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 WETZEL, JEANNE Employer name Suffolk County Amount $53,077.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALL, BETTY L Employer name Westchester County Amount $53,078.95 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, THOMAS D Employer name Dpt Environmental Conservation Amount $53,078.62 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHER, LEONARD F, JR Employer name City of Albany Amount $53,076.98 Date 02/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPRAGUE, ROBERT C Employer name City of Syracuse Amount $53,078.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARGARET J Employer name Division of the Budget Amount $53,076.77 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CHARLES S Employer name Dept Transportation Region 10 Amount $53,076.00 Date 01/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, MICHELE L Employer name Bedford Hills Corr Facility Amount $53,076.50 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNER, KENNETH G Employer name NYS Office People Devel Disab Amount $53,075.00 Date 03/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTANT, RICHARD N Employer name Department of Health Amount $53,074.54 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, ERIC W Employer name Port Authority of NY & NJ Amount $53,075.91 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, KENNETH Employer name Cayuga Correctional Facility Amount $53,076.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, GERALD C Employer name Mid-State Corr Facility Amount $53,075.52 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSHATINSKI, MARGARET I Employer name Dept of Correctional Services Amount $53,074.63 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKINTOSH, NANCY Employer name 10th Judicial District Nassau Nonjudicial Amount $53,073.08 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, NANCY A Employer name NYS Power Authority Amount $53,074.43 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDRESS, MICHAEL Employer name Children & Family Services Amount $53,074.32 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, KENNETH R Employer name Supreme Ct Kings Co Amount $53,073.59 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CHERYL L Employer name Department of State Amount $53,075.44 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROHAN, DORINE Employer name Town of East Hampton Amount $53,071.86 Date 05/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANUTO, ROBERT J Employer name Children & Family Services Amount $53,072.16 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNER, CAROL A Employer name Rochester Psych Center Amount $53,073.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, MICHAEL F Employer name Niagara County Amount $53,071.68 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANON, ALEXANDER J Employer name City of Yonkers Amount $53,071.50 Date 07/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDER, CARL Employer name Nassau Health Care Corp Amount $53,068.91 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELEPPA, FRANCIS A Employer name Nassau County Amount $53,068.00 Date 08/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COCHRAN, HENRY C Employer name Arthur Kill Corr Facility Amount $53,070.59 Date 12/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY R Employer name Division of State Police Amount $53,070.28 Date 09/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROUPA, JOHN E Employer name Division of Parole Amount $53,069.00 Date 04/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKTOWSKI, KEVIN J Employer name Clinton Corr Facility Amount $53,067.94 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOELDNER, KENNETH F Employer name Education Department Amount $53,067.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METH, DALE Employer name Dept Labor - Manpower Amount $53,066.52 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENENDEZ, RADAMES Employer name Nassau County Amount $53,066.27 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKINS, PHYLLIS W Employer name Emma S Clark Memorial Library Amount $53,065.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZULA, GARY M Employer name Off of the State Comptroller Amount $53,067.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMULLER, JO ANN Employer name 10th Judicial District Nassau Nonjudicial Amount $53,066.61 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINARES, JEANNE B Employer name Rochester Psych Center Amount $53,064.52 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROGER A Employer name Dpt Environmental Conservation Amount $53,063.97 Date 01/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'LEARY, DEBORAH A Employer name Mid-Hudson Psych Center Amount $53,061.00 Date 08/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTER, SHARYL W Employer name NYS School For The Blind Amount $53,060.95 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAFALO, CAROL A Employer name Finger Lakes DDSO Amount $53,060.89 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, RICHARD E Employer name Supreme Ct-Queens Co Amount $53,063.18 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, NANCY Employer name Office of Mental Health Amount $53,061.29 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUDIN, JEFFREY W Employer name City of Rochester Amount $53,060.16 Date 04/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAW, THOMAS J Employer name Division of State Police Amount $53,062.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLAGHER, KATHLEEN Employer name Third Jud Dept - Nonjudicial Amount $53,058.84 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN THOF, THOMAS R Employer name Monroe County Amount $53,058.78 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOTRAW, DEBRA L Employer name Dept of Correctional Services Amount $53,058.92 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLENEGHEN, FRANCIS D Employer name Capital District DDSO Amount $53,057.87 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLUZZI, MICHAEL J Employer name Dept Labor - Manpower Amount $53,058.61 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANI, MICHAEL T Employer name Division of Parole Amount $53,059.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMEYER, JOSEPH G Employer name Village of Hamburg Amount $53,057.28 Date 06/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, CONSTANCE A Employer name Dept of Correctional Services Amount $53,056.32 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEGLER, LORI L Employer name Nassau County Amount $53,056.89 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEPSON, DONALD J, JR Employer name Department of Motor Vehicles Amount $53,057.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NABB, MICHAEL J Employer name Auburn Corr Facility Amount $53,056.29 Date 03/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMENWERTH, MARTIN Employer name Off of the Med Inspector Gen Amount $53,053.16 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEDD, DONALD P Employer name Roswell Park Memorial Inst Amount $53,053.68 Date 11/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TYLER M Employer name Clinton Corr Facility Amount $53,055.66 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSOTTI, JOHN F Employer name Town of De Witt Amount $53,055.30 Date 04/27/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEONARD, MICHAEL F Employer name Dept Labor - Manpower Amount $53,055.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG LITZ, CINDY J Employer name City of Tonawanda Amount $53,053.37 Date 05/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKELLY, KRISTINE E Employer name Department of Tax & Finance Amount $53,052.52 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES Employer name Division of Parole Amount $53,053.00 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHILLIPS, JOHN R Employer name Westchester County Amount $53,050.77 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT D Employer name Dept Transportation Region 1 Amount $53,051.00 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, JAMES M Employer name Erie County Amount $53,052.14 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, JOHN R Employer name Rush-Henrietta CSD Amount $53,050.00 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANCO, DOMINGO Employer name Port Authority of NY & NJ Amount $53,049.53 Date 04/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLENDE, LUZ B Employer name Department of Transportation Amount $53,050.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELINEK, LAURA Employer name Hutchings Psych Center Amount $53,049.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUER, LAWRENCE W Employer name Department of Civil Service Amount $53,048.68 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, BARNET Employer name State Insurance Fund-Admin Amount $53,049.92 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, ERROL W Employer name Dept Labor - Manpower Amount $53,046.66 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, GARY K Employer name City of Troy Amount $53,048.04 Date 02/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRUTSMAN, SCOTT M Employer name City of Syracuse Amount $53,048.54 Date 05/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE COSTER, MARGARET M Employer name Office of Mental Health Amount $53,047.08 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNYSON, THOMAS J Employer name Brooklyn Public Library Amount $53,046.00 Date 07/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, JAMES W, JR Employer name Village of Avon Amount $53,045.88 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLOUHY, BRIAN F Employer name Rockland County Amount $53,046.04 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, LINDA G Employer name Ulster County Amount $53,046.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOHN W, JR Employer name Saratoga County Amount $53,045.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD-MARCUS, DIANA M Employer name Temporary & Disability Assist Amount $53,045.19 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEST, MARK D Employer name Monroe County Amount $53,045.67 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARO, EUGENE Employer name City of Buffalo Amount $53,044.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARDEN, WAYNE L Employer name Supreme Ct-1st Civil Branch Amount $53,043.16 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORAWAR, MAHENDRA S Employer name Kingsboro Psych Center Amount $53,044.86 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIE, ROXANNE Employer name NYS Community Supervision Amount $53,044.52 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GARY A Employer name Town of Cortlandt Amount $53,044.70 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACZYK, EUGENE D Employer name Department of Transportation Amount $53,043.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, ZYGMONT C, JR Employer name Village of Port Chester Amount $53,042.00 Date 01/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIEL, RICHARD F Employer name Nassau County Amount $53,041.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALEY, SUSAN F Employer name Nassau County Amount $53,041.68 Date 01/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENSEN, LANNY J Employer name Albany County Amount $53,041.08 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMKEN, TIMOTHY T Employer name Long Island Dev Center Amount $53,040.80 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROHLICH, RODGER A Employer name Mt Mcgregor Corr Facility Amount $53,039.81 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, JOSEPH A Employer name City of White Plains Amount $53,040.05 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name Division of State Police Amount $53,040.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FONTANE-HOWARD, BETH Employer name NYC Civil Court Amount $53,038.05 Date 12/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORP, MICHAEL D Employer name Town of Tonawanda Amount $53,038.77 Date 01/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NU, MUTHT Employer name Nassau County Amount $53,038.79 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICHT, PAMELA A Employer name Roswell Park Cancer Institute Amount $53,037.21 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, REGINALD D Employer name Port Authority of NY & NJ Amount $53,038.00 Date 02/25/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, ROBERT J Employer name Onondaga County Amount $53,038.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUREK, CAROL I Employer name Office of Court Administration Amount $53,039.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RICHARD W Employer name Department of Transportation Amount $53,036.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, MARY LEE Employer name Corning Community College Amount $53,036.23 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, RICHARD P Employer name Supreme Ct-1st Civil Branch Amount $53,035.34 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHURST-LUCAS, DIANE Employer name Manhattan Psych Center Amount $53,035.05 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZEN, JOHN E, III Employer name Department of Health Amount $53,034.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAZZARO, ARTHUR D Employer name Finger Lakes DDSO Amount $53,034.00 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, TERESA Employer name Nassau County Amount $53,034.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLIMAN SMITH, SUSAN Employer name Oswego County Amount $53,034.07 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, DALE S Employer name Westchester County Amount $53,032.88 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, TERRENCE R Employer name Division of State Police Amount $53,032.32 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGO, ANNETTE Employer name Half Hollow Hills CSD Amount $53,031.28 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BERBETH Employer name Creedmoor Psych Center Amount $53,032.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANESKI, DAVID W Employer name Dept Transportation Region 1 Amount $53,031.89 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHTY, SUANNE Employer name SUNY at Stonybrook-Hospital Amount $53,029.01 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMANN, FREDRICK W, JR Employer name Town of Brookhaven Amount $53,029.55 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, IRVING S Employer name NYC Criminal Court Amount $53,031.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, MICHAEL J, IV Employer name Town of Colonie Amount $53,029.44 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOHN J Employer name Ulster Correction Facility Amount $53,027.61 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, PATRICIA A Employer name Dept Labor - Manpower Amount $53,028.53 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, KENNETH E Employer name City of New Rochelle Amount $53,029.00 Date 04/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, CAROL L Employer name Education Department Amount $53,027.