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 MASKIELL, WILLIAM J Employer name Town of New Castle Amount $50,847.38 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, VENUS Employer name Hudson Valley DDSO Amount $50,848.28 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN T Employer name Town of Clay Amount $50,850.16 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, THOMAS R Employer name Dept Labor - Manpower Amount $50,847.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBURY, BRUCE C Employer name Western New York DDSO Amount $50,847.27 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, EILEEN Employer name South Beach Psych Center Amount $50,846.36 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVER, CAROL ANN Employer name Nassau County Amount $50,845.82 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMAN, CAROL A Employer name Department of Civil Service Amount $50,846.89 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, EDWARD T Employer name Westchester Joint Water Works Amount $50,846.81 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, CARL M Employer name City of Buffalo Amount $50,845.69 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSTORFF, RITA Employer name Kirby Forensic Psych Center Amount $50,845.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDE, SCOTT A Employer name Bare Hill Correction Facility Amount $50,844.71 Date 05/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITZ, JOHN J Employer name Office of General Services Amount $50,844.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISTER, JAMES B Employer name Dpt Environmental Conservation Amount $50,843.16 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MELVIN H Employer name NYS Assembly - Members Amount $50,842.00 Date 01/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, IRA Employer name Supreme Ct-1st Criminal Branch Amount $50,843.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JONATHAN P Employer name Thruway Authority Amount $50,841.51 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, GARY C Employer name City of Johnstown Amount $50,842.80 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMONICO, JOSEPH J Employer name Dept Transportation Reg 2 Amount $50,842.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, AUDREY M Employer name Wyoming Corr Facility Amount $50,842.12 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUCI, MICHAEL F Employer name Dutchess County Amount $50,840.83 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARER, ROBERT I Employer name Dpt Environmental Conservation Amount $50,841.01 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, GEORGE, JR Employer name Long Island Dev Center Amount $50,839.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONI, DOMINIC R Employer name Nassau County Amount $50,839.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESLEY, RICKI J Employer name Onondaga County Amount $50,840.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-MARSHALL, AMELIA V Employer name Metropolitan Trans Authority Amount $50,839.97 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, TIMOTHY P Employer name SUNY Stony Brook Amount $50,838.09 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIL, JEFFREY D Employer name Dpt Environmental Conservation Amount $50,838.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, ROBERT T Employer name Watertown Corr Facility Amount $50,838.74 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVAGNERO, CHESTER D Employer name Department of Health Amount $50,837.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JESSICA C Employer name Pilgrim Psych Center Amount $50,836.74 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSETT, VALERIE J Employer name Fulton Corr Facility Amount $50,837.50 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, EDWARD G Employer name Erie County Amount $50,837.02 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, EVAN D Employer name Oswego County Amount $50,836.27 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JOSEPH S Employer name Port Authority of NY & NJ Amount $50,835.00 Date 05/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDALL, KATHERINE C Employer name Office of Mental Health Amount $50,834.00 Date 05/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKINS, PATRICIA A Employer name Off of the State Comptroller Amount $50,833.90 Date 08/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRINGTON, DENIS C Employer name Town of Yorktown Amount $50,834.23 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADROZNY, JOHN P Employer name SUNY College at Plattsburgh Amount $50,834.38 Date 10/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPE, CLIFTON E Employer name Westchester County Amount $50,834.06 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYATT, VERNICE Employer name Nassau County Amount $50,832.01 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LELAND H Employer name Office of General Services Amount $50,833.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWELY, DONALD A Employer name Department of Tax & Finance Amount $50,833.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUHNKE, ALAN R Employer name Erie County Amount $50,831.13 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUM, RUSSELL P Employer name Town of Hempstead Amount $50,831.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBASIAK, VICTOR Employer name Buffalo Psych Center Amount $50,831.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARRON, RICHARD, JR Employer name Onondaga County Amount $50,831.13 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTRE, FRITZ Employer name Hsc at Brooklyn-Hospital Amount $50,831.34 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLYN, MARY E Employer name Finger Lakes DDSO Amount $50,830.59 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOCK, WILLIAM J, JR Employer name Suffolk County Amount $50,831.00 Date 01/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHUPBACH, CHRISTOPHER Employer name Department of Tax & Finance Amount $50,829.89 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZI, FELICIA T Employer name Port Authority of NY & NJ Amount $50,829.19 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUTSON, JUDITH Employer name Bronx Psych Center Children Amount $50,829.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JOSEPH V Employer name Commack UFSD Amount $50,830.54 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMOLA, WILLIAM J Employer name Suffolk County Amount $50,830.00 Date 02/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKINS, KEVIN P Employer name Suffolk County Amount $50,827.11 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIO, VINCENT M Employer name Department of Law Amount $50,828.40 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, JAMES P Employer name City of Rochester Amount $50,827.84 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, MICHAEL D Employer name Town of Hempstead Amount $50,826.92 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZIENSKI, MICHELLE Employer name Putnam County Amount $50,827.00 Date 10/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAUSSURE, MARTHA Employer name Appellate Div 2nd Dept Amount $50,826.86 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROHL, JONATHAN P Employer name Office of Mental Health Amount $50,827.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, LEWIS J, III Employer name Dept of Agriculture & Markets Amount $50,826.00 Date 06/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MINA B Employer name Port Authority of NY & NJ Amount $50,826.82 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARK, DONALD A Employer name Office For The Aging Amount $50,826.00 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCKMAN, HANNAH L Employer name Finger Lakes DDSO Amount $50,825.96 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, BRIAN L Employer name Department of Transportation Amount $50,825.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADAMI, EDWARD V Employer name Fishkill Corr Facility Amount $50,824.98 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOPP, STEVEN J Employer name Dept Transportation Region 4 Amount $50,825.50 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ISMAEL Employer name Port Authority of NY & NJ Amount $50,825.43 Date 02/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAGONE, SUSAN Employer name William Floyd UFSD Amount $50,825.70 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANE, KENNETH A Employer name Dept Labor - Manpower Amount $50,824.80 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVENAUT, GEORGE L Employer name City of White Plains Amount $50,825.40 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUELE, MICHAEL J Employer name City of Rome Amount $50,824.55 Date 12/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGO, SUSAN Employer name Town of Clarkstown Amount $50,823.53 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, PAMELA J Employer name Off of the State Comptroller Amount $50,823.45 Date 05/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIANO, GARY L Employer name City of Newburgh Amount $50,824.37 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FACE, GLEN S Employer name Department of Civil Service Amount $50,824.00 Date 01/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, MICHAEL L Employer name City of Cortland Amount $50,823.01 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, ISRAEL N Employer name Pilgrim Psych Center Amount $50,822.95 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGLIA, MARY ADA Employer name Nassau County Amount $50,823.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, ROBERT J Employer name Finger Lakes DDSO Amount $50,822.00 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTICK, STEVEN M Employer name Town of Tonawanda Amount $50,820.71 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONECCHIA, LYNN C Employer name Westchester County Amount $50,820.50 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ROBERT J Employer name Syracuse Housing Authority Amount $50,822.25 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDRETH, JON P Employer name Dept Transportation Region 1 Amount $50,822.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, JACKSON H Employer name Port Authority of NY & NJ Amount $50,820.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARION E Employer name Hutchings Psych Center Amount $50,818.19 Date 02/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVILLE, PATRICIA Employer name Department of Tax & Finance Amount $50,817.19 Date 03/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, LARRY R Employer name Dept Transportation Region 5 Amount $50,819.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADOLATO, CHARLES J Employer name State Insurance Fund-Admin Amount $50,817.17 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARMYER, ROGER P Employer name Erie County Amount $50,817.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, RICHARD A Employer name Town of Hyde Park Amount $50,817.15 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZENBERGER, MARY M Employer name Dept of Correctional Services Amount $50,816.88 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUND, HENRY A, III Employer name Suffolk County Amount $50,816.50 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDREA, ROBERT J Employer name Town of North Castle Amount $50,814.88 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGEN, MARIANNE F Employer name Hsc at Syracuse-Hospital Amount $50,814.43 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPERNO, CHRISTOPHER J Employer name City of Syracuse Amount $50,814.50 Date 06/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOBILE, PHILLIP F Employer name City of White Plains Amount $50,812.64 Date 01/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAFFERTY, RICHARD K Employer name City of Albany Amount $50,813.40 Date 07/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GUIRE, BARBARA H Employer name Dept Labor - Manpower Amount $50,812.08 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, JAMES E Employer name Wyoming Corr Facility Amount $50,812.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARICCHIA, FRANK Employer name Town of North Hempstead Amount $50,811.22 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODOS, STEPHEN J Employer name Dept Transportation Region 4 Amount $50,812.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, RUTHLYN Employer name Brooklyn DDSO Amount $50,811.69 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, ANSEL R Employer name Department of Health Amount $50,813.20 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, WILLIAM C Employer name Dept Transportation Reg 2 Amount $50,811.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKOLAJCZYK, MARK A Employer name City of Batavia Amount $50,811.22 Date 03/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATTISTELLO, LOUIS A Employer name Division of State Police Amount $50,811.00 Date 04/17/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAMBRA, JAMES D Employer name Monroe County Amount $50,811.00 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, PATRICIA E Employer name Mohawk Valley Psych Center Amount $50,809.08 Date 05/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOANI, JOHN A Employer name Niagara Frontier Trans Auth Amount $50,810.91 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, MAUREEN A Employer name Nassau Health Care Corp Amount $50,810.87 Date 11/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAY, STEPHEN M Employer name Department of Tax & Finance Amount $50,808.45 Date 04/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, PATRICK C Employer name Village of Valley Stream Amount $50,809.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNUZZI, JOSEPH A, JR Employer name City of Syracuse Amount $50,808.76 Date 01/05/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ALISTER, FREDERICKA Employer name SUNY College at Buffalo Amount $50,807.19 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, JOSEPH E, JR Employer name Suffolk County Amount $50,807.00 Date 09/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, GEORGE A Employer name City of Buffalo Amount $50,806.30 Date 12/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOBLE, BRUCE O Employer name Department of Transportation Amount $50,808.