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 BOOHER, SEAN C Employer name City of Yonkers Amount $51,188.45 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ANTHONY O Employer name Argyle CSD Amount $51,188.13 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBICKI, CLARENCE A Employer name Children & Family Services Amount $51,189.28 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALISTRANT, STEVEN A Employer name SUNY Buffalo Amount $51,188.58 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, ALFRED F Employer name Pelham UFSD Amount $51,188.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, STANLEY E Employer name Division of State Police Amount $51,188.00 Date 12/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINER, THOMAS A Employer name Allegany County Amount $51,187.68 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMISION, CHARLES Employer name Nassau County Amount $51,187.65 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, CRAIG A Employer name Suffolk County Amount $51,187.21 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICKARD T Employer name Town of West Seneca Amount $51,186.00 Date 02/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGRATH, MAURICE Employer name Department of Transportation Amount $51,187.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFINGER, EVELINE U Employer name BOCES-Ham'Tn Fulton Montgomery Amount $51,187.20 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAZIANTE, CLAUDIA S Employer name Hudson Valley DDSO Amount $51,185.68 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPERMAN, TARA F Employer name Nassau County Amount $51,184.92 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, ROGER W Employer name Dept Transportation Region 5 Amount $51,185.71 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDANZA, THOMAS A Employer name Suffolk County Amount $51,184.88 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, GENOVEVA Employer name Pilgrim Psych Center Amount $51,184.78 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, ROLANDA S Employer name Hsc at Syracuse-Hospital Amount $51,184.11 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLI, PAUL J, JR Employer name Village of Croton-On-Hudson Amount $51,184.72 Date 07/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOM, PETER M Employer name Village of Spring Valley Amount $51,184.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, MICHAEL R Employer name City of Syracuse Amount $51,184.89 Date 04/16/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHEN, STEPHEN Employer name Temporary & Disability Assist Amount $51,183.39 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERQUIST, ROBERT L Employer name Office of General Services Amount $51,183.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBY, LAURVICER M Employer name Temporary & Disability Assist Amount $51,183.96 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, CARMEN R Employer name State Insurance Fund-Admin Amount $51,184.46 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUTZER, DAVID H Employer name Town of Tonawanda Amount $51,183.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE MOTTA, FILOMENA Employer name Town of Islip Amount $51,181.54 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRO, FRANCIS A Employer name Department of Motor Vehicles Amount $51,183.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALERBA, ANTHONY M Employer name Mohawk Correctional Facility Amount $51,182.89 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, JEFFREY J Employer name Town of Cheektowaga Amount $51,181.62 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLANEVE, ROCCO Employer name City of Buffalo Amount $51,181.08 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, PATRICK J, JR Employer name Wende Corr Facility Amount $51,182.80 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDEN, ELAINE S Employer name Town of Yorktown Amount $51,180.00 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAIN, ROSE E Employer name Hudson Valley DDSO Amount $51,179.91 Date 10/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, MATTHEW A Employer name Department of Health Amount $51,180.00 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZLER, KIERAN D Employer name City of Rochester Amount $51,178.52 Date 06/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSTON, JOY V Employer name Brooklyn DDSO Amount $51,176.90 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLA, MICHAEL S Employer name Broome County Amount $51,178.65 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TERRY R Employer name Dept Transportation Region 7 Amount $51,175.85 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DONNA J Employer name Mohawk Valley Psych Center Amount $51,176.66 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KATHERINE T Employer name Bernard Fineson Dev Center Amount $51,176.11 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLES, GEORGE W Employer name Temporary & Disability Assist Amount $51,175.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRIBILE, MICHAEL P Employer name Port Authority of NY & NJ Amount $51,177.00 Date 03/11/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, LEE A Employer name Rockland Psych Center Amount $51,175.81 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTIGLIERO, SUZANNE Employer name Ulster County Amount $51,179.33 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN-BRADY, LORRAINE Employer name Children & Family Services Amount $51,174.75 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDER, ROGER P Employer name City of Rochester Amount $51,174.00 Date 07/23/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRGSTETTER, DIANE M Employer name Buffalo Psych Center Amount $51,175.69 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHIN, ROBERT M Employer name Erie County Amount $51,173.46 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, MARY V Employer name Erie County Amount $51,173.53 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLGER, JOHN D Employer name Port Authority of NY & NJ Amount $51,173.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, DENISE M Employer name Edgemont UFSD at Greenburgh Amount $51,172.71 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BERNARD I Employer name Department of Social Services Amount $51,172.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CHARLES A, JR Employer name Allegany County Amount $51,172.51 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLES L Employer name SUNY Central Admin Amount $51,171.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JUDITH M Employer name Children & Family Services Amount $51,171.23 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFRESE, MICHAEL D Employer name Otisville Corr Facility Amount $51,171.61 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAULEY, DAVID D Employer name Office For Technology Amount $51,169.61 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERLINO, ALVIN A Employer name Supreme Ct-1st Civil Branch Amount $51,169.30 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWEN-DELSON, IVY S Employer name Rockland County Amount $51,169.05 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHN, THEODORE R Employer name St Lawrence Psych Center Amount $51,171.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, GEORGE A Employer name Mamaroneck UFSD Amount $51,170.62 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, DEBORAH JO Employer name Western New York DDSO Amount $51,168.00 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, JOHN J Employer name Village of Floral Park Amount $51,167.96 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM F Employer name Corning Community College Amount $51,168.81 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, JEFFREY J Employer name City of Batavia Amount $51,165.31 Date 09/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SATRYB, TONYA S Employer name SUNY Brockport Amount $51,167.00 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, LINDA J Employer name Central NY DDSO Amount $51,163.19 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRILL, DEBORAH A Employer name Department of Tax & Finance Amount $51,163.14 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, JULIE D Employer name Yates County Amount $51,163.72 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES T Employer name Port Authority of NY & NJ Amount $51,165.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKORENSKI, JOHN E Employer name Department of Tax & Finance Amount $51,163.00 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, LIBORIO A Employer name Suffolk County Amount $51,166.33 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMINITI, ANTONINO Employer name Suffolk County Amount $51,163.00 Date 04/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WNENTA, STANLEY W Employer name Suffolk County Amount $51,162.68 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCE, WALTER D Employer name Broome DDSO Amount $51,162.78 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, PETER J, JR Employer name Dept Transportation Region 3 Amount $51,161.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, PAUL Employer name Dpt Environmental Conservation Amount $51,161.97 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIO, CARL M Employer name Attica Corr Facility Amount $51,161.86 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, FRANCISCO, JR Employer name NYC Civil Court Amount $51,160.70 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACEWICZ, BENEDICT T Employer name Town of Mamaroneck Amount $51,159.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, THOMAS C Employer name Division of State Police Amount $51,161.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEMONS, WILLIAM Employer name Off of the State Comptroller Amount $51,161.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGOTTI, THOMAS J Employer name Nassau County Amount $51,161.00 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERVOLINO, JAMES J Employer name Lynbrook UFSD Amount $51,157.97 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, DAVID A Employer name Fourth Jud Dept - Nonjudicial Amount $51,159.20 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MICHAEL Employer name Nassau County Amount $51,158.43 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, MAUREEN E Employer name Pine Bush CSD Amount $51,157.50 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGLIA, SALVATORE C Employer name Smithtown CSD Amount $51,157.42 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, JOSEPH N Employer name City of Tonawanda Amount $51,157.57 Date 04/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINGLE, RONALD C Employer name Department of Health Amount $51,157.82 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSMAN, DEBRA L Employer name Office For Technology Amount $51,156.52 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, DONALD G Employer name Town of Islip Amount $51,156.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, MELVIN G Employer name Village of Scarsdale Amount $51,157.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANTON, KEVIN G Employer name Nassau County Amount $51,157.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSNER, MAXINE B Employer name Suffolk County Amount $51,156.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOK, GERALD P Employer name Department of Transportation Amount $51,154.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, PATRICK J Employer name Village of Great Neck Plaza Amount $51,155.52 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JACQUELINE Employer name Long Island Dev Center Amount $51,154.59 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, RICHARD A Employer name Dept Transportation Region 10 Amount $51,156.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, ROBERT S Employer name Dpt Environmental Conservation Amount $51,155.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA ROCCO, JOHN M Employer name City of Schenectady Amount $51,154.29 Date 12/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARROWS, ROBERT M Employer name City of Rochester Amount $51,154.14 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIPIONE, ROBERT A Employer name Nassau County Amount $51,154.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, STANISLAUS T Employer name City of Yonkers Amount $51,154.00 Date 03/30/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALSEY, LINDA C Employer name Port Authority of NY & NJ Amount $51,152.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZO, JOSEPH Employer name Yonkers City School Dist Amount $51,153.90 Date 10/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWARD, JOAN F Employer name Rockland County Amount $51,153.32 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUA, JOSEPH P Employer name Department of Health Amount $51,153.64 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEECH, RUTH Employer name Yonkers City School Dist Amount $51,151.49 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, NICHOLAS A Employer name Town of Clarkstown Amount $51,153.00 Date 09/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESON, CHARLES S Employer name Dept Labor - Manpower Amount $51,151.76 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYSZKOWSKI, KENNETH A Employer name City of Buffalo Amount $51,150.90 Date 08/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIERON, PAUL J Employer name Town of Tonawanda Amount $51,150.17 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONOWSKI, LINDA L Employer name Fishkill Corr Facility Amount $51,151.44 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, CHARLES C Employer name Long Island St Pk And Rec Regn Amount $51,151.44 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, FRANK A Employer name Port Authority of NY & NJ Amount $51,150.41 Date 03/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELANO, WILLIAM M Employer name City of Buffalo Amount $51,149.72 Date 02/08/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARK, MERCY K Employer name Rockland Psych Center Children Amount $51,147.50 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, MICHAEL E Employer name Hampton Bays UFSD Amount $51,147.48 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIK, GLENN M Employer name Town of Mount Kisco Amount $51,147.42 Date 01/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DWYER, JAMES M Employer name Town of Mt Pleasant Amount $51,147.88 Date 05/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMANN, MARTIN W, JR Employer name Erie County Medical Cntr Corp Amount $51,147.07 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, MICHAEL E Employer name Onondaga County Amount $51,147.79 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, BRENDA Employer name Port Authority of NY & NJ Amount $51,149.58 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DENIS Employer name Town of Smithtown Amount $51,146.82 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, ANTHONY V Employer name Utica City School Dist Amount $51,146.