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNO, PATRICIA D Employer name Education Department Amount $53,026.78 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVIZIO, PAUL Employer name SUNY College Techn Farmingdale Amount $53,027.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, WILLIAM J Employer name Dpt Environmental Conservation Amount $53,027.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JUDY A Employer name Manhattan Psych Center Amount $53,026.61 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOTTA, JOHN EDWARD Employer name Westchester County Amount $53,026.57 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOROKIN, MARC ALAN Employer name NYC Criminal Court Amount $53,023.93 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTZ, WILLIAM E Employer name Dpt Environmental Conservation Amount $53,025.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, JAMES W Employer name City of Rochester Amount $53,024.52 Date 03/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENEDICT, DARRELL A Employer name Town of Newburgh Amount $53,024.40 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, PETER J Employer name Finger Lakes DDSO Amount $53,024.06 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULZER, BARBARA M Employer name Supreme Ct Kings Co Amount $53,023.64 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKOWSKI, FRANK P, JR Employer name Kings Park CSD Amount $53,023.28 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, TIMOTHY R Employer name City of North Tonawanda Amount $53,023.23 Date 08/21/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FONDA, PATRICK O Employer name Division of State Police Amount $53,023.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ISRAELSON, ENID S Employer name Dept Labor - Manpower Amount $53,023.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILEO, PETER W Employer name Village of Rye Brook Amount $53,020.58 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, DEBORAH A Employer name New Hartford CSD Amount $53,022.65 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERO-ROHONCZY, ANNE Employer name City of New Rochelle Amount $53,020.00 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABILE, FRANCIS P Employer name Office of General Services Amount $53,021.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYBURN, JULIAN M Employer name St Paul Blvd Fire Dist Amount $53,019.12 Date 02/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMER, CARLA J Employer name Department of State Amount $53,019.27 Date 06/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, KENNETH J Employer name Erie County Amount $53,019.83 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUGG, RICHARD W Employer name Dept Transportation Region 4 Amount $53,018.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, ELIZABETH A Employer name Buffalo Psych Center Amount $53,017.98 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, RALPH G Employer name Sagamore Psych Center Children Amount $53,019.06 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, BEVERLY A Employer name Mohawk Valley Child Youth Serv Amount $53,018.43 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMCIK, DIANE M Employer name Orange County Amount $53,017.16 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATER, DIANE Employer name Westchester Health Care Corp Amount $53,017.91 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUPAC, OMER Employer name Mohawk Valley Psych Center Amount $53,017.26 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, RICHARD S Employer name Temporary & Disability Assist Amount $53,016.94 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SALVO, NANCY JO Employer name Fourth Jud Dept - Nonjudicial Amount $53,016.66 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, THEODORE Employer name Town of Hempstead Amount $53,017.00 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCCHINO, PHILIP Employer name Department of Tax & Finance Amount $53,017.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURNE, LEONARD WAYNE Employer name Suffolk County Amount $53,015.43 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JAMES E Employer name Div Criminal Justice Serv Amount $53,015.25 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAAS, GEORGE R Employer name Port Authority of NY & NJ Amount $53,014.00 Date 03/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOIN, RICHARD L Employer name Supreme Court Clks & Stenos Oc Amount $53,016.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, WALLACE R Employer name SUNY Albany Amount $53,015.61 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORERO, LOUIS A Employer name City of Rochester Amount $53,013.74 Date 06/22/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONTE, JAMES J Employer name City of Niagara Falls Amount $53,012.28 Date 10/16/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCCHI, DANIEL E Employer name Nassau County Amount $53,014.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICKETT, WILLIAM B Employer name NYS Power Authority Amount $53,012.26 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Ninth Judicial Dist Amount $53,011.82 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MIGONETTE L Employer name Long Island Dev Center Amount $53,010.19 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, RONALD A Employer name Monroe County Amount $53,010.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLK-PORTER, MENESSA Employer name Hudson Valley DDSO Amount $53,011.31 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARY BETH Employer name Ulster County Amount $53,011.45 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, EDWARD S Employer name Education Department Amount $53,010.38 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURAK, FRANCES E Employer name Town of Cortlandt Amount $53,011.70 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, JOHN C Employer name Shawangunk Correctional Facili Amount $53,009.85 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINGER, I BRUCE Employer name Division of Human Rights Amount $53,008.07 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTSON, AMY R Employer name East Ramapo CSD Amount $53,008.04 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JAMES A, JR Employer name Sullivan Corr Facility Amount $53,007.80 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMONT, LORRAINE M Employer name Nassau County Amount $53,007.44 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JONATHAN M Employer name Franklin Corr Facility Amount $53,009.21 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, DANIEL J Employer name Town of Greenburgh Amount $53,009.49 Date 02/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MITRANO, GERARD A Employer name Monroe County Amount $53,005.15 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIG, MATTHEW Employer name Town of East Greenbush Amount $53,007.42 Date 10/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIEDLANDER, RUTH E Employer name Temporary & Disability Assist Amount $53,004.51 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIFFRIDA, JAMES J Employer name City of Jamestown Amount $53,005.00 Date 01/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYAM, CRAIG R Employer name City of Syracuse Amount $53,003.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, MYRON W Employer name Hempstead UFSD Amount $53,003.76 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFFENETTI, WILLIAM Employer name Department of Health Amount $53,003.51 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROUX, PAUL T Employer name Temporary & Disability Assist Amount $53,003.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DONALD P Employer name Thruway Authority Amount $53,000.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLAND, PETER J Employer name Dept Transportation Region 1 Amount $53,000.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, ROBERT J Employer name Department of Tax & Finance Amount $53,002.48 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGNITTA, FRANCES R Employer name Fourth Jud Dept - Nonjudicial Amount $53,002.22 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLICKNER, K J Employer name Dept Labor - Manpower Amount $53,001.37 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ANN G Employer name Off of the Med Inspector Gen Amount $52,999.89 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATHROSE, ANNAMMA M Employer name Westchester Health Care Corp Amount $52,998.39 Date 05/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDESTY, CAROL A Employer name Westchester County Amount $53,000.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVEREST, DENIS M Employer name Dept Transportation Region 5 Amount $52,997.32 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, JAMES P Employer name Department of Law Amount $52,997.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHELL, JAMES L Employer name Long Island St Pk And Rec Regn Amount $52,998.24 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, RONALD G Employer name Children & Family Services Amount $52,997.42 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRUDDIN, MOHAMAD A Employer name Port Authority of NY & NJ Amount $52,994.83 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILFEATHER, MICHAEL J Employer name Bill Drafting Commission Amount $52,995.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOHN T Employer name South Beach Psych Center Amount $52,996.00 Date 05/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAREAU, FELICIA D Employer name Supreme Court Clks & Stenos Oc Amount $52,992.91 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPEANO, MARY K Employer name Hudson Valley DDSO Amount $52,992.79 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLETTE, DOREEN Employer name Division of Parole Amount $52,992.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, THOMAS A Employer name Dpt Environmental Conservation Amount $52,994.42 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ROBERT C Employer name 10th Judicial District Nassau Nonjudicial Amount $52,993.37 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, SEYMOUR M Employer name Port Authority of NY & NJ Amount $52,991.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISI, MICHAEL E Employer name Town of Huntington Amount $52,991.62 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMUTEK, MICHAEL P Employer name Village of Sleepy Hollow Amount $52,991.46 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRI, ROBERT J Employer name Nassau County Amount $52,989.00 Date 06/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, MATTHEW T Employer name Village of Fort Plain Amount $52,988.24 Date 01/12/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, MARY A Employer name Clinton-Essex-Franklin Library Amount $52,988.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORP, JOHN E Employer name Dpt Environmental Conservation Amount $52,988.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWEIKIS, PATRICIA E Employer name Helen Hayes Hospital Amount $52,990.46 Date 11/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJAS, ROBERT L Employer name Erie County Amount $52,988.00 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, DOMINICK Employer name Suffolk County Amount $52,986.00 Date 04/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, MARK T Employer name Education Department Amount $52,983.91 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERNA, CARMINE Employer name Supreme Ct-Richmond Co Amount $52,987.93 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KENNETH P Employer name Nassau County Amount $52,987.85 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILNER, KAREN B Employer name Hudson River Psych Center Amount $52,983.37 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, THOMAS R Employer name Westchester County Amount $52,982.78 Date 05/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRETT, KAREN A Employer name Department of Tax & Finance Amount $52,986.91 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANN MARIE Employer name Rockland County Amount $52,984.27 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, THEODORE, JR Employer name Nassau County Amount $52,987.00 Date 08/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, BARBARA J Employer name Westchester Health Care Corp Amount $52,980.49 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSING, RONALD A Employer name Division of State Police Amount $52,979.54 Date 12/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIOIA, MATTHEW V Employer name Suffolk County Amount $52,979.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NORMA Employer name State Insurance Fund-Admin Amount $52,978.93 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDMANN, ANTHONY M Employer name NYS Office People Devel Disab Amount $52,980.00 Date 09/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BONNIE Employer name Rochester City School Dist Amount $52,978.68 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ERIC P Employer name Metropolitan Trans Authority Amount $52,979.65 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLI, KIMBERLY A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $52,978.03 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, GARY D Employer name Western New York DDSO Amount $52,977.90 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, CLAUDE A Employer name Dept Transportation Region 6 Amount $52,976.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EMILY A Employer name Supreme Ct-1st Civil Branch Amount $52,976.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON-PALMER, DEBRA Employer name Hudson Corr Facility Amount $52,975.96 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, CHRISTOPHER L Employer name Dpt Environmental Conservation Amount $52,977.83 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOWELL, WILLIAM F Employer name Hale Creek Asactc Amount $52,975.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBLISS, DELPHINE Employer name Village of Hempstead Amount $52,975.91 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, SARAMMA Employer name South Beach Psych Center Amount $52,975.21 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMICKY, ROBERT A Employer name Insurance Department Amount $52,977.00 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, JOSEPH T Employer name Town of Greece Amount $52,974.98 Date 05/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, THOMAS Employer name Office For Technology Amount $52,974.72 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, PAULA M Employer name NYS Office People Devel Disab Amount $52,973.51 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDER, PATRICIA J Employer name Suffolk County Amount $52,974.14 Date 07/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPF, FREDERICK H Employer name Port Authority of NY & NJ Amount $52,974.