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JULIE E Employer name Ontario County Amount $50,804.88 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, ISABEL N Employer name Lewis County Amount $50,807.58 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, LUCILLE M Employer name Mid-Hudson Psych Center Amount $50,806.05 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURE, JOANN P Employer name Rensselaer County Amount $50,805.00 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULSKI, ANNE Employer name Sullivan County Amount $50,802.73 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOZIER, SHARON Employer name Hudson Valley DDSO Amount $50,804.45 Date 04/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, JOSEPH L Employer name Dept Labor - Manpower Amount $50,802.93 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, MAUREEN Employer name Town of Orangetown Amount $50,801.77 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, CHRISTOPHER R Employer name City of Ithaca Amount $50,801.56 Date 01/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANLEY, PATRICK M, JR Employer name Dpt Environmental Conservation Amount $50,802.32 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTMAN, WILLIE Employer name Rockland Psych Center Amount $50,802.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ALAN J Employer name Five Points Corr Facility Amount $50,800.29 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIROY, KATHLEEN E Employer name Clinton Corr Facility Amount $50,799.90 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREARTON, MARGARET A Employer name NYS Office People Devel Disab Amount $50,801.37 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNELL, JACQUELIN M Employer name Department of Health Amount $50,801.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, TERRENCE M Employer name Capital District DDSO Amount $50,799.34 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWHILER, STEPHEN W Employer name Dpt Environmental Conservation Amount $50,799.00 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JEAN E Employer name Dept of Correctional Services Amount $50,798.93 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ARBY L Employer name Putnam County Amount $50,799.47 Date 03/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CONNIE S Employer name Greater Binghamton Health Cntr Amount $50,799.40 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEW, PAUL E Employer name Division of Parole Amount $50,798.37 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, JEFFREY C Employer name Monroe County Amount $50,798.59 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHAUSER, MARTIN R Employer name City of Rochester Amount $50,797.40 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, KATHERINE Employer name Monroe County Amount $50,797.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEHM, ROBERT F Employer name Dept Transportation Region 9 Amount $50,798.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGELS, CHARLES H Employer name Children & Family Services Amount $50,796.84 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULTRARA, MICHAEL J Employer name Buffalo Psych Center Amount $50,797.68 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, HELEN Employer name Department of Tax & Finance Amount $50,794.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADONNINO, VICTORIA A Employer name Livingston Correction Facility Amount $50,796.63 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHENOUR, CHARLES L Employer name Dept Labor - Manpower Amount $50,794.26 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWICK, JEFFREY A Employer name Department of Health Amount $50,793.73 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRANO, PATRICK L Employer name Nassau County Amount $50,794.00 Date 04/29/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOGAN, GAIL LYNN Employer name Nassau County Amount $50,793.04 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, KENNETH Employer name Education Department Amount $50,793.79 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABOL, EDWARD Employer name Westchester County Amount $50,792.00 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRENDA, JOANNE Employer name Town of Hempstead Amount $50,792.03 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JEFFREY W Employer name City of Syracuse Amount $50,792.75 Date 02/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, ROBERT J Employer name Town of West Seneca Amount $50,791.05 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PSOMAS, THOMAS, JR Employer name Katonah-Lewisboro UFSD Amount $50,790.95 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, LAWRENCE Employer name Brooklyn Public Library Amount $50,791.95 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSARA, LEO, JR Employer name Port Authority of NY & NJ Amount $50,791.16 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTLE, THOMAS R Employer name Town of Colonie Amount $50,789.47 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, RICHARD J Employer name Westchester County Amount $50,789.31 Date 12/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, KIMBERLY J Employer name Department of Tax & Finance Amount $50,790.23 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACECI, MICHELE L Employer name Monroe County Amount $50,790.01 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPATOW, DAVID Employer name Freeport Memorial Library Amount $50,788.35 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, HARRIS G Employer name NYS Power Authority Amount $50,789.14 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBACH, BRIAN J Employer name Suffolk County Amount $50,789.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, EARL F Employer name NYS Office People Devel Disab Amount $50,786.89 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANO, BARBARA Employer name Education Department Amount $50,785.98 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAURO, CARLE J Employer name Nassau County Amount $50,785.77 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, PATRICK R Employer name Buffalo City School District Amount $50,787.10 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASBINDER, EDWARD A Employer name Erie County Amount $50,787.00 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, EDWARD R, JR Employer name Mexico CSD Amount $50,784.00 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, KENNETH G Employer name Port Authority of NY & NJ Amount $50,784.00 Date 04/24/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLNIEWICZ, RICHARD D Employer name Erie County Amount $50,785.49 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTINO, PAULINE M Employer name 10th Judicial District Nassau Nonjudicial Amount $50,781.35 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOAN D Employer name Finger Lakes DDSO Amount $50,782.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLDI, ANTHONY Employer name County Clerks Within NYC Amount $50,781.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, SYDNEY C Employer name Hudson River Psych Center Amount $50,783.89 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUE, JOEL M Employer name SUNY Albany Amount $50,780.28 Date 06/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMES, FAITH M Employer name Pilgrim Psych Center Amount $50,781.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENN, DONALD Employer name Division of State Police Amount $50,783.00 Date 07/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RINGELBERG, NICHOLAS W Employer name City of Troy Amount $50,781.00 Date 12/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEMAN, GAIL B Employer name Capital Dist Psych Center Amount $50,779.92 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTARELLI, TULLIO Employer name Shawangunk Correctional Facili Amount $50,779.26 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERSE, RADFORD J Employer name NYS Power Authority Amount $50,779.98 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, DAVID M Employer name NYS Power Authority Amount $50,779.96 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, EDWARD J Employer name Erie County Amount $50,778.48 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILAWSKI, MICHAEL R Employer name Suffolk County Wtr Authority Amount $50,775.35 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEMONUK, JOHN P Employer name Port Authority of NY & NJ Amount $50,775.00 Date 02/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, ALLEN R Employer name NYS Office People Devel Disab Amount $50,778.15 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAKE, FRANK X Employer name Suffolk County Amount $50,778.30 Date 07/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALENTI, PAUL J Employer name Village of Pelham Amount $50,777.14 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLOEPPING, JEFFREY A Employer name Port Authority of NY & NJ Amount $50,777.26 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYINLA, TIMOTHY M Employer name Manhattan Psych Center Amount $50,774.65 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GEORGIA A Employer name Education Department Amount $50,774.82 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHDE, ALFRED J Employer name Ninth Judicial Dist Amount $50,774.61 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISI, DAVID V Employer name City of Albany Amount $50,773.38 Date 05/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLEHER, THERESA Y Employer name Dept Transportation Region 5 Amount $50,774.31 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTMAN, RUTH A Employer name Port Authority of NY & NJ Amount $50,772.75 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALINSKI, JOHN P Employer name Erie County Amount $50,772.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, PATRICIA L Employer name Off of the State Comptroller Amount $50,771.65 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHMANN, EDMUND D Employer name Office of Mental Health Amount $50,771.76 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERTIG, EILEEN M Employer name Rockland County Amount $50,770.23 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, ANGELA Employer name Office Parks, Rec & Hist Pres Amount $50,770.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIS, DONALD J Employer name Department of Tax & Finance Amount $50,768.80 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIANDOMENICO, ANTHONY J Employer name Dutchess County Amount $50,769.50 Date 03/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, PAUL Employer name Village of Sleepy Hollow Amount $50,769.03 Date 05/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OUIDA, HERBERT Employer name Port Authority of NY & NJ Amount $50,770.00 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBILARO, DEBRA D Employer name Marcy Correctional Facility Amount $50,767.60 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, EDWARD T Employer name Downstate Corr Facility Amount $50,768.76 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, SANDRA M Employer name Rensselaer County Amount $50,768.25 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETRDA, JOSEPH E Employer name William Floyd UFSD Amount $50,769.00 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ROBERT J Employer name Niagara Falls City School Dist Amount $50,765.00 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOREK, STEVEN E Employer name City of Syracuse Amount $50,764.97 Date 01/10/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOGT, NANCY M Employer name Ulster County Amount $50,765.20 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERIKSON, LEIF H Employer name Port Authority of NY & NJ Amount $50,766.00 Date 01/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEXANDER, HENRY J Employer name Dept of Correctional Services Amount $50,764.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORE, ANTHONY J Employer name Scarsdale UFSD Amount $50,764.87 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAN, DOMINICK M Employer name Port Authority of NY & NJ Amount $50,764.30 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ROBERT J Employer name State Emergency Main Office Amount $50,763.72 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, MARTIN J, JR Employer name Ontario County Amount $50,763.02 Date 03/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFRATES, LEONARD D Employer name Div Military & Naval Affairs Amount $50,763.51 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALKIEWICZ, JERRY Employer name Town of Amherst Amount $50,762.28 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEA, PAUL H, JR Employer name Port Authority of NY & NJ Amount $50,762.08 Date 08/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, LYDIA Employer name NYack UFSD Amount $50,763.36 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, SANDRA M Employer name Erie County Amount $50,762.45 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLE, NANCY J Employer name Dept Health - Veterans Home Amount $50,762.40 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELLO, SANDRA M Employer name Suffolk County Amount $50,760.10 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, LOUIS P Employer name Department of Transportation Amount $50,762.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORR, JANICE K Employer name Department of Law Amount $50,760.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKO, WILLIAM V Employer name Port Authority of NY & NJ Amount $50,760.20 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, KEVIN S Employer name Groveland Corr Facility Amount $50,761.36 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, FRANCIS J Employer name Supreme Ct-Queens Co Amount $50,761.83 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHRMANN, KENNETH W Employer name City of New Rochelle Amount $50,760.00 Date 01/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICKERSON, RONALD Employer name Supreme Ct-1st Civil Branch Amount $50,759.88 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, MICHAEL P Employer name Allegany St Pk And Rec Regn Amount $50,759.42 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDETTE-HAUCK, DIANE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $50,759.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAR, TRACY Employer name Taconic DDSO Amount $50,759.65 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLI, ROBERT Employer name Town of Colonie Amount $50,759.46 Date 08/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPARKS, WALTER A Employer name Division of State Police Amount $50,756.31 Date 06/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC LOUGHLIN, CHARLES J Employer name Division of State Police Amount $50,756.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTBY-MILLS, JULIETTE Employer name Division of Parole Amount $50,758.43 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JAMES A Employer name Thruway Authority Amount $50,756.54 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JUDY A Employer name Mohawk Valley Psych Center Amount $50,755.25 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, KATHLEEN M Employer name BOCES-Erie 1st Sup District Amount $50,754.72 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARR, RICHARD C Employer name Erie County Amount $50,756.00 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIFF, JAMES S Employer name Off of the State Comptroller Amount $50,755.28 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTANT, MARIA Employer name Sing Sing Corr Facility Amount $50,754.67 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, FLORENCE E Employer name NYS Community Supervision Amount $50,754.65 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTORY, ANNE C Employer name Nassau County Amount $50,752.78 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADIS, ROBERT A Employer name Riverview Correction Facility Amount $50,752.34 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHY, KATHLEEN CROTTY Employer name Brooklyn DDSO Amount $50,754.