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 ORMAN, ELAINE C Employer name Education Department Amount $52,680.69 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, BURTON S Employer name Workers Compensation Board Bd Amount $52,683.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, WILLIAM H Employer name Chautauqua County Amount $52,682.16 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, ANTHONY Employer name Nassau County Amount $52,681.99 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DANIEL C Employer name Workers Compensation Board Bd Amount $52,679.99 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBACK, LYNN G Employer name Department of Health Amount $52,680.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERSON, LUCILLE L Employer name SUNY College at Potsdam Amount $52,679.17 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPANO, ANTHONY Employer name City of Albany Amount $52,679.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAZELL, DAVID J Employer name City of Syracuse Amount $52,678.43 Date 01/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHENS, CARLTON C Employer name Office Parks, Rec & Hist Pres Amount $52,679.23 Date 04/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAHN, KATHLEEN M Employer name Capital Dist Psych Center Amount $52,678.06 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSANDRO, ANGELO A Employer name Wende Corr Facility Amount $52,679.83 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD B Employer name Brentwood UFSD Amount $52,678.01 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, MARK A Employer name Delaware County Amount $52,677.77 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, EDWARD Employer name Nassau Health Care Corp Amount $52,677.08 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGGIANI, RICHARD P Employer name City of Yonkers Amount $52,676.00 Date 02/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BESZCZYNSKI, JOSEPH Employer name Wyoming Corr Facility Amount $52,675.31 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, MARIE C Employer name Suffolk Coop Library System Amount $52,677.00 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, MARK A Employer name Erie County Amount $52,676.79 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMETTE, GARY F Employer name Upstate Correctional Facility Amount $52,676.36 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARABASZ, MICHAEL T Employer name Western New York DDSO Amount $52,675.19 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANTON, SUSAN I Employer name Town of Gates Amount $52,674.00 Date 03/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL F Employer name NYS Higher Education Services Amount $52,673.24 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKERY, WAYNE J Employer name Green Haven Corr Facility Amount $52,672.72 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORIGLIO, RICHARD E Employer name Village of Westhampton Beach Amount $52,673.41 Date 08/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPIOTTA, KAREN A Employer name Albion Corr Facility Amount $52,673.25 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNEZ, ROBERT A Employer name County Clerks Within NYC Amount $52,672.57 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, KEVIN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $52,672.25 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTELLA, ADAM J Employer name Town of Mamaroneck Amount $52,672.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEITGEB, JAMES L Employer name Buffalo Psych Center Amount $52,671.95 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHAN, MICHAEL Employer name Division of State Police Amount $52,671.09 Date 04/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITTING, DAVID N Employer name Temporary & Disability Assist Amount $52,670.85 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, BRUCE H Employer name St Lawrence Psych Center Amount $52,670.47 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESHIRE, HELEN PATRICIA Employer name SUNY College at Old Westbury Amount $52,670.59 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUGHTER, MARTIN Employer name Niagara Frontier Trans Auth Amount $52,669.45 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSI, ROBERT L Employer name Westchester County Amount $52,669.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOSEPH P Employer name Office For Technology Amount $52,668.99 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKOWSKI, EDWARD F Employer name City of Syracuse Amount $52,668.27 Date 09/08/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DINARDO, ROGER F Employer name Office For Technology Amount $52,667.74 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, GORDON C Employer name Oneida Correctional Facility Amount $52,668.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENKEL, DEBRA L Employer name NYS Teachers Retirement System Amount $52,667.87 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFARIAN, WILLIAM A Employer name Education Department Amount $52,666.77 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTIN, REGINA Employer name SUNY Stony Brook Amount $52,666.85 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBROCHTA, EDWARD S Employer name Steuben County Amount $52,667.71 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, BRENDAN Employer name Westchester County Amount $52,666.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, JOSEPH T Employer name Suffolk County Amount $52,667.00 Date 02/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEATING, SUSAN M Employer name Department of Health Amount $52,665.74 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, LOUISE Employer name NYC Criminal Court Amount $52,665.32 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOWELL, JAMES Employer name Town of Brookhaven Amount $52,665.28 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARON, PAUL E Employer name Nassau County Amount $52,665.58 Date 01/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANEPPS, G JEAN Employer name BOCES-Rensselaer Columbia Gr'N Amount $52,665.60 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOGHUE, ROBERT M Employer name Rockland Psych Center Amount $52,665.53 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKES, REGINALD Employer name City of Buffalo Amount $52,664.97 Date 05/29/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRACKEN, WILLIAM J Employer name Putnam Valley CSD Amount $52,664.39 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLORA, GUS, JR Employer name Town of Islip Amount $52,665.02 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, ELLIOTT B Employer name Supreme Ct Kings Co Amount $52,665.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, KEITH W Employer name Suffolk County Amount $52,663.87 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAY, RICHARD D Employer name Dept Labor - Manpower Amount $52,663.57 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEEDE, CHRISTOPHER P Employer name Dept Transportation Region 1 Amount $52,663.31 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, DAVID R Employer name Department of Health Amount $52,664.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MARTIN F Employer name Ninth Judicial Dist Amount $52,662.34 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZWOJDAK, KENNETH M Employer name Erie County Amount $52,662.60 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFAMO, ANTHONY L Employer name Department of Health Amount $52,661.23 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, HOLLY A Employer name Erie County Medical Cntr Corp Amount $52,662.11 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMPALA, DANIEL J, SR Employer name Dept Transportation Region 5 Amount $52,661.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMAR, SUSEELA Employer name Pilgrim Psych Center Amount $52,659.89 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANZ, BONNIE Employer name Metro New York DDSO Amount $52,660.33 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACOVIC, ALEXANDER Employer name Nassau County Amount $52,660.00 Date 02/20/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OKEEFE, PETER G Employer name Off of the State Comptroller Amount $52,660.55 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABER, GEORGIA F Employer name Pilgrim Psych Center Amount $52,659.98 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRONI, JOHN P Employer name Office of General Services Amount $52,659.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALFONSO, MICHAEL J Employer name Erie County Amount $52,658.57 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, JAMES J Employer name Buffalo City School District Amount $52,657.38 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWCZYK, SHERYL L Employer name City of Buffalo Amount $52,657.54 Date 02/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAOUNIS, JEAN Employer name Metropolitan Trans Authority Amount $52,658.35 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANA, LLMAR Employer name Dept Transportation Region 8 Amount $52,655.04 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Department of Motor Vehicles Amount $52,657.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYWARA, REGINA S Employer name Cleary School Deaf Children Amount $52,656.31 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, FRANCISCO, JR Employer name Supreme Ct-1st Criminal Branch Amount $52,655.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HORA, MICHAEL R Employer name Auburn Corr Facility Amount $52,655.45 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, EDEN Employer name City of Rochester Amount $52,652.64 Date 10/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTERS, GARY D Employer name City of Syracuse Amount $52,652.56 Date 04/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENNISON, CONCETTA M Employer name Mount Morris CSD Amount $52,653.64 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, PIO S Employer name Town of Ramapo Amount $52,654.11 Date 01/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARCIA, MIRIAM Employer name Pilgrim Psych Center Amount $52,653.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOGUE, MICHAEL J Employer name Nassau County Amount $52,652.19 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RONALD C Employer name Town of Ramapo Amount $52,655.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORIN, ROBERT A Employer name Greene Corr Facility Amount $52,652.17 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MARY C Employer name Dept Labor - Manpower Amount $52,651.01 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERSARKISIAN, NORENE Employer name Nassau Health Care Corp Amount $52,651.42 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURKOWSKI, JOSEPH H Employer name Health Research Inc Amount $52,650.83 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTKOWIAK, NORMAN J Employer name City of Buffalo Amount $52,650.00 Date 04/16/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NESTOR, LORRAINE K Employer name Supreme Court Clks & Stenos Oc Amount $52,649.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBELLI, KATHLEEN M Employer name Village of Port Chester Amount $52,650.46 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, HOWARD P Employer name City of Rochester Amount $52,649.31 Date 06/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRONGER, LEO Employer name Dutchess County Amount $52,649.55 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, RICHARD M Employer name Department of Health Amount $52,649.53 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DONNA M Employer name Off of the State Comptroller Amount $52,649.25 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTALATIN, MARIA L Employer name New York City Childrens Center Amount $52,649.29 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDA, BETSY A Employer name Warren County Amount $52,648.66 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIOTIS, ROBERT L Employer name Town of Huntington Amount $52,648.11 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORONA, JOYCE A Employer name Department of Tax & Finance Amount $52,648.39 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, RAYMOND M Employer name Dept Transportation Region 6 Amount $52,646.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFA, MICHAEL L Employer name City of Poughkeepsie Amount $52,647.65 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, RAYMOND F Employer name Dept Transportation Region 3 Amount $52,646.00 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONSON, GEORGE L Employer name NYS Power Authority Amount $52,644.87 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPADAKIS, SANDRA S Employer name Appellate Div 3rd Dept Amount $52,644.46 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNOTTA, ROBERT Employer name Auburn Corr Facility Amount $52,645.99 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, ALICIA M Employer name Edmeston CSD Amount $52,645.57 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTEI, DAVID S Employer name City of Schenectady Amount $52,645.31 Date 02/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORCUTT, SCOTT C Employer name Division of State Police Amount $52,644.00 Date 01/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONOPA, THOMAS J Employer name Thruway Authority Amount $52,644.14 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THOMAS L Employer name Town of Oyster Bay Amount $52,643.24 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARO, JOSEPH Employer name Port Authority of NY & NJ Amount $52,642.88 Date 07/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SU, WEN PING Employer name Port Authority of NY & NJ Amount $52,644.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOANE, ROBERTA M Employer name Division of State Police Amount $52,643.70 Date 05/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLANE, GEORGE J Employer name Suffolk County Amount $52,643.30 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISTAU, VIRGINIA M Employer name Children & Family Services Amount $52,641.86 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, WILLIAM A Employer name Lakeland Fire District Amount $52,641.96 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYGERT, ALAN W Employer name City of Schenectady Amount $52,639.92 Date 01/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHLEBOWY, MARTIN J Employer name Collins Corr Facility Amount $52,639.81 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PAUL W Employer name City of Troy Amount $52,640.28 Date 11/07/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, RICHARD M Employer name Nassau County Amount $52,641.00 Date 07/26/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, VERONICA E Employer name Brooklyn DDSO Amount $52,639.25 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANEY, BERTIE Employer name Village of Lynbrook Amount $52,637.75 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DRISCOLL, PATRICK A Employer name Town of Mt Pleasant Amount $52,639.45 Date 07/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEIR, JAMES P Employer name City of Cohoes Amount $52,639.26 Date 02/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GDULA, EDWARD S Employer name Dept Transportation Region 3 Amount $52,637.