74 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, SUSAN A Employer name Town of Mamaroneck Amount $51,657.28 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, HELEN L Employer name Broome County Amount $51,655.41 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, LAWRENCE G Employer name Suffolk County Amount $51,655.00 Date 11/10/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMENDOLA, FRANCESCO Employer name Thruway Authority Amount $51,654.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORINO, THOMAS M Employer name City of Watertown Amount $51,653.98 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, PAUL Employer name Town of Lewisboro Amount $51,653.69 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGAS, LUDVARDO ALONSO Employer name Long Island Dev Center Amount $51,655.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARTY, MAUREEN E Employer name Department of State Amount $51,654.25 Date 07/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARR, DIANE MATHIS Employer name Department of Health Amount $51,654.14 Date 09/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESSER, GARY Employer name Division of Parole Amount $51,653.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERLY, SHAWN W Employer name City of Syracuse Amount $51,652.19 Date 06/11/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEEGAN, TERENCE N Employer name Nassau Health Care Corp. Amount $51,651.56 Date 11/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYS, DAVID F Employer name Moriah Shock Incarce Corr Fac Amount $51,651.23 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, LINDA C Employer name NYS Power Authority Amount $51,651.99 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, CHARLES N Employer name City of Utica Amount $51,650.02 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTH, MARK J Employer name Education Department Amount $51,651.16 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODCOCK, WILLIAM E, JR Employer name City of Niagara Falls Amount $51,650.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILL-PIERCE, MARY ELLEN Employer name Town of Whitehall Amount $51,650.37 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHMAN, CONNIE S Employer name Hudson River Park Trust Amount $51,649.07 Date 02/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCPHERSON, JOSEPH, JR Employer name Div Military & Naval Affairs Amount $51,649.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALADINO, DAVID M Employer name Batavia City-School Dist Amount $51,649.81 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETTORINO, PATRICIA A Employer name New Rochelle City School Dist Amount $51,649.57 Date 08/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDLER, HARRY Employer name Supreme Ct-1st Criminal Branch Amount $51,648.00 Date 07/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONRADT, STEPHEN E Employer name NYS Power Authority Amount $51,645.17 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMICHAEL, JEFFREY R Employer name Division of State Police Amount $51,648.06 Date 04/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEELAGAN, RAMJIT Employer name Dept Labor - Manpower Amount $51,646.23 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, LAURA J Employer name Dept Transportation Region 9 Amount $51,645.79 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, DEBORAH J Employer name Insurance Department Amount $51,646.81 Date 08/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLA, EMILIO Employer name NY City St Pk And Rec Regn Amount $51,644.81 Date 07/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHONEY, JOHN F Employer name Orange County Amount $51,645.16 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, WILLIAM M Employer name Dept Transportation Region 9 Amount $51,643.66 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERN, KATHLEEN A Employer name Town of Niskayuna Amount $51,643.38 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWSTER, GEORGE R, JR Employer name Eastchester Fire Dist Amount $51,644.00 Date 08/19/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTOS, JOSE A Employer name Dept Transportation Reg 11 Amount $51,643.88 Date 09/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZ, ROBERT Employer name Temporary & Disability Assist Amount $51,640.35 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAULK, JEANNE Employer name Hsc At Brooklyn-Hospital Amount $51,642.13 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERHARDT, DAVID A Employer name Division of State Police Amount $51,640.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, CLEMENT S Employer name Dept of Financial Services Amount $51,643.15 Date 05/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEMITZ, HELENE T Employer name NYS Office People Devel Disab Amount $51,639.37 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZISTLER, HANNELORE Employer name Rockland County Amount $51,640.19 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO PRESTO, SANDRA G Employer name Workers Compensation Board Bd Amount $51,639.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, EDWARD J Employer name Supreme Ct Kings Co Amount $51,640.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAWETZ, GEORGE W Employer name Central NY DDSO Amount $51,638.89 Date 08/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALPH, GARY E Employer name NYS Community Supervision Amount $51,639.30 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, DAVID C Employer name Erie County Amount $51,638.66 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECCA, SHIRLEY A Employer name Department of Health Amount $51,637.86 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, BARBARA A Employer name Office of General Services Amount $51,637.40 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIMONDO, DOMNICK M Employer name Ulster Correction Facility Amount $51,636.78 Date 01/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMLY, FREDERIC J Employer name Elmira Corr Facility Amount $51,635.66 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, MARK A Employer name City of Syracuse Amount $51,636.00 Date 03/23/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBB, JAMES L Employer name City of Syracuse Amount $51,636.07 Date 04/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIRSCH, ELLEN G Employer name Dept Labor - Manpower Amount $51,635.06 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, JAMES C Employer name Suffolk County Amount $51,635.00 Date 02/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARPER, NANCY V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $51,634.18 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIMONE, MARIA L Employer name Town of Oyster Bay Amount $51,635.