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, RICHARD A Employer name Suffolk County Amount $51,146.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, CAROL J Employer name Department of Health Amount $51,145.80 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHER, MICHAEL K Employer name Town of Islip Amount $51,146.48 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LELITO, BRIAN J Employer name Buffalo Psych Center Amount $51,146.06 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILE, VINCENT R Employer name Suffolk County Amount $51,145.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPTAK, PATRICIA A Employer name Jericho UFSD Amount $51,144.86 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, CHARLENE S Employer name NYC Criminal Court Amount $51,143.05 Date 12/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENRIED, JOSEPH A Employer name Dept Transportation Region 5 Amount $51,143.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, CHRISTOPHER T Employer name Nassau County Amount $51,142.20 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLMORE, YVONNE L Employer name Central NY DDSO Amount $51,143.11 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMNA, JAMES M Employer name Temporary & Disability Assist Amount $51,144.00 Date 04/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAE, JAMES Employer name Port Authority of NY & NJ Amount $51,142.00 Date 07/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIKOLAITIS, PETER A Employer name Capital District DDSO Amount $51,141.92 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIN, EVAN Employer name Bronx Psych Center Amount $51,142.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KATHLEEN A Employer name Office of Court Administration Amount $51,141.31 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, PETER C Employer name Dept Labor - Manpower Amount $51,141.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONINI, JOSEPH M Employer name NYS Veterans Home at St Albans Amount $51,141.63 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROELL, JOSEPH G Employer name Southport Correction Facility Amount $51,141.84 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARIMBOLO, JOHN Employer name Division of Veterans' Affairs Amount $51,139.24 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIK, SUDERSHAN Employer name Dept of Financial Services Amount $51,140.50 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAO, KUO-ANN Employer name Department of Transportation Amount $51,139.34 Date 05/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JOHN S Employer name Department of Civil Service Amount $51,138.00 Date 05/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, EDWARD C, SR Employer name Department of Social Services Amount $51,138.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, ALLAN R Employer name Ridge Fire District Amount $51,139.19 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MITZI J Employer name NYS Dormitory Authority Amount $51,139.05 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBINSKI, JARY ANNE Employer name Children & Family Services Amount $51,137.11 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, LEO J Employer name Workers Compensation Board Bd Amount $51,137.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCOGLIANO, FRANK Employer name City of New Rochelle Amount $51,136.77 Date 08/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBRECHT, DAVID M Employer name Niagara Frontier Trans Auth Amount $51,138.12 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYRE, KENNETH M Employer name Wyoming Corr Facility Amount $51,135.98 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, JAMES A Employer name Department of Transportation Amount $51,134.91 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, HAZEL CARUTH Employer name Kingsboro Psych Center Amount $51,135.89 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUGNALE, DAVID J Employer name Dept Health - Veterans Home Amount $51,135.81 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, ANTHONY Employer name Westchester County Amount $51,135.14 Date 01/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA HART, ROBERT J Employer name Division of Parole Amount $51,135.71 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOJNACKI, PAUL A Employer name Erie County Amount $51,134.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY, WILLIAM M Employer name Office of General Services Amount $51,133.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, FRANK J Employer name Supreme Ct-Queens Co Amount $51,137.36 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBARTOLO, NICOLO Employer name Suffolk County Wtr Authority Amount $51,133.00 Date 10/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, CAROLE F Employer name City of Rome Amount $51,133.38 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, RICHARD P Employer name Port Authority of NY & NJ Amount $51,132.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKS, ROBERT A Employer name Onondaga County Amount $51,132.71 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEO, CATHERINE Employer name Westchester County Amount $51,136.34 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZEL, DAVID A Employer name Banking Department Amount $51,131.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBELLO, LOUIS Employer name Office of Real Property Servic Amount $51,131.07 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, VALERIE A Employer name Children & Family Services Amount $51,131.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, DONALD K Employer name Dept Transportation Region 6 Amount $51,130.11 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, KENNETH G Employer name Westchester County Amount $51,131.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, RICHARD A Employer name Suffolk County Amount $51,131.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOKINZ, MARGARET M Employer name Suffolk County Amount $51,130.50 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASILLAS, HIRAM, JR Employer name City of White Plains Amount $51,129.89 Date 01/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCORMACK, CYNTHIA Employer name Rockland Psych Center Amount $51,129.09 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ROBERT L Employer name NYC Judges Amount $51,129.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, ROBERT C Employer name City of North Tonawanda Amount $51,129.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERUSI, ALFRED L Employer name Port Authority of NY & NJ Amount $51,129.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, SANDRA S Employer name 10th Judicial District Nassau Nonjudicial Amount $51,128.76 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, GREGORY E Employer name Village of Ilion Amount $51,128.78 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERMAN, MAURICE Employer name Rockland Psych Center Amount $51,128.49 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPASONA, VINCENT J Employer name Suffolk County Amount $51,128.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, MICHAEL P Employer name City of Syracuse Amount $51,127.44 Date 10/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERNST, CHERYL Employer name Pilgrim Psych Center Amount $51,126.34 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIGUE, LESLIE J Employer name Office For Technology Amount $51,124.52 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MARCOS, JR Employer name Brentwood UFSD Amount $51,125.50 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUREK, HENRY L Employer name Hornell City School Dist Amount $51,124.35 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESTARE, JERRY J Employer name Town of Islip Amount $51,124.76 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, THOMAS W Employer name Long Island St Pk And Rec Regn Amount $51,123.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, VICTOR L Employer name Town of Mamaroneck Amount $51,123.81 Date 10/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALIFANO, MICHAEL N Employer name Town of Oyster Bay Amount $51,124.20 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELE, NINO Employer name City of Yonkers Amount $51,122.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, OTTO S, JR Employer name Greater Binghamton Health Cntr Amount $51,123.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINIERI, RICHARD Employer name City of Yonkers Amount $51,122.78 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLMEISTER, JOSEPH P Employer name Nassau County Amount $51,121.00 Date 04/27/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGAN, DAVID R Employer name Westchester Health Care Corp Amount $51,121.74 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURINIA, ANTHONY J Employer name Rensselaer County Amount $51,120.77 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIGSBY, CARMON M Employer name Western New York DDSO Amount $51,120.52 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, HAROLD L Employer name NYS Community Supervision Amount $51,121.53 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARLES, WARREN L Employer name Supreme Ct-1st Criminal Branch Amount $51,121.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRETER, CHARLES A, JR Employer name Onondaga County Amount $51,121.18 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, REGINA M Employer name Suffolk County Amount $51,120.88 Date 03/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, WILLIAM A Employer name Nassau County Amount $51,120.18 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIERRE, LINDA P Employer name Senate Special Annual Payroll Amount $51,119.90 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAGARDE, ANDREW Employer name Suffolk County Wtr Authority Amount $51,119.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILL, CHERYL L Employer name Dept Transportation Region 6 Amount $51,119.45 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, TONI ANN Employer name BOCES-Wayne Finger Lakes Amount $51,118.78 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZAK, KEVIN D Employer name NYS Power Authority Amount $51,116.92 Date 03/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKE, DOROTHY V Employer name William Floyd UFSD Amount $51,116.79 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTAS, FREDERICK D Employer name Roswell Park Cancer Institute Amount $51,119.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANDA, GEORGE F, III Employer name Dept Transportation Region 10 Amount $51,118.81 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, THOMAS C Employer name Village of Ossining Amount $51,116.29 Date 12/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAUTHIER, DIANE L Employer name Off of the State Comptroller Amount $51,116.38 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DAVID E Employer name Dept Transportation Region 1 Amount $51,116.38 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, SHEILA E Employer name Kingsboro Psych Center Amount $51,114.57 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, DANIEL J Employer name Moriah Shock Incarce Corr Fac Amount $51,115.92 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIE, ADELA SALAME Employer name Department of Health Amount $51,116.14 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, MICHAEL Employer name Department of Tax & Finance Amount $51,116.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZEL, JOHN F Employer name City of Kingston Amount $51,114.52 Date 12/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIAZZINI, JOANNA Employer name Town of Hempstead Amount $51,114.08 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIENCH, PETER R Employer name Town of Yorktown Amount $51,115.79 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKHARDT, MARC D Employer name State Insurance Fund-Admin Amount $51,114.57 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, JOHN J Employer name Erie County Amount $51,113.00 Date 12/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, MICHAEL F Employer name City of Troy Amount $51,112.68 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, TARLA R Employer name Dept Transportation Region 3 Amount $51,113.57 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CRAIG J Employer name BOCES-Nassau Sole Sup Dist Amount $51,113.22 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, DAVID C Employer name Capital Dist Psych Center Amount $51,111.83 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULOS, KENNETH D Employer name Suffolk County Amount $51,110.00 Date 06/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, GLENN S Employer name Town of Ossining Amount $51,112.32 Date 01/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONELLI, JEAN Employer name South Beach Psych Center Amount $51,112.03 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, CHRISTIAN F Employer name Third Jud Dep Judges Amount $51,109.13 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, VINCENT K Employer name Downstate Corr Facility Amount $51,109.32 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDING, EDWARD M Employer name Supreme Ct-1st Civil Branch Amount $51,108.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SCOTT G Employer name Onondaga County Amount $51,107.76 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNDERBURK, KELLY R Employer name NYS Community Supervision Amount $51,109.00 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, WILLIAM Employer name Town of Hempstead Amount $51,107.33 Date 02/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JOHN D Employer name Department of Transportation Amount $51,107.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEICHMAN, STEVEN L Employer name Nassau County Amount $51,108.51 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNICK, VALERIE J Employer name Children & Family Services Amount $51,109.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZYDLO, PETER F Employer name City of Syracuse Amount $51,106.82 Date 04/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ARDLE, DANIEL J Employer name Eastern NY Corr Facility Amount $51,105.59 Date 08/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMES, ROBERT E Employer name Village of Freeport Amount $51,104.20 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTERDONATI, FAUST J Employer name Port Authority of NY & NJ Amount $51,106.00 Date 10/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNETZ, GREGORY J Employer name Taconic Corr Facility Amount $51,106.44 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, ALBERT G Employer name City of Buffalo Amount $51,105.24 Date 07/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALGARIN, ROSEMARY Employer name Pilgrim Psych Center Amount $51,105.25 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, WILLIAM B, JR Employer name Village of Saugerties Amount $51,102.97 Date 12/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LADOUCEUR, GERALD J Employer name Division of Veterans' Affairs Amount $51,102.64 Date 08/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, DANIEL Employer name City of Buffalo Amount $51,103.00 Date 06/17/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STERBENZ, RICHARD Employer name Department of Tax & Finance Amount $51,102.82 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEFANO, HARRIETTE Employer name Nassau County Amount $51,103.61 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSOLD, NORA K Employer name Department of Tax & Finance Amount $51,102.