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOX, CHERYL S Employer name Elmira Urban Renewal Agcy Amount $52,635.77 Date 06/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, KEVIN Employer name Fire Island UFSD Amount $52,637.28 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACITO, MICHAEL J Employer name Children & Family Services Amount $52,637.03 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GENNARO, STEPHEN M Employer name City of Rochester Amount $52,635.00 Date 12/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOVARIK, TIMOTHY S Employer name Office For The Aging Amount $52,635.66 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSS, ANDREW Employer name Town of Lancaster Amount $52,635.21 Date 07/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWELL, LINDA K Employer name Huntington Public Library Amount $52,633.76 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, FRANK J Employer name City of Albany Amount $52,633.54 Date 01/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER-CURRY, DEBORAH Employer name Suffolk County Amount $52,632.65 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITAN, FRED Employer name Children & Family Services Amount $52,633.91 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTZ, JOHN I Employer name W NY Veterans Home at Batavia Amount $52,634.68 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERDA, SUSAN Employer name NYS Education Department Amount $52,631.82 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESWICK, STEPHEN G Employer name Nassau County Amount $52,631.44 Date 10/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEER, MAURICE F Employer name Office of General Services Amount $52,631.88 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARLANDO S Employer name Division of State Police Amount $52,630.92 Date 04/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOOTH, DUANE P Employer name NYS Teachers Retirement System Amount $52,630.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, RICHARD W Employer name Town of Bedford Amount $52,631.00 Date 01/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUGHERTY, JAMES A Employer name Suffolk County Amount $52,630.99 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STULBERGER, MICHAEL I Employer name Office of Technology-Inst Amount $52,628.34 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAUD, LOUIS, JR Employer name Supreme Ct-1st Criminal Branch Amount $52,628.15 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO-RABOUIN, MARGO Employer name NYS Community Supervision Amount $52,629.96 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWAY, SUSAN P Employer name Westchester County Amount $52,629.10 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERSON, JOHN W Employer name Village of Spring Valley Amount $52,627.04 Date 06/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFER, RICHARD S Employer name Nassau County Amount $52,628.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALKER, DAVID M Employer name Orleans Corr Facility Amount $52,626.59 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMBRELLO, DONALD P Employer name Suffolk County Amount $52,627.45 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, JOANN T Employer name Herkimer County Amount $52,627.51 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, THOMAS P Employer name Division of Parole Amount $52,627.29 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRIN, JAMES K Employer name Erie County Wtr Authority Amount $52,628.12 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, ANNE M Employer name Insurance Department Amount $52,626.49 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, JAMES W Employer name Division of Parole Amount $52,626.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RICHARD A Employer name Village of Hastings-On-Hudson Amount $52,624.86 Date 04/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAVECKIS, STANLEY B Employer name Cape Vincent Corr Facility Amount $52,624.80 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, HILDA Employer name Village of Garden City Amount $52,625.55 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, VIOLET Employer name Hudson Valley DDSO Amount $52,624.58 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, RONALD Employer name City of Rochester Amount $52,623.10 Date 05/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, HOWARD F Employer name Office of General Services Amount $52,620.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, DONNA E Employer name Office For Technology Amount $52,619.63 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, DAVID R Employer name Niagara Frontier Trans Auth Amount $52,620.62 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISERT, DIANE P Employer name Rockland County Amount $52,622.73 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDILLO, EDMUND Employer name Town of Babylon Amount $52,622.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIER, JAMES Employer name Coxsackie Corr Facility Amount $52,620.57 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAVID H Employer name Town of East Hampton Amount $52,619.58 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, RUSSELL Employer name Labor Management Committee Amount $52,619.52 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTNER, BERNARD R Employer name Division of Parole Amount $52,619.26 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUINO, NEIL A Employer name City of Buffalo Amount $52,619.00 Date 06/16/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMILTON, KENNETH C Employer name Greenlawn Wtr District Amount $52,619.27 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZELL, JOHN L Employer name NYS Senate Regular Annual Amount $52,618.82 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, PATRICIA Employer name Middle Country Public Library Amount $52,618.77 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAVELLI, MARIO D Employer name Village of Croton-On-Hudson Amount $52,617.00 Date 03/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, EDMUND Employer name Division of Parole Amount $52,616.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAL, ALAN J Employer name Town of Hempstead Amount $52,618.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, VAUGHN E Employer name Westchester County Amount $52,618.15 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JULIET M D Employer name Department of Social Services Amount $52,617.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, TIMOTHY D Employer name Village of Kenmore Amount $52,615.20 Date 11/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLOUDEN, JAMES P Employer name City of Buffalo Amount $52,617.00 Date 12/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIGUEROA, RAUL Employer name Office of Court Admin Normal Amount $52,615.00 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLING, ARTHUR L Employer name Temporary & Disability Assist Amount $52,615.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLEFSEN, STEPHEN Employer name Village of Hastings-On-Hudson Amount $52,614.01 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSSI, LORRAINE M Employer name Office Parks, Rec & Hist Pres Amount $52,613.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, BARRY Employer name Department of Law Amount $52,614.27 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, STANLEY Employer name Dept Labor - Manpower Amount $52,614.75 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUC, RUSSELL W Employer name Office of General Services Amount $52,613.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOLT, LOUIS M Employer name Lewis County Amount $52,614.25 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNER, DANIEL M Employer name Wayne County Amount $52,612.08 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEL, JAMES A Employer name Long Island Dev Center Amount $52,613.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIEST BOSKOVSKI, RITA F Employer name City of Syracuse Amount $52,612.51 Date 05/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRADINE, DAVID A Employer name City of Rochester Amount $52,613.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELRIIS, WARREN B Employer name Suffolk County Amount $52,611.19 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIKH, HARISH Employer name State Insurance Fund-Admin Amount $52,612.06 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICASTRO, NICHOLAS F Employer name City of Yonkers Amount $52,612.42 Date 09/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CODY, DAVID L Employer name Broome County Amount $52,611.84 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNDALL, DIANE Employer name Pilgrim Psych Center Amount $52,609.61 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTINGTON, SCOTTY D, JR Employer name Great Meadow Corr Facility Amount $52,610.30 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, PAUL E, JR Employer name Gates-Chili CSD Amount $52,609.56 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, JAMES F Employer name SUNY Stony Brook Amount $52,609.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDOSH, DEBRA Employer name Westchester Health Care Corp Amount $52,610.40 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, JORGE M Employer name City of Rochester Amount $52,607.16 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTRERAS, FANNY E Employer name Department of Tax & Finance Amount $52,608.35 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTHOFF, THOMAS E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $52,608.98 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHIEMBER, GEORGIA A Employer name Suffolk County Amount $52,608.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBELKA, MARK G Employer name City of Rochester Amount $52,606.68 Date 12/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERWOOD, DALE S Employer name Monroe County Wtr Authority Amount $52,606.18 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERROUET, ROSE Employer name Rockland County Amount $52,606.27 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCSIS, JAMES J Employer name NYS Community Supervision Amount $52,605.21 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZINA, RONALD P Employer name Port Authority of NY & NJ Amount $52,605.00 Date 01/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONESTEEL, FRANCIS L Employer name Department of Transportation Amount $52,605.51 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, GAIL E Employer name Cornell University Amount $52,605.26 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICK J Employer name Dept Transportation Region 5 Amount $52,603.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROIS, RENEE M Employer name NYS Higher Education Services Amount $52,604.67 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM H Employer name Dept of Agriculture & Markets Amount $52,604.63 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOHN K Employer name Port Authority of NY & NJ Amount $52,603.00 Date 05/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLANAN, PATRICIA A Employer name Dept of Correctional Services Amount $52,602.80 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDIO, GERALDINE A Employer name Town of Oyster Bay Amount $52,604.19 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNISS, RANDALL F Employer name Division of State Police Amount $52,603.56 Date 10/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFERT, MICHAEL H Employer name City of Buffalo Amount $52,603.01 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, JOSEPH Employer name Port Authority of NY & NJ Amount $52,602.23 Date 07/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALDULAIMI, MAMOON A Employer name NYS Dormitory Authority Amount $52,601.96 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKE, PATTI JEAN Employer name St Joseph's School For Deaf Amount $52,601.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, EDWIN M Employer name Dept of Correctional Services Amount $52,600.80 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDJOE, ALMA Employer name Bernard Fineson Dev Center Amount $52,601.58 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLACKER, ALLEN J Employer name Port Authority of NY & NJ Amount $52,601.00 Date 09/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICH, DEBRA S Employer name Temporary & Disability Assist Amount $52,599.20 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAY, KATHLEEN M Employer name Dept of Public Service Amount $52,598.35 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, JAMES Employer name Rochester Psych Center Amount $52,600.00 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, ROBERT A, II Employer name Mohawk Correctional Facility Amount $52,599.29 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, JOANN M Employer name Office For The Aging Amount $52,597.73 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCASCIO, KATHLEEN Employer name Port Authority of NY & NJ Amount $52,597.46 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUARA, CHARLES M Employer name Children & Family Services Amount $52,598.28 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAS, THOMAS C Employer name City of Rochester Amount $52,598.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITZ, HERBERT R Employer name Dept Transportation Region 8 Amount $52,597.00 Date 07/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, MICHAEL C Employer name NYS Higher Education Services Amount $52,596.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, ANNE B Employer name Fourth Jud Dept - Nonjudicial Amount $52,596.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLUGER, FREDERICK W, JR Employer name 10th Judicial District Nassau Nonjudicial Amount $52,595.98 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KEVIN J Employer name Suffolk County Amount $52,594.79 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER-HARRISON, MERYL Employer name Ulster County Amount $52,594.55 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHOFF, THOMAS J, JR Employer name Ridge Road Fire District Amount $52,594.68 Date 06/15/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INEGBENEBOR, DEBRA LAVERNE Employer name NYC Civil Court Amount $52,594.35 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULZER, DANIEL F Employer name Sunmount Dev Center Amount $52,593.44 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, ANTHONY J Employer name City of Syracuse Amount $52,594.04 Date 05/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HRACHIAN, CHARLENE A Employer name Office of Mental Health Amount $52,593.24 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROCCO, ROCCO A, JR Employer name Dept Transportation Reg 2 Amount $52,594.