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, JOSEPH P Employer name Dept Transportation Region 10 Amount $51,635.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPPELER, JOHN J Employer name Town of West Seneca Amount $51,631.00 Date 01/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STANLEY, BARBARA M Employer name Dept Labor - Manpower Amount $51,634.44 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATI, FRANK Employer name Mid-Hudson Psych Center Amount $51,633.39 Date 05/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFF, PETER Employer name Suffolk County Amount $51,633.00 Date 08/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, VIRGINIA Employer name Department of Law Amount $51,628.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, DAVID E Employer name Dept Transportation Region 1 Amount $51,630.22 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOEHLA, PAUL V Employer name Fishkill Corr Facility Amount $51,629.64 Date 11/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, STEPHEN J Employer name Dpt Environmental Conservation Amount $51,627.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, JUDITH M Employer name Department of Health Amount $51,627.28 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MARIA Employer name Off of The Med Inspector Gen Amount $51,627.13 Date 10/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASQUEZ, MICHAEL Employer name City of Rochester Amount $51,625.69 Date 07/31/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EVERS, JOSEPH F Employer name Finger Lakes DDSO Amount $51,626.98 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRASSER, CAROL L Employer name Appellate Div 2nd Dept Amount $51,625.59 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, BRIAN Employer name Temporary & Disability Assist Amount $51,625.34 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIGROSSER, JAMES A Employer name Suffolk County Water Authority Amount $51,624.00 Date 06/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPINO, KATHLEEN V Employer name Orange County Amount $51,625.00 Date 08/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASCATI, JAMES Employer name Town of Irondequoit Amount $51,624.93 Date 05/08/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZACHARA, GERALD J Employer name Division of Parole Amount $51,624.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIAZZO, JAMES J Employer name City of Rochester Amount $51,623.89 Date 08/24/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIROLAMO, SUSAN M Employer name Thruway Authority Amount $51,623.72 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRES, RICHARD Employer name Education Department Amount $51,623.00 Date 04/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOZA, LAURO P Employer name Westchester Health Care Corp. Amount $51,622.48 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIULIANO, GEORGE Employer name City of Rochester Amount $51,621.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICHTEL, MARILYN J Employer name South Beach Childrens Serv Amount $51,623.14 Date 09/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTZ, LARRY R Employer name Western New York DDSO Amount $51,623.31 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, KATHLEEN A Employer name Mid-Hudson Psych Center Amount $51,618.89 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEFFON, STEPHEN F Employer name Department of Tax & Finance Amount $51,618.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALEO, MICHAEL S Employer name NYS Higher Education Services Amount $51,617.96 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, BRIDGET M Employer name Rockland Psych Center Children Amount $51,619.25 Date 12/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNEN, CATHERINE A Employer name Erie County Amount $51,616.85 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ELAINE M Employer name Off of The State Comptroller Amount $51,616.74 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASCHER, PAUL Employer name Manhattan Psych Center Amount $51,617.41 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, FRANCINE V Employer name Suffolk County Amount $51,616.08 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HO, KUI M Employer name Brooklyn DDSO Amount $51,616.01 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENAL, FLORENCE I Employer name Valley Stream Chsd Amount $51,616.50 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLCOMB, DREW D Employer name Office of General Services Amount $51,616.16 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUDREAU, WILLIAM J Employer name Education Department Amount $51,616.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, DARIUS C Employer name Westchester County Amount $51,616.00 Date 02/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAIDUS, RONALD Employer name Port Authority of NY & NJ Amount $51,613.20 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWORTH, DONALD E Employer name SUNY College Techn Farmingdale Amount $51,613.19 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC QUINN, JOHN P Employer name NYS Community Supervision Amount $51,614.21 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAUGHTON, DONNA M Employer name Dutchess County Amount $51,614.02 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DOREEN M Employer name Department of Civil Service Amount $51,613.76 Date 08/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADDICKS, WALTER R Employer name Dept Transportation Region 1 Amount $51,613.00 Date 06/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHO, MARY K Employer name NYC Judges Amount $51,612.87 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLIN, GREGORY J Employer name Division of State Police Amount $51,612.