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, PATRICIA A Employer name Rochester City School Dist Amount $50,752.88 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPAGNONI, ALBERT Employer name Department of Tax & Finance Amount $50,753.34 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, RICKY A Employer name City of Albany Amount $50,751.64 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELLE, THOMAS J Employer name Nassau County Amount $50,751.25 Date 12/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPPEL, GEORGE J, JR Employer name Village of Old Westbury Amount $50,751.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYER, PAUL S Employer name Division of State Police Amount $50,750.81 Date 04/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEINBERG, ALAN D Employer name Nassau County Amount $50,750.14 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIERI, THOMAS A Employer name Town of Hempstead Amount $50,751.00 Date 02/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURK, JOHN R Employer name City of Buffalo Amount $50,751.00 Date 06/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMES, MICHAEL H Employer name Third Jud Dept - Nonjudicial Amount $50,745.88 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, ROSALIND Employer name Town of Hempstead Amount $50,745.57 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYR, JEAN L Employer name Off of the Med Inspector Gen Amount $50,747.42 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, KAREN L Employer name SUNY Buffalo Amount $50,744.40 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIONCHIO, JOSEPH M Employer name Orange County Amount $50,744.25 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, ANTHONY J Employer name City of Niagara Falls Amount $50,745.00 Date 12/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORGUS, CRAIG R Employer name Western New York DDSO Amount $50,744.21 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARATO, MICHELE T Employer name Nassau County Amount $50,743.99 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THEODORE C Employer name Genesee County Amount $50,744.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTT, GARY G Employer name Thousand Isl St Pk And Rec Reg Amount $50,744.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCEL, ROBIN B Employer name Long Island Dev Center Amount $50,741.28 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEININGER, DAVID J Employer name Department of Transportation Amount $50,740.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEY, RUBY L Employer name Fourth Jud Dept - Nonjudicial Amount $50,743.18 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, WILLIAM R Employer name Washington County Amount $50,741.97 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIER, PAUL I Employer name Insurance Department Amount $50,739.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOETH, THEA Employer name Commission On Judicial Conduct Amount $50,739.85 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, DOUGLAS J Employer name Attica Corr Facility Amount $50,738.86 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, CHARLES A Employer name City of Elmira Amount $50,739.22 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINTZ, ELAINE Employer name Roslyn UFSD Amount $50,739.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADERS, MARY E Employer name Veterans Home at Montrose Amount $50,738.96 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEAZZO, DAVID M Employer name Village of Webster Amount $50,736.00 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHER, MICHAEL F Employer name Gowanda Correctional Facility Amount $50,737.50 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, NATHANIEL Employer name Town of Hempstead Amount $50,737.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, MARK A Employer name Finger Lakes DDSO Amount $50,736.03 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWITZ, RICHARD J Employer name Town of Penfield Amount $50,735.45 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONK, KEVIN R Employer name Livingston Correction Facility Amount $50,735.84 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARIO, CHRISTINA Employer name South Beach Psych Center Amount $50,735.47 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWE, RITA Employer name Metro New York DDSO Amount $50,732.44 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, EDWARD J Employer name Nassau County Amount $50,733.00 Date 06/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUGLIESE, CARLO J Employer name Nassau County Amount $50,733.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, LINDA M Employer name Division of State Police Amount $50,731.21 Date 06/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDISON, WILLIAM A Employer name SUNY College at Oneonta Amount $50,730.31 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCOMI, MICHAEL J Employer name NYS Dormitory Authority Amount $50,731.50 Date 03/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYER, CLEMENT, JR Employer name Riverview Correction Facility Amount $50,731.14 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, WILLIAM Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $50,729.45 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, GARY L Employer name NYS Power Authority Amount $50,730.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, WILLIAM Employer name Port Authority of NY & NJ Amount $50,729.53 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSLE, ERIC L Employer name Town of Colonie Amount $50,729.39 Date 02/17/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKINNER, JOHN W Employer name Westchester Health Care Corp Amount $50,729.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, LAURIE F Employer name Department of Motor Vehicles Amount $50,726.83 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERHARDT, MARK T Employer name Attica Corr Facility Amount $50,726.48 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAIL, MICHAEL E Employer name NYC Criminal Court Amount $50,726.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, JO A Employer name Children & Family Services Amount $50,727.69 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZYK, STANLEY J Employer name Department of Tax & Finance Amount $50,727.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, SHANNON Employer name Marcy Correctional Facility Amount $50,728.26 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADIYEDATHU, SOSAMMA G Employer name Rockland Psych Center Amount $50,725.92 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREADS, TARRY A Employer name State Bd of Elections Amount $50,725.07 Date 03/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIN, IN SOOK Employer name SUNY Buffalo Amount $50,726.04 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES J Employer name Nassau County Amount $50,725.73 Date 08/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, MINDY S Employer name Connetquot Public Library Amount $50,723.18 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYDEN, HAROLD, JR Employer name Westchester County Amount $50,722.47 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLISANO, GUY Employer name Monroe County Amount $50,725.68 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPERMAN, ROGER Employer name Finkelstein Memorial Library Amount $50,724.53 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDY, ELIZABETH A Employer name Supreme Ct Kings Co Amount $50,723.36 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMSTEAD, JIM R Employer name Erie County Amount $50,722.00 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPOALO, MARTIN J Employer name Office of General Services Amount $50,721.88 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, DAVID J Employer name Village of Mamaroneck Amount $50,722.39 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVEIKIS, LEONARD R Employer name Department of Tax & Finance Amount $50,722.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, COLLEEN A Employer name Off of the State Comptroller Amount $50,721.11 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, PETER Employer name Village of Pleasantville Amount $50,721.00 Date 09/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTULLI, PATRICIA M Employer name Elmira Psych Center Amount $50,721.77 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICHTEL, DAVID Employer name Village of Garden City Amount $50,719.80 Date 04/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATKINS, JAMES R Employer name City of Buffalo Amount $50,719.63 Date 06/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRYCZKOWSKI, LINDA A Employer name Central NY DDSO Amount $50,717.42 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCALLA, JUDITH Employer name Bedford Hills Corr Facility Amount $50,717.22 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROSEMARY L Employer name Department of Tax & Finance Amount $50,719.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELTON, GROVER C Employer name Department of Health Amount $50,718.25 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTMAN, JOHN H Employer name Dpt Environmental Conservation Amount $50,718.06 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, KENNETH J Employer name Department of Health Amount $50,717.17 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, MARY E Employer name Education Department Amount $50,716.95 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WILLIAM C Employer name Off of the State Comptroller Amount $50,715.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, NICHOLAS M Employer name Port Authority of NY & NJ Amount $50,715.00 Date 08/25/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, THOMAS F Employer name Supreme Ct-1st Criminal Branch Amount $50,716.21 Date 10/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, MARIAN E Employer name Albany County Amount $50,715.45 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, THOMAS J Employer name Department of Health Amount $50,715.78 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, WILLIAM C Employer name Town of Chili Amount $50,715.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, MICHAEL D Employer name Dept Transportation Region 1 Amount $50,714.93 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKEL, LOUIS O Employer name New York Public Library Amount $50,713.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTZ, ROBERT D Employer name Village of Depew Amount $50,712.51 Date 03/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLORI, JAMES M Employer name Nassau County Amount $50,714.57 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, BARBARA Employer name Westchester County Amount $50,714.56 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE-RAIO, ROSE M Employer name Somers CSD Amount $50,711.65 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, JEROME H Employer name Department of Motor Vehicles Amount $50,712.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHERSON, GARY J Employer name Dpt Environmental Conservation Amount $50,712.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUETTE, JAMES A Employer name Wayne County Amount $50,713.18 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCHINO, JUDY Employer name Pilgrim Psych Center Amount $50,711.65 Date 09/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, OWEN M Employer name Department of Tax & Finance Amount $50,711.26 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLEY, RICHARD J, JR Employer name Dpt Environmental Conservation Amount $50,711.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMINARA, ROBERT J Employer name NYC Judges Amount $50,711.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DIANNE L Employer name Department of Health Amount $50,711.09 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBEE, SANDRA LEE Employer name Division of the Lottery Amount $50,711.00 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABBANO, MICHELE A Employer name Schenectady County Amount $50,711.24 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSHAY, POLLY A Employer name Rochester Psych Center Amount $50,710.95 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALINO, MARY ANN Employer name Connetquot CSD Amount $50,708.35 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, HOWARD T Employer name Department of Tax & Finance Amount $50,710.21 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, RONALD L Employer name City of Rochester Amount $50,708.27 Date 01/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINTI, BALDASSARRE Employer name Orange County Amount $50,710.04 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, PAUL Employer name Bronx Psych Center Children Amount $50,706.92 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDINAS, VINCENT J Employer name Dept Transportation Region 1 Amount $50,708.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, GORDON C Employer name Central NY St Pk And Rec Regn Amount $50,708.22 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, IRENE M Employer name Nassau County Amount $50,707.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCA, CAROL LYNN Employer name Staten Island DDSO Amount $50,706.50 Date 01/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, WILLIAM K Employer name Suffolk County Amount $50,706.34 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, TERRY S Employer name Southport Correction Facility Amount $50,704.26 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKERMAN, HOWARD M Employer name Waterfront Commis of NY Harbor Amount $50,706.00 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASINSKI, WILLIAM F Employer name Division of State Police Amount $50,704.05 Date 03/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLARD, CHRISTOPHER J Employer name Putnam County Amount $50,705.01 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRAGA, THOMAS F Employer name NYS Assembly - Members Amount $50,703.00 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ERNEST H, JR Employer name Suffolk County Amount $50,704.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGNER, CHARLES F Employer name Town of Hempstead Amount $50,703.81 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBUHL, M CAROL Employer name Department of Tax & Finance Amount $50,703.97 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THOMAS Employer name Department of Transportation Amount $50,702.91 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITANO, ALEXIS R Employer name City of Mount Vernon Amount $50,702.88 Date 12/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIRICO, JO-ANN T Employer name Rockland Psych Center Children Amount $50,703.