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSEY, AURELIO M Employer name Manhattan Psych Center Amount $52,593.94 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAMIE, PAUL B Employer name Department of Civil Service Amount $52,594.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNER, WILLIAM, JR Employer name Dpt Environmental Conservation Amount $52,593.00 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CHARLES L Employer name Dept Transportation Region 8 Amount $52,593.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, JOSEPH M Employer name Dutchess County Amount $52,592.74 Date 06/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOWE, THEODORE E Employer name SUNY College Technology Canton Amount $52,592.49 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAEHLER, MARIE L Employer name Department of Health Amount $52,592.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, JOHN R Employer name Capital Dist Psych Center Amount $52,591.34 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVO, GERALD Employer name Westchester County Amount $52,591.45 Date 01/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANIER, RONALD Employer name Nassau County Amount $52,591.18 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRARY, THOMAS J Employer name Department of Tax & Finance Amount $52,591.83 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PERFECTA Employer name Hsc at Brooklyn-Hospital Amount $52,591.95 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROS, MURRAY M Employer name NYS Facilities Dev Corp Amount $52,591.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODENHIZER, MARY L Employer name Temporary & Disability Assist Amount $52,591.31 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRY, TIMOTHY J Employer name Monroe County Amount $52,588.24 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEOD, CAROLE J Employer name Ninth Judicial Dist Amount $52,587.13 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, WILLIAM C Employer name Town of Hempstead Amount $52,590.37 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, STEVEN D Employer name City of Syracuse Amount $52,588.84 Date 01/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KURFIRST, JONATHAN D Employer name Queens Psych Center Children Amount $52,586.26 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARMAN, JAMES A Employer name Town of Oyster Bay Amount $52,587.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONOVAN, PATRICK J Employer name Workers Compensation Board Bd Amount $52,586.45 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIAK, JACOB Employer name NYS Office People Devel Disab Amount $52,584.22 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULEY, DANIEL Employer name Otisville Corr Facility Amount $52,584.14 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, ROBERT T Employer name City of Auburn Amount $52,586.02 Date 06/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, STEPHEN R Employer name Office For Technology Amount $52,584.23 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JAMES F Employer name Dept Transportation Region 1 Amount $52,581.96 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOERGEN, WILLIAM H Employer name SUNY Construction Fund Amount $52,581.31 Date 02/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAMAR, CLARA M Employer name Supreme Ct Kings Co Amount $52,583.35 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, AGNES T Employer name Inst For Basic Res & Ment Ret Amount $52,583.34 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRUANO, JOSEPH D Employer name Long Island Power Authority Amount $52,578.99 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, JOHN D Employer name Town of Poughkeepsie Amount $52,579.82 Date 06/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFF, JOHN V, JR Employer name Division of State Police Amount $52,581.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCHE, DANIEL A Employer name Town of Orangetown Amount $52,577.00 Date 05/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLAGHAN, WILLIAM J Employer name 10th Judicial District Nassau Nonjudicial Amount $52,576.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, JOYCE L Employer name Otsego County Amount $52,578.48 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZ, ANN M Employer name Nassau Health Care Corp Amount $52,577.77 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS E Employer name Town of Brookhaven Amount $52,575.36 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES H, SR Employer name City of Schenectady Amount $52,576.80 Date 01/08/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROOKS, ROBERT L Employer name Great Meadow Corr Facility Amount $52,576.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGNEY, WILLIAM R Employer name Town of Hempstead Amount $52,574.10 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, REINOLD H Employer name Division of State Police Amount $52,574.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEAL, DOUGLAS H, JR Employer name Department of Health Amount $52,574.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, JEAN M Employer name Mt Mcgregor Corr Facility Amount $52,574.90 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, KENNETH W Employer name Department of Health Amount $52,574.85 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANAGH, CHARLES J Employer name Dpt Environmental Conservation Amount $52,573.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIH, STANLEY Employer name Village of Quogue Amount $52,572.04 Date 05/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROBST, MARY T Employer name Dpt Environmental Conservation Amount $52,571.39 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEZALIA, JOHN I Employer name Third Jud Dept - Nonjudicial Amount $52,571.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANDOSKI, JOYCE E Employer name Rochester City School Dist Amount $52,572.00 Date 07/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, ERNEST J Employer name Town of Lancaster Amount $52,571.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERONIMO, PAUL T Employer name City of New Rochelle Amount $52,572.00 Date 12/02/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLASCO, LLOYD S Employer name Dept Labor - Manpower Amount $52,571.58 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAVOGLIA, MICHAEL J Employer name Roslyn UFSD Amount $52,570.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EWEN, HARLIN R Employer name City of Ithaca Amount $52,571.00 Date 02/17/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMIGELSKI, CYNTHIA A Employer name Thruway Authority Amount $52,567.21 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DENNIS E Employer name Division of State Police Amount $52,568.67 Date 09/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, TODD A Employer name Ontario County Amount $52,568.79 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, KEVIN M Employer name Ridge Road Fire District Amount $52,566.56 Date 08/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRERE, PETER Employer name Nassau County Amount $52,569.00 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, BERTHA L Employer name Creedmoor Psych Center Amount $52,565.60 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHECCA, ROSEMARY B Employer name Dept Transportation Region 8 Amount $52,567.08 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, ROSE Employer name Somers CSD Amount $52,567.14 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAY, ANDREW Employer name City of Peekskill Amount $52,565.49 Date 06/06/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, BARBARA A Employer name Suffolk County Amount $52,564.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, ROSALIE L Employer name Brentwood UFSD Amount $52,563.07 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, ROBERT J Employer name Nassau County Amount $52,564.59 Date 01/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAVER, JOHN D Employer name Central NY DDSO Amount $52,564.41 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RHONDA B Employer name Suffolk County Amount $52,564.22 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, WAYNE I Employer name Town of Smithtown Amount $52,563.07 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDICK, GEORGE L Employer name Dept Transportation Region 3 Amount $52,562.40 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADELL, DAVID J Employer name Oneida County Amount $52,562.19 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLENS, JAMES, JR Employer name Downstate Corr Facility Amount $52,560.12 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, SHEILA R Employer name Dept Labor - Manpower Amount $52,560.26 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, ROBERT P Employer name Nassau County Amount $52,562.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORAL, JOAN Employer name Supreme Ct Kings Co Amount $52,559.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, JUSTIN R Employer name Dept Transportation Region 5 Amount $52,559.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, NANCY A Employer name Niagara Falls City School Dist Amount $52,559.19 Date 10/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHASKER, USHA T Employer name New York Public Library Amount $52,560.06 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIATORE, NICHOLAS J Employer name Port Authority of NY & NJ Amount $52,558.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHERB, JOAN B Employer name Suffolk County Amount $52,558.00 Date 02/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GAIL Employer name NYC Civil Court Amount $52,558.30 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, STEVEN P Employer name Village of Depew Amount $52,558.01 Date 01/17/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUMANN, ROBERT E Employer name City of Syracuse Amount $52,557.94 Date 08/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, ELAINE Employer name NYS Senate Regular Annual Amount $52,557.52 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, RAFAEL Employer name Department of Health Amount $52,555.08 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, EDWARD G Employer name Dept Transportation Region 8 Amount $52,554.66 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATICH, PATRICIA A Employer name Warren County Amount $52,553.72 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULEO, CATHERINE M Employer name Off Alcohol & Substance Abuse Amount $52,556.17 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, ALANA C Employer name Malverne UFSD Amount $52,556.83 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, ERIC T Employer name Monroe County Amount $52,552.51 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMER, JOHN B Employer name Dept Transportation Region 8 Amount $52,552.00 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFT, CYNTHIA C Employer name Onondaga County Amount $52,555.20 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, STEVEN S Employer name Off of the State Comptroller Amount $52,551.41 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHANIC, ROBERT W Employer name Village of Dobbs Ferry Amount $52,551.60 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNISI, MADY BYRNE Employer name Department of Health Amount $52,551.69 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATHIL, MARY B Employer name Rockland Psych Center Amount $52,551.41 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, KATHLEEN L Employer name Department of Law Amount $52,551.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRETTO, MARIO Employer name Dept Labor - Manpower Amount $52,550.77 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, WILLIAM G Employer name NYS Power Authority Amount $52,551.24 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, LOIS Employer name Schenectady County Amount $52,549.73 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCETTA, FRANK A Employer name Office of Mental Health Amount $52,550.01 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARBERA, CHARLES J Employer name Town of Evans Amount $52,550.63 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIR, PADMAVATHY A Employer name Helen Hayes Hospital Amount $52,549.12 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAUGHTON, NANCY L Employer name State Insurance Fund-Admin Amount $52,549.49 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, ELIZABETH A Employer name Division of State Police Amount $52,549.92 Date 10/10/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WROBEL, LINDA L Employer name Erie County Medical Cntr Corp Amount $52,549.30 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EVETTE E Employer name Hsc at Brooklyn-Hospital Amount $52,548.79 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMINICH, JOHN C Employer name Brooklyn DDSO Amount $52,548.29 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESOLA, JOSEPH Employer name Ninth Judicial Dist Amount $52,545.90 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAVOY, DAVID A Employer name SUNY Stony Brook Amount $52,546.05 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONEAU, THOMAS J Employer name Third Jud Dept - Nonjudicial Amount $52,547.70 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, THOMAS E Employer name Buffalo Sewer Authority Amount $52,545.61 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, ALVIN D Employer name Office of Public Safety Amount $52,545.86 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINZER, HILLEL Employer name Ninth Judicial Dist Amount $52,546.02 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, JAMES L Employer name Thruway Authority Amount $52,545.73 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, EARLENE A Employer name City of Rochester Amount $52,545.28 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY D Employer name Clinton Corr Facility Amount $52,544.64 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, BLAIR Employer name Port Authority of NY & NJ Amount $52,545.32 Date 03/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMER, ROBERT L Employer name Wyoming Corr Facility Amount $52,545.33 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, OWEN K Employer name Suffolk County Amount $52,544.00 Date 02/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GLENDON E Employer name Town of Huntington Amount $52,543.73 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTENUCCI, STEVEN Employer name City of Poughkeepsie Amount $52,542.79 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ARTHUR E, III Employer name Insurance Department Amount $52,542.66 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, MARK F Employer name Town of Brighton Amount $52,542.07 Date 08/20/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOVAN, SCOTT A Employer name Town of Clarkstown Amount $52,543.