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, KURT L Employer name Empire State Development Corp Amount $51,098.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, ROBERT R Employer name City of Buffalo Amount $51,102.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUKLA, MICHAEL P Employer name Coxsackie Corr Facility Amount $51,101.89 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, JAMES E Employer name Port Authority of NY & NJ Amount $51,098.00 Date 05/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BULLO, LUCILLE M Employer name Westchester County Amount $51,098.00 Date 03/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGLIARDI, JOHN A Employer name Nassau County Amount $51,099.60 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHEW, ERIC G Employer name Roswell Park Memorial Inst Amount $51,098.00 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, ISIDORE Employer name Nassau County Amount $51,098.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DAVID P Employer name Gouverneur Correction Facility Amount $51,097.49 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, REGINALD E Employer name Edgecombe Corr Facility Amount $51,097.44 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEO, PAUL C Employer name Suffolk County Amount $51,096.00 Date 03/29/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCCI, WILLIAM E Employer name Thruway Authority Amount $51,096.45 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGUEUR, ERNEST A Employer name Niagara County Amount $51,097.02 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, KURIAKOSE K Employer name Creedmoor Psych Center Amount $51,095.56 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MICHAEL, LEONARD Employer name New York City Childrens Center Amount $51,095.94 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WAYNE J Employer name Village of Hempstead Amount $51,095.81 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUS, ROBERT S Employer name Department of Tax & Finance Amount $51,095.37 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRANT, STANLEY E Employer name Division of State Police Amount $51,094.84 Date 10/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMADA, CIRILINA B Employer name Hsc at Brooklyn-Hospital Amount $51,095.78 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCELLA, RALPH J Employer name Rockland County Amount $51,094.40 Date 12/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHAREWICZ, STANLEY V Employer name Dept of Public Service Amount $51,094.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, JOSEPH J Employer name Dept Labor - Manpower Amount $51,094.97 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEETS, STEPHEN M Employer name Rensselaer County Amount $51,093.85 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDORE, KELLY M Employer name Franklin Corr Facility Amount $51,093.81 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, ANN E Employer name City of Mount Vernon Amount $51,092.62 Date 05/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, DEBORAH D Employer name Education Department Amount $51,092.82 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PAUL E Employer name Coxsackie Corr Facility Amount $51,093.04 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, KAREN Employer name City of Mount Vernon Amount $51,092.92 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULLAN, ROBERT S Employer name Village of Malverne Amount $51,093.00 Date 01/11/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBERT, KAREN Employer name Lexington School For The Deaf Amount $51,092.38 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIWEISS, JERRY Employer name NYS Mortgage Agency Amount $51,089.35 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLSTROM, JOHN W Employer name Gowanda Correctional Facility Amount $51,089.09 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, WILLIAM R Employer name Five Points Corr Facility Amount $51,088.23 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, ROBERT W Employer name City of Rochester Amount $51,090.85 Date 02/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCORSONE, PETER J Employer name Town of Webster Amount $51,089.05 Date 06/09/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOLEY, JOHN H Employer name Ontario County Amount $51,089.61 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIDA, WILLIAM P Employer name Nassau County Amount $51,091.47 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUHAUSER, WALTER G Employer name Onondaga Co Soil,Wtr Cons Dis Amount $51,088.00 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIEHL, MARK Employer name South Beach Psych Center Amount $51,087.07 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BRUCE Employer name Dept Labor - Manpower Amount $51,087.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABB, KENNETH P Employer name Village of Boonville Amount $51,087.47 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, PAUL A Employer name Monroe County Wtr Authority Amount $51,087.85 Date 06/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, ELIZABETH Employer name Monroe County Amount $51,087.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, MICHAEL M Employer name Schenectady County Amount $51,086.84 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, DOUGLAS L Employer name Town of Oyster Bay Amount $51,086.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, GALEN D Employer name Chemung County Amount $51,085.74 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADALUPE, YOLANDA Employer name Kingsboro Psych Center Amount $51,083.80 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JOHN E Employer name Off of the Med Inspector Gen Amount $51,084.39 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, THOMAS A Employer name Off of the State Comptroller Amount $51,084.24 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, PAUL F Employer name City of Buffalo Amount $51,084.25 Date 06/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAZIR, SHAHNAZ Employer name Queens Psych Center Children Amount $51,085.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTI, SALVATORE Employer name Division of State Police Amount $51,084.00 Date 09/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALKIEWICZ, REBECCA M Employer name Broome DDSO Amount $51,083.47 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JAMES G Employer name Temporary & Disability Assist Amount $51,083.07 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, MICHAEL Employer name NYS Power Authority Amount $51,082.50 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, GLORIA M Employer name NYC Civil Court Amount $51,081.90 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GLORIA Employer name Suffolk County Amount $51,082.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDAIAH, VADDANAHALLY T Employer name Nassau County Amount $51,083.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, PAUL H Employer name West Genesee CSD Amount $51,080.03 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, STEPHEN H Employer name Supreme Ct-1st Civil Branch Amount $51,079.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, LEE W Employer name Office For Technology Amount $51,080.91 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPIN, JANE Employer name Hudson Falls CSD Amount $51,079.68 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANNAMMA Employer name Hudson Valley DDSO Amount $51,080.38 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDENMUTH, SUSAN H Employer name Yates County Amount $51,077.65 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, DAVID A Employer name Division of State Police Amount $51,078.05 Date 07/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGORY, DANIEL J Employer name Nassau County Amount $51,077.00 Date 01/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, JOHN P Employer name Rockland County Amount $51,077.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULKA, STANLEY J, JR Employer name Rockland County Amount $51,077.23 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKIEWICZ, JOSEPH S, JR Employer name Dpt Environmental Conservation Amount $51,077.20 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, CATHERINE M Employer name NYC Civil Court Amount $51,077.42 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL SALTO, VINICIO L Employer name Village of Dobbs Ferry Amount $51,076.90 Date 05/09/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBERT, JOAN M Employer name Department of Transportation Amount $51,077.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JOHN A Employer name Dutchess County Amount $51,076.26 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, J DWIGHT Employer name Albany County Airport Authorit Amount $51,076.21 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, NEIL R Employer name Dept Labor - Manpower Amount $51,076.84 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATH, IRENE Employer name Staten Island DDSO Amount $51,076.62 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGELLO, KATHRYN Employer name Monroe County Amount $51,075.48 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABITA, ROY R Employer name State Insurance Fund-Admin Amount $51,076.21 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBS, JANE C Employer name Energy Research Dev Authority Amount $51,076.00 Date 12/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSON, JEAN E Employer name Brooklyn Public Library Amount $51,074.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAINWRIGHTNIANG, GAY J Employer name Education Department Amount $51,075.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBNIEWSKI, ROBERT M Employer name Town of Cheektowaga Amount $51,074.87 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETTIERI, ROCCO T Employer name Nassau County Amount $51,073.58 Date 03/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, RAYMOND H Employer name Department of Transportation Amount $51,073.00 Date 04/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARSTYNE, JOHN F, JR Employer name NYS Office People Devel Disab Amount $51,074.00 Date 03/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLECK, LAWRENCE D, JR Employer name Children & Family Services Amount $51,072.64 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, FRANCIS J Employer name Franklin Corr Facility Amount $51,072.89 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEE, JOANNE K Employer name Finger Lakes DDSO Amount $51,072.97 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISURACA, MARK A Employer name Greene Corr Facility Amount $51,072.84 Date 12/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, DIANA R Employer name Off of the State Comptroller Amount $51,072.06 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUPE, PETER W Employer name Dpt Environmental Conservation Amount $51,072.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTEL, GEORGE P Employer name Suffolk County Amount $51,071.00 Date 02/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUCCI, EILEEN M Employer name Pilgrim Psych Center Amount $51,071.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCO, JAMES A Employer name City of Buffalo Amount $51,072.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLE, SHANNON Employer name Hudson Valley DDSO Amount $51,071.26 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEY, RAYMOND Employer name SUNY Stony Brook Amount $51,072.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DANIEL T Employer name Dept Transportation Region 7 Amount $51,070.99 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, RICHARD B Employer name BOCES Eastern Suffolk Amount $51,069.73 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, KENT T Employer name Dept Transportation Region 1 Amount $51,069.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLEY, GREGG M Employer name Southport Correction Facility Amount $51,068.96 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRISIK, DAVID D Employer name South Beach Psych Center Amount $51,069.33 Date 03/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSLER, RUTH E Employer name Suffolk County Amount $51,069.17 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCZAR, JOHN M Employer name Wende Corr Facility Amount $51,068.25 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHRUTH, MARY ANN Employer name City of Kingston Amount $51,068.68 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, JUDITH N Employer name Appellate Div 1st Dept Amount $51,068.64 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHMANN, ARLENE B Employer name Suffolk County Amount $51,066.96 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, CHRISTINE M Employer name Western New York DDSO Amount $51,066.96 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HAROLD J Employer name Rensselaer County Amount $51,066.50 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT J Employer name W Hempstead Sanitation Dist #6 Amount $51,067.09 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVA, PATRICIA L Employer name Westchester County Amount $51,067.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, STEPHANIE D Employer name Brooklyn DDSO Amount $51,066.33 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANEK, FREDERICK S Employer name Department of Transportation Amount $51,065.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZEE, ROBERT H Employer name Taconic DDSO Amount $51,065.17 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, RICHARD P Employer name Suffolk County Amount $51,066.15 Date 05/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSH, LINDA SHAW Employer name Department of Social Services Amount $51,066.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, ROSE M Employer name Division of Parole Amount $51,064.11 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABICHANDANI, CHANDRA P Employer name Queens Psych Center Children Amount $51,064.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MARIO C Employer name Dept Labor - Manpower Amount $51,062.10 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, TERRYLEE M Employer name Monroe County Amount $51,065.51 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, JOHN R Employer name Central NY Psych Center Amount $51,063.