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, JOHN C Employer name Rockland County Amount $50,702.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, THERESA A Employer name Southport Correction Facility Amount $50,701.55 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLOR, SUE E Employer name Dansville CSD Amount $50,699.64 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, RANDY M Employer name Riverview Correction Facility Amount $50,700.80 Date 06/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, KEVIN M Employer name Monroe County Amount $50,701.71 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOHN Employer name Bedford Hills Corr Facility Amount $50,700.00 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNA, SUSAN IDA Employer name Hsc at Syracuse-Hospital Amount $50,700.20 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGADIER, PAUL Employer name Department of Tax & Finance Amount $50,698.80 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YULE, NANCY J Employer name Education Department Amount $50,699.57 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JON T Employer name Dept Labor - Manpower Amount $50,697.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN J Employer name Senate Special Annual Payroll Amount $50,696.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZINSKI, THERESA H Employer name Department of Health Amount $50,695.20 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRILLO, MICHAEL A Employer name Village of Bronxville Amount $50,699.29 Date 06/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRITZ, MATTHEW E Employer name Department of Tax & Finance Amount $50,696.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, THOMAS R Employer name Town of Riverhead Amount $50,696.00 Date 06/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCHUGH, DANIEL E Employer name Rochester Psych Center Amount $50,695.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDVED, JAN S Employer name Town of Colonie Amount $50,695.20 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, JOHN J Employer name Department of Health Amount $50,694.55 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, THOMAS F Employer name Children & Family Services Amount $50,693.63 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, ROBERT H Employer name Scarsdale UFSD Amount $50,694.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERB, JACK E, JR Employer name Department of Tax & Finance Amount $50,694.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODD, JULIANA Employer name Longwood Public Library Amount $50,693.79 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, FREDERICK V Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $50,692.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, JOSEPH P Employer name City of New Rochelle Amount $50,692.84 Date 06/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANDON, TURHAN V Employer name Westchester County Amount $50,692.23 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRTLEY, KEITH J Employer name SUNY Albany Amount $50,693.03 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIPEAU, RICHARD K Employer name City of Rochester Amount $50,690.56 Date 10/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIELDS, MARNEY L Employer name NYC Family Court Amount $50,690.33 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD J Employer name Central NY Psych Center Amount $50,689.81 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, VICTOR A Employer name Port Authority of NY & NJ Amount $50,690.11 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONE, HARRY S Employer name Supreme Ct Kings Co Amount $50,690.00 Date 04/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, SCOTT J Employer name Off Alcohol & Substance Abuse Amount $50,690.00 Date 11/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, THOMAS A Employer name Town of Amherst Amount $50,689.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVA, JOHN G Employer name Port Authority of NY & NJ Amount $50,689.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERER, JOSEPH A Employer name Supreme Ct-1st Criminal Branch Amount $50,686.00 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DEBORAH A Employer name Office of Mental Health Amount $50,686.77 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATON, LISA M Employer name Monroe County Amount $50,685.04 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, JUDY Employer name Nassau Health Care Corp Amount $50,684.76 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIN, CATHERINE Employer name Albany County Amount $50,684.60 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCO, GRETCHEN L Employer name Education Department Amount $50,685.82 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, MARY E Employer name Dept Labor - Manpower Amount $50,685.34 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMER, THERESA E Employer name Orange County Amount $50,685.72 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, KENNETH P, JR Employer name City of Watervliet Amount $50,683.22 Date 10/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, ARTHUR E Employer name Gowanda Correctional Facility Amount $50,684.53 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMAN, ROCHELLE A Employer name Division of Parole Amount $50,683.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSERMAN, LINDA S Employer name Suffolk County Amount $50,683.21 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPO, MARK J Employer name City of Syracuse Amount $50,683.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JOAN M Employer name Erie County Medical Cntr Corp Amount $50,683.06 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY C Employer name Department of Tax & Finance Amount $50,682.87 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSS, JAMES R, SR Employer name Dept of Correctional Services Amount $50,682.69 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANIAPILLIL, THERESA J Employer name Rockland Psych Center Amount $50,681.80 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUERDON, WILLIAM J Employer name Department of Transportation Amount $50,681.66 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, JENNIFER P Employer name Village of Scarsdale Amount $50,681.63 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, VICTOR R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $50,682.63 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JOHN E Employer name Broome County Amount $50,682.60 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECZOREK, JAMES J Employer name Erie County Amount $50,682.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNISS, DIANE L Employer name Temporary & Disability Assist Amount $50,680.69 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, GEORGE V Employer name Downstate Corr Facility Amount $50,680.78 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, NANCY A Employer name Dept Labor - Manpower Amount $50,679.53 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SHAWN D Employer name City of Mount Vernon Amount $50,679.37 Date 12/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, RICHARD Employer name Lincoln Corr Facility Amount $50,679.18 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, THOMAS J Employer name City of Troy Amount $50,679.56 Date 10/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN SPLUNDER, JEFFREY M Employer name Town of Lancaster Amount $50,678.67 Date 01/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELLETT, THOMAS J Employer name Dept Transportation Region 10 Amount $50,678.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROFE, WARREN A Employer name Office of General Services Amount $50,678.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELMAN, EILEEN M Employer name Department of Health Amount $50,676.61 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMIEC, ELLEN M Employer name SUNY Albany Amount $50,677.57 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KEVIN Employer name SUNY Buffalo Amount $50,677.34 Date 12/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, NETTIE J Employer name New Rochelle City School Dist Amount $50,676.69 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ROGER W, JR Employer name Division of State Police Amount $50,676.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, BRIAN P Employer name Dpt Environmental Conservation Amount $50,676.51 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMP, KENNETH Employer name Office of Employee Relations Amount $50,676.06 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, CINDY C Employer name Pilgrim Psych Center Amount $50,673.34 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEMAN, JOHN T Employer name City of Buffalo Amount $50,673.00 Date 05/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGILL, AMY A WILDEY Employer name Office of General Services Amount $50,673.35 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUTSAY-DALEY, MARCIA ANN Employer name Nassau County Amount $50,675.15 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, RICHARD J Employer name Town of Babylon Amount $50,671.38 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUBIN, RICHARD M Employer name Nassau County Amount $50,668.90 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EL, KHALID ABDUR RASHID Employer name Westchester County Amount $50,668.41 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JOHN P Employer name Broome DDSO Amount $50,670.92 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, LESLIE Employer name New York Public Library Amount $50,669.30 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, ANDRE I Employer name Westchester County Amount $50,669.46 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETT, PETER P Employer name Chautauqua County Amount $50,669.04 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, ROBERT C Employer name Town of Amherst Amount $50,667.76 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAAVEDRA, CARLO J Employer name Port Authority of NY & NJ Amount $50,669.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ARTHUR P Employer name NYC Criminal Court Amount $50,667.75 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, BARBARA J Employer name St Lawrence Childrens Services Amount $50,667.72 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEYERT, DEBORAH D Employer name Suffolk County Amount $50,667.57 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, DANIEL M Employer name Dept Labor - Manpower Amount $50,667.46 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONAU, WILLIAM, III Employer name City of Auburn Amount $50,665.55 Date 12/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URZI, VIRGINIA Employer name Department of Tax & Finance Amount $50,665.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGH, FREDRIC L, JR Employer name City of Syracuse Amount $50,665.20 Date 06/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTHY, KRISTINE M Employer name Nassau County Amount $50,666.68 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PAUL W Employer name Town of Harrison Amount $50,663.00 Date 09/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEISER, MARY ANNE Employer name Roswell Park Cancer Institute Amount $50,666.21 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADESH, IRVING Employer name Hudson Valley DDSO Amount $50,665.00 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICE, IRENE F Employer name Onondaga County Amount $50,663.97 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILO, JOSE, JR Employer name Dept Transportation Region 10 Amount $50,662.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOZETTA, JOSEPH Employer name Town of Oyster Bay Amount $50,662.26 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, MICHAEL C Employer name Office Parks, Rec & Hist Pres Amount $50,662.20 Date 04/22/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICKLES, TERESA A Employer name Off of the State Comptroller Amount $50,661.36 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILANSKY, MICHAEL B Employer name Western New York DDSO Amount $50,661.34 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAFIS, ROBERT E Employer name Nassau County Amount $50,660.00 Date 11/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, MARY A Employer name Third Jud Dept - Nonjudicial Amount $50,659.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MELONIE L Employer name Port Authority of NY & NJ Amount $50,659.82 Date 01/07/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, WILLIAM D Employer name Town of Guilderland Amount $50,659.20 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, THERESA Employer name Erie County Amount $50,658.47 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSKOVITZ, MICHAEL Employer name Nassau County Amount $50,658.41 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHMANN, BERNARD, JR Employer name Dpt Environmental Conservation Amount $50,658.73 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CAROL S Employer name Education Department Amount $50,658.60 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, CYNTHIA T Employer name Department of Health Amount $50,657.10 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADEL, PENNY M Employer name City of Kingston Amount $50,657.59 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUPP, JUDITH DOLAN Employer name NYS Senate Regular Annual Amount $50,657.75 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, JOSEPH A Employer name City of Syracuse Amount $50,658.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNBERG, LINDA A Employer name City of Yonkers Amount $50,656.95 Date 06/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WISNIEWSKI, STANLEY A Employer name City of Elmira Amount $50,654.99 Date 03/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOYLE, DANIEL M Employer name Department of Tax & Finance Amount $50,654.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMPIE, PETER M Employer name Dpt Environmental Conservation Amount $50,657.