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOY, DORIS M Employer name South Beach Psych Center Amount $52,543.13 Date 04/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERG, ROBERT C Employer name Staten Island DDSO Amount $52,542.00 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LINDA C Employer name SUNY Health Sci Center Brooklyn Amount $52,539.66 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDO, CARLTON C Employer name Dept Transportation Region 7 Amount $52,542.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAAB, ALAN R Employer name Nassau County Amount $52,542.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, EILEEN M Employer name Suffolk County Amount $52,541.00 Date 01/25/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, RICHARD J Employer name Mt Mcgregor Corr Facility Amount $52,539.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONIA, HOWARD A Employer name Dutchess County Amount $52,538.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, FELIX L Employer name Westchester County Amount $52,536.96 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOZGALA, JACQUELINE M Employer name Nassau Health Care Corp Amount $52,536.69 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSMAN, JOHN F Employer name City of Albany Amount $52,537.53 Date 05/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, CLAUDIA Employer name Department of Health Amount $52,537.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARANINFO, PAUL B Employer name Town of Oyster Bay Amount $52,540.04 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, MARK Employer name Suffolk County Amount $52,536.00 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS, CAROL A Employer name Children & Family Services Amount $52,536.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BARBARA P Employer name Dept Transportation Region 4 Amount $52,536.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELOCE, MARY Employer name Nassau County Amount $52,534.34 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, JAMES A Employer name Port Authority of NY & NJ Amount $52,534.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYAS, ERNESTINE Employer name Supreme Ct-1st Criminal Branch Amount $52,534.47 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WU, TERESITA G Employer name Pilgrim Psych Center Amount $52,535.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADKE, SUSAN J Employer name Erie County Amount $52,533.45 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABJAK, ROBERT A Employer name Town of Babylon Amount $52,532.66 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, STEPHEN J Employer name Division of State Police Amount $52,533.72 Date 10/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORKIS, PEGGY J Employer name Willard Drug Treatment Campus Amount $52,533.67 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CHARLES R Employer name Arlington Fire District Amount $52,531.82 Date 09/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIROMALLI, CONNIE A Employer name Office of Court Administration Amount $52,532.26 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, JAMES M Employer name Office of General Services Amount $52,530.84 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHATIGAN, MICHAEL Employer name City of Albany Amount $52,532.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRY, RICHARD C Employer name Division of State Police Amount $52,530.93 Date 07/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LASCARI, ROBERT M Employer name Town of North Castle Amount $52,531.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASSLER, WILLIAM Employer name Rockland County Amount $52,530.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAPECK, JOYCE P Employer name Broome DDSO Amount $52,529.95 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURYEE, KEVIN G Employer name Suffolk County Amount $52,529.52 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, DAVID A Employer name City of Schenectady Amount $52,529.13 Date 06/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIDDLETON, BRIDGET SHEILA Employer name Suffolk OTB Corp Amount $52,529.03 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPACZ, GERALD F Employer name Town of Tonawanda Amount $52,529.00 Date 03/23/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUIGLEY, KRISTINE A Employer name Franklin Corr Facility Amount $52,528.68 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, DAVID G Employer name Division of State Police Amount $52,526.70 Date 12/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN, DEBORAH M Employer name Hutchings Psych Center Amount $52,526.27 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHERWOOD M Employer name Suffolk County Amount $52,528.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHTON, LON E Employer name City of Rochester Amount $52,526.00 Date 07/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEDFORD, KENNETH R Employer name Watertown Corr Facility Amount $52,526.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, PASTOR Employer name Ulster Correction Facility Amount $52,526.01 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADD, CHARLES T Employer name Onondaga County Amount $52,525.09 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, LINDA A Employer name Hudson River Psych Center Amount $52,527.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSKIDA, THEODORE L Employer name Town of Bedford Amount $52,526.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEBHARDT, JAMES T Employer name Environmental Facilities Corp Amount $52,522.41 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDER, SEYMOUR D Employer name State Insurance Fund-Admin Amount $52,523.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGOWSKI, ROBERT A Employer name Erie County Amount $52,525.81 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZA, FRANCIS M Employer name Dept Transportation Region 8 Amount $52,522.79 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DANIEL Employer name Office For Technology Amount $52,522.58 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, KATHERINE A Employer name Dept Labor - Manpower Amount $52,521.90 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDELEM, ROY A Employer name Suffolk County Amount $52,522.02 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, GARY W Employer name Dept Transportation Region 4 Amount $52,521.64 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZEL, ALAN B Employer name Town of Brookhaven Amount $52,520.00 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, RICHARD Employer name NYS Psychiatric Institute Amount $52,520.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, ANNE MARIE Employer name New York State Assembly Amount $52,521.58 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIBLEY, ANGELA G Employer name Office of Mental Health Amount $52,519.49 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, WILLIAM Employer name Bronx Psych Center Amount $52,520.60 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, KATHLEEN N Employer name Nassau County Amount $52,519.60 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPORE, STEPHEN L Employer name City of New Rochelle Amount $52,519.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDSON, MAUREEN E Employer name Orange County Amount $52,518.91 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSELLA, JOHN J Employer name City of Albany Amount $52,518.57 Date 06/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINCENTI, THOMAS Employer name Carle Place UFSD Amount $52,518.10 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCA, DAMARIDA Employer name Port Washington Water District Amount $52,516.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULHABER, RICHARD S Employer name Town of East Hampton Amount $52,518.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISI, EDWIN J Employer name Office of Mental Health Amount $52,517.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KATHRYN M Employer name Western New York DDSO Amount $52,517.20 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIGAN, LINDA C Employer name Division of Parole Amount $52,517.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, CHARLES J, JR Employer name Village of Lancaster Amount $52,516.00 Date 04/09/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEPHERD, EDWARD F, JR Employer name Fishkill Corr Facility Amount $52,515.04 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, JOHN R Employer name Department of Health Amount $52,515.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, RALPH R Employer name Erie County Amount $52,514.21 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELLER, SUSAN L Employer name Temporary & Disability Assist Amount $52,514.16 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSPEDON, MARGARET M Employer name Westchester County Amount $52,512.60 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVELSDORF, JOHN E Employer name Nassau County Amount $52,514.00 Date 04/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIRICO, JOHN Employer name Village of Dobbs Ferry Amount $52,513.70 Date 03/14/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIGGS, GEORGE R Employer name Division of State Police Amount $52,513.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMSTRONG, LESLIE A Employer name Pilgrim Psych Center Amount $52,512.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINERS, ROBERT P Employer name Brooklyn DDSO Amount $52,511.80 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEANE, ROBERT H Employer name Westchester County Amount $52,510.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANONICA, MICHAEL A Employer name Div Military & Naval Affairs Amount $52,512.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, JOHN H Employer name Adirondack Correction Facility Amount $52,512.43 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERON, WILLIAM F Employer name NYS Power Authority Amount $52,511.90 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, PAUL T Employer name Capital District DDSO Amount $52,510.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARELLI, THOMAS S Employer name Dept of Correctional Services Amount $52,509.92 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, PAUL K Employer name City of Rochester Amount $52,508.40 Date 03/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUHN, JOHN W Employer name Town of Perinton Amount $52,508.97 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, PATRICIA R Employer name Town of Clarkstown Amount $52,508.05 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUKOWSKI, LOUIS S Employer name SUNY College at Fredonia Amount $52,508.92 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOGG, RONALD C Employer name Suffolk County Amount $52,507.49 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, JAMES H, JR Employer name Dept Transportation Reg 11 Amount $52,508.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, KATHERINE B Employer name St Marys School For The Deaf Amount $52,507.42 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JOHN D Employer name Village of Irvington Amount $52,505.82 Date 08/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FURMAN, RICHARD G Employer name City of Buffalo Amount $52,507.00 Date 06/17/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA GUE, JOEL Employer name NYS Office People Devel Disab Amount $52,507.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAME, JOHN J Employer name Schenectady County Amount $52,506.38 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAMBIANCHI, ANDREW Employer name Coxsackie Corr Facility Amount $52,504.48 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYAS, EVELYN Employer name Insurance Dept-Liquidation Bur Amount $52,505.76 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCKNER, LUCILLE R Employer name Downstate Corr Facility Amount $52,504.28 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, HOLLY C Employer name Department of Tax & Finance Amount $52,504.05 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, FREDERICK S Employer name New City Library Amount $52,504.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MARY JANE Employer name Finger Lakes DDSO Amount $52,500.75 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULANEY, MICHAEL Employer name New York City Childrens Center Amount $52,500.52 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRAFFAELE, ROY P Employer name Town of Babylon Amount $52,501.79 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARALL, BERTRAM Employer name Central NY Psych Center Amount $52,501.00 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, BRIAN J Employer name Long Island St Pk And Rec Regn Amount $52,502.00 Date 11/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIKE, TERRY C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,500.88 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARA, JUDITH T Employer name Court of Appeals Amount $52,500.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMRAI, JOHN A Employer name NYS Power Authority Amount $52,497.39 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHAN, NICHOLAS R Employer name Onondaga County Wtr Authority Amount $52,496.78 Date 12/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARASSO, ERNEST P Employer name Department of Health Amount $52,496.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMI, ALAN J Employer name Department of State Amount $52,497.57 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, STEPHEN H, JR Employer name Port Authority of NY & NJ Amount $52,496.00 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPIEDAD, COMOPHI Employer name Kingsboro Psych Center Amount $52,499.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, CAROL M Employer name Department of Health Amount $52,495.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMANN, KEVIN J Employer name County Clerks Within NYC Amount $52,495.90 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALAWANDER, LINDA E Employer name Hsc at Syracuse-Hospital Amount $52,492.69 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLIOSCA, RICHARD J Employer name Department of Law Amount $52,492.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ARTHUR Employer name Albany County Amount $52,494.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, ALAN S Employer name Metro New York DDSO Amount $52,491.26 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABILE, WILLIAM P Employer name Dpt Environmental Conservation Amount $52,491.94 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESLINSKY, ALBERT E Employer name Western New York DDSO Amount $52,491.89 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, MARK E Employer name Finger Lakes DDSO Amount $52,490.92 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CAROLIS, MARGARET Employer name Town of Oyster Bay Amount $52,489.78 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, MARYANN Employer name Town of Babylon Amount $52,491.07 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, GLEN Employer name Nassau OTB Corp Amount $52,490.94 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOROWITZ, LORRAINE Y Employer name SUNY Stony Brook Amount $52,491.11 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATTO, WILLIAM L Employer name Cayuga County Amount $52,491.