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTT, DONALD N Employer name Office For Technology Amount $51,062.66 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BERT C Employer name Education Department Amount $51,062.00 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, SUSAN H Employer name Dept of Agriculture & Markets Amount $51,061.99 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHERMEL, DIANE Employer name Onondaga County Amount $51,061.71 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRANEK, JAMES P Employer name Auburn Corr Facility Amount $51,059.98 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREW, JOAN E Employer name Port Authority of NY & NJ Amount $51,059.73 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, RUDOLPH Employer name Westchester County Amount $51,058.49 Date 05/10/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANKOWSKI, VICKIE L Employer name Town of Cheektowaga Amount $51,060.18 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMEL, DAVID H Employer name Department of Transportation Amount $51,058.13 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULETTA, JOHN M Employer name Nassau County Amount $51,060.00 Date 02/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKRIVANEK, ROBERT J Employer name Jericho UFSD Amount $51,060.36 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, FREDERICK H Employer name Essex County Amount $51,058.05 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENKEWICZ, MARY L Employer name Dept of Correctional Services Amount $51,056.66 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLLER, MARTIN J Employer name Department of Motor Vehicles Amount $51,057.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JOHN M Employer name Nassau County Amount $51,056.04 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JOHN N Employer name Division of State Police Amount $51,055.00 Date 11/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, CAROL A Employer name Nassau County Amount $51,056.00 Date 04/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NESBITT, ELLEN Employer name Temporary & Disability Assist Amount $51,055.80 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGGA, KAMLESH KOCHAR Employer name Bronx Psych Center Amount $51,054.01 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, MARIE F Employer name Dept Labor - Manpower Amount $51,054.89 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFENSTEINER, GARY Employer name Capital District DDSO Amount $51,054.16 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNA, ELIZABETH BENTLEY Employer name New York Public Library Amount $51,055.00 Date 05/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERES, SYLVIA L Employer name State Insurance Fund-Admin Amount $51,054.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URLACHER, GORDON F Employer name City of Rochester Amount $51,054.00 Date 12/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUESS, MARSHALL F Employer name Office For The Aging Amount $51,052.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGUS, PAMELA J Employer name Suffolk County Amount $51,052.00 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, BEVERLY M Employer name Department of Tax & Finance Amount $51,050.63 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIOTTA, DONNA Employer name Department of Health Amount $51,051.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTAVIANO, RICHARD E Employer name City of Syracuse Amount $51,051.36 Date 01/10/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LETOURNEAU, CHARLES W Employer name Altona Corr Facility Amount $51,049.58 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHL, ROBERT C Employer name Town of Colonie Amount $51,049.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRESCI, ROBERT Employer name Temporary & Disability Assist Amount $51,050.17 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGO, ESTELLE Employer name Div Housing & Community Renewl Amount $51,050.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILE, LINDA A Employer name Third Jud Dept - Nonjudicial Amount $51,048.68 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSOR, FREDERICK H Employer name Office of Mental Health Amount $51,049.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BAFF, DONALD A Employer name Town of Massena Amount $51,049.16 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCISOFSKY, ROBERT L Employer name Dept Transportation Reg 2 Amount $51,047.28 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFF, DAVID R Employer name Broome DDSO Amount $51,048.66 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIZZI, CHARLES P Employer name Buffalo Psych Center Amount $51,048.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATO, THEODORE J, JR Employer name Village of Rye Brook Amount $51,048.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRABAR, FRANC Employer name Dpt Environmental Conservation Amount $51,047.23 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DANNY G Employer name Office of General Services Amount $51,047.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRMINGHAM, MICHAEL J Employer name Dpt Environmental Conservation Amount $51,046.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORY, DONALD W Employer name Town of Brighton Amount $51,046.65 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLE, SALLY A Employer name NYS Higher Education Services Amount $51,046.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULBERG, BARRY J Employer name Off Alcohol & Substance Abuse Amount $51,044.79 Date 03/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSEN, JOHN Employer name NYS Higher Education Services Amount $51,044.76 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, MICHAEL A Employer name Willard Drug Treatment Campus Amount $51,045.24 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, CICILY K Employer name Rockland Psych Center Amount $51,045.53 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYSKA, EDWARD L Employer name Elmira Corr Facility Amount $51,045.23 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JOHN W Employer name Nassau County Amount $51,044.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MICHAEL J Employer name Bronx Psych Center Amount $51,044.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, HERBERT V Employer name Orange County Amount $51,044.70 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, ALAN D Employer name Central NY Psych Center Amount $51,044.25 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUDSONCHOUFFI, BRENDA Employer name Department of Health Amount $51,042.61 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTHNER, RAYMOND A Employer name Department of Health Amount $51,042.18 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, JUDITH A Employer name SUNY College at Old Westbury Amount $51,042.11 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIP, RAJAMMA Employer name Hudson Valley DDSO Amount $51,043.00 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUID, RICHARD P Employer name Department of Health Amount $51,042.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARRY H Employer name Dept Labor - Manpower Amount $51,041.87 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GEORGE T Employer name Education Department Amount $51,042.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, BRUCE E Employer name Suffolk County Amount $51,041.00 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORWATCH, WILLIAM R Employer name City of Yonkers Amount $51,041.00 Date 01/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REKSC, SUSAN J Employer name Department of Tax & Finance Amount $51,041.36 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TERRY Employer name Rochester City School Dist Amount $51,041.04 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DEBORAH Employer name Westchester County Amount $51,039.10 Date 03/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGHINA, CRISTIANA Employer name NYS Dormitory Authority Amount $51,038.68 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, BRUCE E Employer name Gowanda Correctional Facility Amount $51,040.00 Date 10/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSER, RAY A Employer name North Salem CSD Amount $51,040.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOTTE, THOMAS R Employer name Central NY DDSO Amount $51,036.53 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNOFF, VIDA A Employer name Health Research Inc Amount $51,038.06 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATSALOS, PANO Z Employer name Ninth Judicial District Normal Amount $51,038.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, RICHARD K Employer name City of Tonawanda Amount $51,036.00 Date 05/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWEMMER, JOHN J Employer name Supreme Ct-Queens Co Amount $51,036.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, NEAL Employer name Nassau County Amount $51,036.01 Date 02/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDI, RICHARD F Employer name NYS Power Authority Amount $51,036.19 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCOTTE, ALBERT A Employer name City of Albany Amount $51,036.00 Date 05/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELINO-ANTOLICK, LUCINDA Employer name Coxsackie Corr Facility Amount $51,035.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINHOLD-YOUNGS, MARILYN A Employer name Marcy Correctional Facility Amount $51,033.22 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERKLE, MARY ANNE Employer name State Insurance Fund-Admin Amount $51,034.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMP, ARTHUR M Employer name Elmira Corr Facility Amount $51,033.14 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROKRYM, STEPHEN S Employer name Greene Corr Facility Amount $51,033.63 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROBERT E Employer name Town of East Hampton Amount $51,034.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDBERG, JOSEPH N Employer name Supreme Ct-Richmond Co Amount $51,033.01 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOR, LILY L Employer name NYC Judges Amount $51,033.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITBECK, JOHN G Employer name Coxsackie Corr Facility Amount $51,032.04 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, LEON E Employer name NYS Community Supervision Amount $51,032.73 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIERSON, BARBARA E Employer name Children & Family Services Amount $51,032.49 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, WILLIAM E, JR Employer name Division of State Police Amount $51,032.00 Date 07/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI LEONARDO, LEON P Employer name NYC Criminal Court Amount $51,032.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN H Employer name Office of General Services Amount $51,032.03 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHENAL UY, REGINA D Employer name Greater Binghamton Health Cntr Amount $51,032.00 Date 12/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, GARY C Employer name City of Peekskill Amount $51,029.82 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, CAROL M Employer name NYS Community Supervision Amount $51,030.03 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, GARY J Employer name Nassau County Amount $51,031.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TER BUSH, GARY B Employer name Sullivan Corr Facility Amount $51,028.34 Date 05/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICE, ROBERT N Employer name City of Buffalo Amount $51,028.10 Date 04/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TULLY, MARTIN F Employer name Workers Compensation Board Bd Amount $51,029.76 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBINO, SALVATORE Employer name Town of Gates Amount $51,028.35 Date 02/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, KAREN A Employer name Department of Tax & Finance Amount $51,029.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, MARK M Employer name Temporary & Disability Assist Amount $51,027.50 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MAINERT Employer name NYS Community Supervision Amount $51,027.94 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, KATHLEEN S Employer name Fourth Jud Dept - Nonjudicial Amount $51,026.64 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKSTAHLER, EDWARD W Employer name Roswell Park Memorial Inst Amount $51,026.00 Date 05/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANZ, THOMAS J Employer name Suffolk County Amount $51,026.00 Date 01/20/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOHORN, SANDRA L Employer name Long Island Dev Center Amount $51,027.46 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BREY, SHERWOOD G Employer name Clinton Corr Facility Amount $51,026.85 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, JAMES Employer name Children & Family Services Amount $51,025.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALAKRISHNAN, KAMALAMMA Employer name South Beach Psych Center Amount $51,025.13 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCUS, RICHARD Employer name Westchester County Amount $51,025.04 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRINAN, BRENDAN J Employer name Long Island St Pk And Rec Regn Amount $51,023.39 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACEK, HENRY S Employer name Dpt Environmental Conservation Amount $51,023.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIERA, JULIO Employer name Department of Civil Service Amount $51,023.48 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACY, BRUCE R Employer name Bare Hill Correction Facility Amount $51,024.93 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, MARIE J Employer name Manhattan Psych Center Amount $51,021.51 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID A Employer name Dept of Correctional Services Amount $51,022.65 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, PAUL F Employer name Buffalo Psych Center Amount $51,022.00 Date 11/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, CAROL ANN Employer name Kirby Forensic Psych Center Amount $51,021.29 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JEROME F Employer name Dept Transportation Region 9 Amount $51,021.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ERNA E Employer name Greenburgh CSD Amount $51,021.35 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTER, ALFRED G Employer name NYS Power Authority Amount $51,021.34 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, KATHLEEN M Employer name Dept Labor - Manpower Amount $51,021.