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOCHNER, JANICE K Employer name Supreme Court Clks & Stenos Oc Amount $51,612.86 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, SUZANNE E Employer name Hsc At Syracuse-Hospital Amount $51,612.72 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, LEONARD M Employer name Dept of Economic Development Amount $51,611.51 Date 04/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBUREN, SONJA J Employer name Rensselaer County Amount $51,611.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUENELLE, ANTHONY M Employer name Rensselaer County Amount $51,610.49 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, VIRGINIA M Employer name Nassau County Amount $51,611.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, JOSEPH Employer name Port Authority of NY & NJ Amount $51,609.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRONE, JOSEPHINE M Employer name Town of Hempstead Amount $51,609.96 Date 01/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, THOMAS J Employer name Nassau County Amount $51,610.00 Date 01/10/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHUBERT, JAIK B Employer name Dept of Correctional Services Amount $51,607.32 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARO, CAROL A Employer name Temporary & Disability Assist Amount $51,607.14 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSMECI, LOUIS P Employer name City of Beacon Amount $51,606.53 Date 07/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHESTNUT, WILLIAM JAMES Employer name Westchester County Amount $51,610.14 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFERNAN, RICHARD T Employer name Dept Labor - Manpower Amount $51,606.27 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILATICH, ROBERT A Employer name Coxsackie Corr Facility Amount $51,606.24 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ROY T, JR Employer name Nassau County Amount $51,605.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAPOLI, MICHAEL R Employer name West Hempstead UFSD Amount $51,603.92 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROOMS, TIMOTHY J Employer name Thruway Authority Amount $51,603.49 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPIN, ROBERT W Employer name Dept Transportation Region 10 Amount $51,605.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULMAGE, BRENDA J Employer name Riverview Correction Facility Amount $51,601.74 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLANOWSKI, DORIS A Employer name Mohawk Valley Psych Center Amount $51,601.58 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, RAYMOND J Employer name Westchester County Amount $51,602.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNNING, RICHARD J Employer name Town of Colonie Amount $51,601.82 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, DAVID N Employer name Health Research Inc Amount $51,602.97 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTO, JAMES A Employer name Green Haven Corr Facility Amount $51,601.57 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRMINGHAM, MARGARET A Employer name Seneca County Amount $51,600.17 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, GENARO L Employer name City of Saratoga Springs Amount $51,600.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTEI, ANN M Employer name Education Department Amount $51,601.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, JOHN C Employer name Town of Hempstead Amount $51,601.19 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKIJANIC, NICHOLAS W Employer name Central NY Psych Center Amount $51,601.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CHRISTIE R Employer name Otisville Corr Facility Amount $51,599.24 Date 11/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTERA, LEO Employer name Department of Tax & Finance Amount $51,599.26 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JANICE C Employer name Office of Court Administration Amount $51,598.25 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBY, JOHN M Employer name City of Syracuse Amount $51,597.03 Date 05/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCHESE, GARY Employer name Division of Parole Amount $51,596.88 Date 07/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETOR, LINDA M Employer name Steuben County Amount $51,596.55 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHADWICK, RAYMOND P Employer name City of Syracuse Amount $51,598.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAPMAN, JOHN K Employer name Supreme Ct-Richmond Co Amount $51,596.04 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINOSA, ANGEL M Employer name Edgecombe Corr Facility Amount $51,598.16 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTEYS, DAVID J Employer name Division of State Police Amount $51,594.96 Date 12/27/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HART, MARTHA M Employer name Capital Dist Psych Center Amount $51,593.88 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPOLIETO, ROBERT F Employer name City of Schenectady Amount $51,593.00 Date 05/16/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GABRIEL, NICHOLAS Employer name Suffolk County Amount $51,595.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, S AUGUSTUS Employer name Rockland Psych Center Children Amount $51,595.26 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIORINO, NEIL Employer name Nassau County Amount $51,595.00 Date 07/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RILEY, THOMAS J, JR Employer name Bare Hill Correction Facility Amount $51,592.94 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTORNAI, LOUISE Employer name 10th Dist. Nassau Nonjudicial Amount $51,591.99 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADIGAN, BURDETTE M Employer name NYS Community Supervision Amount $51,591.30 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MICHAEL J Employer name Coxsackie Corr Facility Amount $51,591.17 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, MADONNA M Employer name NYC Criminal Court Amount $51,591.60 Date 06/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURN, JANET C Employer name Helen Hayes Hospital Amount $51,589.72 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, CARL A, JR Employer name Town of Cortlandville Amount $51,589.04 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, PATRICK H Employer name Port Authority of NY & NJ Amount $51,591.