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, TODD A Employer name City of Rye Amount $52,974.84 Date 05/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAMER, NINA J Employer name Middle Country Public Library Amount $52,972.86 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, JOHN M Employer name Office of Real Property Servic Amount $52,973.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELORENZO, MARIE Employer name Education Department Amount $52,972.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, WILLIAM R Employer name Auburn Corr Facility Amount $52,971.90 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, JOHN S Employer name Central NY Psych Center Amount $52,970.71 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, TIMOTHY J Employer name Onondaga County Amount $52,968.92 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGSLEY, BARBARA Employer name City of Rochester Amount $52,968.63 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRECKEWALD, MATTHEW O Employer name City of Lockport Amount $52,970.39 Date 08/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER, DAVID L Employer name New Rochelle City School Dist Amount $52,968.00 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, CHRISTOPHER P Employer name Division of State Police Amount $52,970.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZYMANOWICZ, THOMAS R Employer name Fishkill Corr Facility Amount $52,968.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERANZA, NICHOLAS J, JR Employer name Levittown UFSD-Abbey Lane Amount $52,970.24 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTI, MORRIS M Employer name Village of Irvington Amount $52,967.44 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRAN, BERNARD Employer name City of White Plains Amount $52,967.55 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPCZYNSKI, ALEXANDER J Employer name Dept Transportation Region 4 Amount $52,967.00 Date 07/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, BRIAN L Employer name Bare Hill Correction Facility Amount $52,967.54 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, ELIZABETH J Employer name Town of Islip Amount $52,966.24 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JOSEPH A, III Employer name Children & Family Services Amount $52,966.21 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, GEORGE J Employer name Supreme Ct Kings Co Amount $52,967.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTEZ, CATHLEEN A Employer name St Joseph's School For Deaf Amount $52,966.39 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JOHN B Employer name Dutchess County Amount $52,965.07 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTON, VIRGIE J Employer name Westchester County Amount $52,965.00 Date 04/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, FRANK A Employer name Supreme Ct-1st Criminal Branch Amount $52,966.04 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, FRANK Employer name NYS Office People Devel Disab Amount $52,965.52 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, JONATHAN S Employer name Department of Transportation Amount $52,965.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEAR, BRIAN S Employer name Department of Health Amount $52,965.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, NELSON F Employer name Department of Health Amount $52,964.14 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUONO, RALPH Employer name Department of Tax & Finance Amount $52,963.19 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBY, SUZANNE Employer name Bronx Psych Center Children Amount $52,965.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZOTTA, DENNIS J Employer name Town of Penfield Amount $52,964.14 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DARLENE J Employer name Rensselaer City School Dist Amount $52,964.49 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERT, FREDERICK E Employer name City of Buffalo Amount $52,963.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITTAKER, JAMES J Employer name Greene Corr Facility Amount $52,962.90 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNTREE, PATRICK J Employer name Livingston County Amount $52,959.28 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARION Employer name Washington Corr Facility Amount $52,958.75 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL J Employer name Dutchess County Amount $52,960.38 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOINIERE, DONNA A Employer name Department of Health Amount $52,959.46 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, FRANK Employer name Town of Oyster Bay Amount $52,957.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACORONTI, JAN Employer name Office of Mental Health Amount $52,958.09 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, JANE S Employer name Cassadaga Valley CSD Amount $52,958.02 Date 09/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ROBERT D Employer name City of Troy Amount $52,956.58 Date 09/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPANILE, RICHARD A Employer name City of Buffalo Amount $52,955.54 Date 02/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARZIANI, ERNEST F Employer name Department of Motor Vehicles Amount $52,957.29 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWIEC, RITA M Employer name Downstate Corr Facility Amount $52,956.90 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, MARY Employer name Education Department Amount $52,955.50 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIULIK, JOSEPH B Employer name Temporary & Disability Assist Amount $52,955.00 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DORIS L Employer name Department of Transportation Amount $52,953.24 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, KATHLEEN M Employer name Workers Compensation Board Bd Amount $52,954.26 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACARDON, CHRISTINA Employer name Staten Island DDSO Amount $52,955.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMMAN, ROBERT J Employer name Buffalo Psych Center Amount $52,953.68 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS Employer name Nassau County Amount $52,953.00 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMCHICK, JOHN E Employer name Suffolk County Amount $52,952.64 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAFFIN, CHRISTINE K Employer name Suffolk County Amount $52,951.00 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDER, ALICE M Employer name Westchester Health Care Corp Amount $52,950.60 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNO, JOSEPH W Employer name Off of the State Comptroller Amount $52,952.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, RUBEN A Employer name NYS Community Supervision Amount $52,952.04 Date 05/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMMARO, JAMES M Employer name Education Department Amount $52,951.04 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHT, STEVEN M Employer name State Insurance Fund-Admin Amount $52,950.00 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSON, MARK R Employer name Ulster Correction Facility Amount $52,950.25 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENOTA, EUGENE Employer name City of Mount Vernon Amount $52,950.00 Date 04/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHARLES, GENEVIEVE Employer name Nassau Health Care Corp Amount $52,947.07 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEIL, JOHN J Employer name Nassau County Amount $52,947.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIVONKA, MARY P Employer name Rockland Psych Center Amount $52,946.76 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTA, FRANK M Employer name Education Department Amount $52,949.65 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURELIO, JULIET C Employer name Nassau Health Care Corp Amount $52,947.92 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MICHAEL W Employer name Village of Dannemora Amount $52,946.64 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHETTE, FRANCIS Employer name Clarkstown CSD Amount $52,946.02 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MATHEW Employer name South Beach Psych Center Amount $52,945.25 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENWICK, CAROL ANN Employer name Hudson Valley DDSO Amount $52,945.63 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS A Employer name Rochester City School Dist Amount $52,944.64 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGSTROM, ANDREA F Employer name Nassau County Amount $52,944.77 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALWARSKI, RICHARD E Employer name Rockland Psych Center Amount $52,943.86 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METCALF, SALLY L Employer name Taconic DDSO Amount $52,941.30 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BRUCE E Employer name Suffolk County Amount $52,941.25 Date 10/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKLER, L ROSS Employer name SUNY College at Oneonta Amount $52,942.00 Date 06/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHANTS, CLAIRE O Employer name Dept Labor - Manpower Amount $52,940.99 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, SUSAN B Employer name Children & Family Services Amount $52,940.45 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCARDI, DOMINICK J Employer name Supreme Court Justices Amount $52,942.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, ALLEN Employer name Town of Brookhaven Amount $52,941.00 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, LYNN M Employer name NYS Office People Devel Disab Amount $52,938.19 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFARB, LEONARD M Employer name Supreme Ct-1st Criminal Branch Amount $52,940.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, ROBERT J, JR Employer name Department of Tax & Finance Amount $52,941.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYERS, DAVID O Employer name Supreme Ct-Queens Co Amount $52,937.67 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, SUSAN M Employer name Hudson River Psych Center Amount $52,937.29 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE THUIN, DEBORAH S Employer name SUNY at Stonybrook-Hospital Amount $52,939.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GERARD O Employer name Ninth Judicial Dist Amount $52,937.21 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDOFF, JOY Employer name Off Alcohol & Substance Abuse Amount $52,937.09 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, BRIAN T Employer name City of New Rochelle Amount $52,937.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNNIP, COLLEEN A Employer name Onondaga County Amount $52,936.32 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHM, WILLIAM E Employer name Westchester County Amount $52,936.00 Date 01/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIBBET, JAMES W Employer name Town of Tonawanda Amount $52,935.82 Date 02/02/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCARPACE, JOSEPH M Employer name Fourth Jud Dept - Nonjudicial Amount $52,935.28 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMILDORA, JOHN J Employer name Willard Drug Treatment Campus Amount $52,935.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, PAUL F Employer name Town of Bethlehem Amount $52,935.76 Date 05/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARGOVIC, JOSEPH J, JR Employer name Div Criminal Justice Serv Amount $52,935.65 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUETSCH, MICHAEL J Employer name Village of Westhampton Beach Amount $52,935.44 Date 02/04/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOIFER, DAVID Employer name Inst For Basic Res & Ment Ret Amount $52,935.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGIANNA Employer name Temporary & Disability Assist Amount $52,933.43 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMAN, RICK E Employer name Southport Correction Facility Amount $52,933.08 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, THOMAS W Employer name City of Binghamton Amount $52,934.40 Date 04/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, OLGA J Employer name NYS Community Supervision Amount $52,933.83 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, OSCAR T Employer name NYS Community Supervision Amount $52,934.36 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASS, GERALDINE M Employer name Suffolk County Amount $52,933.34 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, ROBERT A Employer name City of Yonkers Amount $52,933.00 Date 02/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, EDWARD J Employer name Ulster County Amount $52,932.39 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DAVID C Employer name Monroe County Amount $52,931.61 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, RICHARD F Employer name Town of Hempstead Amount $52,931.64 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEPF, FREDERICK E, JR Employer name City of Rye Amount $52,929.00 Date 02/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMPFER, JAMES D Employer name Finger Lakes St Pk And Rec Reg Amount $52,931.39 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, NEIL C Employer name Town of Southampton Amount $52,931.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESSINGUE, JASON A Employer name Rensselaer County Amount $52,932.39 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, GLORIA Employer name Orange County Amount $52,929.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, HELEN M Employer name Westchester County Amount $52,928.29 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, PAUL R Employer name Town of Yorktown Amount $52,928.21 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, MARY P Employer name Pilgrim Psych Center Amount $52,928.00 Date 04/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRUSA, BENNY F Employer name Temporary & Disability Assist Amount $52,927.50 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROCH, JAMES E Employer name Westchester County Amount $52,927.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBROWSKI, EDMUND Z Employer name Finger Lakes DDSO Amount $52,926.05 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSHI, USHA P Employer name Pilgrim Psych Center Amount $52,927.00 Date 06/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JEFFREY Employer name Nassau County Amount $52,926.20 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, ROBERT Employer name Finger Lakes DDSO Amount $52,927.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, LISABETH H Employer name Dutchess County Amount $52,926.00 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JOHN F Employer name Town of Oyster Bay Amount $52,925.91 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, DANIEL J Employer name Off of the State Comptroller Amount $52,924.