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRANSKI, LINDA S Employer name SUNY Binghamton Amount $51,020.85 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIBBIN, PATRICK G Employer name NYC Criminal Court Amount $51,019.02 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINISGALLI, VITO P Employer name City of Utica Amount $51,018.30 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI NICOLA, DAVID Employer name City of Rochester Amount $51,020.15 Date 12/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUYERS, DEBORAH A Employer name City of Buffalo Amount $51,020.74 Date 07/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASKINAZI, RHONDA Employer name Department of Health Amount $51,019.73 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, THERESA Employer name NYC Civil Court Amount $51,018.10 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELLA, MICHAEL H Employer name Town of Hempstead Amount $51,018.00 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALIB, WASFIYAH Employer name Westchester County Amount $51,017.64 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNATIN, RONALD N Employer name Town of Warwick Amount $51,017.40 Date 04/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNO, CAROL A Employer name Department of Tax & Finance Amount $51,017.38 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUMIGALA, JONATHAN R Employer name Genesee County Amount $51,016.97 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, NEIL S Employer name City of Syracuse Amount $51,018.00 Date 02/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRISCO, MARIE A Employer name Fishkill Corr Facility Amount $51,018.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNDORFF, MARSHA C Employer name Workers Compensation Board Bd Amount $51,016.81 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCOLO, RICHARD J Employer name Dept Labor - Manpower Amount $51,016.67 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, CAROL E Employer name SUNY Buffalo Amount $51,016.53 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSANE, THOMAS P Employer name Dept Transportation Region 1 Amount $51,016.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENUTI, RICHARD A Employer name Westchester County Amount $51,016.00 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RYNEA C Employer name Erie County Amount $51,016.62 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNVERDORBEN, RONALD W Employer name Thruway Authority Amount $51,015.42 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAGGIO, STEPHEN D Employer name Nassau County Amount $51,015.64 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, JAMES A Employer name Dept Transportation Region 1 Amount $51,014.54 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, DALE Employer name Thruway Authority Amount $51,013.57 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, JUSTINO, JR Employer name Edgecombe Corr Facility Amount $51,015.36 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, SANDRA Employer name Dutchess County Amount $51,013.57 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGE, MICHAEL J Employer name Town of Oyster Bay Amount $51,014.87 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSINO, ANDREW A D Employer name Hutchings Psych Center Amount $51,015.16 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, KENNETH G Employer name Westchester Health Care Corp Amount $51,013.33 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, ROXANNE H Employer name Groveland Corr Facility Amount $51,012.25 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEROTTA, JOHN C Employer name Town of Niskayuna Amount $51,013.09 Date 05/19/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLENGE, ROBERT J Employer name Oswego County Amount $51,012.35 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSSON, HARRY E Employer name Town of Mamaroneck Amount $51,009.41 Date 08/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAWKINS, VIRGINIA S Employer name Westchester County Amount $51,011.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKEN, MARGARET C Employer name NYS Teachers Retirement System Amount $51,010.12 Date 06/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIISENBERG, KATHLEEN A Employer name BOCES-Dutchess Amount $51,007.98 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALINE, ANTHONY C Employer name Town of Mamaroneck Amount $51,009.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENNY, DONALD B Employer name Department of Tax & Finance Amount $51,007.90 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, JEREMIAH C Employer name Rockland County Amount $51,006.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RICHARD Employer name Office For Technology Amount $51,007.71 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBET, JOHN S Employer name Suffolk County Amount $51,010.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLYARD, GARY A Employer name Rochester City School Dist Amount $51,007.25 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, MARIA I Employer name Supreme Ct-1st Criminal Branch Amount $51,005.61 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEHLER, STEPHEN J Employer name Dept of Agriculture & Markets Amount $51,005.34 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNAREK, BERNARD T Employer name Southport Correction Facility Amount $51,005.31 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTNEY, SHEILA T Employer name Department of Law Amount $51,005.16 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLEGATE, GRACE H Employer name Auburn Corr Facility Amount $51,004.73 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVELLO, ANTHONY J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $51,005.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, CATHERINE Employer name Bronx Psych Center Amount $51,004.45 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDOVINO, JOHN Employer name Nassau County Amount $51,004.00 Date 05/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULVERHILL, KELLY P Employer name Franklin Corr Facility Amount $51,003.73 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLIN, ELAINE B Employer name Education Department Amount $51,004.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, AGNES E Employer name Sachem Public Library Amount $51,004.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUPA, ALEXANDER Employer name Off of the State Comptroller Amount $51,002.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMONDS, ROGER P Employer name Saranac Lake CSD Amount $51,003.97 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, DONNAJANE Employer name NYS Higher Education Services Amount $51,003.47 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CRAIG E Employer name Creedmoor Psych Center Amount $51,002.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEUNKLE, ROBERT Employer name Suffolk County Amount $51,004.00 Date 10/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, MIRIAM Employer name Town of Hempstead Amount $51,001.19 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGARD, DENNIS C Employer name Elmira Corr Facility Amount $51,000.92 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, LATELLE H, JR Employer name Tuckahoe Common Sd Amount $51,000.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZURRO, PETER E Employer name Third Jud Dept - Nonjudicial Amount $50,999.96 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECK, JOAN M Employer name Westchester County Amount $51,002.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CARLOTTA Employer name Long Island Dev Center Amount $51,000.22 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSIEWICZ, ROBERT J Employer name Erie County Amount $51,000.08 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLANKA, DARYL K Employer name Monroe County Amount $50,999.85 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHLER, PATRICIA M Employer name Third Jud Dept - Nonjudicial Amount $50,998.95 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLITHO, CHRISTINA LYNN Employer name Village of Lawrence Amount $50,998.30 Date 12/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOERSCHLER, JANICE Employer name Dutchess County Amount $50,998.00 Date 07/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, ANDREW C Employer name Gowanda Correctional Facility Amount $50,997.44 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORETTI, ROBERT A Employer name Erie County Amount $50,997.91 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, EDWARD M Employer name Town of Hempstead Amount $50,998.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEVANO, PETER A Employer name Town of Union Amount $50,997.52 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKELVIE, BARBARA Employer name Pilgrim Psych Center Amount $50,996.10 Date 07/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRECIDLO, BARBARA C Employer name BOCES-Oneida Herkimer Madison Amount $50,996.69 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKMANN, PETER W Employer name Clarkstown CSD Amount $50,997.11 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERS, KATHY A Employer name Erie County Amount $50,996.17 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, GASPAR Employer name NY City St Pk And Rec Regn Amount $50,996.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, BARBARA A Employer name Manhattan Psych Center Amount $50,995.98 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, DOUGLAS Employer name Dept Transportation Region 1 Amount $50,996.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WILLIAM E Employer name City of Batavia Amount $50,995.06 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, WARREN R Employer name NYS Community Supervision Amount $50,994.81 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDDER, EDGAR R Employer name Herkimer County Amount $50,995.68 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, LAWRENCE T, JR Employer name Dept Transportation Region 8 Amount $50,995.34 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIO, JOHN F Employer name Ogdensburg Corr Facility Amount $50,994.25 Date 05/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELIONE, JOSEPH Employer name Port Authority of NY & NJ Amount $50,994.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAPPLEYEA, CATHIE M Employer name Education Department Amount $50,994.77 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNIK, RICHARD A Employer name NYC Criminal Court Amount $50,991.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, EDWARD Employer name City of Yonkers Amount $50,992.00 Date 06/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACHS, ELAINE H Employer name 10th Judicial District Nassau Nonjudicial Amount $50,994.30 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, KEVIN Employer name SUNY College Techn Farmingdale Amount $50,991.16 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIFF, BRENDA S Employer name Dept Transportation Region 9 Amount $50,990.92 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, CLAIRE E Employer name Department of Health Amount $50,990.20 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, CAROLE M Employer name NYS Senate Regular Annual Amount $50,988.62 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, WILLIAM C Employer name Children & Family Services Amount $50,989.23 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARBACH, SUSAN M Employer name Department of Law Amount $50,989.42 Date 10/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MICHAEL M Employer name Dept Transportation Region 10 Amount $50,989.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, ROGER W Employer name Town of Yates Amount $50,988.29 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, LARRY Employer name Lincoln Corr Facility Amount $50,987.04 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFLER, LYNN Employer name Ulster County Amount $50,986.22 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POITRAS, GEORGE H, III Employer name Clinton Corr Facility Amount $50,986.05 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, LINDA Employer name Third Jud Dept - Nonjudicial Amount $50,986.50 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, GREGORY J Employer name Off of the State Comptroller Amount $50,987.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMLER, DAVID W Employer name Town of Grand Island Amount $50,985.62 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISNER, ALVIN A Employer name NYC Civil Court Amount $50,986.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNOSKE, ANNE L Employer name Finger Lakes DDSO Amount $50,985.96 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, SCOTT A Employer name Monroe County Amount $50,984.67 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DEVITT, LYNNE A Employer name Nassau County Amount $50,984.32 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANEK, CHRISTINE T Employer name Erie County Amount $50,985.72 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPILLINO, CHARLENE M Employer name Ulster County Amount $50,984.74 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, JOHN D Employer name Dept Transportation Region 8 Amount $50,982.50 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIOTTO, SUSAN A Employer name Village of Hastings-On-Hudson Amount $50,982.23 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANCA, ANN H Employer name Cattaraugus County Amount $50,984.07 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID A Employer name Niagara St Pk And Rec Regn Amount $50,983.54 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PATRICIA K Employer name Children & Family Services Amount $50,982.00 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOLO, DENIS Employer name Long Island St Pk And Rec Regn Amount $50,982.24 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASARSO, WILLIAM J Employer name Mt Mcgregor Corr Facility Amount $50,982.14 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RANDOLPH A Employer name Temporary & Disability Assist Amount $50,981.12 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBART, PAUL R Employer name Lakeview Shock Incarc Facility Amount $50,981.88 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, RAYMOND F Employer name Dpt Environmental Conservation Amount $50,981.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHYLLIS E Employer name Hsc at Brooklyn-Hospital Amount $50,981.25 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETHI, SURESH C Employer name Office of Real Property Servic Amount $50,980.69 Date 09/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHIRLEY Employer name Supreme Ct-1st Civil Branch Amount $50,980.33 Date 05/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLFIN, LAWRENCE Employer name Long Island Dev Center Amount $50,975.62 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRZELCZYK, JOSEPH Employer name City of Lackawanna Amount $50,978.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LETOURNEAU, JOHN V Employer name Insurance Department Amount $50,976.95 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLMER, BARBARA Employer name Rockland County Amount $50,979.