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JULIE E Employer name Education Department Amount $51,589.79 Date 01/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, ROSA L Employer name Bernard Fineson Dev Center Amount $51,588.68 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YIZAR, MARIE Employer name Hudson Valley DDSO Amount $51,588.46 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBE, THEODORE O Employer name Town of Southold Amount $51,589.00 Date 05/02/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SENECKE, FRANCIS X Employer name Port Authority of NY & NJ Amount $51,588.84 Date 03/18/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHATT, ROBERT C Employer name Dpt Environmental Conservation Amount $51,587.65 Date 10/04/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GARRY, VIRGINIA M Employer name Department of Tax & Finance Amount $51,588.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, ROBERT A Employer name Suffolk County Amount $51,587.88 Date 07/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASS, JUDITH A Employer name Peekskill City School Dist Amount $51,587.03 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMINO, BRADLEY P Employer name Town of Hempstead Amount $51,587.33 Date 11/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHOURY, LINDA A Employer name Executive Chamber Amount $51,586.57 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITTERS, GARY W Employer name Town of Brookhaven Amount $51,586.04 Date 01/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVOE, WILLIAM J Employer name Village of Garden City Amount $51,586.00 Date 07/08/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BACHAN, CAROLYN C Employer name Empire State Development Corp. Amount $51,585.87 Date 03/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYERSOHN, NETTIE Employer name NYS Assembly - Members Amount $51,584.22 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANCREDI, RALPH A Employer name Town of Harrison Amount $51,584.38 Date 07/11/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DASHAWETZ, STANISLAUS Employer name Woodbourne Corr Facility Amount $51,583.07 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERSON, TORREY W Employer name Erie County Amount $51,584.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, CATHERINE L Employer name Huntington UFSD #3 Amount $51,583.52 Date 08/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBONS, JAMES L Employer name Division of Parole Amount $51,581.18 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEATHERSICH, SCOTT A Employer name Monroe County Amount $51,582.78 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELAZQUEZ, PETER D Employer name Port Authority of NY & NJ Amount $51,582.63 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIRIDIGLIOZZI, ANTHONY Employer name Ninth Judicial Dist Amount $51,582.81 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBB, CYNTHIA A Employer name Thruway Authority Amount $51,581.15 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVIN, ROBERT Employer name State Insurance Fund-Admin Amount $51,580.90 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAKOWSKI, THOMAS J Employer name Attica Corr Facility Amount $51,581.57 Date 03/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELLEY, DENISE V Employer name Port Authority of NY & NJ Amount $51,580.57 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINEY, MARK I Employer name Dept Transportation Region 4 Amount $51,580.07 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCARELLI, MARILYN D Employer name Dept Labor - Manpower Amount $51,580.90 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKUN, HOWARD D Employer name Education Department Amount $51,579.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETHLEFSEN, BARBARA A Employer name Suffolk County Amount $51,577.92 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMODIO, THOMAS D Employer name Orange County Amount $51,579.20 Date 08/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNING, MARTHA I Employer name Office of Mental Health Amount $51,579.27 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUEZ, LARRY O Employer name Central NY DDSO Amount $51,576.30 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, ROOSEVELT Employer name NYS Community Supervision Amount $51,576.04 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOUTUS, NICHOLAS J Employer name Town of Oyster Bay Amount $51,576.89 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCZAK, JAMES Employer name NY Institute Special Education Amount $51,576.99 Date 04/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBLEE, KENNETH J Employer name Dpt Environmental Conservation Amount $51,574.54 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GDOVIN, JOSEPH G Employer name Dept Transportation Region 9 Amount $51,574.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, LEAH R Employer name NYC Judges Amount $51,576.00 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTES, ALBERT Employer name NYC Family Court Amount $51,575.96 Date 11/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, RICHARD J Employer name State Bd of Elections Amount $51,574.00 Date 04/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWAPIS, SONIA Employer name Hutchings Psych Center Amount $51,575.96 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAM, WILLIAM E Employer name Elmira Corr Facility Amount $51,575.90 Date 09/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISMAR, FRANK C Employer name Yonkers City School Dist Amount $51,573.85 Date 02/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JAMES L Employer name City of Peekskill Amount $51,573.69 Date 07/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOMAINO, RICHARD A, JR Employer name City of Utica Amount $51,573.85 Date 04/27/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, JEFFREY D Employer name City of Albany Amount $51,573.07 Date 07/11/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOERING, ROBERT E Employer name Suffolk County Amount $51,573.00 Date 06/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITKO, BOBBY M Employer name City of Glen Cove Amount $51,572.15 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARK A Employer name Washington Corr Facility Amount $51,573.61 Date 10/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIONDI, MICHAEL D Employer name City of Rochester Amount $51,576.00 Date 11/22/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUCIA, SHIRLEY P Employer name Plattsburgh Housing Authority Amount $51,573.48 Date 01/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, GARY A Employer name Dept Transportation Region 1 Amount $51,572.