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACGILVRAY, GLENN Employer name Nassau County Amount $52,488.71 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHACEK, JEFFRY L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,489.73 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBATTE, EDWARD A Employer name Hudson Valley DDSO Amount $52,488.90 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSZONA, DEBRA V Employer name Office of General Services Amount $52,489.29 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNMAN, RUSSELL A Employer name Rochester Psych Center Amount $52,488.22 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKWAY, STEVEN M Employer name Dpt Environmental Conservation Amount $52,488.03 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, JAMES D Employer name Nassau County Amount $52,485.00 Date 01/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCONNOR, EDWARD M Employer name S Adirondack Library System Amount $52,485.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, LISA ANN Employer name Division of State Police Amount $52,487.87 Date 08/09/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROYCE, JEANETTE E Employer name SUNY at Stonybrook-Hospital Amount $52,487.69 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, JUDITH WOLFE Employer name Office of Regulatory Reform Amount $52,486.73 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREZISE, BRUCE L Employer name Village of Freeport Amount $52,485.00 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, GERALD E Employer name Erie County Amount $52,483.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANEK, MICHAEL Employer name Town of Oyster Bay Amount $52,483.95 Date 06/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, ANTHONY Employer name Department of Health Amount $52,488.02 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHERTY, KEVIN E Employer name Town of Lewis Amount $52,484.11 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, NELDA R Employer name Executive Chamber Amount $52,483.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, WILLIAM P Employer name Dept of Correctional Services Amount $52,482.98 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKLER, PATRICK M Employer name Division of State Police Amount $52,482.89 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITMER, CHRISTOPHER E Employer name City of Buffalo Amount $52,481.85 Date 06/22/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUER, MARILYN Employer name Off of the State Comptroller Amount $52,481.46 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, DAWN F Employer name Hsc at Brooklyn-Hospital Amount $52,480.18 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, MYRNA R Employer name Port Authority of NY & NJ Amount $52,482.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUBANKS, SANDRA L Employer name Kirby Forensic Psych Center Amount $52,482.42 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, LINDA Employer name City of Long Beach Amount $52,478.83 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMUTZLER, THOMAS Employer name Dept Transportation Reg 11 Amount $52,478.71 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, CHRISTOPHER A Employer name Village of Floral Park Amount $52,480.11 Date 11/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, EDWARD L Employer name Office For Technology Amount $52,479.85 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFORD, MORRIS, JR Employer name Department of Health Amount $52,477.89 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAF, LINDA Employer name Nassau County Amount $52,478.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, HAROLD Employer name City of Albany Amount $52,478.56 Date 07/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYLE, MARY LOU Employer name Suffolk County Amount $52,477.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, ROBERT J Employer name City of Troy Amount $52,477.00 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, JAMES R Employer name Hudson Valley DDSO Amount $52,474.72 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, MICHAEL R Employer name Thruway Authority Amount $52,475.58 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, WILLIAM M Employer name Education Department Amount $52,476.47 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFENBERICK, VIRGINIA Employer name SUNY Albany Amount $52,475.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, WILLIAM F Employer name Dept Transportation Region 9 Amount $52,474.44 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDACCIO, ALBERT D Employer name Niagara Frontier Trans Auth Amount $52,474.65 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASKOR, STEPHEN Employer name Supreme Ct-1st Civil Branch Amount $52,475.21 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANDO, ALBERT A Employer name Sing Sing Corr Facility Amount $52,473.48 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHANSKI, WILLIAM B Employer name City of Schenectady Amount $52,474.53 Date 04/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FURLONG, MARTHA B Employer name Division of Human Rights Amount $52,473.20 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, LOUIS P Employer name Bare Hill Correction Facility Amount $52,472.42 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANCIS C Employer name City of Saratoga Springs Amount $52,473.10 Date 08/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FONTAINE, RICHARD G Employer name Allegany County Amount $52,472.88 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, WALTER R Employer name Nassau County Amount $52,472.70 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDSTEIN, ARTHUR Employer name Dept Labor - Manpower Amount $52,470.00 Date 05/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLANIN, DONALD J Employer name Whitesboro CSD Amount $52,468.65 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTIN, KETTY Employer name Hsc at Brooklyn-Hospital Amount $52,467.90 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MAVIS A Employer name Pilgrim Psych Center Amount $52,469.93 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONTHAIR, GERALD G Employer name City of Rochester Amount $52,470.00 Date 01/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC DOUGALL, PENNY J Employer name Finger Lakes DDSO Amount $52,469.44 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, MICHAEL H Employer name City of Watertown Amount $52,466.42 Date 09/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, VIRGINIA A Employer name Health Research Inc Amount $52,467.43 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTLES, DON Employer name Division of State Police Amount $52,466.52 Date 10/08/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMALIS, CARL Employer name Arthur Kill Corr Facility Amount $52,466.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALKUS, EDWARD J J Employer name Nassau County Amount $52,466.00 Date 06/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERAMI, DIANE Employer name BOCES Eastern Suffolk Amount $52,465.59 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREDENBURGH, DONALD M Employer name Division of State Police Amount $52,465.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIEZZI, MARK Employer name Supreme Ct-Queens Co Amount $52,464.69 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXIM, DAVID M Employer name Broome DDSO Amount $52,464.19 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEET, WILLIAM R Employer name City of Rome Amount $52,463.00 Date 07/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGAY, HAROLD S, JR Employer name Ardsley UFSD Amount $52,464.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDENBAKER, MICHAEL S Employer name City of Syracuse Amount $52,462.95 Date 03/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOTH, STEPHEN B Employer name City of White Plains Amount $52,464.00 Date 07/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHILDS, CLAUDIA A Employer name City of Buffalo Amount $52,463.70 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUAREZ, GERMAN Employer name Department of Transportation Amount $52,462.94 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, CHRISTINA M Employer name Department of Health Amount $52,462.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARER, RONALD W Employer name Town of Mount Kisco Amount $52,463.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAIER, RAYMOND K Employer name Nassau County Amount $52,462.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRANK, CHRISTIAN L Employer name Town of Ogden Amount $52,462.00 Date 07/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIRARDIN, GILBERT J Employer name Suffolk County Amount $52,460.00 Date 07/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRCHNER, BRETT L Employer name Town of Poughkeepsie Amount $52,459.52 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, NEFTALI Employer name Supreme Ct Kings Co Amount $52,459.91 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELL, PETER Employer name Dept of Economic Development Amount $52,461.00 Date 04/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILVRAY, CHRISTINE F Employer name Longwood CSD at Middle Island Amount $52,459.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTHER, CAROLYN D Employer name Town of Southampton Amount $52,459.51 Date 03/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATALDO, MARK V Employer name Greene Corr Facility Amount $52,461.71 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPOLI, JOSEPH P Employer name Town of Tuxedo Amount $52,459.29 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBOK, JANE CRAIG Employer name Port Authority of NY & NJ Amount $52,458.25 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ-RASHID, JOAN Employer name Off Alcohol & Substance Abuse Amount $52,459.17 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, LOUIS R Employer name Clinton Corr Facility Amount $52,457.90 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, MAUREEN L Employer name SUNY Health Sci Center Syracuse Amount $52,457.35 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBROVICH, TERESA ANN Employer name NYC Civil Court Amount $52,458.66 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMPEL, CYNTHIA J Employer name Broome County Amount $52,455.90 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DIANE M Employer name NYS Teachers Retirement System Amount $52,457.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, TAMMY S Employer name Capital District DDSO Amount $52,456.45 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIO, RICHARD T Employer name Elmira Corr Facility Amount $52,457.05 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MICHAEL R Employer name City of Rochester Amount $52,455.49 Date 01/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALACHUK, STEPHEN, III Employer name City of Mount Vernon Amount $52,455.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOODY, ALFRED R Employer name Camp Gabriels Corr Facility Amount $52,455.64 Date 01/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, HUGH M Employer name Westchester County Amount $52,455.65 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKERY, LINDA C Employer name Dutchess County Amount $52,453.44 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MICHAEL Employer name Suffolk County Amount $52,452.72 Date 10/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINDS, ERIC P Employer name Port Authority of NY & NJ Amount $52,453.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONE, JONATHAN J Employer name City of Beacon Amount $52,452.09 Date 07/20/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, DANIEL J Employer name Port Authority of NY & NJ Amount $52,453.00 Date 01/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARGER, GWENEVERE L Employer name Long Island Dev Center Amount $52,453.08 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLESNUK, DANIEL J Employer name Attica Corr Facility Amount $52,451.34 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPONE, CAROLYN R Employer name Nassau Health Care Corp Amount $52,451.73 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCTOR, DORETHA Employer name NYS Community Supervision Amount $52,451.37 Date 08/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERT A Employer name Elmira Corr Facility Amount $52,450.76 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEKERLE, PETER L Employer name City of New Rochelle Amount $52,450.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, CAROL F Employer name Department of Motor Vehicles Amount $52,451.13 Date 02/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANOULIS, WILLIAM J Employer name Port Authority of NY & NJ Amount $52,451.00 Date 10/19/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRUZZELLI, ROSEANNA Employer name Rockland County Amount $52,448.49 Date 12/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADEGHI, SHAHNAZ Employer name SUNY Albany Amount $52,448.99 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCK, LEON L Employer name NYS Power Authority Amount $52,448.98 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKEL, MARCIA D Employer name Broome DDSO Amount $52,448.00 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLINCHY, SHARON A Employer name Suffolk County Amount $52,447.08 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENLEBER, WILLIAM H Employer name Rockland County Amount $52,447.65 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKEW, JOHN Employer name Suffolk County Amount $52,448.00 Date 05/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, FRANICS I Employer name New York State Canal Corp Amount $52,448.47 Date 07/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RONALD J Employer name Suffolk County Amount $52,447.00 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIN, JAMES T, JR Employer name Mid-Hudson Psych Center Amount $52,446.85 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALODIS, OLGERTS I Employer name Nassau County Amount $52,447.00 Date 10/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNGHI, EZIO Employer name Nassau County Amount $52,446.45 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLI, MICHAEL J Employer name City of Rochester Amount $52,446.39 Date 10/14/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEACORD, JOHN R Employer name Education Department Amount $52,446.19 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, JOHN W Employer name City of Binghamton Amount $52,446.60 Date 02/14/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHERY, HERVE Employer name Pilgrim Psych Center Amount $52,445.67 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUCHAH, MARTIN Employer name Department of Transportation Amount $52,445.26 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, JOHN B Employer name Nassau County Amount $52,446.11 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, ROBERT M Employer name City of Tonawanda Amount $52,445.11 Date 10/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROXAS, MARIA ASELA T Employer name Westchester Health Care Corp Amount $52,445.78 Date 06/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDOLILLO, SUSAN M Employer name Office For Technology Amount $52,444.46 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENALVER, NOEL Employer name NYS Community Supervision Amount $52,444.10 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWALKER, DAVID J Employer name Dept Transportation Region 7 Amount $52,444.86 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, SUSAN Employer name Office of Mental Health Amount $52,443.61 Date 11/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAMARA, GEORGE E Employer name NYS Office People Devel Disab Amount $52,443.54 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, DAVID V Employer name Department of Health Amount $52,444.