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAROLDSSON, MICHAEL Employer name Nassau County Amount $50,655.70 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNENBAUM, ROBERT Employer name Rochester Psych Center Amount $50,655.00 Date 01/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, GILBERTO Employer name State Insurance Fund-Admin Amount $50,655.88 Date 11/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCHUS, JEFFREY S Employer name Suffolk County Amount $50,654.92 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, MARK E Employer name Clinton Corr Facility Amount $50,654.08 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERHOFF, PAMELA A Employer name Broome DDSO Amount $50,653.08 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROETHEL, STEPHEN D Employer name Ridge Road Fire District Amount $50,652.94 Date 12/06/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, JAMES R Employer name Sagamore Psych Center Children Amount $50,653.86 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERS, JEAN F Employer name Education Department Amount $50,651.67 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, DEAN P Employer name Downstate Corr Facility Amount $50,651.60 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, CYNTHIA A Employer name Children & Family Services Amount $50,652.12 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDICK-LANHAM, KAREN Employer name Nassau County Amount $50,650.68 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WALTER A, JR Employer name Rockland County Amount $50,651.00 Date 09/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, KEITH Employer name Westchester County Amount $50,651.41 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ELIZABETH Employer name Department of Civil Service Amount $50,651.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAUTELS, LOIS B Employer name Central NY DDSO Amount $50,650.65 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSDELL, KELLI L Employer name Elmira Urban Renewal Agcy Amount $50,651.86 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-LOUIS, ROCKY Employer name Rockland County Amount $50,650.06 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLSTROM, KEITH D Employer name City of Dunkirk Amount $50,650.62 Date 03/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, MARY ANN Employer name Nassau County Amount $50,649.74 Date 03/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, VERONICA Employer name Brooklyn DDSO Amount $50,650.23 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, ANN P Employer name Dept Health - Veterans Home Amount $50,650.28 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPCZYNSKI, ALEXANDER F Employer name City of Albany Amount $50,648.75 Date 07/13/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOHREY, CURT T Employer name Division of State Police Amount $50,649.71 Date 07/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BINGHAM, KENNETH D Employer name Children & Family Services Amount $50,647.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, RAYMOND K Employer name City of Fulton Amount $50,647.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, SCOTT Employer name Town of North Castle Amount $50,646.89 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ROGER E Employer name Department of Health Amount $50,646.77 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPOSE, SARAMMA Employer name Creedmoor Psych Center Amount $50,648.07 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, ASA J Employer name Division of State Police Amount $50,648.00 Date 08/17/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTSON, DONNA A Employer name Town of Clarkstown Amount $50,649.63 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, DONNA J Employer name Rensselaer County Amount $50,646.71 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, GARY J Employer name Office For Technology Amount $50,645.80 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, DAVID W Employer name North Syracuse CSD Amount $50,645.56 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, ROBERT C Employer name Town of Ramapo Amount $50,646.37 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD J Employer name NYS Power Authority Amount $50,646.00 Date 10/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JAMES L Employer name Dept Transportation Region 5 Amount $50,644.51 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ALAN C Employer name Dpt Environmental Conservation Amount $50,645.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, THOMAS J Employer name Coxsackie Corr Facility Amount $50,644.98 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, KURT L Employer name City of Peekskill Amount $50,643.97 Date 01/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAMBINO, WILLIAM J Employer name City of Buffalo Amount $50,644.08 Date 12/21/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KYER, DONALD H Employer name Dept of Correctional Services Amount $50,644.40 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGALL, DEBORAH A Employer name Hsc at Syracuse-Hospital Amount $50,642.50 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, SHARON L Employer name Office of Mental Health Amount $50,643.84 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, FRANK J, SR Employer name Div Criminal Justice Serv Amount $50,644.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBELL, SCOTT W Employer name Nassau County Amount $50,643.69 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERS, FRED J Employer name Department of State Amount $50,642.40 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, PAUL J Employer name Erie County Amount $50,642.19 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, KATHERINE Employer name Taconic DDSO Amount $50,641.47 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESAGNO, CRAIG Employer name Valley Stream CHSD Amount $50,638.67 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ROBERT H Employer name City of Rochester Amount $50,639.00 Date 11/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRENSHAW, SHIRLEY Employer name Port Authority of NY & NJ Amount $50,641.31 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, TONY Employer name Suffolk OTB Corp Amount $50,638.94 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, CAROLE J Employer name Suffolk County Wtr Authority Amount $50,638.17 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIENO, CAROL A Employer name City of Rochester Amount $50,637.72 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPO, TIMOTHY G Employer name City of Schenectady Amount $50,636.57 Date 06/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAHEY, DANIEL R Employer name Onondaga County Amount $50,637.55 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, LOUISE Employer name Niagara County Amount $50,636.04 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, LINDA J Employer name Capital District DDSO Amount $50,637.35 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVALE, ANTHONY Employer name NYC Family Court Amount $50,636.87 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDAY, ARTHUR J Employer name Port Authority of NY & NJ Amount $50,636.00 Date 04/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORKO, HENRY J Employer name SUNY College at Buffalo Amount $50,635.51 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILSON, GUNNAR L Employer name Town of Ossining Amount $50,636.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIORE, ANEILL Employer name South Huntington UFSD Amount $50,634.10 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIDEMANN, ROBERT S Employer name 10th Judicial District Nassau Nonjudicial Amount $50,635.47 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZ, DOUGLAS S Employer name Manhasset Lakeville Wtr Dist Amount $50,635.02 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUCKIN-SANTANA, NORA A Employer name NYC Civil Court Amount $50,633.60 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, SANDRA F Employer name Dept Labor - Manpower Amount $50,634.04 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, ANTHONY J Employer name Supreme Ct-Queens Co Amount $50,634.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALTENBORN, HOWARD S, JR Employer name Insurance Department Amount $50,634.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DONNA Employer name Off of the State Comptroller Amount $50,633.59 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, JOYCE E Employer name Hudson Falls CSD Amount $50,632.96 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, TRACY E Employer name BOCES Eastern Suffolk Amount $50,631.14 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCAID, FREDERICK W Employer name Education Department Amount $50,631.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESSIO, RICHARD A Employer name NYS Dormitory Authority Amount $50,632.74 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDENFELSER, PAUL Employer name Dpt Environmental Conservation Amount $50,632.91 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, IRIS R Employer name NYS Community Supervision Amount $50,631.28 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, ROBERT Employer name Dept of Correctional Services Amount $50,630.10 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, RODNEY N Employer name Division of State Police Amount $50,632.21 Date 01/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABRAHAM, NANCY L Employer name Dept of Correctional Services Amount $50,629.51 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, MICHAEL J Employer name Village of Rockville Centre Amount $50,630.09 Date 11/21/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMOUR, PATRICIA J Employer name Suffolk County Amount $50,629.40 Date 08/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSE, PATRICK E Employer name Arlington Fire District Amount $50,630.00 Date 04/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAPA, ROBERT A Employer name Town of Greenburgh Amount $50,628.00 Date 07/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAMBROSE, LORETTA M Employer name Department of Health Amount $50,628.62 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVTUR, JAMES A Employer name Dept Transportation Region 9 Amount $50,628.47 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, WILLIAM J Employer name SUNY College at Oneonta Amount $50,627.88 Date 12/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANGELO, ELIZABETH N W Employer name Office of Court Administration Amount $50,629.92 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DENNIS L Employer name City of Buffalo Amount $50,627.66 Date 04/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEANEY, THOMAS W Employer name Village of Scarsdale Amount $50,627.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, CYNTHIA B Employer name Erie County Amount $50,627.08 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIGAN, JOHN P, JR Employer name Temporary & Disability Assist Amount $50,627.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, JOHN J Employer name Kings Park Psych Center Amount $50,627.00 Date 02/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, MARK S Employer name Town of Greenburgh Amount $50,626.89 Date 12/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEUER, KEVIN C Employer name Department of Health Amount $50,626.82 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, BERNARD J Employer name Dpt Environmental Conservation Amount $50,625.94 Date 11/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUTZE, DENNIS J Employer name Nassau County Amount $50,624.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADIA, MARIANNE Employer name Central NY Psych Center Amount $50,623.20 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, DAVID D Employer name City of Rochester Amount $50,623.47 Date 07/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELLMETH, DAVID J Employer name NYC Criminal Court Amount $50,624.00 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEREMIAH T Employer name City of Rochester Amount $50,624.07 Date 01/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANE, GARY L Employer name Clinton Corr Facility Amount $50,626.80 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JAMES J Employer name Div Housing & Community Renewl Amount $50,623.01 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDS, EVETTE P Employer name Department of Motor Vehicles Amount $50,622.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Port Authority of NY & NJ Amount $50,623.00 Date 01/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, GEORGIA L Employer name Village of North Haven Amount $50,622.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARISH, RAYMON W Employer name Dept Transportation Region 8 Amount $50,623.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, GARY J Employer name City of Yonkers Amount $50,622.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ALAN W Employer name Nassau County Amount $50,621.96 Date 10/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JANIS R Employer name New York City Childrens Center Amount $50,621.74 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, SAMUEL Employer name Department of Tax & Finance Amount $50,620.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZIALKOWSKI, JULIE Employer name Dept of Public Service Amount $50,619.16 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, SAMUEL, JR Employer name Nassau County Amount $50,621.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPRON, DEBORAH A Employer name Department of Tax & Finance Amount $50,619.72 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, DOUGLAS G Employer name Town of Mt Pleasant Amount $50,621.24 Date 07/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WISSMAN, DANIEL C Employer name City of Rochester Amount $50,619.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, DORIS K Employer name Department of Motor Vehicles Amount $50,616.91 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDIN, DAVID P Employer name Albany County Amount $50,616.94 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, GLENN R Employer name Onondaga County Amount $50,617.65 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEM, RONALD H Employer name Nassau County Amount $50,616.00 Date 10/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGS, TIMOTHY G Employer name Central NY Psych Center Amount $50,616.39 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, THOMAS R Employer name Dept Transportation Region 5 Amount $50,616.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, SANDRANNA U Employer name Suffolk County Amount $50,618.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATOFF, ALAN J Employer name Children & Family Services Amount $50,615.77 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DANIEL J Employer name Taconic DDSO Amount $50,615.04 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, WILLIAM D Employer name City of Syracuse Amount $50,617.70 Date 07/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEURY, LEO M Employer name Pearl River UFSD Amount $50,615.