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, MICHAEL C Employer name Village of Scarsdale Amount $51,571.18 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LOIS J Employer name Town of Southampton Amount $51,570.75 Date 09/12/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHENS, DOROTHY M Employer name Westchester County Amount $51,570.79 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLY, ROBERT C Employer name Rochester Psych Center Amount $51,571.28 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIM, JOAN Employer name Suffolk County Amount $51,570.96 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTH, GREGORY A Employer name Office of General Services Amount $51,571.94 Date 03/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVENBURGH, STEVEN M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $51,570.39 Date 12/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, FRANK H Employer name Town of Haverstraw Amount $51,570.74 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILL, RICHARD E Employer name Westchester County Amount $51,569.31 Date 03/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI BIASE, LEO S Employer name Bill Drafting Commission Amount $51,567.96 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTER, ROSANNE Employer name Off of The State Comptroller Amount $51,569.90 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, GLORIA Employer name Hsc At Brooklyn-Hospital Amount $51,570.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, DAVID G Employer name Nassau County Amount $51,567.00 Date 05/17/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARTNETT, CAROLYN A Employer name Temporary & Disability Assist Amount $51,567.59 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAULTWRIGHT, ROBERT Employer name NYS Community Supervision Amount $51,567.20 Date 04/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, ROBERT C, JR Employer name Office For Technology Amount $51,566.66 Date 06/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, WAYNE G Employer name Dpt Environmental Conservation Amount $51,566.00 Date 01/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, CECILIA G Employer name Yonkers City School Dist Amount $51,567.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWERS, JOSEPH E Employer name Erie County Amount $51,566.79 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSHI, PRAFUL M Employer name Pilgrim Psych Center Amount $51,566.00 Date 06/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAYSON, MARGARET A Employer name Department of Health Amount $51,566.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGANO, SUSAN M Employer name City of Rye Amount $51,565.82 Date 01/14/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUGLIELMO, ROCCO M Employer name Rockland County Amount $51,566.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, NORMAN E Employer name SUNY College At Potsdam Amount $51,564.00 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, WILLIAM D Employer name Dpt Environmental Conservation Amount $51,563.98 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANDER, PATRICIA J Employer name Suffolk County Amount $51,565.66 Date 07/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, DEBORAH L Employer name Montgomery County Amount $51,564.57 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASTRI, VINCENT P Employer name Banking Department Amount $51,563.00 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, KENNETH A Employer name Rockland County Amount $51,563.46 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVIRGELES, DENISE M Employer name Sunmount Dev Center Amount $51,561.72 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, PATRICIA Employer name Port Authority of NY & NJ Amount $51,560.70 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, DONNA P Employer name Steuben County Amount $51,560.24 Date 09/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEANZA, VITO J, JR Employer name Nassau County Amount $51,558.35 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTH, RUSSELL Employer name Town of Oyster Bay Amount $51,558.00 Date 08/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, JAMES H Employer name Dpt Environmental Conservation Amount $51,559.94 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHALE, MICHAEL F Employer name Off Alcohol & Substance Abuse Amount $51,560.00 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANCRO, PAUL F Employer name Village of Scarsdale Amount $51,558.84 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPENHEIMER, SUZANNE Employer name NYS Senate - Member Expenses Amount $51,558.52 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, ROSE S Employer name Suffolk County Amount $51,557.72 Date 02/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, JEFFREY S Employer name Clinton Corr Facility Amount $51,556.65 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHR, THOMAS C Employer name Salamanca City School Dist Amount $51,557.43 Date 05/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, BRIAN C Employer name City of White Plains Amount $51,556.90 Date 02/19/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DODD, ELIZABETH A Employer name Pilgrim Psych Center Amount $51,556.76 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREY, NANCY E Employer name Long Island Dev Center Amount $51,556.07 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JONI R Employer name Collins Corr Facility Amount $51,555.95 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALAK, JOHN A Employer name City of Batavia Amount $51,554.