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERKER, GAIL P Employer name Department of Health Amount $52,924.07 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEANZA, ROBERT A Employer name Dept Transportation Region 1 Amount $52,925.76 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, VINCENT A Employer name City of Rome Amount $52,925.00 Date 07/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEEL, DORIS C Employer name Workers Compensation Board Bd Amount $52,923.13 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RAYMOND E Employer name Dept of Correctional Services Amount $52,923.96 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROBERT E Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $52,923.46 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, PHILIP Employer name State Insurance Fund-Admin Amount $52,922.70 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUIMET, STEPHEN Employer name Town of Oyster Bay Amount $52,922.20 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, CHERI L Employer name Children & Family Services Amount $52,922.92 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, MAURA C Employer name Dpt Environmental Conservation Amount $52,922.73 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES E, JR Employer name Suffolk County Amount $52,921.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, CLARK W Employer name Hsc at Syracuse-Hospital Amount $52,920.70 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARREN, HUGH J Employer name City of Mount Vernon Amount $52,922.12 Date 09/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPANARO, MICHAEL J Employer name Central NY DDSO Amount $52,921.93 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVRO, GARY M Employer name City of Troy Amount $52,920.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, NEVILLE H Employer name Port Authority of NY & NJ Amount $52,919.95 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADWELL, SHEILA Employer name Department of Health Amount $52,920.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODENBURG, DAVID J Employer name Nassau County Amount $52,920.53 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARO, JOAN C Employer name New York Public Library Amount $52,919.44 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLEJOINT, FRANCOIS Employer name Port Authority of NY & NJ Amount $52,919.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN D Employer name Office For Technology Amount $52,919.58 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, BETTY C Employer name NYS Dormitory Authority Amount $52,919.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSZOMIRSKI, MAC E Employer name Department of Tax & Finance Amount $52,918.47 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONKIN, TIMOTHY C Employer name Suffolk County Amount $52,916.09 Date 10/27/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DROLLETTE, BRUCE F Employer name Clinton Corr Facility Amount $52,917.36 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, ANDRE A Employer name Port Authority of NY & NJ Amount $52,917.00 Date 02/04/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOLAN, ROBERT E Employer name Suffolk County Amount $52,916.00 Date 08/08/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HISSIN, PAUL J Employer name Erie County Medical Cntr Corp Amount $52,917.85 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, CANDACE M Employer name Department of Health Amount $52,916.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, CAROLYN F Employer name Off of the State Comptroller Amount $52,916.50 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, JOSEPH Employer name Arthur Kill Corr Facility Amount $52,914.80 Date 06/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC TYGUE, MICHAEL C Employer name Town of Yorktown Amount $52,915.31 Date 01/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANDATHIL, VALSAMMA T Employer name Pilgrim Psych Center Amount $52,915.35 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERNER, MAUREEN A Employer name Nassau County Amount $52,914.68 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILER, JERRY L Employer name UFSD of the Tarrytowns Amount $52,914.43 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFNER, LINDA Employer name Chemung County Amount $52,911.93 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, CARMEN Employer name Brooklyn Public Library Amount $52,914.04 Date 02/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINGS, JOHN C Employer name Taconic DDSO Amount $52,914.01 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENITA, KENNETH Employer name Village of Hastings-On-Hudson Amount $52,913.00 Date 11/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLON, JAMES P Employer name City of Buffalo Amount $52,912.34 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, JOHN F Employer name Genesee County Amount $52,911.12 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNZIATO, JEANINE K Employer name Off of the State Comptroller Amount $52,910.88 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, JOHN A Employer name NYC Criminal Court Amount $52,909.79 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIENTOS, JO MARIE Employer name Appellate Div 2nd Dept Amount $52,909.76 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, MARTIN T Employer name Nassau County Amount $52,909.68 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROECKEL, CATHERINE ANN Employer name Westchester Health Care Corp Amount $52,910.72 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLEBOSKI, JOSEPH F Employer name SUNY Binghamton Amount $52,910.80 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, JAMES L Employer name Nassau County Amount $52,909.00 Date 04/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TSCHAMPEL, HARRY R Employer name City of Buffalo Amount $52,909.42 Date 05/07/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEENEY, STANLEY J Employer name Suffolk County Amount $52,908.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANSTEIN, LEWIS Employer name Town of Ramapo Amount $52,908.00 Date 01/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARPENTER, WILLIAM A Employer name Off Alcohol & Substance Abuse Amount $52,908.70 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, KENRICK G Employer name Supreme Ct Kings Co Amount $52,908.39 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, LILLIAN Z Employer name Department of Law Amount $52,907.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ANTONIA R Employer name Division of State Police Amount $52,907.73 Date 05/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOONEY-MYERS, MAUREEN E Employer name Cattaraugus County Amount $52,907.67 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, JOSEPH D, JR Employer name Central NY Psych Center Amount $52,904.76 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY-WALLACE, MARIBETH Employer name Department of Motor Vehicles Amount $52,904.69 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, RONALD Employer name State Insurance Fund-Admin Amount $52,906.23 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUD, CYNTHIA J Employer name Department of Health Amount $52,906.01 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLANTINE, MICHAEL F Employer name Dept Labor - Manpower Amount $52,904.21 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, BARBARA A Employer name Queens Borough Public Library Amount $52,903.95 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDENBAUM, ADRIANNE Employer name West Babylon UFSD Amount $52,903.68 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDISI, THOMAS A Employer name 10th Judicial District Nassau Nonjudicial Amount $52,901.93 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, KATHERINE Employer name Hewlett Woodmere Pub Library Amount $52,902.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ARCO, JOHN V Employer name Village of Tuckahoe Amount $52,901.31 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN M Employer name Dpt Environmental Conservation Amount $52,900.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIORE, BENJAMIN J Employer name Housing Finance Agcy Amount $52,900.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOCI, NICHOLAS P Employer name Nassau County Amount $52,901.18 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLANDER, MITCHELL J Employer name Port Authority of NY & NJ Amount $52,897.00 Date 11/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, GARY G Employer name State Insurance Fund-Admin Amount $52,896.79 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, PETER Employer name NYC Civil Court Amount $52,897.53 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, GEORGE H Employer name Washington Corr Facility Amount $52,897.97 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, TINGFOON Employer name Department of Tax & Finance Amount $52,894.67 Date 12/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, HARRY Employer name Port Authority of NY & NJ Amount $52,894.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, EDWARD J Employer name SUNY Brockport Amount $52,896.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOITKOSKI, PAUL E Employer name Office Parks, Rec & Hist Pres Amount $52,894.67 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAQUINTO, FRANK J Employer name Nassau County Amount $52,894.00 Date 07/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE MATTEIS, RONALD Employer name Nassau County Amount $52,894.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNEST, MARY A Employer name Westchester Health Care Corp Amount $52,894.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, NEDRA Employer name Bronx Psych Center Amount $52,892.96 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONOVER, JUDITH L Employer name Department of Health Amount $52,892.72 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUHAUS, PAUL W Employer name Thruway Authority Amount $52,893.36 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHUP, WILLIAM R Employer name Dept Transportation Region 1 Amount $52,893.71 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORIA, VINCENT Employer name Village of Mineola Amount $52,892.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITSON, JOYCE F Employer name Department of Health Amount $52,892.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, CHRISTOPHER M Employer name SUNY College at Cortland Amount $52,892.66 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORBER, MORRIS Employer name Supreme Ct-1st Civil Branch Amount $52,892.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, ELIZABETH A Employer name Office of Mental Health Amount $52,890.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JEFFRIE Employer name NYS Community Supervision Amount $52,889.90 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSE, RODGER D Employer name Dept Labor - Manpower Amount $52,891.73 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICLARE, JOSEPH S Employer name Town of Babylon Amount $52,889.90 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, RICHARD B Employer name City of White Plains Amount $52,888.52 Date 09/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERTZOG, ERIC Employer name Brooklyn Childrens Psych Center Amount $52,888.84 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, J MICHAEL Employer name City of Saratoga Springs Amount $52,889.00 Date 06/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMICHAEL, WILLIAM L Employer name Downstate Corr Facility Amount $52,886.31 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, TIMOTHY B Employer name Division of State Police Amount $52,886.00 Date 02/10/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLOMBOTTI, JIMMY J Employer name Westchester County Amount $52,885.46 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANN, MANFRED E Employer name Department of Health Amount $52,885.08 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODORA, PAUL W Employer name Town of Warwick Amount $52,885.29 Date 01/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAYNOR, MARTIN E Employer name NYC Civil Court Amount $52,883.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, JOHN P Employer name SUNY Albany Amount $52,883.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARASCIO, JAMES C Employer name City of Utica Amount $52,885.03 Date 04/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRUEX, BARBARA L Employer name Middletown Psych Center Amount $52,882.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSINS, LAMAR K Employer name City of Rochester Amount $52,882.97 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHUTE, ERNEST S Employer name City of Schenectady Amount $52,884.82 Date 01/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUGENT, KATHLEEN Employer name Rockland County Amount $52,879.88 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWSOME, THERESA ANN Employer name Bernard Fineson Dev Center Amount $52,880.49 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, WILLIAM C Employer name Port Authority of NY & NJ Amount $52,880.75 Date 01/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RICHARD E Employer name Office of General Services Amount $52,883.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORFLEET, JODY M Employer name NYS Office People Devel Disab Amount $52,879.03 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLINTON Employer name Town of Oyster Bay Amount $52,880.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPATRIELLO, SUSAN J Employer name Erie County Amount $52,878.44 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, GEORGE Employer name Dept of Public Service Amount $52,877.98 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, PAUL R Employer name City of Schenectady Amount $52,877.05 Date 05/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENBERG, MARCIA Employer name Education Department Amount $52,876.96 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, STUART Employer name Village of Hempstead Amount $52,878.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACANTI, DONALD Employer name Monroe County Amount $52,878.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHMAN, RICHARD P Employer name Westchester County Amount $52,876.58 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEET, ROGER E Employer name Erie County Amount $52,875.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, RICHARD C Employer name Dept Transportation Reg 2 Amount $52,875.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIAFERRO, GAIL A Employer name Division of State Police Amount $52,874.83 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTHA, KAREN J Employer name BOCES-Nassau Sole Sup Dist Amount $52,875.