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOAN M Employer name Central NY DDSO Amount $50,973.05 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, LORRAINE Employer name NYS Community Supervision Amount $50,973.38 Date 01/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLITOR, CHRISTINE M Employer name Dept Labor - Manpower Amount $50,973.20 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAMOWSKI, SANDRA A Employer name Wende Corr Facility Amount $50,972.57 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KAREN M Employer name Department of Tax & Finance Amount $50,972.56 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JOSEPH W Employer name Office of General Services Amount $50,973.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, RICHARD D Employer name Onondaga County Amount $50,972.88 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNEY, LYDA W Employer name Dept of Agriculture & Markets Amount $50,972.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, RICHARD E Employer name Nassau County Amount $50,972.00 Date 05/07/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEONARDO, STEVEN M Employer name Town of Colonie Amount $50,972.55 Date 06/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAZICKI, PHILIP C Employer name Off of the State Comptroller Amount $50,969.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOHN G Employer name Nassau County Amount $50,969.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALIN, MICHAEL J Employer name Temporary & Disability Assist Amount $50,968.97 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVEY, DEREK S Employer name City of Syracuse Amount $50,970.99 Date 01/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIEDENBACH, LEE S Employer name Pilgrim Psych Center Amount $50,971.28 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, SAMUEL J Employer name Town of New Castle Amount $50,967.98 Date 12/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, DARRYL R Employer name Westchester County Amount $50,968.12 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PATRICIA T Employer name Temporary & Disability Assist Amount $50,968.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLAND, DAVID B Employer name Town of Ramapo Amount $50,967.00 Date 10/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERBINO, MARYANNE T Employer name Suffolk County Amount $50,966.65 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILLMANN, MICHAEL Employer name Dept Transportation Region 10 Amount $50,967.93 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, EDWARD Employer name Insurance Department Amount $50,966.29 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CINDY J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $50,966.11 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, JAMES A Employer name Dept Labor - Manpower Amount $50,965.47 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LINDA A Employer name Town of Huntington Amount $50,962.71 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, CHARLES P, JR Employer name Town of Orchard Park Amount $50,964.88 Date 08/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACCO, ANTHONY Employer name Supreme Ct-Queens Co Amount $50,962.63 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JAMES G Employer name Allegany County Amount $50,964.89 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, VENICE A Employer name Long Island St Pk And Rec Regn Amount $50,963.99 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCCI, WILLIAM M Employer name Town of Hempstead Amount $50,961.27 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCHA, SHIRLEY E Employer name Dept Labor - Manpower Amount $50,961.18 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORDRUPEL, MICHELE A Employer name Div Criminal Justice Serv Amount $50,960.33 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, LAWRENCE A Employer name Adirondack Correction Facility Amount $50,961.06 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBROT, DEANNA B Employer name 10th Judicial District Nassau Nonjudicial Amount $50,961.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMSON, ROBERT Employer name Education Department Amount $50,960.28 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTMAN, JERETTA N Employer name Brooklyn DDSO Amount $50,960.32 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, SHERRY L Employer name Department of Health Amount $50,960.20 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, JERALD J Employer name Thruway Authority Amount $50,959.07 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRAKO, RICHARD T Employer name Central NY DDSO Amount $50,959.04 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCELLA, JOSEPH Employer name Town of North Hempstead Amount $50,960.12 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, PATRICK S Employer name City of Buffalo Amount $50,960.16 Date 04/02/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUNE, EDWARD L Employer name Palisades Interstate Pk Commis Amount $50,959.39 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, WILLIAM S Employer name Nassau County Amount $50,958.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMLER-KALINNA, BARBARA L Employer name Monroe County Amount $50,957.99 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJOWSKI, CHERYL Employer name Westchester County Amount $50,957.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULSER, THOMAS J Employer name Nassau County Amount $50,957.00 Date 04/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, JAMIE L Employer name Franklin Corr Facility Amount $50,957.59 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANERI, JOHN E Employer name City of Troy Amount $50,957.04 Date 05/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMAINTO, LINDA Employer name Nassau County Amount $50,955.84 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, EARL T Employer name Dpt Environmental Conservation Amount $50,957.00 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, JOSEPH Employer name Port Authority of NY & NJ Amount $50,956.92 Date 02/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, HAL Employer name Wende Corr Facility Amount $50,955.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN P Employer name NYS Office People Devel Disab Amount $50,955.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPS-BECKERMAN, HELENE I Employer name NYS Power Authority Amount $50,954.81 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTT, ARTHUR F Employer name Dept Labor - Manpower Amount $50,954.27 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MARTHA M Employer name Buffalo Psych Center Amount $50,955.74 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, SUSAN P Employer name Department of Health Amount $50,955.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINZ, EDWARD J Employer name Town of Orangetown Amount $50,954.00 Date 02/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOQUARD, DANIEL T Employer name Dept Labor - Manpower Amount $50,954.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREECE, A JAQUETTA Employer name Temporary & Disability Assist Amount $50,952.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCI, LEO J Employer name Dpt Environmental Conservation Amount $50,951.19 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, TAMI-LYNN Employer name NYS Teachers Retirement System Amount $50,951.17 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGARINO, PATRICK A Employer name New York State Assembly Amount $50,951.00 Date 04/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, PAUL M Employer name Rochester City School Dist Amount $50,953.43 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, ELAINE M Employer name Saratoga County Amount $50,953.14 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSELLA, DANIEL Employer name City of Buffalo Amount $50,950.33 Date 07/05/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SURY, BRIAN W Employer name Greenville Fire District Amount $50,949.30 Date 07/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CISTERNA, ROCCO L Employer name Greenburgh CSD Amount $50,948.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, ANA Employer name Orange County Amount $50,949.84 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATTELL, STEVEN A Employer name Broome DDSO Amount $50,950.28 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPASSO, SAMUEL D Employer name Niagara County Amount $50,950.11 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, DOUGLAS J Employer name SUNY College at Oswego Amount $50,946.98 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, LUMELL H Employer name Nassau County Amount $50,948.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCINSKI, LEONARD T Employer name Workers Compensation Board Bd Amount $50,947.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASHFORD, NICHOLAS S Employer name Mohawk Correctional Facility Amount $50,946.12 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, MARGARET Employer name NYC Criminal Court Amount $50,946.36 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RAYMOND F, JR Employer name Village of Piermont Amount $50,946.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLE, JOSEPH C Employer name Port Authority of NY & NJ Amount $50,945.77 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, BARBARA J Employer name Erie County Amount $50,945.47 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, MICHAEL R, JR Employer name Erie County Amount $50,944.30 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMINGS, WILLIAM J Employer name Dpt Environmental Conservation Amount $50,944.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSEAU, BRIAN E Employer name Office of Public Safety Amount $50,946.15 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, DENNIS R Employer name Oswego City School Dist Amount $50,944.64 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, JOSEPH Employer name Village of Russell Gardens Amount $50,945.00 Date 03/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZERBIAK, DONNA M Employer name Roswell Park Cancer Institute Amount $50,944.47 Date 10/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JOHN M Employer name Clinton Corr Facility Amount $50,943.94 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISH, THADDEUS Employer name Town of Smithtown Amount $50,943.29 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSIK, ANTHONY J Employer name Nassau County Amount $50,942.93 Date 02/16/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEMING, MARYELLEN Employer name Nassau County Amount $50,943.00 Date 02/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, JOHN C Employer name City of Syracuse Amount $50,941.88 Date 10/15/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, STEPHEN W Employer name Sing Sing Corr Facility Amount $50,941.25 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, JAMES E, JR Employer name Temporary & Disability Assist Amount $50,941.34 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, PAULA T Employer name Children & Family Services Amount $50,940.46 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, RANDY Employer name Village of Rye Brook Amount $50,940.12 Date 06/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAHABI, MANOOCHEHR Employer name Creedmoor Psych Center Amount $50,940.00 Date 12/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CYNTHIA A Employer name Third Jud Dept - Nonjudicial Amount $50,942.65 Date 12/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERSTUYF, ARTHUR F, JR Employer name Suffolk County Amount $50,940.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODWARD, KILPATRICK Employer name City of Buffalo Amount $50,939.63 Date 02/24/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SONRICKER, MARY L Employer name Taconic DDSO Amount $50,938.81 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSHAW, ULYSSES G, JR Employer name Mid-State Corr Facility Amount $50,939.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THERESA M Employer name Temporary & Disability Assist Amount $50,937.36 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTILLO, DANIEL P Employer name Hutchings Psych Center Amount $50,937.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACH, KONRAD W Employer name Broome County Amount $50,938.33 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEDS, SHEILA D Employer name Brooklyn Public Library Amount $50,938.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MARJORIE A Employer name Div Criminal Justice Serv Amount $50,936.84 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIPERTI, RAYMOND J Employer name Town of Huntington Amount $50,937.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, FRANCIS H Employer name New York State Canal Corp Amount $50,936.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JOSEPH P Employer name NYC Criminal Court Amount $50,937.25 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, COLWYN W Employer name Office For The Aging Amount $50,935.58 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, KEVIN M Employer name Division of State Police Amount $50,935.00 Date 11/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, MATTHEW D Employer name Division of State Police Amount $50,935.56 Date 06/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, JOSEPH W Employer name Village of Tuckahoe Amount $50,933.92 Date 05/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, JOHN R Employer name City of Ithaca Amount $50,933.15 Date 04/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMILTON, JODY C Employer name Gouverneur Correction Facility Amount $50,933.50 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLIN, SHIRLEY A Employer name Erie County Amount $50,935.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLET, SUSAN L Employer name Westchester County Amount $50,933.22 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, MARK A Employer name Dept of Agriculture & Markets Amount $50,932.54 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, SCOTT M Employer name Division of State Police Amount $50,932.64 Date 07/20/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEDREY, PAUL G Employer name Department of Tax & Finance Amount $50,931.47 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, KATHLEEN Employer name Westchester County Amount $50,932.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNKLE, KATHLEEN A Employer name Comm Quality Care And Advocacy Amount $50,932.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAZA, HECTOR J Employer name NYS Power Authority Amount $50,930.36 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGH, ALFRED W Employer name Office For Technology Amount $50,931.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, THOMAS F Employer name Court of Claims Amount $50,931.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEIRA, DOMINGO Employer name Westchester County Amount $50,929.27 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASH, JANET K Employer name Senate Special Annual Payroll Amount $50,929.18 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEER, GERALD LAWRENCE Employer name Department of Health Amount $50,930.