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SESSION, ALFREDIA J Employer name Dept Labor - Manpower Amount $51,555.63 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POND, RANDY A Employer name Marcy Correctional Facility Amount $51,554.32 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERKINS, WILLIAM D Employer name Western New York DDSO Amount $51,552.28 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENOVESE, DAVID A Employer name City of Niagara Falls Amount $51,553.73 Date 05/09/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEICHT, JOAN Employer name Rush-Henrietta CSD Amount $51,552.69 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, DIXIE Employer name Div Military & Naval Affairs Amount $51,552.67 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOW, OLGA Employer name Creedmoor Psych Center Amount $51,552.00 Date 12/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUMERMAN, WILLIAM B Employer name Temporary & Disability Assist Amount $51,552.00 Date 11/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPFER, JOHN H, JR Employer name Nassau County Amount $51,552.00 Date 04/10/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZWIEBEL, KEVIN P Employer name City of Rochester Amount $51,551.38 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SFERRAZZA, ANTHONY J Employer name Supreme Ct-1st Civil Branch Amount $51,552.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENTZ, LINDA C Employer name Cleary School Deaf Children Amount $51,550.02 Date 08/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAIANO, RUTH Employer name Dept Transportation Region 1 Amount $51,550.81 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, RICHARD S Employer name Village of Garden City Amount $51,550.70 Date 06/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLBERT, THOMAS S Employer name Town of Cheektowaga Amount $51,550.69 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNROE, DAVID T Employer name North Syracuse CSD Amount $51,548.13 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHOLLAND, JOHN J, JR Employer name Nassau County Amount $51,549.83 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIDMAN, EDWARD L Employer name NYS Power Authority Amount $51,548.28 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, TERRY R Employer name Attica Corr Facility Amount $51,546.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARSTOW, ROBERT H, JR Employer name Dpt Environmental Conservation Amount $51,545.72 Date 11/29/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUCHANAN, BRIAN E Employer name City of White Plains Amount $51,546.20 Date 01/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRETON, ROGER ED Employer name Port Authority of NY & NJ Amount $51,548.00 Date 02/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, CHARLES R Employer name Erie County Amount $51,545.44 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUTKA, OREST J Employer name Queens Borough Public Library Amount $51,544.00 Date 05/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCUTTI, JOHN A Employer name Town of Yorktown Amount $51,545.52 Date 01/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JEAN M Employer name Nassau County Amount $51,543.36 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARY L Employer name Central NY DDSO Amount $51,544.00 Date 04/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDSCHNEIDER, JAMES M Employer name Town of Perinton Amount $51,543.32 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, JAMES C Employer name Webster CSD Amount $51,540.48 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWASHKO, JOHN J Employer name NYS Senate Regular Annual Amount $51,541.89 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPA, CHARLES J Employer name Div Criminal Justice Serv Amount $51,542.53 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, LORETTA A Employer name Central NY Psych Center Amount $51,541.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNMIRE, KIM E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $51,540.49 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODATO, LYNN Employer name Insurance Department Amount $51,543.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DONALD E Employer name Town of Hempstead Amount $51,540.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLOWAY, FRANCES J Employer name Smithtown CSD Amount $51,539.83 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGUIAR, ARMANDO Employer name Fishkill Corr Facility Amount $51,539.73 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBERG, MARILYN A Employer name Suffolk Coop Library System Amount $51,536.57 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREVEN, MARY Employer name NYS Dormitory Authority Amount $51,539.70 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHN, MICHAEL S Employer name Mid-State Corr Facility Amount $51,539.55 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLEAVY, MAUREEN M Employer name Yorktown CSD Amount $51,539.05 Date 04/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURAWA, KEVIN E Employer name City of Rochester Amount $51,537.00 Date 05/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUCCHESE, JOELLEN Employer name Suffolk County Amount $51,536.36 Date 09/15/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, SANDRA R Employer name 10th Dist. Suffolk Co Nonjudicial Amount $51,537.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, RONALD K Employer name Albany County Amount $51,536.00 Date 05/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTOCKY, JOHN M Employer name Town of Poughkeepsie Amount $51,536.24 Date 03/06/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEDESCO, THOMAS N Employer name Nassau Health Care Corp. Amount $51,536.33 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMBRUSTER, ROBERT C Employer name Finger Lakes DDSO Amount $51,536.00 Date 02/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRAKA, EDWARD J Employer name City of Syracuse Amount $51,535.00 Date 02/17/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWE, KENNETH R Employer name Westchester County Amount $51,536.00 Date 01/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMACHO, ALICIA U Employer name Kings Park Psych Center Amount $51,535.44 Date 04/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, FREDRIC Employer name Education Department Amount $51,535.00 Date 10/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULKOWER, WILLIAM Employer name Plainedge UFSD Amount $51,533.00 Date 12/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, SUZANNE I Employer name Finger Lakes DDSO Amount $51,532.26 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARIL, JOHN P Employer name Suffolk County Amount $51,532.00 Date 02/08/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORD, LAURENCE M Employer name Empire State Development Corp. Amount $51,532.74 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNUR, ELLEN B Employer name Rockland County Amount $51,533.