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILARDI, MICHAEL Employer name City of White Plains Amount $50,615.22 Date 08/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUSTIN, BURDETTE C, JR Employer name Division of State Police Amount $50,614.83 Date 04/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBER, EDWARD J Employer name Thruway Authority Amount $50,615.57 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPP, LORRAINE S Employer name Sullivan County Amount $50,614.76 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, ALBERT Employer name Nassau County Amount $50,614.21 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISO, JOSEPH Employer name Town of Hempstead Amount $50,614.00 Date 04/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, ANDREW V Employer name Mineola UFSD Amount $50,614.09 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, ELIZABETH A Employer name NYS Senate Regular Annual Amount $50,614.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, PATRICK P Employer name Office For Technology Amount $50,613.93 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTEN, EDWARD D Employer name Education Department Amount $50,613.57 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM A Employer name Westchester County Amount $50,610.52 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EARLINE Employer name Nassau County Amount $50,613.49 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYGIEL, CHRISTOPHER S Employer name City of Poughkeepsie Amount $50,611.00 Date 11/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RINELLA, JAMES P Employer name Onondaga County Amount $50,609.85 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULINSKI, MICHAEL Employer name Department of Health Amount $50,610.09 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, NANCY A Employer name Town of Oyster Bay Amount $50,610.25 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIE, CHRISTOPHER J Employer name Riverview Correction Facility Amount $50,609.97 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY L Employer name Altona Corr Facility Amount $50,609.16 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROVISIER, RONALD C Employer name Dutchess County Amount $50,609.53 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERO, JAMES C, JR Employer name Suffolk County Wtr Authority Amount $50,609.09 Date 07/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NED J Employer name Rochester Psych Center Amount $50,609.13 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASS, LINDA R Employer name Harborfields CSD of Greenlawn Amount $50,607.97 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, WILLIAM H Employer name Department of Tax & Finance Amount $50,609.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNISH, DAVID L Employer name Dept Transportation Reg 2 Amount $50,607.00 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, MICHAEL R Employer name Town of Brighton Amount $50,607.38 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JOHN M Employer name Department of Tax & Finance Amount $50,606.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, DERRICK M Employer name Division of State Police Amount $50,605.52 Date 11/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANZA, DR.LAWRENCE A Employer name Pilgrim Psych Center Amount $50,606.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIN, SHU MAY Employer name Middletown Psych Center Amount $50,606.88 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERMANN, MATTHEW J Employer name Children & Family Services Amount $50,606.64 Date 11/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBEL, CHRISTINE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $50,605.17 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIKSNIS, EDWARD B Employer name Suffolk County Amount $50,605.21 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, KERWIN Employer name East Ramapo CSD Amount $50,605.44 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, LISA M Employer name Office of Public Safety Amount $50,604.45 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, ALLEN J Employer name Division of State Police Amount $50,605.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUTY, JOSEPH W Employer name Dept Labor - Manpower Amount $50,605.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MAGDALENE Employer name Supreme Ct Kings Co Amount $50,604.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, BECKY J Employer name Elmira Psych Center Amount $50,603.83 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CHRISTOPHER K Employer name Auburn Corr Facility Amount $50,603.49 Date 05/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPERCIO, ANTHONY J Employer name Town of East Hampton Amount $50,603.13 Date 06/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEARNEY, KEVIN J Employer name Appellate Div 4Th Dept Amount $50,602.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAD, JACQUELYN E Employer name City of Utica Amount $50,601.98 Date 03/06/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOZARD, PAUL E Employer name Allegany St Pk And Rec Regn Amount $50,601.00 Date 09/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHER, JEANETTE F Employer name 10th Judicial District Nassau Nonjudicial Amount $50,601.84 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, KEVIN M Employer name Suffolk County Amount $50,601.44 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTT, NORMAN L Employer name Hudson Corr Facility Amount $50,601.42 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, AMY B Employer name Cornwall CSD Amount $50,599.16 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JAMES R Employer name Department of Civil Service Amount $50,599.46 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINSABAUGH, DEBORAH J Employer name Ulster County Amount $50,600.51 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISARIO, DIANE M Employer name Department of Civil Service Amount $50,597.57 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY L Employer name Office of Mental Health Amount $50,598.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, ROBIN J Employer name Sagamore Psych Center Children Amount $50,597.03 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, BYRON H Employer name Dpt Environmental Conservation Amount $50,597.26 Date 02/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, LAVERNE Employer name Hudson Valley DDSO Amount $50,598.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, MICHAEL J, JR Employer name City of Watertown Amount $50,597.01 Date 08/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELLER, DWIGHT P Employer name Town of Babylon Amount $50,595.57 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLER, ROSLYN Employer name Westchester Health Care Corp Amount $50,596.97 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDOSKE, SCOTT F Employer name City of Newburgh Amount $50,595.44 Date 01/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNNINGHAM, JOHN R Employer name Town of West Seneca Amount $50,595.12 Date 05/06/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOIGT, EDWARD W, JR Employer name Erie County Medical Cntr Corp Amount $50,596.47 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, WAYNE A Employer name Division of State Police Amount $50,595.03 Date 05/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALLER, MONICA Employer name Nassau County Amount $50,594.88 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, JOYCE A Employer name Bryant Library Amount $50,594.62 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, GARY F Employer name Village of Depew Amount $50,594.36 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERD, RICHARD J Employer name Dept Transportation Region 8 Amount $50,594.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHALY, ORESTES J Employer name Department of Law Amount $50,594.00 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRICK, RICHARD D Employer name Thruway Authority Amount $50,593.19 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAN, BYRON Employer name Port Authority of NY & NJ Amount $50,594.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARAC, DIANA L Employer name Dept Labor - Manpower Amount $50,593.79 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, KENNETH R Employer name 10th Judicial District Nassau Nonjudicial Amount $50,593.34 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDA, ANTHONY Employer name Long Island St Pk And Rec Regn Amount $50,592.66 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, ANTHONY J Employer name City of Buffalo Amount $50,593.00 Date 05/13/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCIA, DAVID J Employer name Clinton Corr Facility Amount $50,592.50 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, MICHAEL L Employer name Port Authority of NY & NJ Amount $50,593.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURZYNSKI, JANE, MRS Employer name Erie Co Assoc Sch Bd Amount $50,591.82 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTIDAS, JOHN J Employer name Nassau County Amount $50,591.98 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, PATRICIA A Employer name Suffolk County Amount $50,590.98 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, SARAH E Employer name Medicaid Fraud Control Amount $50,592.00 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTIST, WILLIAM Employer name BOCES-Del Chenang Madis Otsego Amount $50,590.97 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, STEPHEN J Employer name Dept Transportation Region 10 Amount $50,590.36 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, DONALD E Employer name Dpt Environmental Conservation Amount $50,590.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELMEDICO, WAYNE J Employer name Central NY Psych Center Amount $50,590.22 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTILLO, JOSEPH F Employer name Nassau County Amount $50,590.00 Date 01/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTER, STEVEN T Employer name Office For The Aging Amount $50,589.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJCZEWSKI, JOHN F Employer name Education Department Amount $50,589.00 Date 01/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTLEDGE, PATRICIA Employer name Division of Parole Amount $50,588.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, MICHAEL J Employer name Dept of Correctional Services Amount $50,587.90 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DAVID P Employer name Onondaga County Amount $50,588.65 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POETZSCH, TINA Employer name Education Department Amount $50,588.94 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, GREGORY J Employer name Dept Transportation Region 3 Amount $50,587.46 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, LAWRENCE Employer name NYS Power Authority Amount $50,587.05 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, JEFFREY J Employer name Monroe County Amount $50,587.52 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITMAN, IRVING Employer name Town of Huntington Amount $50,585.00 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHAEL Employer name NYC Civil Court Amount $50,586.47 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMAN, MOHAMED M Employer name NYS Psychiatric Institute Amount $50,586.81 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, DONALD Employer name Glen Cove City School Dist Amount $50,582.12 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, SAMUEL Employer name Dept Transportation Region 10 Amount $50,582.00 Date 01/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKETANSKY, JAY Employer name Temporary & Disability Assist Amount $50,583.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSA, FRANK J Employer name Orange County Amount $50,582.48 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOBILIO, LAWRENCE Employer name Town of Chili Amount $50,581.98 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URICH, RALPH T, JR Employer name Dept Transportation Region 8 Amount $50,582.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHARON M Employer name Port Authority of NY & NJ Amount $50,580.68 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, RICHARD A Employer name Broome County Amount $50,580.57 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLCOTT, ERIC M Employer name Woodbourne Corr Facility Amount $50,580.16 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHL, CHRISTOPHER D Employer name Division of State Police Amount $50,581.70 Date 09/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAZORLA, JEAN Employer name Village of Elmira Heights Amount $50,581.55 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CLAUDETTE Employer name Bernard Fineson Dev Center Amount $50,580.15 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MENOMAN, JOSEPH M Employer name Huntington UFSD #3 Amount $50,581.37 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBBS, WAYNE P Employer name Town of Cortlandt Amount $50,579.94 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, THOMAS F, JR Employer name City of Syracuse Amount $50,579.58 Date 02/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESOIZA, ALBERT, JR Employer name Village of Garden City Amount $50,579.48 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERNPLEAT, MARY JO Employer name Education Department Amount $50,579.52 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PAUL S Employer name Monroe County Amount $50,579.24 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDI, THOMAS C Employer name SUNY College Techn Farmingdale Amount $50,580.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLLS, STEVEN L Employer name Gowanda Correctional Facility Amount $50,578.47 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, JOHN F Employer name Town of Huntington Amount $50,578.27 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, THOMAS S, JR Employer name Town of Evans Amount $50,579.28 Date 09/22/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DABROWSKI, DOUGLAS Employer name Dept Transportation Region 10 Amount $50,576.04 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKHUM, TIMOTHY N Employer name Office For Technology Amount $50,576.88 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWARD J Employer name Suffolk County Amount $50,577.00 Date 07/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODRICH, RICKY W Employer name Elmira Corr Facility Amount $50,576.78 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, WILLIAM L Employer name Downstate Corr Facility Amount $50,576.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, PAUL Employer name Nassau County Amount $50,578.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, GARY M Employer name Collins Corr Facility Amount $50,575.94 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBBS, SUSAN R Employer name Cattaraugus County Amount $50,575.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRENDA C Employer name Nassau County Amount $50,576.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, ROBERT M Employer name Off of the State Comptroller Amount $50,574.