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, TERRENCE V Employer name Erie County Amount $50,929.85 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JOHN F Employer name City of New Rochelle Amount $50,930.13 Date 01/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAIGLER, MINNIE L Employer name Rochester City School Dist Amount $50,928.89 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, KATHLEEN M Employer name Western New York DDSO Amount $50,928.47 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLANTE, ANTHONY J Employer name Dept Transportation Region 10 Amount $50,928.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLANDS, SHEILA M Employer name NYS Office People Devel Disab Amount $50,927.34 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINTALORO, DEBORAH A Employer name 10th Judicial District Nassau Nonjudicial Amount $50,927.31 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISE, RICHARD Employer name Port Authority of NY & NJ Amount $50,928.15 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CAROLE M Employer name Third Jud Dept - Nonjudicial Amount $50,928.12 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASHINSKY, LEONARD M Employer name Department of Health Amount $50,927.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, DOMINICK Employer name Port Authority of NY & NJ Amount $50,927.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAUL, PETER F Employer name Nassau County Amount $50,925.91 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEL-ROBINSON, SHEILAH V Employer name Southport Correction Facility Amount $50,926.75 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDY, JANIS D Employer name Pilgrim Psych Center Amount $50,925.51 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, TIMOTHY E Employer name Schenectady County Amount $50,926.00 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, EDWARD S Employer name Sunmount Dev Center Amount $50,926.37 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEREBYNSKY, GEORGE LEO Employer name Temporary & Disability Assist Amount $50,924.76 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMMERER, SCOTT Employer name Town of North Castle Amount $50,924.00 Date 02/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, GEORGE M Employer name Suffolk County Amount $50,925.00 Date 05/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EATON, ALEXANDER S Employer name Village of Endicott Amount $50,923.08 Date 01/31/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, CARLOS L Employer name City of Rochester Amount $50,923.00 Date 06/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABRIELREYES, ASTERIA M Employer name Long Island Dev Center Amount $50,923.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, JAMES J Employer name St Francis School For Deaf Amount $50,923.71 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJAS, RAFAEL, JR Employer name Port Authority of NY & NJ Amount $50,923.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCENTEE, CHARLES Employer name Long Island Dev Center Amount $50,921.57 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, CHRISTOPHER H Employer name Village of Garden City Amount $50,921.00 Date 01/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POSLUSZNY, ARTHUR K Employer name Office of General Services Amount $50,921.13 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT D Employer name Niagara Frontier Trans Auth Amount $50,922.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, RONALD T Employer name City of Buffalo Amount $50,922.63 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVACICH, STEPHEN Employer name Education Department Amount $50,919.90 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLEAVY, THOMAS J Employer name Dept of Public Service Amount $50,922.75 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDELL, CARL Employer name Dpt Environmental Conservation Amount $50,920.85 Date 05/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, KATHRYN A Employer name SUNY College at Buffalo Amount $50,919.44 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKOVITCH, JANICE R Employer name Temporary & Disability Assist Amount $50,919.34 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, LARRY Employer name Mid-Orange Corr Facility Amount $50,917.79 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MARTIN L Employer name Town of North Castle Amount $50,918.36 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, PATRICIA A Employer name Supreme Ct Kings Co Amount $50,919.32 Date 07/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYER, DANIEL C Employer name Department of Health Amount $50,918.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, TERRANCE M Employer name BOCES-Erie 1st Sup District Amount $50,916.34 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSKA, ROSEMARY E Employer name Town of Hempstead Amount $50,917.19 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLIFF, KENNETH A Employer name City of Cohoes Amount $50,916.97 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, DONALD L Employer name Town of Tonawanda Amount $50,915.00 Date 01/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERR, JOHN W Employer name Gouverneur Correction Facility Amount $50,914.31 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, JAMES T Employer name Port Authority of NY & NJ Amount $50,915.40 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERIKSEN, SUSAN Employer name Suffolk County Amount $50,916.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPPER, TIMOTHY J Employer name Town of Tonawanda Amount $50,914.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMIERI, DAVID H, SR Employer name SUNY Central Admin Amount $50,913.60 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CAROL L Employer name 10th Judicial District Nassau Nonjudicial Amount $50,914.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNDO, MICHAEL D Employer name Town of Islip Amount $50,914.31 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, LEWIS Employer name 10th Judicial District Nassau Nonjudicial Amount $50,912.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, THOMAS C Employer name Dpt Environmental Conservation Amount $50,913.29 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, LEONARD M Employer name Div Criminal Justice Serv Amount $50,913.24 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMLIN, ADAM B Employer name Roswell Park Cancer Institute Amount $50,911.59 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, PATRICIA M Employer name Westchester County Amount $50,910.35 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZIARZ, DAVID C Employer name City of North Tonawanda Amount $50,910.19 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, MICHAEL PATRICK Employer name Clinton Corr Facility Amount $50,911.77 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, CHARLES F Employer name Erie County Amount $50,911.68 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBIT, ELAINE Employer name Roslyn UFSD Amount $50,911.00 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DERMENT, MATTHEW R Employer name City of Syracuse Amount $50,910.15 Date 07/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RITCHIE, STEVEN D Employer name City of Lockport Amount $50,908.94 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROPSEY, DONALD F, JR Employer name Town of Guilderland Amount $50,907.70 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, BRUCE Employer name Monroe County Amount $50,908.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MELONY A C Employer name Division of State Police Amount $50,907.66 Date 09/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COMMISSO, ANTHONY Employer name Westchester County Amount $50,908.92 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIELLO, PETER E Employer name Bronx Psych Center Amount $50,907.41 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, HENRY, III Employer name City of Syracuse Amount $50,907.23 Date 03/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, RITA M Employer name NYS Office People Devel Disab Amount $50,907.00 Date 12/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTON, NANCY A Employer name Thruway Authority Amount $50,907.11 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, LAWRENCE D Employer name Saratoga County Amount $50,907.47 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, CARL E Employer name Division of State Police Amount $50,906.00 Date 07/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINOCCHIO, MICHAEL J Employer name Nassau County Amount $50,905.53 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, ENRICO M Employer name City of Troy Amount $50,907.00 Date 10/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDALL, CHERRY A Employer name Greater Binghamton Health Cntr Amount $50,906.58 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, THOMAS A Employer name Western New York DDSO Amount $50,906.99 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLIN, MICHAEL Employer name Buffalo City School District Amount $50,905.48 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DAIN W Employer name Office of Real Property Servic Amount $50,905.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUVER, ROBERT JOSEPH Employer name Temporary & Disability Assist Amount $50,904.80 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATZINGER, KARL J Employer name Town of Glenville Amount $50,904.67 Date 01/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN, JOHN C Employer name Thruway Authority Amount $50,905.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BARBARA A Employer name Dpt Environmental Conservation Amount $50,905.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSCHIER, ROBERT J Employer name Town of Huntington Amount $50,904.49 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORING, SONJA O Employer name Health Research Inc Amount $50,904.46 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, VILETA Employer name Nassau County Amount $50,901.36 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASILIO, ANTHONY Employer name City of Niagara Falls Amount $50,901.28 Date 07/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENEWALD, ALFRED C Employer name Schenectady County Amount $50,901.13 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDDY, DANIEL J Employer name Ninth Judicial Dist Amount $50,902.52 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, VELETTE J Employer name Nassau Health Care Corp Amount $50,903.18 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, GERRIE LA ROSA Employer name Hudson Valley DDSO Amount $50,901.75 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KEITH G Employer name Children & Family Services Amount $50,901.00 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLEY, PATRICK F Employer name Division of State Police Amount $50,901.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIRONI, PAUL J Employer name Office For Technology Amount $50,899.75 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, REGINA D Employer name Office For Technology Amount $50,899.41 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUDO, ANTHONY J Employer name Albany County Amount $50,899.37 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DAVID J Employer name Suffolk County Amount $50,899.79 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, REGINALD W Employer name Bernard Fineson Dev Center Amount $50,900.69 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITELE, RUBY Employer name SUNY Stony Brook Amount $50,897.67 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, CHARLES M Employer name Town of Ramapo Amount $50,899.07 Date 09/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POULIN, DONALD H Employer name Dept Transportation Reg 2 Amount $50,899.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CLYDE T Employer name Commack UFSD Amount $50,896.58 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, THOMAS R Employer name City of Troy Amount $50,896.08 Date 06/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, KEVIN I Employer name Empire State Development Corp Amount $50,897.18 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNATH, CHRISTINE Employer name Orange County Amount $50,897.00 Date 04/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, NORMAN A Employer name NYS Higher Education Services Amount $50,896.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, RONALD C Employer name Division of State Police Amount $50,895.88 Date 09/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHORNEY, ROBERT Z Employer name Elmira Corr Facility Amount $50,895.72 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, IRENE L Employer name Dept Labor - Manpower Amount $50,896.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, STEPHEN Employer name Village of Endicott Amount $50,896.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAEZ, MARTA I Employer name Department of Health Amount $50,894.61 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, CHARLES B, JR Employer name Greene Corr Facility Amount $50,895.27 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, THOMAS E Employer name City of New Rochelle Amount $50,893.78 Date 05/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBSON, JULIE A Employer name Dpt Environmental Conservation Amount $50,893.65 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATENSTEIN, RHODA M Employer name Children & Family Services Amount $50,894.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, HARRIET P Employer name NYC Judges Amount $50,893.56 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITTON, ROBERT J Employer name City of Buffalo Amount $50,893.80 Date 12/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, JOSEPH W, JR Employer name Town of Bedford Amount $50,893.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWER, MICHAEL J Employer name Town of Massena Amount $50,893.53 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHN, WILLIAM J Employer name Division of State Police Amount $50,893.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, KEVIN T Employer name Dept Labor - Manpower Amount $50,892.13 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOXE, JAY Employer name Westchester County Amount $50,892.79 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, WILLIAM C Employer name Division of State Police Amount $50,892.88 Date 04/03/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC EVOY, JOHN C, JR Employer name Division of State Police Amount $50,892.