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLMAN, GEORGE H, III Employer name Nassau County Amount $51,532.49 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, CLARENCE A Employer name Thruway Authority Amount $51,532.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIPWORTH, CHARLES H, JR Employer name City of Syracuse Amount $51,531.35 Date 04/02/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUCHER, ROBERT W Employer name Downstate Corr Facility Amount $51,531.89 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER-MERGEN, HOLLY L Employer name Off Alcohol & Substance Abuse Amount $51,531.45 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, DON E Employer name Off of The State Comptroller Amount $51,532.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLLHAMER, DOROTHY A Employer name City of White Plains Amount $51,531.29 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BEVERLY D Employer name Sagamore Psych Center Children Amount $51,531.07 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, WILLIAM M Employer name Temporary & Disability Assist Amount $51,531.55 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATERINA, VINCENT J Employer name Off of The State Comptroller Amount $51,531.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLESPI, ELSIE Employer name Westchester County Amount $51,530.90 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, JAY D Employer name Division of State Police Amount $51,530.00 Date 04/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHATZ, BERND G Employer name Department of Transportation Amount $51,528.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, REBECCA Employer name State Insurance Fund-Admin Amount $51,526.03 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DONNA J Employer name Dpt Environmental Conservation Amount $51,530.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARBUTT, JOHN Employer name 10th Dist. Nassau Nonjudicial Amount $51,525.04 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, KEITH Employer name Bedford Hills Corr Facility Amount $51,525.26 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARDO, LIGAYA R Employer name Middletown Psych Center Amount $51,524.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, MIKE E Employer name Suffolk County Amount $51,525.00 Date 07/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOLENTO, JOHN J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $51,523.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, ROBIN M Employer name Albany County Amount $51,524.22 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTARSIERO, ROBERT Employer name NYC Criminal Court Amount $51,525.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PETER J Employer name Port Authority of NY & NJ Amount $51,522.01 Date 10/31/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSELL, CHARLES Employer name NYS Community Supervision Amount $51,522.50 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPELLA, GEORGANNA Employer name Port Authority of NY & NJ Amount $51,522.42 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKERT, DONALD B Employer name Division of State Police Amount $51,522.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEDELES, CORNELIA S Employer name Taconic DDSO Amount $51,521.03 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRIER, ROBERT F Employer name Albany County Amount $51,522.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCISCONI, JULIE E Employer name Dept of Correctional Services Amount $51,520.58 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOWELL, DAVID M Employer name City of Geneva Amount $51,521.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORONGES, HELEN Employer name Queens Psych Center Children Amount $51,520.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, RONALD J Employer name Town of North Elba Amount $51,520.68 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, HORACE K Employer name City of Buffalo Amount $51,520.00 Date 10/10/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESHKOWITZ, IRVING Employer name State Insurance Fund-Admin Amount $51,519.00 Date 01/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUNSVILLE, KENT W Employer name Livingston Correction Facility Amount $51,520.40 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERALD, THOMAS A, JR Employer name Erie County Amount $51,518.43 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, JOHN F Employer name Village of Carthage Amount $51,518.29 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KEVIN W Employer name Westchester County Amount $51,518.46 Date 03/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDGE, MARK J Employer name Nassau County Amount $51,518.83 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PAUL M Employer name City of Plattsburgh Amount $51,517.70 Date 05/26/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KHAN, ISHRAT S Employer name Nassau Health Care Corp. Amount $51,517.00 Date 11/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHILLEMI, ROGER W Employer name Division of State Police Amount $51,518.00 Date 05/25/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAMBLE, DIANE Employer name New York State Assembly Amount $51,516.42 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGENEGG, RONALD Employer name Nassau County Amount $51,517.00 Date 02/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CACACE, VINCENT Employer name Nassau County Amount $51,516.72 Date 06/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEFABBIA, VIRGINIA P Employer name Village of Garden City Amount $51,516.47 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, MELVIN K Employer name Nassau County Amount $51,516.00 Date 02/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLUCK, EDGAR Employer name Division of State Police Amount $51,516.