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOW-HANNON, GAIL Employer name Rochester Psych Center Amount $52,875.05 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, ARTHUR W, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,874.38 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, KATHLEEN Employer name Manhasset Lakeville Wtr Dist Amount $52,874.72 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THOMAS J Employer name Town of Amherst Amount $52,873.15 Date 01/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELSH, ROBIN A Employer name Rockland County Amount $52,873.13 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGMAN, REBECCA L Employer name Office For The Aging Amount $52,873.12 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHARLES, JR Employer name Hudson Valley DDSO Amount $52,873.92 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, JEROME J Employer name Division of State Police Amount $52,873.21 Date 11/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEFFER, SUSAN J Employer name Off of the State Comptroller Amount $52,872.89 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, DAVID M Employer name City of Buffalo Amount $52,872.58 Date 02/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, ARI A Employer name Town of Wallkill Amount $52,871.09 Date 07/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LETT, BARBARA Employer name Bill Drafting Commission Amount $52,870.62 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKELS, DOUGLAS J Employer name Department of Health Amount $52,872.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, CARLA Employer name Office Parks, Rec & Hist Pres Amount $52,871.45 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDGE, JAMES W Employer name Office of General Services Amount $52,870.43 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARETTA, PAUL A Employer name Town of Hempstead Amount $52,869.99 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, JEFFREY I Employer name Department of Motor Vehicles Amount $52,870.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, KATHLEEN A Employer name Mid-Hudson Psych Center Amount $52,869.31 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CLARENCE Employer name Division of Parole Amount $52,869.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONCOEUR, VERDELL N Employer name County Clerks Within NYC Amount $52,869.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, TERESA M Employer name Office of Court Administration Amount $52,868.44 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, DOMINIC Employer name Nassau County Amount $52,867.71 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANTONIS, VINCENT J Employer name Erie County Medical Cntr Corp Amount $52,866.54 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JAMES A Employer name Village of Scarsdale Amount $52,868.00 Date 02/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST DENNIS, THOMAS H Employer name Rome Dev Center Amount $52,867.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, GREGORY C Employer name Office For The Aging Amount $52,863.07 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, HENRY K Employer name Westchester County Amount $52,865.98 Date 03/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, WILLIAM A, III Employer name Supreme Ct Kings Co Amount $52,866.68 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYE, STEPHEN C Employer name NYS Senate Regular Annual Amount $52,863.51 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, DIANA M Employer name Assembly Ways & Means Committ Amount $52,861.57 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ELMA U Employer name Brooklyn DDSO Amount $52,862.08 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBEY, FRANKLIN E Employer name Department of Health Amount $52,863.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANSFIELD, JANET A Employer name Oyster Bay-East Norwich CSD Amount $52,861.51 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, DANIEL J Employer name Office of Mental Health Amount $52,861.36 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, THERESA A Employer name Suffolk County Amount $52,861.18 Date 11/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, VINCENT J, JR Employer name City of Buffalo Amount $52,860.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTIS, MICHAEL C Employer name Dept of Correctional Services Amount $52,859.27 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTROCIOCCHI, JOHN L Employer name Finger Lakes DDSO Amount $52,859.02 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODEN, VINCENT W Employer name Nassau County Amount $52,858.00 Date 07/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORSKI, LAWRENCE G Employer name Department of Tax & Finance Amount $52,859.00 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, DENNIS M Employer name Department of Transportation Amount $52,857.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, ROBERT M Employer name Port Authority of NY & NJ Amount $52,858.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLEY, RICHARD J Employer name State Insurance Fund-Admin Amount $52,857.54 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEUSEN, FRIEDA A Employer name Hudson City School Dist Amount $52,857.51 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESFOSSE, DONALD R Employer name Port Authority of NY & NJ Amount $52,857.24 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, AARON E Employer name Department of Tax & Finance Amount $52,856.68 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMAKER, CHRISTINE D Employer name Division of Parole Amount $52,856.00 Date 04/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, RONALD V Employer name Rockland Psych Center Amount $52,855.64 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, GARY Employer name Thruway Authority Amount $52,855.39 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERCHIA, KATHLEEN A Employer name Rochester City School Dist Amount $52,855.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, LUCIAN C Employer name Erie County Amount $52,857.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSOW, HERBERT Employer name Westchester County Amount $52,852.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSEK, CHARLES S Employer name City of Buffalo Amount $52,852.00 Date 09/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, PAUL E Employer name Division of Parole Amount $52,854.00 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHRLING, EDWARD Employer name City of Middletown Amount $52,854.99 Date 05/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANIGAULT, DOLORES A Employer name Westchester County Amount $52,854.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITREL, MARY S Employer name Suffolk County Amount $52,853.00 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MICHAEL J Employer name SUNY College Environ Sciences Amount $52,851.74 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, EILEEN S Employer name BOCES-Monroe Amount $52,851.00 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YU, KANG Y Employer name Kingsboro Psych Center Amount $52,851.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, LAURIE H Employer name Westchester County Amount $52,851.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, ROBERT E, JR Employer name Westchester County Amount $52,851.67 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAU, ROBB Employer name Off Alcohol & Substance Abuse Amount $52,849.33 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CLARENCE M Employer name Department of Transportation Amount $52,850.00 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHKRIOBA, NICK Employer name Workers Compensation Board Bd Amount $52,848.89 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISIGNANO, JOSEPH A Employer name Village of Saugerties Amount $52,846.79 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, ROBERT B Employer name Elmira Corr Facility Amount $52,846.51 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, DONALD F Employer name Division of Parole Amount $52,848.02 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLERT, ERIC W Employer name Town of Amherst Amount $52,847.64 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, VANESSA Employer name NYS Community Supervision Amount $52,845.38 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, JOHN F Employer name W Hempstead Sanitation Dist #6 Amount $52,849.89 Date 01/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERHOGG, LORRAINE A Employer name White Plains City School Dist Amount $52,846.32 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONN, STEPHEN J Employer name Department of Tax & Finance Amount $52,844.69 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOM, CHRISTINE M Employer name Dept Health - Veterans Home Amount $52,845.13 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROSA, KATHLEEN A Employer name Village of Westhampton Beach Amount $52,844.72 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, JAMES Employer name Monroe County Amount $52,844.33 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANMER, MICHAEL T Employer name Elmira Corr Facility Amount $52,843.59 Date 04/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT E Employer name Dpt Environmental Conservation Amount $52,843.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, RAYMOND J Employer name City of North Tonawanda Amount $52,842.50 Date 07/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAVES, DAVID A Employer name Woodbourne Corr Facility Amount $52,842.76 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGHER, GARY R Employer name Adirondack Correction Facility Amount $52,841.73 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, FRANKLIN C, II Employer name Suffolk County Amount $52,842.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTI, RONALD P, II Employer name Five Points Corr Facility Amount $52,842.67 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONISZ, MARTIN E Employer name Erie County Amount $52,841.96 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, CLARA BOGDANOFF Employer name Nassau County Amount $52,841.01 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, LAWRENCE F Employer name Office of General Services Amount $52,841.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, SANDRA F Employer name Dept Labor - Manpower Amount $52,840.42 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, BRUCE D Employer name Dpt Environmental Conservation Amount $52,840.91 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESCIA, ANTHONY Employer name Long Island Dev Center Amount $52,842.54 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BUIS, DENNIS E Employer name Division of State Police Amount $52,840.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOLLAS, SANDRA Employer name Metro New York DDSO Amount $52,840.61 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLDAN, ELAINE J Employer name Hudson Valley DDSO Amount $52,838.38 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSCH, JEAN T Employer name Dept Transportation Region 8 Amount $52,839.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHTZIGER, NATHAN D Employer name City of North Tonawanda Amount $52,838.87 Date 09/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZCZERBINSKI, LEON Employer name City of North Tonawanda Amount $52,839.17 Date 01/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELDHAUS, PHILLIP M Employer name City of Schenectady Amount $52,838.40 Date 11/06/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALNIC, THOMAS L Employer name Ulster Correction Facility Amount $52,838.32 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDDE, WILLIAM F, JR Employer name Niagara County Amount $52,838.09 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, JOSEPH A Employer name Rensselaer County Amount $52,837.54 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, PATRICIA L Employer name Capital Dist Psych Center Amount $52,837.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGRAVE, BERNARD J Employer name Office of Court Administration Amount $52,837.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, PATRICIA A Employer name Nassau County Amount $52,837.82 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, STEPHEN D Employer name Thruway Authority Amount $52,838.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAGER, JOSEPH W Employer name Dept Transportation Region 10 Amount $52,836.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECCARIS, ARTHUR M Employer name Nassau County Amount $52,835.99 Date 06/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYITRAI, JEFFREY N Employer name Dpt Environmental Conservation Amount $52,836.74 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SONJA Employer name Pilgrim Psych Center Amount $52,834.56 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFNER, JAMES P Employer name City of Rochester Amount $52,835.00 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDRIDGE, MARY E Employer name Western New York DDSO Amount $52,835.74 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPIAK, PAUL J Employer name Suffolk County Amount $52,832.15 Date 06/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOSSARD, LEONARD P, JR Employer name Off of the State Comptroller Amount $52,834.00 Date 06/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRECA, LARRY W Employer name Department of Tax & Finance Amount $52,832.88 Date 11/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYSE, CAROL E Employer name NYC Civil Court Amount $52,833.94 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILD, RICHARD A Employer name Dpt Environmental Conservation Amount $52,832.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMMERSTORF, DIANE T Employer name East Ramapo CSD Amount $52,832.25 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAMPINATO, JAMES S Employer name Monroe County Amount $52,832.13 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, DANIEL J Employer name Manhattan Psych Center Amount $52,831.41 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENTZ, DREW G Employer name City of Watervliet Amount $52,831.31 Date 01/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, DEBORAH B Employer name Division of Parole Amount $52,831.04 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLES, ALGERINE M Employer name Health Research Inc Amount $52,831.95 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, JOAN A Employer name Crime Victims Compensation Bd Amount $52,831.44 Date 08/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREYS, ROBERT J Employer name Great Meadow Corr Facility Amount $52,830.52 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSKAS, MICHAEL W Employer name Supreme Court Justices Amount $52,830.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTEAU, THOMAS E Employer name Department of Social Services Amount $52,831.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, ANTHONY Employer name Suffolk County Amount $52,830.