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, PATRICIA R Employer name Erie County Medical Cntr Corp Amount $52,443.45 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, BARRY W Employer name Town of Irondequoit Amount $52,443.37 Date 10/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONATO, LOUIS, JR Employer name Office of General Services Amount $52,443.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, EDWARD P Employer name Ulster Correction Facility Amount $52,442.51 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ROBERT L Employer name Division For Youth Amount $52,443.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JOHN J Employer name Port Authority of NY & NJ Amount $52,443.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALATGEK, RICHARD PAUL Employer name Chemung County Amount $52,442.70 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETH, STEPHEN S Employer name Tompkins County Amount $52,442.05 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTE, MICHAEL A Employer name Town of Hempstead Amount $52,442.27 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTING, RICHARD J Employer name Department of Tax & Finance Amount $52,442.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, EUGENE K Employer name Wende Corr Facility Amount $52,439.96 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVICEK, ROBERT L Employer name Dpt Environmental Conservation Amount $52,440.80 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, GERARD P Employer name Westchester Health Care Corp Amount $52,440.10 Date 02/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, THOMAS Employer name NYC Family Court Amount $52,440.37 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, LYNN R Employer name Department of Health Amount $52,439.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTELL, DAVID P Employer name NYS Office People Devel Disab Amount $52,439.64 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, JOHN C Employer name Oneida Correctional Facility Amount $52,439.21 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS-ADELMAN, ELIZABETH R Employer name Marcy Correctional Facility Amount $52,437.57 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVED, TABASSAM Employer name Finger Lakes DDSO Amount $52,437.49 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERCADO, SAMUEL Employer name Rochester City School Dist Amount $52,438.38 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACENI, JOHN J Employer name Onondaga County Amount $52,437.74 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, MARILYN A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $52,437.37 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISRA, PRAMILLA KUMUD Employer name Long Island Dev Center Amount $52,436.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOJEK, WILLIAM Employer name Suffolk County Amount $52,434.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, THEODORE B Employer name Nassau County Amount $52,435.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, IRENE Employer name Orange County Amount $52,433.96 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, DENNIS L Employer name Supreme Ct-1st Civil Branch Amount $52,434.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, PAUL Employer name SUNY College Techn Farmingdale Amount $52,434.00 Date 09/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUER, CAROL E Employer name Appellate Div 1st Dept Amount $52,432.66 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, GERARD J Employer name Nassau County Amount $52,433.61 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORANS, THOMAS E Employer name Department of Law Amount $52,433.56 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, RANDOLPH S Employer name Village of Malverne Amount $52,432.00 Date 04/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIUMANO, PATRICK F Employer name Supreme Ct-Richmond Co Amount $52,432.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, KATHY J Employer name Dept Transportation Region 8 Amount $52,433.38 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIGAN, ROBERT C Employer name Division of State Police Amount $52,432.11 Date 01/07/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVE, WARREN J Employer name City of Yonkers Amount $52,431.00 Date 07/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, THOMAS E Employer name Town of Brookhaven Amount $52,431.87 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, JOSEPH M, JR Employer name Dept Transportation Region 5 Amount $52,430.40 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, WILLIAM R Employer name Department of Health Amount $52,431.38 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARK A Employer name SUNY Binghamton Amount $52,430.12 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLING, JAMES G Employer name Division of State Police Amount $52,430.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORGOS, JENNIFER P Employer name NYS Dormitory Authority Amount $52,430.17 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, WAYNE R Employer name Off of the State Comptroller Amount $52,430.23 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, KATHLEEN A Employer name Finger Lakes DDSO Amount $52,429.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, KEITH A Employer name Town of Cortlandt Amount $52,428.60 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, PATRICK N Employer name Town of Hempstead Amount $52,429.58 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGELDER, JOCELYN K Employer name Dept Labor - Manpower Amount $52,428.05 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHIS, RONALD J Employer name Hudson River Psych Center Amount $52,428.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFARO, DIANE J Employer name Westchester Health Care Corp Amount $52,428.59 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLAITIS, CHARLES Employer name Westchester County Amount $52,428.41 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTI, MARC J Employer name Town of East Fishkill Amount $52,426.07 Date 10/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODMAN, ARNOLD S Employer name Department of Health Amount $52,426.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGGONER, DENNIS C Employer name Albion Corr Facility Amount $52,428.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMANN, JANE M Employer name Schenectady County Amount $52,426.84 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLETT, VILAS L Employer name Franklin Corr Facility Amount $52,425.48 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORDO, RICHARD Employer name Downstate Corr Facility Amount $52,425.50 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, THERESA Employer name Department of Tax & Finance Amount $52,424.34 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRELLO, ALBERT J Employer name Otisville Corr Facility Amount $52,424.00 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, JUDITH L Employer name Croton Harmon UFSD Amount $52,425.13 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, FRANCIS P Employer name Erie County Amount $52,425.37 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL A Employer name St Lawrence Psych Center Amount $52,424.38 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, NANCY Employer name City of Yonkers Amount $52,423.40 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTCH, JEFFREY A Employer name Central NY DDSO Amount $52,423.16 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, SONIA W Employer name Port Authority of NY & NJ Amount $52,419.60 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, AMADA Employer name Downstate Corr Facility Amount $52,422.57 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPP, F ETHAN Employer name Village of Ocean Beach Amount $52,420.00 Date 09/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, JOHN A Employer name Dept Transportation Region 1 Amount $52,418.41 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, MARIA Employer name Town of Southeast Amount $52,419.62 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MANTIA, STEPHEN C Employer name Children & Family Services Amount $52,419.00 Date 01/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, CHARLES M Employer name NYS Power Authority Amount $52,419.00 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDJESKI, MICHAEL J Employer name Office of Mental Health Amount $52,418.37 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIL, JAMES J Employer name Village of Rye Brook Amount $52,418.00 Date 02/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, JOYCE J Employer name BOCES Eastern Suffolk Amount $52,417.17 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEITZER, JERRY Employer name Town of Tonawanda Amount $52,417.22 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEJANDRO, FELIX P Employer name City of Buffalo Amount $52,416.76 Date 06/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWFORD, DAVID Employer name Division of Parole Amount $52,416.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, ANDREW F Employer name Division of State Police Amount $52,413.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENNINGSEN, KIM K Employer name Temporary & Disability Assist Amount $52,415.85 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, DENISE A Employer name Westchester County Amount $52,412.91 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, DAVID SCOTT Employer name Town of New Castle Amount $52,413.87 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZIER, ROBERT F Employer name Monroe County Amount $52,413.71 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, ANTHONY W Employer name City of Beacon Amount $52,412.85 Date 11/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVELLINO, SUSAN F Employer name Office Parks, Rec & Hist Pres Amount $52,414.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARIE L Employer name Nassau County Amount $52,412.84 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLSWORTH, ANN MARIE Employer name Suffolk County Amount $52,411.90 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATIGATE, RICHARD Employer name Village of Scarsdale Amount $52,412.82 Date 02/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLARUSSO, JANIS A Employer name Town of Orchard Park Amount $52,411.08 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, LARRY L Employer name Department of Health Amount $52,410.53 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEE, JUDITH A Employer name NYS Office People Devel Disab Amount $52,410.31 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCEK-GENUNG, JUDITH A Employer name Buffalo Psych Center Amount $52,408.70 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SALLY A Employer name St Lawrence Psych Center Amount $52,409.12 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSTELL, RANDALL S Employer name Green Haven Corr Facility Amount $52,407.90 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORNING, WILLIAM Employer name Temporary & Disability Assist Amount $52,406.65 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGDON, JOHN L Employer name City of Syracuse Amount $52,407.00 Date 12/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, WILLIAM T Employer name Nassau County Amount $52,407.00 Date 04/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONFERRARO, CARL P Employer name Town of Gates Amount $52,412.35 Date 01/04/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASSARO, ROCCO Employer name Westchester County Amount $52,405.21 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, JOHN R Employer name NYS Senate - Members Amount $52,405.00 Date 09/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURACA, FREDERICK Employer name Village of Mamaroneck Amount $52,405.86 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMMER, ALAN R Employer name City of Albany Amount $52,406.00 Date 03/12/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAND, PETER T Employer name Erie County Amount $52,404.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VADNEY, ANN MARIE Employer name NYS Office People Devel Disab Amount $52,402.22 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESTARO, GIRO S, JR Employer name Pilgrim Psych Center Amount $52,402.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WAYNE H, JR Employer name Greene Corr Facility Amount $52,401.88 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKE, SHARON Employer name Hudson Valley DDSO Amount $52,402.96 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMON, ROBERT G Employer name Green Haven Corr Facility Amount $52,402.27 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, BRUCE A Employer name County Clerks Within NYC Amount $52,401.63 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, JAMES R Employer name Town of Brighton Amount $52,401.70 Date 02/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, BRAD P Employer name Adirondack Correction Facility Amount $52,400.37 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, W BRUCE Employer name Education Department Amount $52,399.28 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CHESTER H, JR Employer name Dept of Correctional Services Amount $52,400.00 Date 03/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, VALERIE D Employer name NYC Civil Court Amount $52,399.43 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTLES, EDGAR Employer name SUNY Health Sci Center Brooklyn Amount $52,398.