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNIS, JILL G Employer name Department of Health Amount $51,515.13 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACHELI, L JOHN Employer name Dept Labor - Manpower Amount $51,515.66 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALEWJKA, TINA Employer name Dept of Correctional Services Amount $51,515.55 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMONTE, DANIEL J Employer name Town of North Hempstead Amount $51,515.28 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PALLO, MICHAEL P Employer name Port Authority of NY & NJ Amount $51,514.29 Date 10/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORT, BARBARA Employer name Suffolk County Amount $51,513.95 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLETON, JEFFREY J Employer name Monroe County Amount $51,515.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHAUD, JEAN P Employer name New York Public Library Amount $51,515.00 Date 01/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, RICHARD D Employer name Department of Health Amount $51,512.00 Date 09/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM T Employer name New York State Canal Corp. Amount $51,511.92 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKEETE, STANLEY R Employer name Nassau Health Care Corp. Amount $51,510.72 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLAYER, CRAIG D Employer name Lawrence UFSD Amount $51,513.77 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, TARA P Employer name 10th Dist. Suffolk Co Nonjudicial Amount $51,510.70 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANO UY, NENITA G Employer name Creedmoor Psych Center Amount $51,512.02 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHELL, RANDALL A Employer name Lewis County Amount $51,510.17 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRIOTTI, ROBERT A Employer name Village of Freeport Amount $51,510.00 Date 03/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, KATHLEEN A Employer name Town of Greece Amount $51,509.64 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZNIAK, MICHAEL Employer name BOCES-Onondaga Cortland Madiso Amount $51,510.01 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, WILLIAM R Employer name City of Syracuse Amount $51,510.00 Date 07/08/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLMGREN, PRISCILLA A Employer name Town of Oyster Bay Amount $51,509.60 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHKUGLER, CAROLE M Employer name Cornell University Amount $51,508.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLASCO, MARIA Employer name Department of Health Amount $51,504.50 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, BARBARA S Employer name Hendrick Hudson CSD-Cortlandt Amount $51,504.49 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, DAVID M Employer name State Insurance Fund-Admin Amount $51,504.37 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHIS, WILLIAM M Employer name Orange County Amount $51,504.98 Date 03/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERENCZY, ELISABETH M Employer name Roswell Park Cancer Institute Amount $51,506.95 Date 07/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLAN, JOHN D Employer name Dpt Environmental Conservation Amount $51,504.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFASI, GARY F Employer name City of Rome Amount $51,504.31 Date 05/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAYNOR, CHRISTOPHER C Employer name Town of Southampton Amount $51,504.02 Date 01/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOINES, PHYLLIS Employer name NYS Community Supervision Amount $51,503.03 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENENATI, GARY Employer name Town of Brookhaven Amount $51,503.14 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIVIANO, KELLY R Employer name Central NY DDSO Amount $51,503.98 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAMON, THOMAS A Employer name Dpt Environmental Conservation Amount $51,501.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, ROGER J Employer name Dpt Environmental Conservation Amount $51,501.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNISHA, GLENN C Employer name NYS Power Authority Amount $51,502.89 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, THOMAS B Employer name County Clerks Within NYC Amount $51,501.12 Date 05/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, CLYDE A Employer name City of Peekskill Amount $51,500.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASSO, NICHOLAS F Employer name 10th Dist. Nassau Nonjudicial Amount $51,500.14 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELBY, JOHN T Employer name City of Rome Amount $51,500.95 Date 05/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GLANZMAN, ROBERT J Employer name Port Washington Police Dist Amount $51,499.72 Date 12/16/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANALE, MARIA Employer name Brentwood UFSD Amount $51,499.14 Date 02/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKEL, MURRY Employer name Dept Labor - Manpower Amount $51,499.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDE, GABRIELLE Employer name Suffolk County Amount $51,500.00 Date 01/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANTZLER, EVELYN C Employer name Nassau County Amount $51,499.97 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYSER, ADELE M Employer name Hudson Corr Facility Amount $51,498.19 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSON, KATHLEEN Employer name Rochester City School Dist Amount $51,497.63 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, LORETTA T Employer name Supreme Ct Kings Co Amount $51,498.98 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, EARL L Employer name Office For Technology Amount $51,498.65 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LAWRENCE N Employer name Port Authority of NY & NJ Amount $51,497.00 Date 09/18/2005 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