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRAGUSA, EDWARD A Employer name Surrogates Court Within NYC Amount $50,574.00 Date 01/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, STEVEN E Employer name Central NY Psych Center Amount $50,575.19 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, GEORGE A Employer name BOCES Eastern Suffolk Amount $50,573.66 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPINETTI, PATRICK E Employer name Medicaid Fraud Control Amount $50,575.01 Date 08/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACPHERSON, THOMAS C, IV Employer name City of Peekskill Amount $50,573.58 Date 10/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METZGER, SCOTT R Employer name Huntington Manor Fire District Amount $50,572.82 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENNICK, WILLIAM F Employer name Brooklyn Public Library Amount $50,572.33 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZMAN, MICHAEL Employer name Office of Mental Health Amount $50,573.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, DANIEL Employer name Port Authority of NY & NJ Amount $50,573.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIANO, PETER Employer name Nassau County Amount $50,572.00 Date 03/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YURKON, MARYANN Employer name Off of the State Comptroller Amount $50,572.67 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, EDWARD G Employer name City of Buffalo Amount $50,572.00 Date 12/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVOE, MICHAEL E Employer name Office of Real Property Servic Amount $50,571.27 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, GERALD H Employer name Dept Transportation Region 7 Amount $50,572.00 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, GARY J Employer name Capital Dist Psych Center Amount $50,571.82 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CHET L Employer name Suffolk County Amount $50,572.00 Date 08/23/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOULE, DEBORAH A Employer name Onondaga County Amount $50,571.68 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSKI, JUDITH L Employer name Orange County Amount $50,571.06 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARADON, FRANCIS R, JR Employer name Dept Transportation Region 6 Amount $50,571.03 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVSON, SHELDON Employer name City of New Rochelle Amount $50,571.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, KEITH E Employer name State Insurance Fund-Admin Amount $50,570.47 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CONSTANCE E Employer name Lewis County Amount $50,569.48 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURR, GARY T Employer name Department of Civil Service Amount $50,570.00 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-WARD, KATHLEEN M Employer name St Marys School For The Deaf Amount $50,569.73 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, CLARENCE Employer name City of Buffalo Amount $50,569.39 Date 12/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANLEY, JAMES A, JR Employer name Supreme Ct-1st Civil Branch Amount $50,569.69 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, WILLIAM M Employer name Rochester City School Dist Amount $50,568.91 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, ROBERT J Employer name Office of Real Property Servic Amount $50,569.07 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIST, HENRY Employer name Central NY DDSO Amount $50,569.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEB, KENNETH J Employer name Suffolk County Amount $50,568.00 Date 08/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAND, DOROTHY L Employer name Town of Southampton Amount $50,567.72 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDUFFIE, GERALD Employer name Dept of Economic Development Amount $50,568.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, DIANA LEE A Employer name Schenectady County Amount $50,567.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLERO, YVONNE Employer name Metro New York DDSO Amount $50,567.51 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIOLO, TIMOTHY A Employer name Nassau County Amount $50,568.23 Date 03/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, DAVID R Employer name Livingston Correction Facility Amount $50,565.99 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESWICK, CHARLES F Employer name Port Authority of NY & NJ Amount $50,566.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSTEPHAN, CHRISTINE ANNE Employer name St Marys School For The Deaf Amount $50,566.05 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, STEVEN Employer name Nassau County Amount $50,566.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEELAR, THOMAS A Employer name Erie County Amount $50,564.12 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROJANOWSKI, SUSAN Employer name Westchester County Amount $50,565.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGAN, PATRICK M Employer name Office of General Services Amount $50,564.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCHMAN, ABRAHAM Employer name Wappingers CSD Amount $50,563.68 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CARL R Employer name Division of State Police Amount $50,563.00 Date 04/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC NEY, EDWARD P Employer name Finger Lakes DDSO Amount $50,564.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITLER, JOSEPH H Employer name Suffolk County Amount $50,564.00 Date 06/16/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALZARANO, MARJORIE D Employer name Department of Transportation Amount $50,563.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZELLA, ANTONIO L Employer name City of Buffalo Amount $50,563.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, DENNIS P Employer name Ulster County Amount $50,561.26 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, IVAN Employer name Port Authority of NY & NJ Amount $50,561.01 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, OLIVIA Employer name Long Island Dev Center Amount $50,560.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREARTON, JAMES J Employer name Westchester County Amount $50,562.00 Date 06/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMELLI, ALFONSO J Employer name Westchester County Amount $50,563.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, ROSEMARY Employer name Helen Hayes Hospital Amount $50,561.38 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, LESLIE A Employer name Dept of Correctional Services Amount $50,559.85 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIONI, NINO J Employer name Office of General Services Amount $50,559.82 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, MARY JANE Employer name Cornell University Amount $50,558.83 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, DEVON F Employer name Dept Transportation Reg 11 Amount $50,558.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAUSLIN, ROBERT M Employer name Off of the State Comptroller Amount $50,559.70 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDJEAN, HOWARD Employer name Nassau County Amount $50,558.00 Date 01/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILLORIN, J MICHAEL Employer name Supreme Ct-1st Civil Branch Amount $50,558.00 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAXTON, HARRY Employer name Niagara County Amount $50,558.82 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNE, THERESA M Employer name Port Authority of NY & NJ Amount $50,559.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASISTIN, RODOLFO A Employer name NYS Mortgage Agency Amount $50,556.98 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBNER, ELENOR Employer name Forestville CSD Amount $50,557.67 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, MICHAEL F Employer name Children & Family Services Amount $50,557.57 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ALDA Employer name Brooklyn DDSO Amount $50,556.80 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASLUN, ERIC Employer name Dpt Environmental Conservation Amount $50,556.52 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TSE, BARK M Employer name Nassau County Amount $50,555.91 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBAUD, SANDRA Employer name Monroe County Amount $50,555.62 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNARYK, PAUL D Employer name Department of Health Amount $50,555.28 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANSON, REGINALD B Employer name Office of General Services Amount $50,554.31 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, RICHARD D Employer name SUNY College at Buffalo Amount $50,554.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANELLI, FRANK J Employer name Nassau County Amount $50,553.96 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKSTONE, SYLVIA Y Employer name Dutchess County Amount $50,552.87 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHT, ROBERT J, JR Employer name SUNY College at Plattsburgh Amount $50,553.72 Date 06/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLT, ROBERT M Employer name Supreme Ct Kings Co Amount $50,553.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOCKE, LELAND C Employer name Dpt Environmental Conservation Amount $50,553.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTI, MICHAEL Employer name Nassau County Amount $50,552.42 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEKSIW, DANIEL A Employer name Auburn Corr Facility Amount $50,551.76 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, DONNA Employer name NYS Office People Devel Disab Amount $50,550.21 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, JAMES P Employer name City of Rochester Amount $50,551.73 Date 05/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGRATH, TERRANCE M Employer name Children & Family Services Amount $50,551.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GEORGE G Employer name Upstate Correctional Facility Amount $50,551.74 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, VINCENT J Employer name SUNY Construction Fund Amount $50,549.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, CHARLES C, JR Employer name Dpt Environmental Conservation Amount $50,550.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONK, LAWRENCE J Employer name Town of Irondequoit Amount $50,549.06 Date 04/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STORMS, GORDON A Employer name SUNY Buffalo Amount $50,548.29 Date 02/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, THOMAS L Employer name Off Alcohol & Substance Abuse Amount $50,548.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PATRICK M Employer name Upstate Correctional Facility Amount $50,548.45 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSON, FREDRICK N Employer name Bedford Hills Corr Facility Amount $50,547.36 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUZA, TIMOTHY J Employer name Dept Transportation Region 5 Amount $50,548.15 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELSON, EDITH R Employer name Rockland County Amount $50,548.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, RONALD L Employer name Wende Corr Facility Amount $50,546.74 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADD, KATHERINE A Employer name Town of Oyster Bay Amount $50,547.95 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROKER, ALICE E Employer name Town of Yorktown Amount $50,547.31 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, SAMUEL Employer name South Beach Psych Center Amount $50,546.85 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, JAMES W Employer name City of Albany Amount $50,546.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDRONAS, JOSEPH Employer name Appellate Div 2nd Dept Amount $50,544.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLA, JOHN P Employer name Town of Macedon Amount $50,542.61 Date 11/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECOINTE, LUIGI G Employer name Division of State Police Amount $50,544.00 Date 05/13/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREEDMAN, CYNTHIA Employer name Dpt Environmental Conservation Amount $50,545.00 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, ROBERT J Employer name W Hempstead Sanitation Dist #6 Amount $50,542.66 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, HAROLD L Employer name Manhattan Psych Center Amount $50,542.20 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANLOON, JOHN W Employer name City of Rochester Amount $50,542.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANGBURN, TERRY Employer name Schenectady County Amount $50,540.73 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENKO, DOUGLAS P Employer name Erie County Amount $50,541.45 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, DARRYL A, SR Employer name Erie County Amount $50,540.76 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISI, BRIAN F Employer name Adirondack Park Agcy Amount $50,540.10 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, ANDREA Employer name Fourth Jud Dept - Nonjudicial Amount $50,541.32 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLMAN, PATRICIA A Employer name Hale Creek Asactc Amount $50,539.02 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, BRADLEY V Employer name Department of Motor Vehicles Amount $50,539.54 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENDER, THOMAS W Employer name Clinton Corr Facility Amount $50,538.79 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNAN, RICHARD O Employer name Nassau County Amount $50,539.00 Date 07/08/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HA, SUKHEE Employer name South Beach Psych Center Amount $50,538.94 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHNKE, BRIAN J Employer name Mid-Hudson Psych Center Amount $50,538.55 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGIOTTA, THOMAS J Employer name Palisades Interstate Pk Commis Amount $50,538.46 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEAVEY, SEAN P Employer name Village of Croton-On-Hudson Amount $50,538.45 Date 12/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BILLET, BARBARA G Employer name Department of Tax & Finance Amount $50,537.22 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, DENNIS B Employer name Upper Mohawk Valley Water Bd Amount $50,537.83 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUCK, KENNETH R Employer name Dept Transportation Region 5 Amount $50,536.64 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ALEXANDER, JR Employer name Town of Greenburgh Amount $50,536.11 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, PETER J Employer name Office For Technology Amount $50,536.36 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWATER, CONSTANCE C Employer name Off of the State Comptroller Amount $50,536.52 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, GEORGE E Employer name Auburn Corr Facility Amount $50,536.16 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, RICHARD W Employer name Dept Transportation Region 6 Amount $50,536.06 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RONALD J Employer name Queensboro Corr Facility Amount $50,536.10 Date 02/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANO, SAMUEL T, JR Employer name City of Glen Cove Amount $50,535.99 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHESON, ELMER J Employer name Suffolk County Amount $50,533.93 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERES, ARLEEN F Employer name Department of Health Amount $50,533.43 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, JAMES R Employer name Dpt Environmental Conservation Amount $50,535.68 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZARNECKI, JEFFERY Employer name Workers Compensation Board Bd Amount $50,533.26 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BARTON W Employer name Westchester County Amount $50,535.00 Date 06/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUIDEMA, LAWRENCE W Employer name Cornell University Amount $50,533.