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSANSKY, STUART Employer name Division of State Police Amount $52,399.08 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKIN, JONATHAN Employer name Department of Health Amount $52,398.18 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, DANIEL J Employer name Off Alcohol & Substance Abuse Amount $52,396.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ANGEL I Employer name NYC Family Court Amount $52,397.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, STEPHEN F Employer name Supreme Ct Kings Co Amount $52,396.08 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, WILLIAM J Employer name Albion Corr Facility Amount $52,394.71 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIECH, STANLEY F Employer name Department of Tax & Finance Amount $52,396.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIGRASS, THEODORE M Employer name Dept of Correctional Services Amount $52,395.57 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DANIEL J Employer name City of Buffalo Amount $52,395.00 Date 03/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, THEODORE A Employer name NY City St Pk And Rec Regn Amount $52,394.31 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, TERESENA WISE Employer name NYS Senate Regular Annual Amount $52,394.00 Date 08/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBURNEY, NORMAN, JR Employer name Town of Smithtown Amount $52,392.64 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTENZA, THEODORE J, JR Employer name Office of General Services Amount $52,394.00 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILES, SCOTT C Employer name City of Buffalo Amount $52,392.83 Date 05/06/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASCIA, HENRY J Employer name North Babylon UFSD Amount $52,392.92 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, NOEL E Employer name Office of Mental Health Amount $52,392.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, RUSSELL J Employer name Fourth Jud Dept - Nonjudicial Amount $52,392.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ANNE E Employer name Hsc at Syracuse-Hospital Amount $52,391.88 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYAN, INCARNATION Employer name Suffolk County Amount $52,390.95 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWITEK, RICHARD J Employer name Elmira Psych Center Amount $52,391.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOZILLE, MITCHELL J Employer name Town of Hempstead Amount $52,390.99 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROVICH, JOHN Employer name Department of Tax & Finance Amount $52,389.81 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUSTACE, JOHN P Employer name Office of Mental Health Amount $52,389.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, HERBERT H Employer name Green Haven Corr Facility Amount $52,390.88 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEMANN, PETER J Employer name New York State Assembly Amount $52,388.70 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDENBURG, SUSAN A Employer name Cornell University Amount $52,388.32 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, THOMAS P Employer name Suffolk County Amount $52,389.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILKA, ROBERT GS Employer name New York State Assembly Amount $52,388.82 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, JOHN J Employer name Division of State Police Amount $52,390.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KURTZNER, DONNA M Employer name Dept of Correctional Services Amount $52,387.70 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOUGH, JAMES M Employer name Gowanda Correctional Facility Amount $52,388.12 Date 02/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, ALFRED F Employer name Valley Stream CHSD Amount $52,386.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AU GUSTE, YVES Employer name Creedmoor Psych Center Amount $52,385.72 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMBERT, CHARLENE Employer name Long Island Dev Center Amount $52,387.42 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, JOHN E Employer name Erie County Amount $52,387.92 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, TERRY Employer name Third Jud Dept - Nonjudicial Amount $52,385.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILA, SANDRA K Employer name Green Haven Corr Facility Amount $52,384.79 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHL, KAREN M Employer name Department of Tax & Finance Amount $52,387.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ROBERT E Employer name Town of Wallkill Amount $52,384.55 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSON, FRANCINA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,383.12 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS B Employer name Town of Hamburg Amount $52,382.75 Date 03/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERLAND, JAMES R Employer name SUNY Buffalo Amount $52,382.22 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, JAMES E Employer name Office of Mental Health Amount $52,383.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALA, LORRAINE H Employer name Suffolk County Amount $52,383.07 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHNEISS, ANDREA H Employer name Empire State Development Corp Amount $52,382.81 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, PATRICK Employer name Metro New York DDSO Amount $52,380.91 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MARK P. Employer name Temporary & Disability Assist Amount $52,380.88 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTA, JAMES F Employer name Department of Health Amount $52,380.54 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNALORO, MICHAEL F Employer name Port Authority of NY & NJ Amount $52,380.00 Date 02/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, DEBORAH A Employer name Department of Health Amount $52,380.85 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, C THOMAS Employer name Village of Avon Amount $52,379.63 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, ROBERT C Employer name Port Jefferson Free Library Amount $52,380.62 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMPANO, ADAM J Employer name City of White Plains Amount $52,378.37 Date 09/10/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JEAN-NOEL, MIREILLE Employer name Hsc at Brooklyn-Hospital Amount $52,379.29 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASARN, VISUT Employer name Broome DDSO Amount $52,379.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEPE, PHILIP H Employer name Suffolk County Amount $52,377.18 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIZIANO, IVAN M Employer name Westchester County Amount $52,376.40 Date 11/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, EDWARD Employer name Sing Sing Corr Facility Amount $52,378.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGBARD, KEITH G Employer name Dutchess County Amount $52,378.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEES, IRENE Employer name NYC Civil Court Amount $52,375.88 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIDELMAN, DIANE L Employer name Suffolk Coop Library System Amount $52,376.16 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, ARLENE F Employer name Suffolk OTB Corp Amount $52,376.00 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENERONI, JOHN J Employer name Nassau Health Care Corp Amount $52,375.22 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPPEY, WILLIAM Employer name City of Yonkers Amount $52,374.76 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, THOMAS J Employer name Nassau County Amount $52,375.55 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SCOTT J Employer name Western New York DDSO Amount $52,375.44 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MARK T Employer name Division of Probation Amount $52,374.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODE, ELAINE Employer name Town of Oyster Bay Amount $52,374.62 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABINSKY, HAROLD T Employer name Buffalo Psych Center Amount $52,373.80 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLIN, YONG-SUN Employer name Nassau Health Care Corp Amount $52,374.24 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, RICHARD J Employer name Town of Huntington Amount $52,373.87 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LACHLAN, ROBERT J Employer name Suffolk County Amount $52,371.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSCH, JOSEPH D Employer name Monroe County Wtr Authority Amount $52,371.91 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVECCHIO, LAURA M Employer name Fourth Jud Dept - Nonjudicial Amount $52,371.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLTHOFF, VIRGINIA E Employer name Albany County Airport Authorit Amount $52,371.03 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, JOHN A Employer name Department of Transportation Amount $52,372.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACNAMARA, KEVIN NORMAN Employer name Suffolk County Amount $52,371.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEARNEY, GEORGE P Employer name City of Schenectady Amount $52,370.00 Date 04/15/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEITZ, PAUL E Employer name City of Buffalo Amount $52,371.00 Date 05/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YANNI, CHARLES J Employer name Dept of Agriculture & Markets Amount $52,370.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI IUGLIO, SUSAN Employer name Town of Harrison Amount $52,369.44 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DONALD A Employer name NYS Conference of Mayors Amount $52,369.00 Date 03/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, GORDON Employer name Downstate Corr Facility Amount $52,370.00 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, MARK J Employer name City of Troy Amount $52,368.42 Date 07/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMBURG, GEOFFREY Employer name SUNY Construction Fund Amount $52,368.98 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, THOMAS J, JR Employer name New York State Assembly Amount $52,368.46 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDSTROM, RICHARD A Employer name Suffolk County Amount $52,368.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PAMELA A Employer name Dept Transportation Region 5 Amount $52,367.60 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASEDA, RAMON Employer name NYS Power Authority Amount $52,368.02 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LORYD, MARILYN Employer name Westchester Health Care Corp Amount $52,366.09 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, THOMAS PATRICK Employer name Suffolk County Amount $52,366.00 Date 04/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, PAUL F Employer name Dept Labor - Manpower Amount $52,368.30 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, LON M Employer name Yorkshire Pioneer CSD Amount $52,366.24 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, MICHAEL A Employer name Creedmoor Psych Center Amount $52,365.81 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, RICHARD P Employer name Dpt Environmental Conservation Amount $52,367.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZER, ZACHARY S Employer name Workers Compensation Board Bd Amount $52,365.14 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ANN J Employer name Ninth Judicial Dist Amount $52,364.43 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARY ANN Employer name Department of Motor Vehicles Amount $52,363.50 Date 01/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CETERSKI, TIMOTHY B Employer name Thruway Authority Amount $52,365.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLERS, DAVID P Employer name Department of Civil Service Amount $52,364.57 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, EDWARD C Employer name NYS Community Supervision Amount $52,364.97 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, DARRYL B Employer name Bayview Corr Facility Amount $52,363.21 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, ROBERT M Employer name New York State Assembly Amount $52,363.33 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENEGHAN, SALLY J Employer name Finger Lakes DDSO Amount $52,362.79 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, LYNN A Employer name Department of Health Amount $52,360.49 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOMO, DOLORES E Employer name Putnam Valley CSD Amount $52,361.31 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOG, JOAN M Employer name Suffolk County Amount $52,363.00 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, ALAN I Employer name Brooklyn Childrens Psych Center Amount $52,362.92 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, WILLIAM Employer name Village of Irvington Amount $52,359.44 Date 07/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZER, STEVEN Employer name Bernard Fineson Dev Center Amount $52,360.08 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, BONNIE A Employer name Westchester County Amount $52,358.17 Date 11/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERAFIN, DONNA Employer name SUNY Buffalo Amount $52,357.15 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNUS, LEE Employer name Supreme Court Clks & Stenos Oc Amount $52,359.00 Date 05/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CARLA D Employer name State Insurance Fund-Admin Amount $52,356.80 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, FRANCIS J Employer name West Islip UFSD Amount $52,358.22 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, NEAL A Employer name Port Authority of NY & NJ Amount $52,354.22 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASI, NANCY C Employer name Town of Harrison Amount $52,356.34 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURLEY, LEWIS M Employer name Dept Transportation Region 4 Amount $52,353.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT S Employer name Elmira Corr Facility Amount $52,355.99 Date 11/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARLTON, FRANCES E Employer name Department of Health Amount $52,353.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, SONIA Employer name Pilgrim Psych Center Amount $52,354.21 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARMON, JOHN J Employer name Westchester County Amount $52,351.86 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, RAFAEL Employer name Supreme Ct-1st Criminal Branch Amount $52,352.44 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLS, JESSE J Employer name Erie County Amount $52,352.