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, RONAN V Employer name Westchester County Amount $50,891.62 Date 07/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HESS, MICHAEL J Employer name Division of State Police Amount $50,891.36 Date 09/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIPRONIO, KRISTIN L Employer name Cayuga Correctional Facility Amount $50,891.29 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBACH KELLETT, CHRISTINE Employer name Division of Human Rights Amount $50,891.16 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAROCHOWICZ, JUDY B Employer name Dutchess County Amount $50,891.09 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, WALTER W Employer name City of White Plains Amount $50,891.00 Date 02/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, MARY K Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $50,889.70 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, LUIS M Employer name NYS Power Authority Amount $50,889.14 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEHLSEN, CHRISTINE A Employer name Medicaid Fraud Control Amount $50,890.46 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMER, RICHARD T, SR Employer name SUNY College Techn Morrisville Amount $50,890.73 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIASI, LOUISE M Employer name Ninth Judicial Dist Amount $50,891.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSS, JEANNE P Employer name Department of Civil Service Amount $50,889.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, TIMOTHY P Employer name Collins Corr Facility Amount $50,889.82 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAJKOWSKI, VINCENT J, JR Employer name Supreme Ct Kings Co Amount $50,888.91 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZER, PATRICIA A Employer name Allegany County Amount $50,887.53 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSER, CATHY B Employer name Education Department Amount $50,887.24 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEESMAN, DEBRA Employer name Central NY DDSO Amount $50,888.71 Date 10/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBKOWSKI, THOMAS A Employer name Town of Southampton Amount $50,885.12 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, SUSAN D Employer name Division of Parole Amount $50,884.94 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPLEE, MICHAEL E Employer name Rensselaer County Amount $50,887.47 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOPARRA, ANTHONY R Employer name City of Yonkers Amount $50,884.00 Date 02/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEIDMAN, MARY Employer name Dept of Economic Development Amount $50,885.58 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, FRANCIS A Employer name New York State Assembly Amount $50,883.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONNE, NICHOLAS D, JR Employer name Division of Parole Amount $50,883.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOCKETT, ANN M Employer name Nassau County Amount $50,883.26 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, BERNICE L Employer name Jefferson County Amount $50,883.09 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, EDWARD A Employer name BOCES-Rockland Amount $50,882.78 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, JAMES E Employer name City of Long Beach Amount $50,882.54 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERER, JAMES R Employer name Freeport UFSD Amount $50,882.81 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DOUGLAS J Employer name Westchester County Amount $50,880.99 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, CAROLYN D Employer name Wende Corr Facility Amount $50,880.32 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, MICHAEL R Employer name Orange County Amount $50,881.38 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISELY, WILLIAM G Employer name Port Authority of NY & NJ Amount $50,882.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBERY, MERITA L Employer name Western New York DDSO Amount $50,880.13 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERWON, MICHAEL Employer name Collins Corr Facility Amount $50,879.66 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROWSKI, SANDRA J Employer name Dept of Correctional Services Amount $50,878.45 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLZ, MARGARET L Employer name Dept Labor - Manpower Amount $50,878.26 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ROBERT A Employer name Dpt Environmental Conservation Amount $50,878.20 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VEAU, DENNIS M Employer name City of Yonkers Amount $50,879.16 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORISI, PAUL Employer name City of White Plains Amount $50,879.10 Date 05/14/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBS, CHANDRA Employer name NYS Community Supervision Amount $50,879.46 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, LYNN D Employer name BOCES Eastern Suffolk Amount $50,877.76 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALER, ELIZABETH G Employer name Cleary School Deaf Children Amount $50,877.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRK, JEANNE T Employer name Nassau County Amount $50,877.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, DANIEL B Employer name City of Syracuse Amount $50,877.12 Date 08/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHANG, GEORGE W Employer name Bronx Psych Center Amount $50,877.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, ROBERTA PECK Employer name Lexington School For The Deaf Amount $50,876.91 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTER, JAMES G Employer name Town of Kent Amount $50,876.33 Date 09/21/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CULLEN, WILLIAM F Employer name Butler Correctional Facility Amount $50,876.10 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAKAMI, NORIKO Employer name Inst For Basic Res & Ment Ret Amount $50,875.62 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, RALPH Employer name NYS Office People Devel Disab Amount $50,875.39 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JANICE F Employer name Suffolk County Amount $50,876.00 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBELT, TIMOTHY D Employer name Wallkill Corr Facility Amount $50,875.96 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARLANO, ROBERT J Employer name Port Authority of NY & NJ Amount $50,875.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CHERYL A Employer name Nassau County Amount $50,874.20 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, ELIZABETH ANN Employer name Div Alcoholic Beverage Control Amount $50,875.23 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHAPPELLE, WAYNE D Employer name Town of Bethlehem Amount $50,875.00 Date 01/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANLON, THOMAS C Employer name City of Syracuse Amount $50,874.00 Date 08/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAXTER, NOLTE A Employer name Court of Claims Amount $50,873.25 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHONGOR, JOAN S Employer name Erie County Amount $50,874.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, MICHAEL Employer name SUNY College Techn Farmingdale Amount $50,872.52 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, BRIAN J Employer name Village of Johnson City Amount $50,871.80 Date 11/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, HARVEY Employer name Town of Hempstead Amount $50,873.05 Date 01/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, RACHEL Employer name NY City St Pk And Rec Regn Amount $50,873.02 Date 01/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, RANDALL J Employer name Dept Transportation Region 3 Amount $50,870.88 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGERS, DENISE Employer name NYS Community Supervision Amount $50,870.99 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RANDY F Employer name Bare Hill Correction Facility Amount $50,870.87 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, DOUGLAS A Employer name Dpt Environmental Conservation Amount $50,870.93 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARUSICH, ANITA M Employer name Hutchings Psych Center Amount $50,869.00 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTPHAL, PAUL Employer name Town of Brookhaven Amount $50,869.00 Date 03/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBER, WILLIAM L Employer name City of Schenectady Amount $50,870.50 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAITH, D ROBERTA SHELDON Employer name Rensselaer County Amount $50,870.04 Date 07/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEEN, RICHARD W Employer name Division of State Police Amount $50,868.72 Date 04/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, TIMOTHY R Employer name Ulster Correction Facility Amount $50,868.25 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEECH, DONALD E, SR Employer name Port Authority of NY & NJ Amount $50,867.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYTH, CYNTHIA R Employer name NYS Office People Devel Disab Amount $50,866.93 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRELLO, JANE T Employer name Western New York DDSO Amount $50,867.03 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTISTE, LORRAINE Employer name Kingsboro Psych Center Amount $50,867.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, JAMES J Employer name Village of Ardsley Amount $50,867.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARLING, KATHLEEN M Employer name Pilgrim Psych Center Amount $50,868.13 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOVIN, SANDRA Employer name Fallsburg CSD Amount $50,867.81 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, ELLEN A Employer name NYS Power Authority Amount $50,866.45 Date 07/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, STEVEN B Employer name Town of New Castle Amount $50,866.43 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUSVILLE, PAUL J Employer name Dpt Environmental Conservation Amount $50,864.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTI, EDITH Employer name Education Department Amount $50,863.56 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTED, EDWARD C Employer name Dept Transportation Region 10 Amount $50,865.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGA, LEONARD J Employer name Erie County Amount $50,865.16 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELL, JOHN, JR Employer name Mahopac CSD Amount $50,865.90 Date 03/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDEN, JOSEPH Employer name Children & Family Services Amount $50,864.93 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD L Employer name Mohawk Correctional Facility Amount $50,863.32 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, GAIL P Employer name Monroe County Amount $50,863.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, MARSHA L Employer name Village of Hempstead Amount $50,861.09 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, THOMAS P Employer name Port Authority of NY & NJ Amount $50,861.00 Date 06/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, NANCY M Employer name Dept Labor - Manpower Amount $50,861.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKERVILLE, DANIEL M Employer name City of New Rochelle Amount $50,861.49 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARBERG, STEPHEN Employer name Suffolk County Amount $50,862.00 Date 03/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIARIMBOLI, MARGARET M Employer name Ninth Judicial Dist Amount $50,859.86 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARINA A Employer name BOCES Suffolk 2nd Sup Dist Amount $50,860.97 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUELPA, LEO B, III Employer name Guilderland CSD Amount $50,859.96 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, PATRICIA A Employer name Department of Health Amount $50,858.40 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDOMINICK, ROBERT J Employer name Corning Community College Amount $50,859.60 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, ROY W Employer name Division of Parole Amount $50,858.49 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALESKI, MARK A Employer name Town of Southold Amount $50,857.64 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLIS, JOHN W, JR Employer name Nassau County Amount $50,857.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGELLA, NICHOLAS L Employer name NYS Senate Regular Annual Amount $50,858.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEGGENBURGER, DAVID M Employer name City of Rochester Amount $50,858.21 Date 12/21/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIDDER, STEVEN J Employer name Education Department Amount $50,856.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSINS, PRINCE Employer name Bedford Hills Corr Facility Amount $50,856.78 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, GEOFFREY R Employer name Children & Family Services Amount $50,856.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPADONIA, MICHAEL J Employer name Mohawk Correctional Facility Amount $50,856.96 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALENKO, MATTHEW C Employer name Onondaga County Amount $50,854.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, JEFFREY J Employer name NYS Office People Devel Disab Amount $50,854.49 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, TERRENCE G Employer name Suffolk County Amount $50,855.34 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBYRNE, EUGENE D Employer name Niagara County Amount $50,856.00 Date 09/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENENDEZ, RENE A Employer name Nassau County Amount $50,853.77 Date 06/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUQUETTE, MICHAEL T Employer name Division of State Police Amount $50,853.70 Date 04/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALL, SHARON Employer name NYS Office People Devel Disab Amount $50,853.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPOLO, BONITA Employer name Capital District DDSO Amount $50,852.95 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNETTO, MARY R Employer name Office For Technology Amount $50,853.39 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, ALVIN B Employer name Insurance Department Amount $50,853.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GLENN R Employer name Westchester County Amount $50,852.58 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, GREGORY A Employer name City of Syracuse Amount $50,852.61 Date 02/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RATHJEN, CHARLES E Employer name Port Authority of NY & NJ Amount $50,850.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ROBERT T Employer name Mid-Hudson Psych Center Amount $50,852.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, JOSEPH M Employer name Sullivan County Amount $50,850.31 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURIVAGE, RONALD J Employer name Hudson Corr Facility Amount $50,851.86 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, DIANE R Employer name Queens Borough Public Library Amount $50,849.88 Date 03/16/2010 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