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHFORD, GAIL Employer name Central NY DDSO Amount $52,829.29 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAY, LARRY Employer name Port Authority of NY & NJ Amount $52,829.16 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLA, JOSEPH Employer name Port Authority of NY & NJ Amount $52,830.00 Date 09/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROENBECK, DEBORAH S Employer name Pilgrim Psych Center Amount $52,829.05 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTHER, JOAN A Employer name Supreme Ct Kings Co Amount $52,829.04 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANIZARES-JAMES, DELORES Employer name Kingsboro Psych Center Amount $52,828.00 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAVIN, DENNIS Employer name Port Authority of NY & NJ Amount $52,828.00 Date 01/07/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSE, JOHN W Employer name City of Syracuse Amount $52,828.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIAMARRA, WILLIAM R Employer name Village of Tuckahoe Amount $52,828.44 Date 03/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARREN, THOMAS W Employer name Great Neck Park District Amount $52,828.73 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLADES, HAROLD E, JR Employer name Division of Parole Amount $52,828.02 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADAVAIA-COX, ANGELA M Employer name Pelham UFSD Amount $52,827.89 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGG, ERNEST A Employer name Village of Garden City Amount $52,828.00 Date 06/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANS, ROBERT G Employer name Department of Health Amount $52,827.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WELL, HENRY J Employer name Nassau County Amount $52,827.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CRUM, THERESA J Employer name NYS Gaming Commission Amount $52,826.62 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, PAUL J Employer name NYS Power Authority Amount $52,827.81 Date 07/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINOVSKY, MARC E Employer name Division of Parole Amount $52,827.88 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIST, WILLIAM P Employer name Department of Tax & Finance Amount $52,826.20 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, MAURICE M Employer name Sing Sing Corr Facility Amount $52,825.08 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBAUM, BEATRICE Employer name Westchester County Amount $52,824.61 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIAM A, JR Employer name City of Jamestown Amount $52,824.09 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALYS, LAWRENCE E Employer name Lakeview Shock Incarc Facility Amount $52,824.43 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHILIP J Employer name Insurance Department Amount $52,825.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENKER, CHRISTOPHER W, JR Employer name Baldwin Fire District Amount $52,824.80 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDTREE, LARAE M Employer name Niagara Falls Housing Authorit Amount $52,824.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MICHAEL J Employer name NYS Community Supervision Amount $52,823.36 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROTZ, DAVID J Employer name Town of Tonawanda Amount $52,822.48 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSHERS, JUDY A Employer name Dept Transportation Region 3 Amount $52,822.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTAS, BENJAMIN Employer name Erie County Amount $52,822.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ELIZABETH A Employer name SUNY College Technology Canton Amount $52,823.22 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LAWRENCE H Employer name City of Auburn Amount $52,823.04 Date 04/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, PAULETTE G Employer name Downstate Corr Facility Amount $52,822.58 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDBALSKY, PETER Employer name Dept of Public Service Amount $52,820.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, PHYLLIS SUMMER Employer name Rockland County Amount $52,820.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSLER, VERONICA H Employer name Rye Neck UFSD Amount $52,818.78 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCHARME, PAUL E Employer name Department of Transportation Amount $52,818.36 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, VIRGINIA Employer name Department of Tax & Finance Amount $52,817.26 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZILLO, THOMAS M Employer name Off of the State Comptroller Amount $52,818.18 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHN, JULIANNE Employer name Erie County Amount $52,819.85 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MALCOLM D Employer name Dpt Environmental Conservation Amount $52,816.18 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JUDITH A Employer name Westchester Health Care Corp Amount $52,817.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CAROL Employer name NYC Criminal Court Amount $52,816.44 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, EILEEN T Employer name Department of Motor Vehicles Amount $52,815.20 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTINO, DION Employer name Nassau County Amount $52,814.97 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPPS, GAIL F Employer name City of Rye Amount $52,815.56 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIETOPSKI, JAMES A Employer name Off of the Med Inspector Gen Amount $52,815.21 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Temporary & Disability Assist Amount $52,813.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, DAVID Employer name Office of Mental Health Amount $52,813.58 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSI, JILL Employer name Office of Mental Health Amount $52,814.69 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, SERGIO R Employer name Division of State Police Amount $52,809.50 Date 04/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERING, EDWIN W Employer name Village of Spring Valley Amount $52,809.00 Date 02/12/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEIN, RONALD Employer name Port Authority of NY & NJ Amount $52,812.49 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, NICHOLAS A Employer name Nassau OTB Corp Amount $52,810.75 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDONE, JOHN M Employer name NYS Office People Devel Disab Amount $52,808.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PAUL G Employer name Division of State Police Amount $52,808.28 Date 06/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STUBENVOLL, ALVIN J Employer name Insurance Department Amount $52,809.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBELL, NANCY E Employer name Supreme Court Clks & Stenos Oc Amount $52,808.18 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ROBERT J Employer name Supreme Ct-1st Civil Branch Amount $52,808.07 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUM, SANDRA Employer name NYS Psychiatric Institute Amount $52,808.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGEN, KATHLEEN E Employer name BOCES-Erie 1st Sup District Amount $52,807.18 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAROWICZ, SARA Employer name Onondaga County Amount $52,807.43 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARFMAN, MARCIA S Employer name Senate Special Annual Payroll Amount $52,808.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, PAMELA A Employer name Erie County Medical Cntr Corp Amount $52,806.01 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDO, NEAL W Employer name Nassau County Amount $52,807.00 Date 05/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNIPPER, DENNIS J Employer name Town of Huntington Amount $52,806.29 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, DOMINICK Employer name Suffolk County Amount $52,804.62 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DONALD Employer name Suffolk County Wtr Authority Amount $52,806.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLNER, ROBERT F Employer name Rochester School For Deaf Amount $52,805.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKO, TIMOTHY R Employer name City of Syracuse Amount $52,805.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, BURKE T Employer name Office For Technology Amount $52,804.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIT, SHIMON Employer name Off Alcohol & Substance Abuse Amount $52,803.19 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBLANG, BARBARA L Employer name Suffolk County Amount $52,802.48 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONESOME, RONALD B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,803.00 Date 04/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMBER, THOMAS J Employer name City of Buffalo Amount $52,803.13 Date 02/27/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PESALE, ANDREW P Employer name Suffolk County Amount $52,803.00 Date 04/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHELAN, MARYLU Employer name Seaford UFSD Amount $52,802.22 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFZAL, MOHAMMAD Employer name Westchester Health Care Corp Amount $52,802.20 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ELCEY Employer name South Beach Psych Center Amount $52,800.46 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTA, DEMETRIO R, JR Employer name Suffolk County Amount $52,800.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKETTS, MICHAEL E Employer name Chautauqua County Amount $52,800.96 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, JOHN P Employer name Village of Westhampton Beach Amount $52,802.19 Date 02/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CREAVEN, PATRICK J Employer name Roswell Park Memorial Inst Amount $52,802.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, MARK Employer name Albany County Amount $52,799.62 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KERNAN W Employer name Dpt Environmental Conservation Amount $52,799.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ANNAMMA Employer name Pilgrim Psych Center Amount $52,798.66 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARA, THOMAS J Employer name Port Authority of NY & NJ Amount $52,798.62 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVANUS, JOSEPH D Employer name Suffolk County Amount $52,799.00 Date 04/24/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIOFFI, NICHOLAS L Employer name Children & Family Services Amount $52,798.93 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANEY, JAMES DAVID Employer name NYS Power Authority Amount $52,798.10 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGNETTI, FRED Employer name Dept Transportation Reg 2 Amount $52,798.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINER, BARRY S Employer name Appellate Div 1st Dept Amount $52,796.82 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GEORGE A, JR Employer name Village of Valley Stream Amount $52,796.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, PHILIP Employer name Nassau County Amount $52,798.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, KATHLEEN Employer name Children & Family Services Amount $52,797.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BARBARA S Employer name Taconic DDSO Amount $52,797.74 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREMICH, ROBERT Employer name Syosset CSD Amount $52,796.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, JOHN E Employer name Central NY DDSO Amount $52,795.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICILIANO, JOSEPH Employer name Connetquot CSD Amount $52,793.13 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUNIEWICZ, MAUREEN E Employer name BOCES-Erie 1st Sup District Amount $52,792.38 Date 07/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, MICHAEL T Employer name Orange County Amount $52,790.63 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, JOHN P Employer name Town of Hempstead Amount $52,794.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, ANTHONY J Employer name Port Authority of NY & NJ Amount $52,793.54 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, M ANNETTE Employer name Westchester County Amount $52,790.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ELIZABETH A Employer name Education Department Amount $52,790.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIANNI, MICHAEL M Employer name Orleans Corr Facility Amount $52,789.93 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICK, PATRICIA J Employer name Roswell Park Cancer Institute Amount $52,789.02 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, PATRICIA Employer name Children & Family Services Amount $52,789.75 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORNY, MICHAEL J Employer name Broome DDSO Amount $52,788.99 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGYROS, NICHOLAS S Employer name Education Department Amount $52,788.59 Date 12/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, BRIAN C Employer name Supreme Ct-1st Criminal Branch Amount $52,788.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, BARBARA F Employer name Office of Mental Health Amount $52,788.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANYCH, MELODY M Employer name Central NY DDSO Amount $52,788.30 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, EDWARD J, JR Employer name Fulton Corr Facility Amount $52,787.02 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, ROBERT S Employer name Department of Tax & Finance Amount $52,788.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAVELLI, FRED P Employer name City of Albany Amount $52,785.11 Date 06/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADDEN, WILLIAM E Employer name Bayview Corr Facility Amount $52,785.59 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLI, PATRICIA Employer name Town of Hempstead Amount $52,783.99 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, BETH Employer name Department of Health Amount $52,781.69 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JAMES G Employer name Department of Health Amount $52,783.80 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCOR, DANNY F Employer name Office of Real Property Servic Amount $52,781.51 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, DOUGLAS K Employer name Suffolk County Amount $52,785.