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, RICHARD A Employer name Div Criminal Justice Serv Amount $50,532.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPMAN, RONALD W Employer name Dept Labor - Manpower Amount $50,533.00 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFABIO, ROBERT Employer name Education Department Amount $50,531.00 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIAROWSKI, HENRY Employer name Department of Motor Vehicles Amount $50,531.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, LOUIS Employer name New York Public Library Amount $50,530.48 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, PATRICK J Employer name Div Criminal Justice Serv Amount $50,532.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, PATRICIA E Employer name Monroe County Amount $50,530.71 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSARD, DANIEL G Employer name SUNY Albany Amount $50,531.49 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, DOMINIC D Employer name Mid-State Corr Facility Amount $50,530.44 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, JAMES E Employer name Niagara Falls Pub Water Auth Amount $50,528.88 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIA, DEBORAH A Employer name Erie County Medical Cntr Corp Amount $50,527.03 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERBURY, JERRY A Employer name Department of Health Amount $50,529.18 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTS, ELLA M Employer name Town of Haverstraw Amount $50,529.25 Date 03/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUNG, KUANG WA Employer name Bronx Psych Center Amount $50,527.25 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, DANIEL P Employer name NYC Family Court Amount $50,527.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, RICHARD W Employer name Central NY DDSO Amount $50,527.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENHARDT, LINDA L Employer name Hsc at Syracuse-Hospital Amount $50,525.60 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUCKETT, RICHARD R Employer name Great Meadow Corr Facility Amount $50,528.86 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNEFATHER, EDWIN J Employer name Supreme Ct-1st Criminal Branch Amount $50,525.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JOHN P Employer name Dept Transportation Region 5 Amount $50,524.54 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, JOHN H Employer name Town of Brookhaven Amount $50,524.51 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, CARL Employer name Dept Labor - Manpower Amount $50,523.95 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, SYLVIA C Employer name NYS Community Supervision Amount $50,525.52 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIEFARI, PETER A Employer name Dept Labor - Manpower Amount $50,525.40 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLES, BRADLEY A Employer name Town of Tonawanda Amount $50,523.87 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKOWER, LEON A Employer name Office of Mental Health Amount $50,523.00 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, WALTER F, JR Employer name Banking Department Amount $50,523.44 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGERLE, MICHAEL F Employer name Town of Southold Amount $50,523.28 Date 08/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANA, NANCY Employer name Westchester County Amount $50,522.42 Date 05/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, KENNETH M Employer name Town of Riverhead Amount $50,522.00 Date 03/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, DAVID S Employer name Hudson River Psych Center Amount $50,521.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MILLICENT M Employer name Monroe County Amount $50,520.72 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARD, STEVEN M Employer name Village of Dannemora Amount $50,520.30 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONENFELD, RICHARD D Employer name Department of Health Amount $50,519.95 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARGO, MICHAEL R Employer name Westchester County Amount $50,520.00 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, CYNA P Employer name Hsc at Brooklyn-Hospital Amount $50,519.88 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDINOTTI, DELINO B Employer name Dpt Environmental Conservation Amount $50,519.00 Date 05/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, JOHN S, JR Employer name Valhalla UFSD Amount $50,519.45 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, LINDA J Employer name Department of Health Amount $50,519.56 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, JOHN C Employer name Auburn Corr Facility Amount $50,518.53 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERING, ELIZABETH Employer name Office of Mental Health Amount $50,518.37 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, THOMAS J Employer name Town of Southampton Amount $50,517.47 Date 07/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLIHER, JOHN J Employer name Dept of Public Service Amount $50,518.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, CARL S, JR Employer name Department of Health Amount $50,518.20 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, CHERYL L Employer name NYS Teachers Retirement System Amount $50,517.24 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, KONRAD Employer name Mid-Hudson Psych Center Amount $50,517.41 Date 04/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, MICHAEL M Employer name City of Rye Amount $50,517.42 Date 02/06/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MITCHELL, JAMES A Employer name NYS Power Authority Amount $50,517.27 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALENDER, GEORGE C Employer name Attica Corr Facility Amount $50,517.39 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLAM, CATHERINE RITA Employer name Nassau County Amount $50,517.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZANO, RODRIGO Employer name Port Authority of NY & NJ Amount $50,517.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, GERALD T Employer name Hale Creek Asactc Amount $50,514.65 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, BRIAN K Employer name City of Buffalo Amount $50,514.22 Date 08/08/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JIGA, ANTHONY Employer name New York Public Library Amount $50,516.78 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLER, IRIS L Employer name Dept Labor - Manpower Amount $50,516.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPIELLO, DEBORAH J Employer name Suffolk County Amount $50,513.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, MARY ANN Employer name Children & Family Services Amount $50,513.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, DAVID C Employer name Dept Labor - Manpower Amount $50,512.26 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, FREDDIE R Employer name Clinton Corr Facility Amount $50,511.00 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, SHEILA Employer name Supreme Ct-1st Civil Branch Amount $50,512.26 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBREY, CURTIS M Employer name NYS Power Authority Amount $50,511.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUBEK, HENRY C Employer name City of Lackawanna Amount $50,511.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALSAMO, FRANK Employer name Town of Oyster Bay Amount $50,510.46 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, GREGORY Employer name Westchester Health Care Corp Amount $50,508.60 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSHUNY, SYLVIA Employer name Nathan Kline Inst Amount $50,510.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLEBRAND, JOSEPH Employer name Town of Babylon Amount $50,510.31 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, WILDA H Employer name Department of Transportation Amount $50,509.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, GEORGE M Employer name City of Rochester Amount $50,508.00 Date 09/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGO, DAVID Employer name Children & Family Services Amount $50,508.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, SHARON F Employer name Department of Civil Service Amount $50,508.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, JAMES E Employer name Nassau County Amount $50,507.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOLINSKY, DONALD E Employer name Westchester County Amount $50,507.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, EDWARD J Employer name City of Rochester Amount $50,507.00 Date 11/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOSS, JILL A Employer name Village of Chittenango Amount $50,507.23 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZNER, WERNER Employer name Temporary & Disability Assist Amount $50,507.00 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, ANTHONY M Employer name Temporary & Disability Assist Amount $50,506.82 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, WINSTON L Employer name Port Authority of NY & NJ Amount $50,506.94 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORHAN, JOSEPH E Employer name City of Yonkers Amount $50,504.00 Date 07/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTTOSON, RICHARD A Employer name Nassau County Amount $50,505.58 Date 03/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GANLEY, JANET H Employer name SUNY College at Buffalo Amount $50,504.62 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNAL, JOHN R Employer name Sullivan Corr Facility Amount $50,502.98 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, JAMES H, JR Employer name Cornell University Amount $50,502.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CARLOS R Employer name Ulster Correction Facility Amount $50,504.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, EDWARD F Employer name Rockland Psych Center Amount $50,503.45 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEGEL, LORIN D Employer name Department of Health Amount $50,502.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORYSZAK, MARTIN P Employer name Buffalo Sewer Authority Amount $50,500.05 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENREE, CLARENCE E Employer name Marcy Correctional Facility Amount $50,505.05 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, JOANN M Employer name Town of Clarkstown Amount $50,500.96 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOTKIN, NANCY M Employer name Dept of Public Service Amount $50,501.96 Date 07/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBRACKI, JOHN JOSEPH Employer name City of Buffalo Amount $50,500.00 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONERGAN, JOHN V, JR Employer name City of Buffalo Amount $50,500.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORRES, ROBERTO Employer name Suffolk County Amount $50,500.00 Date 01/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, RUSSEL Employer name Nassau County Amount $50,499.21 Date 05/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, HERNANDO Employer name Jericho Public Library Amount $50,499.20 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, WILLIAM Employer name Sing Sing Corr Facility Amount $50,496.98 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIN, SALLY R Employer name Patchogue-Medford Pub Library Amount $50,498.48 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLET, GERARD S Employer name Division of State Police Amount $50,497.88 Date 08/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, WILLIAM B Employer name Dept Transportation Region 7 Amount $50,497.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, JOHN A Employer name City of White Plains Amount $50,496.51 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRA, SUZANNE M Employer name Erie County Amount $50,496.06 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGADAMO, ANTHONY G Employer name Nassau County Amount $50,496.00 Date 04/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAYAS, JOSE A Employer name Westchester County Amount $50,494.59 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH-FABIO, SUSAN Employer name SUNY Health Sci Center Brooklyn Amount $50,495.16 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATURA, WALTER M Employer name Elmira Corr Facility Amount $50,498.16 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WALTER J, JR Employer name Port Washington UFSD Amount $50,494.78 Date 11/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSAROTTI, GAIL M Employer name Office For Technology Amount $50,494.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MELISSA L Employer name Western New York DDSO Amount $50,493.75 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, DONNA ANN Employer name Longwood CSD at Middle Island Amount $50,493.59 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOISE, MAXIME Employer name Rockland Psych Center Amount $50,493.66 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARZA, ROBERT Employer name Division of State Police Amount $50,493.54 Date 11/12/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERIO, AUGUSTINE, JR Employer name Port Authority of NY & NJ Amount $50,490.62 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, INNOCENZA Employer name Office of Mental Health Amount $50,492.92 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, DARLENE A Employer name Dept Transportation Region 3 Amount $50,493.20 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKEL, LINDA A, MRS Employer name Farmingdale UFSD Amount $50,491.36 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, THOMAS D, JR Employer name Off of the State Comptroller Amount $50,490.54 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANONIS, SHARON Employer name Kirby Forensic Psych Center Amount $50,490.13 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, PHYLLIS J Employer name Dept of Economic Development Amount $50,488.55 Date 08/31/2011 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