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSMAN, PAUL W Employer name Columbia County Amount $52,351.68 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAROCCI, STEVEN P Employer name City of New Rochelle Amount $52,351.42 Date 06/10/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIUR, DONALD Employer name Brooklyn DDSO Amount $52,353.90 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNA, PAUL D Employer name Mohawk Correctional Facility Amount $52,350.96 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, FRANK J Employer name Division of State Police Amount $52,351.03 Date 08/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVANAGH, LINDA M Employer name Comm Quality Care And Advocacy Amount $52,349.41 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN P Employer name Division of State Police Amount $52,349.23 Date 01/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZI, PETER Employer name Port Authority of NY & NJ Amount $52,349.00 Date 07/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAISER, WILLIAM W Employer name Suffolk County Amount $52,350.00 Date 03/27/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAFT, JAMES H Employer name Dpt Environmental Conservation Amount $52,350.84 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLERY, PATRICK J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $52,349.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, JAMES R Employer name Chautauqua County Amount $52,349.57 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAL, GOVERDHAN Employer name NYS Power Authority Amount $52,348.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, S CHRIS Employer name Rochester School For Deaf Amount $52,348.25 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVLICK, REGINA D Employer name Orange County Amount $52,347.85 Date 06/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, KEVIN L Employer name Dpt Environmental Conservation Amount $52,347.11 Date 03/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURDICK, ROBERT D Employer name Mohawk Correctional Facility Amount $52,347.16 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, LEO J, JR Employer name Department of Health Amount $52,346.51 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBELSKY, LAWRENCE Employer name State Insurance Fund-Admin Amount $52,346.81 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOALE, ROGER E Employer name Port Authority of NY & NJ Amount $52,345.82 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, PAUL J Employer name Great Meadow Corr Facility Amount $52,344.96 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCE, TIMOTHY M Employer name City of White Plains Amount $52,344.00 Date 03/02/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILMORE, JOHN B Employer name Children & Family Services Amount $52,344.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, CLAUDIA B Employer name Erie County Amount $52,343.64 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBASIK, KEITH A Employer name Wayne County Amount $52,344.40 Date 10/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, DANIEL A Employer name Town of Penfield Amount $52,344.01 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JERRY E Employer name Schenectady County Amount $52,343.30 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, RICHARD L Employer name Department of Tax & Finance Amount $52,343.54 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLINGS, EDWARD C Employer name Children & Family Services Amount $52,341.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARIGLIA, MICHAEL J Employer name Central NY Psych Center Amount $52,341.52 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, CONSTANCE Employer name Pilgrim Psych Center Amount $52,341.09 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, DEBORAH E Employer name Elmira Childrens Services Amount $52,342.33 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMETER, JOANNE M Employer name Erie County Amount $52,343.00 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT W Employer name City of Troy Amount $52,340.85 Date 12/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULE, LAWRENCE T Employer name Erie County Amount $52,340.17 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, DOMINICK Employer name Coxsackie Corr Facility Amount $52,339.30 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKENBOR, BERYL A Employer name Brooklyn DDSO Amount $52,336.97 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIA, JANET Employer name State Insurance Fund-Admin Amount $52,339.87 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, STEVEN F Employer name Town of Smithtown Amount $52,340.04 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELAND, MARC E Employer name Division of State Police Amount $52,336.54 Date 10/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, JOANNE Employer name SUNY Stony Brook Amount $52,336.65 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, ROBERT E Employer name Nassau County Amount $52,336.58 Date 01/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOW, JUNG S Employer name South Beach Psych Center Amount $52,336.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDOYA, CARLOS A Employer name City of White Plains Amount $52,336.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIDDIQUI, SABIR A Employer name Department of Transportation Amount $52,336.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLI, PATRICK Employer name Capital Dist Psych Center Amount $52,335.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEFANO, JOHN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $52,335.66 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACSON, BERNARD Employer name Division of Human Rights Amount $52,335.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, DAVID F, JR Employer name Education Department Amount $52,333.73 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, JOSEPH C Employer name Ogdensburg Corr Facility Amount $52,333.37 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ROBERT J Employer name City of Schenectady Amount $52,334.20 Date 01/09/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBANO, JUDE T Employer name NYC Civil Court Amount $52,334.46 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGLE, JOHN F Employer name Port Authority of NY & NJ Amount $52,333.00 Date 03/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, GWENDOLYN Employer name Pilgrim Psych Center Amount $52,333.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AREY, CHARLES JOSEPH Employer name Central Islip UFSD Amount $52,332.00 Date 01/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADIZ, CARMELITA C Employer name Creedmoor Psych Center Amount $52,331.95 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MICHAEL J Employer name Town of Webster Amount $52,332.17 Date 06/17/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINGLETON, KAREN M Employer name NYS Power Authority Amount $52,332.86 Date 04/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSANNE B Employer name Upstate Correctional Facility Amount $52,332.41 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIEDESHOFF, MARK C Employer name Rensselaer County Amount $52,331.61 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE Employer name City of Buffalo Amount $52,331.00 Date 04/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOPFER, PAUL M Employer name Western New York DDSO Amount $52,330.10 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, JOSEPH W Employer name Suffolk County Amount $52,330.00 Date 12/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLITIER, RICHARD A Employer name Monroe County Amount $52,330.79 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, ROXY M Employer name Westchester County Amount $52,330.61 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROBIA, PATRICK J Employer name Town of Irondequoit Amount $52,329.03 Date 06/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNORS, VINCENT R Employer name Sunmount Dev Center Amount $52,329.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXLEY, KENNETH A Employer name Health Research Inc Amount $52,330.74 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPE, WILLIAM J Employer name Dutchess County Amount $52,329.39 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGERT, CHARLES T Employer name Department of Health Amount $52,328.00 Date 11/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSAPOSS, GERARD Employer name St Francis School For Deaf Amount $52,329.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIN, SHELDON Employer name Department of Health Amount $52,329.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARESE, DOMINIC F Employer name City of Buffalo Amount $52,327.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUHL, WALTER H Employer name City of Long Beach Amount $52,327.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JABLONSKY, JOSEPH P, III Employer name Nassau County Amount $52,327.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUTH, JOHN H Employer name State Insurance Fund-Admin Amount $52,327.90 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERUT, THOMAS E Employer name Dept Transportation Region 3 Amount $52,327.62 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLINTOCK, DOREEN C Employer name Department of Civil Service Amount $52,327.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JOANNE Employer name Sewanhaka CSD Amount $52,324.86 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFIA, GAIL A Employer name Monroe County Amount $52,323.49 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDLEY, ALBERT A Employer name Finger Lakes DDSO Amount $52,323.44 Date 04/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSE, RICHARD J Employer name Saranac Lake CSD Amount $52,322.35 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, PAMELA D Employer name Town of Hempstead Amount $52,324.33 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, STANLEY L Employer name Mid-Hudson Psych Center Amount $52,324.17 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, EILEEN A Employer name Department of Health Amount $52,323.52 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINSKI, DAVID M Employer name Division of State Police Amount $52,322.04 Date 05/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALISBURY, DOUGLAS E Employer name City of Rochester Amount $52,322.00 Date 06/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLETCHER, LLOYD F Employer name City of Binghamton Amount $52,321.07 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMEONE, ETTORE A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $52,320.36 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHETTE, DENNIS M Employer name New York State Canal Corp Amount $52,319.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DORIS J Employer name Port Authority of NY & NJ Amount $52,320.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, IDA B Employer name NYS Office People Devel Disab Amount $52,318.48 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTEL, WILLIAM C Employer name Buffalo Sewer Authority Amount $52,318.46 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAITLAND, JASON R Employer name City of Rochester Amount $52,317.84 Date 12/07/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMOSSONIE, LINDA R Employer name Suffolk County Amount $52,321.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCETELLI, FRANK J Employer name Nassau County Amount $52,317.00 Date 03/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALICEA, FRANKIE Employer name City of Peekskill Amount $52,317.63 Date 12/27/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHANCK, CHARLES Employer name Hicksville UFSD Amount $52,320.12 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CHESLEY E Employer name Department of Health Amount $52,316.88 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, NINA M Employer name Department of Health Amount $52,316.68 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARDI, LINDA M Employer name Monroe County Amount $52,316.52 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMASI, RALPH A Employer name Village of Pelham Amount $52,316.98 Date 09/15/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAZQUEZ, DOREEN Employer name Suffolk County Amount $52,316.57 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JAMES L Employer name Div Criminal Justice Serv Amount $52,316.34 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENAGHEN, DAVID P Employer name City of Utica Amount $52,314.80 Date 06/19/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROGAN, ANA L Employer name Port Authority of NY & NJ Amount $52,315.91 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, EILEEN Employer name Suffolk County Amount $52,315.31 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGE, RICHARD H, JR Employer name City of Kingston Amount $52,314.89 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, JOSEPH C Employer name Olean City School Dist Amount $52,314.77 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAND, OWEN L Employer name City of Rochester Amount $52,313.16 Date 06/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, EDWARD Employer name Nassau County Amount $52,314.00 Date 07/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHCROFT, ARTHUR J Employer name Gowanda Correctional Facility Amount $52,313.75 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILEWSKI, JAMES A, JR Employer name Dpt Environmental Conservation Amount $52,313.27 Date 03/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUGENSTERN, ROBERT A Employer name S Tier East Reg Plan,Dev Bd Amount $52,312.84 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, MARY J Employer name Gowanda Psych Center Amount $52,312.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINO, AURORA L Employer name Hudson River Psych Center Amount $52,311.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREVE, RICHARD F Employer name Brooklyn DDSO Amount $52,311.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISNER, MARSHA A Employer name Department of Tax & Finance Amount $52,311.49 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, CANDACE K Employer name Workers Compensation Board Bd Amount $52,311.54 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZA, RONALD W Employer name Buffalo Psych Center Amount $52,311.49 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, DONALD Employer name Dept Transportation Region 4 Amount $52,308.92 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, ERIC F Employer name Nassau County Amount $52,309.00 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPUS, DIANA L Employer name SUNY College at Fredonia Amount $52,306.33 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, CHARLES Employer name Dept Labor - Manpower Amount $52,309.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLES, ROBERT A Employer name Nassau County Amount $52,305.48 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVE, PATRICIA A Employer name Nassau County Amount $52,308.19 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, LAURIEANN Employer name Supreme Ct-Richmond Co Amount $52,308.04 Date 02/25/2016 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