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, MATTHEW Employer name Town of Smithtown Amount $52,780.21 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, JOANNE L Employer name Dpt Environmental Conservation Amount $52,780.06 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATMAN, KEITH M Employer name Cayuga County Amount $52,781.12 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, EDWIN A Employer name Arthur Kill Corr Facility Amount $52,780.41 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, GENE J Employer name Village of Larchmont Amount $52,779.59 Date 09/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNO, DWIGHT A Employer name Dept of Agriculture & Markets Amount $52,779.46 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, DAVID A Employer name Roswell Park Cancer Institute Amount $52,781.22 Date 12/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLPENSINGER, PETER A Employer name Town of Huntington Amount $52,779.11 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPASSO, ROBERT L, JR Employer name Village of Monroe Amount $52,778.82 Date 06/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENAGY, CHARLES L Employer name Dutchess County Amount $52,779.28 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, JANICE L Employer name Akron CSD Amount $52,779.19 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKER, STANLEY H Employer name Port Authority of NY & NJ Amount $52,778.00 Date 11/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECILIA, LEONARD D Employer name Green Haven Corr Facility Amount $52,777.95 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHM, KATHLEEN C Employer name Ulster County Amount $52,778.31 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELLO, JOSEPH Employer name Supreme Court Justices Amount $52,778.04 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADALIN, CORAZON V Employer name Westchester County Amount $52,777.03 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, DAVID A Employer name Rochester Psych Center Amount $52,777.03 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, RONALD T Employer name Education Department Amount $52,777.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHALL, MICHAEL E Employer name Village of Garden City Amount $52,777.00 Date 10/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, CARL B Employer name Riverhead CSD Amount $52,777.20 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOHN P Employer name Nassau County Amount $52,776.47 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDERBUHL, JOHN M Employer name Sunmount Dev Center Amount $52,775.81 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTEROGLU, HUSAMETTIN Employer name Nathan Kline Inst Amount $52,776.00 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFIELD, MARILYN R Employer name Dept Labor - Manpower Amount $52,777.00 Date 11/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLARD-MARSHALL, BERNETI Employer name Office of Technology-Inst Amount $52,775.59 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREESE, DONNA L Employer name Dept of Correctional Services Amount $52,775.20 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARACZEK, MAUREEN Employer name Nassau County Amount $52,775.71 Date 08/18/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARIELLO, MICHAEL J Employer name Thruway Authority Amount $52,774.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, MARCIA J Employer name City of Ithaca Amount $52,773.91 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, LAWRENCE Employer name Dept Labor - Manpower Amount $52,775.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, AVERY K Employer name Temporary & Disability Assist Amount $52,775.00 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDILLO, JOSEPH V Employer name Department of Transportation Amount $52,773.13 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICINANZA, MICHAEL J Employer name Town of Islip Amount $52,773.53 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINASI, KATHY A Employer name Wappingers CSD Amount $52,773.33 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JOYCELYN Employer name Temporary & Disability Assist Amount $52,772.82 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESCO, CAROL ANN Employer name Supreme Ct-Queens Co Amount $52,772.26 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBURD, SANDRA Employer name Off Alcohol & Substance Abuse Amount $52,772.23 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BEULAH Employer name Creedmoor Psych Center Amount $52,773.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACAULEY, PATRICIA M Employer name Department of Health Amount $52,773.00 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, FRANK D Employer name Erie County Amount $52,772.20 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACITI, LOUIS Employer name Town of Islip Amount $52,772.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOCKI, HEIDI Employer name Division of State Police Amount $52,771.13 Date 06/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, MYRLENE M Employer name Central NY DDSO Amount $52,771.57 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIE, MICHAEL T Employer name Oneida Correctional Facility Amount $52,771.64 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBIN, GLENN E Employer name Office of Mental Health Amount $52,771.56 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECTOR, CONNIE Employer name Nassau Health Care Corp Amount $52,770.02 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JOHN M Employer name Town of Smithtown Amount $52,769.14 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, CORNELIA H Employer name Supreme Ct-Queens Co Amount $52,769.00 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, RICHARD Employer name Nassau County Amount $52,769.00 Date 07/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEARS, PHILLIP R Employer name Levittown UFSD-Abbey Lane Amount $52,767.00 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DONNA M Employer name Dept Labor - Manpower Amount $52,768.99 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, HELEN A Employer name Off of the State Comptroller Amount $52,769.00 Date 04/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, ROBERT S Employer name Village of East Hampton Amount $52,766.01 Date 11/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCINTYRE, PATRICK J, JR Employer name Department of Transportation Amount $52,768.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, MINDY Employer name Off of the Med Inspector Gen Amount $52,766.71 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUEY, PAUL R Employer name Office Parks, Rec & Hist Pres Amount $52,766.58 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPER, EDMUND G Employer name Workers Compensation Board Bd Amount $52,766.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKE, KEVIN E Employer name Division of State Police Amount $52,766.06 Date 05/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINGLETARY, JOCELYN Y Employer name Workers Compensation Board Bd Amount $52,766.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, ANNMARIE Employer name Suffolk County Wtr Authority Amount $52,765.48 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, EDWARD Employer name City of New Rochelle Amount $52,763.74 Date 08/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENKINS, JOANN R Employer name Rockland County Amount $52,762.88 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CHARLES A Employer name City of Jamestown Amount $52,763.07 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONIOWKA, DARLENE A Employer name Off of the State Comptroller Amount $52,762.63 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDROTH, MATTHEW G Employer name Temporary & Disability Assist Amount $52,762.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPIS, SALVATORE Employer name Plainview Wtr District Amount $52,764.00 Date 03/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETOR, DAVID R Employer name Cornell University Amount $52,762.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRAKO, WILLIAM T Employer name Greater Binghamton Health Cntr Amount $52,761.54 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, THOMAS Employer name Suffolk County Amount $52,761.01 Date 06/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUHL, EDWARD R Employer name Dept of Economic Development Amount $52,761.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIER, STEFANIE Employer name Department of Civil Service Amount $52,761.78 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAWORSKI, JOHN R Employer name Dept Labor - Manpower Amount $52,760.97 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, LAWRENCE E Employer name Dept Transportation Region 4 Amount $52,760.08 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, HENRY C Employer name Erie County Amount $52,761.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, LAWRENCE R Employer name Division of State Police Amount $52,761.00 Date 06/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, PHYLLIS A Employer name Pilgrim Psych Center Amount $52,759.74 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIDE, RODNEY Employer name Children & Family Services Amount $52,758.21 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, REGINALD C Employer name Westchester County Amount $52,760.05 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNEY, FRANCES Employer name Long Beach City School Dist 28 Amount $52,758.05 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERREGAUX, GERALD R Employer name Department of Transportation Amount $52,758.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMBERG, JOAN G Employer name Columbia County Amount $52,759.10 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASSO, NICHOLAS J Employer name Monroe Woodbury CSD Amount $52,758.83 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINGARTNER, FRED F Employer name Dept of Financial Services Amount $52,758.84 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKASIEWICZ, ROMAN Employer name Nassau County Amount $52,757.01 Date 12/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JEAN, COLETTE Employer name Sagamore Psych Center Children Amount $52,756.12 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELINSKI, STEFAN Employer name Education Department Amount $52,755.38 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBARDINO, VICTORIA R Employer name Comm Quality Care And Advocacy Amount $52,756.00 Date 01/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRA, JOSEPH N Employer name City of Buffalo Amount $52,754.90 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNACITO, JOHN N Employer name Department of Tax & Finance Amount $52,755.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, ALVIN V, JR Employer name Orchard Park CSD Amount $52,755.69 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, STEVEN Employer name Town of Oyster Bay Amount $52,755.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JOHN M Employer name Bare Hill Correction Facility Amount $52,755.58 Date 05/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, EDWARD J Employer name Office For The Aging Amount $52,752.00 Date 10/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, BRIAN W Employer name Pilgrim Psych Center Amount $52,751.92 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, LEONA E Employer name City of Buffalo Amount $52,754.48 Date 03/17/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OPPEDISANO, RONALD A Employer name Town of Babylon Amount $52,754.40 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CAROL Employer name Sachem CSD at Holbrook Amount $52,750.66 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, GREGORY D Employer name Clinton Corr Facility Amount $52,749.64 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDO, CINDY S Employer name Finger Lakes DDSO Amount $52,751.03 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINGART, ELLEN Employer name Sagamore Psych Center Children Amount $52,749.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIAN, JOHN P Employer name City of Binghamton Amount $52,748.85 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACHTAY, RICHARD Employer name Town of Huntington Amount $52,748.80 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARMEN, ZACHARY L Employer name Onondaga County Amount $52,749.14 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANDREW E Employer name Mt Mcgregor Corr Facility Amount $52,749.71 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALEY, DOREEN E Employer name Department of Tax & Finance Amount $52,748.40 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, WILLIAM Employer name Supreme Ct-1st Criminal Branch Amount $52,748.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, PATRICIA A Employer name BOCES Westchester Sole Supvsry Amount $52,744.94 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBINE, THERESA C Employer name SUNY College Technology Canton Amount $52,744.79 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ROGER S Employer name Department of Tax & Finance Amount $52,747.38 Date 12/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPICCO, FRANCIS A Employer name Dept Transportation Region 9 Amount $52,745.49 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRACHT, LORI L Employer name Collins Corr Facility Amount $52,743.89 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JEFFREY A Employer name Tioga County Amount $52,743.88 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLATCHIE, MICHAEL J Employer name Franklin Corr Facility Amount $52,742.94 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PETER P Employer name Department of State Amount $52,742.82 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLOCK, NORMAN W Employer name Westchester County Amount $52,741.92 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, VINCENT Employer name Long Island Dev Center Amount $52,743.14 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATKA, WILLIAM J Employer name NYack UFSD Amount $52,743.17 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, RICHARD E Employer name Town of Smithtown Amount $52,743.00 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, LYNN G Employer name Hsc at Syracuse-Hospital Amount $52,741.60 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, CHARLES A, JR Employer name Marcy Correctional Facility Amount $52,741.62 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CLIFF W Employer name Office of Public Safety Amount $52,740.25 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, ANGEL L Employer name Bronx Psych Center Amount $52,740.04 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JACQUELINE P Employer name Suffolk County Amount $52,740.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, DONALD J Employer name Onondaga County Amount $52,740.93 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVARO, MICHAEL A, SR Employer name City of Buffalo Amount $52,741.55 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, ROBERT D Employer name Fairport CSD Amount $52,739.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLAS, CATHERINE Employer name Department of Motor Vehicles Amount $52,738.45 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATENAUDE, DENNIS M Employer name Department of Law Amount $52,737.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFO, RICHARD A Employer name Dept of Financial Services Amount $52,736.07 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, RONALD W Employer name Great Meadow Corr Facility Amount $52,738.22 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRO, RICHARD S Employer name City of North Tonawanda Amount $52,736.19 Date 04/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUPEE, JAMES B Employer name Off of the State Comptroller Amount $52,738.08 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTIR, MARK W Employer name Town of Webster Amount $52,735.58 Date 03/18/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOPEZ, MANUEL R Employer name Town of Brookhaven Amount $52,735.98 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLINE, BARBARA A Employer name Hsc at Syracuse-Hospital Amount $52,735.72 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, JOEL D Employer name Town of West Seneca Amount $52,735.55 Date 07/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HATCHETT, ROBIN C Employer name Lincoln Corr Facility Amount $52,734.00 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBA, ANDREW J Employer name Port Authority of NY & NJ Amount $52,734.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZUTO, JOHN J Employer name Nassau County Amount $52,734.30 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CLIFFORD A Employer name Supreme Ct-Queens Co Amount $52,734.61 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBANIC, M GERETTE Employer name Suffolk OTB Corp Amount $52,733.77 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPIAK, CHRISTINE Employer name Education Department Amount $52,733.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHOFF, DIANE M Employer name Buffalo Psych Center Amount $52,735.41 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARAGAS, JULIANNE Employer name Suffolk County Amount $52,733.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HILDA A Employer name Otisville Corr Facility Amount $52,733.58 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPATH, CATHLEEN M Employer name Town of Orangetown Amount $52,732.70 Date 01/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, LAURA A Employer name City of Syracuse Amount $52,732.29 Date 03/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINK, SIRI A Employer name BOCES Eastern Suffolk Amount $52,730.18 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTE, JOHN L Employer name Department of Health Amount $52,732.11 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, MICHAEL T Employer name Dpt Environmental Conservation Amount $52,731.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, JUDITH A Employer name Dutchess County Amount $52,729.03 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICK, FREDERICK C Employer name NYS Higher Education Services Amount $52,729.84 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZEK, JOHN J Employer name Marcy Correctional Facility Amount $52,728.64 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINGOLD, DOUGLAS R Employer name State Insurance Fund-Admin Amount $52,728.59 Date 06/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, HOLLY N Employer name Office of Court Administration Amount $52,728.90 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, FREDERICK T, II Employer name Division of Parole Amount $52,726.12 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, WILLIAM Employer name Temporary & Disability Assist Amount $52,725.93 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZO, SANDRA Employer name Broome County Amount $52,727.85 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JAMES Employer name Dept of Public Service Amount $52,727.47 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDA, LINDA Employer name Insurance Department Amount $52,727.95 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATARO, JOSEPHINE Employer name Suffolk County Amount $52,725.69 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATCHFORD, JAMES R Employer name Wende Corr Facility Amount $52,725.56 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, RICHARD K Employer name Eastern NY Corr Facility Amount $52,725.27 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, RUDOLPH D Employer name Oneida County Amount $52,724.43 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERW, ELAINE S Employer name NYS Office People Devel Disab Amount $52,725.55 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGUE, MAUREEN Employer name Town of Brookhaven Amount $52,723.17 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERT Employer name NYS Power Authority Amount $52,721.79 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, RONNIE C Employer name Town of Oyster Bay Amount $52,724.30 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, GERTRUDES B Employer name South Beach Psych Center Amount $52,723.85 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, GARTH H Employer name Town of Shelter Island Amount $52,720.04 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, WILLY Employer name City of Rochester Amount $52,719.49 Date 12/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, MAVOURNEEN A Employer name Haverstraw-Stony Point CSD Amount $52,724.18 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, RODNEY H Employer name Dept Transportation Region 6 Amount $52,717.81 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWKINS, AUDREY E Employer name Westchester Health Care Corp Amount $52,720.62 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, JOANNE Employer name Fourth Jud Dept - Nonjudicial Amount $52,719.20 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, WILLIAM S Employer name Div Criminal Justice Serv Amount $52,718.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULEWSKI, JACOB J, JR Employer name City of Buffalo Amount $52,717.64 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTIZ, BLAS Employer name Dept Labor - Manpower Amount $52,717.80 Date 11/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DENISE Employer name Westchester County Amount $52,717.70 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PERRY Employer name Kingsboro Psych Center Amount $52,715.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, JOAN P Employer name Town of Clarkstown Amount $52,714.82 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MARTIN H Employer name Nassau County Amount $52,716.12 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSLER, TERRY R Employer name Town of Amherst Amount $52,716.04 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLING, CHARLES H Employer name Town of Mamaroneck Amount $52,715.58 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETZ, NICHOLAS L Employer name Off of the State Comptroller Amount $52,713.84 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPPELLI, RICCARDO M Employer name Town of Lancaster Amount $52,714.63 Date 02/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISH, MARISA L Employer name New York Public Library Amount $52,714.18 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUSCIONE, GAYE Employer name Queens Borough Public Library Amount $52,713.64 Date 08/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARRON, DANIEL P Employer name Department of Health Amount $52,713.52 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARY JO Employer name Children & Family Services Amount $52,712.09 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, PETER P Employer name Office of General Services Amount $52,710.65 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYNISKI, JOSEPH F Employer name Dept Transportation Region 5 Amount $52,712.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, VIRGINIA A Employer name Westchester County Amount $52,710.61 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, KEVIN S Employer name Town of Massena Amount $52,708.05 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, DANIEL C Employer name Town of Greece Amount $52,707.10 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, MARGUERITE Employer name Town of Islip Amount $52,709.05 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARCHFIELD, CHRISTOPHER S Employer name Monroe County Amount $52,709.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, RICHARD T Employer name Town of De Witt Amount $52,708.44 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, SHARON E Employer name Third Jud Dept - Nonjudicial Amount $52,708.28 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARASIK, RUSSELL Employer name Taconic DDSO Amount $52,706.74 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, HARRY A Employer name Department of Tax & Finance Amount $52,706.69 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, DIANE L Employer name New York Public Library Amount $52,706.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIN, AMY L Employer name Western New York DDSO Amount $52,705.83 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOSEPH W Employer name Port Authority of NY & NJ Amount $52,705.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, TIMOTHY M Employer name Groveland Corr Facility Amount $52,705.84 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MICHAEL B Employer name Dpt Environmental Conservation Amount $52,703.85 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZISZEWSKI, EUGENE Employer name City of Buffalo Amount $52,704.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOKHLU, NANCY Employer name Pilgrim Psych Center Amount $52,703.57 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHINNAMMA V Employer name Nassau Health Care Corp Amount $52,703.61 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROMPHARDT, HEIDI R Employer name New York State Assembly Amount $52,702.27 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICHESTER, GILBERT L Employer name Montg Otsego Scho Wst Mgt Auth Amount $52,703.82 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZI, JOHN V Employer name Town of Smithtown Amount $52,701.99 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALLOU, LUELLA Employer name Bedford CSD Amount $52,701.74 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JOHNELLA Employer name Fulton Corr Facility Amount $52,702.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKEY, RONALD A Employer name Town of Hempstead Amount $52,698.72 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, ALLAN M Employer name Erie County Amount $52,699.36 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, TYRONE Employer name Fishkill Corr Facility Amount $52,697.45 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ALVIN Employer name City of Rye Amount $52,701.27 Date 02/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAUSEO, ANTHONY Employer name Town of Smithtown Amount $52,700.61 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, HUGH F Employer name Town of Greenburgh Amount $52,696.83 Date 12/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSON, WAYNE M Employer name Collins Corr Facility Amount $52,697.40 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TIMOTHY W Employer name Town of Yorktown Amount $52,697.00 Date 02/17/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEEN, GERALD L Employer name Levittown Public Library Amount $52,695.19 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULFS, JUDITH E Employer name Capital District DDSO Amount $52,696.59 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, GEORGE R Employer name City of Dunkirk Amount $52,696.04 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKETT, GEORGE E, JR Employer name Division of State Police Amount $52,695.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FANELLI, STEVEN M Employer name Village of Elmsford Amount $52,695.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EBERSOLD, LARRY E Employer name Dept Transportation Region 4 Amount $52,695.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, GERARD W Employer name Dept Transportation Region 9 Amount $52,696.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZETTI, JOHN C Employer name Elmira Psych Center Amount $52,695.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, CHARLES L Employer name Temporary & Disability Assist Amount $52,695.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIBLEY, PAUL E Employer name Dept Labor - Manpower Amount $52,694.70 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRMAN, GEORGE H, JR Employer name Town of New Castle Amount $52,695.00 Date 11/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSS, TERRY F Employer name City of Dunkirk Amount $52,694.03 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISLEY, SHARON J Employer name New York City Childrens Center Amount $52,694.00 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRA, LARRY G Employer name Connetquot CSD Amount $52,693.50 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ERNESTINE Employer name Department of Motor Vehicles Amount $52,692.62 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGEL-JACOB, PHYLLIS Employer name Supreme Court Justices Amount $52,692.87 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERREAULT, RICHARD Employer name Off of the State Comptroller Amount $52,692.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, KEVIN D Employer name Albany County Amount $52,692.14 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDANO, LOUIS R Employer name Office of General Services Amount $52,689.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, CAMERON H Employer name Department of Health Amount $52,687.92 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PALO, PHYLLIS Employer name Education Department Amount $52,691.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETZEL, KENNETH C Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $52,690.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JOHN J Employer name Village of Oyster Bay Cove Amount $52,690.98 Date 05/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAVINO, PETER A Employer name Westchester County Amount $52,689.76 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERS, DOUGLAS G Employer name Suffolk County Amount $52,687.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, MICHELE A Employer name Wappingers CSD Amount $52,686.39 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIE, LAURA A Employer name St Lawrence Psych Center Amount $52,683.55 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, DENISE M Employer name Town of Ramapo Amount $52,686.39 Date 12/12/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORELLI, REBECCA A Employer name Cornell University Amount $52,683.43 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAF, WILLIAM R, JR Employer name Finger Lakes DDSO Amount $52,683.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, EDWARD K Employer name Village of Mamaroneck Amount $52,683.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VEGA, ADA Employer name Manhattan Psych Center Amount $52,685.85 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTASANO, JOSEPH P Employer name Town of Hempstead Amount $52,680.76 Date 10/29/2016 Fiscal year 2017-2018 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